14 Claremont Terrace
Sunderland
Tyne & Wear
SR2 7LB
Director Name | Helen Urwin |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2004(same day as company formation) |
Role | Customer Service Advisor |
Country of Residence | England |
Correspondence Address | Flat 3 14 Claremont Terrace Ashbrooke Sunderland Tyne & Wear SR2 7LB |
Director Name | Michael Walker |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2004(same day as company formation) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor 14 Clarement Terrace Sunderland Tyne & Wear SR2 7LB |
Director Name | Sharon Wilson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2004(same day as company formation) |
Role | Art Coordinator |
Country of Residence | England |
Correspondence Address | 14 Claremont Terrace Ashbrooke Sunderland Tyne & Wear SR2 7LB |
Secretary Name | Sharon Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 2004(same day as company formation) |
Role | Art Coordinator |
Country of Residence | England |
Correspondence Address | 14 Claremont Terrace Ashbrooke Sunderland Tyne & Wear SR2 7LB |
Director Name | Colin Gibson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Role | Manager |
Correspondence Address | Flat 2 14 Claremont Terrace Sunderland Tyne & Wear SR2 7LB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 14 Claremont Terrace Sunderland Tyne & Wear SR2 7LB |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
1 at £1 | Colin Gibson 20.00% Ordinary |
---|---|
1 at £1 | Helen Urwin 20.00% Ordinary |
1 at £1 | Kathryn Alexia Jamie Forster 20.00% Ordinary |
1 at £1 | Michael Walker 20.00% Ordinary |
1 at £1 | Sharon Wilson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,743 |
Cash | £2,720 |
Current Liabilities | £11,425 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
3 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
---|---|
21 November 2019 | Micro company accounts made up to 31 July 2019 (5 pages) |
4 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 July 2018 (5 pages) |
2 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
2 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
9 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
22 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
31 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
25 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
9 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (8 pages) |
9 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (8 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (8 pages) |
2 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (8 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 August 2010 | Director's details changed for Ba Hons Msc Ma Sharon Wilson on 1 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (8 pages) |
5 August 2010 | Director's details changed for Ba Hons Msc Ma Sharon Wilson on 1 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (8 pages) |
5 August 2010 | Director's details changed for Ba Hons Msc Ma Sharon Wilson on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Kathryn Alexia Jamie Forster on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Kathryn Alexia Jamie Forster on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Helen Urwin on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Helen Urwin on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Helen Urwin on 1 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Kathryn Alexia Jamie Forster on 1 July 2010 (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
10 August 2009 | Return made up to 22/07/09; full list of members (5 pages) |
10 August 2009 | Appointment terminated director colin gibson (1 page) |
10 August 2009 | Return made up to 22/07/09; full list of members (5 pages) |
10 August 2009 | Appointment terminated director colin gibson (1 page) |
21 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
18 August 2008 | Return made up to 22/07/08; full list of members (5 pages) |
18 August 2008 | Return made up to 22/07/08; full list of members (5 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
13 September 2007 | Return made up to 22/07/07; full list of members (4 pages) |
13 September 2007 | Return made up to 22/07/07; full list of members (4 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
22 August 2006 | Return made up to 22/07/06; full list of members (9 pages) |
22 August 2006 | Return made up to 22/07/06; full list of members (9 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
28 July 2005 | Return made up to 22/07/05; full list of members (9 pages) |
28 July 2005 | Return made up to 22/07/05; full list of members (9 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | Registered office changed on 15/10/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New secretary appointed;new director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New secretary appointed;new director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | Registered office changed on 15/10/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
6 September 2004 | Ad 22/07/04--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
6 September 2004 | Ad 22/07/04--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Resolutions
|
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Resolutions
|
22 July 2004 | Incorporation (16 pages) |
22 July 2004 | Incorporation (16 pages) |