123 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2TB
Director Name | Mr John Wilkinson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2018(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 123 Osborne Road Jesmond Newcastle Upon Tyne NE2 2TB |
Director Name | Jeffrey Peter Lough |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(1 week, 2 days after company formation) |
Appointment Duration | 9 years (resigned 27 February 2004) |
Role | School Teacher |
Correspondence Address | Flat 4 123 Osborne Road Jesmond Newcastle Upon Tyne NE2 2TB |
Secretary Name | Julia Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 December 1999) |
Role | Business Partner |
Correspondence Address | Flat 2 123 Osborne Road Jesmond Newcastle Upon Tyne NE2 2TB |
Secretary Name | Michael Bairstow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | Flat 5 123 Osborne Road Newcastle Upon Tyne Tyne & Wear NE2 2TB |
Director Name | James Michael White |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(9 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 October 2006) |
Role | Insurance Broker |
Correspondence Address | Flat 4 123 Osborne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2TB |
Director Name | Dr Antoinette Kenny |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 October 2006(11 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 06 August 2018) |
Role | Hospital Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 123 Osborne Road, Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2SQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 123 Osborne Road Jesmond Newcastle Upon Tyne NE2 2TB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £1,904 |
Cash | £1,204 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
6 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
13 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 August 2018 | Appointment of Mr John Wilkinson as a director on 15 August 2018 (2 pages) |
18 August 2018 | Termination of appointment of Antoinette Kenny as a director on 6 August 2018 (1 page) |
11 May 2018 | Notification of a person with significant control statement (2 pages) |
23 March 2018 | Withdrawal of a person with significant control statement on 23 March 2018 (2 pages) |
10 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
8 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
4 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 January 2010 | Director's details changed for Dr Antoinette Kenny on 16 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Dr Antoinette Kenny on 16 January 2010 (2 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 January 2009 | Return made up to 30/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 30/01/09; full list of members (4 pages) |
8 March 2008 | Return made up to 31/01/08; no change of members (6 pages) |
8 March 2008 | Return made up to 31/01/08; no change of members (6 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
20 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
20 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
26 May 2006 | Return made up to 31/01/06; full list of members (7 pages) |
26 May 2006 | Return made up to 31/01/06; full list of members (7 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
18 March 2005 | Return made up to 31/01/05; full list of members
|
18 March 2005 | Return made up to 31/01/05; full list of members
|
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
27 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
27 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
21 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
21 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
13 March 2002 | Return made up to 31/01/02; full list of members (8 pages) |
13 March 2002 | Return made up to 31/01/02; full list of members (8 pages) |
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | New secretary appointed (2 pages) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Secretary resigned (1 page) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
19 February 2001 | Return made up to 31/01/01; full list of members
|
19 February 2001 | Return made up to 31/01/01; full list of members
|
23 January 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Return made up to 31/01/00; full list of members
|
14 March 2000 | Return made up to 31/01/00; full list of members
|
14 January 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
26 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
26 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
25 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
25 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
4 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
4 March 1998 | Return made up to 31/01/98; full list of members (6 pages) |
6 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
6 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
2 March 1997 | Return made up to 31/01/97; full list of members (6 pages) |
2 March 1997 | Return made up to 31/01/97; full list of members (6 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
4 April 1996 | Return made up to 31/01/96; full list of members (6 pages) |
4 April 1996 | Return made up to 31/01/96; full list of members (6 pages) |
19 October 1995 | Accounting reference date notified as 31/03 (1 page) |
19 October 1995 | Accounting reference date notified as 31/03 (1 page) |
10 March 1995 | Registered office changed on 10/03/95 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page) |
10 March 1995 | Director resigned;new director appointed (2 pages) |
10 March 1995 | Nc dec already adjusted 09/02/95 (1 page) |
10 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 March 1995 | Memorandum and Articles of Association (20 pages) |
10 March 1995 | Registered office changed on 10/03/95 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page) |
10 March 1995 | Memorandum and Articles of Association (20 pages) |
10 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 March 1995 | Resolutions
|
10 March 1995 | Nc dec already adjusted 09/02/95 (1 page) |
10 March 1995 | Director resigned;new director appointed (2 pages) |
10 March 1995 | Resolutions
|