Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4RP
Secretary Name | Eveline Natascha Llewellyn |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2007(5 years, 1 month after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Correspondence Address | Wolsingham Lodge Wolsingham Road Newcastle Upon Tyne Tyne And Wear NE3 4RP |
Director Name | Mrs Eveline Natascha Llewellyn |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Steven James Boyle |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Citygate St. James Blvd Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Secretary Name | Barbara Coulson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 61 Shotley Gardens Low Fell Gateshead Tyne & Wear NE9 5DP |
Secretary Name | Karen Llewellyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 June 2007) |
Role | Dance Teacher |
Correspondence Address | Landscape Cottage Primrose Hill Low Fell Gateshead Tyne & Wear NE9 5XP |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Third Floor Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
75 at £1 | Mark Llewellyn 75.00% Ordinary |
---|---|
25 at £1 | Eveline Natascha Llewellyn 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140,000 |
Cash | £1,798 |
Current Liabilities | £267,356 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 April 2024 (2 weeks, 6 days from now) |
26 January 2017 | Delivered on: 30 January 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
30 May 2023 | Confirmation statement made on 5 April 2023 with updates (5 pages) |
---|---|
23 February 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
24 January 2023 | Notification of Steven James Boyle as a person with significant control on 4 August 2022 (2 pages) |
24 January 2023 | Resolutions
|
24 January 2023 | Memorandum and Articles of Association (20 pages) |
24 January 2023 | Particulars of variation of rights attached to shares (2 pages) |
24 January 2023 | Change of details for Mr Mark Llewellyn as a person with significant control on 4 August 2022 (2 pages) |
24 January 2023 | Change of share class name or designation (2 pages) |
29 April 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
14 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
19 May 2021 | Appointment of Mr Steven James Boyle as a director on 1 May 2021 (2 pages) |
13 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
27 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
4 February 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
3 December 2019 | Secretary's details changed for Eveline Natascha Llewellyn on 3 December 2019 (1 page) |
3 December 2019 | Director's details changed for Mark Llewellyn on 3 December 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
12 June 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
31 May 2018 | Appointment of Mrs Eveline Natascha Llewellyn as a director on 1 May 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
12 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Registration of charge 044104960001, created on 26 January 2017 (23 pages) |
30 January 2017 | Registration of charge 044104960001, created on 26 January 2017 (23 pages) |
18 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
17 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
11 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
26 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Mark Llewellyn on 5 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mark Llewellyn on 5 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mark Llewellyn on 5 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Ad 14/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 May 2010 | Ad 14/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 May 2009 | Director's change of particulars / mark llewellyn / 05/05/2009 (1 page) |
6 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
6 May 2009 | Secretary's change of particulars / eveline llewellyn / 05/05/2009 (1 page) |
6 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
6 May 2009 | Secretary's change of particulars / eveline llewellyn / 05/05/2009 (1 page) |
6 May 2009 | Director's change of particulars / mark llewellyn / 05/05/2009 (1 page) |
6 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
1 July 2008 | Return made up to 05/04/08; no change of members (6 pages) |
1 July 2008 | Return made up to 05/04/08; no change of members (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
3 March 2008 | Appointment terminated secretary barbara coulson (1 page) |
3 March 2008 | Appointment terminated secretary barbara coulson (1 page) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from city gate st james boulevard newcastle upon tyne NE1 4JE (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from city gate st james boulevard newcastle upon tyne NE1 4JE (1 page) |
19 June 2007 | Return made up to 05/04/07; no change of members (7 pages) |
19 June 2007 | Return made up to 05/04/07; no change of members (7 pages) |
15 June 2007 | New secretary appointed (2 pages) |
15 June 2007 | New secretary appointed (2 pages) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Secretary resigned (1 page) |
18 February 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
18 February 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
25 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
25 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 June 2005 | Return made up to 05/04/05; full list of members (7 pages) |
24 June 2005 | Return made up to 05/04/05; full list of members (7 pages) |
7 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
7 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
3 November 2004 | Return made up to 05/04/04; full list of members
|
3 November 2004 | Return made up to 05/04/04; full list of members
|
23 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
23 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
30 May 2003 | Return made up to 05/04/03; full list of members (6 pages) |
30 May 2003 | Return made up to 05/04/03; full list of members (6 pages) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | New secretary appointed (2 pages) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Incorporation (9 pages) |
5 April 2002 | Incorporation (9 pages) |