Newcastle Upon Tyne
Tyne & Wear
NE2 1SQ
Director Name | Mr John Phillip Nicholson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1SQ |
Secretary Name | Mr Paul Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1SQ |
Director Name | Mr Howard Barry Gold |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2004(1 month after company formation) |
Appointment Duration | 20 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1SQ |
Director Name | Mr Thomas William Blewitt |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 January 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 57 Western Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9AP |
Director Name | Michael Smith |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Fencer Hill Park Gosforth Newcastle Tyne & Wear NE3 2EA |
Director Name | Mr Jonathon Scott Stokes |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wolveleigh Terrace Newcastle Tyne & Wear NE3 1UP |
Director Name | Mr Richard James Arnot |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(2 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Elmfield Road Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4AY |
Director Name | Mr Henry Graham Cave |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Glastonbury Grove Newcastle Tyne & Wear NE2 2HA |
Director Name | Osborne Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Correspondence Address | Kensington House 4-6 Osborne Road Jesmond Newcastle Upon Tyne NE2 2AA |
Secretary Name | Osborne Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Correspondence Address | Kensington House 4-6 Osborne Road Jesmond Newcastle Upon Tyne NE2 2AA |
Registered Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £354,877 |
Cash | £668 |
Current Liabilities | £565,728 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
18 June 2018 | Delivered on: 19 June 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold properties known as 5 and 6 osborne terrace, newcastle upon tyne, tyne and wear, NE2 1SQ registered at hm land registry under title number TY65368 and the freehold property known as 9 portland terrace, jesmond, newcastle upon tyne, NE2 1QQ registered at hm land registry under title number TY189282. Outstanding |
---|---|
7 June 2018 | Delivered on: 7 June 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
4 August 2006 | Delivered on: 23 August 2006 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: 9 portland terrace newcastle upon tyne. Outstanding |
7 May 2004 | Delivered on: 13 May 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: 5 and 6 osborne terrace jesmond newcastle upon tyne NE2 1SQ. 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 |
19 May 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
---|---|
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
19 March 2019 | Director's details changed for Mr John Phillip Nicholson on 19 March 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
18 March 2019 | Change of details for Mr John Phillip Nicholson as a person with significant control on 26 October 2018 (2 pages) |
6 February 2019 | Satisfaction of charge 1 in full (2 pages) |
6 February 2019 | Satisfaction of charge 2 in full (1 page) |
19 June 2018 | Registration of charge 050765060004, created on 18 June 2018 (41 pages) |
7 June 2018 | Registration of charge 050765060003, created on 7 June 2018 (43 pages) |
10 April 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
23 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
23 March 2018 | Change of details for Mr Howard Barry Gold as a person with significant control on 11 September 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
26 April 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 March 2016 | Director's details changed for Paul Hughes on 16 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Mr Howard Barry Gold on 16 March 2016 (2 pages) |
21 March 2016 | Secretary's details changed for Paul Hughes on 16 March 2016 (1 page) |
21 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Director's details changed for John Phillip Nicholson on 16 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Paul Hughes on 16 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Mr Howard Barry Gold on 16 March 2016 (2 pages) |
21 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Director's details changed for John Phillip Nicholson on 16 March 2016 (2 pages) |
21 March 2016 | Secretary's details changed for Paul Hughes on 16 March 2016 (1 page) |
22 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
19 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
17 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Secretary's details changed for Paul Hughes on 1 October 2013 (1 page) |
25 March 2014 | Director's details changed for Paul Hughes on 1 October 2013 (2 pages) |
25 March 2014 | Director's details changed for Paul Hughes on 1 October 2013 (2 pages) |
25 March 2014 | Director's details changed for Paul Hughes on 1 October 2013 (2 pages) |
25 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Secretary's details changed for Paul Hughes on 1 October 2013 (1 page) |
25 March 2014 | Secretary's details changed for Paul Hughes on 1 October 2013 (1 page) |
28 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
12 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (7 pages) |
12 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Termination of appointment of Michael Smith as a director (1 page) |
11 April 2013 | Termination of appointment of Michael Smith as a director (1 page) |
24 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
23 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (8 pages) |
23 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (8 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
28 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (8 pages) |
28 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (8 pages) |
12 April 2010 | Director's details changed for Michael Smith on 16 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Michael Smith on 16 March 2010 (2 pages) |
12 April 2010 | Director's details changed for John Philip Nicholson on 16 March 2010 (2 pages) |
12 April 2010 | Director's details changed for John Philip Nicholson on 16 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 August 2009 | Appointment terminated director henry cave (1 page) |
11 August 2009 | Appointment terminated director richard arnot (1 page) |
11 August 2009 | Appointment terminated director henry cave (1 page) |
11 August 2009 | Appointment terminated director richard arnot (1 page) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
26 March 2009 | Return made up to 17/03/09; full list of members (6 pages) |
26 March 2009 | Return made up to 17/03/09; full list of members (6 pages) |
4 June 2008 | Return made up to 17/03/08; full list of members (7 pages) |
4 June 2008 | Ad 11/12/07\gbp si 2@1=2\gbp ic 6/8\ (2 pages) |
4 June 2008 | Return made up to 17/03/08; full list of members (7 pages) |
4 June 2008 | Director's change of particulars / richard arnot / 11/12/2007 (1 page) |
4 June 2008 | Ad 11/12/07\gbp si 2@1=2\gbp ic 6/8\ (2 pages) |
4 June 2008 | Director's change of particulars / richard arnot / 11/12/2007 (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | Director resigned (1 page) |
17 May 2007 | Return made up to 17/03/07; full list of members (10 pages) |
17 May 2007 | Return made up to 17/03/07; full list of members (10 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
23 August 2006 | Particulars of mortgage/charge (4 pages) |
23 August 2006 | Particulars of mortgage/charge (4 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
13 July 2006 | Return made up to 17/03/06; full list of members (10 pages) |
13 July 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
13 July 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
13 July 2006 | Return made up to 17/03/06; full list of members (10 pages) |
8 March 2005 | Return made up to 17/03/05; full list of members (10 pages) |
8 March 2005 | Return made up to 17/03/05; full list of members (10 pages) |
12 January 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
12 January 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: kensington house 4-6 osborne road jesmond newcastle upon tyne tyne and wear NE2 2AA (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: kensington house 4-6 osborne road jesmond newcastle upon tyne tyne and wear NE2 2AA (1 page) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Ad 17/03/04--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
28 April 2004 | Ad 17/03/04--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
13 April 2004 | Company name changed osborne investments LIMITED\certificate issued on 13/04/04 (2 pages) |
13 April 2004 | Company name changed osborne investments LIMITED\certificate issued on 13/04/04 (2 pages) |
25 March 2004 | New secretary appointed;new director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | New secretary appointed;new director appointed (2 pages) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Incorporation (16 pages) |
17 March 2004 | Incorporation (16 pages) |