Gosforth
Newcastle Upon Tyne
NE3 3LS
Registered Address | C/O Azets 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 |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Richard Barron White 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,944 |
Cash | £23,061 |
Current Liabilities | £261,507 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 April |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week, 4 days from now) |
2 December 2021 | Delivered on: 9 December 2021 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 28 cowdray court, newcastle upon tyne (NE3 2UA) - TY314068. Outstanding |
---|---|
2 December 2021 | Delivered on: 9 December 2021 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 37 ascot walk, newcastle upon-tyne, NE23 2UF - ND11915. Outstanding |
15 July 2021 | Delivered on: 26 July 2021 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 22 shoreham court, newcastle upon tyne and garage NE3 2XG. Outstanding |
15 July 2021 | Delivered on: 26 July 2021 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 4 courtney court, newcastle upon tyne NE3 2UD. Outstanding |
15 July 2021 | Delivered on: 26 July 2021 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 27 cranwell court, newcastle upon tyne, NE3 2UX. Outstanding |
25 November 2019 | Delivered on: 26 November 2019 Persons entitled: Lendinvest Btl LTD Classification: A registered charge Particulars: 28 cowdray court, newcastle upon tyne, NE3 2UA. Outstanding |
19 September 2019 | Delivered on: 24 September 2019 Persons entitled: Lendinvest Btl LTD Classification: A registered charge Particulars: 37 ascot walk, newcastle upon tyne, NE3 2UF. Outstanding |
12 July 2017 | Delivered on: 13 July 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold properties known as 4 courtney court, newcastle upon tyne, NE3 2UD; 27 cranwell court, newcastle upon tyne, NE3 2UX & 22 shoreham court, kingston park, NE3 2XG including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
15 March 2024 | Registered office address changed from 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS United Kingdom to C/O Azets Bulman House, Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 March 2024 (1 page) |
---|---|
24 January 2024 | Micro company accounts made up to 30 April 2023 (4 pages) |
3 May 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
17 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
29 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
22 April 2022 | Director's details changed for Mr Richard Barron White on 1 April 2022 (2 pages) |
25 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
9 December 2021 | Registration of charge 068850970007, created on 2 December 2021 (4 pages) |
9 December 2021 | Registration of charge 068850970008, created on 2 December 2021 (4 pages) |
8 November 2021 | All of the property or undertaking has been released from charge 068850970001 (1 page) |
26 July 2021 | Registration of charge 068850970006, created on 15 July 2021 (4 pages) |
26 July 2021 | Registration of charge 068850970005, created on 15 July 2021 (4 pages) |
26 July 2021 | Registration of charge 068850970004, created on 15 July 2021 (4 pages) |
5 May 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
23 February 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
28 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
21 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
26 November 2019 | Registration of charge 068850970003, created on 25 November 2019 (4 pages) |
24 September 2019 | Registration of charge 068850970002, created on 19 September 2019 (4 pages) |
7 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
25 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
25 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
23 April 2018 | Change of details for Mr Richard Barron White as a person with significant control on 22 April 2018 (2 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
13 July 2017 | Registration of charge 068850970001, created on 12 July 2017 (7 pages) |
13 July 2017 | Registration of charge 068850970001, created on 12 July 2017 (7 pages) |
16 June 2017 | Director's details changed for Mr Richard Barron White on 26 April 2017 (2 pages) |
16 June 2017 | Director's details changed for Mr Richard Barron White on 26 April 2017 (2 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) |
9 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
11 May 2016 | Director's details changed for Richard Barron White on 26 January 2016 (2 pages) |
11 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Director's details changed for Richard Barron White on 26 January 2016 (2 pages) |
11 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
18 May 2015 | Director's details changed for Richard Barron White on 10 July 2014 (2 pages) |
18 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Director's details changed for Richard Barron White on 10 July 2014 (2 pages) |
18 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
19 March 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
30 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
27 May 2014 | Director's details changed for Richard Barron White on 5 June 2013 (2 pages) |
27 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Director's details changed for Richard Barron White on 5 June 2013 (2 pages) |
27 May 2014 | Director's details changed for Richard Barron White on 5 June 2013 (2 pages) |
27 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
12 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 August 2010 | Director's details changed for Richard Barron White on 29 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Richard Barron White on 29 July 2010 (2 pages) |
18 June 2010 | Director's details changed for Richard Barron White on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Richard Barron White on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Richard Barron White on 1 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
22 April 2009 | Incorporation (12 pages) |
22 April 2009 | Incorporation (12 pages) |