Newcastle Upon Tyne
NE1 7PQ
Director Name | Miss Annabel Jayne Walton |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2018(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 7 Prince Of Wales Terrace London W8 5PG |
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2011(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2011(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2 |
Cash | £1 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 July 2023 (8 months ago) |
---|---|
Next Return Due | 10 August 2024 (4 months, 1 week from now) |
5 February 2021 | Total exemption full accounts made up to 5 April 2020 (4 pages) |
---|---|
27 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
29 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
5 January 2019 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
30 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
10 July 2018 | Appointment of Miss Annabel Jayne Walton as a director on 10 July 2018 (2 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
3 August 2017 | Notification of Geoffrey Simon Walton as a person with significant control on 3 August 2017 (2 pages) |
3 August 2017 | Notification of Geoffrey Simon Walton as a person with significant control on 28 July 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
3 August 2017 | Withdrawal of a person with significant control statement on 3 August 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
3 August 2017 | Notification of Geoffrey Simon Walton as a person with significant control on 28 July 2016 (2 pages) |
3 August 2017 | Withdrawal of a person with significant control statement on 3 August 2017 (2 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
9 August 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
9 August 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
24 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
6 January 2013 | Full accounts made up to 31 March 2012 (8 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (8 pages) |
10 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Statement of capital following an allotment of shares on 8 December 2011
|
3 January 2012 | Statement of capital following an allotment of shares on 8 December 2011
|
3 January 2012 | Statement of capital following an allotment of shares on 8 December 2011
|
17 August 2011 | Termination of appointment of Colin Hewitt as a director (1 page) |
17 August 2011 | Termination of appointment of Colin Hewitt as a director (1 page) |
17 August 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
17 August 2011 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
17 August 2011 | Appointment of Mr Peter Michael Tanner as a director (2 pages) |
17 August 2011 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
17 August 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
17 August 2011 | Appointment of Mr Peter Michael Tanner as a director (2 pages) |
17 August 2011 | Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page) |
17 August 2011 | Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page) |
2 August 2011 | Resolutions
|
2 August 2011 | Resolutions
|
27 July 2011 | Incorporation
|
27 July 2011 | Incorporation
|