Gateshead
Tyne & Wear
NE10 9AR
Secretary Name | Mrs Hilary Jane Ellam |
---|---|
Status | Closed |
Appointed | 17 July 2014(8 years after company formation) |
Appointment Duration | 7 years, 9 months (closed 03 May 2022) |
Role | Company Director |
Correspondence Address | Bermuda House 1a Dinsdale Place Jesnond Newcastle Upon Tyne NE2 1BD |
Director Name | Mrs Hilary Jane Ellam |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2017(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 03 May 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Bermuda House 1a Dinsdale Place Jesmond Newcastle Upon Tyne NE2 1BD |
Secretary Name | Matthew Ellam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 East View Gateshead Tyne & Wear NE10 9AR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.twinpeaksconsultants.com |
---|---|
Telephone | 07 821684030 |
Telephone region | Mobile |
Registered Address | Bermuda House 1a Dinsdale Place Jesmond Newcastle Upon Tyne NE2 1BD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
60k at £1 | Donovan Ellam 98.36% Ordinary B |
---|---|
900 at £1 | Nigel Ellam 1.48% Ordinary |
100 at £1 | Matthew Ellam 0.16% Ordinary |
Year | 2014 |
---|---|
Net Worth | £198,468 |
Cash | £77,820 |
Current Liabilities | £9,605 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
25 August 2020 | Registered office address changed from Bermuda House 1a Dinsdale Place Jesnond Newcastle upon Tyne NE2 1BD to Bermuda House 1a Dinsdale Place Jesmond Newcastle upon Tyne NE2 1BD on 25 August 2020 (1 page) |
---|---|
23 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
16 October 2019 | Unaudited abridged accounts made up to 31 July 2019 (13 pages) |
29 July 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
7 March 2019 | Total exemption full accounts made up to 31 July 2018 (13 pages) |
16 July 2018 | Confirmation statement made on 16 July 2018 with updates (3 pages) |
25 May 2018 | Resolutions
|
23 November 2017 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
23 November 2017 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
7 September 2017 | Appointment of Mrs Hilary Jane Ellam as a director on 1 September 2017 (2 pages) |
7 September 2017 | Appointment of Mrs Hilary Jane Ellam as a director on 1 September 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
18 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Secretary's details changed for Mrs Hilarry Jane Ellam on 13 July 2015 (1 page) |
13 July 2015 | Secretary's details changed for Mrs Hilarry Jane Ellam on 13 July 2015 (1 page) |
18 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
25 July 2014 | Appointment of Mrs Hilarry Jane Ellam as a secretary on 17 July 2014 (2 pages) |
25 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Termination of appointment of Matthew Ellam as a secretary on 17 July 2014 (1 page) |
25 July 2014 | Appointment of Mrs Hilarry Jane Ellam as a secretary on 17 July 2014 (2 pages) |
25 July 2014 | Termination of appointment of Matthew Ellam as a secretary on 17 July 2014 (1 page) |
22 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
5 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Register inspection address has been changed (1 page) |
20 July 2010 | Register inspection address has been changed (1 page) |
20 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Director's details changed for Nigel Ellam on 17 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Nigel Ellam on 17 July 2010 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
23 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
25 September 2008 | Return made up to 17/07/08; full list of members (3 pages) |
25 September 2008 | Return made up to 17/07/08; full list of members (3 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
9 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
9 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Ad 17/07/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 August 2006 | Ad 17/07/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
8 August 2006 | Secretary resigned (1 page) |
17 July 2006 | Incorporation (13 pages) |
17 July 2006 | Incorporation (13 pages) |