Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Secretary Name | Joanna Claire Heseltine |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2008(5 years, 10 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | Ground Floor Mikasa House Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
Director Name | Joanna Calderwood |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(1 week, 1 day after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 February 2003) |
Role | Company Director |
Correspondence Address | 11 Milk Market Newcastle Upon Tyne Tyne & Wear NE1 3DN |
Director Name | Clare Annette Richards |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(1 week, 1 day after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 February 2003) |
Role | Company Director |
Correspondence Address | 287 New Ridley Road Stocksfield Northumberland NE43 7RB |
Secretary Name | Clare Annette Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(1 week, 1 day after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 February 2003) |
Role | Company Director |
Correspondence Address | 287 New Ridley Road Stocksfield Northumberland NE43 7RB |
Director Name | Mr Simon Richards |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 25 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holeyn Cottage Holeyn Hall Road Wylam Northumberland NE41 8BQ |
Secretary Name | Mr Colin Heseltine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Ivy Farm Court Kenton Bank Foot Newcastle Upon Tyne NE13 8AX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Ground Floor Mikasa House Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Colin Heseltine 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,033 |
Cash | £56,742 |
Current Liabilities | £37,242 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (2 months from now) |
19 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
30 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
31 May 2022 | Confirmation statement made on 15 May 2022 with updates (5 pages) |
31 May 2022 | Director's details changed for Mr Colin Paul Heseltine on 31 May 2022 (2 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
18 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
20 January 2021 | Director's details changed for Mr Colin Heseltine on 19 January 2021 (2 pages) |
20 January 2021 | Change of details for Mr Colin Heseltine as a person with significant control on 19 January 2021 (2 pages) |
19 January 2021 | Director's details changed for Mr Colin Paul Heseltine on 18 January 2021 (2 pages) |
27 May 2020 | Director's details changed for Mr Colin Paul Heseltine on 27 May 2020 (2 pages) |
27 May 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
27 May 2020 | Secretary's details changed for Joanna Claire Heseltine on 27 May 2020 (1 page) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
12 June 2019 | Resolutions
|
11 June 2019 | Director's details changed for Mr Colin Heseltine on 10 June 2019 (2 pages) |
11 June 2019 | Secretary's details changed for Joanna Claire Heseltine on 10 June 2019 (1 page) |
16 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
16 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
16 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
15 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 November 2012 | Registered office address changed from 34 St Marys Green Whickham Newcastle upon Tyne NE16 4DN on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from 34 St Marys Green Whickham Newcastle upon Tyne NE16 4DN on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from 34 St Marys Green Whickham Newcastle upon Tyne NE16 4DN on 1 November 2012 (1 page) |
30 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Termination of appointment of Colin Heseltine as a secretary (1 page) |
18 May 2010 | Termination of appointment of Colin Heseltine as a secretary (1 page) |
18 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
8 May 2008 | Secretary appointed joanna claire heseltine (2 pages) |
8 May 2008 | Appointment terminate, director and secretary simon richards logged form (1 page) |
8 May 2008 | Appointment terminate, director and secretary simon richards logged form (1 page) |
8 May 2008 | Secretary appointed joanna claire heseltine (2 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
14 June 2007 | Return made up to 15/05/07; full list of members (2 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 May 2006 | Return made up to 15/05/06; full list of members (7 pages) |
30 May 2006 | Return made up to 15/05/06; full list of members (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2005 | Return made up to 15/05/05; full list of members
|
8 June 2005 | Return made up to 15/05/05; full list of members
|
7 December 2004 | Registered office changed on 07/12/04 from: saint thomas street stables, saint thomas street, newcastle upon tyne, tyne & wear NE1 4LE (1 page) |
7 December 2004 | Registered office changed on 07/12/04 from: saint thomas street stables, saint thomas street, newcastle upon tyne, tyne & wear NE1 4LE (1 page) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 June 2004 | Return made up to 15/05/04; full list of members (8 pages) |
16 June 2004 | Return made up to 15/05/04; full list of members (8 pages) |
11 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
11 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
12 June 2003 | Return made up to 15/05/03; full list of members (7 pages) |
12 June 2003 | Return made up to 15/05/03; full list of members (7 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: churchill house, 11 mosely street, newcastle upon tyne, NE1 1DE (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: churchill house, 11 mosely street, newcastle upon tyne, NE1 1DE (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
11 March 2003 | New secretary appointed;new director appointed (2 pages) |
11 March 2003 | New secretary appointed;new director appointed (2 pages) |
11 March 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
11 March 2003 | Secretary resigned;director resigned (1 page) |
11 March 2003 | Secretary resigned;director resigned (1 page) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: 5 west lane, chester le street, county durham, DH3 3HJ (1 page) |
20 June 2002 | Ad 23/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New secretary appointed;new director appointed (2 pages) |
20 June 2002 | Ad 23/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 June 2002 | New secretary appointed;new director appointed (2 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: 5 west lane, chester le street, county durham, DH3 3HJ (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
15 May 2002 | Incorporation (9 pages) |
15 May 2002 | Incorporation (9 pages) |