Westerhope
Newcastle Upon Tyne
NE5 5JP
Secretary Name | Philip Michael Davies |
---|---|
Status | Current |
Appointed | 07 April 2016(13 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 61 Beaumont Terrace Westerhope Newcastle Upon Tyne Tyne And Wear NE5 5JP |
Director Name | Caroline Elizabeth Bearpark |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Role | Manager |
Correspondence Address | Kings House Forth Banks Newcastle Upon Tyne NE1 3PA |
Director Name | Gavin Spencer Lee |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 2 Invincible Drive Armstrong Industrial Park Newcastle NE4 7HX |
Secretary Name | Gavin Spencer Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 2 Invincible Drive Armstrong Industrial Park Newcastle NE4 7HX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 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 | 29 October 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | basehq.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2723373 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 2 Invincible Drive Armstrong Industrial Park Newcastle NE4 7HX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
50 at £1 | Caroline Elizabeth Lee 50.00% Ordinary |
---|---|
50 at £1 | Gavin Spencer Lee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£127,452 |
Cash | £563 |
Current Liabilities | £134,708 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 20 January 2024 (overdue) |
24 July 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
---|---|
6 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
9 May 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
17 April 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
10 May 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
10 February 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
14 June 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
4 February 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
10 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
10 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
7 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 January 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 January 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 May 2016 | Appointment of Philip Michael Davies as a secretary on 7 April 2016 (3 pages) |
8 May 2016 | Appointment of Philip Michael Davies as a secretary on 7 April 2016 (3 pages) |
5 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
4 May 2016 | Register inspection address has been changed from The Barn Brighton Road Lower Beeding Horsham West Sussex RH13 6PT England to 2 Invincible Drive, Armstrong Industrial Park, New Invincible Drive Armstrong Industrial Park Newcastle upon Tyne NE4 7HX (1 page) |
4 May 2016 | Register inspection address has been changed from The Barn Brighton Road Lower Beeding Horsham West Sussex RH13 6PT England to 2 Invincible Drive, Armstrong Industrial Park, New Invincible Drive Armstrong Industrial Park Newcastle upon Tyne NE4 7HX (1 page) |
3 May 2016 | Termination of appointment of Caroline Elizabeth Bearpark as a director on 7 April 2016
|
3 May 2016 | Register(s) moved to registered office address 2 Invincible Drive Armstrong Industrial Park Newcastle NE4 7HX (1 page) |
3 May 2016 | Register(s) moved to registered office address 2 Invincible Drive Armstrong Industrial Park Newcastle NE4 7HX (1 page) |
3 May 2016 | Termination of appointment of Caroline Elizabeth Bearpark as a director on 7 April 2016
|
27 April 2016 | Termination of appointment of Gavin Spencer Lee as a director on 7 April 2016
|
27 April 2016 | Termination of appointment of Gavin Spencer Lee as a director on 7 April 2016
|
27 April 2016 | Termination of appointment of Gavin Spencer Lee as a secretary on 7 April 2016 (2 pages) |
27 April 2016 | Termination of appointment of Gavin Spencer Lee as a secretary on 7 April 2016 (2 pages) |
26 April 2016 | Termination of appointment of a director (2 pages) |
26 April 2016 | Termination of appointment of a director (2 pages) |
21 April 2016 | Termination of appointment of a director (1 page) |
21 April 2016 | Termination of appointment of Caroline Elizabeth Bearpark as a director (1 page) |
21 April 2016 | Appointment of Mr Philip Davies as a director on 7 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Gavin Spencer Lee as a director on 7 April 2016 (1 page) |
21 April 2016 | Appointment of Mr Philip Davies as a director on 7 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Caroline Elizabeth Bearpark as a director (1 page) |
21 April 2016 | Termination of appointment of Gavin Spencer Lee as a director on 7 April 2016 (1 page) |
30 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Director's details changed (2 pages) |
30 October 2012 | Secretary's details changed for Gavin Spencer Lee on 1 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Gavin Spencer Lee on 1 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Gavin Spencer Lee on 1 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Gavin Spencer Lee on 1 October 2012 (2 pages) |
30 October 2012 | Registered office address changed from Kings House Forth Banks Newcastle upon Tyne NE1 3PA on 30 October 2012 (1 page) |
30 October 2012 | Director's details changed (2 pages) |
30 October 2012 | Secretary's details changed for Gavin Spencer Lee on 1 October 2012 (2 pages) |
30 October 2012 | Registered office address changed from Kings House Forth Banks Newcastle upon Tyne NE1 3PA on 30 October 2012 (1 page) |
30 October 2012 | Secretary's details changed for Gavin Spencer Lee on 1 October 2012 (2 pages) |
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Director's details changed for Gavin Spencer Lee on 1 October 2011 (2 pages) |
26 October 2011 | Secretary's details changed for Gavin Spencer Lee on 1 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Gavin Spencer Lee on 1 October 2011 (2 pages) |
26 October 2011 | Secretary's details changed for Gavin Spencer Lee on 1 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Caroline Elizabeth Bearpark on 1 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Gavin Spencer Lee on 1 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Caroline Elizabeth Bearpark on 1 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Caroline Elizabeth Bearpark on 1 October 2011 (2 pages) |
26 October 2011 | Secretary's details changed for Gavin Spencer Lee on 1 October 2011 (2 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Register(s) moved to registered inspection location (1 page) |
4 November 2010 | Register inspection address has been changed (1 page) |
4 November 2010 | Register inspection address has been changed (1 page) |
4 November 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
13 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Return made up to 29/10/07; full list of members (3 pages) |
5 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2007 | Return made up to 29/10/07; full list of members (3 pages) |
12 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
10 November 2006 | Return made up to 29/10/06; full list of members (2 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
9 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 January 2005 | Return made up to 29/10/04; full list of members
|
6 January 2005 | Return made up to 29/10/04; full list of members
|
10 November 2004 | Registered office changed on 10/11/04 from: 32 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1QS (1 page) |
10 November 2004 | Registered office changed on 10/11/04 from: 32 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1QS (1 page) |
1 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
26 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
26 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
3 December 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
3 December 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
22 November 2002 | Ad 29/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 November 2002 | Ad 29/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 November 2002 | New secretary appointed;new director appointed (2 pages) |
14 November 2002 | New secretary appointed;new director appointed (2 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
29 October 2002 | Incorporation (16 pages) |
29 October 2002 | Incorporation (16 pages) |