Gateshead
NE11 9SY
Secretary Name | Mrs Linda Margaret Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 2003(same day as company formation) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | East View Bedale Road Scotton Catterick Garrison DL9 3NQ |
Director Name | Mrs Linda Margaret Kelly |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 50 Applewood Close Hartlepool TS27 3JW |
Secretary Name | Mr Kevin Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Plant Hire Executive |
Country of Residence | United Kingdom |
Correspondence Address | 50 Applewood Close Hartlepool TS27 3JW |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Registered Address | Flannagans Accountants 7 Bankside, The Watermark Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Kevin Kelly 50.00% Ordinary |
---|---|
50 at £1 | Linda Margaret Kelly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,830 |
Cash | £293 |
Current Liabilities | £150,875 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
10 August 2005 | Delivered on: 16 August 2005 Persons entitled: National Westminster 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 |
---|
31 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
---|---|
4 November 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
26 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
8 November 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
1 November 2021 | Change of details for Mrs Linda Margaret Kelly as a person with significant control on 28 October 2020 (2 pages) |
1 November 2021 | Change of details for Mr Kevin Kelly as a person with significant control on 28 October 2020 (2 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
7 December 2020 | Director's details changed for Mr Kevin Kelly on 7 December 2020 (2 pages) |
7 December 2020 | Change of details for Mrs Linda Margaret Kelly as a person with significant control on 7 December 2020 (2 pages) |
7 December 2020 | Change of details for Mr Kevin Kelly as a person with significant control on 7 December 2020 (2 pages) |
7 December 2020 | Secretary's details changed for Mrs Linda Margaret Kelly on 7 December 2020 (1 page) |
4 November 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
12 August 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
9 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
8 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
20 August 2018 | Amended total exemption full accounts made up to 31 October 2017 (8 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
8 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
8 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
22 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
1 December 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
27 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
17 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
13 November 2012 | Director's details changed for Mr Kevin Kelly on 28 October 2011 (2 pages) |
13 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Director's details changed for Mr Kevin Kelly on 28 October 2011 (2 pages) |
13 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
19 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
16 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
19 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (10 pages) |
19 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (10 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
6 November 2008 | Return made up to 27/10/08; full list of members (10 pages) |
6 November 2008 | Return made up to 27/10/08; full list of members (10 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
8 November 2007 | Return made up to 15/10/07; no change of members (6 pages) |
8 November 2007 | Return made up to 15/10/07; no change of members (6 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
27 October 2006 | Return made up to 15/10/06; full list of members
|
27 October 2006 | Return made up to 15/10/06; full list of members
|
29 September 2006 | Registered office changed on 29/09/06 from: 7 lowthian road hartlepool cleveland TS24 8BH (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: 7 lowthian road hartlepool cleveland TS24 8BH (1 page) |
15 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
24 November 2005 | Return made up to 15/10/05; full list of members
|
24 November 2005 | Return made up to 15/10/05; full list of members
|
16 August 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
4 November 2004 | Return made up to 15/10/04; full list of members (6 pages) |
4 November 2004 | Return made up to 15/10/04; full list of members (6 pages) |
2 December 2003 | New secretary appointed (1 page) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Secretary resigned (1 page) |
2 December 2003 | Secretary resigned (1 page) |
2 December 2003 | New secretary appointed (1 page) |
5 November 2003 | Ad 20/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 November 2003 | Ad 20/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | New secretary appointed;new director appointed (1 page) |
15 October 2003 | New director appointed (1 page) |
15 October 2003 | New secretary appointed;new director appointed (1 page) |
15 October 2003 | New director appointed (1 page) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Incorporation (13 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Incorporation (13 pages) |