Ponteland
Newcastle Upon Tyne
NE20 9NH
Secretary Name | Miss Helen Bonnie Firth |
---|---|
Status | Current |
Appointed | 11 March 2014(22 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | 17 17 Main Street Ponteland Newcastle Upon Tyne NE20 9NH |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Colin Michael James |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Camel Road Silvertown London E16 2DE |
Director Name | Graham Louis Russell |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Anworth Close Woodford Green Essex IG8 0DR |
Secretary Name | Graham Louis Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Anworth Close Woodford Green Essex IG8 0DR |
Director Name | Janet Scott Monareng |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 November 1998) |
Role | Company Director |
Correspondence Address | Flat 1 73 Hinton Road London SE24 0HT |
Secretary Name | Peter Michael Bennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 16 October 2001) |
Role | Company Director |
Correspondence Address | 122 Mildmay Road Romford Essex RM7 7BU |
Director Name | Peter Michael Bennie |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 16 October 2001) |
Role | Consultant |
Correspondence Address | 122 Mildmay Road Romford Essex RM7 7BU |
Director Name | Margaret Helen Humphrey |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 September 2003) |
Role | Administrator |
Correspondence Address | 11 Hastings Road Maidstone Kent ME15 7SG |
Secretary Name | Mr David Morris Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(10 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 20 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Willow Close Leeds LS4 2HG |
Director Name | Mr David Morris Hunter |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(12 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 February 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 23 Willow Close Leeds LS4 2HG |
Director Name | Mr William John Wain |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3a Station Way Leeds West Yorkshire LS12 3HQ |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1991(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | templegrant.com |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 17 17 Main Street Ponteland Newcastle Upon Tyne NE20 9NH |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland North |
Built Up Area | Ponteland |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
27 July 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
21 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
9 June 2022 | Registered office address changed from Unit 9 Stanghow Road Lingdale Saltburn-by-the-Sea TS12 3ED England to 17 17 Main Street Ponteland Newcastle upon Tyne NE20 9NH on 9 June 2022 (1 page) |
8 June 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
7 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
29 July 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
16 March 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
24 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
29 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
3 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
2 March 2019 | Registered office address changed from 3a Station Way Leeds West Yorkshire LS12 3HQ to Unit 9 Stanghow Road Lingdale Saltburn-by-the-Sea TS12 3ED on 2 March 2019 (1 page) |
2 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
22 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
7 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
20 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
11 March 2014 | Appointment of Miss Helen Bonnie Firth as a secretary (2 pages) |
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Appointment of Miss Helen Bonnie Firth as a secretary (2 pages) |
11 March 2014 | Appointment of Miss Helen Bonnie Firth as a secretary (2 pages) |
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Appointment of Miss Helen Bonnie Firth as a secretary (2 pages) |
20 February 2014 | Termination of appointment of David Hunter as a secretary (1 page) |
20 February 2014 | Termination of appointment of David Hunter as a director (1 page) |
20 February 2014 | Termination of appointment of David Hunter as a secretary (1 page) |
20 February 2014 | Appointment of Mr Innes Michael Whitlock as a director (2 pages) |
20 February 2014 | Termination of appointment of David Hunter as a director (1 page) |
20 February 2014 | Termination of appointment of William Wain as a director (1 page) |
20 February 2014 | Termination of appointment of William Wain as a director (1 page) |
20 February 2014 | Appointment of Mr Innes Michael Whitlock as a director (2 pages) |
23 January 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
23 January 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 July 2012 | Appointment of Mr William John Wain as a director (2 pages) |
5 July 2012 | Appointment of Mr William John Wain as a director (2 pages) |
30 May 2012 | Registered office address changed from 23 Willow Close Leeds West Yorkshire LS4 2HG on 30 May 2012 (1 page) |
30 May 2012 | Registered office address changed from 23 Willow Close Leeds West Yorkshire LS4 2HG on 30 May 2012 (1 page) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
23 February 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
8 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for David Morris Hunter on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for David Morris Hunter on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for David Morris Hunter on 1 January 2010 (2 pages) |
3 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
5 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
5 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
20 August 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
20 August 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
28 March 2007 | Return made up to 01/03/07; full list of members
|
28 March 2007 | Return made up to 01/03/07; full list of members
|
24 November 2006 | Registered office changed on 24/11/06 from: 50 whingate leeds yorkshire LS12 3HZ (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: 50 whingate leeds yorkshire LS12 3HZ (1 page) |
31 March 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
31 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
31 March 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
31 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 March 2005 | Return made up to 01/03/05; full list of members (8 pages) |
15 March 2005 | Return made up to 01/03/05; full list of members (8 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 April 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
22 April 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
14 April 2004 | Return made up to 01/03/04; full list of members
|
14 April 2004 | Return made up to 01/03/04; full list of members
|
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: 11 hastings road maidstone kent ME15 7SG (1 page) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | Registered office changed on 25/11/03 from: 11 hastings road maidstone kent ME15 7SG (1 page) |
10 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
10 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
9 March 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
9 March 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
4 July 2002 | Return made up to 01/03/02; full list of members (8 pages) |
4 July 2002 | Amended 882 72 shares@£1 191001 (2 pages) |
4 July 2002 | Amended 882 72 shares@£1 191001 (2 pages) |
4 July 2002 | Rescinding 882/72@£1/201001 (2 pages) |
4 July 2002 | Return made up to 01/03/02; full list of members (8 pages) |
4 July 2002 | Rescinding 882/72@£1/201001 (2 pages) |
14 June 2002 | Ad 19/10/01--------- £ si 72@1=72 £ ic 156/228 (2 pages) |
14 June 2002 | Ad 19/10/01--------- £ si 72@1=72 £ ic 156/228 (2 pages) |
17 April 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
17 April 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
31 December 2001 | Ad 20/12/01-20/12/01 £ si 72@1=72 £ ic 84/156 (2 pages) |
31 December 2001 | Ad 20/12/01-20/12/01 £ si 72@1=72 £ ic 84/156 (2 pages) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | Secretary resigned;director resigned (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: 122 mildmay rd romford essex RM7 7BU (1 page) |
26 October 2001 | Secretary resigned;director resigned (1 page) |
26 October 2001 | Ad 19/10/01--------- £ si 72@1=72 £ ic 12/84 (2 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: 122 mildmay rd romford essex RM7 7BU (1 page) |
26 October 2001 | Ad 19/10/01--------- £ si 72@1=72 £ ic 12/84 (2 pages) |
15 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
15 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
15 March 2001 | Full accounts made up to 31 December 2000 (2 pages) |
15 March 2001 | Full accounts made up to 31 December 2000 (2 pages) |
15 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
15 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
9 March 2000 | Full accounts made up to 31 December 1999 (6 pages) |
9 March 2000 | Full accounts made up to 31 December 1999 (6 pages) |
10 March 1999 | Full accounts made up to 31 December 1998 (6 pages) |
10 March 1999 | Full accounts made up to 31 December 1998 (6 pages) |
10 March 1999 | Return made up to 01/03/99; no change of members (6 pages) |
10 March 1999 | Return made up to 01/03/99; no change of members (6 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | New director appointed (2 pages) |
3 June 1998 | Company name changed first fix first LIMITED\certificate issued on 04/06/98 (2 pages) |
3 June 1998 | Company name changed first fix first LIMITED\certificate issued on 04/06/98 (2 pages) |
17 April 1998 | Return made up to 29/03/98; full list of members (6 pages) |
17 April 1998 | Full accounts made up to 31 December 1997 (6 pages) |
17 April 1998 | Full accounts made up to 31 December 1997 (6 pages) |
17 April 1998 | Return made up to 29/03/98; full list of members (6 pages) |
11 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
11 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
11 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
11 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
28 June 1996 | Full accounts made up to 31 December 1995 (4 pages) |
28 June 1996 | Full accounts made up to 31 December 1995 (4 pages) |
3 April 1996 | Return made up to 29/03/96; no change of members (8 pages) |
3 April 1996 | Return made up to 29/03/96; no change of members (8 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
1 June 1995 | Return made up to 30/04/95; full list of members (4 pages) |
1 June 1995 | Return made up to 30/04/95; full list of members (4 pages) |