1 Warkworth Terrace
Tynemouth
Newcastle Upon Tyne
NE30 4ES
Director Name | Ms Karen Veronica Lee |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2004(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Warkworth House 1 Warkworth Terrace Tynemouth Newcastle Upon Tyne NE30 4ES |
Secretary Name | Ms Karen Veronica Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2004(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Warkworth House 1 Warkworth Terrace Tynemouth Newcastle Upon Tyne NE30 4ES |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 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 | 06 October 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 2 Eslington Terrace Jesmond Newcastle Upon Tyne NE2 4RJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Karen Lee 50.00% Ordinary |
---|---|
1 at £1 | Maurice Duffy 50.00% Ordinary |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
26 April 2010 | Delivered on: 28 April 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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. See image for full details. Outstanding |
---|
11 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
---|---|
31 July 2017 | Accounts for a dormant company made up to 31 October 2016 (11 pages) |
10 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
26 July 2016 | Accounts for a dormant company made up to 31 October 2015 (11 pages) |
3 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
23 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
24 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
11 August 2014 | Accounts for a dormant company made up to 31 October 2013 (11 pages) |
5 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
19 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (15 pages) |
19 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (15 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 December 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (15 pages) |
13 December 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (15 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (16 pages) |
3 December 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (16 pages) |
25 May 2010 | Amended accounts made up to 31 October 2009 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
24 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (14 pages) |
24 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (14 pages) |
21 October 2009 | Partial exemption accounts made up to 31 October 2008 (6 pages) |
7 January 2009 | Return made up to 06/10/08; no change of members (10 pages) |
8 August 2008 | Partial exemption accounts made up to 31 October 2007 (5 pages) |
7 December 2007 | Return made up to 06/10/07; no change of members (7 pages) |
12 September 2007 | Partial exemption accounts made up to 31 October 2006 (5 pages) |
28 November 2006 | Return made up to 06/10/06; full list of members (7 pages) |
29 March 2006 | Partial exemption accounts made up to 31 October 2005 (5 pages) |
19 October 2005 | Return made up to 06/10/05; full list of members (8 pages) |
25 October 2004 | New secretary appointed;new director appointed (2 pages) |
25 October 2004 | Registered office changed on 25/10/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
6 October 2004 | Incorporation (16 pages) |