Newcastle Upon Tyne
NE1 5HX
Director Name | Mr Jonathan Stephen Mathews |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Role | Property Development Investmen |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hawthorn Gardens Whitley Bay Tyne & Wear NE26 3PQ |
Director Name | Mr Christopher John Dixon |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Role | Property Development Investment |
Country of Residence | United Kingdom |
Correspondence Address | 29a Percy Gardens North Shields Tyne & Wear NE30 4HQ |
Secretary Name | Mr Jonathan Stephen Mathews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Role | Property Development Investmen |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorn Lodge 13 Grange Avenue Benton Whitley Bay Tyne & Wear NE26 3PQ |
Secretary Name | Mr Christopher John Dixon |
---|---|
Status | Resigned |
Appointed | 08 July 2013(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 April 2016) |
Role | Company Director |
Correspondence Address | 7-15 Pink Lane Newcastle Upon Tyne NE1 5DW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Old Casino Forth Lane Newcastle Upon Tyne NE1 5HX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Chris Dixon 33.33% Ordinary B |
---|---|
2 at £1 | Chris Dixon 33.33% Ordinary C |
1 at £1 | Chris Dixon 16.67% Ordinary D |
1 at £1 | Mr Christopher John Dixon 16.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £129,399 |
Cash | £43,958 |
Current Liabilities | £61,280 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
7 April 2006 | Delivered on: 26 April 2006 Persons entitled: Abbey National PLC Abbey National PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assignor's right, title and interest in and to any income arising in respect of any rental or other money payable under any lease licence agreement or other interest created in respect of land and buildings to the south of ferguson's lane and k/a 14 whickham view, benwell, newcastle upon tyne t/nos. TY351225, TY14425 and TY361402 (the "rents"). See the mortgage charge document for full details. Outstanding |
---|---|
7 April 2006 | Delivered on: 26 April 2006 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a land and buildings on the south side of ferguson's lane, benwell;land on the north side of whickham view, benwell and land lying to the south of ferguson's lane, benwell t/nos. TY351225, TY14425 and TY361402 together with all buildings fixtures fittings as well as any related rights. All moveable plant machinery implements utensils furniture and equipment placed on or used in or about the property.. See the mortgage charge document for full details. Outstanding |
5 February 2024 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
16 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
14 June 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
5 January 2022 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
28 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
8 July 2020 | Registered office address changed from 7-15 Pink Lane Newcastle upon Tyne NE1 5DW to The Old Casino Forth Lane Newcastle upon Tyne NE1 5HX on 8 July 2020 (1 page) |
14 February 2020 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
4 June 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
15 February 2019 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
9 February 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
9 March 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
9 March 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
15 December 2016 | Termination of appointment of Christopher John Dixon as a secretary on 21 April 2016 (1 page) |
15 December 2016 | Termination of appointment of Christopher John Dixon as a secretary on 21 April 2016 (1 page) |
13 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
12 December 2016 | Termination of appointment of Christopher John Dixon as a director on 21 April 2016 (1 page) |
12 December 2016 | Termination of appointment of Christopher John Dixon as a director on 21 April 2016 (1 page) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 April 2016 | Appointment of Mrs Lynda Dixon as a director on 31 March 2016 (2 pages) |
19 April 2016 | Appointment of Mrs Lynda Dixon as a director on 31 March 2016 (2 pages) |
7 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
23 September 2013 | Registered office address changed from 6-8 Charlotte Square Newcastle upon Tyne Tyne and Wear NE1 4XF on 23 September 2013 (1 page) |
23 September 2013 | Termination of appointment of Jonathan Mathews as a secretary (1 page) |
23 September 2013 | Registered office address changed from 7-15 Pink Lane Newcastle upon Tyne NE1 5DW England on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from 7-15 Pink Lane Newcastle upon Tyne NE1 5DW England on 23 September 2013 (1 page) |
23 September 2013 | Appointment of Mr Christopher John Dixon as a secretary (2 pages) |
23 September 2013 | Appointment of Mr Christopher John Dixon as a secretary (2 pages) |
23 September 2013 | Termination of appointment of Jonathan Mathews as a director (1 page) |
23 September 2013 | Registered office address changed from 6-8 Charlotte Square Newcastle upon Tyne Tyne and Wear NE1 4XF on 23 September 2013 (1 page) |
23 September 2013 | Termination of appointment of Jonathan Mathews as a director (1 page) |
23 September 2013 | Termination of appointment of Jonathan Mathews as a secretary (1 page) |
7 August 2013 | Resolutions
|
7 August 2013 | Resolutions
|
7 August 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 April 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 February 2012 | Director's details changed for Mr Jonathan Stephen Mathews on 3 February 2012 (2 pages) |
6 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Director's details changed for Mr Jonathan Stephen Mathews on 3 February 2012 (2 pages) |
6 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Director's details changed for Mr Jonathan Stephen Mathews on 3 February 2012 (2 pages) |
3 February 2012 | Secretary's details changed for Mr Jonathan Stephen Mathews on 3 February 2012 (2 pages) |
3 February 2012 | Secretary's details changed for Mr Jonathan Stephen Mathews on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Mr Christopher John Dixon on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Mr Christopher John Dixon on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Mr Christopher John Dixon on 3 February 2012 (2 pages) |
3 February 2012 | Secretary's details changed for Mr Jonathan Stephen Mathews on 3 February 2012 (2 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 April 2010 | Registered office address changed from C/O West 15 Storage Percy House, Percy Street Newcastle upon Tyne NE1 4PW on 12 April 2010 (2 pages) |
12 April 2010 | Registered office address changed from C/O West 15 Storage Percy House, Percy Street Newcastle upon Tyne NE1 4PW on 12 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 25 January 2010 (14 pages) |
6 April 2010 | Annual return made up to 25 January 2010 (14 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 March 2009 | Return made up to 25/01/09; full list of members (5 pages) |
30 March 2009 | Return made up to 25/01/09; full list of members (5 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
8 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
11 September 2007 | Resolutions
|
11 September 2007 | Resolutions
|
10 September 2007 | Ad 27/06/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 September 2007 | Ad 27/06/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 February 2007 | Return made up to 25/01/07; full list of members (7 pages) |
23 February 2007 | Return made up to 25/01/07; full list of members (7 pages) |
19 May 2006 | Resolutions
|
19 May 2006 | Resolutions
|
26 April 2006 | Particulars of mortgage/charge (5 pages) |
26 April 2006 | Particulars of mortgage/charge (5 pages) |
26 April 2006 | Particulars of mortgage/charge (5 pages) |
26 April 2006 | Particulars of mortgage/charge (5 pages) |
24 April 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
24 April 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | New secretary appointed;new director appointed (2 pages) |
22 February 2006 | New secretary appointed;new director appointed (2 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Secretary resigned (1 page) |
25 January 2006 | Incorporation (16 pages) |
25 January 2006 | Incorporation (16 pages) |