Regent Centre
Newcastle Upon Tyne
NE3 3LS
Secretary Name | Alan Crawford Fletcher |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Osbaldeston Gardens Newcastle Upon Tyne NE3 4JE |
Director Name | Mr Alan Crawford Fletcher |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Suite 5 2nd Floor Bulman House Regent Centre Newcastle Upon Tyne NE3 3LS |
Director Name | Mr Alfred Olding Fletcher |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 154a Western Way Darras Hall Pontelant Northumberland NE20 9LY |
Website | mercerstreet.co.uk |
---|
Registered Address | Suite 5 2nd Floor Bulman House Regent Centre Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
625 at £1 | Alan Crawford Fletcher 41.67% Ordinary |
---|---|
500 at £1 | Mr Peter Coates 33.33% Ordinary |
375 at £1 | Lord John Stevens 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£474,847 |
Cash | £1,507 |
Current Liabilities | £489,854 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 28 March 2024 (overdue) |
30 October 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
---|---|
10 May 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
7 March 2023 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
19 April 2022 | Cessation of Peter Coates as a person with significant control on 15 March 2021 (1 page) |
19 April 2022 | Confirmation statement made on 14 March 2022 with updates (4 pages) |
14 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
8 June 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
15 February 2021 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
18 May 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 May 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 April 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Appointment of Mr Alan Crawford Fletcher as a director (3 pages) |
17 December 2012 | Appointment of Mr Alan Crawford Fletcher as a director (3 pages) |
7 December 2012 | Termination of appointment of Alfred Fletcher as a director (1 page) |
7 December 2012 | Termination of appointment of Alfred Fletcher as a director (1 page) |
21 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Director's details changed for Lord John Stevens on 14 March 2012 (2 pages) |
21 May 2012 | Director's details changed for Lord John Stevens on 14 March 2012 (2 pages) |
21 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Director's details changed for Mr Alfred Olding Fletcher on 14 March 2012 (2 pages) |
18 May 2012 | Director's details changed for Mr Alfred Olding Fletcher on 14 March 2012 (2 pages) |
7 December 2011 | Registered office address changed from the Grainger Suite, Dobson House the Regent Centre Gosforth Newcastle NE3 3PF on 7 December 2011 (2 pages) |
7 December 2011 | Registered office address changed from the Grainger Suite, Dobson House the Regent Centre Gosforth Newcastle NE3 3PF on 7 December 2011 (2 pages) |
7 December 2011 | Registered office address changed from the Grainger Suite, Dobson House the Regent Centre Gosforth Newcastle NE3 3PF on 7 December 2011 (2 pages) |
19 August 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
19 August 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
8 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (14 pages) |
8 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (14 pages) |
22 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
22 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
4 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (14 pages) |
4 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (14 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 June 2009 | Return made up to 14/03/09; full list of members (4 pages) |
1 June 2009 | Return made up to 14/03/09; full list of members (4 pages) |
5 December 2008 | Return made up to 14/03/08; full list of members (6 pages) |
5 December 2008 | Return made up to 14/03/08; full list of members (6 pages) |
5 December 2008 | Secretary's change of particulars / alan fletcher / 30/04/2006 (1 page) |
5 December 2008 | Secretary's change of particulars / alan fletcher / 30/04/2006 (1 page) |
9 July 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
16 June 2008 | Resolutions
|
16 June 2008 | Resolutions
|
16 June 2008 | Ad 04/04/08\gbp si 500@1=500\gbp ic 1000/1500\ (2 pages) |
16 June 2008 | Gbp nc 1500/2000\04/04/08 (2 pages) |
16 June 2008 | Gbp nc 1500/2000\04/04/08 (2 pages) |
16 June 2008 | Ad 04/04/08\gbp si 500@1=500\gbp ic 1000/1500\ (2 pages) |
17 August 2007 | Return made up to 11/04/07; full list of members (8 pages) |
17 August 2007 | Return made up to 11/04/07; full list of members (8 pages) |
19 June 2007 | Ad 16/05/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 June 2007 | Ad 16/05/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 March 2006 | Incorporation (28 pages) |
14 March 2006 | Incorporation (28 pages) |