Newcastle Upon Tyne
Tyne And Wear
NE13 9AE
Secretary Name | Mrs Clare Marie Ho |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2005(same day as company formation) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 16 Shoreswood Way Newcastle Upon Tyne Tyne And Wear NE13 9AE |
Director Name | Mrs Clare Marie Ho |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 19 years |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 16 Shoreswood Way Newcastle Upon Tyne Tyne And Wear NE13 9AE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(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 | 01 February 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 0191 2860247 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 16 Shoreswood Way Newcastle Upon Tyne Tyne And Wear NE13 9AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Woolsington |
Built Up Area | Tyneside |
50 at £1 | Clare Marie Ho 50.00% Ordinary |
---|---|
50 at £1 | Eddie Hau Yin Ho 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,389 |
Cash | £3,161 |
Current Liabilities | £205,399 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 1 week from now) |
9 April 2019 | Delivered on: 16 April 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
15 April 2005 | Delivered on: 21 April 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 November 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
26 June 2023 | Director's details changed for Mr. Hau Yin Eddie Ho on 26 June 2023 (2 pages) |
30 January 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
10 October 2022 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
31 January 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
28 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
15 January 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
3 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
15 January 2020 | Total exemption full accounts made up to 30 April 2019 (14 pages) |
16 April 2019 | Registration of charge 053486670002, created on 9 April 2019 (41 pages) |
26 February 2019 | Director's details changed for Mr. Eddie Hau Yin Ho on 26 February 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 30 April 2018 (14 pages) |
1 February 2018 | Notification of Clare Ho as a person with significant control on 6 April 2016 (2 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
17 August 2017 | Unaudited abridged accounts made up to 30 April 2017 (14 pages) |
17 August 2017 | Unaudited abridged accounts made up to 30 April 2017 (14 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
3 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
8 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
8 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
2 February 2012 | Secretary's details changed for Mrs Clare Marie Ho on 1 February 2012 (1 page) |
2 February 2012 | Director's details changed for Eddie Hau Yin Ho on 1 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Eddie Hau Yin Ho on 1 February 2012 (2 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Director's details changed for Clare Marie Ho on 1 February 2012 (2 pages) |
2 February 2012 | Secretary's details changed for Mrs Clare Marie Ho on 1 February 2012 (1 page) |
2 February 2012 | Director's details changed for Clare Marie Ho on 1 February 2012 (2 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Director's details changed for Clare Marie Ho on 1 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Eddie Hau Yin Ho on 1 February 2012 (2 pages) |
2 February 2012 | Secretary's details changed for Mrs Clare Marie Ho on 1 February 2012 (1 page) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
9 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (14 pages) |
9 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (14 pages) |
9 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (14 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
19 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (14 pages) |
19 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (14 pages) |
19 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (14 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
30 March 2009 | Director's change of particulars / eddie ho / 23/12/2008 (2 pages) |
30 March 2009 | Director and secretary's change of particulars / clare ho / 22/12/2008 (1 page) |
30 March 2009 | Director's change of particulars / eddie ho / 23/12/2008 (2 pages) |
30 March 2009 | Director and secretary's change of particulars / clare ho / 22/12/2008 (1 page) |
21 March 2009 | Return made up to 01/02/09; no change of members (10 pages) |
21 March 2009 | Registered office changed on 21/03/2009 from 24 southfield road benton newcastle tyne & wear NE12 8BJ (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from 24 southfield road benton newcastle tyne & wear NE12 8BJ (1 page) |
21 March 2009 | Return made up to 01/02/09; no change of members (10 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
24 April 2008 | Return made up to 01/02/08; no change of members (7 pages) |
24 April 2008 | Return made up to 01/02/08; no change of members (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
12 April 2007 | Return made up to 01/02/07; full list of members (7 pages) |
12 April 2007 | Return made up to 01/02/07; full list of members (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
21 February 2006 | Return made up to 01/02/06; full list of members
|
21 February 2006 | Return made up to 01/02/06; full list of members
|
12 May 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
12 May 2005 | Ad 28/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 May 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Ad 28/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 May 2005 | New director appointed (2 pages) |
21 April 2005 | Particulars of mortgage/charge (5 pages) |
21 April 2005 | Particulars of mortgage/charge (5 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | Resolutions
|
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | Resolutions
|
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
22 February 2005 | Director resigned (1 page) |
1 February 2005 | Incorporation (16 pages) |
1 February 2005 | Incorporation (16 pages) |