Blagdon Estate
Newcastle Upon Tyne
NE13 6DE
Secretary Name | Miltiades Coccalis |
---|---|
Nationality | Greek |
Status | Current |
Appointed | 26 February 2007(3 years after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Correspondence Address | 1 Wyatt Court Blagdon Estate Newcastle Upon Tyne NE13 6DE |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Director Name | Primula Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(6 days after company formation) |
Appointment Duration | 3 years (resigned 12 March 2007) |
Correspondence Address | Nerine Chambers 5 Columbus Centre Pelican Drive Road Town Tortola Foreign |
Secretary Name | Sylvent Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2004(6 days after company formation) |
Appointment Duration | 3 years (resigned 12 March 2007) |
Correspondence Address | Nerine Chambers 5 Columbus Centre Pelican Drive Road Town Tortola Foreign |
Registered Address | 1 Wyatt Court Blagdon Estate Newcastle Upon Tyne NE13 6BF |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£81,600 |
Cash | £3,435 |
Current Liabilities | £94,035 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
14 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
25 February 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
15 February 2023 | Registered office address changed from 1 Wyatt Court Blagdon Estate Newcastle upon Tyne NE13 6DE England to 1 Wyatt Court Blagdon Estate Newcastle upon Tyne NE13 6BF on 15 February 2023 (1 page) |
4 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
25 February 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
27 July 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
3 June 2021 | Change of details for Mr Pandellis Christos Coccalis as a person with significant control on 3 June 2021 (2 pages) |
3 June 2021 | Director's details changed for Mr Pandelis Christos Coccalis on 3 June 2021 (2 pages) |
25 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
16 June 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
25 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
4 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
26 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
8 August 2018 | Registered office address changed from 61 Ilford Avenue Cramlington NE23 3LE England to 1 Wyatt Court Blagdon Estate Newcastle upon Tyne NE13 6DE on 8 August 2018 (1 page) |
8 June 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
26 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
12 December 2017 | Registered office address changed from 4 Woodside Morpeth Northumberland NE61 2BJ England to 61 Ilford Avenue Cramlington NE23 3LE on 12 December 2017 (1 page) |
12 December 2017 | Registered office address changed from 4 Woodside Morpeth Northumberland NE61 2BJ England to 61 Ilford Avenue Cramlington NE23 3LE on 12 December 2017 (1 page) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
12 April 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Registered office address changed from The Granary North Farm Morpeth Road Morpeth Northumberland NE62 5PY to 4 Woodside Morpeth Northumberland NE61 2BJ on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from The Granary North Farm Morpeth Road Morpeth Northumberland NE62 5PY to 4 Woodside Morpeth Northumberland NE61 2BJ on 4 April 2016 (1 page) |
4 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Director's details changed for Mr Pandelis Christos Coccalis on 10 December 2015 (2 pages) |
4 April 2016 | Director's details changed for Mr Pandelis Christos Coccalis on 10 December 2015 (2 pages) |
1 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
18 September 2013 | Registered office address changed from Limousin 22 the Stables Hartford Hall Bedlington Northumberland NE22 6AG England on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from Limousin 22 the Stables Hartford Hall Bedlington Northumberland NE22 6AG England on 18 September 2013 (1 page) |
17 September 2013 | Director's details changed for Mr Pandelis Christos Coccalis on 8 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Mr Pandelis Christos Coccalis on 8 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Mr Pandelis Christos Coccalis on 8 September 2013 (2 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 March 2012 | Registered office address changed from 1 Park House Cottages Blagdon Estate Seaton Burn Newcastle upon Tyne Northumberland NE13 6DB on 2 March 2012 (1 page) |
2 March 2012 | Director's details changed for Pandelis Christos Coccalis on 25 February 2012 (2 pages) |
2 March 2012 | Registered office address changed from 1 Park House Cottages Blagdon Estate Seaton Burn Newcastle upon Tyne Northumberland NE13 6DB on 2 March 2012 (1 page) |
2 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Director's details changed for Pandelis Christos Coccalis on 25 February 2012 (2 pages) |
2 March 2012 | Registered office address changed from 1 Park House Cottages Blagdon Estate Seaton Burn Newcastle upon Tyne Northumberland NE13 6DB on 2 March 2012 (1 page) |
1 March 2012 | Secretary's details changed for Miltiades Coccalis on 25 February 2012 (1 page) |
1 March 2012 | Secretary's details changed for Miltiades Coccalis on 25 February 2012 (1 page) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 May 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Registered office address changed from 264-266 Durham Road Gateshead Tyne and Wear NE8 4JR on 11 March 2010 (1 page) |
11 March 2010 | Registered office address changed from 264-266 Durham Road Gateshead Tyne and Wear NE8 4JR on 11 March 2010 (1 page) |
18 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
18 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
27 February 2009 | Return made up to 25/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 25/02/09; full list of members (3 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
26 August 2008 | Return made up to 25/02/08; no change of members (6 pages) |
26 August 2008 | Return made up to 25/02/08; no change of members (6 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New secretary appointed (2 pages) |
22 March 2007 | New secretary appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
13 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
13 March 2007 | Registered office changed on 13/03/07 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
13 March 2007 | Director resigned (1 page) |
18 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
18 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
30 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
30 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
8 July 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
8 July 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
31 May 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
31 May 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
24 March 2005 | Return made up to 25/02/05; full list of members (2 pages) |
24 March 2005 | Return made up to 25/02/05; full list of members (2 pages) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | Resolutions
|
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Resolutions
|
9 March 2004 | Director resigned (1 page) |
25 February 2004 | Incorporation (17 pages) |
25 February 2004 | Incorporation (17 pages) |