Trinity Gardens
Newcastle Upon Tyne
NE1 2HJ
Director Name | Olov Hakan Olsson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | St James House 13 Kensington Square London W8 5HD |
Director Name | Mr Richard Selkirk Cotton |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 January 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 21c Sunderland Terrace London W2 5PA |
Director Name | Mr Patrick Julian Brightman |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 18 Tangerine House 176 Long Lane London SE1 4BS |
Director Name | Mr Gavin Fraser |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2019(13 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6/F Stockbridge House Trinity Gardens Newcastle Upon Tyne NE1 2HJ |
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Correspondence Address | St James House 13 Kensington Square London W8 5HD |
Website | firstpenthouse.com |
---|
Registered Address | 6/F Stockbridge House Trinity Gardens Newcastle Upon Tyne NE1 2HJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
35 at £1 | Annika Silja Olsson 35.00% Ordinary |
---|---|
35 at £1 | Hakan Olov Olsson 35.00% Ordinary |
20 at £1 | Richard Cotton 20.00% Ordinary |
10 at £1 | Patrick Julian Brightman 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £335,003 |
Cash | £1,049 |
Current Liabilities | £369,168 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 March 2020 (4 years, 1 month ago) |
---|---|
Next Return Due | 16 April 2021 (overdue) |
19 June 2023 | Order of court to wind up (3 pages) |
---|---|
24 August 2021 | Compulsory strike-off action has been suspended (1 page) |
24 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2021 | Termination of appointment of Gavin Fraser as a director on 31 December 2020 (1 page) |
28 January 2021 | Termination of appointment of Patrick Julian Brightman as a director on 28 January 2020 (1 page) |
14 April 2020 | Confirmation statement made on 5 March 2020 with updates (4 pages) |
8 April 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
24 June 2019 | Termination of appointment of Goodwille Limited as a secretary on 19 June 2019 (1 page) |
8 June 2019 | Statement of company's objects (2 pages) |
8 June 2019 | Resolutions
|
14 May 2019 | Registered office address changed from St James House 13 Kensington Square London W8 5HD to 6/F Stockbridge House Trinity Gardens Newcastle upon Tyne NE1 2HJ on 14 May 2019 (1 page) |
14 May 2019 | Termination of appointment of Olov Hakan Olsson as a director on 13 May 2019 (1 page) |
14 May 2019 | Cessation of Olov Hakan Olsson as a person with significant control on 13 May 2019 (1 page) |
14 May 2019 | Cessation of Annika Silja Olsson as a person with significant control on 13 May 2019 (1 page) |
14 May 2019 | Appointment of Mr Gary Ronald Forrest as a director on 13 May 2019 (2 pages) |
14 May 2019 | Appointment of Mr Gavin Fraser as a director on 13 May 2019 (2 pages) |
14 May 2019 | Notification of Rooftop Development Holdings Limited as a person with significant control on 13 May 2019 (2 pages) |
14 May 2019 | Cessation of Patrick Julian Brightman as a person with significant control on 13 May 2019 (1 page) |
20 March 2019 | Confirmation statement made on 4 March 2019 with updates (4 pages) |
6 February 2019 | Change of details for Olov Hakan Olsson as a person with significant control on 31 January 2019 (2 pages) |
6 February 2019 | Director's details changed for Olov Hakan Olsson on 31 January 2019 (2 pages) |
1 February 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
15 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
22 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
22 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
29 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
29 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
16 May 2016 | Amended total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 May 2016 | Amended total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
23 February 2016 | Termination of appointment of Richard Selkirk Cotton as a director on 12 January 2016 (1 page) |
23 February 2016 | Termination of appointment of Richard Selkirk Cotton as a director on 12 January 2016 (1 page) |
22 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
18 December 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
12 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders (6 pages) |
12 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
9 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
9 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Appointment of Mr Patrick Julian Brightman as a director (2 pages) |
26 October 2011 | Appointment of Mr Patrick Julian Brightman as a director (2 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
18 October 2011 | Statement of capital following an allotment of shares on 16 September 2011
|
18 October 2011 | Statement of capital following an allotment of shares on 16 September 2011
|
7 October 2011 | Resolutions
|
7 October 2011 | Resolutions
|
20 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
12 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
19 October 2009 | Appointment of Richard Cotton as a director (2 pages) |
19 October 2009 | Appointment of Richard Cotton as a director (2 pages) |
15 July 2009 | Ad 29/06/09\gbp si 4@1=4\gbp ic 1/5\ (2 pages) |
15 July 2009 | Ad 29/06/09\gbp si 4@1=4\gbp ic 1/5\ (2 pages) |
27 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
3 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
3 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
3 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
3 March 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
3 March 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
3 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
22 December 2008 | Return made up to 24/04/08; full list of members (3 pages) |
22 December 2008 | Return made up to 24/04/08; full list of members (3 pages) |
19 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
19 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
20 December 2007 | Secretary's particulars changed (1 page) |
20 December 2007 | Secretary's particulars changed (1 page) |
31 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
31 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
18 May 2006 | Resolutions
|
18 May 2006 | Resolutions
|
24 April 2006 | Incorporation (20 pages) |
24 April 2006 | Incorporation (20 pages) |