Newcastle Upon Tyne
Tyne & Wear
NE2 2AA
Director Name | Patrick Murphy |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 3 Burdon Plac Jesmond Newcastle Upon Tyne NE2 2AQ |
Secretary Name | David Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Coconmac Gardens Mossman Waters Perth Western Australia Foreign |
Director Name | David Morgan |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 May 2007) |
Role | Company Director |
Correspondence Address | 11 Colonial Gardens Perth 6012 Western Australia |
Secretary Name | David Barany |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 July 2010) |
Role | Manager |
Correspondence Address | Nos 2 Cadogan Court Draycott Avenue Chealsea London SW3 3BX |
Director Name | Daniel Morgan |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(9 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 23 April 2010) |
Role | Student |
Correspondence Address | 64 Colombo Square Gateshead Tyne And Wear NE8 2DF |
Secretary Name | Ms Elizabeth Helen Cook |
---|---|
Status | Resigned |
Appointed | 19 October 2017(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 2020) |
Role | Company Director |
Correspondence Address | The Ceders 8 Osborne Road Newcastle Upon Tyne Tyne & Wear NE2 2AA |
Secretary Name | Mr David Morgan |
---|---|
Status | Resigned |
Appointed | 01 June 2020(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 May 2022) |
Role | Company Director |
Correspondence Address | 4 Riverside Drive Mossman Park Perth Western Australia Australia |
Director Name | Mr David Barany |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2022(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 December 2023) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Ceders 8 Osborne Road Newcastle Upon Tyne Tyne & Wear NE2 2AA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | jesmondnursery.co.uk |
---|---|
Telephone | 0191 2817836 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Ceders 8 Osborne Road Newcastle Upon Tyne Tyne & Wear NE2 2AA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
1 at £1 | Executors Of Patrick Murphy Estate 33.33% Ordinary |
---|---|
1 at £1 | Mr David Barany 33.33% Ordinary |
1 at £1 | Mr David Morgan 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£59,894 |
Cash | £83,904 |
Current Liabilities | £187,358 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 1 week from now) |
11 June 2001 | Delivered on: 14 June 2001 Persons entitled: Aib Group (UK) P.L.C Classification: Mortgage 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 |
---|
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
---|---|
3 November 2022 | Appointment of Mr David Barany as a director on 3 November 2022 (2 pages) |
31 October 2022 | Confirmation statement made on 27 October 2022 with updates (4 pages) |
31 October 2022 | Cessation of David Manston Morgan as a person with significant control on 12 May 2022 (1 page) |
31 October 2022 | Director's details changed for Mrs Dawn Morgan on 12 May 2022 (2 pages) |
31 October 2022 | Termination of appointment of David Morgan as a secretary on 12 May 2022 (1 page) |
31 October 2022 | Notification of Dawn Morgan as a person with significant control on 12 May 2022 (2 pages) |
6 December 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
3 August 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 October 2020 | Confirmation statement made on 27 October 2020 with updates (4 pages) |
27 October 2020 | Change of details for Mr David Andrew Barany as a person with significant control on 15 September 2020 (2 pages) |
26 October 2020 | Cessation of Trustees of Patrick Murphy Estate as a person with significant control on 15 September 2020 (1 page) |
25 September 2020 | Statement of capital following an allotment of shares on 15 September 2020
|
3 June 2020 | Appointment of Mr David Morgan as a secretary on 1 June 2020 (2 pages) |
1 June 2020 | Termination of appointment of Elizabeth Helen Cook as a secretary on 1 June 2020 (1 page) |
14 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 May 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
26 April 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
26 April 2018 | Notification of David Andrew Barany as a person with significant control on 19 September 2017 (2 pages) |
24 October 2017 | Appointment of Ms Elizabeth Helen Cook as a secretary on 19 October 2017 (2 pages) |
24 October 2017 | Appointment of Ms Elizabeth Helen Cook as a secretary on 19 October 2017 (2 pages) |
20 September 2017 | Cessation of David Barany as a person with significant control on 19 September 2017 (1 page) |
20 September 2017 | Cessation of David Barany as a person with significant control on 19 September 2017 (1 page) |
31 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
31 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 May 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
18 May 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
9 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
9 August 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Director's details changed for Dawn Morgan on 21 March 2010 (2 pages) |
11 May 2011 | Director's details changed for Dawn Morgan on 21 March 2010 (2 pages) |
4 August 2010 | Termination of appointment of David Barany as a secretary (2 pages) |
4 August 2010 | Termination of appointment of David Barany as a secretary (2 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 April 2010 | Termination of appointment of Daniel Morgan as a director (2 pages) |
29 April 2010 | Termination of appointment of Daniel Morgan as a director (2 pages) |
12 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (14 pages) |
12 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (14 pages) |
7 July 2009 | Director appointed daniel morgan (2 pages) |
7 July 2009 | Director appointed daniel morgan (2 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 April 2009 | Return made up to 20/03/09; no change of members (4 pages) |
9 April 2009 | Return made up to 20/03/09; no change of members (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 May 2008 | Return made up to 20/03/08; no change of members (6 pages) |
1 May 2008 | Return made up to 20/03/08; no change of members (6 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
19 April 2007 | Return made up to 20/03/07; full list of members (6 pages) |
19 April 2007 | Return made up to 20/03/07; full list of members (6 pages) |
16 November 2006 | Amended accounts made up to 31 March 2006 (5 pages) |
16 November 2006 | Amended accounts made up to 31 March 2006 (5 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 April 2006 | Return made up to 20/03/06; full list of members (6 pages) |
10 April 2006 | Return made up to 20/03/06; full list of members (6 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 April 2005 | Return made up to 20/03/05; full list of members (6 pages) |
22 April 2005 | Return made up to 20/03/05; full list of members (6 pages) |
26 July 2004 | New director appointed (1 page) |
26 July 2004 | New director appointed (1 page) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | New secretary appointed (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | New secretary appointed (1 page) |
16 July 2004 | Secretary resigned (1 page) |
5 April 2004 | Return made up to 20/03/04; full list of members
|
5 April 2004 | Return made up to 20/03/04; full list of members
|
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 April 2003 | Return made up to 20/03/03; full list of members
|
24 April 2003 | Return made up to 20/03/03; full list of members
|
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 March 2002 | Return made up to 20/03/02; full list of members
|
22 March 2002 | Return made up to 20/03/02; full list of members
|
10 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 June 2001 | Particulars of mortgage/charge (7 pages) |
14 June 2001 | Particulars of mortgage/charge (7 pages) |
19 March 2001 | Return made up to 20/03/01; full list of members (6 pages) |
19 March 2001 | Return made up to 20/03/01; full list of members (6 pages) |
23 June 2000 | Registered office changed on 23/06/00 from: 269 jesmond road newcastle upon tyne tyne & wear NE2 1LB (1 page) |
23 June 2000 | Registered office changed on 23/06/00 from: 269 jesmond road newcastle upon tyne tyne & wear NE2 1LB (1 page) |
3 April 2000 | Ad 24/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
3 April 2000 | Ad 24/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
20 March 2000 | Incorporation (17 pages) |
20 March 2000 | Incorporation (17 pages) |