Benton
Newcastle Upon Tyne
NE7 7TZ
Director Name | Mr Nigel Reeves |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2022(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Park View House Front Street Benton Newcastle Upon Tyne NE7 7TZ |
Director Name | Louise Winifrede Versteeg |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2000) |
Role | Housewife |
Correspondence Address | Stanton Lodge Stanton Morpeth Northumberland NE65 8PP |
Director Name | Mr Nicolaas Roger Versteeg |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 July 1998(1 week, 6 days after company formation) |
Appointment Duration | 24 years (resigned 17 July 2022) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 126 Osborne Road Jesmond Newcastle Upon Tyne NE2 2TE |
Secretary Name | Mrs Louise Winifrede Versteeg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(1 week, 6 days after company formation) |
Appointment Duration | 24 years, 4 months (resigned 14 November 2022) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 126 Osborne Road Jesmond Newcastle Upon Tyne NE2 2TE |
Director Name | Austin Michael Muscatelli |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2000) |
Role | Assistant Director |
Correspondence Address | 15 Oakdale Nedderton Village Bedlington Northumberland NE22 6BE |
Director Name | Mrs Louise Winifrede Versteeg |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2022(24 years after company formation) |
Appointment Duration | 4 months (resigned 14 November 2022) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 126 Osborne Road 126 Osborne Road Newcastle Upon Tyne NE2 2TE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | investorsfriend.co.uk |
---|---|
Telephone | 0191 3401556 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 2nd Floor Park View House Front Street Benton Newcastle Upon Tyne NE7 7TZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Benton |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Louise Winifrede Versteeg 50.00% Ordinary |
---|---|
500 at £1 | Nicolaas Roger Versteeg 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,132 |
Cash | £10,208 |
Current Liabilities | £15,208 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
5 September 1998 | Delivered on: 12 September 1998 Satisfied on: 11 September 2000 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
24 July 2023 | Confirmation statement made on 23 June 2023 with updates (5 pages) |
---|---|
12 July 2023 | Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page) |
18 November 2022 | Notification of Reeves Group Holdings Limited as a person with significant control on 14 November 2022 (2 pages) |
18 November 2022 | Registered office address changed from 126 Osborne Road Jesmond Newcastle upon Tyne NE2 2TE to 2nd Floor Park View House Front Street Benton Newcastle upon Tyne NE7 7TZ on 18 November 2022 (1 page) |
17 November 2022 | Company name changed versteeg lister & company LIMITED\certificate issued on 17/11/22
|
17 November 2022 | Termination of appointment of Louise Winifrede Versteeg as a director on 14 November 2022 (1 page) |
17 November 2022 | Cessation of Nicolaas Roger Versteeg as a person with significant control on 14 November 2022 (1 page) |
17 November 2022 | Appointment of Mr William Frederick Brown as a director on 14 November 2022 (2 pages) |
17 November 2022 | Termination of appointment of Louise Winifrede Versteeg as a secretary on 14 November 2022 (1 page) |
17 November 2022 | Appointment of Mr Nigel Reeves as a director on 14 November 2022 (2 pages) |
15 November 2022 | Amended micro company accounts made up to 30 September 2022 (5 pages) |
3 November 2022 | Micro company accounts made up to 30 September 2022 (5 pages) |
24 August 2022 | Termination of appointment of Nicolaas Roger Versteeg as a director on 17 July 2022 (1 page) |
18 July 2022 | Appointment of Mrs Louise Winifrede Versteeg as a director on 14 July 2022 (2 pages) |
7 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
3 November 2021 | Micro company accounts made up to 30 September 2021 (5 pages) |
6 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
12 November 2020 | Micro company accounts made up to 30 September 2020 (5 pages) |
7 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
14 November 2019 | Micro company accounts made up to 30 September 2019 (5 pages) |
5 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
12 November 2018 | Micro company accounts made up to 30 September 2018 (5 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
9 November 2017 | Micro company accounts made up to 30 September 2017 (5 pages) |
9 November 2017 | Micro company accounts made up to 30 September 2017 (5 pages) |
14 July 2017 | Notification of Nicolaas Roger Versteeg as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Nicolaas Roger Versteeg as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Nicolaas Roger Versteeg as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
7 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 November 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
7 November 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
12 November 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 November 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
23 May 2014 | Registered office address changed from 41 Apex Business Village Northumberland Business Park Newcastle upon Tyne NE23 7BF on 23 May 2014 (1 page) |
23 May 2014 | Registered office address changed from 41 Apex Business Village Northumberland Business Park Newcastle upon Tyne NE23 7BF on 23 May 2014 (1 page) |
31 October 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
11 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
11 July 2013 | Director's details changed for Mr Nicolaas Roger Versteeg on 20 December 2012 (2 pages) |
11 July 2013 | Director's details changed for Mr Nicolaas Roger Versteeg on 20 December 2012 (2 pages) |
10 July 2013 | Secretary's details changed for Mrs Louise Winifrede Versteeg on 20 December 2012 (1 page) |
10 July 2013 | Secretary's details changed for Mrs Louise Winifrede Versteeg on 20 December 2012 (1 page) |
26 October 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
26 October 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
6 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
27 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
25 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
14 November 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
14 November 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
23 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
18 November 2008 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
23 June 2008 | Return made up to 23/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 23/06/08; full list of members (3 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
25 June 2007 | Return made up to 23/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 23/06/07; full list of members (2 pages) |
17 November 2006 | Full accounts made up to 30 September 2006 (17 pages) |
17 November 2006 | Full accounts made up to 30 September 2006 (17 pages) |
13 July 2006 | Return made up to 23/06/06; full list of members (6 pages) |
13 July 2006 | Return made up to 23/06/06; full list of members (6 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: 2A lambton road newcastle upon tyne NE2 4RX (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 2A lambton road newcastle upon tyne NE2 4RX (1 page) |
18 November 2005 | Full accounts made up to 30 September 2005 (21 pages) |
18 November 2005 | Full accounts made up to 30 September 2005 (21 pages) |
30 June 2005 | Return made up to 23/06/05; full list of members (6 pages) |
30 June 2005 | Return made up to 23/06/05; full list of members (6 pages) |
7 December 2004 | Full accounts made up to 30 September 2004 (20 pages) |
7 December 2004 | Full accounts made up to 30 September 2004 (20 pages) |
1 July 2004 | Return made up to 23/06/04; full list of members (6 pages) |
1 July 2004 | Return made up to 23/06/04; full list of members (6 pages) |
31 December 2003 | Full accounts made up to 30 September 2003 (19 pages) |
31 December 2003 | Full accounts made up to 30 September 2003 (19 pages) |
30 June 2003 | Return made up to 23/06/03; full list of members (6 pages) |
30 June 2003 | Return made up to 23/06/03; full list of members (6 pages) |
5 December 2002 | Full accounts made up to 30 September 2002 (17 pages) |
5 December 2002 | Full accounts made up to 30 September 2002 (17 pages) |
29 June 2002 | Return made up to 23/06/02; full list of members
|
29 June 2002 | Return made up to 23/06/02; full list of members
|
16 January 2002 | Full accounts made up to 30 September 2001 (17 pages) |
16 January 2002 | Full accounts made up to 30 September 2001 (17 pages) |
4 July 2001 | Return made up to 23/06/01; full list of members
|
4 July 2001 | Return made up to 23/06/01; full list of members
|
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
14 December 2000 | Full accounts made up to 30 September 2000 (15 pages) |
14 December 2000 | Full accounts made up to 30 September 2000 (15 pages) |
11 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2000 | Return made up to 23/06/00; full list of members
|
21 June 2000 | Return made up to 23/06/00; full list of members
|
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
3 February 2000 | Full accounts made up to 30 September 1999 (19 pages) |
3 February 2000 | Full accounts made up to 30 September 1999 (19 pages) |
5 July 1999 | Return made up to 23/06/99; full list of members
|
5 July 1999 | Return made up to 23/06/99; full list of members
|
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
11 December 1998 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
11 December 1998 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
6 October 1998 | Registered office changed on 06/10/98 from: mccowie ramshaw & co 52-54 leazes park road newcastle upon tyne NE1 4PG (1 page) |
6 October 1998 | Registered office changed on 06/10/98 from: mccowie ramshaw & co 52-54 leazes park road newcastle upon tyne NE1 4PG (1 page) |
12 September 1998 | Particulars of mortgage/charge (3 pages) |
12 September 1998 | Particulars of mortgage/charge (3 pages) |
24 August 1998 | Resolutions
|
24 August 1998 | £ nc 100/1000 06/07/98 (1 page) |
24 August 1998 | £ nc 100/1000 06/07/98 (1 page) |
24 August 1998 | Resolutions
|
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Secretary resigned (1 page) |
4 July 1998 | Secretary resigned (1 page) |
23 June 1998 | Incorporation (12 pages) |
23 June 1998 | Incorporation (12 pages) |