Newcastle Upon Tyne
NE5 1NB
Secretary Name | Mrs Zhanar Riffert |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Redburn Road Newcastle Upon Tyne NE5 1NB |
Director Name | Mrs Zhanar Riffert |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 March 2013) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Redburn Road Newcastle Upon Tyne NE5 1NB |
Website | oakleystonenorthern.co.uk |
---|
Registered Address | Kinnair & Company Aston House Redburn Road Newcastle Upon Tyne NE5 1NB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Mr Kurt Riffert 50.00% Ordinary |
---|---|
1 at £1 | Zhanar Riffert 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £254,309 |
Cash | £112,715 |
Current Liabilities | £107,448 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
29 January 2021 | Delivered on: 11 February 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
12 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
2 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
30 May 2022 | Confirmation statement made on 27 May 2022 with updates (4 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
28 May 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
11 February 2021 | Registration of charge 065818780001, created on 29 January 2021 (24 pages) |
23 December 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
9 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
7 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
29 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
11 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
14 June 2017 | Confirmation statement made on 27 May 2017 with updates (7 pages) |
14 June 2017 | Confirmation statement made on 27 May 2017 with updates (7 pages) |
27 January 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
27 January 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
14 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
11 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
25 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
25 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
21 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Termination of appointment of Zhanar Riffert as a director (1 page) |
3 April 2013 | Termination of appointment of Zhanar Riffert as a director (1 page) |
16 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 June 2011 | Director's details changed for Mr Kurt Riffert on 27 May 2011 (2 pages) |
16 June 2011 | Secretary's details changed for Mrs Zhanar Riffert on 27 May 2011 (1 page) |
16 June 2011 | Director's details changed for Mrs Zhanar Riffert on 27 May 2011 (2 pages) |
16 June 2011 | Secretary's details changed for Mrs Zhanar Riffert on 27 May 2011 (1 page) |
16 June 2011 | Director's details changed for Mr Kurt Riffert on 27 May 2011 (2 pages) |
16 June 2011 | Director's details changed for Mrs Zhanar Riffert on 27 May 2011 (2 pages) |
16 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
19 January 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
19 January 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
6 October 2010 | Registered office address changed from 2C St. Marys Green Whickham Newcastle upon Tyne NE16 4DN on 6 October 2010 (2 pages) |
6 October 2010 | Registered office address changed from 2C St. Marys Green Whickham Newcastle upon Tyne NE16 4DN on 6 October 2010 (2 pages) |
6 October 2010 | Registered office address changed from 2C St. Marys Green Whickham Newcastle upon Tyne NE16 4DN on 6 October 2010 (2 pages) |
17 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 July 2010 | Director's details changed for Mr Kurt Riffert on 27 May 2010 (2 pages) |
12 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Mr Kurt Riffert on 27 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Mrs Zhanar Riffert on 27 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Mrs Zhanar Riffert on 27 May 2010 (2 pages) |
19 May 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
19 May 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
4 May 2010 | Previous accounting period shortened from 31 May 2010 to 30 April 2010 (3 pages) |
4 May 2010 | Previous accounting period shortened from 31 May 2010 to 30 April 2010 (3 pages) |
22 March 2010 | Registered office address changed from 32 Elm Grove Fawdon Newcastle upon Tyne Tyne & Weat NE3 2RX United Kingdom on 22 March 2010 (2 pages) |
22 March 2010 | Registered office address changed from 32 Elm Grove Fawdon Newcastle upon Tyne Tyne & Weat NE3 2RX United Kingdom on 22 March 2010 (2 pages) |
8 December 2009 | Appointment of a director (4 pages) |
8 December 2009 | Appointment of a director (4 pages) |
3 July 2009 | Director appointed zhanar riffert (2 pages) |
3 July 2009 | Director appointed zhanar riffert (2 pages) |
29 May 2009 | Return made up to 27/05/09; full list of members (8 pages) |
29 May 2009 | Return made up to 27/05/09; full list of members (8 pages) |
1 May 2008 | Incorporation (14 pages) |
1 May 2008 | Incorporation (14 pages) |