Low Westwood
Newcastle Upon Tyne
Durham
NE17 7PN
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Alan Kenneth Mottram |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rosemoor Close Middlesbrough TS7 8LQ |
Registered Address | Ground Floor Portland House New Bridge Street West Newcastle Upon Tyne NE1 8AL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£89,786 |
Cash | £29,233 |
Current Liabilities | £215,630 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 30 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 6 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 20 January 2023 (overdue) |
23 August 2018 | Delivered on: 28 August 2018 Persons entitled: Lloyds Bank Commerical Finance LTD Classification: A registered charge Outstanding |
---|---|
23 August 2018 | Delivered on: 24 August 2018 Persons entitled: Lloyds Bank Commerical Finance LTD Classification: A registered charge Outstanding |
10 February 2021 | Confirmation statement made on 27 January 2021 with updates (4 pages) |
---|---|
19 May 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 May 2020 | Change of details for Mr Garry Winn as a person with significant control on 1 November 2018 (2 pages) |
18 May 2020 | Confirmation statement made on 27 January 2020 with updates (4 pages) |
18 May 2020 | Satisfaction of charge 075204110002 in full (1 page) |
18 May 2020 | Director's details changed for Mr Garry Winn on 1 November 2018 (2 pages) |
18 May 2020 | Director's details changed for Mr Garry Winn on 18 May 2020 (2 pages) |
18 May 2020 | Satisfaction of charge 075204110001 in full (1 page) |
29 January 2020 | Registered office address changed from 4 Mill Rise Northallerton North Yorkshire DL6 1BE to 511 Durham Road Gateshead NE9 5EY on 29 January 2020 (1 page) |
8 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 30 March 2018 (3 pages) |
28 August 2018 | Registration of charge 075204110002, created on 23 August 2018 (22 pages) |
24 August 2018 | Registration of charge 075204110001, created on 23 August 2018 (22 pages) |
29 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 30 March 2017 (2 pages) |
5 December 2017 | Micro company accounts made up to 30 March 2017 (2 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
6 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
23 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
27 January 2016 | Director's details changed for Mr Gary Winn on 28 November 2015 (2 pages) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Director's details changed for Mr Gary Winn on 28 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Gary Winn as a director on 24 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Gary Winn as a director on 24 November 2015 (2 pages) |
26 November 2015 | Company name changed roseberry travel LIMITED\certificate issued on 26/11/15
|
26 November 2015 | Registered office address changed from 9 Rosemoor Close Middlesbrough TS7 8LQ to 4 Mill Rise Northallerton North Yorkshire DL6 1BE on 26 November 2015 (1 page) |
26 November 2015 | Registered office address changed from 9 Rosemoor Close Middlesbrough TS7 8LQ to 4 Mill Rise Northallerton North Yorkshire DL6 1BE on 26 November 2015 (1 page) |
26 November 2015 | Company name changed roseberry travel LIMITED\certificate issued on 26/11/15
|
24 November 2015 | Termination of appointment of Alan Kenneth Mottram as a director on 24 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Alan Kenneth Mottram as a director on 24 November 2015 (1 page) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
13 January 2015 | Registered office address changed from New Garth House Upper Garth Gardens Guisborough Cleveland TS14 6HA to 9 Rosemoor Close Middlesbrough TS7 8LQ on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from New Garth House Upper Garth Gardens Guisborough Cleveland TS14 6HA to 9 Rosemoor Close Middlesbrough TS7 8LQ on 13 January 2015 (1 page) |
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) |
13 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
5 July 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
5 July 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
16 February 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 February 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 February 2011 | Appointment of Alan Kenneth Mottram as a director (3 pages) |
16 February 2011 | Appointment of Alan Kenneth Mottram as a director (3 pages) |
9 February 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 February 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
8 February 2011 | Incorporation
|
8 February 2011 | Incorporation
|
8 February 2011 | Incorporation
|