Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3AE
Director Name | Mr Alan Crawford Fletcher |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(10 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Anson House The Flemming Business Centre Burdon T Jesmond Newcastle Upon Tyne Tyne And Wear NE2 3AE |
Director Name | Mrs Fiona Campbell Collins Fletcher |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(10 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Anson House The Flemming Business Centre Burdon T Jesmond Newcastle Upon Tyne Tyne And Wear NE2 3AE |
Director Name | Mark Lisgo |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(6 days after company formation) |
Appointment Duration | 2 months (resigned 20 May 2002) |
Role | Lawyer |
Correspondence Address | 39 Lancaster Drive Wallsend Tyne & Wear NE28 9TE |
Secretary Name | Siobhan Victoria Antoinette Kenyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(6 days after company formation) |
Appointment Duration | 2 months (resigned 20 May 2002) |
Role | Company Director |
Correspondence Address | 50 Harley Terrace Gosforth Newcastle Upon Tyne NE3 1UL |
Director Name | David James Watson |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 2005) |
Role | Consultant |
Correspondence Address | 96 St Marys Avenue Whitley Bay Tyne & Wear NE26 3TS |
Secretary Name | Alan Crawford Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 September 2010) |
Role | Company Director |
Correspondence Address | 6 Osbaldeston Gardens Newcastle Upon Tyne NE3 4JE |
Director Name | Mr Alfred Olding Fletcher |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 August 2012) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 154a Western Way Darras Hall Pontelant Northumberland NE20 9LY |
Director Name | Lord John Stevens |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 December 2017) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Anson House The Flemming Business Centre Burdon T Jesmond Newcastle Upon Tyne Tyne And Wear NE2 3AE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 0191 2336313 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Anson House The Flemming Business Centre Burdon Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 3AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
1 at £1 | Alfred Olding Fletcher 50.00% Ordinary |
---|---|
1 at £1 | Fiona Fletcher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,724,926 |
Cash | £1,061,909 |
Current Liabilities | £337,423 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 27 March 2024 (overdue) |
10 May 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
11 May 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
11 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
8 June 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
11 February 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
18 May 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
22 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
15 May 2018 | Change of share class name or designation (2 pages) |
19 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
15 January 2018 | Termination of appointment of John Stevens as a director on 31 December 2017 (1 page) |
22 November 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
22 November 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
4 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
11 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
18 January 2016 | Resolutions
|
18 January 2016 | Sub-division of shares on 30 June 2015 (5 pages) |
18 January 2016 | Resolutions
|
18 January 2016 | Resolutions
|
18 January 2016 | Sub-division of shares on 30 June 2015 (5 pages) |
18 January 2016 | Resolutions
|
18 January 2016 | Statement of capital following an allotment of shares on 3 July 2015
|
18 January 2016 | Resolutions
|
18 January 2016 | Statement of capital following an allotment of shares on 3 July 2015
|
18 January 2016 | Resolutions
|
10 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
10 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
9 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
22 September 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
22 September 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
3 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
30 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
16 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
17 December 2012 | Appointment of Fiona Fletcher as a director (3 pages) |
17 December 2012 | Appointment of Mr Alan Crawford Fletcher as a director (3 pages) |
17 December 2012 | Appointment of Fiona Fletcher as a director (3 pages) |
17 December 2012 | Appointment of Mr Alan Crawford Fletcher as a director (3 pages) |
7 December 2012 | Termination of appointment of Alfred Fletcher as a director (1 page) |
7 December 2012 | Termination of appointment of Alfred Fletcher as a director (1 page) |
22 May 2012 | Director's details changed for Lord John Stevens on 21 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Lord John Stevens on 21 May 2012 (2 pages) |
18 May 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Registered office address changed from the Grainger Suite Dobson House the Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3PF on 7 December 2011 (2 pages) |
7 December 2011 | Registered office address changed from the Grainger Suite Dobson House the Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3PF on 7 December 2011 (2 pages) |
7 December 2011 | Registered office address changed from the Grainger Suite Dobson House the Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3PF on 7 December 2011 (2 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
8 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (14 pages) |
8 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (14 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
11 October 2010 | Appointment of Margaret Fletcher as a secretary (3 pages) |
11 October 2010 | Termination of appointment of Alan Fletcher as a secretary (2 pages) |
11 October 2010 | Appointment of Margaret Fletcher as a secretary (3 pages) |
11 October 2010 | Termination of appointment of Alan Fletcher as a secretary (2 pages) |
4 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (14 pages) |
4 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (14 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 April 2009 | Return made up to 13/03/09; full list of members (5 pages) |
16 April 2009 | Return made up to 13/03/09; full list of members (5 pages) |
29 October 2008 | Return made up to 13/03/08; full list of members (5 pages) |
29 October 2008 | Return made up to 13/03/08; full list of members (5 pages) |
27 October 2008 | Director's change of particulars / alfred fletcher / 01/01/2008 (1 page) |
27 October 2008 | Director's change of particulars / alfred fletcher / 01/01/2008 (1 page) |
27 October 2008 | Director's change of particulars / alfred fletcher / 01/01/2008 (1 page) |
27 October 2008 | Director's change of particulars / alfred fletcher / 01/01/2008 (1 page) |
23 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
19 August 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
19 August 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
11 April 2007 | Return made up to 13/03/07; full list of members
|
11 April 2007 | Return made up to 13/03/07; full list of members
|
22 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
22 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
11 April 2006 | Return made up to 13/03/06; full list of members (7 pages) |
11 April 2006 | Return made up to 13/03/06; full list of members (7 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
8 April 2005 | Return made up to 13/03/05; full list of members (6 pages) |
8 April 2005 | Return made up to 13/03/05; full list of members (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
6 December 2004 | Registered office changed on 06/12/04 from: robert muckle solicitors norham house 12 bridge street west newcastle upon tyne NE1 8AS (1 page) |
6 December 2004 | Registered office changed on 06/12/04 from: robert muckle solicitors norham house 12 bridge street west newcastle upon tyne NE1 8AS (1 page) |
24 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
24 March 2004 | Return made up to 13/03/04; full list of members (6 pages) |
11 December 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
11 December 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
18 August 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
18 August 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
25 April 2003 | Return made up to 13/03/03; full list of members (6 pages) |
25 April 2003 | Return made up to 13/03/03; full list of members (6 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | Secretary resigned (1 page) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | Director resigned (1 page) |
1 May 2002 | Company name changed stormlane LIMITED\certificate issued on 01/05/02 (2 pages) |
1 May 2002 | Company name changed stormlane LIMITED\certificate issued on 01/05/02 (2 pages) |
13 March 2002 | Incorporation (30 pages) |
13 March 2002 | Incorporation (30 pages) |