Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DQ
Secretary Name | Neville David Wharton |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 1999(1 month after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Carlton Terrace Newcastle Upon Tyne NE2 4PD |
Director Name | Karen Anne Wharton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 28 April 2012) |
Role | Marketing & Pr |
Country of Residence | United Kingdom |
Correspondence Address | 18 North Avenue Gosforth Newcastle Upon Tyne NE3 4DQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(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 | 28 April 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | nevillewharton.com |
---|
Registered Address | 116 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Neville David Wharton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,578 |
Cash | £60,744 |
Current Liabilities | £97,396 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 28 April 2023 (11 months ago) |
---|---|
Next Return Due | 12 May 2024 (1 month, 2 weeks from now) |
23 September 2020 | Micro company accounts made up to 30 April 2020 (2 pages) |
---|---|
12 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
12 August 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
5 April 2019 | Secretary's details changed for Neville David Wharton on 5 April 2019 (1 page) |
5 April 2019 | Director's details changed for Neville David Wharton on 5 April 2019 (2 pages) |
8 February 2019 | Previous accounting period shortened from 30 April 2019 to 1 May 2018 (1 page) |
8 February 2019 | Micro company accounts made up to 1 May 2018 (2 pages) |
8 February 2019 | Current accounting period shortened from 1 May 2019 to 30 April 2019 (1 page) |
30 April 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
26 April 2018 | Registered office address changed from 2C St Mary's Green Front Street Whickham Newcastle upon Tyne NE16 4DN to 3rd Floor Cragside House Heaton Road Newcastle upon Tyne NE6 1SE on 26 April 2018 (1 page) |
2 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
2 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
2 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
1 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
2 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
19 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
11 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
11 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
23 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
21 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
13 June 2012 | Termination of appointment of Karen Wharton as a director (1 page) |
13 June 2012 | Termination of appointment of Karen Wharton as a director (1 page) |
13 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Termination of appointment of Karen Wharton as a director (1 page) |
13 June 2012 | Termination of appointment of Karen Wharton as a director (1 page) |
27 October 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
16 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Neville David Wharton on 28 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Neville David Wharton on 28 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Karen Anne Wharton on 28 April 2010 (2 pages) |
27 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Karen Anne Wharton on 28 April 2010 (2 pages) |
21 August 2009 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
21 August 2009 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
27 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
27 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
30 April 2008 | Return made up to 28/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 28/04/08; full list of members (4 pages) |
22 July 2007 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
22 July 2007 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
22 May 2007 | Return made up to 28/04/07; no change of members (7 pages) |
22 May 2007 | Return made up to 28/04/07; no change of members (7 pages) |
31 October 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
31 October 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
11 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
11 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
20 October 2005 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
20 October 2005 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
11 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
11 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
7 October 2004 | Total exemption small company accounts made up to 30 April 2004 (10 pages) |
7 October 2004 | Total exemption small company accounts made up to 30 April 2004 (10 pages) |
6 May 2004 | Return made up to 28/04/04; full list of members
|
6 May 2004 | Return made up to 28/04/04; full list of members
|
11 March 2004 | Registered office changed on 11/03/04 from: 4 front street swalwell newcastle upon tyne tyne & wear NE16 3DW (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: 4 front street swalwell newcastle upon tyne tyne & wear NE16 3DW (1 page) |
27 October 2003 | Total exemption small company accounts made up to 30 April 2003 (10 pages) |
27 October 2003 | Total exemption small company accounts made up to 30 April 2003 (10 pages) |
23 September 2003 | Ad 01/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 September 2003 | Ad 01/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
13 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
14 August 2002 | Total exemption full accounts made up to 30 April 2002 (14 pages) |
14 August 2002 | Total exemption full accounts made up to 30 April 2002 (14 pages) |
29 April 2002 | Return made up to 28/04/02; full list of members (7 pages) |
29 April 2002 | Return made up to 28/04/02; full list of members (7 pages) |
8 August 2001 | Total exemption full accounts made up to 30 April 2001 (13 pages) |
8 August 2001 | Total exemption full accounts made up to 30 April 2001 (13 pages) |
8 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
8 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
29 November 2000 | Full accounts made up to 30 April 2000 (13 pages) |
29 November 2000 | Full accounts made up to 30 April 2000 (13 pages) |
15 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
15 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New secretary appointed;new director appointed (2 pages) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: 1 saville chambers 5 north st. Newcastle upon tyne tyne & wear NE1 8DF (1 page) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: 1 saville chambers 5 north st. Newcastle upon tyne tyne & wear NE1 8DF (1 page) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New secretary appointed;new director appointed (2 pages) |
17 June 1999 | Company name changed businessnew LIMITED\certificate issued on 18/06/99 (2 pages) |
17 June 1999 | Company name changed businessnew LIMITED\certificate issued on 18/06/99 (2 pages) |
28 April 1999 | Incorporation (12 pages) |
28 April 1999 | Incorporation (12 pages) |