Newcastle Upon Tyne
NE1 1RN
Director Name | Kirsty Yvonne Foy |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2020(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham WA14 2DT |
Director Name | Kirsty Foy |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Solicitor |
Correspondence Address | 19 Portland Place London W1B 1PX |
Director Name | Osmond James Kilkenny |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2010(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Portland Place London W1B 1PX |
Director Name | Andrew Stephens |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 October 2016) |
Role | England |
Country of Residence | None |
Correspondence Address | Unit 6 Utopia Village 7 Chalcot Road London NW1 8LH |
Director Name | Colette Marie Murray |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Burngrange Gardens West Calder EH55 8ES Scotland |
Secretary Name | Chatel Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2012) |
Correspondence Address | 19 Portland Place London W1B 1PX |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2012(3 years after company formation) |
Appointment Duration | 2 months (resigned 01 January 2013) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Secretary Name | Bond Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 March 2016) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Registered Address | C/O Haines Watts 17 Queens Lane Newcastle Upon Tyne NE1 1RN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £309,945 |
Cash | £138,377 |
Current Liabilities | £162,827 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
10 November 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
---|---|
16 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
8 November 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
10 November 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
10 November 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
7 October 2020 | Appointment of Kirsty Foy as a director on 11 September 2020 (2 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 October 2019 | Registered office address changed from Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU England to C/O Haines Watts 17 Queens Lane Newcastle upon Tyne NE1 1RN on 29 October 2019 (1 page) |
28 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
8 April 2019 | Termination of appointment of Colette Marie Murray as a director on 29 March 2019 (1 page) |
8 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 January 2017 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 October 2016 | Appointment of Colette Marie Murray as a director on 6 October 2016 (2 pages) |
6 October 2016 | Appointment of Colette Marie Murray as a director on 6 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of Andrew Stephens as a director on 4 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Andrew Stephens as a director on 4 October 2016 (1 page) |
27 April 2016 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU on 27 April 2016 (1 page) |
3 March 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 3 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Bond Street Registrars Limited as a secretary on 3 March 2016 (1 page) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
4 December 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
4 December 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
25 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
4 September 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
27 March 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
27 March 2013 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
27 March 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
27 March 2013 | Appointment of Bond Street Registrars Limited as a secretary (2 pages) |
11 March 2013 | Appointment of Portland Registrars Limited as a secretary (3 pages) |
11 March 2013 | Appointment of Portland Registrars Limited as a secretary (3 pages) |
7 March 2013 | Termination of appointment of Chatel Registrars Ltd as a secretary (1 page) |
7 March 2013 | Termination of appointment of Chatel Registrars Ltd as a secretary (1 page) |
21 January 2013 | Director's details changed for Susan Boyle on 21 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Susan Boyle on 21 January 2013 (2 pages) |
28 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX United Kingdom on 14 November 2012 (2 pages) |
14 November 2012 | Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX United Kingdom on 14 November 2012 (2 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
15 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
15 March 2011 | Appointment of Andrew Stephens as a director (4 pages) |
15 March 2011 | Appointment of Andrew Stephens as a director (4 pages) |
9 March 2011 | Termination of appointment of Osmond Kilkenny as a director (4 pages) |
9 March 2011 | Appointment of Susan Boyle as a director (6 pages) |
9 March 2011 | Termination of appointment of Kirsty Foy as a director (3 pages) |
9 March 2011 | Appointment of Susan Boyle as a director (6 pages) |
9 March 2011 | Termination of appointment of Kirsty Foy as a director (3 pages) |
9 March 2011 | Termination of appointment of Osmond Kilkenny as a director (4 pages) |
23 November 2010 | Secretary's details changed for Chatel Registrars Ltd on 10 May 2010 (2 pages) |
23 November 2010 | Secretary's details changed for Chatel Registrars Ltd on 10 May 2010 (2 pages) |
23 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Director's details changed for Osmond James Kilkenny on 10 May 2010 (2 pages) |
22 November 2010 | Director's details changed for Osmond James Kilkenny on 10 May 2010 (2 pages) |
27 April 2010 | Registered office address changed from 6 Lansdowne Mews London W11 3BH on 27 April 2010 (1 page) |
27 April 2010 | Registered office address changed from 6 Lansdowne Mews London W11 3BH on 27 April 2010 (1 page) |
18 February 2010 | Appointment of Chatel Registrars Ltd as a secretary (2 pages) |
18 February 2010 | Appointment of Chatel Registrars Ltd as a secretary (2 pages) |
18 January 2010 | Appointment of Osmond Kilkenny as a director (3 pages) |
18 January 2010 | Appointment of Osmond Kilkenny as a director (3 pages) |
27 October 2009 | Incorporation
|
27 October 2009 | Incorporation
|
27 October 2009 | Incorporation
|