Newcastle Upon Tyne
NE2 1LA
Director Name | Jean Northey |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 September 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Cressbrook Storrs Park Bowness On Windermere Cumbria LA23 3JG |
Director Name | Mr Kevin Graham Northey |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cressbrook Storrs Park Bowness On Windermere Cumbria LA23 3JG |
Secretary Name | Mr Kevin Graham Northey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cressbrook Storrs Park Bowness On Windermere Cumbria LA23 3JG |
Director Name | Osborne Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne NE4 6DB |
Secretary Name | Osborne Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne & Wear NE4 6DB |
Telephone | 0191 2817678 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 Jesmond Business Court 217 Jesmond Road Newcastle Upon Tyne NE2 1LA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Jean Northey 50.00% Ordinary |
---|---|
1 at £1 | Kevin Graham Northey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £362,813 |
Cash | £1,690 |
Current Liabilities | £50,007 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 30 May 2023 (10 months ago) |
---|---|
Next Return Due | 13 June 2024 (2 months, 2 weeks from now) |
9 November 2007 | Delivered on: 14 November 2007 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 moor road gosforth t/no TY257391 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
---|---|
9 November 2007 | Delivered on: 14 November 2007 Persons entitled: Abbey National PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the group on any account whatsoever. Particulars: The assignors right title and interest in and to any income arising in respect of any rental or other money payable under any lease licence agreement or other interest in respect of 9 moor road gosforth t/no TY257391. Outstanding |
2 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
---|---|
25 April 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
1 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
1 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
21 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
2 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
27 April 2016 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 27 April 2016 (1 page) |
28 September 2015 | Termination of appointment of Jean Northey as a director on 28 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Jean Northey as a director on 28 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Kevin Graham Northey as a secretary on 28 September 2015 (1 page) |
28 September 2015 | Appointment of Mrs Elizabeth Averill Leng as a director on 28 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Kevin Graham Northey as a director on 28 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Kevin Graham Northey as a secretary on 28 September 2015 (1 page) |
28 September 2015 | Appointment of Mrs Elizabeth Averill Leng as a director on 28 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Kevin Graham Northey as a director on 28 September 2015 (1 page) |
31 May 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
8 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
13 March 2014 | Registered office address changed from C/O G W Accountants Ltd 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from C/O G W Accountants Ltd 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 13 March 2014 (1 page) |
21 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
6 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
5 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
13 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 13 September 2010 (1 page) |
6 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Jean Northey on 30 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Jean Northey on 30 May 2010 (2 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
14 September 2009 | Amended accounts made up to 31 August 2008 (11 pages) |
14 September 2009 | Amended accounts made up to 31 August 2008 (11 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne tyne & wear NE1 2HG (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne tyne & wear NE1 2HG (1 page) |
18 June 2009 | Director and secretary's change of particulars / kevin northey / 18/06/2009 (1 page) |
18 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
18 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
18 June 2009 | Director and secretary's change of particulars / kevin northey / 18/06/2009 (1 page) |
13 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
13 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
6 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
6 June 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
2 June 2008 | Accounting reference date shortened from 31/05/2008 to 31/08/2007 (1 page) |
2 June 2008 | Accounting reference date shortened from 31/05/2008 to 31/08/2007 (1 page) |
14 November 2007 | Particulars of mortgage/charge (5 pages) |
14 November 2007 | Particulars of mortgage/charge (5 pages) |
14 November 2007 | Particulars of mortgage/charge (5 pages) |
14 November 2007 | Particulars of mortgage/charge (5 pages) |
10 September 2007 | Company name changed maymask (131) LIMITED\certificate issued on 10/09/07 (2 pages) |
10 September 2007 | Company name changed maymask (131) LIMITED\certificate issued on 10/09/07 (2 pages) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | New secretary appointed;new director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | New secretary appointed;new director appointed (2 pages) |
30 May 2007 | Incorporation (16 pages) |
30 May 2007 | Incorporation (16 pages) |