Newcastle
NE5 1AA
Director Name | Miss Maxine Calvert |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2013(10 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Landlady |
Country of Residence | England |
Correspondence Address | Adelphi Hotel 63 Fern Avenue Jesmond Newcastle Upon Tyne NE2 2QU |
Director Name | Kenneth Calvert |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Chapel House Drive Newcastle Upon Tyne NE5 1AA |
Director Name | Miss Maxine Calvert |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Role | Owner Land Lady |
Country of Residence | England |
Correspondence Address | Adelphi Hotel 63 Fern Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2QU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 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 | 19 August 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Adelphi Hotel 63 Fern Avenue Jesmond Newcastle Upon Tyne NE2 2QU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
90 at £1 | Miss Maxine Calvert 90.00% Ordinary |
---|---|
5 at £1 | Mr Kenneth Calvert 5.00% Ordinary |
5 at £1 | Mrs Margaret Rose Calvert 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,876 |
Cash | £5,501 |
Current Liabilities | £17,831 |
Latest Accounts | 28 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 October |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
16 October 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
---|---|
27 July 2017 | Total exemption small company accounts made up to 30 October 2016 (4 pages) |
14 October 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 October 2015 (4 pages) |
6 October 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
9 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
28 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
10 October 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
18 July 2013 | Appointment of Miss Maxine Calvert as a director (3 pages) |
20 June 2013 | Termination of appointment of Maxine Calvert as a director (2 pages) |
9 May 2013 | Termination of appointment of Kenneth Calvert as a director (2 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
12 October 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (14 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
9 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (13 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (22 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
19 October 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (10 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
5 January 2009 | Return made up to 19/08/08; full list of members (10 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
31 August 2007 | Return made up to 19/08/07; no change of members (7 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
10 October 2006 | Return made up to 19/08/06; full list of members (7 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 September 2005 | Return made up to 19/08/05; full list of members (7 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
8 September 2004 | Return made up to 19/08/04; full list of members (7 pages) |
17 April 2004 | Total exemption small company accounts made up to 30 October 2003 (4 pages) |
7 September 2003 | Return made up to 19/08/03; full list of members (7 pages) |
16 October 2002 | Accounting reference date extended from 31/08/03 to 30/10/03 (1 page) |
16 October 2002 | Ad 19/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 September 2002 | Registered office changed on 25/09/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New secretary appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Secretary resigned (1 page) |
24 September 2002 | Company name changed maxine clavert LIMITED\certificate issued on 24/09/02 (2 pages) |
19 August 2002 | Incorporation (12 pages) |