Gosforth
Newcastle Upon Tyne
NE3 4RZ
Secretary Name | Jenifer Hasler |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2000(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Correspondence Address | 7 Princes Meadow Gosforth Newcastle Upon Tyne NE3 4RZ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Website | jesmondgroup.co.uk |
---|
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mr Eric Gladstone Hasler 66.67% Ordinary |
---|---|
1 at £1 | Jenifer Hasler 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,297 |
Cash | £3,816 |
Current Liabilities | £230,809 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (10 months from now) |
18 April 2005 | Delivered on: 23 April 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
1 February 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
---|---|
15 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
3 February 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
11 May 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
31 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
15 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
12 January 2018 | Change of details for Jenifer Denise Hasler as a person with significant control on 1 December 2017 (2 pages) |
12 January 2018 | Director's details changed for Eric Gladstone Hasler on 1 December 2017 (2 pages) |
12 January 2018 | Change of details for Eric Gladstone Hasler as a person with significant control on 1 December 2017 (2 pages) |
12 January 2018 | Change of details for Eric Gladstone Hasler as a person with significant control on 1 December 2017 (2 pages) |
12 January 2018 | Change of details for Jenifer Denise Hasler as a person with significant control on 1 December 2017 (2 pages) |
12 January 2018 | Director's details changed for Eric Gladstone Hasler on 1 December 2017 (2 pages) |
12 January 2018 | Secretary's details changed for Jenifer Hasler on 1 December 2017 (1 page) |
12 January 2018 | Secretary's details changed for Jenifer Hasler on 1 December 2017 (1 page) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
31 March 2017 | Micro company accounts made up to 31 March 2016 (6 pages) |
31 March 2017 | Micro company accounts made up to 31 March 2016 (6 pages) |
30 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
22 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 February 2011 | Registered office address changed from Fernwood House Fernwood Road, Jesmond Newcastle upon Tyne Tyne & Wear NE2 1TJ on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from Fernwood House Fernwood Road, Jesmond Newcastle upon Tyne Tyne & Wear NE2 1TJ on 1 February 2011 (1 page) |
1 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Registered office address changed from Fernwood House Fernwood Road, Jesmond Newcastle upon Tyne Tyne & Wear NE2 1TJ on 1 February 2011 (1 page) |
1 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
27 January 2010 | Director's details changed for Eric Gladstone Hasler on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Eric Gladstone Hasler on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
14 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
26 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
26 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 May 2006 | Ad 21/04/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 May 2006 | Ad 21/04/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 January 2006 | Director's particulars changed (1 page) |
20 January 2006 | Secretary's particulars changed (1 page) |
20 January 2006 | Return made up to 11/01/06; full list of members (2 pages) |
20 January 2006 | Secretary's particulars changed (1 page) |
20 January 2006 | Director's particulars changed (1 page) |
20 January 2006 | Return made up to 11/01/06; full list of members (2 pages) |
23 April 2005 | Particulars of mortgage/charge (9 pages) |
23 April 2005 | Particulars of mortgage/charge (9 pages) |
11 February 2005 | Return made up to 11/01/05; full list of members (6 pages) |
11 February 2005 | Return made up to 11/01/05; full list of members (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 February 2004 | Return made up to 11/01/04; full list of members (6 pages) |
6 February 2004 | Return made up to 11/01/04; full list of members (6 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 February 2003 | Resolutions
|
28 February 2003 | Resolutions
|
7 February 2003 | Return made up to 11/01/03; full list of members (6 pages) |
7 February 2003 | Return made up to 11/01/03; full list of members (6 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 February 2002 | Return made up to 11/01/02; full list of members (6 pages) |
14 February 2002 | Return made up to 11/01/02; full list of members (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 February 2001 | Return made up to 11/01/01; full list of members (6 pages) |
8 February 2001 | Return made up to 11/01/01; full list of members (6 pages) |
17 May 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
17 May 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
12 April 2000 | Company name changed acebridge LIMITED\certificate issued on 13/04/00 (3 pages) |
12 April 2000 | Company name changed acebridge LIMITED\certificate issued on 13/04/00 (3 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Registered office changed on 08/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Registered office changed on 08/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
8 March 2000 | New director appointed (2 pages) |
11 January 2000 | Incorporation (18 pages) |
11 January 2000 | Incorporation (18 pages) |