Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director Name | Mr Michael Thomas Moran |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2021(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 12 March 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
Director Name | Mr Alan Gibson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Lowes Rise Nevilles Cross Durham County Durham DH1 4NS |
Director Name | Mr Michael Fleming |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(1 month after company formation) |
Appointment Duration | 22 years, 7 months (resigned 05 February 2021) |
Role | Tax Accountant |
Country of Residence | England |
Correspondence Address | Hadrian House Front Street Chester Le Street County Durham DH3 3DB |
Director Name | Mr Michael John Hewson Tait |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(1 month after company formation) |
Appointment Duration | 22 years, 7 months (resigned 05 February 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hadrian House Front Street Chester Le Street County Durham DH3 3DB |
Secretary Name | Mr Michael John Hewson Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(1 month after company formation) |
Appointment Duration | 22 years, 7 months (resigned 05 February 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hadrian House Front Street Chester Le Street County Durham DH3 3DB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 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 | 22 May 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Michael Fleming 33.33% Ordinary |
---|---|
1 at £1 | Michael John Hewson Tait 33.33% Ordinary |
1 at £1 | Michael John Hewson Tait & Michael Fleming 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Current Liabilities | £4,479 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
17 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
7 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
27 August 2021 | Registered office address changed from Hadrian House Front Street Chester Le Street County Durham DH3 3DB to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 27 August 2021 (1 page) |
14 July 2021 | Confirmation statement made on 1 July 2021 with updates (4 pages) |
14 July 2021 | Change of details for Mr John Richard Holbrook as a person with significant control on 5 February 2021 (2 pages) |
8 April 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
2 March 2021 | Notification of Michael Thomas Moran as a person with significant control on 11 February 2021 (2 pages) |
2 March 2021 | Notification of John Richard Holbrook as a person with significant control on 5 February 2021 (2 pages) |
2 March 2021 | Termination of appointment of Michael John Hewson Tait as a director on 5 February 2021 (1 page) |
2 March 2021 | Cessation of Michael John Hewson Tait as a person with significant control on 5 February 2021 (1 page) |
2 March 2021 | Cessation of Michael Fleming as a person with significant control on 11 February 2021 (1 page) |
2 March 2021 | Termination of appointment of Michael Fleming as a director on 5 February 2021 (1 page) |
2 March 2021 | Appointment of Mr John Richard Holbrook as a director on 5 February 2021 (2 pages) |
2 March 2021 | Termination of appointment of Michael John Hewson Tait as a secretary on 5 February 2021 (1 page) |
2 March 2021 | Appointment of Mr Michael Thomas Moran as a director on 5 February 2021 (2 pages) |
2 March 2021 | Cessation of Michael John Hewson Tait as a person with significant control on 5 February 2021 (1 page) |
2 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
21 January 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
7 August 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
24 August 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 July 2017 | Notification of Michael John Hewson Tait as a person with significant control on 1 July 2016 (2 pages) |
6 July 2017 | Notification of Michael John Hewson Tait as a person with significant control on 1 July 2016 (2 pages) |
6 July 2017 | Change of details for Mr Michael Fleming as a person with significant control on 1 July 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
6 July 2017 | Change of details for Mr Michael Fleming as a person with significant control on 1 July 2016 (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 May 2010 | Secretary's details changed for Michael John Hewson Tait on 1 November 2009 (1 page) |
4 May 2010 | Director's details changed for Michael John Hewson Tait on 1 November 2009 (2 pages) |
4 May 2010 | Secretary's details changed for Michael John Hewson Tait on 1 November 2009 (1 page) |
4 May 2010 | Director's details changed for Michael John Hewson Tait on 1 November 2009 (2 pages) |
4 May 2010 | Secretary's details changed for Michael John Hewson Tait on 1 November 2009 (1 page) |
4 May 2010 | Director's details changed for Michael John Hewson Tait on 1 November 2009 (2 pages) |
4 May 2010 | Director's details changed for Michael Fleming on 1 November 2009 (2 pages) |
4 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Michael Fleming on 1 November 2009 (2 pages) |
4 May 2010 | Director's details changed for Michael Fleming on 1 November 2009 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 April 2009 | Return made up to 30/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 30/04/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
25 April 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
25 April 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
14 August 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
14 August 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
31 May 2007 | Return made up to 30/04/07; no change of members
|
31 May 2007 | Return made up to 30/04/07; no change of members
|
17 August 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
17 August 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
15 May 2006 | Return made up to 30/04/06; full list of members
|
15 May 2006 | Return made up to 30/04/06; full list of members
|
17 May 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
17 May 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
17 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
17 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
8 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
8 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
28 April 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
28 April 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
12 May 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
12 May 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
7 May 2003 | Return made up to 30/04/03; full list of members
|
7 May 2003 | Return made up to 30/04/03; full list of members
|
31 July 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
31 July 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
14 May 2002 | Return made up to 10/05/02; full list of members
|
14 May 2002 | Return made up to 10/05/02; full list of members
|
28 June 2001 | Full accounts made up to 31 October 2000 (6 pages) |
28 June 2001 | Full accounts made up to 31 October 2000 (6 pages) |
17 May 2001 | Return made up to 10/05/01; full list of members (7 pages) |
17 May 2001 | Return made up to 10/05/01; full list of members (7 pages) |
6 June 2000 | Full accounts made up to 31 October 1999 (5 pages) |
6 June 2000 | Full accounts made up to 31 October 1999 (5 pages) |
25 May 2000 | Return made up to 22/05/00; full list of members (7 pages) |
25 May 2000 | Return made up to 22/05/00; full list of members (7 pages) |
20 July 1999 | Accounts for a dormant company made up to 31 October 1998 (4 pages) |
20 July 1999 | Accounts for a dormant company made up to 31 October 1998 (4 pages) |
26 May 1999 | Return made up to 22/05/99; full list of members
|
26 May 1999 | Return made up to 22/05/99; full list of members
|
15 October 1998 | Accounting reference date shortened from 31/05/99 to 31/10/98 (1 page) |
15 October 1998 | Accounting reference date shortened from 31/05/99 to 31/10/98 (1 page) |
15 July 1998 | Ad 26/06/98--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 July 1998 | Ad 26/06/98--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
22 May 1998 | Incorporation (11 pages) |
22 May 1998 | Incorporation (11 pages) |