The Old Casino 1-4 Forth Lane
Newcastle Upon Tyne
NE1 5HX
Director Name | Joseph David Crewdson |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2010(3 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Old Casino 1-4 Forth Lane Newcastle Upon Tyne NE1 5HX |
Website | marine-law.com |
---|
Registered Address | 3rd Floor The Old Casino 1-4 Forth Lane Newcastle Upon Tyne NE1 5HX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
100 at £1 | Barry Young 33.11% Ordinary A |
---|---|
100 at £1 | Joseph Crewdson 33.11% Ordinary B |
50 at £1 | Barry Young 16.56% Ordinary C |
50 at £1 | Joseph Crewdson 16.56% Ordinary C |
1 at £1 | Barry Young 0.33% Ordinary D |
1 at £1 | Joseph Crewdson 0.33% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £489,463 |
Cash | £350,208 |
Current Liabilities | £283,080 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
3 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
---|---|
14 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
17 December 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
16 December 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
30 November 2017 | Director's details changed for Joseph David Crewdson on 30 November 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
30 November 2017 | Director's details changed for Joseph David Crewdson on 30 November 2017 (2 pages) |
16 November 2017 | Change of details for Mr Joseph David Crewdson as a person with significant control on 2 May 2017 (2 pages) |
16 November 2017 | Change of details for Mr Joseph David Crewdson as a person with significant control on 2 May 2017 (2 pages) |
16 November 2017 | Change of details for Mr Barry Young as a person with significant control on 2 May 2017 (2 pages) |
16 November 2017 | Change of details for Mr Barry Young as a person with significant control on 2 May 2017 (2 pages) |
5 June 2017 | Director's details changed for Mr Barry Young on 2 June 2017 (2 pages) |
5 June 2017 | Director's details changed for Mr Barry Young on 2 June 2017 (2 pages) |
5 June 2017 | Director's details changed for Joseph David Crewdson on 2 June 2017 (2 pages) |
5 June 2017 | Director's details changed for Joseph David Crewdson on 2 June 2017 (2 pages) |
28 November 2016 | Confirmation statement made on 16 November 2016 with updates (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 November 2016 | Confirmation statement made on 16 November 2016 with updates (7 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
17 October 2013 | Statement of capital following an allotment of shares on 26 September 2013
|
17 October 2013 | Statement of capital following an allotment of shares on 26 September 2013
|
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Registered office address changed from Adamson House 65 Westgate Road Newcastle upon Tyne Tyne and Wear NE1 1SG England on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from Adamson House 65 Westgate Road Newcastle upon Tyne Tyne and Wear NE1 1SG England on 18 December 2012 (1 page) |
10 December 2012 | Director's details changed for Joseph David Crewdson on 16 November 2012 (2 pages) |
10 December 2012 | Director's details changed for Barry Young on 16 November 2012 (2 pages) |
10 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Director's details changed for Barry Young on 16 November 2012 (2 pages) |
10 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Director's details changed for Joseph David Crewdson on 16 November 2012 (2 pages) |
22 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
8 July 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
9 April 2010 | Appointment of Joseph David Crewdson as a director (3 pages) |
9 April 2010 | Change of share class name or designation (2 pages) |
9 April 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
9 April 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
9 April 2010 | Appointment of Joseph David Crewdson as a director (3 pages) |
9 April 2010 | Resolutions
|
9 April 2010 | Change of share class name or designation (2 pages) |
9 April 2010 | Resolutions
|
16 November 2009 | Incorporation
|
16 November 2009 | Incorporation
|
16 November 2009 | Incorporation
|