Jesmond
Newcastle Upon Tyne
NE2 3EA
Secretary Name | Gail Alison Preston |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Highbury Jesmond Newcastle Upon Tyne NE2 3EA |
Director Name | Mrs Gail Alison Preston |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2012(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Borough Hall Wellway Morpeth Northumberland NE61 1BN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Borough Hall Wellway Morpeth Northumberland NE61 1BN |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Gail Alison Preston 50.00% Ordinary |
---|---|
50 at £1 | Mitchell Rex Preston 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,022,180 |
Cash | £8,623 |
Current Liabilities | £186,996 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
15 December 2011 | Delivered on: 17 December 2011 Persons entitled: National Westminster Bank PLC 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
9 February 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
---|---|
9 November 2020 | Confirmation statement made on 28 October 2020 with updates (5 pages) |
6 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
28 October 2019 | Confirmation statement made on 28 October 2019 with updates (5 pages) |
31 May 2019 | Satisfaction of charge 1 in full (5 pages) |
30 May 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
13 November 2018 | Confirmation statement made on 30 October 2018 with updates (5 pages) |
22 March 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with updates (5 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with updates (5 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
11 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
13 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
27 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
22 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
28 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 July 2012 | Appointment of Gail Preston as a director (2 pages) |
20 July 2012 | Appointment of Gail Preston as a director (2 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 November 2009 | Director's details changed for Mitchell Rex Preston on 30 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Mitchell Rex Preston on 30 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
30 October 2008 | Return made up to 30/10/08; full list of members (3 pages) |
30 October 2008 | Return made up to 30/10/08; full list of members (3 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
5 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
5 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
27 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
27 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
7 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
17 November 2004 | Return made up to 30/10/04; full list of members (6 pages) |
17 November 2004 | Return made up to 30/10/04; full list of members (6 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
14 July 2004 | Registered office changed on 14/07/04 from: 25 bridge street morpeth northumberland NE61 1PE (1 page) |
14 July 2004 | Registered office changed on 14/07/04 from: 25 bridge street morpeth northumberland NE61 1PE (1 page) |
25 October 2003 | Return made up to 30/10/03; full list of members (6 pages) |
25 October 2003 | Return made up to 30/10/03; full list of members (6 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
1 November 2002 | Return made up to 30/10/02; full list of members (6 pages) |
1 November 2002 | Return made up to 30/10/02; full list of members (6 pages) |
3 December 2001 | Ad 30/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 December 2001 | Ad 30/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 November 2001 | Secretary resigned (1 page) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New secretary appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | New secretary appointed (2 pages) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Secretary resigned (1 page) |
30 October 2001 | Incorporation (16 pages) |
30 October 2001 | Incorporation (16 pages) |