North Shields
NE30 1AR
Director Name | Mr Edward Hewens |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2014(20 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 29 Howard Street North Shields NE30 1AR |
Director Name | Mr Alexander Pavlovic |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2014(20 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Howard Street North Shields NE30 1AR |
Director Name | Mrs Boguslawa Bujnowska |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2023(29 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 29 Howard Street North Shields NE30 1AR |
Director Name | Mary May Yee Fu |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(3 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 02 November 2023) |
Role | Property Management Consultant |
Country of Residence | England |
Correspondence Address | 29 Howard Street North Shields NE30 1AR |
Director Name | Mr John Obre Hope |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 August 2002) |
Role | Palace Official |
Country of Residence | England |
Correspondence Address | 26 Luttrell Avenue Putney London SW15 6PF |
Director Name | Mr Dragoljub Pavlovic |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | Yugoslavian |
Status | Resigned |
Appointed | 24 August 1994(3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 August 1995) |
Role | Retired |
Correspondence Address | 10 Beaumont St Johns Avenue London SW15 2AF |
Secretary Name | Mr John Obre Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 August 2002) |
Role | Palace Official |
Country of Residence | England |
Correspondence Address | 26 Luttrell Avenue Putney London SW15 6PF |
Director Name | Bruce Dawson-Moray |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 March 2000) |
Role | Civil Servant |
Correspondence Address | 12 Beaumont 4/6 St Johns Avenue Putney London SW15 2AF |
Director Name | Alexander Pavlovic |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 March 2004) |
Role | Manager |
Correspondence Address | 10 Beaumont 6 St John's Avenue London Greater London SW15 2AF |
Director Name | Elliot Bruce Dawson Moray |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(8 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 15 August 2004) |
Role | Company Director |
Correspondence Address | 12 Beaumont 4 St Johns Avenue London SW15 2AF |
Secretary Name | Elliot Bruce Dawson Moray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(8 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 15 August 2004) |
Role | Company Director |
Correspondence Address | 12 Beaumont 4 St Johns Avenue London SW15 2AF |
Secretary Name | Mrs Ada Winefride Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 June 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 14 Beaumont St Johns Avenue London SW15 2AF |
Director Name | Mr Elliot Bruce Dawson Moray |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(11 years, 12 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 September 2014) |
Role | Security Manager |
Country of Residence | England |
Correspondence Address | 86 Broom Park Teddington Middlesex TW11 9RR |
Director Name | Stephen Knowles |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 07 September 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 Beaumont, 4-6 St. John's Avenue London SW15 2AF |
Director Name | Isobel Agnes Hewens |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 September 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Earldom Road London SW15 1AF |
Director Name | Mr Peter David Cowen |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2016(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Howard Street North Shields NE30 1AR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 29 Howard Street North Shields NE30 1AR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Alfonso Esparza 5.00% Ordinary A |
---|---|
1 at £1 | Alisha Panir & Kavita Panir & Sheila Pillay 5.00% Ordinary A |
1 at £1 | Dr D. Al-khoudairi 5.00% Ordinary A |
1 at £1 | Edgar Knobloch & Daniela Bergman 5.00% Ordinary A |
1 at £1 | Greta Borg Carbott & Konrad Xuereb 5.00% Ordinary A |
1 at £1 | Miss A.w. Bolton 5.00% Ordinary A |
1 at £1 | Miss M.m.y. Fu 5.00% Ordinary A |
1 at £1 | Mr A. Pavlovic & Mrs A. Pavlovic 5.00% Ordinary A |
1 at £1 | Mr A.o. Hope & Mr J.y. Hope 5.00% Ordinary A |
1 at £1 | Mr D.c. Vara & Mrs D.c. Vara 5.00% Ordinary A |
1 at £1 | Mr D.w. Bunce 5.00% Ordinary A |
1 at £1 | Mr G.f. Fleming 5.00% Ordinary A |
1 at £1 | Mr J. Masic 5.00% Ordinary A |
1 at £1 | Mr J.e. Shah 5.00% Ordinary A |
1 at £1 | Mr N.w.h. Duguid 5.00% Ordinary A |
1 at £1 | Mr P. Cowen 5.00% Ordinary A |
1 at £1 | Mrs I.a. Hewens 5.00% Ordinary A |
1 at £1 | Mrs M. Kingswell 5.00% Ordinary A |
1 at £1 | N.k. Churn 5.00% Ordinary A |
1 at £1 | Yun Xin 5.00% Ordinary A |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
2 February 2021 | Accounts for a dormant company made up to 31 May 2020 (6 pages) |
---|---|
7 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
15 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 May 2019 (6 pages) |
16 October 2018 | Accounts for a dormant company made up to 31 May 2018 (6 pages) |
4 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
14 February 2018 | Accounts for a dormant company made up to 31 May 2017 (7 pages) |
18 October 2017 | Notification of Edward Hewens as a person with significant control on 17 October 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
18 October 2017 | Notification of Edward Hewens as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Notification of Peter Cowen as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Notification of Peter Cowen as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Notification of Alexander Pavlovic as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Notification of Alexander Pavlovic as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Notification of Mary Fu as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Notification of Mary Fu as a person with significant control on 17 October 2017 (2 pages) |
23 January 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
23 January 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (7 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (7 pages) |
26 August 2016 | Appointment of Mr Peter David Cowen as a director on 26 August 2016 (2 pages) |
26 August 2016 | Appointment of Mr Peter David Cowen as a director on 26 August 2016 (2 pages) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
4 November 2015 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
4 November 2015 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
17 October 2014 | Director's details changed for Mary May Yee Fu on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Ada Winefride Bolton on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mary May Yee Fu on 17 October 2014 (2 pages) |
17 October 2014 | Appointment of Mr Alexander Pavlovic as a director on 17 October 2014 (2 pages) |
17 October 2014 | Appointment of Mr Alexander Pavlovic as a director on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Ada Winefride Bolton on 17 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr Edward Hewens as a director on 16 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr Edward Hewens as a director on 16 October 2014 (2 pages) |
9 September 2014 | Termination of appointment of Elliot Bruce Dawson Moray as a director on 9 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Isobel Agnes Hewens as a director on 9 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Isobel Agnes Hewens as a director on 9 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Elliot Bruce Dawson Moray as a director on 9 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Elliot Bruce Dawson Moray as a director on 9 September 2014 (1 page) |
9 September 2014 | Termination of appointment of Isobel Agnes Hewens as a director on 9 September 2014 (1 page) |
4 September 2014 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders
|
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders (8 pages) |
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders (8 pages) |
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders (8 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 May 2013 (11 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 May 2013 (11 pages) |
17 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (8 pages) |
17 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (8 pages) |
11 March 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
11 March 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
6 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (8 pages) |
6 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (8 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
13 March 2012 | Termination of appointment of Stephen Knowles as a director (1 page) |
13 March 2012 | Termination of appointment of Stephen Knowles as a director (1 page) |
27 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (9 pages) |
27 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (9 pages) |
29 July 2010 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
29 July 2010 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
28 June 2010 | Director's details changed for Isobel Agnes Hewens on 1 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Mary May Yee Fu on 1 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Elliot Bruce Dawson Moray on 1 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Ada Winefride Bolton on 1 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Mary May Yee Fu on 1 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Mary May Yee Fu on 1 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Ada Winefride Bolton on 1 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Ada Winefride Bolton on 1 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (13 pages) |
28 June 2010 | Director's details changed for Elliot Bruce Dawson Moray on 1 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (13 pages) |
28 June 2010 | Director's details changed for Isobel Agnes Hewens on 1 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Isobel Agnes Hewens on 1 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Elliot Bruce Dawson Moray on 1 May 2010 (2 pages) |
21 October 2009 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
21 October 2009 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
7 August 2009 | Return made up to 24/05/09; full list of members (11 pages) |
7 August 2009 | Return made up to 24/05/09; full list of members (11 pages) |
29 June 2009 | Appointment terminated secretary ada bolton (1 page) |
29 June 2009 | Director appointed ada bolton (2 pages) |
29 June 2009 | Director appointed ada bolton (2 pages) |
29 June 2009 | Appointment terminated secretary ada bolton (1 page) |
3 March 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
3 March 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
15 December 2008 | Director appointed isobel agnes hewens logged form (1 page) |
15 December 2008 | Director appointed isobel agnes hewens logged form (1 page) |
13 August 2008 | Return made up to 24/05/08; full list of members (11 pages) |
13 August 2008 | Return made up to 24/05/08; full list of members (11 pages) |
12 August 2008 | Location of debenture register (1 page) |
12 August 2008 | Location of debenture register (1 page) |
12 August 2008 | Location of register of members (1 page) |
12 August 2008 | Location of register of members (1 page) |
1 July 2008 | Director appointed isobel agnes hewens (2 pages) |
1 July 2008 | Director appointed isobel agnes hewens (2 pages) |
5 February 2008 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
5 February 2008 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
18 July 2007 | Return made up to 24/05/07; full list of members (7 pages) |
18 July 2007 | Return made up to 24/05/07; full list of members (7 pages) |
4 April 2007 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
4 April 2007 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
4 July 2006 | Return made up to 24/05/06; full list of members (6 pages) |
4 July 2006 | Return made up to 24/05/06; full list of members (6 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
5 April 2006 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
5 April 2006 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
7 September 2005 | Return made up to 24/05/05; full list of members (10 pages) |
7 September 2005 | Return made up to 24/05/05; full list of members (10 pages) |
15 July 2005 | Accounts for a dormant company made up to 31 May 2004 (6 pages) |
15 July 2005 | Accounts for a dormant company made up to 31 May 2004 (6 pages) |
22 September 2004 | Return made up to 24/05/04; full list of members
|
22 September 2004 | Return made up to 24/05/04; full list of members
|
29 April 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
29 April 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | Director resigned (1 page) |
11 December 2003 | Return made up to 24/05/03; full list of members (12 pages) |
11 December 2003 | Return made up to 24/05/03; full list of members (12 pages) |
12 September 2002 | New secretary appointed;new director appointed (1 page) |
12 September 2002 | Secretary resigned;director resigned (1 page) |
12 September 2002 | New secretary appointed;new director appointed (1 page) |
12 September 2002 | Secretary resigned;director resigned (1 page) |
6 August 2002 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
6 August 2002 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
9 July 2002 | Return made up to 24/05/02; change of members (7 pages) |
9 July 2002 | Return made up to 24/05/02; change of members (7 pages) |
15 August 2001 | Total exemption full accounts made up to 31 May 2001 (6 pages) |
15 August 2001 | Total exemption full accounts made up to 31 May 2001 (6 pages) |
13 August 2001 | Return made up to 24/05/01; full list of members (7 pages) |
13 August 2001 | Return made up to 24/05/01; full list of members (7 pages) |
5 March 2001 | Accounts made up to 31 May 2000 (6 pages) |
5 March 2001 | Accounts made up to 31 May 2000 (6 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: 17 northumberland square north shields tyne and wear NE30 1PX (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: 17 northumberland square north shields tyne and wear NE30 1PX (1 page) |
1 February 2001 | Return made up to 24/05/00; full list of members (7 pages) |
1 February 2001 | Return made up to 24/05/00; full list of members (7 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
15 October 1999 | Accounts made up to 31 May 1999 (6 pages) |
15 October 1999 | Accounts made up to 31 May 1999 (6 pages) |
7 June 1999 | Return made up to 24/05/99; no change of members (4 pages) |
7 June 1999 | Return made up to 24/05/99; no change of members (4 pages) |
23 June 1998 | Accounts made up to 31 May 1998 (4 pages) |
23 June 1998 | Return made up to 24/05/98; full list of members (6 pages) |
23 June 1998 | Accounts made up to 31 May 1998 (4 pages) |
23 June 1998 | Return made up to 24/05/98; full list of members (6 pages) |
27 November 1997 | Accounts for a small company made up to 31 May 1997 (4 pages) |
27 November 1997 | Accounts for a small company made up to 31 May 1997 (4 pages) |
26 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
26 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
4 July 1996 | Accounts made up to 31 May 1996 (4 pages) |
4 July 1996 | Accounts made up to 31 May 1996 (4 pages) |
6 June 1996 | Return made up to 24/05/96; no change of members (4 pages) |
6 June 1996 | Return made up to 24/05/96; no change of members (4 pages) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | New director appointed (2 pages) |
19 February 1996 | Accounts made up to 31 May 1995 (4 pages) |
19 February 1996 | Accounts made up to 31 May 1995 (4 pages) |
25 September 1995 | Director resigned;new director appointed (2 pages) |
25 September 1995 | Director resigned;new director appointed (2 pages) |
12 July 1995 | Return made up to 24/05/95; full list of members (6 pages) |
12 July 1995 | Return made up to 24/05/95; full list of members (6 pages) |
24 April 1995 | Registered office changed on 24/04/95 from: flat 13 beaumont st johns avenue putney london SW15 2AF (1 page) |
24 April 1995 | Registered office changed on 24/04/95 from: flat 13 beaumont st johns avenue putney london SW15 2AF (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |