Newcastle Upon Tyne
NE7 7LX
Director Name | Mr Samuel James Bradley |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2017(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Insurance Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 366a Lee High Road London SE12 8RS |
Director Name | Mr Christopher Ian Hogan |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2023(17 years, 10 months after company formation) |
Appointment Duration | 12 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 12 Down’S View Lodge Oak Hill Road Surbiton KT6 6EG |
Director Name | Graeme Garden |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 366a Lee High Road London SE12 8RS |
Director Name | Joanne Erica Grimwood |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Avon Close Worcester Park Kingston Surrey KT4 7AH |
Director Name | Justin James Hewitt |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 366b Lee High Road London SE12 8RS |
Director Name | Catherine Sarah Pope |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Role | Teacher |
Correspondence Address | 366c Lee High Road London SE12 8RS |
Director Name | Joanne Louise Dixon |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 366a Lee High Road London SE12 8RS |
Secretary Name | Graeme Garden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 366a Lee High Road London SE12 8RS |
Director Name | Mary Elizabeth Grey Pfeiffer |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 7 months (resigned 13 October 2023) |
Role | Recruiter |
Country of Residence | United Kingdom |
Correspondence Address | 366c Lee High Road Lee SE12 8RS |
Director Name | Mr Timothy Pfeiffer |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 7 months (resigned 13 October 2023) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 366c Lee High Road London SE12 8RS |
Director Name | Miss Yvonne Eadon |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 August 2015) |
Role | Payment Assurance Executive |
Country of Residence | England |
Correspondence Address | 366d Lee High Road London SE12 8RS |
Director Name | Mr Robert Anthony Nicholls |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(8 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 May 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Spaceworks Benton Park Road Newcastle Upon Tyne NE7 7LX |
Director Name | Miss Amy Louise Ricketts |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 November 2017) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 366a Lee High Road London SE12 8RS |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 13 January 2017) |
Correspondence Address | Spaceworks Benton Park Road Newcastle Upon Tyne NE7 7LX |
Registered Address | Spaceworks Benton Park Road Newcastle Upon Tyne NE7 7LX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Dene |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Ralph Thomas Hawkins & Amy Louise Rickets 25.00% Ordinary |
---|---|
1 at £1 | Timothy Pfeiffer & Mary Elizabeth Pfeffer 25.00% Ordinary |
1 at £1 | Tonia Nicholls & Robert Anthony Nicolls 25.00% Ordinary |
1 at £1 | Yvonne Eadon 25.00% Ordinary |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
9 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
2 May 2023 | Appointment of Mr Christopher Ian Hogan as a director on 27 April 2023 (2 pages) |
2 February 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
26 October 2022 | Second filing of Confirmation Statement dated 4 July 2022 (3 pages) |
13 July 2022 | Confirmation statement made on 4 July 2022 with no updates
|
27 March 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
23 August 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
8 March 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
6 August 2020 | Confirmation statement made on 4 July 2020 with updates (4 pages) |
30 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
14 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
28 March 2018 | Appointment of Mr Samuel James Bradley as a director on 10 November 2017 (2 pages) |
28 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
4 January 2018 | Termination of appointment of Amy Louise Ricketts as a director on 10 November 2017 (1 page) |
31 July 2017 | Appointment of Ms Lucinda Victoria Costello as a director on 22 August 2015 (2 pages) |
31 July 2017 | Appointment of Ms Lucinda Victoria Costello as a director on 22 August 2015 (2 pages) |
20 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
20 July 2017 | Termination of appointment of Yvonne Eadon as a director on 22 August 2015 (1 page) |
20 July 2017 | Termination of appointment of Yvonne Eadon as a director on 22 August 2015 (1 page) |
20 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
17 January 2017 | Termination of appointment of Jl Nominees Two Limited as a secretary on 13 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Jl Nominees Two Limited as a secretary on 13 January 2017 (1 page) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
4 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
10 May 2016 | Termination of appointment of Robert Anthony Nicholls as a director on 6 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Robert Anthony Nicholls as a director on 6 May 2016 (1 page) |
11 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
11 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
10 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
30 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
30 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
5 August 2014 | Termination of appointment of Joanne Louise Dixon as a director on 29 November 2013 (1 page) |
5 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Termination of appointment of Joanne Louise Dixon as a director on 29 November 2013 (1 page) |
8 July 2014 | Appointment of Miss Amy Louise Ricketts as a director (2 pages) |
8 July 2014 | Appointment of Miss Amy Louise Ricketts as a director (2 pages) |
14 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
14 March 2014 | Termination of appointment of Graeme Garden as a director (1 page) |
14 March 2014 | Termination of appointment of Graeme Garden as a director (1 page) |
14 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
23 August 2013 | Appointment of Mr Robert Anthony Nicholls as a director (2 pages) |
23 August 2013 | Appointment of Mr Robert Anthony Nicholls as a director (2 pages) |
16 August 2013 | Termination of appointment of Justin Hewitt as a director (1 page) |
16 August 2013 | Termination of appointment of Justin Hewitt as a director (1 page) |
8 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
12 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
12 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
29 January 2013 | Appointment of Miss Yvonne Eadon as a director (2 pages) |
29 January 2013 | Appointment of Miss Yvonne Eadon as a director (2 pages) |
21 January 2013 | Termination of appointment of Joanne Grimwood as a director (1 page) |
21 January 2013 | Termination of appointment of Joanne Grimwood as a director (1 page) |
14 November 2012 | Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8BX on 14 November 2012 (2 pages) |
14 November 2012 | Registered office address changed from Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 8BX on 14 November 2012 (2 pages) |
7 November 2012 | Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages) |
7 November 2012 | Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages) |
7 November 2012 | Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (3 pages) |
20 September 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (10 pages) |
20 September 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (10 pages) |
20 September 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (10 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (10 pages) |
26 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (10 pages) |
26 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (10 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (10 pages) |
3 August 2010 | Director's details changed for Graeme Garden on 4 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Justin James Hewitt on 4 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Joanne Louise Dixon on 4 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Justin James Hewitt on 4 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Timothy Pfeiffer on 4 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (10 pages) |
3 August 2010 | Director's details changed for Joanne Louise Dixon on 4 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mary Elizabeth Grey Pfeiffer on 4 July 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Jl Nominees Two Limited on 4 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Joanne Erica Grimwood on 4 July 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Jl Nominees Two Limited on 4 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mary Elizabeth Grey Pfeiffer on 4 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Graeme Garden on 4 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (10 pages) |
3 August 2010 | Director's details changed for Joanne Erica Grimwood on 4 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Graeme Garden on 4 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Timothy Pfeiffer on 4 July 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Jl Nominees Two Limited on 4 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Joanne Louise Dixon on 4 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Justin James Hewitt on 4 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mary Elizabeth Grey Pfeiffer on 4 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Joanne Erica Grimwood on 4 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Timothy Pfeiffer on 4 July 2010 (2 pages) |
7 April 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
7 April 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
31 March 2010 | Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne NE1 8DF on 31 March 2010 (2 pages) |
31 March 2010 | Registered office address changed from 1 Saville Chambers North Street Newcastle upon Tyne NE1 8DF on 31 March 2010 (2 pages) |
9 July 2009 | Return made up to 04/07/09; full list of members (6 pages) |
9 July 2009 | Return made up to 04/07/09; full list of members (6 pages) |
20 March 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
20 March 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
13 August 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
13 August 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
30 July 2008 | Return made up to 04/07/08; full list of members (6 pages) |
30 July 2008 | Return made up to 04/07/08; full list of members (6 pages) |
24 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
24 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
6 March 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
6 March 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
31 July 2006 | Return made up to 04/07/06; full list of members (4 pages) |
31 July 2006 | Return made up to 04/07/06; full list of members (4 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: 366 lee high road london SE12 8RS (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: 366 lee high road london SE12 8RS (1 page) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | New secretary appointed (1 page) |
26 June 2006 | New secretary appointed (1 page) |
4 July 2005 | Incorporation (18 pages) |
4 July 2005 | Incorporation (18 pages) |