Ponteland
Newcastle Upon Tyne
NE20 9PG
Director Name | Mrs Urszula Bennett |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Paddock Hatchet Lane Stonely Cambs PE19 5EG |
Director Name | Oonagh Stidolph |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Purcell Way Shefford Bedfordshire SG17 5RY |
Director Name | Richard Stidolph |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Purcell Way Shefford Beds SG17 5RY |
Director Name | Mr Nick Jonathon Bennett |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Paddock Hatchet Lane, Stonely Huntingdon Cambs PE19 5EG |
Secretary Name | Mr Nick Jonathon Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Paddock Hatchet Lane, Stonely Huntingdon Cambs PE19 5EG |
Website | theyachtlondon.com |
---|---|
Email address | [email protected] |
Telephone | 020 78361566 |
Telephone region | London |
Registered Address | 80 Darras Road Ponteland Newcastle Upon Tyne NE20 9PG |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland North |
Built Up Area | Ponteland |
Address Matches | 8 other UK companies use this postal address |
525 at £1 | Philip Morris 52.50% Ordinary |
---|---|
475 at £1 | Jordan Morris 47.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£166,484 |
Cash | £62,481 |
Current Liabilities | £345,683 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
31 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2022 | Application to strike the company off the register (1 page) |
30 November 2021 | Accounts for a dormant company made up to 28 February 2021 (6 pages) |
14 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
28 February 2021 | Accounts for a dormant company made up to 29 February 2020 (6 pages) |
12 January 2021 | Registered office address changed from C/O Philip Morris the Yacht London Temple Pier Victoria Embankment London WC2R 2PN to 80 Darras Road Ponteland Newcastle upon Tyne NE20 9PG on 12 January 2021 (1 page) |
9 September 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
30 November 2019 | Accounts for a dormant company made up to 28 February 2019 (6 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
30 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
13 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
19 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Termination of appointment of Nick Jonathon Bennett as a director on 12 February 2015 (1 page) |
26 August 2015 | Termination of appointment of Nick Jonathon Bennett as a secretary on 12 February 2015 (1 page) |
26 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Termination of appointment of Nick Jonathon Bennett as a director on 12 February 2015 (1 page) |
26 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Termination of appointment of Nick Jonathon Bennett as a secretary on 12 February 2015 (1 page) |
9 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
9 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
10 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
25 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
25 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
25 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
14 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 November 2011 | Previous accounting period shortened from 30 September 2011 to 28 February 2011 (1 page) |
30 November 2011 | Previous accounting period shortened from 30 September 2011 to 28 February 2011 (1 page) |
23 October 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
23 October 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
23 October 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 March 2011 | Termination of appointment of Richard Stidolph as a director (1 page) |
1 March 2011 | Appointment of Mr Philip Morris as a director (2 pages) |
1 March 2011 | Registered office address changed from the Old Paddock, Hatchet Lane Stonely Cambs PE19 5EG on 1 March 2011 (1 page) |
1 March 2011 | Termination of appointment of Urszula Bennett as a director (1 page) |
1 March 2011 | Termination of appointment of Oonagh Stidolph as a director (1 page) |
1 March 2011 | Appointment of Mr Philip Morris as a director (2 pages) |
1 March 2011 | Registered office address changed from the Old Paddock, Hatchet Lane Stonely Cambs PE19 5EG on 1 March 2011 (1 page) |
1 March 2011 | Termination of appointment of Oonagh Stidolph as a director (1 page) |
1 March 2011 | Termination of appointment of Urszula Bennett as a director (1 page) |
1 March 2011 | Registered office address changed from the Old Paddock, Hatchet Lane Stonely Cambs PE19 5EG on 1 March 2011 (1 page) |
1 March 2011 | Termination of appointment of Richard Stidolph as a director (1 page) |
28 September 2010 | Director's details changed for Richard Stidolph on 9 July 2010 (2 pages) |
28 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
28 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
28 September 2010 | Director's details changed for Oonagh Stidolph on 9 July 2010 (2 pages) |
28 September 2010 | Director's details changed for Richard Stidolph on 9 July 2010 (2 pages) |
28 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
28 September 2010 | Director's details changed for Richard Stidolph on 9 July 2010 (2 pages) |
28 September 2010 | Director's details changed for Oonagh Stidolph on 9 July 2010 (2 pages) |
28 September 2010 | Director's details changed for Oonagh Stidolph on 9 July 2010 (2 pages) |
31 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
31 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 July 2009 | Return made up to 09/07/09; full list of members (5 pages) |
9 July 2009 | Return made up to 09/07/09; full list of members (5 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
19 September 2008 | Return made up to 09/07/08; full list of members (5 pages) |
19 September 2008 | Location of register of members (1 page) |
19 September 2008 | Location of register of members (1 page) |
19 September 2008 | Return made up to 09/07/08; full list of members (5 pages) |
10 September 2008 | Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page) |
10 September 2008 | Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page) |
9 July 2007 | Incorporation (16 pages) |
9 July 2007 | Incorporation (16 pages) |