Newcastle Upon Tyne
Tyne And Wear
NE1 3DY
Secretary Name | Ms Marie Theresa Colquhoun |
---|---|
Status | Current |
Appointed | 29 July 2010(3 days after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | Rotterdam House 116 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DY |
Director Name | Ms Marie Theresa Colquhoun |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2010(4 days after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Rotterdam House 116 Quayside Newcastle Upon Tyne NE1 3DY |
Director Name | Ms Marie Theresa Colquhoun |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Nilverton Avenue Sunderland Tyne And Wear SR2 7TS |
Website | goodharts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 6872055 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Rotterdam House 116 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Ms Anne Colquhoun 50.00% Ordinary |
---|---|
1 at £1 | Ms Marie Theresa Colquhoun 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,354 |
Cash | £1,910 |
Current Liabilities | £129,387 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
5 May 2011 | Delivered on: 10 May 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed of a life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in and to the policy being; anne colquhoun, zurich, policy no. 18306-2TA-dus, date of policy: 1/3/11 see image for full details. Outstanding |
---|---|
5 May 2011 | Delivered on: 10 May 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed of a life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Zurich life policy of marie theresa colquhoun. Policy number: 15252-3TA-dus see image for full details. Outstanding |
12 November 2010 | Delivered on: 19 November 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
---|---|
10 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 30 March 2019 (10 pages) |
15 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 30 March 2018 (10 pages) |
3 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 30 March 2017 (10 pages) |
1 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
27 March 2017 | Total exemption full accounts made up to 30 March 2016 (6 pages) |
27 March 2017 | Total exemption full accounts made up to 30 March 2016 (6 pages) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
4 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
16 October 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
16 October 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
1 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
26 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
6 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
4 July 2012 | Director's details changed for Ms Marie Theresa Colquhoun on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Ms Marie Theresa Colquhoun on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Ms Marie Theresa Colquhoun on 4 July 2012 (2 pages) |
17 August 2011 | Secretary's details changed for Ms Marie Theresa Colquhoun on 26 July 2011 (1 page) |
17 August 2011 | Secretary's details changed for Ms Marie Theresa Colquhoun on 26 July 2011 (1 page) |
17 August 2011 | Director's details changed for Ms Anne Colquhoun on 26 July 2011 (2 pages) |
17 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Director's details changed for Ms Anne Colquhoun on 26 July 2011 (2 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
18 March 2011 | Previous accounting period shortened from 31 July 2011 to 31 January 2011 (3 pages) |
18 March 2011 | Previous accounting period shortened from 31 July 2011 to 31 January 2011 (3 pages) |
10 December 2010 | Registered office address changed from 3Rd Floor, Citygate St. James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE England on 10 December 2010 (1 page) |
10 December 2010 | Registered office address changed from 3Rd Floor, Citygate St. James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE England on 10 December 2010 (1 page) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
9 November 2010 | Appointment of Marie Theresa Colquhoun as a director (2 pages) |
9 November 2010 | Appointment of Marie Theresa Colquhoun as a director (2 pages) |
29 July 2010 | Appointment of Ms Marie Theresa Colquhoun as a secretary (2 pages) |
29 July 2010 | Termination of appointment of Marie Theresa Colquhoun as a director (1 page) |
29 July 2010 | Appointment of Ms Marie Theresa Colquhoun as a secretary (2 pages) |
29 July 2010 | Termination of appointment of Marie Theresa Colquhoun as a director (1 page) |
26 July 2010 | Incorporation (21 pages) |
26 July 2010 | Incorporation (21 pages) |