Company Name13 Haldane Terrace Jesmond Limited
Company StatusActive
Company Number03862847
CategoryPrivate Limited Company
Incorporation Date21 October 1999(24 years, 6 months ago)
Previous NameEver 1213 Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Tarana Singh Dang
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2007(7 years, 3 months after company formation)
Appointment Duration17 years, 2 months
RoleResearch Scientist
Country of ResidenceUnited Kingdom
Correspondence Address21 Dale Road
Whitley Bay
NE25 8NP
Secretary NameMiss Tarana Singh Dang
NationalityBritish
StatusCurrent
Appointed26 April 2008(8 years, 6 months after company formation)
Appointment Duration15 years, 12 months
RoleResearch Scientist
Country of ResidenceUnited Kingdom
Correspondence Address21 Dale Road
Whitley Bay
NE25 8NP
Director NameMrs Kathryn Mary Lowdon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2008(8 years, 8 months after company formation)
Appointment Duration15 years, 10 months
RoleMidwife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 13 Haldane Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 3AN
Director NameMrs Judith Goldie Withers
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2012(12 years, 6 months after company formation)
Appointment Duration11 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Dene Close
Ovingham
Prudhoe
Northumberland
NE42 6BE
Director NameMichael Ditchfield
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 June 2000)
RoleBarrister
Correspondence Address13b Haldane Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AN
Director NameDr Kirsti Jane Harnor
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(1 week after company formation)
Appointment Duration7 years, 3 months (resigned 15 February 2007)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressBell Howe
Tallentire
Cockermouth
Cumbria
CA13 0PR
Secretary NameMichael Ditchfield
NationalityBritish
StatusResigned
Appointed28 October 1999(1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 June 2000)
RoleBarrister
Correspondence Address13b Haldane Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AN
Director NameDr Claire Fiona Young
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(3 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 13 August 2007)
RoleDoctor
Correspondence Address13a Haldane Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AN
Secretary NameDr Claire Fiona Young
NationalityBritish
StatusResigned
Appointed28 January 2000(3 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 07 August 2006)
RoleDoctor
Correspondence Address13a Haldane Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AN
Director NameDr Nicholas Paul Manning
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(8 months after company formation)
Appointment Duration1 year (resigned 17 July 2001)
RoleDoctor
Correspondence AddressFlat 2 13 Haldane Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AN
Director NameJeremy Robert Duffus Maciver
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(1 year, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 2008)
RoleIT Consultant
Correspondence Address13b Haldane Terrace
Newcastle
Tyne And Wear
NE2 3AN
Secretary NameJeremy Robert Duffus Maciver
NationalityBritish
StatusResigned
Appointed07 August 2006(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 April 2008)
RoleIT
Correspondence Address13b Haldane Terrace
Newcastle
Tyne And Wear
NE2 3AN
Director NameRichard Pike
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2007(7 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 May 2012)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A
13 Haldane Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 3AN
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered Address13 Haldane Terrace
Jesmond Newcastle Upon Tyne
NE2 3AN
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

1 at £1Judith Withers
33.33%
Ordinary
1 at £1Mrs Kathryn Mary Lowdon
33.33%
Ordinary
1 at £1Tarana Singh Dang
33.33%
Ordinary

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 1 week ago)
Next Return Due23 October 2024 (6 months from now)

Filing History

22 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
21 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
22 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
10 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
29 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
14 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 October 2016Confirmation statement made on 9 October 2016 with updates (7 pages)
18 October 2016Confirmation statement made on 9 October 2016 with updates (7 pages)
24 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 September 2016Director's details changed for Miss Tarana Singh Dang on 24 September 2016 (2 pages)
24 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 September 2016Secretary's details changed for Miss Tarana Singh Dang on 24 September 2016 (1 page)
24 September 2016Director's details changed for Miss Tarana Singh Dang on 24 September 2016 (2 pages)
24 September 2016Secretary's details changed for Miss Tarana Singh Dang on 24 September 2016 (1 page)
3 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3
(6 pages)
3 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3
(6 pages)
3 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 October 2014Director's details changed for Judith Goldie Withers on 1 June 2014 (2 pages)
20 October 2014Director's details changed for Judith Goldie Withers on 1 June 2014 (2 pages)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3
(6 pages)
20 October 2014Director's details changed for Judith Goldie Withers on 1 June 2014 (2 pages)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3
(6 pages)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3
(6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 3
(6 pages)
27 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 3
(6 pages)
27 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 3
(6 pages)
8 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 October 2012Appointment of Judith Goldie Withers as a director (2 pages)
27 October 2012Appointment of Judith Goldie Withers as a director (2 pages)
13 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
13 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
13 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
11 September 2012Termination of appointment of Richard Pike as a director (1 page)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 September 2012Termination of appointment of Richard Pike as a director (1 page)
29 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
29 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
29 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
27 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
16 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
16 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
7 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
7 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
26 October 2009Director's details changed for Mrs Kathryn Mary Lowdon on 25 October 2009 (2 pages)
26 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Miss Tarana Singh Dang on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Miss Tarana Singh Dang on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Richard Pike on 25 October 2009 (2 pages)
26 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Richard Pike on 25 October 2009 (2 pages)
26 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Mrs Kathryn Mary Lowdon on 25 October 2009 (2 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
10 October 2008Return made up to 09/10/08; full list of members (4 pages)
10 October 2008Return made up to 09/10/08; full list of members (4 pages)
8 October 2008Director appointed mrs kathryn mary lowdon (1 page)
8 October 2008Director appointed mrs kathryn mary lowdon (1 page)
2 May 2008Appointment terminated director jeremy maciver (1 page)
2 May 2008Appointment terminated director jeremy maciver (1 page)
28 April 2008Director's change of particulars / tarana singh dang / 26/04/2008 (1 page)
28 April 2008Secretary appointed miss tarana singh dang (1 page)
28 April 2008Director's change of particulars / tarana singh dang / 26/04/2008 (1 page)
28 April 2008Secretary appointed miss tarana singh dang (1 page)
25 April 2008Appointment terminated secretary jeremy maciver (1 page)
25 April 2008Appointment terminated secretary jeremy maciver (1 page)
4 February 2008Return made up to 09/10/07; full list of members (3 pages)
4 February 2008Return made up to 09/10/07; full list of members (3 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
4 October 2007New director appointed (1 page)
4 October 2007New director appointed (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
16 February 2007New director appointed (1 page)
16 February 2007New director appointed (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
15 January 2007Return made up to 09/10/06; full list of members (3 pages)
15 January 2007Return made up to 09/10/06; full list of members (3 pages)
15 August 2006Secretary resigned (1 page)
15 August 2006Secretary resigned (1 page)
15 August 2006New secretary appointed (1 page)
15 August 2006New secretary appointed (1 page)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
24 January 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
24 January 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
11 October 2005Return made up to 09/10/05; full list of members (7 pages)
11 October 2005Return made up to 09/10/05; full list of members (7 pages)
7 January 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
7 January 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
31 October 2004Return made up to 09/10/04; full list of members (7 pages)
31 October 2004Return made up to 09/10/04; full list of members (7 pages)
30 January 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
30 January 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
24 October 2003Return made up to 09/10/03; full list of members (7 pages)
24 October 2003Return made up to 09/10/03; full list of members (7 pages)
12 February 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
12 February 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
23 October 2002Return made up to 09/10/02; full list of members (7 pages)
23 October 2002Return made up to 09/10/02; full list of members (7 pages)
10 January 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
10 January 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
18 October 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
16 June 2001Full accounts made up to 31 October 2000 (10 pages)
16 June 2001Full accounts made up to 31 October 2000 (10 pages)
15 June 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
15 June 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
14 November 2000Director resigned (1 page)
14 November 2000Secretary resigned (1 page)
14 November 2000Secretary resigned;director resigned (1 page)
14 November 2000Secretary resigned (1 page)
14 November 2000New secretary appointed;new director appointed (2 pages)
14 November 2000Return made up to 21/10/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
(7 pages)
14 November 2000New secretary appointed;new director appointed (2 pages)
14 November 2000Return made up to 21/10/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
(7 pages)
14 November 2000Director resigned (1 page)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000Secretary resigned;director resigned (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999New secretary appointed;new director appointed (2 pages)
8 December 1999New secretary appointed;new director appointed (2 pages)
8 December 1999New director appointed (2 pages)
29 November 1999Ad 28/10/99--------- £ si 2@1=2 £ ic 3/5 (2 pages)
29 November 1999Ad 28/10/99--------- £ si 2@1=2 £ ic 3/5 (2 pages)
24 November 1999Ad 28/10/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 November 1999Ad 28/10/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 November 1999Company name changed ever 1213 LIMITED\certificate issued on 08/11/99 (2 pages)
5 November 1999Company name changed ever 1213 LIMITED\certificate issued on 08/11/99 (2 pages)
21 October 1999Incorporation (29 pages)
21 October 1999Incorporation (29 pages)