Company NameJesmond Place Management Limited
DirectorsJanet Louise Pendlebury and Eliza Pattinson
Company StatusActive
Company Number02718941
CategoryPrivate Limited Company
Incorporation Date1 June 1992(31 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameAdam McGhin
StatusCurrent
Appointed04 March 2016(23 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMs Janet Louise Pendlebury
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2016(24 years after company formation)
Appointment Duration7 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMrs Eliza Pattinson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(26 years, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameKay Wendy Middleton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(3 weeks, 4 days after company formation)
Appointment Duration9 months, 4 weeks (resigned 20 April 1993)
RoleAccountant
Correspondence Address19 Alma Place
North Shields
Tyne & Wear
NE29 0NQ
Director NameAndrew David Mackie
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(3 weeks, 4 days after company formation)
Appointment Duration9 months, 4 weeks (resigned 20 April 1993)
RoleSales Manager
Correspondence Address20 Blueburn Drive
Simonside Killingworth
Newcastle Upon Tyne
Tyne And Wear
NE12 0FZ
Secretary NameKay Wendy Middleton
NationalityBritish
StatusResigned
Appointed26 June 1992(3 weeks, 4 days after company formation)
Appointment Duration9 months, 4 weeks (resigned 20 April 1993)
RoleAccountant
Correspondence Address19 Alma Place
North Shields
Tyne & Wear
NE29 0NQ
Director NameMr James Michael Wright
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(10 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 January 1994)
RoleChartered Surveyor
Correspondence AddressHallow Mill
Castle Eden
Co Durham
TS27 4SG
Secretary NameMrs Angela Roberts
NationalityBritish
StatusResigned
Appointed20 April 1993(10 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 January 1994)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address3 The Oaks
Hexham
Northumberland
NE46 2PZ
Director NameGeorge Alfred Richer
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(1 year, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 June 1999)
RoleChartered Surveyor
Correspondence AddressThe Chimes Fulbeck
Morpeth
Northumberland
NE61 3JT
Director NameMr David William Midgley
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(1 year, 7 months after company formation)
Appointment Duration4 years (resigned 01 January 1998)
RoleBuilding Society Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Director NameJames Whaley Heppell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(1 year, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Green Close
Stannington
Northumberland
NE61 6PE
Secretary NameNorman Leonard Coates
NationalityBritish
StatusResigned
Appointed01 January 1994(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 1997)
RoleCompany Director
Correspondence Address2 The Orchard
Swarland
Morpeth
Northumberland
NE65 9NB
Secretary NameLeslie Todd
NationalityBritish
StatusResigned
Appointed01 March 1997(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 June 1999)
RoleChief Solicitor/Secretary
Correspondence Address20 Lodgeside Meadow
Tunstall Lodge
Sunderland
Tyne & Wear
SR3 2PN
Director NameRobert John Hollinshead
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 June 1999)
RoleBuilding Society Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Rise
The Street Little Bealings
Woodbridge
Suffolk
IP13 6LN
Director NameMr John David Holmes
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(7 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdenview
Station Road Corbridge
Hexham
Northumberland
NE45 5AY
Director NameColin Garbutt
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(7 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2003)
RoleDirector Of Marketing And Comm
Country of ResidenceUnited Kingdom
Correspondence Address6 Ryde Place
Parkside Glade
Cramlington
NE23 1NH
Secretary NameMr John David Holmes
NationalityBritish
StatusResigned
Appointed16 March 2000(7 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdenview
Station Road Corbridge
Hexham
Northumberland
NE45 5AY
Director NameJohn Armstrong Hanson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(10 years after company formation)
Appointment Duration8 years, 4 months (resigned 18 October 2010)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address2 Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Secretary NameJohn Armstrong Hanson
NationalityBritish
StatusResigned
Appointed31 May 2002(10 years after company formation)
Appointment Duration8 years, 4 months (resigned 18 October 2010)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address2 Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameAlan Henry Prole
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed31 May 2003(11 years after company formation)
Appointment Duration5 years, 6 months (resigned 18 December 2008)
RoleManaging Director
Correspondence Address3 Park Gate
Strensall
York
YO32 5YL
Director NameLisa Braithwaite
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(18 years, 4 months after company formation)
Appointment Duration5 years (resigned 26 October 2015)
RoleActing Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Gosforth Park Way Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Secretary NameLisa Braithwaite
NationalityBritish
StatusResigned
Appointed18 October 2010(18 years, 4 months after company formation)
Appointment Duration5 years (resigned 26 October 2015)
RoleCompany Director
Correspondence Address2 Gosforth Park Way Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Mark Jeremy Robson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(23 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Nicholas Mark Fletcher Jopling
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(23 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameMichael Patrick Windle
StatusResigned
Appointed26 October 2015(23 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 March 2016)
RoleCompany Director
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMrs Valerie Mary Wilson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(23 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed01 June 1992(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB
Director NameHome Group Limited (Corporation)
StatusResigned
Appointed16 June 1999(7 years after company formation)
Appointment Duration9 months (resigned 16 March 2000)
Correspondence AddressRidley House
Regent Centre, Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3JE

Contact

Websiteaviva.com
Telephone0117 3788361
Telephone regionBristol

Location

Registered AddressCitygate
St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

21 at £1Norwich Union Life & Pensions LTD
70.00%
Ordinary
1 at £1Carol Ann Graham & Peter Graham
3.33%
Ordinary
1 at £1David Crozier
3.33%
Ordinary
1 at £1Janet Louise Pendlebury
3.33%
Ordinary
1 at £1John Ian Webster
3.33%
Ordinary
1 at £1Neil Wilson & Valerie Mary Wilson
3.33%
Ordinary
1 at £1Ram Karen Singh & Ranjana Kumari
3.33%
Ordinary
1 at £1Sheila Davies
3.33%
Ordinary
1 at £1Sheila Graham & Eric Ernest Graham
3.33%
Ordinary
1 at £1Steven Robson
3.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

18 August 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
20 July 2023Confirmation statement made on 20 July 2023 with updates (5 pages)
19 July 2023Notification of Grainger Pearl Limited as a person with significant control on 12 October 2017 (2 pages)
19 July 2023Cessation of Northumberland & Durham Property Trust Limited as a person with significant control on 12 October 2017 (1 page)
27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
22 September 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
16 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
25 September 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
21 July 2021Termination of appointment of Valerie Mary Wilson as a director on 30 June 2021 (1 page)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
31 March 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
29 May 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
30 April 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
30 April 2019Termination of appointment of Mark Jeremy Robson as a director on 30 April 2019 (1 page)
23 April 2019Appointment of Mrs Eliza Pattinson as a director on 23 April 2019 (2 pages)
12 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
23 April 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
21 December 2017Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page)
21 December 2017Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page)
24 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
23 June 2016Appointment of Ms Janet Louise Pendlebury as a director on 2 June 2016 (2 pages)
23 June 2016Appointment of Ms Janet Louise Pendlebury as a director on 2 June 2016 (2 pages)
6 April 2016Appointment of Mrs Valerie Mary Wilson as a director on 8 February 2016 (2 pages)
6 April 2016Appointment of Mrs Valerie Mary Wilson as a director on 8 February 2016 (2 pages)
4 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 30
(6 pages)
4 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 30
(6 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
11 February 2016Accounts for a dormant company made up to 31 March 2015 (1 page)
11 February 2016Accounts for a dormant company made up to 31 March 2015 (1 page)
4 November 2015Registered office address changed from 2 Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET to Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 2 Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET to Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 2 Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET to Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 4 November 2015 (1 page)
3 November 2015Termination of appointment of Lisa Braithwaite as a secretary on 26 October 2015 (1 page)
3 November 2015Appointment of Michael Patrick Windle as a secretary on 26 October 2015 (2 pages)
3 November 2015Appointment of Mr Nicholas Mark Fletcher Jopling as a director on 26 October 2015 (2 pages)
3 November 2015Appointment of Mr Mark Jeremy Robson as a director on 26 October 2015 (2 pages)
3 November 2015Termination of appointment of Lisa Braithwaite as a secretary on 26 October 2015 (1 page)
3 November 2015Appointment of Mr Nicholas Mark Fletcher Jopling as a director on 26 October 2015 (2 pages)
3 November 2015Termination of appointment of Lisa Braithwaite as a director on 26 October 2015 (1 page)
3 November 2015Termination of appointment of Lisa Braithwaite as a director on 26 October 2015 (1 page)
3 November 2015Appointment of Michael Patrick Windle as a secretary on 26 October 2015 (2 pages)
3 November 2015Appointment of Mr Mark Jeremy Robson as a director on 26 October 2015 (2 pages)
25 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 30
(5 pages)
25 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 30
(5 pages)
7 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 30
(5 pages)
25 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 30
(5 pages)
5 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 May 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
23 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 October 2010Appointment of Lisa Braithwaite as a director (3 pages)
25 October 2010Appointment of Lisa Braithwaite as a secretary (3 pages)
25 October 2010Appointment of Lisa Braithwaite as a director (3 pages)
25 October 2010Appointment of Lisa Braithwaite as a secretary (3 pages)
18 October 2010Termination of appointment of John Hanson as a director (1 page)
18 October 2010Termination of appointment of John Hanson as a secretary (1 page)
18 October 2010Termination of appointment of John Hanson as a secretary (1 page)
18 October 2010Termination of appointment of John Hanson as a director (1 page)
25 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (8 pages)
25 March 2010Director's details changed for John Armstrong Hanson on 22 February 2010 (2 pages)
25 March 2010Secretary's details changed for John Armstrong Hanson on 22 February 2010 (1 page)
25 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (8 pages)
25 March 2010Secretary's details changed for John Armstrong Hanson on 22 February 2010 (1 page)
25 March 2010Director's details changed for John Armstrong Hanson on 22 February 2010 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 February 2009Return made up to 18/02/09; full list of members (7 pages)
23 February 2009Appointment terminated director alan prole (1 page)
23 February 2009Appointment terminated director alan prole (1 page)
23 February 2009Return made up to 18/02/09; full list of members (7 pages)
19 September 2008Return made up to 18/02/08; no change of members; amend (7 pages)
19 September 2008Return made up to 18/02/08; no change of members; amend (7 pages)
12 August 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 August 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 February 2008Return made up to 18/02/08; full list of members (7 pages)
28 February 2008Return made up to 18/02/08; full list of members (7 pages)
27 February 2008Location of register of members (1 page)
27 February 2008Location of register of members (1 page)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
2 April 2007Registered office changed on 02/04/07 from: ridley house regent centre, gosforth newcastle upon tyne NE3 3JE (1 page)
2 April 2007Registered office changed on 02/04/07 from: ridley house regent centre, gosforth newcastle upon tyne NE3 3JE (1 page)
19 March 2007Return made up to 18/02/07; full list of members (5 pages)
19 March 2007Return made up to 18/02/07; full list of members (5 pages)
16 March 2007Director's particulars changed (1 page)
16 March 2007Director's particulars changed (1 page)
24 October 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
24 October 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
8 March 2006Return made up to 18/02/06; full list of members (5 pages)
8 March 2006Return made up to 18/02/06; full list of members (5 pages)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
7 March 2005Return made up to 18/02/05; full list of members (10 pages)
7 March 2005Return made up to 18/02/05; full list of members (10 pages)
9 November 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
9 November 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
5 March 2004Return made up to 18/02/04; full list of members (8 pages)
5 March 2004Return made up to 18/02/04; full list of members (8 pages)
17 November 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
17 November 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
24 March 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
5 December 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
2 June 2002Secretary resigned;director resigned (1 page)
2 June 2002Secretary resigned;director resigned (1 page)
2 June 2002New secretary appointed;new director appointed (2 pages)
2 June 2002New secretary appointed;new director appointed (2 pages)
21 March 2002Return made up to 18/02/02; full list of members (7 pages)
21 March 2002Return made up to 18/02/02; full list of members (7 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (10 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (10 pages)
4 April 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 April 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 January 2001Full accounts made up to 31 March 2000 (14 pages)
31 January 2001Full accounts made up to 31 March 2000 (14 pages)
29 December 2000Registered office changed on 29/12/00 from: portland house new bridge street newcastle upon tyne NE1 8AL (1 page)
29 December 2000Registered office changed on 29/12/00 from: portland house new bridge street newcastle upon tyne NE1 8AL (1 page)
30 October 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
30 October 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
22 May 2000Return made up to 18/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
22 May 2000Return made up to 18/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New secretary appointed;new director appointed (2 pages)
30 March 2000Director resigned (1 page)
30 March 2000New secretary appointed;new director appointed (2 pages)
30 March 2000Director resigned (1 page)
30 March 2000New director appointed (2 pages)
5 March 1999Full accounts made up to 31 December 1998 (11 pages)
5 March 1999Return made up to 18/02/99; no change of members (5 pages)
5 March 1999Return made up to 18/02/99; no change of members (5 pages)
5 March 1999Full accounts made up to 31 December 1998 (11 pages)
24 July 1998Auditor's resignation (1 page)
24 July 1998Auditor's resignation (1 page)
10 July 1998Secretary's particulars changed (1 page)
10 July 1998Secretary's particulars changed (1 page)
27 February 1998Return made up to 18/02/98; no change of members (6 pages)
27 February 1998Full accounts made up to 31 December 1997 (11 pages)
27 February 1998Return made up to 18/02/98; no change of members (6 pages)
27 February 1998Full accounts made up to 31 December 1997 (11 pages)
13 February 1998New director appointed (3 pages)
13 February 1998New director appointed (3 pages)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
14 March 1997New secretary appointed (2 pages)
14 March 1997New secretary appointed (2 pages)
5 March 1997Secretary resigned (1 page)
5 March 1997Secretary resigned (1 page)
4 March 1997Full accounts made up to 31 December 1996 (11 pages)
4 March 1997Return made up to 18/02/97; full list of members (7 pages)
4 March 1997Return made up to 18/02/97; full list of members (7 pages)
4 March 1997Full accounts made up to 31 December 1996 (11 pages)
14 March 1996Return made up to 18/02/96; no change of members (4 pages)
14 March 1996Full accounts made up to 31 December 1995 (11 pages)
14 March 1996Full accounts made up to 31 December 1995 (11 pages)
14 March 1996Return made up to 18/02/96; no change of members (4 pages)
23 March 1995Full accounts made up to 31 December 1994 (12 pages)
23 March 1995Full accounts made up to 31 December 1994 (12 pages)
7 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 March 1995Resolutions
  • RES ‐
(1 page)
7 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 March 1995Return made up to 18/02/95; no change of members (4 pages)
7 March 1995Return made up to 18/02/95; no change of members (4 pages)
15 January 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
23 December 1994Registered office changed on 23/12/94 from: hood street newcastle upon tyne NE1 6JP (1 page)
17 August 1994Secretary's particulars changed (2 pages)
20 April 1994Director's particulars changed (2 pages)
23 March 1994Full accounts made up to 31 December 1993 (7 pages)
10 March 1994Return made up to 18/02/94; full list of members (7 pages)
3 March 1994Registered office changed on 03/03/94 from: 22-23 leazes crescent newcastle upon tyne NE1 4LW (1 page)
25 February 1994Secretary resigned (14 pages)
16 November 1993Return made up to 01/06/93; full list of members (6 pages)
23 August 1993Full accounts made up to 31 December 1992 (4 pages)
26 July 1993Ad 20/07/93--------- £ si 3@1=3 £ ic 27/30 (2 pages)
14 July 1993Ad 30/06/93--------- £ si 1@1=1 £ ic 26/27 (2 pages)
2 July 1993Ad 28/06/93--------- £ si 1@1=1 £ ic 24/25 (2 pages)
27 May 1993Ad 17/05/93--------- £ si 1@1=1 £ ic 23/24 (2 pages)
19 May 1993Secretary resigned;director resigned;new director appointed (5 pages)
23 April 1993Registered office changed on 23/04/93 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page)
5 April 1993Ad 24/03/93--------- £ si 9@1=9 £ ic 14/23 (2 pages)
22 December 1992Ad 16/12/92--------- £ si 12@1=12 £ ic 2/14 (2 pages)
14 July 1992Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 June 1992Incorporation (20 pages)
1 June 1992Incorporation (20 pages)