Newcastle Upon Tyne
NE3 2EA
Director Name | Mrs Karen Hughes |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Dispensing Optician |
Country of Residence | United Kingdom |
Correspondence Address | 8 Larchwood Harraton Washington Tyne & Wear NE38 9BT |
Director Name | Mrs Pauline Anne Lormor |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Dispensing Optician |
Country of Residence | England |
Correspondence Address | Unit 2e Drum Road Drum Road Industrial Estate Chester Le Street DH2 1AG |
Secretary Name | Mrs Pauline Anne Lormor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Dispensing Optician |
Country of Residence | England |
Correspondence Address | Unit 2e Drum Road Drum Road Industrial Estate Chester Le Street DH2 1AG |
Director Name | Mr David Thomas Huntley |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(4 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 09 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2e Drum Road Drum Road Industrial Estate Chester Le Street DH2 1AG |
Director Name | Mr Richard Bernard Huntley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(6 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 10 December 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2e Drum Road Drum Road Industrial Estate Chester Le Street DH2 1AG |
Secretary Name | Mrs Homa Sharif |
---|---|
Status | Resigned |
Appointed | 09 January 2023(19 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 August 2023) |
Role | Company Director |
Correspondence Address | 509 Durham Road Gateshead NE9 5EY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Frensham Fencer Hill Park Gosforth Newcastle Upon Tyne NE3 2EA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Parklands |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £33,460 |
Cash | £31,616 |
Current Liabilities | £17,979 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
30 November 2023 | Registered office address changed from 509 Durham Road Gateshead NE9 5EY England to Frensham Fencer Hill Park Gosforth Newcastle upon Tyne NE3 2EA on 30 November 2023 (1 page) |
---|---|
29 November 2023 | Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page) |
15 August 2023 | Notification of Ilharia Holdings Limited as a person with significant control on 15 August 2023 (2 pages) |
15 August 2023 | Cessation of Zagham Sharif as a person with significant control on 15 August 2023 (1 page) |
15 August 2023 | Termination of appointment of Homa Sharif as a secretary on 15 August 2023 (1 page) |
31 January 2023 | Registered office address changed from Unit 2E Drum Road Drum Road Industrial Estate Chester Le Street DH2 1AG England to 509 Durham Road Gateshead NE9 5EY on 31 January 2023 (1 page) |
20 January 2023 | Appointment of Mr Zagham Sharif as a director on 9 January 2023 (2 pages) |
19 January 2023 | Confirmation statement made on 19 January 2023 with updates (6 pages) |
19 January 2023 | Appointment of Mrs Homa Sharif as a secretary on 9 January 2023 (2 pages) |
19 January 2023 | Notification of Zagham Sharif as a person with significant control on 9 January 2023 (2 pages) |
19 January 2023 | Termination of appointment of Pauline Anne Lormor as a director on 9 January 2023 (1 page) |
19 January 2023 | Termination of appointment of David Thomas Huntley as a director on 9 January 2023 (1 page) |
19 January 2023 | Termination of appointment of Pauline Anne Lormor as a secretary on 9 January 2023 (1 page) |
19 January 2023 | Cessation of Pauline Anne Lormor as a person with significant control on 9 January 2023 (1 page) |
3 January 2023 | Confirmation statement made on 13 December 2022 with updates (6 pages) |
23 August 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
4 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
7 February 2022 | Termination of appointment of Richard Bernard Huntley as a director on 10 December 2021 (1 page) |
24 September 2021 | Change of share class name or designation (2 pages) |
24 September 2021 | Resolutions
|
24 September 2021 | Resolutions
|
24 September 2021 | Statement of company's objects (2 pages) |
24 September 2021 | Resolutions
|
24 September 2021 | Resolutions
|
24 September 2021 | Resolutions
|
14 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
10 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
11 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
5 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with updates (4 pages) |
24 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 August 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 July 2018 | Registered office address changed from 38 Grinstead Way Durham County Durham DH1 1LZ England to Unit 2E Drum Road Drum Road Industrial Estate Chester Le Street DH2 1AG on 10 July 2018 (1 page) |
7 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2017 | Registered office address changed from 15 Englemann Way Sunderland SR3 2NY England to 38 Grinstead Way Durham County Durham DH1 1LZ on 14 December 2017 (1 page) |
14 December 2017 | Registered office address changed from 15 Englemann Way Sunderland SR3 2NY England to 38 Grinstead Way Durham County Durham DH1 1LZ on 14 December 2017 (1 page) |
20 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 November 2016 | Registered office address changed from 3-5 Grange Terrace, Stockton Road, Sunderland Tyne and Wear SR2 7DG to 15 Englemann Way Sunderland SR3 2NY on 22 November 2016 (1 page) |
22 November 2016 | Registered office address changed from 3-5 Grange Terrace, Stockton Road, Sunderland Tyne and Wear SR2 7DG to 15 Englemann Way Sunderland SR3 2NY on 22 November 2016 (1 page) |
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
1 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 March 2010 | Director's details changed for Mr Richard Bernard Huntley on 4 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Mrs Pauline Anne Lormor on 4 March 2010 (1 page) |
4 March 2010 | Director's details changed for Mr David Thomas Huntley on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mrs Pauline Anne Lormor on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr David Thomas Huntley on 4 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Mrs Pauline Anne Lormor on 4 March 2010 (1 page) |
4 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Director's details changed for Mr Richard Bernard Huntley on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Director's details changed for Mrs Pauline Anne Lormor on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr David Thomas Huntley on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Richard Bernard Huntley on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mrs Pauline Anne Lormor on 4 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Mrs Pauline Anne Lormor on 4 March 2010 (1 page) |
4 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 April 2009 | Return made up to 04/03/09; full list of members (5 pages) |
3 April 2009 | Return made up to 04/03/09; full list of members (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 March 2008 | Return made up to 04/03/08; full list of members (5 pages) |
5 March 2008 | Return made up to 04/03/08; full list of members (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 March 2007 | Return made up to 04/03/07; full list of members (4 pages) |
6 March 2007 | Return made up to 04/03/07; full list of members (4 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 June 2006 | Location of register of members (1 page) |
16 June 2006 | Return made up to 04/03/06; full list of members (4 pages) |
16 June 2006 | Location of register of members (1 page) |
16 June 2006 | Location of debenture register (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: 57 frederick street sunderland tyne & wear SR1 1NF (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: 57 frederick street sunderland tyne & wear SR1 1NF (1 page) |
16 June 2006 | Location of debenture register (1 page) |
16 June 2006 | Return made up to 04/03/06; full list of members (4 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 March 2005 | Return made up to 04/03/05; full list of members (8 pages) |
14 March 2005 | Return made up to 04/03/05; full list of members (8 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 July 2004 | Return made up to 04/03/04; full list of members; amend (7 pages) |
21 July 2004 | Return made up to 04/03/04; full list of members; amend (7 pages) |
11 May 2004 | Ad 31/07/03--------- £ si 100@1=100 £ ic 1/101 (3 pages) |
11 May 2004 | Return made up to 04/03/04; full list of members (8 pages) |
11 May 2004 | Ad 31/07/03--------- £ si 100@1=100 £ ic 1/101 (3 pages) |
11 May 2004 | Return made up to 04/03/04; full list of members (8 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | New director appointed (2 pages) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | New secretary appointed;new director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New secretary appointed;new director appointed (2 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | New director appointed (2 pages) |
4 March 2003 | Incorporation (15 pages) |
4 March 2003 | Incorporation (15 pages) |