Red House Estate
Whitley Bay
Tyne & Wear
NE25 9XR
Secretary Name | Mrs Karen Ann James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Marwood Court Red House Estate Whitley Bay Tyne & Wear NE25 9XR |
Director Name | Mrs Karen Ann James |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 January 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 5 Marwood Court Red House Estate Whitley Bay Tyne & Wear NE25 9XR |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 5 Marwood Court Red House Farm Estate Whitley Bay Tyne & Wear NE25 9XR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | St Mary's |
Built Up Area | Tyneside |
2 at £1 | William Boocock James 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,367 |
Cash | £32,449 |
Current Liabilities | £43,461 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
8 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
---|---|
6 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
16 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 January 2014 | Termination of appointment of Karen James as a director (1 page) |
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Termination of appointment of Karen James as a secretary (1 page) |
30 January 2014 | Termination of appointment of Karen James as a secretary (1 page) |
30 January 2014 | Termination of appointment of Karen James as a director (1 page) |
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for William Boocock James on 31 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for William Boocock James on 31 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Karen Ann James on 30 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Karen Ann James on 30 January 2010 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 February 2007 | Return made up to 30/01/07; full list of members (7 pages) |
17 February 2007 | Return made up to 30/01/07; full list of members (7 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
16 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
2 November 2005 | Registered office changed on 02/11/05 from: 71 howard street north shields tyne & wear NE30 1AF (1 page) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 November 2005 | Registered office changed on 02/11/05 from: 71 howard street north shields tyne & wear NE30 1AF (1 page) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
8 February 2005 | Return made up to 30/01/05; full list of members (6 pages) |
8 February 2005 | Return made up to 30/01/05; full list of members (6 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 February 2004 | Return made up to 30/01/04; full list of members (6 pages) |
12 February 2004 | Return made up to 30/01/04; full list of members (6 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 February 2003 | Return made up to 30/01/03; full list of members (6 pages) |
12 February 2003 | Return made up to 30/01/03; full list of members (6 pages) |
25 February 2002 | Ad 30/01/02--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
25 February 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
25 February 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
25 February 2002 | Ad 30/01/02--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | New secretary appointed (2 pages) |
30 January 2002 | Incorporation (13 pages) |
30 January 2002 | Incorporation (13 pages) |