27 Eslington Terrace Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4RL
Director Name | Stuart Howard Lindley Graham |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2009) |
Role | Lecturer |
Correspondence Address | Flat 2 27 Eslington Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 4RL |
Director Name | Prof Duncan George Murchison |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 April 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 3 27 Eslington Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 4RL |
Secretary Name | Prof Duncan George Murchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 April 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 3 27 Eslington Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 4RL |
Director Name | Mr Paul Marshall |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Eslington Terrace Newcastle Upon Tyne Tyne And Wear NE2 4RL |
Director Name | Mr George Patrick Musson |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 November 2014(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | A1 Marquis Court Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RU |
Director Name | Miss Victoria Kathryn Brown |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 November 2014(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | A1 Marquis Court Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RU |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Franco Gregorio 33.33% Ordinary |
---|---|
1 at £1 | Mr Paul Marshall 33.33% Ordinary |
1 at £1 | Victoria Kathryn Brown & George Patrick Musson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,358 |
Cash | £111 |
Current Liabilities | £4,069 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 January 2025 (8 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 April |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (overdue) |
24 January 2024 | Micro company accounts made up to 30 April 2023 (2 pages) |
---|---|
20 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
25 January 2023 | Micro company accounts made up to 30 April 2022 (2 pages) |
3 May 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
25 January 2022 | Micro company accounts made up to 30 April 2021 (2 pages) |
20 April 2021 | Confirmation statement made on 20 April 2021 with updates (4 pages) |
19 March 2021 | Micro company accounts made up to 30 April 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 20 April 2020 with updates (4 pages) |
9 March 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
2 May 2019 | Termination of appointment of Paul Marshall as a director on 1 May 2019 (1 page) |
2 May 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
30 April 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
31 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
4 June 2018 | Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ on 4 June 2018 (1 page) |
24 May 2018 | Termination of appointment of George Patrick Musson as a director on 6 February 2018 (1 page) |
24 May 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
24 May 2018 | Termination of appointment of Victoria Kathryn Brown as a director on 6 February 2018 (1 page) |
24 May 2018 | Termination of appointment of George Patrick Musson as a director on 6 February 2018 (1 page) |
15 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
26 January 2017 | Total exemption full accounts made up to 30 April 2016 (4 pages) |
26 January 2017 | Total exemption full accounts made up to 30 April 2016 (4 pages) |
29 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
19 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
19 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
17 November 2014 | Appointment of Mr George Patrick Musson as a director on 3 November 2014 (2 pages) |
17 November 2014 | Termination of appointment of Duncan George Murchison as a director on 21 April 2014 (1 page) |
17 November 2014 | Appointment of Mr George Patrick Musson as a director on 3 November 2014 (2 pages) |
17 November 2014 | Appointment of Miss Victoria Kathryn Brown as a director on 4 November 2014 (2 pages) |
17 November 2014 | Termination of appointment of Duncan George Murchison as a secretary on 21 April 2014 (1 page) |
17 November 2014 | Termination of appointment of Duncan George Murchison as a director on 21 April 2014 (1 page) |
17 November 2014 | Termination of appointment of Duncan George Murchison as a secretary on 21 April 2014 (1 page) |
17 November 2014 | Appointment of Miss Victoria Kathryn Brown as a director on 4 November 2014 (2 pages) |
17 November 2014 | Appointment of Mr George Patrick Musson as a director on 3 November 2014 (2 pages) |
17 November 2014 | Appointment of Miss Victoria Kathryn Brown as a director on 4 November 2014 (2 pages) |
26 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
11 July 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 May 2010 | Director's details changed for Professor Duncan George Murchison on 20 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Domenico Gregorio on 20 April 2010 (2 pages) |
18 May 2010 | Registered office address changed from Unit B8 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU United Kingdom on 18 May 2010 (1 page) |
18 May 2010 | Registered office address changed from Unit B8 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU United Kingdom on 18 May 2010 (1 page) |
18 May 2010 | Director's details changed for Domenico Gregorio on 20 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Paul Marshall on 20 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Mr Paul Marshall on 20 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Professor Duncan George Murchison on 20 April 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
15 May 2009 | Appointment terminated director stuart graham (1 page) |
15 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
15 May 2009 | Director appointed mr paul marshall (1 page) |
15 May 2009 | Director appointed mr paul marshall (1 page) |
15 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
15 May 2009 | Appointment terminated director stuart graham (1 page) |
30 September 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
20 June 2008 | Director's change of particulars / franco gregorio / 01/01/2008 (1 page) |
20 June 2008 | Director's change of particulars / franco gregorio / 01/01/2008 (1 page) |
29 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
29 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
28 May 2008 | Location of register of members (1 page) |
28 May 2008 | Location of register of members (1 page) |
28 May 2008 | Location of debenture register (1 page) |
28 May 2008 | Location of debenture register (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from flat 3 27 eslington terrace jesmond newcastle upon tyne NE2 4RL (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from flat 3 27 eslington terrace jesmond newcastle upon tyne NE2 4RL (1 page) |
8 September 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
3 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
3 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
1 February 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
1 February 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
14 June 2006 | Return made up to 20/04/06; full list of members (7 pages) |
14 June 2006 | Return made up to 20/04/06; full list of members (7 pages) |
13 April 2006 | Ad 11/10/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 April 2006 | Ad 11/10/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: 16 churchill way cardiff CF10 2DX (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: 16 churchill way cardiff CF10 2DX (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New secretary appointed;new director appointed (2 pages) |
7 November 2005 | New secretary appointed;new director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
20 April 2005 | Incorporation (11 pages) |
20 April 2005 | Incorporation (11 pages) |