Jesmond
Newcastle
Tyne & Wear
NE2 2TB
Director Name | Mrs Sara Louise Phillips |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(11 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 47 Seaton Place Wideopen Newcastle Upon Tyne NE13 7HQ |
Director Name | Dr Joerg Bergner |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | German |
Status | Current |
Appointed | 09 November 2010(12 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 137 Osborne Road Flat 3 Newcastle Upon Tyne NE2 2TB |
Director Name | Mr Assad Mohammed |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2022(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Locum Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 137 Osborne Road Newcastle NE2 2TB |
Director Name | Karen Stone |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 October 2003) |
Role | Development Co-Ordinator |
Correspondence Address | 6 Falmouth Road Heaton Newcastle Tyne & Wear NE6 5NS |
Secretary Name | Kirsteen Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 February 2002) |
Role | Sales Representative |
Correspondence Address | 137 Osborne Road Newcastle Upon Tyne Tyne & Wear NE2 2TB |
Director Name | Paul Lant |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(4 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 May 2002) |
Role | Local Government Officer |
Correspondence Address | Flat 5 137 Osborne Road Jesmond Newcastle NE2 2TB |
Secretary Name | Karen Tracey Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2002(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 October 2003) |
Role | Sales Manager |
Correspondence Address | Flat 3 137 Osborne Road Jesmond Newcastle Tyne And Wear NE2 2TB |
Secretary Name | Mr John Munro Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Hawthorn Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DE |
Director Name | Mr Abdul Khaliq Mohammed |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(13 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 10 October 2022) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 95 St. Georges Terrace Jesmond Newcastle Upon Tyne NE2 2DN |
Director Name | Mr Hamdy Yousef Hafez Ashour |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(17 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 October 2023) |
Role | Consultant Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 28 The Rise Ponteland Newcastle Upon Tyne NE20 9LH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1998(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 | 29 January 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Flat 1 137 Osborne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2TB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
1 at £1 | Hamdy Ashour 20.00% Ordinary |
---|---|
1 at £1 | J. Bergner 20.00% Ordinary |
1 at £1 | Jl Nominees One LTD 20.00% Ordinary |
1 at £1 | Sara Overton 20.00% Ordinary |
1 at £1 | Scott Dawson 20.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
31 October 2023 | Appointment of Mr Assad Mohammed as a director on 10 October 2022 (2 pages) |
---|---|
31 October 2023 | Termination of appointment of Abdul Khaliq Mohammed as a director on 10 October 2022 (1 page) |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (5 pages) |
31 October 2023 | Termination of appointment of Hamdy Yousef Hafez Ashour as a director on 6 October 2023 (1 page) |
7 June 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (5 pages) |
6 June 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (5 pages) |
24 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
3 November 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
26 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
31 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (6 pages) |
4 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
21 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
14 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
14 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
2 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
24 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
24 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
12 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
8 June 2015 | Appointment of Mr Abdul Khaliq Mohammed as a director on 30 August 2011 (2 pages) |
8 June 2015 | Appointment of Mr Abdul Khaliq Mohammed as a director on 30 August 2011 (2 pages) |
11 May 2015 | Appointment of Mr Hamdy Yousef Hafez Ashour as a director on 11 May 2015 (2 pages) |
11 May 2015 | Appointment of Mr Hamdy Yousef Hafez Ashour as a director on 11 May 2015 (2 pages) |
10 May 2015 | Appointment of Mrs Sara Louise Phillips as a director on 1 October 2009 (2 pages) |
10 May 2015 | Appointment of Dr Joerg Bergner as a director on 9 November 2010 (2 pages) |
10 May 2015 | Appointment of Mrs Sara Louise Phillips as a director on 1 October 2009 (2 pages) |
10 May 2015 | Appointment of Dr Joerg Bergner as a director on 9 November 2010 (2 pages) |
10 May 2015 | Appointment of Mrs Sara Louise Phillips as a director on 1 October 2009 (2 pages) |
10 May 2015 | Appointment of Dr Joerg Bergner as a director on 9 November 2010 (2 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
9 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
12 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
12 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
3 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
19 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
24 May 2011 | Registered office address changed from 26 Hawthorn Road Gosforth Newcastle upon Tyne NE3 4DE on 24 May 2011 (1 page) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Registered office address changed from 26 Hawthorn Road Gosforth Newcastle upon Tyne NE3 4DE on 24 May 2011 (1 page) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Termination of appointment of John Forrest as a secretary (1 page) |
23 May 2011 | Termination of appointment of John Forrest as a secretary (1 page) |
30 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
30 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
26 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Scott Dawson on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Scott Dawson on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
7 December 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
27 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
27 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
2 December 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
2 December 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
27 February 2008 | Return made up to 29/01/08; full list of members (4 pages) |
27 February 2008 | Return made up to 29/01/08; full list of members (4 pages) |
2 December 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
2 December 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
9 March 2007 | Return made up to 29/01/07; full list of members (7 pages) |
9 March 2007 | Return made up to 29/01/07; full list of members (7 pages) |
2 October 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
2 October 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
28 March 2006 | Return made up to 29/01/06; full list of members (7 pages) |
28 March 2006 | Return made up to 29/01/06; full list of members (7 pages) |
2 July 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
2 July 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
26 April 2005 | Return made up to 29/01/05; full list of members
|
26 April 2005 | Return made up to 29/01/05; full list of members
|
3 April 2004 | Return made up to 29/01/04; full list of members
|
3 April 2004 | Return made up to 29/01/04; full list of members
|
8 December 2003 | New secretary appointed (2 pages) |
8 December 2003 | New secretary appointed (2 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
25 September 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
2 June 2003 | Ad 20/05/03--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
2 June 2003 | Ad 20/05/03--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
15 April 2003 | Return made up to 29/01/03; full list of members (7 pages) |
15 April 2003 | Return made up to 29/01/03; full list of members (7 pages) |
18 November 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
18 November 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | Return made up to 29/01/02; full list of members
|
3 May 2002 | Return made up to 29/01/02; full list of members
|
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
4 April 2002 | New director appointed (2 pages) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Secretary resigned (1 page) |
9 October 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
9 October 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
5 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
5 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
29 December 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
29 December 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
22 April 2000 | Return made up to 29/01/00; full list of members
|
22 April 2000 | Return made up to 29/01/00; full list of members
|
25 January 2000 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2000 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | Resolutions
|
20 January 2000 | Return made up to 29/01/99; full list of members (6 pages) |
20 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | Resolutions
|
20 January 2000 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | Return made up to 29/01/99; full list of members (6 pages) |
20 January 2000 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
14 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
14 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
29 January 1998 | Incorporation (16 pages) |
29 January 1998 | Incorporation (16 pages) |