Egham
TW20 8RY
Director Name | Maxine Wells |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2022(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laxton House Eversley Way Egham TW20 8RY |
Director Name | Mr Terence Murtagh |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queensway Brunton Park Newcastle Upon Tyne Tyne & Wear NE3 5NR |
Secretary Name | Kevin Murtagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 March 2013) |
Role | Consultant |
Correspondence Address | 9 Ferriby Close Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5LQ |
Director Name | Miss Robyn Rebeka Murtagh |
---|---|
Date of Birth | August 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2019(12 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 13 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Diamond Court Kingston Park Newcastle Upon Tyne Tyne And Wear NE3 2EN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | northernelevator.co.uk |
---|---|
Telephone | 0845 0531186 |
Telephone region | Unknown |
Registered Address | 3 Diamond Court Kingston Park Newcastle Upon Tyne Tyne And Wear NE3 2EN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Terrence Murtagh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £95,693 |
Cash | £1,516 |
Current Liabilities | £296,219 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
9 January 2012 | Delivered on: 16 January 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
27 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
---|---|
22 September 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
15 November 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
7 October 2019 | Appointment of Miss Robyn Rebeka Murtagh as a director on 24 September 2019 (2 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
20 November 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
20 July 2018 | Previous accounting period extended from 30 November 2017 to 30 April 2018 (1 page) |
18 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
18 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
28 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
21 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
13 June 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
13 June 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
21 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
5 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
5 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
4 July 2013 | Registered office address changed from Walker Davison Hse.Suite 2 High Street Newburn Newcastle upon Tyne Tyne and Wear NE15 8LN England on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from Walker Davison Hse.Suite 2 High Street Newburn Newcastle upon Tyne Tyne and Wear NE15 8LN England on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from Walker Davison Hse.Suite 2 High Street Newburn Newcastle upon Tyne Tyne and Wear NE15 8LN England on 4 July 2013 (1 page) |
12 March 2013 | Termination of appointment of Kevin Murtagh as a secretary (1 page) |
12 March 2013 | Termination of appointment of Kevin Murtagh as a secretary (1 page) |
19 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
16 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
3 February 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Mr Terence Murtagh on 17 November 2009 (2 pages) |
3 February 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Mr Terence Murtagh on 17 November 2009 (2 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
4 March 2009 | Return made up to 17/11/08; full list of members (3 pages) |
4 March 2009 | Location of register of members (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from walker davidson house suite 2 high street newburn newcastle upon tyne tyne and wear NE15 8LN (1 page) |
4 March 2009 | Location of debenture register (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from walker davidson house suite 2 high street newburn newcastle upon tyne tyne and wear NE15 8LN (1 page) |
4 March 2009 | Location of debenture register (1 page) |
4 March 2009 | Return made up to 17/11/08; full list of members (3 pages) |
4 March 2009 | Location of register of members (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from 24 landsdowne terrace, gosforth newcastle upon tyne tyne & wear NE3 1HP (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from 24 landsdowne terrace, gosforth newcastle upon tyne tyne & wear NE3 1HP (1 page) |
26 June 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
23 November 2007 | Return made up to 17/11/07; full list of members (2 pages) |
23 November 2007 | Return made up to 17/11/07; full list of members (2 pages) |
28 December 2006 | Ad 01/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 December 2006 | Ad 01/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 December 2006 | New director appointed (2 pages) |
9 December 2006 | Secretary resigned (1 page) |
9 December 2006 | Director resigned (1 page) |
9 December 2006 | New secretary appointed (2 pages) |
9 December 2006 | Secretary resigned (1 page) |
9 December 2006 | New director appointed (2 pages) |
9 December 2006 | New secretary appointed (2 pages) |
9 December 2006 | Director resigned (1 page) |
17 November 2006 | Incorporation (16 pages) |
17 November 2006 | Incorporation (16 pages) |