Wallsend
NE28 9NZ
Secretary Name | Mr Robert James Clark |
---|---|
Status | Current |
Appointed | 25 January 2011(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ |
Director Name | Mr Nicholas Scott Howard |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2018(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ |
Director Name | Graham Fawcett Beacom |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 December 2006) |
Role | Director General |
Correspondence Address | 3 Wythes Close Bromley BR1 2BA |
Secretary Name | Graham Fawcett Beacom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 December 2006) |
Role | Director General |
Correspondence Address | 3 Wythes Close Bromley BR1 2BA |
Director Name | Roy Gallagher |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut Cottage High Road Bressingham Diss Norfolk IP22 2AT |
Director Name | Walter Robert Wells |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 January 2011) |
Role | Residential Parks Director |
Country of Residence | England |
Correspondence Address | 44 Station Road Rainham Kent ME8 7PH |
Director Name | Mr Paul Robert Pleszko |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Omar Homes Limited London Road Brandon Suffolk IP27 0NE |
Director Name | Adrian Bryan Patrick O'Loughlin |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 January 2011) |
Role | Principal |
Country of Residence | England |
Correspondence Address | Gooserye New Road Gomshall Guildford Surrey GU5 9LZ |
Director Name | Mr Peter John Draper |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverview House River Walk Appleford Road Sutton Courtenay Oxfordshire OX14 4NR |
Director Name | Nigel Derrick |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(2 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 15 Rhyswg Road Abercarn Newport Gwent NP11 5HB Wales |
Director Name | Michael John Carey |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Cedar Park Thorley Bishops Stortford Hertfordshire CM23 4JU |
Director Name | Mr John Mark Lally |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Highfield Road Aldershot Hampshire GU11 3BZ |
Secretary Name | Mr John Mark Lally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Highfield Road Aldershot Hampshire GU11 3BZ |
Director Name | Mr Michael Anthony Wills |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 January 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 170 Pennsylvania Road Pennsylvania Exeter Devon EX4 6DX |
Director Name | Mr David Andrew Brock |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Lloyd's Avenue London EC3N 3DS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£65,694 |
Cash | £76,603 |
Current Liabilities | £170,163 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 28 March |
Latest Return | 15 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
17 April 2023 | Accounts for a small company made up to 5 April 2022 (11 pages) |
---|---|
17 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
20 July 2022 | Accounts for a small company made up to 5 April 2021 (11 pages) |
19 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
30 October 2021 | Accounts for a small company made up to 5 April 2020 (10 pages) |
15 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
28 September 2020 | Accounts for a small company made up to 5 April 2019 (11 pages) |
3 August 2020 | Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS to Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ on 3 August 2020 (1 page) |
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
27 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
16 July 2019 | Termination of appointment of David Andrew Brock as a director on 26 June 2019 (1 page) |
15 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 5 April 2018 (5 pages) |
29 November 2018 | Appointment of Mr Nicholas Scott Howard as a director on 29 November 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 5 April 2017 (5 pages) |
29 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
25 April 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
25 April 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
30 March 2017 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
30 December 2016 | Previous accounting period shortened from 3 April 2016 to 31 March 2016 (1 page) |
30 December 2016 | Previous accounting period shortened from 3 April 2016 to 31 March 2016 (1 page) |
18 April 2016 | Annual return made up to 15 April 2016 no member list (3 pages) |
18 April 2016 | Annual return made up to 15 April 2016 no member list (3 pages) |
15 September 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
15 September 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
15 September 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
22 April 2015 | Annual return made up to 15 April 2015 no member list (3 pages) |
22 April 2015 | Annual return made up to 15 April 2015 no member list (3 pages) |
19 March 2015 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
19 March 2015 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
19 March 2015 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
24 December 2014 | Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page) |
24 December 2014 | Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page) |
24 December 2014 | Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page) |
3 June 2014 | Registered office address changed from St Clare House 30-33 Minories London EC3N 1PE on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from St Clare House 30-33 Minories London EC3N 1PE on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from St Clare House 30-33 Minories London EC3N 1PE on 3 June 2014 (1 page) |
21 April 2014 | Annual return made up to 15 April 2014 no member list (3 pages) |
21 April 2014 | Annual return made up to 15 April 2014 no member list (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
26 March 2014 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
26 March 2014 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
3 January 2014 | Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page) |
3 January 2014 | Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page) |
3 January 2014 | Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page) |
19 April 2013 | Annual return made up to 15 April 2013 no member list (3 pages) |
19 April 2013 | Annual return made up to 15 April 2013 no member list (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
30 April 2012 | Annual return made up to 15 April 2012 no member list (2 pages) |
30 April 2012 | Annual return made up to 15 April 2012 no member list (2 pages) |
10 January 2012 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
10 January 2012 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
10 January 2012 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
13 June 2011 | Annual return made up to 15 April 2011 no member list (2 pages) |
13 June 2011 | Annual return made up to 15 April 2011 no member list (2 pages) |
4 April 2011 | Director's details changed for Mr Robert James Clark on 22 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr Robert James Clark on 22 March 2011 (2 pages) |
8 February 2011 | Registered office address changed from 30-33 Minories London EC3N 1PE United Kingdom on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 30-33 Minories London EC3N 1PE United Kingdom on 8 February 2011 (1 page) |
8 February 2011 | Termination of appointment of Adrian O'loughlin as a director (1 page) |
8 February 2011 | Termination of appointment of Adrian O'loughlin as a director (1 page) |
8 February 2011 | Registered office address changed from 30-33 Minories London EC3N 1PE United Kingdom on 8 February 2011 (1 page) |
8 February 2011 | Appointment of Mr Robert James Clark as a director (2 pages) |
8 February 2011 | Appointment of Mr Robert James Clark as a director (2 pages) |
7 February 2011 | Appointment of Dr David Andrew Brock as a director (2 pages) |
7 February 2011 | Termination of appointment of Michael Wills as a director (1 page) |
7 February 2011 | Termination of appointment of John Lally as a director (1 page) |
7 February 2011 | Termination of appointment of Adrian O'loughlin as a director (1 page) |
7 February 2011 | Termination of appointment of Michael Carey as a director (1 page) |
7 February 2011 | Termination of appointment of Walter Wells as a director (1 page) |
7 February 2011 | Registered office address changed from Catherine House 74-76 Victoria Road Aldershot Hampshire GU11 1SS on 7 February 2011 (1 page) |
7 February 2011 | Termination of appointment of Walter Wells as a director (1 page) |
7 February 2011 | Registered office address changed from Catherine House 74-76 Victoria Road Aldershot Hampshire GU11 1SS on 7 February 2011 (1 page) |
7 February 2011 | Appointment of Mr Robert James Clark as a secretary (1 page) |
7 February 2011 | Termination of appointment of John Lally as a director (1 page) |
7 February 2011 | Termination of appointment of Michael Carey as a director (1 page) |
7 February 2011 | Termination of appointment of John Lally as a secretary (1 page) |
7 February 2011 | Termination of appointment of Michael Wills as a director (1 page) |
7 February 2011 | Termination of appointment of Roy Gallagher as a director (1 page) |
7 February 2011 | Appointment of Mr Robert James Clark as a secretary (1 page) |
7 February 2011 | Termination of appointment of Roy Gallagher as a director (1 page) |
7 February 2011 | Appointment of Dr David Andrew Brock as a director (2 pages) |
7 February 2011 | Termination of appointment of Adrian O'loughlin as a director (1 page) |
7 February 2011 | Termination of appointment of John Lally as a secretary (1 page) |
7 February 2011 | Registered office address changed from Catherine House 74-76 Victoria Road Aldershot Hampshire GU11 1SS on 7 February 2011 (1 page) |
31 December 2010 | Accounts for a small company made up to 5 April 2010 (6 pages) |
31 December 2010 | Accounts for a small company made up to 5 April 2010 (6 pages) |
31 December 2010 | Accounts for a small company made up to 5 April 2010 (6 pages) |
6 July 2010 | Termination of appointment of Nigel Derrick as a director (1 page) |
6 July 2010 | Termination of appointment of Nigel Derrick as a director (1 page) |
14 June 2010 | Termination of appointment of Peter Draper as a director (1 page) |
14 June 2010 | Termination of appointment of Peter Draper as a director (1 page) |
16 April 2010 | Annual return made up to 15 April 2010 no member list (6 pages) |
16 April 2010 | Annual return made up to 15 April 2010 no member list (6 pages) |
11 January 2010 | Accounts for a small company made up to 5 April 2009 (6 pages) |
11 January 2010 | Accounts for a small company made up to 5 April 2009 (6 pages) |
11 January 2010 | Accounts for a small company made up to 5 April 2009 (6 pages) |
12 May 2009 | Annual return made up to 15/04/09 (4 pages) |
12 May 2009 | Annual return made up to 15/04/09 (4 pages) |
14 April 2009 | Appointment terminated director paul pleszko (1 page) |
14 April 2009 | Appointment terminated director paul pleszko (1 page) |
10 February 2009 | Accounts for a small company made up to 5 April 2008 (6 pages) |
10 February 2009 | Accounts for a small company made up to 5 April 2008 (6 pages) |
10 February 2009 | Accounts for a small company made up to 5 April 2008 (6 pages) |
2 May 2008 | Annual return made up to 15/04/08 (5 pages) |
2 May 2008 | Annual return made up to 15/04/08 (5 pages) |
2 February 2008 | Accounts for a small company made up to 5 April 2007 (6 pages) |
2 February 2008 | Accounts for a small company made up to 5 April 2007 (6 pages) |
2 February 2008 | Accounts for a small company made up to 5 April 2007 (6 pages) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
11 May 2007 | Annual return made up to 15/04/07 (3 pages) |
11 May 2007 | Annual return made up to 15/04/07 (3 pages) |
7 February 2007 | Full accounts made up to 5 April 2006 (10 pages) |
7 February 2007 | Full accounts made up to 5 April 2006 (10 pages) |
7 February 2007 | Full accounts made up to 5 April 2006 (10 pages) |
2 January 2007 | New director appointed (1 page) |
2 January 2007 | New director appointed (1 page) |
2 January 2007 | New secretary appointed (1 page) |
2 January 2007 | New secretary appointed (1 page) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
17 May 2006 | Accounting reference date extended from 31/10/05 to 05/04/06 (1 page) |
17 May 2006 | Accounting reference date extended from 31/10/05 to 05/04/06 (1 page) |
3 May 2006 | Annual return made up to 15/04/06 (3 pages) |
3 May 2006 | Annual return made up to 15/04/06 (3 pages) |
9 January 2006 | Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page) |
9 January 2006 | Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
7 June 2005 | New secretary appointed;new director appointed (2 pages) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
7 June 2005 | New secretary appointed;new director appointed (2 pages) |
7 June 2005 | Director resigned (1 page) |
15 April 2005 | Incorporation (23 pages) |
15 April 2005 | Incorporation (23 pages) |