Jesmond
Newcastle Upon Tyne
NE2 3AH
Director Name | Mr Malcolm Robertson Croudace |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2004(1 year after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 1 1 Tankerville Terrace Newcastle Upon Tyne Tyne & Wear NE2 3AH |
Secretary Name | Mr Malcolm Robertson Croudace |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 2004(1 year after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 1 1 Tankerville Terrace Newcastle Upon Tyne Tyne & Wear NE2 3AH |
Director Name | Mrs Hilary Jane Scott |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(1 day after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 January 2004) |
Role | Property Development |
Country of Residence | England |
Correspondence Address | Ferndale Clayton Road Jesmond Newcastle Upon Tyne NE2 1TL |
Director Name | Peter Howard Scott |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(1 day after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 January 2004) |
Role | Marketing Director |
Correspondence Address | Fern Dale Clayton Road Jesmond Newcastle Upon Tyne NE2 1TL |
Secretary Name | Mrs Hilary Jane Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(1 day after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 January 2004) |
Role | Property Development |
Country of Residence | England |
Correspondence Address | Ferndale Clayton Road Jesmond Newcastle Upon Tyne NE2 1TL |
Director Name | Veronica Anne Gore |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(1 year after company formation) |
Appointment Duration | 8 years (resigned 16 July 2012) |
Role | Clinical Pychologist |
Correspondence Address | Coulters 16 Newland Street Eynsham Oxfordshire OX29 4JZ |
Director Name | Derek Howe |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(1 year after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 October 2011) |
Role | Retired |
Correspondence Address | Town House 1 Tankerville Terrace Jesmond Newcastle Upon Tyne NE2 3AH |
Director Name | Mrs Pamela Howe |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 July 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Town House 1 Tankerville Terrace Jesmond Newcastle Upon Tyne NE2 3AH |
Director Name | Jamie Peter Morgan |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(9 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 January 2020) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Flat 3 1 Tankerville Terrace Jesmond Newcastle Upon Tyne NE2 3AH |
Director Name | Mrs Patricia Coleridge Robertson-Glasgow |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2018(15 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2021) |
Role | Retired Musician |
Country of Residence | United Kingdom |
Correspondence Address | Town House 1 Tankerville Terrace Jesmond Newcastle Upon Tyne NE2 3AH |
Director Name | Randalls Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Director Name | Randalls Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Secretary Name | Randalls Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Telephone | 0191 2817912 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Ground Floor Flat 1 Tankerville Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 3AH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
1 at £1 | Jamie Peter Morgan 25.00% Ordinary |
---|---|
1 at £1 | Keith Raymond Steele 25.00% Ordinary |
1 at £1 | Malcolm Robertson Croudace 25.00% Ordinary |
1 at £1 | Pamela Howe 25.00% Ordinary |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 15 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 29 July 2024 (3 months, 1 week from now) |
16 November 2020 | Accounts for a dormant company made up to 31 July 2020 (3 pages) |
---|---|
11 September 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
16 January 2020 | Termination of appointment of Jamie Peter Morgan as a director on 10 January 2020 (1 page) |
3 September 2019 | Accounts for a dormant company made up to 31 July 2019 (3 pages) |
16 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
16 August 2018 | Appointment of Mrs Patricia Coleridge Robertson-Glasgow as a director on 14 July 2018 (2 pages) |
16 August 2018 | Termination of appointment of Pamela Howe as a director on 14 July 2018 (1 page) |
16 August 2018 | Confirmation statement made on 15 July 2018 with updates (5 pages) |
14 August 2018 | Accounts for a dormant company made up to 31 July 2018 (3 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 July 2017 (3 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 July 2017 (3 pages) |
31 July 2017 | Confirmation statement made on 15 July 2017 with updates (5 pages) |
31 July 2017 | Confirmation statement made on 15 July 2017 with updates (5 pages) |
27 July 2017 | Director's details changed for Keith Raymond Steele on 30 June 2017 (2 pages) |
27 July 2017 | Director's details changed for Keith Raymond Steele on 30 June 2017 (2 pages) |
26 August 2016 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
26 August 2016 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
8 August 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
20 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
28 August 2014 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
22 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
16 August 2013 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
1 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
14 February 2013 | Termination of appointment of Derek Howe as a director (1 page) |
14 February 2013 | Appointment of Jamie Peter Morgan as a director (2 pages) |
14 February 2013 | Director's details changed for Keith Raymond Steele on 25 January 2013 (2 pages) |
14 February 2013 | Appointment of Mrs Pamela Howe as a director (2 pages) |
14 February 2013 | Appointment of Mrs Pamela Howe as a director (2 pages) |
14 February 2013 | Termination of appointment of Veronica Gore as a director (1 page) |
14 February 2013 | Termination of appointment of Derek Howe as a director (1 page) |
14 February 2013 | Director's details changed for Keith Raymond Steele on 25 January 2013 (2 pages) |
14 February 2013 | Appointment of Jamie Peter Morgan as a director (2 pages) |
14 February 2013 | Termination of appointment of Veronica Gore as a director (1 page) |
28 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (7 pages) |
28 September 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
17 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
12 August 2011 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
18 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
20 September 2009 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
20 September 2009 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
2 September 2009 | Return made up to 15/07/09; full list of members (10 pages) |
2 September 2009 | Return made up to 15/07/09; full list of members (10 pages) |
22 October 2008 | Return made up to 15/07/08; no change of members (6 pages) |
22 October 2008 | Return made up to 15/07/08; no change of members (6 pages) |
15 October 2008 | Director's change of particulars / veronica gore / 31/07/2007 (1 page) |
15 October 2008 | Director's change of particulars / veronica gore / 31/07/2007 (1 page) |
5 June 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
5 June 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
4 October 2007 | Return made up to 15/07/07; change of members (8 pages) |
4 October 2007 | Return made up to 15/07/07; change of members (8 pages) |
11 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
11 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
17 August 2006 | Return made up to 15/07/06; full list of members (8 pages) |
17 August 2006 | Return made up to 15/07/06; full list of members (8 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
27 October 2005 | Return made up to 15/07/05; full list of members (8 pages) |
27 October 2005 | Return made up to 15/07/05; full list of members (8 pages) |
23 August 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
23 August 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | Ad 16/07/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | Ad 16/07/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
16 September 2004 | Return made up to 15/07/04; full list of members (7 pages) |
16 September 2004 | Return made up to 15/07/04; full list of members (7 pages) |
17 August 2004 | New secretary appointed;new director appointed (2 pages) |
17 August 2004 | New secretary appointed;new director appointed (2 pages) |
8 February 2004 | Director resigned (1 page) |
8 February 2004 | Secretary resigned;director resigned (1 page) |
8 February 2004 | Director resigned (1 page) |
8 February 2004 | Registered office changed on 08/02/04 from: 6TH floor hadrian house higham place newcastle upon tyne tyne & wear NE1 8AF (1 page) |
8 February 2004 | Registered office changed on 08/02/04 from: 6TH floor hadrian house higham place newcastle upon tyne tyne & wear NE1 8AF (1 page) |
8 February 2004 | Secretary resigned;director resigned (1 page) |
8 August 2003 | New secretary appointed;new director appointed (2 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New secretary appointed;new director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
15 July 2003 | Incorporation (19 pages) |
15 July 2003 | Incorporation (19 pages) |