Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AU
Director Name | Mrs Claire Elizabeth Dickinson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2012(12 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 3 Henshelwood Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 3AU |
Secretary Name | Mrs Hilary Elizabeth Leahy |
---|---|
Status | Current |
Appointed | 20 September 2013(12 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | 3 Henshelwood Terrace Jesmond Newcastle Upon Tyne NE2 3AU |
Director Name | Mr Guy Robert Pike |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2016(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, 3 Henshelwood Terrace Newcastle Upon Tyne NE2 3AU |
Director Name | Peter Howard Scott |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 February 2001) |
Role | Sales & Marketing Director |
Correspondence Address | 5 Henshelwood Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3AU |
Director Name | Hilary Jane Scott |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 February 2001) |
Role | Property Developer |
Correspondence Address | 5 Henshelwood Terrace Newcastle Upon Tyne Tyne & Wear NE2 3AU |
Secretary Name | Hilary Jane Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 February 2001) |
Role | Property Developer |
Correspondence Address | 5 Henshelwood Terrace Newcastle Upon Tyne Tyne & Wear NE2 3AU |
Director Name | Timothy John Robert Phillips |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 4 months (resigned 21 June 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 3 Henshelwood Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3AU |
Director Name | Andrea Wylie |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chesters House Humshaugh Hexham Northumberland NE46 4EU |
Director Name | Dr Andrew Martin Lamont |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 21 November 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 3 Henshelwood Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3AU |
Secretary Name | Timothy John Robert Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 20 September 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 3 Henshelwood Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3AU |
Director Name | Timothy Richard Nixon |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(1 year, 11 months after company formation) |
Appointment Duration | 8 months (resigned 09 May 2003) |
Role | Manager |
Correspondence Address | Flat 3 3 Henshelwood Terrace Jesmond Tyne & Wear NE2 3AU |
Director Name | Martin Stephen Rice |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 December 2007) |
Role | Manager |
Correspondence Address | Flat 3 3 Henshelwood Terrace Jesmond Newcastle Upon Tyne NE2 3AU |
Director Name | Mr Roderick Charles St John Wilson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 October 2015) |
Role | Agent |
Country of Residence | United Kingdom |
Correspondence Address | Denwick House Denwick Village Denwick Alnwick Northumberland NE66 3RE |
Director Name | Randalls Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Director Name | Randalls Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Secretary Name | Randalls Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Website | www.rdp.org.uk |
---|
Registered Address | 3 Henshelwood Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3AU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
1 at £1 | Claire Elizabeth Wilson 33.33% Ordinary |
---|---|
1 at £1 | Hilary Leahy 33.33% Ordinary |
1 at £1 | Janice Phillips & Timothy John Robert Phillips 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£296 |
Cash | £266 |
Current Liabilities | £76 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
13 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
---|---|
15 June 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
16 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
11 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
5 November 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
11 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
20 June 2017 | Micro company accounts made up to 31 October 2016 (1 page) |
20 June 2017 | Micro company accounts made up to 31 October 2016 (1 page) |
21 November 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
21 November 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
26 June 2016 | Appointment of Mr Guy Robert Pike as a director on 21 June 2016 (2 pages) |
26 June 2016 | Director's details changed for Mrs Claire Elizabeth Wilson on 21 June 2016 (2 pages) |
26 June 2016 | Termination of appointment of Timothy John Robert Phillips as a director on 21 June 2016 (1 page) |
26 June 2016 | Appointment of Mr Guy Robert Pike as a director on 21 June 2016 (2 pages) |
26 June 2016 | Director's details changed for Mrs Claire Elizabeth Wilson on 21 June 2016 (2 pages) |
26 June 2016 | Termination of appointment of Timothy John Robert Phillips as a director on 21 June 2016 (1 page) |
25 May 2016 | Micro company accounts made up to 31 October 2015 (1 page) |
25 May 2016 | Micro company accounts made up to 31 October 2015 (1 page) |
25 October 2015 | Termination of appointment of Roderick Charles St John Wilson as a director on 10 October 2015 (1 page) |
25 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
25 October 2015 | Termination of appointment of Roderick Charles St John Wilson as a director on 10 October 2015 (1 page) |
25 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
9 July 2015 | Micro company accounts made up to 31 October 2014 (1 page) |
9 July 2015 | Micro company accounts made up to 31 October 2014 (1 page) |
26 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
21 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
29 September 2013 | Termination of appointment of Timothy Phillips as a secretary (1 page) |
29 September 2013 | Termination of appointment of Timothy Phillips as a secretary (1 page) |
22 September 2013 | Appointment of Mrs Hilary Elizabeth Leahy as a secretary (2 pages) |
22 September 2013 | Appointment of Mrs Hilary Elizabeth Leahy as a secretary (2 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
21 December 2012 | Appointment of Mrs Hilary Elizabeth Leahy as a director (2 pages) |
21 December 2012 | Appointment of Mrs Hilary Elizabeth Leahy as a director (2 pages) |
2 December 2012 | Appointment of Mrs Claire Elizabeth Wilson as a director (2 pages) |
2 December 2012 | Appointment of Mrs Claire Elizabeth Wilson as a director (2 pages) |
21 November 2012 | Termination of appointment of Andrew Lamont as a director (1 page) |
21 November 2012 | Termination of appointment of Andrew Lamont as a director (1 page) |
13 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
13 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
20 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
26 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Director's details changed for Dr Andrew Martin Lamont on 26 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Dr Andrew Martin Lamont on 26 October 2010 (2 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Timothy John Robert Phillips on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Roderick Charles Stjohn Wilson on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Dr Andrew Martin Lamont on 16 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Roderick Charles Stjohn Wilson on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Dr Andrew Martin Lamont on 16 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Timothy John Robert Phillips on 16 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
27 October 2008 | Return made up to 10/10/08; full list of members (5 pages) |
27 October 2008 | Return made up to 10/10/08; full list of members (5 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
27 February 2008 | Appointment terminated director martin rice (1 page) |
27 February 2008 | Appointment terminated director martin rice (1 page) |
27 February 2008 | Director appointed roderick charles stjohn wilson (3 pages) |
27 February 2008 | Director appointed roderick charles stjohn wilson (3 pages) |
5 November 2007 | Return made up to 10/10/07; no change of members (7 pages) |
5 November 2007 | Return made up to 10/10/07; no change of members (7 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
31 October 2006 | Return made up to 10/10/06; full list of members (8 pages) |
31 October 2006 | Return made up to 10/10/06; full list of members (8 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
25 October 2005 | Return made up to 10/10/05; full list of members (8 pages) |
25 October 2005 | Return made up to 10/10/05; full list of members (8 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
1 December 2004 | Return made up to 10/10/04; full list of members (8 pages) |
1 December 2004 | Return made up to 10/10/04; full list of members (8 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
10 November 2003 | Return made up to 10/10/03; full list of members (8 pages) |
10 November 2003 | Return made up to 10/10/03; full list of members (8 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
4 November 2002 | Return made up to 10/10/02; full list of members (8 pages) |
4 November 2002 | Return made up to 10/10/02; full list of members (8 pages) |
11 October 2002 | New director appointed (1 page) |
11 October 2002 | New director appointed (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
25 June 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
2 November 2001 | Return made up to 10/10/01; full list of members
|
2 November 2001 | Return made up to 10/10/01; full list of members
|
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
22 June 2001 | New secretary appointed;new director appointed (2 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | Secretary resigned;director resigned (1 page) |
22 June 2001 | Secretary resigned;director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New secretary appointed;new director appointed (2 pages) |
8 March 2001 | Ad 19/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
8 March 2001 | Ad 19/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 October 2000 | Registered office changed on 20/10/00 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | New secretary appointed;new director appointed (2 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New secretary appointed;new director appointed (2 pages) |
10 October 2000 | Incorporation (16 pages) |
10 October 2000 | Incorporation (16 pages) |