The Grove
Rowlands Gill Gateshead
Tyne & Wear
NE39 1PN
Secretary Name | Jacqueline Potts |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2008(7 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weardale The Grove Rowlands Gill Gateshead Tyne & Wear NE39 1PN |
Secretary Name | Mr Malcolm Snaith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Corbiere Close Northfield Green Sunderland Tyne And Wear SR3 2SP |
Secretary Name | Alistair John Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 April 2007) |
Role | Company Director |
Correspondence Address | 18 Symon Terrace Chopwell Gateshead NE17 7EG |
Secretary Name | Susan Victoria Darcy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(5 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 November 2007) |
Role | Company Director |
Correspondence Address | 58 Ventnor Gardens Whitley Bay Tyne & Wear NE26 1QD |
Secretary Name | Alistair John Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(6 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | Flat 1b Old Toll House Lovett Walk Gateshead Tyne & Wear NE8 2NX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | marketwisestrategies.com |
---|
Registered Address | 7-15 Pink Lane Newcastle Upon Tyne NE1 5DW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Jacqueline Potts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £78,904 |
Cash | £45,006 |
Current Liabilities | £25,282 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
16 June 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
3 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
12 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
9 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
13 October 2020 | Registered office address changed from 63 Westgate Road Newcastle upon Tyne Tyne & Wear NE1 1SG to 7-15 Pink Lane Newcastle upon Tyne NE1 5DW on 13 October 2020 (1 page) |
4 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
27 September 2019 | Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
8 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
14 June 2018 | Confirmation statement made on 1 June 2018 with updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
10 November 2017 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
14 June 2016 | Statement of capital following an allotment of shares on 1 September 2015
|
14 June 2016 | Statement of capital following an allotment of shares on 1 September 2015
|
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
19 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
4 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
4 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
3 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
29 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
20 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Jacqueline Potts on 31 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Jacqueline Potts on 31 May 2010 (2 pages) |
30 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 June 2009 | Secretary appointed jacqueline potts (2 pages) |
29 June 2009 | Return made up to 01/06/09; full list of members (7 pages) |
29 June 2009 | Return made up to 01/06/09; full list of members (7 pages) |
29 June 2009 | Secretary appointed jacqueline potts (2 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 August 2008 | Appointment terminated secretary alistair christie (1 page) |
8 August 2008 | Appointment terminated secretary alistair christie (1 page) |
9 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
9 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
21 November 2007 | Secretary resigned (1 page) |
21 November 2007 | New secretary appointed (2 pages) |
21 November 2007 | Secretary resigned (1 page) |
21 November 2007 | New secretary appointed (2 pages) |
19 June 2007 | Return made up to 01/06/07; no change of members (6 pages) |
19 June 2007 | Return made up to 01/06/07; no change of members (6 pages) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | New secretary appointed (2 pages) |
3 May 2007 | New secretary appointed (2 pages) |
3 May 2007 | Secretary resigned (1 page) |
22 December 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 October 2006 | Registered office changed on 05/10/06 from: adamson house 65 westgate road newcastle upon tyne tyne and wear NE1 1SG (1 page) |
5 October 2006 | Registered office changed on 05/10/06 from: adamson house 65 westgate road newcastle upon tyne tyne and wear NE1 1SG (1 page) |
30 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
30 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
6 July 2005 | Return made up to 01/06/05; full list of members
|
6 July 2005 | Return made up to 01/06/05; full list of members
|
18 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
9 July 2004 | Secretary's particulars changed (1 page) |
9 July 2004 | Secretary's particulars changed (1 page) |
23 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
23 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
10 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
10 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
16 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
16 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
15 January 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
15 January 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
25 June 2002 | Return made up to 01/06/02; full list of members
|
25 June 2002 | Return made up to 01/06/02; full list of members
|
7 May 2002 | Registered office changed on 07/05/02 from: 63 westgate road newcastle upon tyne tyne & wear NE1 1SG (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: 63 westgate road newcastle upon tyne tyne & wear NE1 1SG (1 page) |
21 January 2002 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
21 January 2002 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
25 September 2001 | Secretary's particulars changed (1 page) |
25 September 2001 | Secretary's particulars changed (1 page) |
25 September 2001 | Director's particulars changed (1 page) |
25 September 2001 | Director's particulars changed (1 page) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: 18 saint josephs close gilesgate durham DH1 2JA (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: 18 saint josephs close gilesgate durham DH1 2JA (1 page) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | New secretary appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | Incorporation (20 pages) |
1 June 2001 | Incorporation (20 pages) |