Newcastle Upon Tyne
Tyne And Wear
NE3 4HX
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Gilchrists Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2007(same day as company formation) |
Correspondence Address | Tuscan Studios 14 Muswell Hill Road Highgate London N6 5UG |
Registered Address | 36 Rectory Road Newcastle Upon Tyne Tyne And Wear NE3 1XP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Jonathan James Irwin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £184,886 |
Cash | £208,213 |
Current Liabilities | £40,371 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months, 1 week from now) |
5 January 2021 | Registered office address changed from 15 the Meads Northchurch Berkhamsted HP4 3QX England to 5 Montagu Avenue Newcastle upon Tyne Tyne and Wear NE3 4HX on 5 January 2021 (1 page) |
---|---|
4 January 2021 | Director's details changed for Mr Jonathan James Irwin on 13 September 2020 (2 pages) |
4 January 2021 | Change of details for Mr Jonathan James Irwin as a person with significant control on 13 September 2020 (2 pages) |
4 January 2021 | Confirmation statement made on 13 September 2020 with updates (5 pages) |
4 January 2021 | Director's details changed for Mr Jonathan James Irwin on 13 September 2020 (2 pages) |
1 December 2020 | Memorandum and Articles of Association (23 pages) |
1 December 2020 | Statement of capital following an allotment of shares on 30 March 2020
|
1 December 2020 | Resolutions
|
1 December 2020 | Statement of company's objects (2 pages) |
1 December 2020 | Particulars of variation of rights attached to shares (2 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
15 October 2019 | Change of details for Mr Jonathan James Irwin as a person with significant control on 4 September 2019 (2 pages) |
11 October 2019 | Director's details changed for Mr Jonathan James Irwin on 11 October 2019 (2 pages) |
11 October 2019 | Director's details changed for Mr Jonathan James Irwin on 4 September 2019 (2 pages) |
11 October 2019 | Confirmation statement made on 13 September 2019 with updates (4 pages) |
4 September 2019 | Change of details for Mr Jonathan James Irwin as a person with significant control on 4 September 2019 (2 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
26 June 2019 | Registered office address changed from The Coach House Station Road Berkhamsted HP4 2EY England to 15 the Meads Northchurch Berkhamsted HP4 3QX on 26 June 2019 (1 page) |
28 September 2018 | Confirmation statement made on 13 September 2018 with updates (3 pages) |
28 September 2018 | Director's details changed for Mr Jonathan James Irwin on 9 May 2018 (2 pages) |
27 September 2018 | Director's details changed for Mr Jonathan James Irwin on 1 January 2018 (2 pages) |
27 September 2018 | Registered office address changed from Garden Flat 7 Northwood Road London N6 5TL to The Coach House Station Road Berkhamsted HP4 2EY on 27 September 2018 (1 page) |
22 December 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
22 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
22 September 2017 | Notification of Jonathan James Irwin as a person with significant control on 6 April 2016 (2 pages) |
22 September 2017 | Notification of Jonathan James Irwin as a person with significant control on 22 September 2017 (2 pages) |
22 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
28 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
26 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 April 2015 | Director's details changed for Jonathan James Irwin on 7 October 2014 (2 pages) |
30 April 2015 | Registered office address changed from 2 Welford Lodge 116-118 Shirland Road London W9 2BT to Garden Flat 7 Northwood Road London N6 5TL on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from 2 Welford Lodge 116-118 Shirland Road London W9 2BT to Garden Flat 7 Northwood Road London N6 5TL on 30 April 2015 (1 page) |
30 April 2015 | Director's details changed for Jonathan James Irwin on 7 October 2014 (2 pages) |
30 April 2015 | Director's details changed for Jonathan James Irwin on 7 October 2014 (2 pages) |
24 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
10 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
15 December 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
15 December 2011 | Registered office address changed from 145 Holland Road London NW10 5AX United Kingdom on 15 December 2011 (1 page) |
15 December 2011 | Registered office address changed from 145 Holland Road London NW10 5AX United Kingdom on 15 December 2011 (1 page) |
25 October 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 September 2010 | Director's details changed for Jonathan James Irwin on 9 September 2010 (2 pages) |
29 September 2010 | Registered office address changed from Ground Flat 145 Holland Road Kensal Green London NW10 5AX United Kingdom on 29 September 2010 (1 page) |
29 September 2010 | Director's details changed for Jonathan James Irwin on 9 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Director's details changed for Jonathan James Irwin on 9 September 2010 (2 pages) |
29 September 2010 | Registered office address changed from Ground Flat 145 Holland Road Kensal Green London NW10 5AX United Kingdom on 29 September 2010 (1 page) |
29 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 September 2010 | Registered office address changed from Tuscan Studios 14 Muswell Hill Road Highgate London N6 5UG on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from Tuscan Studios 14 Muswell Hill Road Highgate London N6 5UG on 9 September 2010 (1 page) |
9 September 2010 | Secretary's details changed for Gilchrists Company Secretarial Services Limited on 9 September 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Gilchrists Company Secretarial Services Limited on 9 September 2010 (2 pages) |
9 September 2010 | Registered office address changed from Tuscan Studios 14 Muswell Hill Road Highgate London N6 5UG on 9 September 2010 (1 page) |
9 September 2010 | Secretary's details changed for Gilchrists Company Secretarial Services Limited on 9 September 2010 (2 pages) |
25 March 2010 | Registered office address changed from Image House 67 Constitution Hill Birmingham B19 3JX on 25 March 2010 (1 page) |
25 March 2010 | Registered office address changed from Image House 67 Constitution Hill Birmingham B19 3JX on 25 March 2010 (1 page) |
25 November 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
25 November 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
5 December 2008 | Return made up to 13/09/08; full list of members (3 pages) |
5 December 2008 | Return made up to 13/09/08; full list of members (3 pages) |
4 December 2008 | Director's change of particulars / jonathan irwin / 12/09/2008 (2 pages) |
4 December 2008 | Secretary's change of particulars / gilchrists company secretarial services LIMITED / 12/09/2008 (2 pages) |
4 December 2008 | Secretary's change of particulars / gilchrists company secretarial services LIMITED / 12/09/2008 (2 pages) |
4 December 2008 | Director's change of particulars / jonathan irwin / 12/09/2008 (2 pages) |
19 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Ad 13/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | Ad 13/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 October 2007 | Director resigned (1 page) |
13 September 2007 | Incorporation (16 pages) |
13 September 2007 | Incorporation (16 pages) |