Gateshead
Tyne & Wear
NE8 1UA
Secretary Name | Judith Fordsham |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2002(6 days after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Correspondence Address | 113 Bewick Road Gateshead Tyne & Wear NE8 1UA |
Director Name | Mrs Judith Fordsham |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(18 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Keswick Street Gateshead NE8 1TQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Telephone | 0191 4786118 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 6 Keswick Street Gateshead NE8 1TQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Saltwell |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Moshe Joseph Fordsham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £151,294 |
Current Liabilities | £132,863 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 6 days from now) |
26 September 2018 | Delivered on: 10 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 6 lloyd court, dunston, gateshead t/no TY272385. Outstanding |
---|---|
21 June 2018 | Delivered on: 22 June 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
3 March 2021 | Registered office address changed from 113 Bewick Road Gateshead Tyne and Wear NE8 1UA to 6 Keswick Street Gateshead NE8 1TQ on 3 March 2021 (1 page) |
---|---|
2 March 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
18 February 2021 | Appointment of Mrs Judith Fordsham as a director on 1 June 2020 (2 pages) |
10 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
23 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
10 October 2018 | Registration of charge 044343280002, created on 26 September 2018
|
22 June 2018 | Registration of charge 044343280001, created on 21 June 2018 (43 pages) |
22 May 2018 | Director's details changed for Mr Moishe Joseph Fordsham on 22 May 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
10 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
29 February 2016 | Micro company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Micro company accounts made up to 31 May 2015 (5 pages) |
3 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
27 February 2015 | Micro company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Micro company accounts made up to 31 May 2014 (5 pages) |
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
18 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
12 May 2011 | Registered office address changed from 113 Bewick Road Gateshead Tyne & Wear NE8 1VA on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from 113 Bewick Road Gateshead Tyne & Wear NE8 1VA on 12 May 2011 (1 page) |
12 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
7 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
7 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
5 June 2009 | Director's change of particulars / moishe fordsham / 12/08/2008 (1 page) |
5 June 2009 | Secretary's change of particulars / judith fordsham / 12/08/2008 (1 page) |
5 June 2009 | Secretary's change of particulars / judith fordsham / 12/08/2008 (1 page) |
5 June 2009 | Director's change of particulars / moishe fordsham / 12/08/2008 (1 page) |
6 May 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from 10 windermere street gateshead tyne & wear NE8 1TU (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 10 windermere street gateshead tyne & wear NE8 1TU (1 page) |
14 August 2008 | Return made up to 09/05/08; full list of members (3 pages) |
14 August 2008 | Return made up to 09/05/08; full list of members (3 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
16 October 2007 | Return made up to 09/05/07; full list of members (2 pages) |
16 October 2007 | Return made up to 09/05/07; full list of members (2 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
18 May 2006 | Return made up to 09/05/06; full list of members (6 pages) |
18 May 2006 | Return made up to 09/05/06; full list of members (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
28 June 2005 | Return made up to 09/05/05; full list of members
|
28 June 2005 | Return made up to 09/05/05; full list of members
|
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
30 June 2004 | Return made up to 09/05/04; full list of members (6 pages) |
30 June 2004 | Return made up to 09/05/04; full list of members (6 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
13 July 2003 | Return made up to 09/05/03; full list of members (6 pages) |
13 July 2003 | Return made up to 09/05/03; full list of members (6 pages) |
31 May 2002 | New secretary appointed (2 pages) |
31 May 2002 | New secretary appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Secretary resigned (1 page) |
9 May 2002 | Incorporation (9 pages) |
9 May 2002 | Incorporation (9 pages) |