Jesmond
Newcastle Upon Tyne
NE2 2SX
Secretary Name | Ms Rachael Cunningham |
---|---|
Status | Current |
Appointed | 18 May 2020(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | 49 St Georges Tce.Jesmond.Newcastle On Tyne St. G Jesmond Newcastle Upon Tyne NE2 2SX |
Secretary Name | Susan Ratcliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 October 2016) |
Role | Company Director |
Correspondence Address | 13 Montagu Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4HX |
Director Name | Osborne Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1SQ |
Secretary Name | Osborne Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2006(same day as company formation) |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1SQ |
Registered Address | 49 St Georges Tce.Jesmond.Newcastle On Tyne St. Georges Terrace Jesmond Newcastle Upon Tyne NE2 2SX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9 |
Cash | £210 |
Current Liabilities | £201 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
15 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
---|---|
31 May 2020 | Appointment of Ms Rachael Cunningham as a secretary on 18 May 2020 (2 pages) |
31 May 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
8 August 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
8 August 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
14 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
21 October 2016 | Registered office address changed from First Floor:47 st Georges Tce St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX to 49 st Georges Tce.Jesmond.Newcastle on Tyne St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX on 21 October 2016 (1 page) |
21 October 2016 | Director's details changed for Dr David Ratliff on 13 October 2016 (2 pages) |
21 October 2016 | Registered office address changed from First Floor:47 st Georges Tce St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX to 49 st Georges Tce.Jesmond.Newcastle on Tyne St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SX on 21 October 2016 (1 page) |
21 October 2016 | Director's details changed for Dr David Ratliff on 13 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Dr David Ratcliff on 15 October 2016 (2 pages) |
20 October 2016 | Termination of appointment of Susan Ratcliff as a secretary on 10 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Susan Ratcliff as a secretary on 10 October 2016 (1 page) |
20 October 2016 | Director's details changed for Dr David Ratcliff on 15 October 2016 (2 pages) |
3 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
9 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
27 January 2014 | Registered office address changed from Second Floor 49 St Georges Tce Jesmond Newcastle on Tyne Tyne Wear NE2 2SX England on 27 January 2014 (1 page) |
27 January 2014 | Registered office address changed from Second Floor 49 St Georges Tce Jesmond Newcastle on Tyne Tyne Wear NE2 2SX England on 27 January 2014 (1 page) |
10 October 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
10 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
13 January 2012 | Registered office address changed from Second Floor 49 St Georges Tce Jesmond Newcastle on Tyne Tyne Wear NE2 2SX England on 13 January 2012 (1 page) |
13 January 2012 | Registered office address changed from Second Floor 49 St Georges Tce Jesmond Newcastle on Tyne Tyne Wear NE2 2SX England on 13 January 2012 (1 page) |
13 January 2012 | Registered office address changed from Ravensmount Alnmouth Road Alnwick Northumberland NE66 2QG on 13 January 2012 (1 page) |
13 January 2012 | Registered office address changed from Ravensmount Alnmouth Road Alnwick Northumberland NE66 2QG on 13 January 2012 (1 page) |
7 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
21 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Dr David Ratcliff on 3 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Dr David Ratcliff on 3 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Dr David Ratcliff on 3 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
28 September 2009 | Return made up to 03/07/09; full list of members (3 pages) |
28 September 2009 | Return made up to 03/07/09; full list of members (3 pages) |
1 April 2009 | Return made up to 03/07/08; full list of members (3 pages) |
1 April 2009 | Return made up to 03/07/08; full list of members (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
20 March 2009 | Return made up to 03/07/07; full list of members (3 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
20 March 2009 | Return made up to 03/07/07; full list of members (3 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: 5 osborne terrace jesmond newcastle upon tyne tyne & wear NE2 1SQ (1 page) |
11 August 2006 | New secretary appointed (3 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | New director appointed (3 pages) |
11 August 2006 | New secretary appointed (3 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: 5 osborne terrace jesmond newcastle upon tyne tyne & wear NE2 1SQ (1 page) |
11 August 2006 | New director appointed (3 pages) |
11 August 2006 | Director resigned (1 page) |
3 July 2006 | Incorporation (16 pages) |
3 July 2006 | Incorporation (16 pages) |