5-7 Friars
Newcastle Upon Tyne
Tyne & Wear
NE1 5XE
Director Name | Mrs Lin Ho Ng |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 1998(4 days after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutherland House 5-7 Friars Newcastle Upon Tyne Tyne & Wear NE1 5XE |
Director Name | Mr Hoo Tak Ng |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2005(6 years, 10 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutherland House 5-7 Friars Newcastle Upon Tyne Tyne & Wear NE1 5XE |
Director Name | Mr Hoo Tak Ng |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 2 Woodcliff Close Fatfield Washington Tyne & Wear NE38 8LP |
Director Name | Mr Gar Loon Ng |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(6 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Woodcliff House The Pastures Fatfield Washington Tyne & Wear NE38 8LP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 November 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Sutherland House 5-7 Friars Newcastle Upon Tyne Tyne & Wear NE1 5XE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £287,412 |
Cash | £141,856 |
Current Liabilities | £61,289 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 1 week from now) |
8 January 2021 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
---|---|
24 September 2020 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
5 December 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
7 December 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
14 December 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
12 December 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
17 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
22 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
5 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
12 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
19 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
23 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
22 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
27 January 2010 | Director's details changed for Mrs Lin Ho Ng on 1 October 2009 (2 pages) |
27 January 2010 | Secretary's details changed for Lin Ho Ng on 1 October 2009 (1 page) |
27 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Hoo Tak Ng on 1 October 2009 (2 pages) |
27 January 2010 | Secretary's details changed for Lin Ho Ng on 1 October 2009 (1 page) |
27 January 2010 | Director's details changed for Hoo Tak Ng on 1 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Secretary's details changed for Lin Ho Ng on 1 October 2009 (1 page) |
27 January 2010 | Director's details changed for Hoo Tak Ng on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mrs Lin Ho Ng on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Mrs Lin Ho Ng on 1 October 2009 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
22 December 2008 | Return made up to 23/11/08; no change of members (4 pages) |
22 December 2008 | Return made up to 23/11/08; no change of members (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
5 December 2007 | Return made up to 23/11/07; no change of members (7 pages) |
5 December 2007 | Return made up to 23/11/07; no change of members (7 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
15 December 2006 | Return made up to 23/11/06; full list of members (8 pages) |
15 December 2006 | Return made up to 23/11/06; full list of members (8 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | Return made up to 23/11/05; full list of members
|
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Return made up to 23/11/05; full list of members
|
6 January 2006 | New director appointed (2 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | New director appointed (2 pages) |
7 December 2004 | Return made up to 23/11/04; full list of members
|
7 December 2004 | Return made up to 23/11/04; full list of members
|
2 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
5 December 2003 | Return made up to 23/11/03; full list of members (8 pages) |
5 December 2003 | Return made up to 23/11/03; full list of members (8 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
28 November 2002 | Return made up to 23/11/02; full list of members (8 pages) |
28 November 2002 | Return made up to 23/11/02; full list of members (8 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
10 January 2002 | Return made up to 23/11/01; full list of members (7 pages) |
10 January 2002 | Return made up to 23/11/01; full list of members (7 pages) |
1 October 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
1 October 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
18 December 2000 | Return made up to 23/11/00; full list of members (7 pages) |
18 December 2000 | Return made up to 23/11/00; full list of members (7 pages) |
18 July 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
18 July 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
29 December 1999 | Return made up to 23/11/99; full list of members (6 pages) |
29 December 1999 | Return made up to 23/11/99; full list of members (6 pages) |
24 April 1999 | Registered office changed on 24/04/99 from: 253 bensham road gateshead tyne & wear NE8 1UT (1 page) |
24 April 1999 | Registered office changed on 24/04/99 from: 253 bensham road gateshead tyne & wear NE8 1UT (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
24 January 1999 | Accounting reference date extended from 30/11/99 to 31/01/00 (1 page) |
24 January 1999 | Accounting reference date extended from 30/11/99 to 31/01/00 (1 page) |
24 January 1999 | Ad 14/01/99--------- £ si 135999@1=135999 £ ic 1/136000 (2 pages) |
24 January 1999 | Ad 14/01/99--------- £ si 135999@1=135999 £ ic 1/136000 (2 pages) |
9 December 1998 | New secretary appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New secretary appointed (2 pages) |
9 December 1998 | Registered office changed on 09/12/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (2 pages) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (2 pages) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
23 November 1998 | Incorporation (12 pages) |
23 November 1998 | Incorporation (12 pages) |