Newcastle Upon Tyne
NE6 5SB
Secretary Name | Mr Anthony Boyd |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 299 Chillingham Road Newcastle Upon Tyne NE6 5SB |
Director Name | Mr Anthony Boyd |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2008(1 week, 6 days after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 299 Chillingham Road Newcastle Upon Tyne NE6 5SB |
Director Name | Mr Andreas Baskoutas |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 04 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Breet Gardens Leeds West Yorkshire LS11 6TS |
Director Name | Louise O'Connor |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2012(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 299 Chillingham Road Newcastle Upon Tyne NE6 5SB |
Registered Address | 299 Chillingham Road Newcastle Upon Tyne NE6 5SB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Heaton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
8 at £1 | Anthony Boyd 50.00% Ordinary |
---|---|
8 at £1 | Brad Hutchinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £315,274 |
Cash | £332,784 |
Current Liabilities | £297,663 |
Latest Accounts | 31 December 2023 (4 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 December 2023 (5 months ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 2 weeks from now) |
12 November 2009 | Delivered on: 1 December 2009 Satisfied on: 1 July 2010 Persons entitled: Larchmane Properties Limited Classification: Rent deposit deed Secured details: £115,000 and all other monies due or to become due from the company to the chargee. Particulars: Interest in the initial deposit and the deposit see image for full details. Fully Satisfied |
---|---|
12 November 2009 | Delivered on: 20 November 2009 Satisfied on: 1 July 2010 Persons entitled: Larchmane Properties Limited Classification: Rent deposit deed Secured details: £115,000 and all other monies due or to become due from the company to the chargee. Particulars: The initial deposit by way of fixed charge see image for full details. Fully Satisfied |
7 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
---|---|
10 August 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
5 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
6 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
6 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 December 2014 | Secretary's details changed for Mr Anthony Boyd on 1 January 2014 (1 page) |
10 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Director's details changed for Mr John Bradley Hutchinson on 1 January 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr John Bradley Hutchinson on 1 January 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr Anthony Boyd on 6 October 2014 (2 pages) |
10 December 2014 | Secretary's details changed for Mr Anthony Boyd on 1 January 2014 (1 page) |
10 December 2014 | Director's details changed for Mr John Bradley Hutchinson on 1 January 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr Anthony Boyd on 6 October 2014 (2 pages) |
10 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Secretary's details changed for Mr Anthony Boyd on 1 January 2014 (1 page) |
10 December 2014 | Director's details changed for Mr Anthony Boyd on 6 October 2014 (2 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 May 2014 | Director's details changed for Mr Brad Hutchinson on 1 October 2009 (2 pages) |
19 May 2014 | Director's details changed for Mr Brad Hutchinson on 1 October 2009 (2 pages) |
19 May 2014 | Director's details changed for Mr Brad Hutchinson on 1 October 2009 (2 pages) |
18 March 2014 | Termination of appointment of Louise O'connor as a director (1 page) |
18 March 2014 | Termination of appointment of Louise O'connor as a director (1 page) |
12 March 2014 | Resolutions
|
12 March 2014 | Resolutions
|
12 March 2014 | Cancellation of shares. Statement of capital on 12 March 2014
|
12 March 2014 | Purchase of own shares. (3 pages) |
12 March 2014 | Cancellation of shares. Statement of capital on 12 March 2014
|
12 March 2014 | Purchase of own shares. (3 pages) |
5 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders (6 pages) |
5 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders (6 pages) |
5 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 January 2012 | Appointment of Louise O'connor as a director (2 pages) |
30 January 2012 | Appointment of Louise O'connor as a director (2 pages) |
20 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Registered office address changed from 33 the Crescent Wallsend Tyne and Wear NE28 7RE on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from 33 the Crescent Wallsend Tyne and Wear NE28 7RE on 21 November 2011 (1 page) |
22 August 2011 | Termination of appointment of Andreas Baskoutas as a director (1 page) |
22 August 2011 | Termination of appointment of Andreas Baskoutas as a director (1 page) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 August 2011 | Statement of capital following an allotment of shares on 31 July 2011
|
11 August 2011 | Resolutions
|
11 August 2011 | Resolutions
|
11 August 2011 | Statement of capital following an allotment of shares on 31 July 2011
|
17 February 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
17 February 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
17 February 2011 | Statement of capital following an allotment of shares on 1 January 2011
|
23 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Mr Brad Hutchinson on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Brad Hutchinson on 4 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Mr Brad Hutchinson on 4 December 2009 (2 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 January 2009 | Director appointed anthony boyd (2 pages) |
21 January 2009 | Director appointed anthony boyd (2 pages) |
15 January 2009 | Ad 17/12/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
15 January 2009 | Ad 17/12/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
19 December 2008 | Ad 17/12/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
19 December 2008 | Ad 17/12/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
4 December 2008 | Incorporation (17 pages) |
4 December 2008 | Incorporation (17 pages) |