Redburn Road
Newcastle Upon Tyne
Tyne & Wear
NE5 1NB
Director Name | Ms Mai Lai Chun Frankland |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kinnair & Company, Aston House Redburn Road Newcastle Upon Tyne Tyne & Wear NE5 1NB |
Secretary Name | Ms Mai Lai Chun Frankland |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 February 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kinnair & Company, Aston House Redburn Road Newcastle Upon Tyne Tyne & Wear NE5 1NB |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Kinnair & Company, Aston House Redburn Road Newcastle Upon Tyne Tyne & Wear NE5 1NB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Tyneside |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,871 |
Cash | £10,252 |
Current Liabilities | £11,700 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
23 October 2020 | Confirmation statement made on 23 October 2020 with updates (4 pages) |
---|---|
22 October 2020 | Notification of Mai Lai Chun Frankland as a person with significant control on 27 February 2017 (2 pages) |
28 February 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
16 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
17 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 September 2015 | Secretary's details changed for Mai Lai Chun Mak on 14 September 2015 (1 page) |
14 September 2015 | Secretary's details changed for Mai Lai Chun Mak on 14 September 2015 (1 page) |
14 September 2015 | Director's details changed for Mai Lai Chun Mak on 14 September 2015 (2 pages) |
14 September 2015 | Director's details changed for Mai Lai Chun Mak on 14 September 2015 (2 pages) |
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 December 2013 | Statement of capital following an allotment of shares on 17 December 2013
|
27 December 2013 | Statement of capital following an allotment of shares on 17 December 2013
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
30 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Director's details changed for Mai Lai Chun Mak on 28 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Graham John Murray on 28 March 2011 (2 pages) |
29 March 2011 | Secretary's details changed for Mai Lai Chun Mak on 28 March 2011 (1 page) |
29 March 2011 | Director's details changed for Graham John Murray on 28 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Mai Lai Chun Mak on 28 March 2011 (2 pages) |
29 March 2011 | Secretary's details changed for Mai Lai Chun Mak on 28 March 2011 (1 page) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
7 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
28 August 2009 | Ad 01/07/09\gbp si 8@1=8\gbp ic 2/10\ (2 pages) |
28 August 2009 | Ad 01/07/09\gbp si 8@1=8\gbp ic 2/10\ (2 pages) |
5 March 2009 | Director and secretary's change of particulars / mai mak / 28/02/2009 (1 page) |
5 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
5 March 2009 | Director and secretary's change of particulars / mai mak / 28/02/2009 (1 page) |
5 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: aston house redburn road newcastle upon tyne tyne & wear NE5 1NB (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: aston house redburn road newcastle upon tyne tyne & wear NE5 1NB (1 page) |
12 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
12 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
12 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
8 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
8 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
12 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
12 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
6 April 2005 | Return made up to 28/02/05; full list of members
|
6 April 2005 | Return made up to 28/02/05; full list of members
|
1 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
1 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
16 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
16 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
10 April 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
10 April 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
12 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
12 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
6 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
21 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
9 November 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
9 November 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
20 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
20 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
14 August 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
14 August 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: aston house redburn road newcastle upon tyne tyne & wear NE5 1NB (1 page) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: aston house redburn road newcastle upon tyne tyne & wear NE5 1NB (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | New secretary appointed;new director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New secretary appointed;new director appointed (2 pages) |
29 February 2000 | Incorporation (16 pages) |
29 February 2000 | Incorporation (16 pages) |