Jesmond
Newcastle Upon Tyne
NE2 2HJ
Director Name | Mr William Daglish Moses |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2005(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 1 Ridgeley Drive Ponteland Northumberland NE20 9BJ |
Secretary Name | Mr Timothy John Dias |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bemersyde Drive Jesmond Newcastle Upon Tyne NE2 2HJ |
Director Name | Mr Phillip Ronald Thynne |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(same day as company formation) |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | 44 Appleby Park North Shields Tyne And Wear NE29 0PL |
Website | www.wentworthgrange.com |
---|
Registered Address | 22 Bemersyde Drive Newcastle Upon Tyne NE2 2HJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
330 at £1 | John Dias 33.33% Ordinary |
---|---|
330 at £1 | Phillip Ronald Thynne 33.33% Ordinary |
330 at £1 | William Dalglish Moses 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,741 |
Cash | £5,906 |
Current Liabilities | £141,692 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
1 December 2006 | Delivered on: 6 December 2006 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
1 December 2006 | Delivered on: 6 December 2006 Persons entitled: Aib Group (UK) 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 f/h property k/a 1 boyd street and 41-43 stepney road, newcastle upon tyne TY223167. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
11 December 2020 | Satisfaction of charge 2 in full (2 pages) |
---|---|
11 December 2020 | Satisfaction of charge 1 in full (2 pages) |
29 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
27 August 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
29 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
26 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
10 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
29 September 2017 | Termination of appointment of Phillip Ronald Thynne as a director on 18 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Phillip Ronald Thynne as a director on 18 September 2017 (1 page) |
25 September 2017 | Cessation of Phillip Ronald Thynne as a person with significant control on 18 September 2017 (2 pages) |
25 September 2017 | Cessation of Phillip Ronald Thynne as a person with significant control on 25 September 2017 (2 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
18 July 2017 | Notification of Phillip Ronald Thynne as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Director's details changed for Mr Phillip Ronald Thynne on 1 July 2017 (2 pages) |
18 July 2017 | Notification of Phillip Ronald Thynne as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Director's details changed for Mr Phillip Ronald Thynne on 1 July 2017 (2 pages) |
30 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
21 July 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
2 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
9 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
12 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
28 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
11 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
22 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
22 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
18 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
22 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
10 May 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
13 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
18 December 2009 | Director's details changed for John Dias on 1 November 2009 (2 pages) |
18 December 2009 | Secretary's details changed for John Dias on 1 November 2009 (1 page) |
18 December 2009 | Secretary's details changed for John Dias on 1 November 2009 (1 page) |
18 December 2009 | Director's details changed for Phillip Ronald Thynne on 1 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Phillip Ronald Thynne on 1 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Phillip Ronald Thynne on 1 November 2009 (2 pages) |
18 December 2009 | Secretary's details changed for John Dias on 1 November 2009 (1 page) |
18 December 2009 | Director's details changed for John Dias on 1 November 2009 (2 pages) |
18 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for John Dias on 1 November 2009 (2 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
23 February 2009 | Return made up to 16/11/08; full list of members (4 pages) |
23 February 2009 | Return made up to 16/11/08; full list of members (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
14 December 2007 | Return made up to 16/11/07; full list of members (3 pages) |
14 December 2007 | Return made up to 16/11/07; full list of members (3 pages) |
18 May 2007 | Resolutions
|
18 May 2007 | Resolutions
|
18 May 2007 | Resolutions
|
18 May 2007 | Resolutions
|
29 January 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
29 January 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
29 December 2006 | Ad 16/11/05--------- £ si 990@1 (2 pages) |
29 December 2006 | Ad 16/11/05--------- £ si 990@1 (2 pages) |
20 December 2006 | Return made up to 16/11/06; full list of members (7 pages) |
20 December 2006 | Return made up to 16/11/06; full list of members (7 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Particulars of mortgage/charge (7 pages) |
6 December 2006 | Particulars of mortgage/charge (7 pages) |
24 November 2005 | Ad 16/11/05--------- £ si 330@1=330 £ ic 660/990 (2 pages) |
24 November 2005 | Ad 16/11/05--------- £ si 330@1=330 £ ic 660/990 (2 pages) |
16 November 2005 | Incorporation (12 pages) |
16 November 2005 | Incorporation (12 pages) |