Jesmond
Newcastle Upon Tyne
NE2 2DQ
Director Name | Mrs Stella Mary Kenny-Siddique |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 May 2010(1 week, 6 days after company formation) |
Appointment Duration | 14 years |
Role | Medical Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Newbrough Crescent Jesmond Newcastle Upon Tyne NE2 2DQ |
Registered Address | 2 Newbrough Crescent Newcastle Upon Tyne NE2 2DQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
14 at £1 | Kamran Siddique Malik 35.00% Ordinary |
---|---|
14 at £1 | Malik Shahid Siddique 35.00% Ordinary |
6 at £1 | Stella Kenny-siddique 15.00% Ordinary |
6 at £1 | Uzma Malik 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £427,397 |
Cash | £371,499 |
Current Liabilities | £100,139 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 April 2023 (1 year ago) |
---|---|
Next Return Due | 13 May 2024 (1 week, 6 days from now) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
18 May 2017 | Registered office address changed from 79 High Street Gosforth Newcastle upon Tyne NE3 4AA to 2 Newbrough Crescent Newcastle upon Tyne NE2 2DQ on 18 May 2017 (1 page) |
24 April 2017 | Confirmation statement made on 19 April 2017 with updates (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-07
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 October 2011 | Statement of capital following an allotment of shares on 13 October 2011
|
8 June 2011 | Statement of capital following an allotment of shares on 16 April 2011
|
24 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
20 May 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (4 pages) |
18 May 2010 | Appointment of Stella Kenny-Siddique as a director (3 pages) |
19 April 2010 | Incorporation (22 pages) |