40 Burdon Terrace Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
Secretary Name | Dr Raju Jacob George |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2005(2 years after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 40 Burdon Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3AE |
Secretary Name | Dr Mary George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Role | Medical Doctor Gynaceologist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 40 Burdon Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3AE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Number 7 40 Burdon Terrace Jesmond, Newcastle Upon Tyne Tyne & Wear NE2 3AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
100 at £1 | Mary George 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £128,475 |
Current Liabilities | £3,079 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
27 February 2004 | Delivered on: 28 February 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 7 burdon terrace jesmond newcastle upon tyne NE3 2AE. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
---|---|
19 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
13 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
8 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
6 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
13 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
5 December 2012 | Total exemption full accounts made up to 28 February 2012 (11 pages) |
19 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
3 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
25 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Termination of appointment of Mary George as a secretary (1 page) |
31 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
11 August 2009 | Return made up to 11/08/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
14 August 2008 | Return made up to 11/08/08; full list of members (3 pages) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
13 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
27 June 2007 | Accounting reference date extended from 31/08/06 to 28/02/07 (1 page) |
8 March 2007 | Return made up to 11/08/06; full list of members (3 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
24 October 2005 | New secretary appointed (2 pages) |
3 October 2005 | Return made up to 11/08/05; full list of members (6 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
17 December 2004 | Return made up to 11/08/04; full list of members (6 pages) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | Registered office changed on 06/10/03 from: ferryboat house, ferryboat lane sunderland tyne and wear SR5 3JN (1 page) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Secretary resigned (1 page) |
11 August 2003 | Incorporation (17 pages) |