Marley Hill
Newcastle Upon Tyne
NE16 5DW
Secretary Name | Dennis Roger Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | Ye Old Cross Ryton Tyne & Wear NE40 3QP |
Secretary Name | Anchalee Hall |
---|---|
Status | Resigned |
Appointed | 01 August 2008(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2009) |
Role | Company Director |
Correspondence Address | 13 Church Street Marley Hill Newcastle Upon Tyne Tyne And Wear NE16 5DW |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Telephone | 01388 747513 |
---|---|
Telephone region | Bishop Auckland / Stanhope |
Registered Address | Suite 5 2nd Floor Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
200 at £1 | Maxwell Hall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,604 |
Cash | £1,656 |
Current Liabilities | £102,847 |
Latest Accounts | 30 September 2018 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2020 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
Latest Return | 11 September 2019 (1 year, 5 months ago) |
---|---|
Next Return Due | 23 October 2020 (overdue) |
30 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
---|---|
29 September 2017 | Notification of Maxwell Hall as a person with significant control on 6 April 2016 (2 pages) |
29 September 2017 | Cessation of Maxwell Hall as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
21 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
8 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
24 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Director's details changed for Maxwell Hall on 1 October 2009 (2 pages) |
27 October 2010 | Director's details changed for Maxwell Hall on 1 October 2009 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 November 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
23 November 2009 | Termination of appointment of Anchalee Hall as a secretary (1 page) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 July 2009 | Ad 30/09/08\gbp si [email protected]=198\gbp ic 2/200\ (1 page) |
16 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
15 September 2008 | Secretary appointed anchalee hall (1 page) |
15 September 2008 | Director's change of particulars / maxwell hall / 30/09/2007 (1 page) |
15 September 2008 | Appointment terminated secretary dennis armstrong (1 page) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
2 January 2008 | Return made up to 11/09/07; full list of members (2 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
5 October 2006 | Return made up to 11/09/06; full list of members (6 pages) |
18 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
1 February 2005 | Return made up to 11/09/04; full list of members (6 pages) |
4 November 2003 | Registered office changed on 04/11/03 from: 229 nether street london N3 1NT (1 page) |
4 November 2003 | New secretary appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Secretary resigned (1 page) |
11 September 2003 | Incorporation (12 pages) |