Morpeth
NE61 2BD
Director Name | Mr Ivan Walter Carr |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 July 2009(same day as company formation) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tyne View Lemington Newcastle Upon Tyne NE15 8DE |
Director Name | Nicholas Michael Hornor |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(same day as company formation) |
Role | Operations |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tyne View Lemington Newcastle Upon Tyne NE15 8DE |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Secretary Name | Paul Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Abbey Meadows Morpeth NE61 2BD |
Director Name | Miss Hayley Williams |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY |
Registered Address | 16 Abbey Meadows Morpeth NE61 2BD |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth Kirkhill |
Built Up Area | Morpeth |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,473 |
Cash | £47 |
Current Liabilities | £19,641 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 8 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 4 weeks from now) |
21 January 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
---|---|
15 January 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
3 June 2020 | Registered office address changed from C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to 4 Tyne View Newcastle upon Tyne NE15 8DE on 3 June 2020 (1 page) |
9 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
19 January 2019 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
23 July 2018 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
14 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 March 2017 | Resolutions
|
21 March 2017 | Resolutions
|
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
1 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
21 March 2016 | Termination of appointment of Hayley Williams as a director on 1 January 2016 (1 page) |
21 March 2016 | Previous accounting period shortened from 30 April 2016 to 29 February 2016 (1 page) |
21 March 2016 | Previous accounting period shortened from 30 April 2016 to 29 February 2016 (1 page) |
21 March 2016 | Termination of appointment of Hayley Williams as a director on 1 January 2016 (1 page) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 December 2015 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page) |
28 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 October 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
6 October 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
6 October 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
6 October 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
5 February 2014 | Company name changed elvet residential LTD\certificate issued on 05/02/14
|
5 February 2014 | Company name changed elvet residential LTD\certificate issued on 05/02/14
|
5 February 2014 | Appointment of Miss Hayley Williams as a director (2 pages) |
5 February 2014 | Appointment of Miss Hayley Williams as a director (2 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
25 July 2013 | Termination of appointment of Ivan Carr as a director (1 page) |
25 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Termination of appointment of Ivan Carr as a director (1 page) |
18 July 2013 | Company name changed joseph, nicholas & walters LTD\certificate issued on 18/07/13
|
18 July 2013 | Company name changed joseph, nicholas & walters LTD\certificate issued on 18/07/13
|
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Current accounting period shortened from 31 July 2012 to 30 April 2012 (1 page) |
27 April 2012 | Current accounting period shortened from 31 July 2012 to 30 April 2012 (1 page) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 October 2011 | Secretary's details changed for Paul Andrew Brown on 1 January 2011 (1 page) |
19 October 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Secretary's details changed for Paul Andrew Brown on 1 January 2011 (1 page) |
19 October 2011 | Secretary's details changed for Paul Andrew Brown on 1 January 2011 (1 page) |
19 October 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 November 2010 | Termination of appointment of Nicholas Hornor as a director (2 pages) |
30 November 2010 | Termination of appointment of Nicholas Hornor as a director (2 pages) |
23 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Director's details changed for Mr Shaun Joseph Crawley on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Ivan Walter Carr on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Ivan Walter Carr on 1 October 2009 (2 pages) |
23 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Director's details changed for Nicholas Michael Hornor on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Nicholas Michael Hornor on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Ivan Walter Carr on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Mr Shaun Joseph Crawley on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Nicholas Michael Hornor on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Mr Shaun Joseph Crawley on 1 October 2009 (2 pages) |
12 August 2009 | Secretary appointed paul andrew brown (2 pages) |
12 August 2009 | Secretary appointed paul andrew brown (2 pages) |
10 August 2009 | Director appointed shaun joseph crawley (1 page) |
10 August 2009 | Director appointed ivan walter carr (1 page) |
10 August 2009 | Director appointed nicholas michael hornor (1 page) |
10 August 2009 | Director appointed nicholas michael hornor (1 page) |
10 August 2009 | Director appointed shaun joseph crawley (1 page) |
10 August 2009 | Director appointed ivan walter carr (1 page) |
22 July 2009 | Appointment terminated director yomtov jacobs (1 page) |
22 July 2009 | Appointment terminated director yomtov jacobs (1 page) |
21 July 2009 | Incorporation (9 pages) |
21 July 2009 | Incorporation (9 pages) |