Gosforth
Newcastle Upon Tyne
NE3 1NR
Secretary Name | Dr Cyrus Dokhanian Jensen |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 2005(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Yarm House 19 Roseworth Crescent Gosforth Newcastle Upon Tyne NE3 1NR |
Director Name | Mrs Marianne Agnes Dokhanian |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Rannoch House 10 Lindisfarne Road Jesmond Newcastle Upon Tyne NE2 2HE |
Director Name | Argus Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Secretary Name | Argus Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | Wharf Lodge 112 Mansfield Road Derby DE1 3RA |
Telephone | 0115 9325320 |
---|---|
Telephone region | Nottingham |
Registered Address | 1 Westfield Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4XX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
16 at £0.1 | Cyrus Dokhanian Jensen 40.00% Ordinary |
---|---|
8 at £0.1 | Kouros Dokhanian 20.00% Ordinary |
8 at £0.1 | Marianne Agnes Dokhanian 20.00% Ordinary |
8 at £0.1 | Sam Jensen 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £181,096 |
Cash | £53,794 |
Current Liabilities | £205,839 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 1 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 4 weeks from now) |
17 December 2013 | Delivered on: 3 January 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Property k/a 1 farquhar street jesmond newcastle upon tyne. Outstanding |
---|---|
7 February 2006 | Delivered on: 10 February 2006 Persons entitled: Hsbc Bank PLC 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 |
1 July 2005 | Delivered on: 9 July 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 69 goldspink lane newcastle upon tyne. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
1 July 2005 | Delivered on: 9 July 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies, limited to £165,750.00 and all monies, due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 35 brentwood avenue west jesmond newcastle upon tyne. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
30 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
17 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
1 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
27 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
28 April 2021 | Registered office address changed from Yarm House 19 Roseworth Crescent Gosforth Newcastle upon Tyne NE3 1NR England to 1 Westfield Park Gosforth Newcastle upon Tyne Tyne & Wear NE3 4XX on 28 April 2021 (1 page) |
26 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
2 June 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
3 June 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (7 pages) |
2 May 2017 | Termination of appointment of Marianne Agnes Dokhanian as a director on 3 April 2017 (1 page) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (7 pages) |
2 May 2017 | Termination of appointment of Marianne Agnes Dokhanian as a director on 3 April 2017 (1 page) |
10 April 2017 | Registered office address changed from Yarm House Roseworth Crescent Newcastle upon Tyne NE3 1NR England to Yarm House 19 Roseworth Crescent Gosforth Newcastle upon Tyne NE3 1NR on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from Yarm House Roseworth Crescent Newcastle upon Tyne NE3 1NR England to Yarm House 19 Roseworth Crescent Gosforth Newcastle upon Tyne NE3 1NR on 10 April 2017 (1 page) |
4 April 2017 | Director's details changed for Dr Cyrus Dokhanian Jensen on 4 April 2017 (2 pages) |
4 April 2017 | Secretary's details changed for Dr Cyrus Dokhanian Jensen on 4 April 2017 (1 page) |
4 April 2017 | Director's details changed for Dr Cyrus Dokhanian Jensen on 4 April 2017 (2 pages) |
4 April 2017 | Secretary's details changed for Dr Cyrus Dokhanian Jensen on 4 April 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
13 December 2016 | Registered office address changed from 5 Wellburn Park Jesmond Newcastle upon Tyne NE2 2JX to Yarm House Roseworth Crescent Newcastle upon Tyne NE3 1NR on 13 December 2016 (1 page) |
13 December 2016 | Registered office address changed from 5 Wellburn Park Jesmond Newcastle upon Tyne NE2 2JX to Yarm House Roseworth Crescent Newcastle upon Tyne NE3 1NR on 13 December 2016 (1 page) |
8 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
8 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
11 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 January 2014 | Registration of charge 054395060004 (41 pages) |
3 January 2014 | Registration of charge 054395060004 (41 pages) |
6 August 2013 | Sub-division of shares on 22 July 2013 (5 pages) |
6 August 2013 | Sub-division of shares on 22 July 2013 (5 pages) |
6 August 2013 | Resolutions
|
6 August 2013 | Resolutions
|
16 May 2013 | Director's details changed for Mrs Marianne Agnes Dokhanian on 21 August 2012 (2 pages) |
16 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Director's details changed for Mrs Marianne Agnes Dokhanian on 21 August 2012 (2 pages) |
16 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
19 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
15 May 2010 | Director's details changed for Marianne Agnes Dokhanian on 28 April 2010 (2 pages) |
15 May 2010 | Director's details changed for Marianne Agnes Dokhanian on 28 April 2010 (2 pages) |
15 May 2010 | Director's details changed for Dr Cyrus Dokhanian Jensen on 28 April 2010 (2 pages) |
15 May 2010 | Director's details changed for Dr Cyrus Dokhanian Jensen on 28 April 2010 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
26 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
27 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
23 May 2008 | Director and secretary's change of particulars / cyrus jensen / 19/05/2008 (2 pages) |
23 May 2008 | Director and secretary's change of particulars / cyrus jensen / 19/05/2008 (2 pages) |
14 November 2007 | Registered office changed on 14/11/07 from: 58 mayfair road west jesmond newcastle upon tyne northumberland NE2 3DP (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 58 mayfair road west jesmond newcastle upon tyne northumberland NE2 3DP (1 page) |
7 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 July 2007 | Return made up to 28/04/07; full list of members (3 pages) |
23 July 2007 | Location of debenture register (1 page) |
23 July 2007 | Location of register of members (1 page) |
23 July 2007 | Location of debenture register (1 page) |
23 July 2007 | Location of register of members (1 page) |
23 July 2007 | Return made up to 28/04/07; full list of members (3 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 May 2006 | Return made up to 28/04/06; full list of members
|
26 May 2006 | Return made up to 28/04/06; full list of members
|
10 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
6 June 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
6 June 2005 | Ad 30/04/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
6 June 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
6 June 2005 | Ad 30/04/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
16 May 2005 | New secretary appointed;new director appointed (2 pages) |
16 May 2005 | New secretary appointed;new director appointed (2 pages) |
11 May 2005 | Registered office changed on 11/05/05 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
28 April 2005 | Incorporation (14 pages) |
28 April 2005 | Incorporation (14 pages) |