Newcastle Business Park
Newcastle Upon Tyne
NE4 7YA
Secretary Name | Mr Hussein Gulamali Rajan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 11 months (resigned 10 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 317 Broadway Travel 4 Ferndown Court Ryton Tyne & Wear NE40 9AQ |
Director Name | Acre (Corporate Director) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2004(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Secretary Name | Fisher Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2004(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
175 at £1 | Hussein Gulamali Rajan 87.50% Ordinary |
---|---|
25 at £1 | Adam Trevor Pardini 12.50% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
19 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
30 August 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
28 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
24 August 2022 | Withdrawal of a person with significant control statement on 24 August 2022 (2 pages) |
24 August 2022 | Notification of Adam Trevor Pardini as a person with significant control on 10 January 2022 (2 pages) |
24 August 2022 | Confirmation statement made on 24 August 2022 with updates (4 pages) |
4 August 2022 | Notification of a person with significant control statement (2 pages) |
7 June 2022 | Registered office address changed from PO Box PO Box 317 Broadway Travel 4 Ferndown Court Ryton Tyne & Wear NE40 9AQ United Kingdom to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA on 7 June 2022 (1 page) |
6 June 2022 | Termination of appointment of Hussein Gulamali Rajan as a secretary on 10 January 2022 (1 page) |
6 June 2022 | Cessation of Hussein Gulamali Rajan as a person with significant control on 10 January 2022 (1 page) |
21 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
29 November 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
28 October 2021 | Registered office address changed from Studio 10, the Old Forge Walker Road Newcastle upon Tyne NE6 1AB England to PO Box PO Box 317 Broadway Travel 4 Ferndown Court Ryton Tyne & Wear NE40 9AQ on 28 October 2021 (1 page) |
24 March 2021 | Secretary's details changed for Mr Hussein Gulamali Rajan on 11 January 2021 (1 page) |
24 March 2021 | Director's details changed for Adam Trevor Pardini on 11 January 2021 (2 pages) |
24 March 2021 | Current accounting period extended from 30 September 2020 to 31 March 2021 (1 page) |
24 March 2021 | Change of details for Mr Hussein Gulamali Rajan as a person with significant control on 11 January 2021 (2 pages) |
11 January 2021 | Registered office address changed from Studio 10, the Old Forge Walker Road Newcastle upon Tyne NE6 2HL England to Studio 10, the Old Forge Walker Road Newcastle upon Tyne NE6 1AB on 11 January 2021 (1 page) |
11 January 2021 | Registered office address changed from 5th Floor, Jansel House Hitchin Road Luton Bedfordshire LU2 7XH England to Studio 10, the Old Forge Walker Road Newcastle upon Tyne NE6 2HL on 11 January 2021 (1 page) |
1 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
18 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
11 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
17 April 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
6 December 2018 | Confirmation statement made on 29 November 2018 with updates (4 pages) |
18 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
8 December 2017 | Withdrawal of a person with significant control statement on 8 December 2017 (2 pages) |
8 December 2017 | Notification of Hussein Gulamali Rajan as a person with significant control on 6 April 2016 (2 pages) |
8 December 2017 | Withdrawal of a person with significant control statement on 8 December 2017 (2 pages) |
8 December 2017 | Notification of Hussein Gulamali Rajan as a person with significant control on 6 April 2016 (2 pages) |
8 December 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
8 December 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
26 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
26 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
19 October 2016 | Registered office address changed from Unit 1 Finway Dallow Road Luton Bedfordshire LU1 1WE to 5th Floor, Jansel House Hitchin Road Luton Bedfordshire LU2 7XH on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from Unit 1 Finway Dallow Road Luton Bedfordshire LU1 1WE to 5th Floor, Jansel House Hitchin Road Luton Bedfordshire LU2 7XH on 19 October 2016 (1 page) |
15 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
15 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
30 November 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
8 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
18 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
18 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
17 February 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
20 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
20 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
7 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
15 March 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
26 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 24 March 2011 (2 pages) |
24 March 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
24 March 2011 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 24 March 2011 (2 pages) |
24 March 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
17 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
17 June 2010 | Secretary's details changed for Hussein Gulamali Rajan on 6 June 2010 (1 page) |
17 June 2010 | Director's details changed for Adam Trevor Pardini on 6 June 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Hussein Gulamali Rajan on 6 June 2010 (1 page) |
17 June 2010 | Director's details changed for Adam Trevor Pardini on 6 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Adam Trevor Pardini on 6 June 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Hussein Gulamali Rajan on 6 June 2010 (1 page) |
13 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
25 March 2009 | Total exemption full accounts made up to 30 September 2008 (4 pages) |
25 March 2009 | Total exemption full accounts made up to 30 September 2008 (4 pages) |
9 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
9 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
1 April 2008 | Total exemption full accounts made up to 30 September 2007 (3 pages) |
1 April 2008 | Total exemption full accounts made up to 30 September 2007 (3 pages) |
27 February 2008 | Ad 26/02/08-26/02/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
27 February 2008 | Ad 26/02/08-26/02/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages) |
4 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
4 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
3 March 2007 | Total exemption full accounts made up to 30 September 2006 (3 pages) |
3 March 2007 | Total exemption full accounts made up to 30 September 2006 (3 pages) |
8 December 2006 | Return made up to 29/11/06; full list of members (2 pages) |
8 December 2006 | Return made up to 29/11/06; full list of members (2 pages) |
26 July 2006 | Total exemption full accounts made up to 30 September 2005 (4 pages) |
26 July 2006 | Total exemption full accounts made up to 30 September 2005 (4 pages) |
19 December 2005 | Return made up to 29/11/05; full list of members (2 pages) |
19 December 2005 | Return made up to 29/11/05; full list of members (2 pages) |
17 February 2005 | New director appointed (3 pages) |
17 February 2005 | Memorandum and Articles of Association (11 pages) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | New director appointed (3 pages) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Memorandum and Articles of Association (11 pages) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | Director resigned (1 page) |
15 February 2005 | Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page) |
15 February 2005 | Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page) |
28 January 2005 | Company name changed acre 943 LIMITED\certificate issued on 28/01/05 (2 pages) |
28 January 2005 | Company name changed acre 943 LIMITED\certificate issued on 28/01/05 (2 pages) |
29 November 2004 | Incorporation (16 pages) |
29 November 2004 | Incorporation (16 pages) |