54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
Secretary Name | Mark Reay Gibbon |
---|---|
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle Upon Tyne NE13 6DS |
Director Name | Mr Mark Reay Gibbon |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 27 October 2023) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle Upon Tyne NE13 6DS |
Website | www.designerdesirables.com/ |
---|---|
Email address | [email protected] |
Telephone | 0191 2712970 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Begbies Traynor Ground Floor Portland House 54 New Bridge Street West Newcastle Upon Tyne NE1 8AP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
31 at £1 | Mark Reay Gibbon 31.00% Ordinary |
---|---|
31 at £1 | Paula Louise Gibbon 31.00% Ordinary |
19 at £1 | Emma Gibbon 19.00% Ordinary |
19 at £1 | Gemma Adamson 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£193,795 |
Cash | £6,215 |
Current Liabilities | £494,704 |
Latest Accounts | 28 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 28 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 November |
Latest Return | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 14 February 2024 (overdue) |
9 August 2012 | Delivered on: 15 August 2012 Persons entitled: Hsbc 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 |
---|
27 October 2023 | Termination of appointment of Mark Reay Gibbon as a secretary on 27 October 2023 (1 page) |
---|---|
27 October 2023 | Cessation of Mark Reay Gibbon as a person with significant control on 27 October 2023 (1 page) |
27 October 2023 | Termination of appointment of Mark Reay Gibbon as a director on 27 October 2023 (1 page) |
28 August 2023 | Total exemption full accounts made up to 28 November 2022 (9 pages) |
28 February 2023 | Previous accounting period extended from 28 May 2022 to 28 November 2022 (1 page) |
13 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
8 April 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
17 March 2022 | Second filing of Confirmation Statement dated 31 January 2022 (3 pages) |
17 March 2022 | Cessation of Emma Louise Elizabeth Woodford as a person with significant control on 8 November 2021 (1 page) |
16 March 2022 | Change of details for Mrs Paula Louise Gibbon as a person with significant control on 8 November 2021 (2 pages) |
16 March 2022 | Change of details for Miss Emma Louise Elizabeth Gibbon as a person with significant control on 8 November 2021 (2 pages) |
1 February 2022 | Confirmation statement made on 31 January 2022 with no updates
|
28 October 2021 | Change of details for Mrs Paula Louise Gibbon as a person with significant control on 31 July 2021 (2 pages) |
28 October 2021 | Change of details for Mr Mark Reay Gibbon as a person with significant control on 31 July 2021 (2 pages) |
24 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
15 March 2021 | Confirmation statement made on 31 January 2021 with updates (5 pages) |
15 March 2021 | Director's details changed for Mrs Paula Louise Gibbon on 31 July 2020 (2 pages) |
15 March 2021 | Director's details changed for Mr Mark Reay Gibbon on 31 July 2020 (2 pages) |
24 March 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
20 February 2020 | Confirmation statement made on 31 January 2020 with updates (5 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
25 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
25 February 2019 | Change of details for Miss Emma Louise Elizabeth Gibbon as a person with significant control on 20 February 2019 (2 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
7 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
4 June 2017 | Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 4 June 2017 (1 page) |
4 June 2017 | Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 4 June 2017 (1 page) |
1 June 2017 | Director's details changed for Mr Mark Reay Gibbon on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for Mr Mark Reay Gibbon on 1 June 2017 (2 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
13 March 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
13 March 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
27 February 2017 | Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page) |
27 February 2017 | Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page) |
1 June 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
25 February 2016 | Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page) |
25 February 2016 | Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page) |
25 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
3 June 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
27 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
4 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
5 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
19 December 2013 | Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page) |
19 December 2013 | Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Appointment of Mr Mark Reay Gibbon as a director (2 pages) |
1 February 2013 | Appointment of Mr Mark Reay Gibbon as a director (2 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Director's details changed for Paula Louise Gibbon on 11 March 2012 (2 pages) |
10 May 2012 | Director's details changed for Paula Louise Gibbon on 11 March 2012 (2 pages) |
9 May 2012 | Secretary's details changed for Mark Reay Gibbon on 11 March 2012 (1 page) |
9 May 2012 | Secretary's details changed for Mark Reay Gibbon on 11 March 2012 (1 page) |
10 April 2012 | Statement of capital following an allotment of shares on 13 March 2012
|
10 April 2012 | Statement of capital following an allotment of shares on 13 March 2012
|
23 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
23 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
14 June 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Secretary's details changed for Mark Reay Gibbon on 1 October 2009 (1 page) |
7 April 2010 | Director's details changed for Paula Louise Gibbon on 1 October 2009 (2 pages) |
7 April 2010 | Secretary's details changed for Mark Reay Gibbon on 1 October 2009 (1 page) |
7 April 2010 | Secretary's details changed for Mark Reay Gibbon on 1 October 2009 (1 page) |
7 April 2010 | Director's details changed for Paula Louise Gibbon on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Paula Louise Gibbon on 1 October 2009 (2 pages) |
11 March 2009 | Incorporation (12 pages) |
11 March 2009 | Incorporation (12 pages) |