Benton
Newcastle Upon Tyne
NE12 9PP
Secretary Name | Mrs Elizabeth Anne Sanderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1996(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Oval Benton Newcastle Upon Tyne NE12 9PP |
Director Name | Richard Alexander Sanderson |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 1997(1 year after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Linton House Fenwick Terrace Preston Road North Shields NE29 0LX |
Director Name | Mr Christopher Spencer Sanderson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 1997(1 year after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Woodlands North Shields Tyne And Wear NE29 9JT |
Director Name | Mr John Taylor Sanderson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 1998(1 year, 5 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Oval Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 9PP |
Director Name | Jason John Sanderson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Role | Business Conusltant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Armstrong Avenue Heaton Newcastle Upon Tyne NE6 5RD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 30 The Oval Benton Newcastle Upon Tyne Tyne & Wear NE12 9PP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Benton |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | E.a. Sanderson 28.57% Ordinary |
---|---|
2 at £1 | J.t. Sanderson 28.57% Ordinary |
1 at £1 | C.s. Sanderson 14.29% Ordinary |
1 at £1 | J.j. Sanderson 14.29% Ordinary |
1 at £1 | R.a. Sanderson 14.29% Ordinary |
Latest Accounts | 29 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 March |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
20 January 2021 | Accounts for a dormant company made up to 29 March 2020 (2 pages) |
---|---|
18 November 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
15 November 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
21 June 2019 | Resolutions
|
20 June 2019 | Registered office address changed from Waverley House 30 the Oval Forest Hall Newcastle upon Tyne NE12 9PP to 30 the Oval Benton Newcastle upon Tyne Tyne & Wear NE12 9PP on 20 June 2019 (1 page) |
20 June 2019 | Cessation of John Taylor Sanderson as a person with significant control on 20 June 2019 (1 page) |
20 June 2019 | Cessation of Elizabeth Anne Sanderson as a person with significant control on 20 June 2019 (1 page) |
20 June 2019 | Notification of Str Enterprises Limited as a person with significant control on 20 June 2019 (2 pages) |
20 June 2019 | Accounts for a dormant company made up to 29 March 2019 (2 pages) |
5 February 2019 | Unaudited abridged accounts made up to 29 March 2018 (6 pages) |
4 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
23 November 2017 | Accounts for a dormant company made up to 29 March 2017 (2 pages) |
23 November 2017 | Accounts for a dormant company made up to 29 March 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
5 April 2016 | Accounts for a dormant company made up to 29 March 2016 (2 pages) |
5 April 2016 | Accounts for a dormant company made up to 29 March 2016 (2 pages) |
8 February 2016 | Accounts for a dormant company made up to 29 March 2015 (2 pages) |
8 February 2016 | Accounts for a dormant company made up to 29 March 2015 (2 pages) |
23 November 2015 | Termination of appointment of Jason John Sanderson as a director on 1 October 2015 (1 page) |
23 November 2015 | Termination of appointment of Jason John Sanderson as a director on 1 October 2015 (1 page) |
23 November 2015 | Termination of appointment of Jason John Sanderson as a director on 1 October 2015 (1 page) |
17 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
26 November 2014 | Director's details changed for Christopher Spencer Sanderson on 1 December 2013 (2 pages) |
26 November 2014 | Director's details changed for Christopher Spencer Sanderson on 1 December 2013 (2 pages) |
26 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Director's details changed for Christopher Spencer Sanderson on 1 December 2013 (2 pages) |
26 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Accounts for a dormant company made up to 29 March 2014 (2 pages) |
26 November 2014 | Accounts for a dormant company made up to 29 March 2014 (2 pages) |
3 January 2014 | Accounts for a dormant company made up to 29 March 2013 (4 pages) |
3 January 2014 | Accounts for a dormant company made up to 29 March 2013 (4 pages) |
3 January 2014 | Annual return made up to 30 September 2013 Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 30 September 2013 Statement of capital on 2014-01-03
|
17 October 2013 | Change of name notice (2 pages) |
17 October 2013 | Company name changed own hip hotels LIMITED\certificate issued on 17/10/13
|
17 October 2013 | Company name changed own hip hotels LIMITED\certificate issued on 17/10/13
|
17 October 2013 | Change of name notice (2 pages) |
19 December 2012 | Accounts for a dormant company made up to 29 March 2012 (2 pages) |
19 December 2012 | Accounts for a dormant company made up to 29 March 2012 (2 pages) |
23 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (9 pages) |
23 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (9 pages) |
1 December 2011 | Accounts for a dormant company made up to 29 March 2011 (2 pages) |
1 December 2011 | Accounts for a dormant company made up to 29 March 2011 (2 pages) |
19 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (9 pages) |
19 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (9 pages) |
22 November 2010 | Accounts for a dormant company made up to 29 March 2010 (3 pages) |
22 November 2010 | Accounts for a dormant company made up to 29 March 2010 (3 pages) |
17 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (9 pages) |
17 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (9 pages) |
1 December 2009 | Accounts for a dormant company made up to 29 March 2009 (2 pages) |
1 December 2009 | Accounts for a dormant company made up to 29 March 2009 (2 pages) |
5 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
5 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
20 November 2008 | Accounts for a dormant company made up to 29 March 2008 (2 pages) |
20 November 2008 | Accounts for a dormant company made up to 29 March 2008 (2 pages) |
7 November 2008 | Return made up to 30/09/08; full list of members (5 pages) |
7 November 2008 | Return made up to 30/09/08; full list of members (5 pages) |
15 January 2008 | Accounts for a dormant company made up to 29 March 2007 (2 pages) |
15 January 2008 | Accounts for a dormant company made up to 29 March 2007 (2 pages) |
4 October 2007 | Return made up to 30/09/07; no change of members (8 pages) |
4 October 2007 | Return made up to 30/09/07; no change of members (8 pages) |
23 February 2007 | Accounts for a dormant company made up to 29 March 2006 (2 pages) |
23 February 2007 | Accounts for a dormant company made up to 29 March 2006 (2 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (9 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (9 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members
|
10 October 2005 | Return made up to 30/09/05; full list of members
|
17 August 2005 | Accounts for a dormant company made up to 29 March 2005 (2 pages) |
17 August 2005 | Accounts for a dormant company made up to 29 March 2005 (2 pages) |
1 February 2005 | Accounts for a dormant company made up to 29 March 2004 (1 page) |
1 February 2005 | Accounts for a dormant company made up to 29 March 2004 (1 page) |
27 September 2004 | Return made up to 30/09/04; full list of members
|
27 September 2004 | Return made up to 30/09/04; full list of members
|
23 September 2004 | Company name changed str healthcare LTD\certificate issued on 23/09/04 (3 pages) |
23 September 2004 | Company name changed str healthcare LTD\certificate issued on 23/09/04 (3 pages) |
2 December 2003 | Accounts for a dormant company made up to 29 March 2003 (5 pages) |
2 December 2003 | Accounts for a dormant company made up to 29 March 2003 (5 pages) |
1 November 2003 | Return made up to 30/09/03; full list of members (9 pages) |
1 November 2003 | Return made up to 30/09/03; full list of members (9 pages) |
16 December 2002 | Company name changed city rooms LIMITED\certificate issued on 16/12/02 (2 pages) |
16 December 2002 | Company name changed city rooms LIMITED\certificate issued on 16/12/02 (2 pages) |
9 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
9 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
30 May 2002 | Accounts for a dormant company made up to 29 March 2002 (5 pages) |
30 May 2002 | Accounts for a dormant company made up to 29 March 2002 (5 pages) |
28 September 2001 | Return made up to 30/09/01; full list of members (8 pages) |
28 September 2001 | Return made up to 30/09/01; full list of members (8 pages) |
16 June 2001 | Accounts for a dormant company made up to 29 March 2001 (4 pages) |
16 June 2001 | Accounts for a dormant company made up to 29 March 2001 (4 pages) |
6 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
6 October 2000 | Return made up to 30/09/00; full list of members (8 pages) |
20 September 2000 | Accounts for a dormant company made up to 29 March 2000 (1 page) |
20 September 2000 | Resolutions
|
20 September 2000 | Resolutions
|
20 September 2000 | Accounts for a dormant company made up to 29 March 2000 (1 page) |
5 October 1999 | Return made up to 30/09/99; full list of members (8 pages) |
5 October 1999 | Return made up to 30/09/99; full list of members (8 pages) |
1 June 1999 | Accounts for a dormant company made up to 29 March 1999 (1 page) |
1 June 1999 | Resolutions
|
1 June 1999 | Resolutions
|
1 June 1999 | Accounts for a dormant company made up to 29 March 1999 (1 page) |
24 September 1998 | Return made up to 30/09/98; full list of members (8 pages) |
24 September 1998 | Return made up to 30/09/98; full list of members (8 pages) |
2 July 1998 | Accounts for a dormant company made up to 29 March 1998 (1 page) |
2 July 1998 | Accounts for a dormant company made up to 29 March 1998 (1 page) |
2 July 1998 | Resolutions
|
2 July 1998 | Resolutions
|
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
27 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
27 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
13 February 1997 | Accounting reference date extended from 30/09/97 to 29/03/98 (1 page) |
13 February 1997 | Accounting reference date extended from 30/09/97 to 29/03/98 (1 page) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | Secretary resigned (1 page) |
10 October 1996 | New secretary appointed;new director appointed (2 pages) |
10 October 1996 | Secretary resigned (1 page) |
10 October 1996 | Registered office changed on 10/10/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
10 October 1996 | Registered office changed on 10/10/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | New secretary appointed;new director appointed (2 pages) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | New director appointed (2 pages) |
30 September 1996 | Incorporation (13 pages) |
30 September 1996 | Incorporation (13 pages) |