Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4RJ
Secretary Name | Mr John Healy |
---|---|
Status | Current |
Appointed | 15 December 2017(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Flat 4, 7 Eslington Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 4RJ |
Director Name | ZARA Developments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 May 2021(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | 2nd Floor 2nd Floor Portman House Portland Road Newcastle Upon Tyne Tyne And Wear NE2 1AQ |
Director Name | Mr Mark John Brunton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 201 Broadway Cullercoats North Shields Tyne & Wear NE30 3DQ |
Secretary Name | Caroline Jane Anthony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 St Helens Terrace Spittal Berwick Upon Tweed Northumberland TD15 1RJ Scotland |
Director Name | Stuart Andrew Cross |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(2 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 August 1998) |
Role | Accountant |
Correspondence Address | Flat 3 7 Eslington Terrace Jesmond Newcastle Upon Tyne NE2 4RJ |
Secretary Name | Scythia Nancy Anna Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(2 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 August 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Elston Hall Top Street, Elston Newark Nottinghamshire NG23 5NP |
Director Name | Hilary Ann Frances Gilmore |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 October 1997) |
Role | Student/S.E.Consultant |
Correspondence Address | Flat 2 7 Eslington Terrace Jesmond Newcastle Upon Tyne NE2 4RJ |
Director Name | David Frank Hindmarsh |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 January 2004) |
Role | Administrator-Part-Time |
Correspondence Address | Flat 2 7 Eslington Terrace, Jesmond Newcastle Upon Tyne NE2 4RJ |
Director Name | Ms Emily Caroline Rose Till |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(1 year, 9 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 12 December 2017) |
Role | Freelance Marketer |
Country of Residence | England |
Correspondence Address | Flat 4 7 Eslington Terrace Newcastle Upon Tyne Tyne And Wear NE2 4RJ |
Director Name | Nicholas Lamb |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 February 2002) |
Role | Student |
Correspondence Address | Flat 3 7 Eslington Terrace Newcastle Upon Tyne NE2 4RJ |
Secretary Name | Ms Emily Caroline Rose Till |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(2 years, 6 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 12 December 2017) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Flat 4 7 Eslington Terrace Newcastle Upon Tyne Tyne And Wear NE2 4RJ |
Director Name | Parag Chauhan |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 December 2003(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 January 2006) |
Role | IT Professional |
Correspondence Address | Flat3, 7, Eslington Terrace, Jesmond Newcastle Upon Tyne NE2 4RJ |
Director Name | Rebecca Bethune Pelly Fry |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 February 2009) |
Role | Gallery Supervisor |
Correspondence Address | Flat 2 7 Eslington Terrace Newcastle Upon Tyne Tyne & Wear NE2 4RJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1996(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 | 30 January 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 2nd Floor Portman House Portland Road Shieldfield Newcastle Upon Tyne NE2 1AQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
66 at £1 | Zara Developments LTD 66.00% Ordinary |
---|---|
34 at £1 | E.c.r. Till 34.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,190 |
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 | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
4 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
4 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
3 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
7 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
22 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 January 2018 | Director's details changed for Mr John Healy on 18 January 2018 (2 pages) |
19 January 2018 | Appointment of Mr John Healy as a secretary on 15 December 2017 (2 pages) |
18 January 2018 | Appointment of Mr John Healy as a director on 15 December 2017 (2 pages) |
18 January 2018 | Notification of John Healy as a person with significant control on 15 December 2017 (2 pages) |
12 December 2017 | Termination of appointment of Emily Caroline Rose Till as a director on 12 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Emily Caroline Rose Till as a secretary on 12 December 2017 (1 page) |
12 December 2017 | Cessation of Emily Caroline Rose Till as a person with significant control on 12 December 2017 (1 page) |
14 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Director's details changed for Ms Emily Caroline Rose Till on 18 July 2011 (2 pages) |
30 January 2012 | Director's details changed for Ms Emily Caroline Rose Till on 18 July 2011 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
17 December 2010 | Director's details changed for Ms Emily Caroline Rose Till on 17 December 2010 (2 pages) |
17 December 2010 | Director's details changed for Ms Emily Caroline Rose Till on 17 December 2010 (2 pages) |
1 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Emily Caroline Rose Till on 7 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Emily Caroline Rose Till on 7 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Emily Caroline Rose Till on 7 February 2010 (2 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
25 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
25 February 2009 | Appointment terminated director rebecca pelly fry (1 page) |
25 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
25 February 2009 | Appointment terminated director rebecca pelly fry (1 page) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
27 February 2008 | Return made up to 30/01/08; full list of members (5 pages) |
27 February 2008 | Return made up to 30/01/08; full list of members (5 pages) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
27 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
27 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
21 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
21 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
5 April 2006 | Return made up to 30/01/06; full list of members (8 pages) |
5 April 2006 | Return made up to 30/01/06; full list of members (8 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
30 January 2006 | Director resigned (2 pages) |
30 January 2006 | Director resigned (2 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
3 March 2005 | Return made up to 30/01/05; full list of members (8 pages) |
3 March 2005 | Return made up to 30/01/05; full list of members (8 pages) |
22 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
22 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
11 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
11 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
8 February 2004 | Return made up to 30/01/04; full list of members (8 pages) |
8 February 2004 | Return made up to 30/01/04; full list of members (8 pages) |
30 January 2004 | Director resigned (2 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | Director resigned (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
4 March 2003 | Return made up to 30/01/03; full list of members (7 pages) |
4 March 2003 | Return made up to 30/01/03; full list of members (7 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
31 January 2003 | Director resigned (1 page) |
26 April 2002 | Return made up to 30/01/02; full list of members (7 pages) |
26 April 2002 | Return made up to 30/01/02; full list of members (7 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
2 March 2001 | Return made up to 30/01/01; full list of members
|
2 March 2001 | Return made up to 30/01/01; full list of members
|
5 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
29 February 2000 | Return made up to 30/01/00; full list of members (7 pages) |
29 February 2000 | Return made up to 30/01/00; full list of members (7 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
26 February 1999 | Return made up to 30/01/99; no change of members (6 pages) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | Return made up to 30/01/99; no change of members (6 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New secretary appointed (2 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | Secretary resigned (1 page) |
24 May 1998 | Full accounts made up to 31 March 1998 (6 pages) |
24 May 1998 | Full accounts made up to 31 March 1998 (6 pages) |
4 February 1998 | Return made up to 30/01/98; full list of members
|
4 February 1998 | Return made up to 30/01/98; full list of members
|
3 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | Director resigned (1 page) |
5 March 1997 | Resolutions
|
5 March 1997 | Resolutions
|
25 February 1997 | Return made up to 30/01/97; full list of members (6 pages) |
25 February 1997 | Return made up to 30/01/97; full list of members (6 pages) |
16 September 1996 | Accounting reference date notified as 31/03 (1 page) |
16 September 1996 | Accounting reference date notified as 31/03 (1 page) |
20 August 1996 | Ad 20/02/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 August 1996 | Ad 20/02/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | Registered office changed on 04/03/96 from: sun alliance house 35 mosley street newcastle upon tyne tyne and wear NE1 1XX (1 page) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | Registered office changed on 04/03/96 from: sun alliance house 35 mosley street newcastle upon tyne tyne and wear NE1 1XX (1 page) |
27 February 1996 | Secretary resigned (1 page) |
27 February 1996 | Director resigned (1 page) |
27 February 1996 | Secretary resigned (1 page) |
27 February 1996 | Director resigned (1 page) |
16 February 1996 | New secretary appointed (2 pages) |
16 February 1996 | Resolutions
|
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | Memorandum and Articles of Association (12 pages) |
16 February 1996 | Memorandum and Articles of Association (12 pages) |
16 February 1996 | New secretary appointed (2 pages) |
16 February 1996 | Resolutions
|
16 February 1996 | New director appointed (2 pages) |
11 February 1996 | New secretary appointed (1 page) |
11 February 1996 | Registered office changed on 11/02/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
11 February 1996 | Director resigned (2 pages) |
11 February 1996 | Secretary resigned (2 pages) |
11 February 1996 | New director appointed (1 page) |
11 February 1996 | Registered office changed on 11/02/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
11 February 1996 | Secretary resigned (2 pages) |
11 February 1996 | New director appointed (1 page) |
11 February 1996 | Director resigned (2 pages) |
11 February 1996 | New secretary appointed (1 page) |
30 January 1996 | Incorporation (12 pages) |
30 January 1996 | Incorporation (12 pages) |