Team Valley
Gateshead
NE11 0BL
Director Name | Mr William Edward Philip Noble |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2020(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Mr James Peter Steiner |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2021(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Mr Archie Christopher Julian Seymour |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2024(19 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Michael Rasser |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 Wyndham House 24 Bryanston Square London W1H 2DS |
Director Name | Frank Richard Warner |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Lovell Hill Farm Hatchet Lane Wingfield Ascot Berkshire SL4 2EE |
Director Name | Robert William Jeferson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2009) |
Role | Chartered Accountant |
Correspondence Address | 19 Castlereagh Wynyard Billingham Cleveland TS22 5QF |
Director Name | Mrs Tracy Edwina Noble |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(5 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 25 February 2022) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 1a Dukesway Court Team Valley Gateshead Tyne And Wear NE11 0PJ |
Director Name | Mr David Harmon Biesterfield |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 June 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1a Dukesway Court Team Valley Gateshead Tyne And Wear NE11 0PJ |
Director Name | Mr David James Horrocks |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 September 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1a Dukesway Court Team Valley Gateshead Tyne And Wear NE11 0PJ |
Secretary Name | Wrights Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Website | michaeljohn.co.uk |
---|---|
Telephone | 020 75894550 |
Telephone region | London |
Registered Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Barclayshare Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,241,000 |
Gross Profit | £373,000 |
Net Worth | -£4,384,000 |
Cash | £113,000 |
Current Liabilities | £6,509,000 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
17 April 2012 | Delivered on: 20 April 2012 Persons entitled: Grosvenor Estate Belgravia Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums deposited in and to the account at national westminster bank PLC until the sum of £38,400 is paid into said account together with any other sums credited to the account see image for full details. Outstanding |
---|
9 August 2017 | Full accounts made up to 31 October 2016 (22 pages) |
---|---|
30 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
11 November 2016 | Full accounts made up to 31 October 2015 (24 pages) |
5 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
27 January 2016 | Full accounts made up to 31 October 2014 (19 pages) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
4 February 2015 | Full accounts made up to 31 October 2013 (19 pages) |
2 July 2014 | Termination of appointment of David Biesterfield as a director (1 page) |
19 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
1 August 2013 | Full accounts made up to 31 October 2012 (19 pages) |
27 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (17 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Director's details changed for Mrs Tracy Edwina Noble on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mrs Tracy Edwina Noble on 9 February 2012 (2 pages) |
4 August 2011 | Full accounts made up to 31 October 2010 (17 pages) |
22 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
12 August 2010 | Full accounts made up to 31 October 2009 (19 pages) |
31 March 2010 | Director's details changed for Tracey Edwina Noble on 14 December 2009 (2 pages) |
31 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Secretary's details changed for Phillip Nigel Blain on 14 December 2009 (1 page) |
16 February 2010 | Auditor's resignation (1 page) |
29 December 2009 | Appointment of Mr David Harmon Biesterfield as a director (3 pages) |
29 December 2009 | Appointment of David James Horrocks as a director (3 pages) |
30 November 2009 | Full accounts made up to 31 October 2008 (13 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from 8 lincolns inn fields london WC2A 3BP (1 page) |
6 May 2009 | Appointment terminated director robert jeferson (1 page) |
6 May 2009 | Director appointed tracey edwina noble (2 pages) |
24 April 2009 | Return made up to 17/03/09; full list of members (5 pages) |
30 March 2009 | Appointment terminated secretary wrights secretaries LIMITED (1 page) |
30 March 2009 | Secretary appointed phillip nigel blain (1 page) |
10 July 2008 | Director appointed robert william jeferson (1 page) |
23 June 2008 | Accounting reference date extended from 30/06/2008 to 31/10/2008 (1 page) |
19 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | New director appointed (4 pages) |
3 October 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
13 September 2007 | Resolutions
|
31 August 2007 | Ad 17/08/07-17/08/07 £ si 98@1=98 £ ic 2/100 (1 page) |
28 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
10 December 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
17 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
11 January 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
1 June 2005 | Return made up to 17/03/05; full list of members (3 pages) |
23 August 2004 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
17 March 2004 | Incorporation (12 pages) |