London
NW8 7PT
Director Name | Mr David Martin Abrahams |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Adeline Gardens Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4JQ |
Secretary Name | Mr Raymond Ruddick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Cyncopa Way Blakelaw Newcastle Upon Tyne Tyne & Wear NE5 3EA |
Director Name | Mr Raymond Ruddick |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(12 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Cyncopa Way Newcastle Upon Tyne NE5 3EA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 43a Front Street Cleadon Village Sunderland SR6 7PG |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | David Abrahams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,606 |
Current Liabilities | £8,806 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
15 March 2024 | Confirmation statement made on 8 February 2024 with no updates (3 pages) |
---|---|
26 October 2023 | Previous accounting period extended from 28 February 2023 to 31 August 2023 (1 page) |
3 March 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
25 November 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
15 November 2022 | Amended micro company accounts made up to 28 February 2021 (4 pages) |
4 March 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
25 March 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
17 March 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
13 March 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
16 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
21 July 2017 | Director's details changed for Mr David Martin Abrahams on 21 July 2017 (2 pages) |
21 July 2017 | Director's details changed for Mr David Martin Abrahams on 21 July 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
12 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
16 June 2015 | Termination of appointment of Raymond Ruddick as a secretary on 4 June 2014 (1 page) |
16 June 2015 | Termination of appointment of Raymond Ruddick as a secretary on 4 June 2014 (1 page) |
16 June 2015 | Termination of appointment of Raymond Ruddick as a secretary on 4 June 2014 (1 page) |
13 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
24 July 2014 | Termination of appointment of Raymond Ruddick as a director on 4 June 2014 (1 page) |
24 July 2014 | Appointment of Mr David Martin Abrahams as a director on 4 June 2014 (2 pages) |
24 July 2014 | Termination of appointment of Raymond Ruddick as a director on 4 June 2014 (1 page) |
24 July 2014 | Appointment of Mr David Martin Abrahams as a director on 4 June 2014 (2 pages) |
24 July 2014 | Termination of appointment of Raymond Ruddick as a director on 4 June 2014 (1 page) |
24 July 2014 | Appointment of Mr David Martin Abrahams as a director on 4 June 2014 (2 pages) |
26 February 2014 | Termination of appointment of David Abrahams as a director (1 page) |
26 February 2014 | Appointment of Mr Raymond Ruddick as a director (2 pages) |
26 February 2014 | Termination of appointment of David Abrahams as a director (1 page) |
26 February 2014 | Appointment of Mr Raymond Ruddick as a director (2 pages) |
14 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
6 December 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
6 December 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
14 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Accounts for a dormant company made up to 28 February 2012 (5 pages) |
28 November 2012 | Accounts for a dormant company made up to 28 February 2012 (5 pages) |
2 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
23 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
12 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for David Abrahams on 8 February 2010 (2 pages) |
12 February 2010 | Director's details changed for David Abrahams on 8 February 2010 (2 pages) |
12 February 2010 | Director's details changed for David Abrahams on 8 February 2010 (2 pages) |
2 October 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
2 October 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
27 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
4 September 2008 | Accounts for a dormant company made up to 28 February 2008 (5 pages) |
4 September 2008 | Accounts for a dormant company made up to 28 February 2008 (5 pages) |
10 June 2008 | Director's change of particulars / david abrahams / 03/12/2007 (1 page) |
10 June 2008 | Director's change of particulars / david abrahams / 03/12/2007 (1 page) |
10 June 2008 | Return made up to 08/02/08; full list of members (3 pages) |
10 June 2008 | Return made up to 08/02/08; full list of members (3 pages) |
6 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
24 May 2007 | Return made up to 08/02/07; full list of members (6 pages) |
24 May 2007 | Return made up to 08/02/07; full list of members (6 pages) |
20 October 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
20 October 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
16 May 2006 | Return made up to 08/02/06; full list of members (6 pages) |
16 May 2006 | Return made up to 08/02/06; full list of members (6 pages) |
3 November 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
3 November 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
6 June 2005 | Return made up to 08/02/05; full list of members
|
6 June 2005 | Return made up to 08/02/05; full list of members
|
21 April 2005 | Registered office changed on 21/04/05 from: kings hall 4 imperial buildings houghton le spring DH4 4DJ (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: kings hall 4 imperial buildings houghton le spring DH4 4DJ (1 page) |
4 January 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
18 March 2004 | Return made up to 08/02/04; full list of members (6 pages) |
18 March 2004 | Return made up to 08/02/04; full list of members (6 pages) |
4 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
4 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
8 March 2003 | Return made up to 08/02/03; full list of members
|
8 March 2003 | Return made up to 08/02/03; full list of members
|
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
8 February 2002 | Incorporation (12 pages) |
8 February 2002 | Incorporation (12 pages) |