Newcastle Upon Tyne
NE1 1UQ
Director Name | Mr Andrew John Pallister |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2010(8 months, 1 week after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Salters Court Gosforth Newcastle Upon Tyne NE3 5BH |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bristol Office, 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 31 Groat Market Newcastle Upon Tyne NE1 1UQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
100 at £1 | Richard Kaigg & Andrew John Pallister 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,850 |
Cash | £127,695 |
Current Liabilities | £83,180 |
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 | 17 February 2024 (2 months ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
16 April 2012 | Delivered on: 21 April 2012 Persons entitled: Barclays 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 |
---|---|
13 December 2010 | Delivered on: 21 December 2010 Satisfied on: 5 May 2012 Persons entitled: K/S Ridley Court Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £10,000 see image for full details. Fully Satisfied |
1 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
18 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
28 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
17 February 2022 | Confirmation statement made on 17 February 2022 with updates (3 pages) |
2 July 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
17 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
18 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
26 November 2013 | Statement of capital following an allotment of shares on 11 October 2013
|
26 November 2013 | Statement of capital following an allotment of shares on 11 October 2013
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
7 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 December 2010 | Registered office address changed from 176 Cleveland Road Sunderland SR4 7PU England on 15 December 2010 (2 pages) |
15 December 2010 | Registered office address changed from 176 Cleveland Road Sunderland SR4 7PU England on 15 December 2010 (2 pages) |
14 December 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
14 December 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
3 November 2010 | Statement of capital following an allotment of shares on 27 October 2010
|
3 November 2010 | Statement of capital following an allotment of shares on 27 October 2010
|
28 October 2010 | Appointment of Mr Andrew John Pallister as a director (2 pages) |
28 October 2010 | Appointment of Mr Andrew John Pallister as a director (2 pages) |
27 May 2010 | Appointment of Mr Richard Kaigg as a director (2 pages) |
27 May 2010 | Appointment of Mr Richard Kaigg as a director (2 pages) |
26 April 2010 | Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 26 April 2010 (1 page) |
26 April 2010 | Termination of appointment of Peter Valaitis as a director (1 page) |
26 April 2010 | Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 26 April 2010 (1 page) |
26 April 2010 | Termination of appointment of Peter Valaitis as a director (1 page) |
17 February 2010 | Incorporation (21 pages) |
17 February 2010 | Incorporation (21 pages) |