Gosforth
Newcastle Upon Tyne
NE3 3LS
Director Name | Ms Joanne Cox |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2008(same day as company formation) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Secretary Name | Ms Joanne Cox |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 May 2008(same day as company formation) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Robert Robertson Flannigan |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Role | Foreman |
Correspondence Address | Sandy Lodge 2b Blakewell Road Tweedmouth Berwick Upon Tweed Northumberland TD15 2HF Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secetaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | olympusmarquees.co.uk |
---|---|
Telephone | 01289 307264 |
Telephone region | Berwick-on-Tweed |
Registered Address | Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
50 at £1 | Steven Farnaby 64.10% Ordinary |
---|---|
25 at £1 | Joanne Cox 32.05% Ordinary |
2 at £1 | Steven Farnaby 2.56% Ordinary A |
1 at £1 | Joanne Cox 1.28% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £9,205 |
Cash | £3,700 |
Current Liabilities | £111,189 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 4 days from now) |
11 February 2009 | Delivered on: 20 February 2009 Persons entitled: Barclays Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
19 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
19 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (6 pages) |
13 August 2021 | Micro company accounts made up to 31 May 2020 (6 pages) |
13 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
8 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
17 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
17 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
14 July 2017 | Amended total exemption small company accounts made up to 31 May 2016 (7 pages) |
14 July 2017 | Amended total exemption small company accounts made up to 31 May 2016 (7 pages) |
19 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
19 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
1 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
1 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
1 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
14 November 2014 | Registered office address changed from Olympus Marquees Sandstell Road Spittal Berwick-upon-Tweed TD15 1RE to 71-73 Tweedside Trading Estate Tweedmouth Berwick-upon-Tweed Northumberland TD15 2XF on 14 November 2014 (1 page) |
14 November 2014 | Registered office address changed from Olympus Marquees Sandstell Road Spittal Berwick-upon-Tweed TD15 1RE to 71-73 Tweedside Trading Estate Tweedmouth Berwick-upon-Tweed Northumberland TD15 2XF on 14 November 2014 (1 page) |
2 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
3 June 2014 | Director's details changed for Mr Steven Farnaby on 1 March 2014 (2 pages) |
3 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Mr Steven Farnaby on 1 March 2014 (2 pages) |
3 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Ms Joanne Cox on 1 March 2014 (2 pages) |
3 June 2014 | Director's details changed for Ms Joanne Cox on 1 March 2014 (2 pages) |
3 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Ms Joanne Cox on 1 March 2014 (2 pages) |
3 June 2014 | Secretary's details changed for Ms Joanne Cox on 1 March 2014 (1 page) |
3 June 2014 | Secretary's details changed for Ms Joanne Cox on 1 March 2014 (1 page) |
3 June 2014 | Director's details changed for Mr Steven Farnaby on 1 March 2014 (2 pages) |
3 June 2014 | Secretary's details changed for Ms Joanne Cox on 1 March 2014 (1 page) |
15 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
15 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
23 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
1 April 2013 | Statement of capital following an allotment of shares on 31 October 2012
|
1 April 2013 | Statement of capital following an allotment of shares on 31 October 2012
|
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
15 February 2013 | Registered office address changed from Ava Lodge Castle Terrace Berwick-upon-Tweed Northumberland TD15 1NP on 15 February 2013 (1 page) |
15 February 2013 | Registered office address changed from Ava Lodge Castle Terrace Berwick-upon-Tweed Northumberland TD15 1NP on 15 February 2013 (1 page) |
25 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
28 June 2011 | Director's details changed for Ms Joanne Cox on 23 June 2011 (2 pages) |
28 June 2011 | Secretary's details changed for Ms Joanne Cox on 28 June 2011 (2 pages) |
28 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Director's details changed for Ms Joanne Cox on 23 June 2011 (2 pages) |
28 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Secretary's details changed for Ms Joanne Cox on 28 June 2011 (2 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
16 June 2010 | Director's details changed for Steven Farnaby on 7 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Steven Farnaby on 7 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Steven Farnaby on 7 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Joanne Cox on 7 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Joanne Cox on 7 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Joanne Cox on 7 May 2010 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
29 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
28 May 2009 | Director and secretary's change of particulars / joanne cox / 25/05/2009 (1 page) |
28 May 2009 | Director and secretary's change of particulars / joanne cox / 25/05/2009 (1 page) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
14 November 2008 | Appointment terminated director robert flannigan (1 page) |
14 November 2008 | Appointment terminated director robert flannigan (1 page) |
6 August 2008 | Ad 01/08/08\gbp si 75@1=75\gbp ic 1/76\ (2 pages) |
6 August 2008 | Ad 01/08/08\gbp si 75@1=75\gbp ic 1/76\ (2 pages) |
16 May 2008 | Director appointed robert robertson flannigan (2 pages) |
16 May 2008 | Director and secretary appointed joanne cox (2 pages) |
16 May 2008 | Director appointed steven farnaby (2 pages) |
16 May 2008 | Director appointed steven farnaby (2 pages) |
16 May 2008 | Director and secretary appointed joanne cox (2 pages) |
16 May 2008 | Director appointed robert robertson flannigan (2 pages) |
15 May 2008 | Appointment terminated director company directors LIMITED (1 page) |
15 May 2008 | Appointment terminated secretary temple secetaries LIMITED (1 page) |
15 May 2008 | Appointment terminated secretary temple secetaries LIMITED (1 page) |
15 May 2008 | Appointment terminated director company directors LIMITED (1 page) |
7 May 2008 | Incorporation (18 pages) |
7 May 2008 | Incorporation (18 pages) |