32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director Name | Mr John Matthew Fickling |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1994(3 days after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Secretary Name | Anthony Denis Kennan |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 1994(3 days after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
50k at £1 | Trustees Of A.d. Kennan Accumulation & Maintenance Settlement 5.00% Ordinary |
---|---|
50k at £1 | Trustees Of Kennan's Children's Interest In Possession Settlement 5.00% Ordinary |
400k at £1 | Anthony Denis Kennan 40.00% Ordinary |
266.7k at £1 | Trustees Of J.m. Fickling Accumulation & Maintenance Settlement 26.67% Ordinary |
233.3k at £1 | John Matthew Fickling 23.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £740,152 |
Cash | £4,396 |
Current Liabilities | £1,200 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
20 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
---|---|
4 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
19 October 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 October 2012 | Secretary's details changed for Anthony Denis Kennan on 11 October 2012 (1 page) |
17 October 2012 | Director's details changed for Anthony Denis Kennan on 11 October 2012 (2 pages) |
17 October 2012 | Director's details changed for Mr John Matthew Fickling on 11 October 2012 (2 pages) |
17 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 June 2010 | Secretary's details changed for Anthony Denis Kennan on 1 June 2010 (1 page) |
1 June 2010 | Director's details changed for Anthony Denis Kennan on 1 June 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Anthony Denis Kennan on 1 June 2010 (1 page) |
1 June 2010 | Director's details changed for Anthony Denis Kennan on 1 June 2010 (2 pages) |
16 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 October 2008 | Return made up to 11/10/08; full list of members (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from c/o muckle LLP time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from norham house, new bridge street west, newcastle upon tyne tyne & wear NE1 8AS (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: c/o robert muckle norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page) |
17 October 2007 | Return made up to 11/10/07; full list of members (4 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 October 2006 | Return made up to 11/10/06; full list of members (4 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 October 2005 | Return made up to 11/10/05; full list of members (4 pages) |
4 August 2005 | Return made up to 11/10/04; full list of members (4 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
25 October 2003 | Return made up to 11/10/03; full list of members (9 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
1 November 2002 | Return made up to 11/10/02; full list of members (9 pages) |
12 November 2001 | Return made up to 11/10/01; full list of members (8 pages) |
8 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
26 October 2000 | Return made up to 11/10/00; full list of members
|
15 June 2000 | Full accounts made up to 31 December 1998 (9 pages) |
26 November 1998 | Auditor's resignation (1 page) |
25 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
23 October 1998 | Return made up to 11/10/98; no change of members (4 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
31 October 1997 | Return made up to 11/10/97; full list of members (6 pages) |
3 December 1996 | Return made up to 11/10/96; full list of members (6 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
4 July 1995 | Resolutions
|
4 July 1995 | Ad 22/06/95--------- £ si 400000@1=400000 £ ic 600000/1000000 (2 pages) |
4 July 1995 | £ nc 600000/1000000 22/06/95 (1 page) |
14 June 1995 | Accounting reference date notified as 31/12 (1 page) |