Newcastle Upon Tyne
NE2 2DL
Director Name | Charles Gordon Grant |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2006(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 St Georges House 99 St Georges Terrace Newcastle Upon Tyne NE2 2DL |
Secretary Name | Doris Bravey |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 2006(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 St Georges House 99 St Georges Terrace Newcastle Upon Tyne NE2 2DL |
Director Name | Ms Ellen Grant |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2016(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 St Georges House 99 St Georges Terrace Newcastle Upon Tyne NE2 2DL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Suite 1 St Georges House 99 St Georges Terrace Newcastle Upon Tyne NE2 2DL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
1 at £1 | Charles Gordon Grant 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 1 week from now) |
28 September 2018 | Delivered on: 5 October 2018 Persons entitled: Paragon Bank PLC (Crn:05390593) Classification: A registered charge Particulars: 30 st mary's place, newcastle upon tyne NE1 2PQ registered at the land registry with title number TY196834. Outstanding |
---|---|
6 April 2018 | Delivered on: 25 April 2018 Persons entitled: Paragon Bank PLC (Crn: 05390593) Classification: A registered charge Particulars: Flat 3, 22 falconar street, newcastle upon tyne, NE2 1UY registered with title number TY305231. Outstanding |
6 April 2018 | Delivered on: 25 April 2018 Persons entitled: Paragon Bank PLC (Crn: 05390593) Classification: A registered charge Particulars: Flat 1, 22 falconar street, newcastle upon tyne, NE2 1UY registered with title number TY305227. Outstanding |
6 April 2018 | Delivered on: 25 April 2018 Persons entitled: Paragon Bank PLC (Crn: 05390593) Classification: A registered charge Particulars: Flat 2, 22 falconar street, newcastle upon tyne, NE2 1UY registered with title number TY305229. Outstanding |
6 April 2018 | Delivered on: 25 April 2018 Persons entitled: Paragon Bank PLC (Crn: 05390593) Classification: A registered charge Particulars: Flat 1, 21 osborne avenue, newcastle upon tyne, NE2 1JQ registered with title number TY514595. Outstanding |
6 April 2018 | Delivered on: 25 April 2018 Persons entitled: Paragon Bank PLC (Crn:05390593) Classification: A registered charge Particulars: 45 larkspur terrace, newcastle upon tyne, NE2 2DT registered with title number TY211771. Outstanding |
22 December 2017 | Delivered on: 9 January 2018 Persons entitled: Paragon Bank PLC (Crn: 05390593) Classification: A registered charge Particulars: The property known as 5 grosvenor villas, grosvenor road, newcastle upon tyne, NE2 2RH registered with title number TY333696. For more details please refer to the instrument. Outstanding |
22 December 2017 | Delivered on: 9 January 2018 Persons entitled: Paragon Mortgages (2010) Limited (Crn: 06595834) Paragon Bank PLC (Crn: 05390593) Classification: A registered charge Particulars: For details please refer to the instrument. Outstanding |
20 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
9 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
5 October 2018 | Registration of charge 059504610008, created on 28 September 2018 (4 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
25 April 2018 | Registration of charge 059504610005, created on 6 April 2018 (4 pages) |
25 April 2018 | Registration of charge 059504610007, created on 6 April 2018 (4 pages) |
25 April 2018 | Registration of charge 059504610003, created on 6 April 2018 (4 pages) |
25 April 2018 | Registration of charge 059504610004, created on 6 April 2018 (4 pages) |
25 April 2018 | Registration of charge 059504610006, created on 6 April 2018 (4 pages) |
9 January 2018 | Registration of charge 059504610002, created on 22 December 2017 (18 pages) |
9 January 2018 | Registration of charge 059504610001, created on 22 December 2017 (18 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
10 October 2017 | Withdrawal of a person with significant control statement on 10 October 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
10 October 2017 | Notification of Ellen Grant as a person with significant control on 10 October 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
10 October 2017 | Withdrawal of a person with significant control statement on 10 October 2017 (2 pages) |
10 October 2017 | Notification of Ellen Grant as a person with significant control on 10 October 2017 (2 pages) |
6 September 2017 | Director's details changed for Ms Ellen Grant on 6 September 2017 (2 pages) |
6 September 2017 | Director's details changed for Ms Ellen Grant on 6 September 2017 (2 pages) |
20 April 2017 | Registered office address changed from 25-27 Acorn Road Jesmond Newcastle upon Tyne NE2 2DJ to Suite 1 st Georges House 99 st Georges Terrace Newcastle upon Tyne NE2 2DL on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from 25-27 Acorn Road Jesmond Newcastle upon Tyne NE2 2DJ to Suite 1 st Georges House 99 st Georges Terrace Newcastle upon Tyne NE2 2DL on 20 April 2017 (1 page) |
17 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
11 July 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
11 July 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
31 May 2016 | Appointment of Ms Ellen Grant as a director on 24 May 2016 (2 pages) |
31 May 2016 | Appointment of Ms Ellen Grant as a director on 24 May 2016 (2 pages) |
25 May 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
25 May 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
10 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
10 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
19 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
16 July 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
16 July 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
13 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
11 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
11 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
22 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Director's details changed for Charles Gordon Grant on 29 September 2013 (2 pages) |
22 October 2013 | Director's details changed for Doris Bravey on 29 September 2013 (2 pages) |
22 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Secretary's details changed for Doris Bravey on 29 September 2013 (1 page) |
22 October 2013 | Director's details changed for Doris Bravey on 29 September 2013 (2 pages) |
22 October 2013 | Director's details changed for Charles Gordon Grant on 29 September 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Doris Bravey on 29 September 2013 (1 page) |
3 April 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
3 April 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
13 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
21 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
26 October 2011 | Registered office address changed from 25-27 Acorn Road Jesmond Newcastle upon Tyne NE2 2DJ United Kingdom on 26 October 2011 (1 page) |
26 October 2011 | Registered office address changed from 25-27 Acorn Road Jesmond Newcastle upon Tyne NE2 2DJ United Kingdom on 26 October 2011 (1 page) |
12 October 2011 | Secretary's details changed for Doris Bravey on 1 September 2011 (2 pages) |
12 October 2011 | Registered office address changed from 77 Osborne Road, Jesmond Newcastle upon Tyne Tyne & Wear NE2 2AN on 12 October 2011 (1 page) |
12 October 2011 | Secretary's details changed for Doris Bravey on 1 September 2011 (2 pages) |
12 October 2011 | Director's details changed for Charles Gordon Grant on 1 September 2011 (2 pages) |
12 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Secretary's details changed for Doris Bravey on 1 September 2011 (2 pages) |
12 October 2011 | Director's details changed for Charles Gordon Grant on 1 September 2011 (2 pages) |
12 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Director's details changed for Charles Gordon Grant on 1 September 2011 (2 pages) |
12 October 2011 | Director's details changed for Doris Bravey on 1 September 2011 (2 pages) |
12 October 2011 | Registered office address changed from 77 Osborne Road, Jesmond Newcastle upon Tyne Tyne & Wear NE2 2AN on 12 October 2011 (1 page) |
12 October 2011 | Director's details changed for Doris Bravey on 1 September 2011 (2 pages) |
12 October 2011 | Director's details changed for Doris Bravey on 1 September 2011 (2 pages) |
1 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
1 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Charles Gordon Grant on 29 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Doris Bravey on 29 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Charles Gordon Grant on 29 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Doris Bravey on 29 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
21 April 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
29 September 2009 | Return made up to 29/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 29/09/09; full list of members (3 pages) |
24 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
24 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
22 January 2009 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
22 January 2009 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
5 January 2009 | Return made up to 29/09/08; full list of members (3 pages) |
5 January 2009 | Return made up to 29/09/08; full list of members (3 pages) |
30 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2008 | Return made up to 29/09/07; full list of members (3 pages) |
29 December 2008 | Return made up to 29/09/07; full list of members (3 pages) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2008 | Director appointed charles gordon grant (1 page) |
15 December 2008 | Director appointed charles gordon grant (1 page) |
15 December 2008 | Director and secretary appointed doris bravey (1 page) |
15 December 2008 | Director and secretary appointed doris bravey (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Secretary resigned (1 page) |
29 September 2006 | Incorporation (16 pages) |
29 September 2006 | Incorporation (16 pages) |