Tynemouth
North Shields
Tyne & Wear
NE30 3EW
Secretary Name | Mrs Caroline Boast |
---|---|
Status | Current |
Appointed | 06 July 2019(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Norden House Stowell Street Newcastle Upon Tyne NE1 4YB |
Secretary Name | Caroline Jane Boast |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Keswick Drive North Shields Tyne & Wear NE30 3EW |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 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 | 19 March 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 0191 2369004 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Norden House Stowell Street Newcastle Upon Tyne NE1 4YB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mr Terence Earl Boast & Caroline Boast 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,166 |
Cash | £6,507 |
Current Liabilities | £12,846 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 19 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 2 April 2024 (overdue) |
23 May 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 July 2019 | Appointment of Mrs Caroline Boast as a secretary on 6 July 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 June 2016 | Termination of appointment of Caroline Jane Boast as a secretary on 27 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Caroline Jane Boast as a secretary on 27 June 2016 (1 page) |
24 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 June 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
3 February 2014 | Registered office address changed from Suite 6 Ground Floor Northumbria House Oceana Business Park Davy Bank Wallsend Tyne and Wear NE28 6UZ on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from Suite 6 Ground Floor Northumbria House Oceana Business Park Davy Bank Wallsend Tyne and Wear NE28 6UZ on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from Suite 6 Ground Floor Northumbria House Oceana Business Park Davy Bank Wallsend Tyne and Wear NE28 6UZ on 3 February 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
31 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
29 June 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Mr Terence Earl Boast on 1 October 2009 (2 pages) |
26 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Mr Terence Earl Boast on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Mr Terence Earl Boast on 1 October 2009 (2 pages) |
3 July 2009 | Return made up to 19/03/09; full list of members (3 pages) |
3 July 2009 | Return made up to 19/03/09; full list of members (3 pages) |
1 May 2009 | Return made up to 19/03/08; full list of members (3 pages) |
1 May 2009 | Return made up to 19/03/08; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from room 46 st josephs business centre west lane killingworth newcastle upon tyne tyne and wear NE12 7BH (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from room 46 st josephs business centre west lane killingworth newcastle upon tyne tyne and wear NE12 7BH (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 October 2007 | Return made up to 19/03/07; no change of members (6 pages) |
4 October 2007 | Return made up to 19/03/07; no change of members (6 pages) |
11 September 2007 | Strike-off action suspended (1 page) |
11 September 2007 | Strike-off action suspended (1 page) |
19 September 2006 | Return made up to 19/03/06; full list of members (6 pages) |
19 September 2006 | Return made up to 19/03/06; full list of members (6 pages) |
5 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2006 | Secretary's particulars changed (1 page) |
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Secretary's particulars changed (1 page) |
6 January 2006 | Director's particulars changed (1 page) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
19 March 2005 | Incorporation (16 pages) |
19 March 2005 | Incorporation (16 pages) |