South Shields
NE33 1PZ
Director Name | Mrs Angela Todd |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 132 - 134 Fowler Street South Shields NE33 1PZ |
Director Name | Mr Alexander Holliday |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halton Grange Wall Hexham Northumberland NE46 4EE |
Website | goldfinchestateagents.co.uk |
---|
Registered Address | 132 - 134 Fowler Street South Shields NE33 1PZ |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
55 at £1 | Alexander Holliday 50.00% Ordinary |
---|---|
55 at £1 | Mark James Finch 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£81,387 |
Cash | £27,297 |
Current Liabilities | £130,257 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
3 March 2022 | Delivered on: 4 March 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 35 station road, hebburn, south tyneside, NE31 1LA registered under title number TY184531. Outstanding |
---|---|
3 March 2022 | Delivered on: 4 March 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 31-33 station road, hebburn, NE31 1LA registered under title number TY247182. Outstanding |
1 March 2022 | Delivered on: 1 March 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 August 2023 | Change of details for Mrs Angela Todd as a person with significant control on 4 October 2022 (2 pages) |
---|---|
1 August 2023 | Confirmation statement made on 29 June 2023 with updates (4 pages) |
1 August 2023 | Change of details for Mr Mark James Finch as a person with significant control on 4 October 2022 (2 pages) |
14 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
5 August 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
4 March 2022 | Registration of charge 072978490003, created on 3 March 2022 (38 pages) |
4 March 2022 | Registration of charge 072978490002, created on 3 March 2022 (38 pages) |
1 March 2022 | Registration of charge 072978490001, created on 1 March 2022 (42 pages) |
25 January 2022 | Registered office address changed from 59 Fowler Street South Shields Tyne & Wear NE31 1NS to 132 - 134 Fowler Street South Shields NE33 1PZ on 25 January 2022 (1 page) |
13 December 2021 | Micro company accounts made up to 30 June 2021 (4 pages) |
5 August 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
23 January 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
10 July 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
20 December 2019 | Appointment of Mrs Angela Todd as a director on 20 December 2019 (2 pages) |
20 December 2019 | Notification of Angela Todd as a person with significant control on 20 December 2019 (2 pages) |
12 December 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
3 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
10 October 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
5 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
16 February 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
13 July 2017 | Termination of appointment of Alexander Holliday as a director on 30 June 2016 (1 page) |
13 July 2017 | Notification of Mark James Finch as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Termination of appointment of Alexander Holliday as a director on 30 June 2016 (1 page) |
13 July 2017 | Notification of Mark James Finch as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-21
|
21 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-21
|
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
16 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-16
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 July 2014 | Director's details changed for Mr Mark James Finch on 13 December 2013 (2 pages) |
2 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Director's details changed for Mr Mark James Finch on 13 December 2013 (2 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Registered office address changed from 25 Waterside Park Hebburn Tyne and Wear NE31 1RS on 18 April 2011 (2 pages) |
18 April 2011 | Registered office address changed from 25 Waterside Park Hebburn Tyne and Wear NE31 1RS on 18 April 2011 (2 pages) |
17 November 2010 | Registered office address changed from 89 Fowler Street South Shields Tyne and Wear NE33 1NU United Kingdom on 17 November 2010 (2 pages) |
17 November 2010 | Registered office address changed from 89 Fowler Street South Shields Tyne and Wear NE33 1NU United Kingdom on 17 November 2010 (2 pages) |
12 July 2010 | Company name changed goldfinch venture LIMITED\certificate issued on 12/07/10
|
12 July 2010 | Company name changed goldfinch venture LIMITED\certificate issued on 12/07/10
|
12 July 2010 | Change of name notice (2 pages) |
12 July 2010 | Change of name notice (2 pages) |
29 June 2010 | Incorporation (17 pages) |
29 June 2010 | Incorporation (17 pages) |