Newton Hall
Durham
County Durham
DH1 5LR
Secretary Name | Carol Renneberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 2008(1 day after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Correspondence Address | 13 Langley Road Newton Hall Durham County Durham DH1 5LR |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Website | www.renneberg.org |
---|
Registered Address | Bede House 3 Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Carol Renneberg 50.00% Ordinary |
---|---|
1 at £1 | Michael Frederick Renneberg 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,905 |
Current Liabilities | £6,003 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
---|---|
26 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
26 September 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
12 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Director's details changed for Michael Frederick Renneberg on 24 September 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Secretary's details changed for Carol Renneberg on 25 September 2008 (1 page) |
9 October 2009 | Secretary's details changed for Carol Renneberg on 25 September 2008 (1 page) |
3 October 2008 | Secretary appointed carol renneberg (2 pages) |
3 October 2008 | Ad 25/09/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
3 October 2008 | Director appointed michael frederick renneberg (2 pages) |
3 October 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
25 September 2008 | Appointment terminated director yomtov jacobs (1 page) |
24 September 2008 | Incorporation (9 pages) |