Gosforth
Newcastle Upon Tyne
NE3 1LX
Director Name | Mr Ronald John Derham |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 1995(same day as company formation) |
Role | Joint Principal |
Country of Residence | England |
Correspondence Address | 32 High Street Gosforth Newcastle Upon Tyne NE3 1LX |
Secretary Name | Frances Marjorie Derham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 1995(same day as company formation) |
Role | Joint Principal |
Correspondence Address | 32 High Street Gosforth Newcastle Upon Tyne NE3 1LX |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 2 Eslington Terrace Jesmond Newcastle Upon Tyne NE2 4RJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Mr Ronald John Derham 50.00% Ordinary |
---|---|
500 at £1 | Mrs Frances Marjorie Derham 50.00% Ordinary |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
22 May 1996 | Delivered on: 29 May 1996 Persons entitled: Ronald John Derham and Frances Marjorie Derham Classification: Mortgage Secured details: £847,000 due or to become due from the company to the chargees. Particulars: F/H property k/a jesmond cottage the grove jesmond newcastle upon tyne. Outstanding |
---|
1 November 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
---|---|
25 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
4 November 2016 | Total exemption full accounts made up to 31 August 2016 (13 pages) |
25 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
29 October 2015 | Total exemption full accounts made up to 31 August 2015 (13 pages) |
31 January 2015 | Director's details changed for Ronald John Derham on 2 January 2015 (2 pages) |
31 January 2015 | Director's details changed for Frances Marjorie Derham on 2 January 2015 (2 pages) |
31 January 2015 | Director's details changed for Ronald John Derham on 2 January 2015 (2 pages) |
31 January 2015 | Director's details changed for Frances Marjorie Derham on 2 January 2015 (2 pages) |
31 January 2015 | Secretary's details changed for Frances Marjorie Derham on 2 January 2015 (1 page) |
31 January 2015 | Secretary's details changed for Frances Marjorie Derham on 2 January 2015 (1 page) |
31 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
15 October 2014 | Total exemption full accounts made up to 31 August 2014 (13 pages) |
18 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
21 October 2013 | Total exemption full accounts made up to 31 August 2013 (13 pages) |
5 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (14 pages) |
15 October 2012 | Total exemption full accounts made up to 31 August 2012 (13 pages) |
9 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (14 pages) |
5 October 2011 | Total exemption full accounts made up to 31 August 2011 (14 pages) |
27 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (14 pages) |
18 November 2010 | Total exemption full accounts made up to 31 August 2010 (13 pages) |
8 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (15 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 August 2009 (13 pages) |
2 February 2009 | Return made up to 20/01/09; no change of members (10 pages) |
27 October 2008 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
2 February 2008 | Return made up to 20/01/08; no change of members (8 pages) |
11 December 2007 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
6 February 2007 | Return made up to 20/01/07; full list of members
|
21 January 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
13 October 2006 | Registered office changed on 13/10/06 from: 15 clinton place brunton park gosforth newcastle upon tyne NE3 5NX (2 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: bulman house regent centre gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page) |
21 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
8 February 2006 | Return made up to 20/01/06; full list of members (5 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: the grove jesmond newcastle upon tyne tyne and wear NE2 2PN (1 page) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
29 January 2005 | Return made up to 20/01/05; full list of members (5 pages) |
2 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
5 February 2004 | Return made up to 20/01/04; full list of members (5 pages) |
4 April 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
30 January 2003 | Return made up to 20/01/03; no change of members (4 pages) |
21 May 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
24 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
7 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
14 February 2001 | Director's particulars changed (1 page) |
14 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2001 | Return made up to 20/01/01; full list of members (5 pages) |
24 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
24 February 2000 | Return made up to 20/01/00; full list of members (5 pages) |
29 January 1999 | Return made up to 20/01/99; full list of members (5 pages) |
10 November 1998 | Accounts for a small company made up to 31 August 1998 (5 pages) |
5 February 1998 | Return made up to 20/01/98; full list of members (5 pages) |
9 January 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
14 March 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
10 February 1997 | Return made up to 20/01/97; full list of members (5 pages) |
3 June 1996 | Ad 30/04/96--------- £ si 499@1=499 £ ic 501/1000 (2 pages) |
3 June 1996 | Ad 30/04/96--------- £ si 499@1=499 £ ic 2/501 (2 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
11 February 1996 | Return made up to 20/01/96; full list of members (5 pages) |
18 January 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
20 January 1995 | Incorporation (17 pages) |