Newcastle Upon Tyne
Tyne & Wear
NE2 2RB
Secretary Name | Mozafar Saadat |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 2000(same day as company formation) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 15b Grosvenor Place Newcastle Upon Tyne Tyne & Wear NE2 2RB |
Director Name | Miss Jane Hilary Bilclough |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2007(7 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Project Marketing Manager |
Country of Residence | England |
Correspondence Address | 15a Grosvenor Place Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2RB |
Secretary Name | Kingston Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2023(23 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Correspondence Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
Director Name | Christopher Mark Green |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Role | Manager |
Correspondence Address | 2 Brookend Barn Brookend, Stebbing Dunmow Essex CM6 3AA |
Director Name | Albert White |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Role | Cabin Crew |
Correspondence Address | 119 Holland Road Hove East Sussex BN3 1JS |
Director Name | Robert George Whitaker |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2000(2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 November 2007) |
Role | Sales Manager Newcastle Brewer |
Correspondence Address | 15a Grosvenor Place Jesmond Newcastle Upon Tyne NE2 2RB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Cheviot House Beaminster Way East Newcastle Upon Tyne NE3 2ER |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mozafar Saadat 33.33% Ordinary |
---|---|
1 at £1 | Robert George Whittaker 33.33% Ordinary |
1 at £1 | Zara Developments LTD 33.33% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks, 1 day from now) |
13 December 2023 | Registered office address changed from 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE England to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 13 December 2023 (1 page) |
---|---|
12 December 2023 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
12 December 2023 | Appointment of Kingston Property Services Limited as a secretary on 1 December 2023 (2 pages) |
29 November 2023 | Change of details for Miss Jane Bilclough as a person with significant control on 29 November 2023 (2 pages) |
30 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
2 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
24 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
17 March 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
7 September 2021 | Registered office address changed from 114-116 High Street Gosforth Newcastle upon Tyne Tyne & Wear NE3 1HB to 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE on 7 September 2021 (1 page) |
2 June 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
2 June 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
26 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
28 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
20 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
5 February 2018 | Notification of Jane Bilclough as a person with significant control on 6 April 2016 (2 pages) |
2 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
2 February 2018 | Notification of Mozafar Saadat as a person with significant control on 6 April 2016 (2 pages) |
16 January 2018 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
16 January 2018 | Administrative restoration application (3 pages) |
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
13 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
26 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
26 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
12 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
25 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
25 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
12 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Jane Hilary Bilclough on 2 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Mozafar Saadat on 2 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Mozafar Saadat on 2 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Jane Hilary Bilclough on 2 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Jane Hilary Bilclough on 2 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Mozafar Saadat on 2 October 2009 (2 pages) |
7 December 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
7 December 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
11 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
27 August 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
27 August 2008 | Return made up to 11/05/08; full list of members (8 pages) |
27 August 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
27 August 2008 | Return made up to 11/05/08; full list of members (8 pages) |
14 May 2008 | Return made up to 11/05/07; no change of members; amend (7 pages) |
14 May 2008 | Return made up to 11/05/07; no change of members; amend (7 pages) |
17 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
17 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
1 December 2007 | Return made up to 11/05/07; no change of members (7 pages) |
1 December 2007 | Return made up to 11/05/07; no change of members (7 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
25 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
25 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
24 May 2006 | Return made up to 11/05/06; full list of members (7 pages) |
24 May 2006 | Return made up to 11/05/06; full list of members (7 pages) |
19 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
19 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
14 June 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
14 June 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
6 June 2005 | Return made up to 11/05/05; full list of members (7 pages) |
6 June 2005 | Return made up to 11/05/05; full list of members (7 pages) |
26 May 2004 | Return made up to 11/05/04; full list of members
|
26 May 2004 | Return made up to 11/05/04; full list of members
|
25 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
4 August 2003 | Return made up to 22/05/03; full list of members (7 pages) |
4 August 2003 | Return made up to 22/05/03; full list of members (7 pages) |
13 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
13 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
2 April 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
2 April 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
12 July 2001 | Return made up to 22/05/01; full list of members
|
12 July 2001 | Return made up to 22/05/01; full list of members
|
20 July 2000 | Ad 22/05/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 July 2000 | Ad 22/05/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | New secretary appointed;new director appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
20 June 2000 | New secretary appointed;new director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
22 May 2000 | Incorporation (17 pages) |
22 May 2000 | Incorporation (17 pages) |