Jesmond
Newcastle Upon Tyne
NE2 3DB
Secretary Name | Mrs Janet Cabourn |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 2007(7 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ems 54 High Street Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1LX |
Director Name | Raymond Stuart Kelvin |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Clerkenwell Green London EC1R 0DE |
Secretary Name | Douglas John Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 January 2002) |
Role | Company Director |
Correspondence Address | 49 Bassingham Road Wembley Middlesex HA0 4RJ |
Director Name | Richard Green |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 January 2002) |
Role | Company Director |
Correspondence Address | 31 Denehurst Gardens Richmond Surrey TW10 5DJ |
Director Name | Lindsay Dennis Page |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 January 2001) |
Role | Company Director |
Correspondence Address | 4 Park Village West London NW1 4AE |
Director Name | Gary Robson Janes |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 December 2004) |
Role | Company Director |
Correspondence Address | 16 St Marys Terrace East Boldon Tyne & Wear NE36 0LX |
Secretary Name | Nigel John Cabourn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 November 2007) |
Role | Company Director |
Correspondence Address | 29 Lindisfarne Road Newcastle Upon Tyne Tyne & Wear NE2 2HE |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Website | cabourn.com |
---|---|
Telephone | 020 72401005 |
Telephone region | London |
Registered Address | 77 Forsyth Road Newcastle Upon Tyne NE2 3DB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
501 at £0.1 | Windmill Property Co LTD 50.10% Ordinary A |
---|---|
499 at £0.1 | Windmill Property Co LTD 49.90% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£22,307 |
Current Liabilities | £159,749 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 4 weeks from now) |
27 November 2015 | Delivered on: 8 December 2015 Persons entitled: Outer Limits Co. Limited Abahouse International Co. Limited Abahouse Holdings Co. Limited Abahouse Group Companies Classification: A registered charge Outstanding |
---|---|
20 December 2010 | Delivered on: 21 December 2010 Satisfied on: 1 September 2012 Persons entitled: Whiteaway Laidlaw Bank LTD 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
9 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
30 November 2022 | Total exemption full accounts made up to 30 March 2022 (10 pages) |
22 August 2022 | Statement of capital following an allotment of shares on 8 August 2022
|
22 August 2022 | Confirmation statement made on 8 August 2022 with updates (4 pages) |
20 December 2021 | Total exemption full accounts made up to 30 March 2021 (11 pages) |
28 September 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 30 March 2020 (11 pages) |
21 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
17 March 2020 | Total exemption full accounts made up to 30 March 2019 (11 pages) |
17 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
16 September 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
16 September 2019 | Change of details for Mr Nigel John Cabourn as a person with significant control on 17 April 2018 (2 pages) |
16 September 2019 | Notification of Janet Cabourn as a person with significant control on 17 April 2018 (2 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
17 April 2018 | Registered office address changed from The Garden House 54 High Street Gosforth Newcastle upon Tyne NE3 1LX to 77 Forsyth Road Newcastle upon Tyne NE2 3DB on 17 April 2018 (1 page) |
17 April 2018 | Director's details changed for Mr Nigel John Cabourn on 17 April 2018 (2 pages) |
17 April 2018 | Change of details for Mr Nigel John Cabourn as a person with significant control on 17 April 2018 (2 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
15 April 2016 | Satisfaction of charge 040490970002 in full (4 pages) |
15 April 2016 | Satisfaction of charge 040490970002 in full (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 December 2015 | Registration of charge 040490970002, created on 27 November 2015 (9 pages) |
8 December 2015 | Registration of charge 040490970002, created on 27 November 2015 (9 pages) |
27 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 March 2012 | Amended accounts made up to 31 March 2011 (7 pages) |
29 March 2012 | Amended accounts made up to 31 March 2011 (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
18 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
17 September 2009 | Director's change of particulars / nigel cabourn / 01/01/2009 (1 page) |
17 September 2009 | Director's change of particulars / nigel cabourn / 01/01/2009 (1 page) |
29 May 2009 | Return made up to 08/10/08; no change of members (10 pages) |
29 May 2009 | Return made up to 08/10/08; no change of members (10 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
17 October 2008 | Registered office changed on 17/10/2008 from radcliffe photography building benfield studios benfield business park newcastle upon tyne NE6 4NQ (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from radcliffe photography building benfield studios benfield business park newcastle upon tyne NE6 4NQ (1 page) |
10 September 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
10 September 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
4 August 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from 6 chimney mills claremont road newcastle upon tyne tyne & wear NE2 4AL (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from 6 chimney mills claremont road newcastle upon tyne tyne & wear NE2 4AL (1 page) |
15 January 2008 | Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page) |
15 January 2008 | Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page) |
11 December 2007 | Ad 05/11/07--------- £ si [email protected]=90 £ ic 100/190 (2 pages) |
11 December 2007 | Statement of affairs (10 pages) |
11 December 2007 | Statement of affairs (10 pages) |
11 December 2007 | Ad 05/11/07--------- £ si [email protected]=90 £ ic 100/190 (2 pages) |
15 November 2007 | Resolutions
|
15 November 2007 | Resolutions
|
15 November 2007 | Nc inc already adjusted 05/11/07 (1 page) |
15 November 2007 | Nc inc already adjusted 05/11/07 (1 page) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | Secretary resigned (1 page) |
5 October 2007 | Return made up to 08/08/07; full list of members (7 pages) |
5 October 2007 | Return made up to 08/08/07; full list of members (7 pages) |
8 December 2006 | Return made up to 08/08/06; full list of members (8 pages) |
8 December 2006 | Return made up to 08/08/06; full list of members (8 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
10 August 2005 | Return made up to 08/08/05; full list of members (7 pages) |
10 August 2005 | Return made up to 08/08/05; full list of members (7 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
24 February 2005 | Return made up to 08/08/04; full list of members (7 pages) |
24 February 2005 | Return made up to 08/08/04; full list of members (7 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
28 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
28 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
18 February 2003 | Auditors resignation (1 page) |
18 February 2003 | Auditors resignation (1 page) |
14 January 2003 | Full accounts made up to 26 January 2002 (13 pages) |
14 January 2003 | Full accounts made up to 26 January 2002 (13 pages) |
19 August 2002 | Return made up to 08/08/02; full list of members (7 pages) |
19 August 2002 | Return made up to 08/08/02; full list of members (7 pages) |
7 February 2002 | Resolutions
|
7 February 2002 | Resolutions
|
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Registered office changed on 30/01/02 from: the ugly brown building 6A st pancras way london NW1 0TB (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Registered office changed on 30/01/02 from: the ugly brown building 6A st pancras way london NW1 0TB (1 page) |
30 January 2002 | Director resigned (1 page) |
13 September 2001 | Return made up to 08/08/01; full list of members (7 pages) |
13 September 2001 | Return made up to 08/08/01; full list of members (7 pages) |
9 January 2001 | Ad 15/11/00--------- £ si [email protected]=45 £ ic 55/100 (2 pages) |
9 January 2001 | Statement of affairs (38 pages) |
9 January 2001 | Statement of affairs (38 pages) |
9 January 2001 | Ad 15/11/00--------- £ si [email protected]=45 £ ic 55/100 (2 pages) |
20 December 2000 | Memorandum and Articles of Association (18 pages) |
20 December 2000 | Resolutions
|
20 December 2000 | Memorandum and Articles of Association (18 pages) |
20 December 2000 | Resolutions
|
13 December 2000 | Company name changed gapring LIMITED\certificate issued on 14/12/00 (2 pages) |
13 December 2000 | Company name changed gapring LIMITED\certificate issued on 14/12/00 (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
16 November 2000 | S-div 03/11/00 (1 page) |
16 November 2000 | Ad 31/10/00--------- £ si [email protected]=53 £ ic 2/55 (2 pages) |
16 November 2000 | Ad 31/10/00--------- £ si [email protected]=53 £ ic 2/55 (2 pages) |
16 November 2000 | S-div 03/11/00 (1 page) |
16 November 2000 | Accounting reference date extended from 31/08/01 to 31/01/02 (1 page) |
16 November 2000 | Accounting reference date extended from 31/08/01 to 31/01/02 (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: po box 55, 7 spa road london SE16 3QP (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: po box 55, 7 spa road london SE16 3QP (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Secretary resigned (1 page) |
8 August 2000 | Incorporation (15 pages) |
8 August 2000 | Incorporation (15 pages) |