Newcastle Upon Tyne
Tyne And Wear
NE7 7NW
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Registered Address | 29 Shaftesbury Avenue Whitley Bay NE26 3TD |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Monkseaton North |
Built Up Area | Tyneside |
8 at £1 | Seamus Brennan 80.00% Ordinary |
---|---|
2 at £1 | Louise Brennan 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,181 |
Cash | £787 |
Current Liabilities | £10,223 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
16 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
12 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 June 2018 | Registered office address changed from 119 Commissioners Wharf North Shields Tyne and Wear NE29 6DS United Kingdom to 29 Shaftesbury Avenue Whitley Bay NE26 3TD on 8 June 2018 (1 page) |
20 March 2018 | Registered office address changed from 119 Commissioners Wharf North Shields NE29 6DS England to 119 Commissioners Wharf North Shields Tyne and Wear NE29 6DS on 20 March 2018 (1 page) |
20 March 2018 | Registered office address changed from 22 Melkridge Gardens Benton Newcastle upon Tyne NE7 7GQ England to 119 Commissioners Wharf North Shields NE29 6DS on 20 March 2018 (1 page) |
6 March 2018 | Change of details for Mr Seamus John Brennan as a person with significant control on 9 February 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 4 March 2018 with updates (4 pages) |
6 March 2018 | Notification of Louise Brennan as a person with significant control on 9 February 2018 (2 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 May 2017 | Resolutions
|
11 May 2017 | Resolutions
|
8 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
7 March 2017 | Register inspection address has been changed to St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page) |
7 March 2017 | Register inspection address has been changed to St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page) |
7 March 2017 | Register(s) moved to registered inspection location St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page) |
7 March 2017 | Register(s) moved to registered inspection location St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 June 2015 | Registered office address changed from 5 Shawbrow Close Newcastle upon Tyne England NE7 7GW to 22 Melkridge Gardens Benton Newcastle upon Tyne NE7 7GQ on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 5 Shawbrow Close Newcastle upon Tyne England NE7 7GW to 22 Melkridge Gardens Benton Newcastle upon Tyne NE7 7GQ on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 5 Shawbrow Close Newcastle upon Tyne England NE7 7GW to 22 Melkridge Gardens Benton Newcastle upon Tyne NE7 7GQ on 1 June 2015 (1 page) |
1 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
22 April 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 July 2012 | Statement of capital following an allotment of shares on 11 July 2012
|
11 July 2012 | Statement of capital following an allotment of shares on 11 July 2012
|
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 June 2011 | Registered office address changed from 11 Cosgrove Court Benton Newcastle upon Tyne NE7 7NW United Kingdom on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from 11 Cosgrove Court Benton Newcastle upon Tyne NE7 7NW United Kingdom on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from 11 Cosgrove Court Benton Newcastle upon Tyne NE7 7NW United Kingdom on 8 June 2011 (1 page) |
9 March 2011 | Register inspection address has been changed (1 page) |
9 March 2011 | Register inspection address has been changed (1 page) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
16 March 2010 | Appointment of Seamus Brennan as a director (3 pages) |
16 March 2010 | Appointment of Seamus Brennan as a director (3 pages) |
9 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
4 March 2010 | Incorporation
|
4 March 2010 | Incorporation
|
4 March 2010 | Incorporation
|