North Shields
Tyne And Wear
NE29 0SH
Secretary Name | Mr David Fairlamb |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2009(2 days after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Fitness Insructor/Consultant |
Country of Residence | England |
Correspondence Address | C/O McCowie & Co 2 Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Website | davidfairlambfitness.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 713640899 |
Telephone region | Mobile |
Registered Address | C/O McCowie & Co 2 Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | David Fairlamb 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,505 |
Cash | £10,537 |
Current Liabilities | £7,956 |
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 | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
10 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
---|---|
10 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
18 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
22 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 April 2017 | Registered office address changed from 52-54 Leazes Park Road Newcastle upon Tyne NE1 4PG to C/O Mccowie & Co 2 Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from 52-54 Leazes Park Road Newcastle upon Tyne NE1 4PG to C/O Mccowie & Co 2 Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 3 April 2017 (1 page) |
16 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
29 July 2014 | Registered office address changed from 42 Alexandra Gardens North Shields Tyne and Wear NE21 0SH to 52-54 Leazes Park Road Newcastle upon Tyne NE1 4PG on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from 42 Alexandra Gardens North Shields Tyne and Wear NE21 0SH to 52-54 Leazes Park Road Newcastle upon Tyne NE1 4PG on 29 July 2014 (1 page) |
29 July 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
22 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 September 2013 | Annual return made up to 10 March 2013 with a full list of shareholders
|
18 September 2013 | Annual return made up to 10 March 2013 with a full list of shareholders
|
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2013 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 June 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Mr David Fairlamb on 10 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr David Fairlamb on 10 March 2010 (2 pages) |
12 March 2010 | Secretary's details changed for David Fairlamb on 10 March 2010 (1 page) |
12 March 2010 | Secretary's details changed for David Fairlamb on 10 March 2010 (1 page) |
26 March 2009 | Director and secretary appointed david fairlamb (2 pages) |
26 March 2009 | Ad 12/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 March 2009 | Director and secretary appointed david fairlamb (2 pages) |
26 March 2009 | Ad 12/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
11 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
10 March 2009 | Incorporation (9 pages) |
10 March 2009 | Incorporation (9 pages) |