Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director Name | Mr Robert Arthur Bacon |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2014(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 17 September 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
Director Name | Mr Bharat Devshi Jatania |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 124 25 Porchester Place London W2 2PH |
Director Name | Mr Mitesh Devshi Jatania |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 March 2003) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 123 25 Porchester Place London W2 2PF |
Secretary Name | Mr Bharat Devshi Jatania |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 124 25 Porchester Place London W2 2PH |
Director Name | Stephen Christopher Richards |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Loudwater Close Sunbury On Thames Middlesex TW16 6DE |
Director Name | Mr Giles Robert Brand |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 January 2005) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 131 Fentiman Road London Greater London SW8 1JZ |
Director Name | Christopher Denney |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 March 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 February 2004) |
Role | CEO |
Correspondence Address | 4130 Stonebridge Cres Burlington Ontario L7m 4n3 Canada |
Director Name | Mr Jonathan James Osborne |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 21 December 2012) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Chalfont Waverley Avenue Fleet Hants GU51 4NW |
Secretary Name | Stephen Christopher Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Loudwater Close Sunbury On Thames Middlesex TW16 6DE |
Director Name | Mr Mitesh Devshi Jatania |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 123 25 Porchester Place London W2 2PF |
Secretary Name | Christina Jane Pettit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 January 2008) |
Role | Solicitor |
Correspondence Address | 5 Keble House Manor Fields, Putney London SW15 3LS |
Secretary Name | Mr David George Cardno |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 August 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cleveland Close Maidenhead Berkshire SL6 1XE |
Secretary Name | Mr Jonathan James Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 December 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Chalfont Waverley Avenue Fleet Hants GU51 4NW |
Director Name | Mr Robert Stephen Lister |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(10 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 September 2016 | Final Gazette dissolved following liquidation (1 page) |
17 June 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
17 June 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
9 October 2015 | Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 9 October 2015 (2 pages) |
9 October 2015 | Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 9 October 2015 (2 pages) |
9 October 2015 | Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 9 October 2015 (2 pages) |
8 October 2015 | Declaration of solvency (3 pages) |
8 October 2015 | Declaration of solvency (3 pages) |
8 October 2015 | Resolutions
|
8 October 2015 | Appointment of a voluntary liquidator (1 page) |
8 October 2015 | Appointment of a voluntary liquidator (1 page) |
30 January 2015 | Statement by Directors (1 page) |
30 January 2015 | Solvency Statement dated 15/01/15 (1 page) |
30 January 2015 | Resolutions
|
30 January 2015 | Solvency Statement dated 15/01/15 (1 page) |
30 January 2015 | Statement of capital on 30 January 2015
|
30 January 2015 | Resolutions
|
30 January 2015 | Statement of capital on 30 January 2015
|
30 January 2015 | Statement by Directors (1 page) |
7 January 2015 | Full accounts made up to 31 December 2013 (13 pages) |
7 January 2015 | Full accounts made up to 31 December 2013 (13 pages) |
2 December 2014 | Appointment of Mr Robert Arthur Bacon as a director on 4 November 2014 (2 pages) |
2 December 2014 | Termination of appointment of Robert Stephen Lister as a director on 4 November 2014 (1 page) |
2 December 2014 | Appointment of Mr Robert Arthur Bacon as a director on 4 November 2014 (2 pages) |
2 December 2014 | Appointment of Mr Robert Arthur Bacon as a director on 4 November 2014 (2 pages) |
2 December 2014 | Termination of appointment of Robert Stephen Lister as a director on 4 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Robert Stephen Lister as a director on 4 November 2014 (1 page) |
12 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
14 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
20 August 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
20 August 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
18 February 2013 | Termination of appointment of Mitesh Jatania as a director (1 page) |
18 February 2013 | Termination of appointment of Mitesh Jatania as a director (1 page) |
15 February 2013 | Appointment of Mr Robert Stephen Lister as a director (2 pages) |
15 February 2013 | Appointment of Mr Nicholas Andrew Cottrell as a director (2 pages) |
15 February 2013 | Termination of appointment of Mitesh Jatania as a director (1 page) |
15 February 2013 | Registered office address changed from Sabre House 377-399 London Road Camberley Surrey GU15 3HL on 15 February 2013 (1 page) |
15 February 2013 | Appointment of Mr Robert Stephen Lister as a director (2 pages) |
15 February 2013 | Termination of appointment of Jonathan Osborne as a director (1 page) |
15 February 2013 | Termination of appointment of Mitesh Jatania as a director (1 page) |
15 February 2013 | Termination of appointment of Jonathan Osborne as a secretary (1 page) |
15 February 2013 | Appointment of Mr Nicholas Andrew Cottrell as a director (2 pages) |
15 February 2013 | Termination of appointment of Jonathan Osborne as a director (1 page) |
15 February 2013 | Registered office address changed from Sabre House 377-399 London Road Camberley Surrey GU15 3HL on 15 February 2013 (1 page) |
15 February 2013 | Termination of appointment of Jonathan Osborne as a secretary (1 page) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
27 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
27 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
27 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
17 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
17 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
25 September 2009 | Secretary appointed jonathan james osborne (1 page) |
25 September 2009 | Appointment terminated secretary david cardno (1 page) |
25 September 2009 | Appointment terminated secretary david cardno (1 page) |
25 September 2009 | Secretary appointed jonathan james osborne (1 page) |
30 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
30 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
16 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
16 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | New secretary appointed (1 page) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Secretary resigned (1 page) |
4 December 2007 | Return made up to 03/12/07; full list of members (3 pages) |
4 December 2007 | Return made up to 03/12/07; full list of members (3 pages) |
28 July 2007 | Full accounts made up to 31 March 2007 (16 pages) |
28 July 2007 | Full accounts made up to 31 March 2007 (16 pages) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 December 2006 | Return made up to 03/12/06; full list of members (3 pages) |
12 December 2006 | Return made up to 03/12/06; full list of members (3 pages) |
21 August 2006 | Return made up to 03/12/05; full list of members (2 pages) |
21 August 2006 | Return made up to 03/12/05; full list of members (2 pages) |
17 August 2006 | Full accounts made up to 31 March 2006 (16 pages) |
17 August 2006 | Full accounts made up to 31 March 2006 (16 pages) |
15 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
15 August 2006 | Resolutions
|
15 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
15 August 2006 | Resolutions
|
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Particulars of mortgage/charge (36 pages) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Particulars of mortgage/charge (36 pages) |
26 July 2006 | Secretary resigned (2 pages) |
26 July 2006 | New secretary appointed (2 pages) |
26 July 2006 | Secretary resigned (2 pages) |
26 July 2006 | New secretary appointed (2 pages) |
26 April 2006 | Group of companies' accounts made up to 31 March 2005 (27 pages) |
26 April 2006 | Group of companies' accounts made up to 31 March 2005 (27 pages) |
8 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
8 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
31 August 2005 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
31 August 2005 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
2 March 2005 | Return made up to 03/12/04; full list of members (9 pages) |
2 March 2005 | Return made up to 03/12/04; full list of members (9 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
18 January 2005 | New director appointed (3 pages) |
18 January 2005 | New director appointed (3 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: 66 wigmore street london W1U 2HQ (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: 66 wigmore street london W1U 2HQ (1 page) |
29 March 2004 | Ad 04/04/03--------- £ si 67041@1 (2 pages) |
29 March 2004 | Ad 04/04/03--------- £ si 67041@1 (2 pages) |
11 March 2004 | Ad 28/02/03--------- £ si 1538359@1 (2 pages) |
11 March 2004 | Ad 28/02/03--------- £ si 188288@1 (2 pages) |
11 March 2004 | Ad 28/02/03--------- £ si 1538359@1 (2 pages) |
11 March 2004 | Ad 28/02/03--------- £ si 1548359@1 (2 pages) |
11 March 2004 | Ad 28/02/03--------- £ si 188288@1 (2 pages) |
11 March 2004 | Ad 28/02/03--------- £ si 1548359@1 (2 pages) |
4 March 2004 | Return made up to 03/12/03; full list of members (7 pages) |
4 March 2004 | Return made up to 03/12/03; full list of members (7 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (4 pages) |
29 August 2003 | Nc inc already adjusted 04/03/03 (1 page) |
29 August 2003 | Resolutions
|
29 August 2003 | Nc inc already adjusted 04/03/03 (1 page) |
29 August 2003 | Resolutions
|
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (4 pages) |
27 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | Secretary resigned;director resigned (1 page) |
27 June 2003 | Secretary resigned;director resigned (1 page) |
27 June 2003 | New director appointed (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | New director appointed (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
17 April 2003 | Particulars of mortgage/charge (8 pages) |
17 April 2003 | Particulars of mortgage/charge (8 pages) |
14 April 2003 | Particulars of mortgage/charge (6 pages) |
14 April 2003 | Particulars of mortgage/charge (6 pages) |
24 March 2003 | Particulars of mortgage/charge (15 pages) |
24 March 2003 | Particulars of mortgage/charge (15 pages) |
21 March 2003 | Particulars of mortgage/charge (7 pages) |
21 March 2003 | Particulars of mortgage/charge (7 pages) |
30 January 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
30 January 2003 | Resolutions
|
30 January 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | Resolutions
|
30 January 2003 | Nc inc already adjusted 03/01/03 (1 page) |
30 January 2003 | Ad 06/01/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | Nc inc already adjusted 03/01/03 (1 page) |
30 January 2003 | Ad 06/01/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
18 December 2002 | Company name changed lakebrand LIMITED\certificate issued on 18/12/02 (2 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | New director appointed (5 pages) |
18 December 2002 | New secretary appointed;new director appointed (4 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | New secretary appointed;new director appointed (4 pages) |
18 December 2002 | New director appointed (5 pages) |
18 December 2002 | Company name changed lakebrand LIMITED\certificate issued on 18/12/02 (2 pages) |
9 December 2002 | Registered office changed on 09/12/02 from: 120 east road london N1 6AA (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: 120 east road london N1 6AA (1 page) |
3 December 2002 | Incorporation (16 pages) |
3 December 2002 | Incorporation (16 pages) |