Newcastle-Upon-Tyne
NE1 1SG
Director Name | Adrian Shrubb |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Mowbray Road Christchurch Sunderland SR2 8EW |
Director Name | Ann Smith |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Gainsborough Crescent Shiney Row Sunderland Tyne & Wear DH4 7LX |
Secretary Name | Adrian Shrubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Mowbray Road Christchurch Sunderland SR2 8EW |
Director Name | Mr Stephen John Paul |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(5 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 August 2008) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 15 Embleton Drive Deneside Chester Le Street Co Durham DH2 3JS |
Director Name | Mr Shaun Joyce |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73a Westgate Road Newcastle Upon Tyne Tyne And Wear NE1 1SG |
Director Name | Mr Stephen Paul |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 January 2019) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 73a Westgate Road Newcastle Upon Tyne Tyne And Wear NE1 1SG |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | serenitybridalandbeauty.co.uk |
---|
Registered Address | 73a Westgate Road Newcastle-Upon-Tyne NE1 1SG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1000 at £1 | Mr Shaun Joyce 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,677 |
Cash | £218 |
Current Liabilities | £1,458 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 May |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
10 October 2023 | Unaudited abridged accounts made up to 31 May 2023 (8 pages) |
---|---|
15 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
6 December 2022 | Unaudited abridged accounts made up to 31 May 2022 (7 pages) |
26 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
22 October 2021 | Unaudited abridged accounts made up to 31 May 2021 (7 pages) |
14 May 2021 | Confirmation statement made on 14 May 2021 with updates (4 pages) |
17 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
22 May 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
25 February 2020 | Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page) |
17 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
4 March 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
28 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
5 February 2019 | Cessation of Stephen John Paul as a person with significant control on 29 January 2019 (1 page) |
5 February 2019 | Appointment of Mrs Kate Paul as a director on 29 January 2019 (2 pages) |
5 February 2019 | Notification of Kate Paul as a person with significant control on 29 January 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
5 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
5 February 2019 | Termination of appointment of Stephen Paul as a director on 29 January 2019 (1 page) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
20 February 2018 | Confirmation statement made on 3 February 2018 with updates (4 pages) |
16 June 2017 | Resolutions
|
16 June 2017 | Resolutions
|
15 June 2017 | Previous accounting period shortened from 31 August 2017 to 31 May 2017 (1 page) |
15 June 2017 | Previous accounting period shortened from 31 August 2017 to 31 May 2017 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
14 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
3 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
2 July 2015 | Termination of appointment of Shaun Joyce as a director on 1 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Shaun Joyce as a director on 1 June 2015 (1 page) |
2 July 2015 | Appointment of Mr Stephen Paul as a director on 1 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of Shaun Joyce as a director on 1 June 2015 (1 page) |
2 July 2015 | Appointment of Mr Stephen Paul as a director on 1 June 2015 (2 pages) |
2 July 2015 | Appointment of Mr Stephen Paul as a director on 1 June 2015 (2 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
16 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
2 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
15 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Mr Shaun Joyce on 3 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Mr Shaun Joyce on 3 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Shaun Joyce on 3 February 2010 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
6 April 2009 | Return made up to 03/02/09; full list of members (3 pages) |
6 April 2009 | Return made up to 03/02/09; full list of members (3 pages) |
3 April 2009 | Director appointed mr shaun joyce (1 page) |
3 April 2009 | Appointment terminated director stephen paul (1 page) |
3 April 2009 | Director appointed mr shaun joyce (1 page) |
3 April 2009 | Appointment terminated director stephen paul (1 page) |
2 February 2009 | Return made up to 03/02/08; full list of members (4 pages) |
2 February 2009 | Director appointed mr stephen paul (1 page) |
2 February 2009 | Appointment terminated director ann smith (1 page) |
2 February 2009 | Director appointed mr stephen paul (1 page) |
2 February 2009 | Return made up to 03/02/08; full list of members (4 pages) |
2 February 2009 | Appointment terminated director ann smith (1 page) |
22 September 2008 | Appointment terminated director adrian shrubb (1 page) |
22 September 2008 | Appointment terminated secretary adrian shrubb (1 page) |
22 September 2008 | Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page) |
22 September 2008 | Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page) |
22 September 2008 | Appointment terminated director adrian shrubb (1 page) |
22 September 2008 | Appointment terminated secretary adrian shrubb (1 page) |
11 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
27 February 2007 | Return made up to 03/02/07; full list of members (7 pages) |
27 February 2007 | Return made up to 03/02/07; full list of members (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
29 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
13 February 2006 | Return made up to 03/02/06; full list of members (7 pages) |
13 February 2006 | Return made up to 03/02/06; full list of members (7 pages) |
13 April 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
13 April 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
31 January 2005 | Return made up to 03/02/05; full list of members
|
31 January 2005 | Return made up to 03/02/05; full list of members
|
21 May 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
21 May 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
2 March 2004 | Return made up to 03/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 03/02/04; full list of members (7 pages) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Incorporation (16 pages) |
3 February 2003 | Incorporation (16 pages) |