Newcastle Upon Tyne
NE6 5HP
Director Name | Kerry May Pickering |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2007(2 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 190 Heaton Road Newcastle Upon Tyne NE6 5HP |
Secretary Name | Mrs Kerry May Pickering |
---|---|
Status | Current |
Appointed | 10 February 2022(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 50 Elmfield Road Gosforth Newcastle Upon Tyne NE3 4BB |
Secretary Name | Simon Geoffrey Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 190 Heaton Road Newcastle Upon Tyne NE6 5HP |
Director Name | Simon Geoffrey Pickering |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(2 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 17 October 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 2 2 The Orient Building 6 Dunblane Street Glasgow Lanarkshire G4 0HJ Scotland |
Website | findspace.co.uk |
---|---|
Telephone | 0191 2653535 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 57a Sanderson Road Newcastle Upon Tyne NE2 2DR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
5k at £0.1 | Kerry May Pickering 49.50% Ordinary |
---|---|
4.9k at £0.1 | John Philip Pickering 49.40% Ordinary |
100 at £0.1 | Simon Goeffrey Pickering 1.00% Ordinary |
10 at £0.1 | John Philip Pickering & William Mark Pickering 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £702,896 |
Cash | £1,303 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
19 July 2011 | Delivered on: 22 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
13 July 2011 | Delivered on: 16 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 November 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Accounts for a dormant company made up to 31 August 2022 (7 pages) |
24 March 2023 | Registered office address changed from 190 Heaton Road Newcastle upon Tyne NE6 5HP England to 57a Sanderson Road Newcastle upon Tyne NE2 2DR on 24 March 2023 (1 page) |
1 February 2023 | Resolutions
|
1 February 2023 | Memorandum and Articles of Association (8 pages) |
20 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
17 October 2022 | Termination of appointment of Simon Geoffrey Pickering as a director on 17 October 2022 (1 page) |
17 October 2022 | Termination of appointment of Simon Geoffrey Pickering as a secretary on 17 October 2022 (1 page) |
4 October 2022 | Satisfaction of charge 2 in full (1 page) |
4 October 2022 | Satisfaction of charge 1 in full (1 page) |
3 May 2022 | Accounts for a dormant company made up to 31 August 2021 (8 pages) |
14 February 2022 | Appointment of Mrs Kerry May Pickering as a secretary on 10 February 2022 (2 pages) |
2 November 2021 | Confirmation statement made on 20 October 2021 with updates (4 pages) |
7 June 2021 | Notification of Kerry May Pickering as a person with significant control on 6 April 2016 (2 pages) |
21 May 2021 | Accounts for a dormant company made up to 31 August 2020 (8 pages) |
31 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
28 May 2020 | Accounts for a dormant company made up to 31 August 2019 (7 pages) |
31 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
24 May 2019 | Accounts for a dormant company made up to 31 August 2018 (6 pages) |
3 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
4 June 2018 | Accounts for a dormant company made up to 31 August 2017 (5 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
19 September 2017 | Registered office address changed from Flat 2 47 Bennett Park Blackheath London SE3 9RA to 190 Heaton Road Newcastle upon Tyne NE6 5HP on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from Flat 2 47 Bennett Park Blackheath London SE3 9RA to 190 Heaton Road Newcastle upon Tyne NE6 5HP on 19 September 2017 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
2 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
28 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
14 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
28 May 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
28 May 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
31 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 May 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
31 May 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
6 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
30 May 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
28 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
21 April 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
21 April 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
12 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
26 May 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
24 November 2009 | Director's details changed for Simon Geoffrey Pickering on 20 October 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Simon Geoffrey Pickering on 20 October 2009 (1 page) |
24 November 2009 | Secretary's details changed for Simon Geoffrey Pickering on 20 October 2009 (1 page) |
24 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Mr John Philip Pickering on 20 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Simon Geoffrey Pickering on 20 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Kerry May Pickering on 20 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr John Philip Pickering on 20 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Kerry May Pickering on 20 October 2009 (2 pages) |
29 August 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
29 August 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from 3 copeland court durham durham DH1 4LF (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from 3 copeland court durham durham DH1 4LF (1 page) |
17 December 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
17 December 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
3 November 2008 | Return made up to 20/10/08; full list of members (10 pages) |
3 November 2008 | Return made up to 20/10/08; full list of members (10 pages) |
6 October 2008 | Return made up to 20/08/08; full list of members (4 pages) |
6 October 2008 | Return made up to 20/08/08; full list of members (4 pages) |
28 September 2007 | Return made up to 20/08/07; full list of members (7 pages) |
28 September 2007 | Return made up to 20/08/07; full list of members (7 pages) |
27 September 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
27 September 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
21 February 2007 | Resolutions
|
21 February 2007 | Resolutions
|
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | New director appointed (2 pages) |
25 August 2006 | Return made up to 20/08/06; full list of members
|
25 August 2006 | Return made up to 20/08/06; full list of members
|
5 July 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
5 July 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
5 September 2005 | Return made up to 20/08/05; full list of members (6 pages) |
5 September 2005 | Return made up to 20/08/05; full list of members (6 pages) |
5 October 2004 | Ad 01/09/04--------- £ si [email protected]=10 £ ic 990/1000 (2 pages) |
5 October 2004 | Statement of affairs (7 pages) |
5 October 2004 | Ad 01/09/04--------- £ si [email protected]=10 £ ic 990/1000 (2 pages) |
5 October 2004 | Statement of affairs (7 pages) |
5 October 2004 | Resolutions
|
5 October 2004 | Resolutions
|
4 October 2004 | Registered office changed on 04/10/04 from: 12 springwell avenue durham co durham DH1 4LY (1 page) |
4 October 2004 | Registered office changed on 04/10/04 from: 12 springwell avenue durham co durham DH1 4LY (1 page) |
20 August 2004 | Incorporation (18 pages) |
20 August 2004 | Incorporation (18 pages) |