Newcastle Business Park
Newcastle Upon Tyne
NE4 7YL
Secretary Name | Mrs Brenda Andrews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Hawthorn Terrace South Bents Sunderland Tyne & Wear SR6 8BE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 15 Riverside Studios Amethyst Road Newcastle Business Park Newcastle Upon Tyne NE4 7YL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr James William Andrews 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,194 |
Cash | £862 |
Current Liabilities | £3,809 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
18 September 1995 | Delivered on: 5 October 1995 Persons entitled: The Council of the City of Newcastle upon Tyne Classification: Legal charge Secured details: £38,125.00 and all other monies due or to become due from the company to the chargee under the terms of this charge. Particulars: The second and third floors of 25/31 clayton street newcastle upon tyne. Outstanding |
---|
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
---|---|
24 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
24 November 2016 | Registered office address changed from 4 Hawthorn Terrace South Bents Sunderland Tyne & Wear SR6 8BE to 89 Side Cliff Road Fulwell Sunderland SR6 9JR on 24 November 2016 (1 page) |
26 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
24 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
28 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
18 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
25 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-25
|
11 February 2014 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
27 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 August 2012 (11 pages) |
28 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
26 May 2011 | Director's details changed for Mr James William Andrews on 26 May 2011 (2 pages) |
26 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Secretary's details changed for Mrs Brenda Andrews on 3 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from 9 Wheatsheaf Court North Haven Sunderland Tyne & Wear SR6 0RF United Kingdom on 4 March 2011 (1 page) |
4 March 2011 | Secretary's details changed for Mrs Brenda Andrews on 3 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Mr James William Andrews on 3 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Mr James William Andrews on 3 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from 9 Wheatsheaf Court North Haven Sunderland Tyne & Wear SR6 0RF United Kingdom on 4 March 2011 (1 page) |
8 October 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 August 2010 | Secretary's details changed for Brenda Andrews on 30 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr James William Andrews on 30 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr James William Andrews on 30 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr James William Andrews on 30 July 2010 (2 pages) |
5 August 2010 | Registered office address changed from 23 Seaburn Gardens Seaburn Tyne & Wear SR6 8BT on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from 23 Seaburn Gardens Seaburn Tyne & Wear SR6 8BT on 5 August 2010 (1 page) |
16 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
17 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
24 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
20 July 2007 | Return made up to 19/05/07; full list of members (2 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
1 June 2006 | Return made up to 19/05/06; full list of members (6 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
27 May 2005 | Return made up to 19/05/05; full list of members (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
1 June 2004 | Return made up to 19/05/04; full list of members (6 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
18 June 2003 | Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page) |
28 May 2003 | Return made up to 19/05/03; full list of members (6 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
29 May 2002 | Return made up to 19/05/02; full list of members (6 pages) |
22 November 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
22 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
15 November 2000 | Full accounts made up to 30 September 2000 (10 pages) |
25 May 2000 | Return made up to 19/05/00; full list of members (6 pages) |
9 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
25 May 1999 | Return made up to 19/05/99; full list of members
|
9 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
22 May 1998 | Return made up to 19/05/98; no change of members (4 pages) |
15 December 1997 | Full accounts made up to 30 September 1997 (12 pages) |
2 June 1997 | Return made up to 19/05/97; no change of members (4 pages) |
15 May 1997 | Registered office changed on 15/05/97 from: 13 weardale avenue south berts sunderland tyne and wear SR6 8AS (1 page) |
20 December 1996 | Full accounts made up to 30 September 1996 (12 pages) |
12 November 1996 | Registered office changed on 12/11/96 from: 194 queen alexandra road sunderland tyne & wear SR3 1XQ (1 page) |
26 May 1996 | Return made up to 19/05/96; full list of members (6 pages) |
13 November 1995 | Registered office changed on 13/11/95 from: 12 cleveland view sunderland SR6 8AP (1 page) |
13 November 1995 | Secretary's particulars changed (2 pages) |
13 November 1995 | Director's particulars changed (2 pages) |
5 October 1995 | Particulars of mortgage/charge (4 pages) |
14 June 1995 | Accounting reference date notified as 30/09 (1 page) |
14 June 1995 | Ad 26/05/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
24 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
19 May 1995 | Incorporation (34 pages) |