Newcastle Upon Tyne
NE3 4NE
Secretary Name | Nicola Jane Bissett |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 2002(9 years, 2 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Correspondence Address | 5 Kenton Road Gosforth Newcastle Upon Tyne NE3 4NE |
Director Name | Stephen John Douglas |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 February 1996) |
Role | Chartered Surveyor |
Correspondence Address | 1 The Ride Tubney Wood Abingdon Oxfordshire OX13 5QF |
Director Name | Michael Gerard O Donoghue |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 March 1996) |
Role | Chartered Surveyor |
Correspondence Address | 13 Milton Gardens Liversedge West Yorkshire WF15 7BE |
Director Name | Mr Andrew Francis Richardson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 October 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 13 December 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 32 Queens Road Jesmond Newcastle NE2 2PQ |
Secretary Name | Mr Andrew Francis Richardson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 28 October 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 13 December 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 32 Queens Road Jesmond Newcastle NE2 2PQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bissett-kenning.co.uk |
---|
Registered Address | 5 Kenton Road Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4NE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
400 at £1 | M.a. Bissett Interest In Possession Settlement 2002 40.00% Ordinary |
---|---|
350 at £1 | Nicola Bissett 35.00% Ordinary |
250 at £1 | Matthew Alexander Bissett 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £765,081 |
Cash | £462,103 |
Current Liabilities | £121,777 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
18 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
---|---|
11 August 2023 | Total exemption full accounts made up to 31 October 2022 (5 pages) |
25 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
29 September 2022 | Change of details for Mr Matthew Alexander Bissett as a person with significant control on 29 September 2022 (2 pages) |
25 July 2022 | Total exemption full accounts made up to 31 October 2021 (5 pages) |
12 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
9 August 2021 | Total exemption full accounts made up to 31 October 2020 (5 pages) |
5 November 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
28 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
22 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
24 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
3 August 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
30 October 2017 | Notification of Matthew Alexander Bissett as a person with significant control on 24 October 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
30 October 2017 | Withdrawal of a person with significant control statement on 30 October 2017 (2 pages) |
30 October 2017 | Withdrawal of a person with significant control statement on 30 October 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
30 October 2017 | Notification of Matthew Alexander Bissett as a person with significant control on 24 October 2017 (2 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
16 November 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
12 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
5 November 2015 | Registered office address changed from 18 Riverside Studios Amethyst Road, Newcastle Business Park Newcastle NE4 7YL to 5 Kenton Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 4NE on 5 November 2015 (2 pages) |
5 November 2015 | Registered office address changed from 18 Riverside Studios Amethyst Road, Newcastle Business Park Newcastle NE4 7YL to 5 Kenton Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 4NE on 5 November 2015 (2 pages) |
5 November 2015 | Registered office address changed from 18 Riverside Studios Amethyst Road, Newcastle Business Park Newcastle NE4 7YL to 5 Kenton Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 4NE on 5 November 2015 (2 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
1 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
5 September 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
6 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
13 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 October 2010 | Annual return made up to 8 October 2010 (13 pages) |
29 October 2010 | Annual return made up to 8 October 2010 (13 pages) |
29 October 2010 | Annual return made up to 8 October 2010 (13 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 March 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (14 pages) |
5 March 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (14 pages) |
5 March 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (14 pages) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2010 | Register inspection address has been changed (2 pages) |
1 March 2010 | Register inspection address has been changed (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
6 November 2008 | Return made up to 08/10/08; full list of members (3 pages) |
6 November 2008 | Return made up to 08/10/08; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
5 November 2007 | Return made up to 08/10/07; full list of members (3 pages) |
5 November 2007 | Return made up to 08/10/07; full list of members (3 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
1 November 2006 | Return made up to 08/10/06; full list of members (6 pages) |
1 November 2006 | Return made up to 08/10/06; full list of members (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
8 November 2005 | Return made up to 08/10/05; full list of members (6 pages) |
8 November 2005 | Return made up to 08/10/05; full list of members (6 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
13 October 2004 | Return made up to 08/10/04; full list of members
|
13 October 2004 | Return made up to 08/10/04; full list of members
|
25 August 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
25 August 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
5 November 2003 | Return made up to 08/10/03; full list of members
|
5 November 2003 | Return made up to 08/10/03; full list of members
|
1 September 2003 | Full accounts made up to 31 October 2002 (13 pages) |
1 September 2003 | Full accounts made up to 31 October 2002 (13 pages) |
18 December 2002 | New secretary appointed (2 pages) |
18 December 2002 | Secretary resigned;director resigned (1 page) |
18 December 2002 | Secretary resigned;director resigned (1 page) |
18 December 2002 | New secretary appointed (2 pages) |
8 November 2002 | Return made up to 08/10/02; full list of members (7 pages) |
8 November 2002 | Return made up to 08/10/02; full list of members (7 pages) |
4 September 2002 | Full accounts made up to 31 October 2001 (12 pages) |
4 September 2002 | Full accounts made up to 31 October 2001 (12 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: 152 new bridge street newcastle upon tyne tyne & wear NE1 2TE (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: 152 new bridge street newcastle upon tyne tyne & wear NE1 2TE (1 page) |
16 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
16 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
8 August 2001 | Full accounts made up to 31 October 2000 (12 pages) |
8 August 2001 | Full accounts made up to 31 October 2000 (12 pages) |
23 October 2000 | Return made up to 08/10/00; full list of members
|
23 October 2000 | Return made up to 08/10/00; full list of members
|
31 August 2000 | Full accounts made up to 31 October 1999 (12 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (12 pages) |
31 July 2000 | Registered office changed on 31/07/00 from: 152 new bridge street newcastle upon tyne tyne & wear NE1 2TE (1 page) |
31 July 2000 | Registered office changed on 31/07/00 from: 152 new bridge street newcastle upon tyne tyne & wear NE1 2TE (1 page) |
3 July 2000 | Registered office changed on 03/07/00 from: forrestals pearl assurance house 7 new bridge street newcastle upon tyne NE1 8AQ (1 page) |
3 July 2000 | Registered office changed on 03/07/00 from: forrestals pearl assurance house 7 new bridge street newcastle upon tyne NE1 8AQ (1 page) |
13 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
13 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
24 August 1999 | Full accounts made up to 31 October 1998 (13 pages) |
24 August 1999 | Full accounts made up to 31 October 1998 (13 pages) |
27 October 1998 | Return made up to 08/10/98; full list of members (6 pages) |
27 October 1998 | Return made up to 08/10/98; full list of members (6 pages) |
25 August 1998 | Full accounts made up to 31 October 1997 (14 pages) |
25 August 1998 | Full accounts made up to 31 October 1997 (14 pages) |
14 October 1997 | Return made up to 08/10/97; full list of members (6 pages) |
14 October 1997 | Director's particulars changed (1 page) |
14 October 1997 | Return made up to 08/10/97; full list of members (6 pages) |
14 October 1997 | Director's particulars changed (1 page) |
3 September 1997 | Full accounts made up to 31 October 1996 (14 pages) |
3 September 1997 | Full accounts made up to 31 October 1996 (14 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: binder hamlyn pearl assurance house 7 new bridge street newcastle upon tyne NE1 8BQ (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: binder hamlyn pearl assurance house 7 new bridge street newcastle upon tyne NE1 8BQ (1 page) |
11 June 1997 | Location of register of members (1 page) |
11 June 1997 | Location of register of members (1 page) |
6 February 1997 | Full accounts made up to 31 October 1995 (16 pages) |
6 February 1997 | Full accounts made up to 31 October 1995 (16 pages) |
11 October 1996 | Return made up to 08/10/96; full list of members (6 pages) |
11 October 1996 | Return made up to 08/10/96; full list of members (6 pages) |
1 April 1996 | Director resigned (1 page) |
1 April 1996 | Director resigned (1 page) |
21 March 1996 | Director resigned (1 page) |
21 March 1996 | Director resigned (1 page) |
1 March 1996 | Director resigned (1 page) |
1 March 1996 | Director resigned (1 page) |
8 August 1995 | Full accounts made up to 31 October 1994 (16 pages) |
8 August 1995 | Full accounts made up to 31 October 1994 (16 pages) |
18 July 1995 | Resolutions
|
18 July 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |