Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE11 9DJ
Director Name | Mr Stuart Knox |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2004(4 years, 11 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle Upon Tyne Tyne & Wear NE11 9DJ |
Secretary Name | Mr Stuart Knox |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2004(4 years, 11 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle Upon Tyne Tyne & Wear NE11 9DJ |
Director Name | Mr Kevin Baker-Plumb |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2008(8 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle Upon Tyne Tyne & Wear NE11 9DJ |
Director Name | John Robert Foster |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Woodbine Road Newcastle Upon Tyne Tyne & Wear NE3 1DE |
Secretary Name | John Robert Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Woodbine Road Newcastle Upon Tyne Tyne & Wear NE3 1DE |
Director Name | Mrs Janice Marie Creen |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1c Delta Bank Road Metro Riverside Park Gateshead Tyne & Wear NE11 9DJ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | humanoffice.com |
---|---|
Telephone | 0191 4930333 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle Upon Tyne Tyne & Wear NE11 9DJ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
70k at £1 | Leslie Creen 98.73% Redeemable Preference |
---|---|
700 at £1 | Leslie John Creen 0.99% Ordinary B |
100 at £1 | Kevin Baker-plumb 0.14% Ordinary D |
100 at £1 | Stuart Knox 0.14% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £99,637 |
Cash | £76,428 |
Current Liabilities | £256,835 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2021 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 24 June 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 8 July 2021 (overdue) |
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
---|---|
28 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (10 pages) |
26 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
28 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (10 pages) |
27 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
28 June 2017 | Notification of Leslie Creen as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Leslie Creen as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with updates (6 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with updates (6 pages) |
28 June 2017 | Notification of Leslie Creen as a person with significant control on 6 April 2016 (2 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
13 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
24 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
24 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
6 September 2013 | Statement of capital following an allotment of shares on 22 August 2013
|
6 September 2013 | Statement of capital following an allotment of shares on 22 August 2013
|
26 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
21 November 2012 | Resolutions
|
21 November 2012 | Resolutions
|
3 September 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
1 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Termination of appointment of Janice Creen as a director (1 page) |
30 June 2011 | Termination of appointment of Janice Creen as a director (1 page) |
1 December 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
1 December 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
11 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Director's details changed for Mr Leslie John Creen on 24 June 2010 (2 pages) |
11 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Director's details changed for Mr Leslie John Creen on 24 June 2010 (2 pages) |
3 January 2010 | Accounts for a small company made up to 28 February 2009 (7 pages) |
3 January 2010 | Accounts for a small company made up to 28 February 2009 (7 pages) |
13 October 2009 | Director's details changed for Janice Marie Creen on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Kevin Baker-Plumb on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Stuart Knox on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Stuart Knox on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Janice Marie Creen on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Stuart Knox on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Leslie John Creen on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Stuart Knox on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Leslie John Creen on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Kevin Baker-Plumb on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Janice Marie Creen on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Leslie John Creen on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Stuart Knox on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Stuart Knox on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Kevin Baker-Plumb on 1 October 2009 (2 pages) |
16 July 2009 | Director's change of particulars / leslie creen / 21/03/2009 (1 page) |
16 July 2009 | Director's change of particulars / leslie creen / 21/03/2009 (1 page) |
16 July 2009 | Return made up to 24/06/09; full list of members (5 pages) |
16 July 2009 | Return made up to 24/06/09; full list of members (5 pages) |
27 December 2008 | Accounts for a small company made up to 28 February 2008 (7 pages) |
27 December 2008 | Accounts for a small company made up to 28 February 2008 (7 pages) |
21 August 2008 | Return made up to 24/06/08; full list of members (5 pages) |
21 August 2008 | Return made up to 24/06/08; full list of members (5 pages) |
4 April 2008 | Resolutions
|
4 April 2008 | Resolutions
|
1 February 2008 | New director appointed (1 page) |
1 February 2008 | New director appointed (1 page) |
28 November 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
28 November 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
14 September 2007 | Accounts for a small company made up to 28 February 2006 (7 pages) |
14 September 2007 | Accounts for a small company made up to 28 February 2006 (7 pages) |
25 June 2007 | Return made up to 24/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 24/06/07; full list of members (3 pages) |
23 March 2007 | Notice of assignment of name or new name to shares (1 page) |
23 March 2007 | Notice of assignment of name or new name to shares (1 page) |
3 July 2006 | Return made up to 24/06/06; full list of members (3 pages) |
3 July 2006 | Return made up to 24/06/06; full list of members (3 pages) |
20 September 2005 | Accounts for a dormant company made up to 28 February 2005 (7 pages) |
20 September 2005 | Accounts for a dormant company made up to 28 February 2005 (7 pages) |
29 June 2005 | Ad 01/03/05--------- £ si 998@998=996004 (2 pages) |
29 June 2005 | Ad 01/03/05--------- £ si 998@998=996004 (2 pages) |
28 June 2005 | Return made up to 24/06/05; full list of members (3 pages) |
28 June 2005 | Return made up to 24/06/05; full list of members (3 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
15 February 2005 | Return made up to 24/06/04; full list of members (7 pages) |
15 February 2005 | Return made up to 24/06/04; full list of members (7 pages) |
15 February 2005 | New secretary appointed;new director appointed (2 pages) |
15 February 2005 | New secretary appointed;new director appointed (2 pages) |
3 February 2005 | Secretary resigned;director resigned (1 page) |
3 February 2005 | Secretary resigned;director resigned (1 page) |
24 December 2004 | Accounts for a dormant company made up to 28 February 2004 (8 pages) |
24 December 2004 | Accounts for a dormant company made up to 28 February 2004 (8 pages) |
27 July 2003 | Accounts for a dormant company made up to 28 February 2003 (8 pages) |
27 July 2003 | Accounts for a dormant company made up to 28 February 2003 (8 pages) |
26 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
26 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
15 January 2003 | Accounts for a dormant company made up to 28 February 2002 (8 pages) |
15 January 2003 | Accounts for a dormant company made up to 28 February 2002 (8 pages) |
6 September 2002 | Return made up to 24/06/02; full list of members (7 pages) |
6 September 2002 | Return made up to 24/06/02; full list of members (7 pages) |
27 December 2001 | Accounts for a dormant company made up to 28 February 2001 (7 pages) |
27 December 2001 | Accounts for a dormant company made up to 28 February 2001 (7 pages) |
3 October 2001 | Return made up to 24/06/01; full list of members (6 pages) |
3 October 2001 | Return made up to 24/06/01; full list of members (6 pages) |
5 September 2000 | Accounts for a dormant company made up to 28 February 2000 (6 pages) |
5 September 2000 | Return made up to 24/06/00; full list of members (6 pages) |
5 September 2000 | Accounts for a dormant company made up to 28 February 2000 (6 pages) |
5 September 2000 | Return made up to 24/06/00; full list of members (6 pages) |
21 July 1999 | Accounting reference date shortened from 30/06/00 to 28/02/00 (1 page) |
21 July 1999 | New secretary appointed;new director appointed (2 pages) |
21 July 1999 | New secretary appointed;new director appointed (2 pages) |
21 July 1999 | Accounting reference date shortened from 30/06/00 to 28/02/00 (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
30 June 1999 | Registered office changed on 30/06/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
24 June 1999 | Incorporation (15 pages) |
24 June 1999 | Incorporation (15 pages) |