Swalwell
Newcastle Upon Tyne
NE16 3AS
Secretary Name | Mr Malcolm John McFarlane |
---|---|
Nationality | English |
Status | Current |
Appointed | 20 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Dovecote Home Farm Axwell Park Blaydon Tyne & Wear NE21 6RN |
Director Name | Mrs Danielle Louise Cavanagh |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 March 2017(14 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Beautician |
Country of Residence | England |
Correspondence Address | Metropolitan House Longrigg Swalwell Newcastle Upon Tyne NE16 3AS |
Director Name | Blackstone Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Secretary Name | Chancery Business Communications Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Website | elledrivingschool.co.uk |
---|---|
Telephone | 07 852305846 |
Telephone region | Mobile |
Registered Address | Metropolitan House Longrigg Swalwell Newcastle Upon Tyne NE16 3AS |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Linda Mcfarlane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,780 |
Cash | £2,419 |
Current Liabilities | £3,537 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 2 days from now) |
24 October 2023 | Director's details changed for Mrs Danielle Louise Cavanagh on 24 October 2023 (2 pages) |
---|---|
24 October 2023 | Director's details changed for Mrs Linda Mcfarlane on 24 October 2023 (2 pages) |
4 May 2023 | Notification of Linda Mcfarlane as a person with significant control on 4 May 2023 (2 pages) |
4 May 2023 | Notification of Danielle Cavanagh as a person with significant control on 4 May 2023 (2 pages) |
4 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
4 May 2023 | Withdrawal of a person with significant control statement on 4 May 2023 (2 pages) |
17 March 2023 | Micro company accounts made up to 30 June 2022 (2 pages) |
2 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
2 May 2022 | Director's details changed for Mrs Danielle Louise Cavanagh on 2 May 2022 (2 pages) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
6 May 2021 | Director's details changed for Mrs Linda Mcfarlane on 6 May 2021 (2 pages) |
6 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
28 March 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
10 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
7 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
5 February 2018 | Registered office address changed from The Dovecote Home Farm Axwell Park Blaydon on Tyne Tyne and Wear NE21 6RN to Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS on 5 February 2018 (1 page) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
2 March 2017 | Appointment of Mrs Danielle Louise Cavanagh as a director on 1 March 2017 (2 pages) |
2 March 2017 | Appointment of Mrs Danielle Louise Cavanagh as a director on 1 March 2017 (2 pages) |
26 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
18 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
8 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
20 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2011 | Registered office address changed from Knowles Cottage the Knowles, Whickham Newcastle upon Tyne Tyne & Wear NE16 4SN on 30 March 2011 (1 page) |
30 March 2011 | Registered office address changed from Knowles Cottage the Knowles, Whickham Newcastle upon Tyne Tyne & Wear NE16 4SN on 30 March 2011 (1 page) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
17 April 2010 | Secretary's details changed for Malcolm Mcfarlane on 20 February 2010 (1 page) |
17 April 2010 | Secretary's details changed for Malcolm Mcfarlane on 20 February 2010 (1 page) |
17 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
17 April 2010 | Director's details changed for Linda Mcfarlane on 20 February 2010 (2 pages) |
17 April 2010 | Director's details changed for Linda Mcfarlane on 20 February 2010 (2 pages) |
17 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
2 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
11 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
1 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
1 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
20 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
20 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
22 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
22 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
22 February 2005 | Return made up to 20/02/05; full list of members (2 pages) |
22 February 2005 | Return made up to 20/02/05; full list of members (2 pages) |
23 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 March 2004 | Return made up to 20/02/04; full list of members (6 pages) |
4 March 2004 | Return made up to 20/02/04; full list of members (6 pages) |
10 December 2003 | Accounting reference date extended from 29/02/04 to 30/06/04 (1 page) |
10 December 2003 | Accounting reference date extended from 29/02/04 to 30/06/04 (1 page) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New secretary appointed (2 pages) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Secretary resigned (1 page) |
8 March 2003 | Secretary resigned (1 page) |
20 February 2003 | Incorporation (18 pages) |
20 February 2003 | Incorporation (18 pages) |