London
NW8 7PT
Director Name | Mr David Martin Abrahams |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Adeline Gardens Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4JQ |
Secretary Name | Mr Raymond Ruddick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 February 2009) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 17 Cyncopa Way Blakelaw Newcastle Upon Tyne Tyne & Wear NE5 3EA |
Director Name | Janet Kidd |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 December 2007) |
Role | Secretary |
Correspondence Address | 15 Lindale Avenue Whickham Tyne & Wear NE16 5QT |
Director Name | Mr Raymond Ruddick |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(10 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Cyncopa Way Newcastle Upon Tyne NE5 3EA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 43a Front Street Cleadon Village Sunderland Tyne & Wear SR6 7PG |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | David Abrahams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,971 |
Current Liabilities | £17,971 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
26 October 2023 | Previous accounting period extended from 31 May 2023 to 31 August 2023 (1 page) |
---|---|
11 September 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
25 November 2022 | Micro company accounts made up to 31 May 2022 (5 pages) |
15 November 2022 | Amended micro company accounts made up to 31 May 2021 (4 pages) |
26 August 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
25 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
23 August 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
12 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
22 September 2020 | Resolutions
|
7 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
21 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
21 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
21 July 2017 | Director's details changed for Mr David Martin Abrahams on 21 July 2017 (2 pages) |
21 July 2017 | Director's details changed for Mr David Martin Abrahams on 21 July 2017 (2 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
16 September 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
6 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
24 July 2014 | Termination of appointment of Raymond Ruddick as a director on 4 June 2014 (1 page) |
24 July 2014 | Appointment of Mr David Martin Abrahams as a director on 4 June 2014 (2 pages) |
24 July 2014 | Appointment of Mr David Martin Abrahams as a director on 4 June 2014 (2 pages) |
24 July 2014 | Appointment of Mr David Martin Abrahams as a director on 4 June 2014 (2 pages) |
24 July 2014 | Termination of appointment of Raymond Ruddick as a director on 4 June 2014 (1 page) |
24 July 2014 | Termination of appointment of Raymond Ruddick as a director on 4 June 2014 (1 page) |
1 May 2014 | Current accounting period shortened from 31 July 2014 to 31 May 2014 (1 page) |
1 May 2014 | Current accounting period shortened from 31 July 2014 to 31 May 2014 (1 page) |
28 April 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
28 April 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
20 February 2014 | Appointment of Mr Raymond Ruddick as a director (2 pages) |
20 February 2014 | Termination of appointment of David Abrahams as a director (1 page) |
20 February 2014 | Appointment of Mr Raymond Ruddick as a director (2 pages) |
20 February 2014 | Termination of appointment of David Abrahams as a director (1 page) |
2 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
1 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
24 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
24 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
14 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
14 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 March 2009 | Appointment terminated secretary raymond ruddick (1 page) |
19 March 2009 | Appointment terminated secretary raymond ruddick (1 page) |
11 September 2008 | Return made up to 22/07/08; full list of members (3 pages) |
11 September 2008 | Return made up to 22/07/08; full list of members (3 pages) |
10 June 2008 | Director's change of particulars / david abrahams / 03/12/2007 (1 page) |
10 June 2008 | Appointment terminated director janet kidd (1 page) |
10 June 2008 | Appointment terminated director janet kidd (1 page) |
10 June 2008 | Director's change of particulars / david abrahams / 03/12/2007 (1 page) |
4 June 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
30 October 2007 | Return made up to 22/07/07; no change of members (7 pages) |
30 October 2007 | Return made up to 22/07/07; no change of members (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
28 September 2006 | Return made up to 22/07/06; full list of members (7 pages) |
28 September 2006 | Return made up to 22/07/06; full list of members (7 pages) |
2 June 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
2 June 2006 | New director appointed (2 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
29 September 2005 | Return made up to 22/07/05; full list of members (6 pages) |
29 September 2005 | Return made up to 22/07/05; full list of members (6 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: 109 oslo court prince albert road london NW8 7EP (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: 109 oslo court prince albert road london NW8 7EP (1 page) |
14 January 2005 | Return made up to 22/07/04; full list of members
|
14 January 2005 | Return made up to 22/07/04; full list of members
|
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | Registered office changed on 04/10/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | Registered office changed on 04/10/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
4 October 2004 | Secretary resigned (1 page) |
22 July 2003 | Incorporation (16 pages) |
22 July 2003 | Incorporation (16 pages) |