Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2TA
Secretary Name | Mr Jeff Purvis |
---|---|
Status | Current |
Appointed | 28 March 2018(19 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | Flat 4 Hanworth House 119 Osbourne Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2TA |
Director Name | Raymond Langley |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(same day as company formation) |
Role | Builder |
Correspondence Address | 2 Jedburgh Close Chapel Park Newcastle Upon Tyne Tyne & Wear NE5 1TH |
Secretary Name | Patricia Langley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Jedburgh Close Newcastle Upon Tyne NE5 1TH |
Director Name | Nicholas James Doggett |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 December 2002) |
Role | Student |
Correspondence Address | Flat 3 119 Osborne Road Newcastle Upon Tyne Tyne & Wear NE2 2TA |
Secretary Name | Peter Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 119 Osborne Road Newcastle Upon Tyne Tyne & Wear NE2 2TA |
Director Name | Mr Stuart Duncan |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 March 2007) |
Role | R & D Biologicals |
Country of Residence | United Kingdom |
Correspondence Address | 32 Woodlands Way Marlow Buckinghamshire SL7 3LN |
Director Name | Paul Gray |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2004) |
Role | Interim Manager |
Correspondence Address | 119 Osborne Road Newcastle Upon Tyne Tyne & Wear NE2 2TA |
Secretary Name | Mr Stuart Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 March 2007) |
Role | R & D Biologicals |
Country of Residence | United Kingdom |
Correspondence Address | 32 Woodlands Way Marlow Buckinghamshire SL7 3LN |
Secretary Name | Paul Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2004) |
Role | Interim Manager |
Correspondence Address | 119 Osborne Road Newcastle Upon Tyne Tyne & Wear NE2 2TA |
Director Name | Peter Mitchell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 October 2011) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | Flat 2 119 Osborne Road Newcastle Upon Tyne Tyne & Wear NE2 2TA |
Secretary Name | Mr James Trevor Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 June 2014) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 Osborne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2TA |
Director Name | Mr James Nicholas Miller |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(13 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2014) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 119 Osborne Road Newcastle Upon Tyne Tyne & Wear NE2 2TA |
Secretary Name | Mrs Barbara Cleghorn |
---|---|
Status | Resigned |
Appointed | 24 June 2014(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 March 2018) |
Role | Company Director |
Correspondence Address | 119 Osborne Road Newcastle Upon Tyne Tyne & Wear NE2 2TA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 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 | 04 November 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 7 Dene Crescent Newcastle Upon Tyne NE3 1QS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
1 at £1 | Barbara Cleghorn 20.00% Ordinary |
---|---|
1 at £1 | C. Halsall 20.00% Ordinary |
1 at £1 | Esther Elizabeth Kitchins 20.00% Ordinary |
1 at £1 | J. Dodd 20.00% Ordinary |
1 at £1 | Jessica Johnston 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £690 |
Cash | £497 |
Current Liabilities | £396 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 4 weeks from now) |
5 November 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
5 October 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
21 November 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
13 November 2019 | Registered office address changed from 119 Osborne Road Newcastle upon Tyne Tyne & Wear NE2 2TA to 7 Dene Crescent Newcastle upon Tyne NE3 1QS on 13 November 2019 (1 page) |
5 November 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
15 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
28 March 2018 | Appointment of Mr Jeff Purvis as a secretary on 28 March 2018 (2 pages) |
28 March 2018 | Termination of appointment of Barbara Cleghorn as a secretary on 28 March 2018 (1 page) |
13 February 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
24 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
24 July 2014 | Termination of appointment of James Nicholas Miller as a director on 1 July 2014 (1 page) |
24 July 2014 | Termination of appointment of James Nicholas Miller as a director on 1 July 2014 (1 page) |
24 July 2014 | Termination of appointment of James Nicholas Miller as a director on 1 July 2014 (1 page) |
25 June 2014 | Appointment of Mrs Barbara Cleghorn as a secretary (2 pages) |
25 June 2014 | Appointment of Mrs Barbara Cleghorn as a secretary (2 pages) |
25 June 2014 | Termination of appointment of James Dodds as a secretary (1 page) |
25 June 2014 | Termination of appointment of James Dodds as a secretary (1 page) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
25 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
26 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 November 2011 | Appointment of Mr James Nicholas Miller as a director (2 pages) |
24 November 2011 | Appointment of Mr James Nicholas Miller as a director (2 pages) |
24 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Termination of appointment of Peter Mitchell as a director (1 page) |
24 November 2011 | Appointment of Mr James Nicholas Miller as a director (2 pages) |
24 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Termination of appointment of Peter Mitchell as a director (1 page) |
24 November 2011 | Termination of appointment of Peter Mitchell as a director (1 page) |
24 November 2011 | Termination of appointment of Peter Mitchell as a director (1 page) |
24 November 2011 | Appointment of Mr James Nicholas Miller as a director (2 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
9 December 2010 | Director's details changed for James Trevor Dodds on 1 January 2010 (2 pages) |
9 December 2010 | Director's details changed for James Trevor Dodds on 1 January 2010 (2 pages) |
9 December 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Director's details changed for James Trevor Dodds on 1 January 2010 (2 pages) |
9 December 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
8 February 2010 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2008 | Return made up to 20/09/08; full list of members (5 pages) |
23 September 2008 | Return made up to 20/09/08; full list of members (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 October 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
21 October 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
8 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2007 | New secretary appointed;new director appointed (2 pages) |
20 March 2007 | Secretary resigned;director resigned (1 page) |
20 March 2007 | New secretary appointed;new director appointed (2 pages) |
20 March 2007 | Secretary resigned;director resigned (1 page) |
30 November 2005 | Return made up to 04/11/05; full list of members (8 pages) |
30 November 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
30 November 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
30 November 2005 | Return made up to 04/11/05; full list of members (8 pages) |
24 November 2004 | Return made up to 04/11/04; full list of members (9 pages) |
24 November 2004 | Return made up to 04/11/04; full list of members (9 pages) |
12 October 2004 | Secretary resigned;director resigned (1 page) |
12 October 2004 | Secretary resigned;director resigned (1 page) |
20 August 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
20 August 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
12 August 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
12 August 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
18 December 2003 | Return made up to 04/11/03; full list of members (8 pages) |
18 December 2003 | Return made up to 04/11/03; full list of members (8 pages) |
22 April 2003 | Return made up to 04/11/02; full list of members (7 pages) |
22 April 2003 | Return made up to 04/11/02; full list of members (7 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | New secretary appointed;new director appointed (2 pages) |
28 February 2003 | New secretary appointed;new director appointed (2 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
4 February 2003 | New secretary appointed;new director appointed (3 pages) |
4 February 2003 | New secretary appointed;new director appointed (3 pages) |
15 November 2001 | Return made up to 04/11/01; full list of members (8 pages) |
15 November 2001 | Return made up to 04/11/01; full list of members (8 pages) |
31 October 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
31 October 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
13 November 2000 | Return made up to 04/11/00; full list of members (7 pages) |
13 November 2000 | Return made up to 04/11/00; full list of members (7 pages) |
21 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
21 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
6 June 2000 | Accounting reference date extended from 30/11/99 to 30/04/00 (1 page) |
6 June 2000 | Accounting reference date extended from 30/11/99 to 30/04/00 (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: 2 jedburgh close newcastle upon tyne NE5 1TH (1 page) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: 2 jedburgh close newcastle upon tyne NE5 1TH (1 page) |
7 December 1999 | Return made up to 04/11/99; full list of members (6 pages) |
7 December 1999 | Return made up to 04/11/99; full list of members (6 pages) |
18 November 1998 | Registered office changed on 18/11/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
18 November 1998 | Secretary resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Secretary resigned (1 page) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | Registered office changed on 18/11/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
18 November 1998 | New secretary appointed (2 pages) |
18 November 1998 | New secretary appointed (2 pages) |
12 November 1998 | Company name changed hamworth house management compan y LIMITED\certificate issued on 13/11/98 (2 pages) |
12 November 1998 | Company name changed hamworth house management compan y LIMITED\certificate issued on 13/11/98 (2 pages) |
4 November 1998 | Incorporation (16 pages) |
4 November 1998 | Incorporation (16 pages) |