Quayside
Newcastle Upon Tyne
NE1 3DQ
Secretary Name | Sharon Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Wentworth Drive Washington Tyne & Wear NE37 1PX |
Secretary Name | Catherine Laybourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(1 year, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 August 2000) |
Role | Company Director |
Correspondence Address | 3 Denehead Cottages Walbottle Newcastle Upon Tyne Tyne And Wear NE15 9RX |
Secretary Name | Catherine Laybourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 March 2005) |
Role | Company Director |
Correspondence Address | 3 Denehead Cottages Walbottle Newcastle Upon Tyne Tyne And Wear NE15 9RX |
Secretary Name | Sharon Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 April 2013) |
Role | Company Director |
Correspondence Address | 2 Wentworth Drive Washington Tyne & Wear NE37 1PX |
Secretary Name | Catherine Laybourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 09 January 2021) |
Role | Company Director |
Correspondence Address | 25 Broad Chare Quayside Newcastle Upon Tyne NE1 3DQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 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 | 27 October 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.kartingdaily.com |
---|
Registered Address | 25 Broad Chare Quayside Newcastle Upon Tyne NE1 3DQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £178,273 |
Cash | £54,203 |
Current Liabilities | £221,615 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
1 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
18 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
18 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
3 October 2015 | Director's details changed for Mr Laurance Laybourne on 1 October 2015 (2 pages) |
3 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
3 October 2015 | Director's details changed for Mr Laurance Laybourne on 1 October 2015 (2 pages) |
3 October 2015 | Director's details changed for Mr Laurance Laybourne on 1 October 2015 (2 pages) |
17 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
17 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-20
|
20 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-20
|
9 May 2013 | Termination of appointment of Sharon Lake as a secretary (2 pages) |
9 May 2013 | Termination of appointment of Sharon Lake as a secretary (2 pages) |
9 May 2013 | Appointment of Catherine Laybourne as a secretary (3 pages) |
9 May 2013 | Appointment of Catherine Laybourne as a secretary (3 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (14 pages) |
16 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (14 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (14 pages) |
18 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (14 pages) |
1 July 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
1 July 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
20 February 2009 | Accounts for a small company made up to 30 June 2007 (8 pages) |
20 February 2009 | Accounts for a small company made up to 30 June 2007 (8 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from the gardener's cottage aykley heads house aykley heads durham DH1 5TS (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from the gardener's cottage aykley heads house aykley heads durham DH1 5TS (1 page) |
27 November 2008 | Return made up to 30/09/08; no change of members (4 pages) |
27 November 2008 | Return made up to 30/09/08; no change of members (4 pages) |
27 October 2007 | Return made up to 30/09/07; no change of members (6 pages) |
27 October 2007 | Return made up to 30/09/07; no change of members (6 pages) |
15 October 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
15 October 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: 27 broad chare quayside newcastle upon tyne NE1 3DQ (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: 27 broad chare quayside newcastle upon tyne NE1 3DQ (1 page) |
27 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
27 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
2 August 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
2 August 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
18 November 2005 | Return made up to 30/09/05; full list of members (6 pages) |
18 November 2005 | Return made up to 30/09/05; full list of members (6 pages) |
6 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
6 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: 35A broadway darras hall newcastle upon tyne NE20 9PW (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: 35A broadway darras hall newcastle upon tyne NE20 9PW (1 page) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | New secretary appointed (1 page) |
10 March 2005 | New secretary appointed (1 page) |
20 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
20 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
22 December 2003 | Return made up to 13/10/03; full list of members (6 pages) |
22 December 2003 | Return made up to 13/10/03; full list of members (6 pages) |
1 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
1 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
21 October 2002 | Return made up to 13/10/02; full list of members (6 pages) |
21 October 2002 | Return made up to 13/10/02; full list of members (6 pages) |
25 June 2002 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2002 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2002 | Company name changed cafe twentyone sunderland limite d\certificate issued on 14/06/02 (2 pages) |
14 June 2002 | Withdrawal of application for striking off (1 page) |
14 June 2002 | Company name changed cafe twentyone sunderland limite d\certificate issued on 14/06/02 (2 pages) |
14 June 2002 | Withdrawal of application for striking off (1 page) |
5 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2002 | Application for striking-off (1 page) |
24 January 2002 | Application for striking-off (1 page) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
8 November 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
6 November 2001 | Return made up to 27/10/01; full list of members (6 pages) |
6 November 2001 | Return made up to 27/10/01; full list of members (6 pages) |
7 December 2000 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
7 December 2000 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
7 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
7 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
7 September 2000 | Company name changed race promotion and management li mited\certificate issued on 08/09/00 (2 pages) |
7 September 2000 | Company name changed race promotion and management li mited\certificate issued on 08/09/00 (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
17 August 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
17 August 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
22 November 1999 | Return made up to 27/10/99; full list of members (6 pages) |
22 November 1999 | Return made up to 27/10/99; full list of members (6 pages) |
2 December 1998 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
2 December 1998 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
27 October 1998 | Incorporation (12 pages) |
27 October 1998 | Incorporation (12 pages) |