Newcastle Upon Tyne
Tyne And Wear
NE5 1EP
Secretary Name | Penelope Julia Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 South Vale Sudbury Hill Harrow Middlesex HA1 3PH |
Director Name | Eric Charles Stanley |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(6 days after company formation) |
Appointment Duration | 20 years, 8 months (resigned 06 December 2017) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 70 South Vale Sudbury Hill Harrow Middlesex HA1 3PH |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | John Buddle Work Village Buddle Road Newcastle Upon Tyne Tyne And Wear NE4 8AW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Benwell and Scotswood |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mr E.c. Stanley 62.50% Ordinary A |
---|---|
10 at £1 | Miss J.a. Stanley 12.50% Ordinary C |
10 at £1 | Mr A.c. Fearon-stanley 12.50% Ordinary D |
10 at £1 | Mrs P.j. Stanley 12.50% Ordinary B |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 6 October 2023 (overdue) |
7 July 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2022 | Confirmation statement made on 22 September 2022 with updates (4 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
15 October 2021 | Confirmation statement made on 14 October 2021 with updates (4 pages) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
6 November 2020 | Confirmation statement made on 16 October 2020 with updates (4 pages) |
1 April 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
24 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
16 October 2018 | Confirmation statement made on 16 October 2018 with updates (3 pages) |
10 April 2018 | Notification of Doug Noble as a person with significant control on 6 December 2017 (2 pages) |
10 April 2018 | Confirmation statement made on 25 March 2018 with updates (5 pages) |
16 February 2018 | Cessation of Eric Charles Stanley as a person with significant control on 6 December 2017 (1 page) |
8 February 2018 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
7 December 2017 | Register inspection address has been changed from 70 South Vale Sudbury Hill Harrow Middlesex HA1 3PH United Kingdom to John Buddle Work Village Clifton Walk Newcastle upon Tyne Tyne and Wear NE5 1EP (1 page) |
7 December 2017 | Registered office address changed from 262 High Road Harrow HA3 7BB England to John Buddle Work Village Buddle Road Newcastle upon Tyne Tyne and Wear NE4 8AW on 7 December 2017 (1 page) |
7 December 2017 | Register inspection address has been changed from 70 South Vale Sudbury Hill Harrow Middlesex HA1 3PH United Kingdom to John Buddle Work Village Clifton Walk Newcastle upon Tyne Tyne and Wear NE5 1EP (1 page) |
7 December 2017 | Registered office address changed from 262 High Road Harrow HA3 7BB England to John Buddle Work Village Buddle Road Newcastle upon Tyne Tyne and Wear NE4 8AW on 7 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Penelope Julia Stanley as a secretary on 6 December 2017 (1 page) |
6 December 2017 | Appointment of Mr Doug Noble as a director on 6 December 2017 (2 pages) |
6 December 2017 | Termination of appointment of Eric Charles Stanley as a director on 6 December 2017 (1 page) |
6 December 2017 | Registered office address changed from 70 South Vale Sudbury Hill Harrow Middlesex HA1 3PH to 262 High Road Harrow HA3 7BB on 6 December 2017 (1 page) |
6 December 2017 | Registered office address changed from 70 South Vale Sudbury Hill Harrow Middlesex HA1 3PH to 262 High Road Harrow HA3 7BB on 6 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Penelope Julia Stanley as a secretary on 6 December 2017 (1 page) |
6 December 2017 | Appointment of Mr Doug Noble as a director on 6 December 2017 (2 pages) |
6 December 2017 | Termination of appointment of Eric Charles Stanley as a director on 6 December 2017 (1 page) |
24 May 2017 | Register inspection address has been changed from 70 South Vale Harrow Middlesex HA1 3PH United Kingdom to 70 South Vale Sudbury Hill Harrow Middlesex HA1 3PH (1 page) |
24 May 2017 | Register inspection address has been changed from 70 South Vale Harrow Middlesex HA1 3PH United Kingdom to 70 South Vale Sudbury Hill Harrow Middlesex HA1 3PH (1 page) |
6 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
9 February 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
9 February 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
1 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
30 March 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
30 March 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
11 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
11 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
17 July 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
17 July 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
8 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
25 February 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
25 February 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
8 January 2014 | Resolutions
|
8 January 2014 | Resolutions
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 25 March 2012 (16 pages) |
21 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 25 March 2012 (16 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders
|
11 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders
|
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for Eric Charles Stanley on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Eric Charles Stanley on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
24 November 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
24 November 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
6 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
15 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
15 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 April 2007 | Return made up to 25/03/07; full list of members (3 pages) |
11 April 2007 | Return made up to 25/03/07; full list of members (3 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
3 April 2006 | Return made up to 25/03/06; full list of members (3 pages) |
3 April 2006 | Return made up to 25/03/06; full list of members (3 pages) |
10 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 April 2005 | Return made up to 25/03/05; full list of members (8 pages) |
22 April 2005 | Return made up to 25/03/05; full list of members (8 pages) |
19 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
19 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
6 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
22 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
22 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
18 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
18 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
15 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
15 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
19 April 2002 | Return made up to 25/03/02; full list of members (7 pages) |
19 April 2002 | Return made up to 25/03/02; full list of members (7 pages) |
14 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
14 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
3 April 2001 | Return made up to 25/03/01; full list of members (8 pages) |
3 April 2001 | Return made up to 25/03/01; full list of members (8 pages) |
9 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
9 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
11 April 2000 | Return made up to 25/03/00; full list of members (8 pages) |
11 April 2000 | Return made up to 25/03/00; full list of members (8 pages) |
4 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
4 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
22 March 1999 | Return made up to 25/03/99; no change of members (4 pages) |
22 March 1999 | Return made up to 25/03/99; no change of members (4 pages) |
20 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
20 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
11 April 1998 | Return made up to 25/03/98; full list of members (6 pages) |
11 April 1998 | Return made up to 25/03/98; full list of members (6 pages) |
29 May 1997 | Ad 22/05/97--------- £ si 78@1=78 £ ic 2/80 (2 pages) |
29 May 1997 | Ad 22/05/97--------- £ si 78@1=78 £ ic 2/80 (2 pages) |
15 May 1997 | Resolutions
|
15 May 1997 | Resolutions
|
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Registered office changed on 14/04/97 from: international house, 31 church road hendon, london, NW4 4EB (1 page) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | Registered office changed on 14/04/97 from: international house, 31 church road hendon, london, NW4 4EB (1 page) |
14 April 1997 | New secretary appointed (2 pages) |
25 March 1997 | Incorporation (17 pages) |
25 March 1997 | Incorporation (17 pages) |