Gosforth
Newcastle Upon Tyne
NE3 4RZ
Secretary Name | Jenifer Hasler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2000(1 month after company formation) |
Appointment Duration | 23 years (closed 14 February 2023) |
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 | 13 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 | 13 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Website | jesmondinteriors.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 | 3 other UK companies use this postal address |
1 at £1 | Eric Gladstone Hasler 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 March 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
18 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
16 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
22 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
19 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 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 | Change of details for Eric Gladstone Hasler as a person with significant control on 1 December 2017 (2 pages) |
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) |
23 March 2017 | Micro company accounts made up to 31 March 2016 (5 pages) |
30 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
22 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
31 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
8 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
14 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
14 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
18 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
17 September 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
17 September 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
26 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
26 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
13 February 2006 | Registered office changed on 13/02/06 from: fernwood house fernwood road, jesmond newcastle upon tyne tyne & wear NE2 1TJ (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: fernwood house fernwood road, jesmond newcastle upon tyne tyne & wear NE2 1TJ (1 page) |
13 February 2006 | Return made up to 13/01/06; full list of members (2 pages) |
13 February 2006 | Return made up to 13/01/06; full list of members (2 pages) |
26 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
26 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
11 February 2005 | Return made up to 13/01/05; full list of members (6 pages) |
11 February 2005 | Return made up to 13/01/05; full list of members (6 pages) |
11 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
11 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
6 February 2004 | Return made up to 13/01/04; full list of members (6 pages) |
6 February 2004 | Return made up to 13/01/04; full list of members (6 pages) |
26 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
26 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
28 February 2003 | Resolutions
|
28 February 2003 | Resolutions
|
7 February 2003 | Return made up to 13/01/03; full list of members (6 pages) |
7 February 2003 | Return made up to 13/01/03; full list of members (6 pages) |
15 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
15 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
14 February 2002 | Return made up to 13/01/02; full list of members (6 pages) |
14 February 2002 | Return made up to 13/01/02; full list of members (6 pages) |
19 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
19 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
8 February 2001 | Return made up to 13/01/01; full list of members (6 pages) |
8 February 2001 | Return made up to 13/01/01; 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) |
10 March 2000 | Company name changed dellstar estates LIMITED\certificate issued on 13/03/00 (2 pages) |
10 March 2000 | Company name changed dellstar estates LIMITED\certificate issued on 13/03/00 (2 pages) |
8 March 2000 | Director 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 director 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 | New director appointed (2 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
13 January 2000 | Incorporation (18 pages) |
13 January 2000 | Incorporation (18 pages) |