Gateshead
NE8 1LU
Director Name | Mr Mitchell Fife |
---|---|
Date of Birth | May 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2020(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O A1 Accountancy Services 12 Regent Terrace Gateshead NE8 1LU |
Director Name | Mr Leslie Roberts |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 55 Beadnell Drive Seaham County Durham SR7 7WG |
Director Name | Mr William Kimmitt |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 7 Winds Lonnen Murton Seaham County Durham SR7 9TF |
Secretary Name | Mr Leslie Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 55 Beadnell Drive Seaham County Durham SR7 7WG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | kimmittandroberts.com |
---|---|
Telephone | 0191 5183334 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O A1 Accountancy Services 12 Regent Terrace Gateshead NE8 1LU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
257k at £1 | K & R Pension Scheme 83.71% Preference |
---|---|
45k at £1 | Mark Fife 14.66% Ordinary |
5k at £1 | William Kimmitt 1.63% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,699 |
Cash | £5,524 |
Current Liabilities | £57,811 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks from now) |
28 October 2003 | Delivered on: 5 November 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
9 June 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
24 June 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
13 April 2022 | Termination of appointment of William Kimmitt as a director on 31 March 2022 (1 page) |
22 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
12 May 2021 | Confirmation statement made on 12 May 2021 with updates (3 pages) |
8 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
9 October 2020 | Director's details changed for Mr Mitchel Fife on 9 October 2020 (2 pages) |
9 October 2020 | Appointment of Mr Mitchel Fife as a director on 5 October 2020 (2 pages) |
8 September 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 October 2019 | Satisfaction of charge 1 in full (1 page) |
9 August 2019 | Cessation of William Kimmitt as a person with significant control on 31 December 2018 (1 page) |
9 August 2019 | Confirmation statement made on 4 August 2019 with updates (5 pages) |
29 July 2019 | Resolutions
|
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
8 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 September 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
13 July 2017 | Registered office address changed from C/O C/O Mitchells Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to C/O a1 Accountancy Services 12 Regent Terrace Gateshead NE8 1LU on 13 July 2017 (1 page) |
13 July 2017 | Registered office address changed from C/O C/O Mitchells Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to C/O a1 Accountancy Services 12 Regent Terrace Gateshead NE8 1LU on 13 July 2017 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 August 2016 | Confirmation statement made on 4 August 2016 with updates (7 pages) |
15 August 2016 | Confirmation statement made on 4 August 2016 with updates (7 pages) |
1 February 2016 | Termination of appointment of Leslie Roberts as a secretary on 1 February 2016 (1 page) |
1 February 2016 | Termination of appointment of Leslie Roberts as a secretary on 1 February 2016 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 November 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
11 November 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
1 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
4 June 2015 | Termination of appointment of Leslie Roberts as a director on 4 June 2015 (1 page) |
4 June 2015 | Appointment of Mr Mark Robert Fife as a director on 4 June 2015 (2 pages) |
4 June 2015 | Termination of appointment of Leslie Roberts as a director on 4 June 2015 (1 page) |
4 June 2015 | Appointment of Mr Mark Robert Fife as a director on 4 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Mark Robert Fife as a director on 4 June 2015 (2 pages) |
4 June 2015 | Termination of appointment of Leslie Roberts as a director on 4 June 2015 (1 page) |
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) |
22 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
6 November 2012 | Registered office address changed from C/O Mitchells Suite 4, Parsons House Parsons Road, Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from C/O Mitchells Suite 4, Parsons House Parsons Road, Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from C/O Mitchells Suite 4, Parsons House Parsons Road, Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 October 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 October 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Statement of capital following an allotment of shares on 23 May 2012
|
1 June 2012 | Statement of capital following an allotment of shares on 23 May 2012
|
23 April 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
23 April 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
5 April 2012 | Resolutions
|
5 April 2012 | Resolutions
|
15 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
14 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
14 August 2009 | Ad 30/09/08\gbp si 49900@1=49900\gbp ic 2/49902\ (2 pages) |
14 August 2009 | Director and secretary's change of particulars / leslie roberts / 01/01/2009 (1 page) |
14 August 2009 | Director and secretary's change of particulars / leslie roberts / 01/01/2009 (1 page) |
14 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
14 August 2009 | Ad 30/09/08\gbp si 49900@1=49900\gbp ic 2/49902\ (2 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
3 September 2008 | Return made up to 04/08/08; no change of members (7 pages) |
3 September 2008 | Return made up to 04/08/08; no change of members (7 pages) |
9 September 2007 | Return made up to 04/08/07; no change of members (7 pages) |
9 September 2007 | Return made up to 04/08/07; no change of members (7 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
11 October 2006 | Ad 01/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 October 2006 | Ad 01/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 October 2006 | Resolutions
|
11 October 2006 | £ nc 50000/50100 01/10/06 (1 page) |
11 October 2006 | £ nc 50000/50100 01/10/06 (1 page) |
11 October 2006 | Resolutions
|
8 September 2006 | Return made up to 04/08/06; full list of members (7 pages) |
8 September 2006 | Return made up to 04/08/06; full list of members (7 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
5 September 2005 | Return made up to 04/08/05; full list of members (7 pages) |
5 September 2005 | Return made up to 04/08/05; full list of members (7 pages) |
30 June 2005 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
30 June 2005 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
16 August 2004 | Return made up to 04/08/04; full list of members (7 pages) |
16 August 2004 | Return made up to 04/08/04; full list of members (7 pages) |
5 November 2003 | Particulars of mortgage/charge (9 pages) |
5 November 2003 | Particulars of mortgage/charge (9 pages) |
23 September 2003 | Ad 04/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 September 2003 | Ad 04/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New secretary appointed;new director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New secretary appointed;new director appointed (2 pages) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Incorporation (17 pages) |
4 August 2003 | Incorporation (17 pages) |