Company Name24 West Avenue (Gosforth) Limited
Company StatusActive
Company Number04264731
CategoryPrivate Limited Company
Incorporation Date3 August 2001(22 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameWilliam James Studholme Cartmell
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2007(6 years, 1 month after company formation)
Appointment Duration16 years, 7 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 West Avenue
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4ES
Secretary NameWilliam James Studholme Cartmell
NationalityBritish
StatusCurrent
Appointed14 September 2007(6 years, 1 month after company formation)
Appointment Duration16 years, 7 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 West Avenue
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4ES
Director NameMr Ian Gordon Kelsall
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2014(12 years, 6 months after company formation)
Appointment Duration10 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
Director NameMrs Gael Comrie Morris
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(22 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24a West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
Director NameDr Philippa Mary Griffiths
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(same day as company formation)
RolePsychologist
Correspondence Address24 West Avenue
Gosforth
Tyne & Wear
NE3 4ES
Director NameDr Timothy David Griffiths
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(same day as company formation)
RoleNeurologist
Correspondence Address24 West Avenue
Gosforth
Tyne & Wear
NE3 4ES
Secretary NameDr Timothy David Griffiths
NationalityBritish
StatusResigned
Appointed03 August 2001(same day as company formation)
RoleNeurologist
Correspondence Address24 West Avenue
Gosforth
Tyne & Wear
NE3 4ES
Director NameDavid Clark
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(3 months, 4 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 24 September 2007)
RoleCompany Director
Correspondence Address24 West Avenue
Gosforth
Newcastle
NE3 4ES
Secretary NameAmanda Jacqueline Clark
NationalityBritish
StatusResigned
Appointed21 August 2002(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 28 May 2007)
RoleHousewife
Correspondence Address24 West Avenue
Gosforth
Newcastle
NE3 3ES
Director NameIain Johnstone
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2007(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 February 2009)
RolePoliceman
Correspondence Address24a West Avenue
Gosforth
Newcastle
NE3 4ES
Director NamePaul Andrew
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2007(5 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 2014)
RoleEquality & Diversity Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 22 West Avenue
Gosforth
Newcastle
NE3 4ES
Secretary NameDavid Clark
NationalityBritish
StatusResigned
Appointed28 May 2007(5 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 24 September 2007)
RoleCompany Director
Correspondence Address24 West Avenue
Gosforth
Newcastle
NE3 4ES
Director NameDr Robin James Taylor
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(7 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2016)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address24a West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
Director NameMr Rhys Owain Jones
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(14 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24a West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed03 August 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed03 August 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address19 Linden Road
Gosforth
Newcastle Upon Tyne
NE3 4EY
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ian Kelsall
33.33%
Ordinary
1 at £1Robin Taylor
33.33%
Ordinary
1 at £1William James Studholme Cartmell
33.33%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return3 August 2023 (9 months ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Filing History

25 January 2024Appointment of Mrs Gael Comrie Morris as a director on 7 December 2023 (2 pages)
25 January 2024Termination of appointment of Rhys Owain Jones as a director on 7 December 2023 (1 page)
25 January 2024Notification of Gael Comrie Morris as a person with significant control on 7 December 2023 (2 pages)
25 January 2024Cessation of Rhys Owain Jones as a person with significant control on 7 December 2023 (1 page)
15 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
24 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
7 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
1 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
9 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
17 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
15 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
31 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
19 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
3 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
29 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
24 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
24 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
9 August 2016Confirmation statement made on 3 August 2016 with updates (8 pages)
9 August 2016Confirmation statement made on 3 August 2016 with updates (8 pages)
12 June 2016Appointment of Mr Rhys Owain Jones as a director on 31 March 2016 (2 pages)
12 June 2016Appointment of Mr Rhys Owain Jones as a director on 31 March 2016 (2 pages)
11 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
11 June 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
11 June 2016Termination of appointment of Robin James Taylor as a director on 31 March 2016 (1 page)
11 June 2016Termination of appointment of Robin James Taylor as a director on 31 March 2016 (1 page)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 3
(6 pages)
4 August 2015Registered office address changed from 24 West Avenue Gosforth Newcastle upon Tyne Tyne & Wear NE3 4ES to 19 Linden Road Gosforth Newcastle upon Tyne NE3 4EY on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 24 West Avenue Gosforth Newcastle upon Tyne Tyne & Wear NE3 4ES to 19 Linden Road Gosforth Newcastle upon Tyne NE3 4EY on 4 August 2015 (1 page)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 3
(6 pages)
4 August 2015Registered office address changed from 24 West Avenue Gosforth Newcastle upon Tyne Tyne & Wear NE3 4ES to 19 Linden Road Gosforth Newcastle upon Tyne NE3 4EY on 4 August 2015 (1 page)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 3
(6 pages)
2 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
2 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
19 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 3
(6 pages)
19 August 2014Appointment of Mr Ian Gordon Kelsall as a director on 31 January 2014 (2 pages)
19 August 2014Appointment of Mr Ian Gordon Kelsall as a director on 31 January 2014 (2 pages)
19 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 3
(6 pages)
19 August 2014Termination of appointment of Paul Andrew as a director on 31 January 2014 (1 page)
19 August 2014Termination of appointment of Paul Andrew as a director on 31 January 2014 (1 page)
19 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 3
(6 pages)
15 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
15 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
3 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-03
  • GBP 3
(6 pages)
3 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-03
  • GBP 3
(6 pages)
3 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-03
  • GBP 3
(6 pages)
5 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
5 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
17 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
11 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
11 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
22 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
8 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
8 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
8 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
8 August 2010Director's details changed for Paul Andrew on 3 August 2010 (2 pages)
8 August 2010Director's details changed for William James Studholme Cartmell on 3 August 2010 (2 pages)
8 August 2010Director's details changed for Paul Andrew on 3 August 2010 (2 pages)
8 August 2010Director's details changed for William James Studholme Cartmell on 3 August 2010 (2 pages)
8 August 2010Director's details changed for Paul Andrew on 3 August 2010 (2 pages)
8 August 2010Director's details changed for Dr Robin James Taylor on 3 August 2010 (2 pages)
8 August 2010Director's details changed for William James Studholme Cartmell on 3 August 2010 (2 pages)
8 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
8 August 2010Director's details changed for Dr Robin James Taylor on 3 August 2010 (2 pages)
8 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
8 August 2010Director's details changed for Dr Robin James Taylor on 3 August 2010 (2 pages)
17 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
17 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
16 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (4 pages)
13 October 2009Appointment of Dr Robin James Taylor as a director (2 pages)
13 October 2009Appointment of Dr Robin James Taylor as a director (2 pages)
13 October 2009Termination of appointment of Iain Johnstone as a director (1 page)
13 October 2009Termination of appointment of Iain Johnstone as a director (1 page)
10 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
10 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
6 August 2008Return made up to 03/08/08; full list of members (5 pages)
6 August 2008Return made up to 03/08/08; full list of members (5 pages)
26 February 2008Director and secretary appointed william james studholme cartmell (2 pages)
26 February 2008Director and secretary appointed william james studholme cartmell (2 pages)
27 September 2007Secretary resigned;director resigned (1 page)
27 September 2007Secretary resigned;director resigned (1 page)
13 September 2007Total exemption small company accounts made up to 31 August 2007 (1 page)
13 September 2007Total exemption small company accounts made up to 31 August 2007 (1 page)
18 August 2007Return made up to 03/08/07; change of members (7 pages)
18 August 2007Return made up to 03/08/07; change of members (7 pages)
12 June 2007New director appointed (2 pages)
12 June 2007Secretary resigned (1 page)
12 June 2007New director appointed (2 pages)
12 June 2007Secretary resigned (1 page)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New secretary appointed (2 pages)
12 June 2007New secretary appointed (2 pages)
8 May 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
8 May 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
11 August 2006Return made up to 03/08/06; full list of members (6 pages)
11 August 2006Return made up to 03/08/06; full list of members (6 pages)
2 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
2 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
3 August 2005Return made up to 03/08/05; full list of members (6 pages)
3 August 2005Return made up to 03/08/05; full list of members (6 pages)
22 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
22 April 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
23 July 2004Return made up to 03/08/04; full list of members (6 pages)
23 July 2004Return made up to 03/08/04; full list of members (6 pages)
18 March 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
18 March 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
19 August 2003Return made up to 03/08/03; no change of members (6 pages)
19 August 2003Return made up to 03/08/03; no change of members (6 pages)
27 April 2003Accounts for a dormant company made up to 31 August 2002 (6 pages)
27 April 2003Accounts for a dormant company made up to 31 August 2002 (6 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
2 September 2002New secretary appointed (2 pages)
2 September 2002Director resigned (1 page)
2 September 2002Return made up to 03/08/02; full list of members (7 pages)
2 September 2002Director resigned (1 page)
2 September 2002Return made up to 03/08/02; full list of members (7 pages)
2 September 2002New secretary appointed (2 pages)
2 September 2002Secretary resigned;director resigned (1 page)
2 September 2002Secretary resigned;director resigned (1 page)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001Registered office changed on 10/08/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001Registered office changed on 10/08/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
10 August 2001New secretary appointed;new director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001New secretary appointed;new director appointed (2 pages)
10 August 2001Director resigned (1 page)
3 August 2001Incorporation (17 pages)
3 August 2001Incorporation (17 pages)