Whitley Bay
NE26 3AQ
Secretary Name | Mr James David Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Appt 16 Waterloo Road Stalybridge Cheshire SK15 2AD |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | greyst.co.uk |
---|---|
Telephone | 0191 2605450 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 103 Grey Street Newcastle Upon Tyne NE1 6EG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Elizabeth Rayner 50.00% Ordinary |
---|---|
50 at £1 | Nicholas Anthony Rayner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £94,726 |
Cash | £16,864 |
Current Liabilities | £84,376 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
31 August 2007 | Delivered on: 6 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 103 gray street newcastle upon tyne. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
20 July 2007 | Delivered on: 7 August 2007 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
22 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (10 pages) |
---|---|
19 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
31 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (10 pages) |
22 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
31 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (11 pages) |
23 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
11 September 2017 | Director's details changed for Mr Nicholas Anthony Rayner on 1 September 2017 (2 pages) |
11 September 2017 | Director's details changed for Mr Nicholas Anthony Rayner on 1 September 2017 (2 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
5 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
15 May 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
9 May 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
9 May 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
9 May 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
3 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders (3 pages) |
3 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders (3 pages) |
3 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
5 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
16 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
21 June 2011 | Director's details changed for Nicholas Anthony Rayner on 13 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Nicholas Anthony Rayner on 13 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Change of name with request to seek comments from relevant body (2 pages) |
9 June 2011 | Company name changed toni & guy opticians (newcastle-upon-tyne) LIMITED\certificate issued on 09/06/11
|
9 June 2011 | Company name changed toni & guy opticians (newcastle-upon-tyne) LIMITED\certificate issued on 09/06/11
|
9 June 2011 | Change of name with request to seek comments from relevant body (2 pages) |
6 June 2011 | Termination of appointment of James Johnson as a secretary (1 page) |
6 June 2011 | Termination of appointment of James Johnson as a secretary (1 page) |
3 June 2011 | Resolutions
|
3 June 2011 | Resolutions
|
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
14 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2009 | Return made up to 08/03/09; full list of members (3 pages) |
13 July 2009 | Return made up to 08/03/09; full list of members (3 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2008 | Location of debenture register (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 103 grey street newcastle upon tyne NE1 6EG united kingdom (1 page) |
28 August 2008 | Location of register of members (1 page) |
28 August 2008 | Location of debenture register (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 103 grey street newcastle upon tyne NE1 6EG united kingdom (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 84 fishergate preston PR1 2NJ (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 84 fishergate preston PR1 2NJ (1 page) |
28 August 2008 | Return made up to 08/03/08; full list of members (3 pages) |
28 August 2008 | Return made up to 08/03/08; full list of members (3 pages) |
28 August 2008 | Location of register of members (1 page) |
27 August 2008 | Director's change of particulars / nicholas rayner / 27/08/2008 (1 page) |
27 August 2008 | Director's change of particulars / nicholas rayner / 27/08/2008 (1 page) |
27 August 2008 | Director's change of particulars / nicholas rayner / 27/08/2008 (1 page) |
27 August 2008 | Director's change of particulars / nicholas rayner / 27/08/2008 (1 page) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Company name changed toni & guy optical (newcastle-up on-tyne) LIMITED\certificate issued on 15/08/07 (4 pages) |
15 August 2007 | Company name changed toni & guy optical (newcastle-up on-tyne) LIMITED\certificate issued on 15/08/07 (4 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2007 | Accounting reference date extended from 31/03/08 to 31/08/08 (1 page) |
25 July 2007 | Accounting reference date extended from 31/03/08 to 31/08/08 (1 page) |
13 June 2007 | New director appointed (1 page) |
13 June 2007 | New director appointed (1 page) |
13 June 2007 | New secretary appointed (1 page) |
13 June 2007 | New secretary appointed (1 page) |
6 June 2007 | New director appointed (1 page) |
6 June 2007 | New secretary appointed (1 page) |
6 June 2007 | New director appointed (1 page) |
6 June 2007 | New secretary appointed (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Resolutions
|
20 March 2007 | Registered office changed on 20/03/07 from: ocs, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: ocs, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Resolutions
|
8 March 2007 | Incorporation (19 pages) |
8 March 2007 | Incorporation (19 pages) |