Newcastle Upon Tyne
NE4 7JB
Director Name | Mr David Fisher |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2013(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Scotswood Road Newcastle Upon Tyne NE4 7JB |
Director Name | Mr Sean Torquil Nicolson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Rashied Hamadi |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 24 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 12 Clayton Street Newcastle Upon Tyne NE1 5PU |
Website | www.boulevardnewcastle.co.uk |
---|---|
Telephone | 0191 2507068 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 14 Scotswood Road Newcastle Upon Tyne NE4 7JB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Pleasure Leisure LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £417,873 |
Cash | £231,728 |
Current Liabilities | £621,643 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
25 May 2022 | Delivered on: 1 June 2022 Persons entitled: Trafalgar Leisure LTD Classification: A registered charge Particulars: First fixed charge over all property, plant and machinery and intellectual property including the leasehold property known as 7-19 westmoreland road, newcastle upon tyne, NE1 4EQ and registered under title number TY463079 (for further details please refer to the instrument). Outstanding |
---|---|
14 February 2014 | Delivered on: 26 February 2014 Persons entitled: Trafalgar Leisure Limited Classification: A registered charge Particulars: 1 marlborough crescent, newcastle upon tyne t/no:TY440902. 4-10 scotswood road, newcastle upon tyne t/no:TY385664. 12/14 scotswood road, newcastle upon tyne t/no:TY431759. For details of further properties charged please see form.. Notification of addition to or amendment of charge. Outstanding |
21 December 2011 | Delivered on: 23 December 2011 Persons entitled: Trafalgar Leisure Limited 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 see image for full details. Outstanding |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
8 December 2023 | Confirmation statement made on 28 October 2023 with updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
15 November 2022 | Director's details changed for Mr John Michael Little on 15 November 2022 (2 pages) |
1 November 2022 | Director's details changed for Mr John Michael Little on 1 November 2022 (2 pages) |
1 November 2022 | Confirmation statement made on 28 October 2022 with updates (5 pages) |
1 June 2022 | Registration of charge 078277330003, created on 25 May 2022 (40 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
11 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
21 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 December 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
26 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
13 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
2 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
4 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
7 November 2014 | Auditor's resignation (1 page) |
7 November 2014 | Auditor's resignation (1 page) |
5 November 2014 | Auditor's resignation (1 page) |
5 November 2014 | Auditor's resignation (1 page) |
25 June 2014 | Registered office address changed from the Beacon Rectory Lane Whickham Newcastle upon Tyne NE16 4PE England on 25 June 2014 (1 page) |
25 June 2014 | Registered office address changed from the Beacon Rectory Lane Whickham Newcastle upon Tyne NE16 4PE England on 25 June 2014 (1 page) |
13 March 2014 | Termination of appointment of Rashied Hamadi as a director (2 pages) |
13 March 2014 | Termination of appointment of Rashied Hamadi as a director (2 pages) |
26 February 2014 | Registration of charge 078277330002 (19 pages) |
26 February 2014 | Registration of charge 078277330002 (19 pages) |
9 January 2014 | Registered office address changed from 2Nd Floor 12 Clayton Street Newcastle upon Tyne NE1 5PU on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 2Nd Floor 12 Clayton Street Newcastle upon Tyne NE1 5PU on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 2Nd Floor 12 Clayton Street Newcastle upon Tyne NE1 5PU on 9 January 2014 (1 page) |
8 January 2014 | Termination of appointment of Rashied Hamadi as a director (1 page) |
8 January 2014 | Termination of appointment of Rashied Hamadi as a director (1 page) |
8 January 2014 | Appointment of Mr David Fisher as a director (2 pages) |
8 January 2014 | Appointment of Mr David Fisher as a director (2 pages) |
13 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
9 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
9 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
5 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
5 July 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
5 January 2012 | Resolutions
|
5 January 2012 | Resolutions
|
23 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 December 2011 | Statement of capital following an allotment of shares on 19 December 2011
|
21 December 2011 | Statement of capital following an allotment of shares on 19 December 2011
|
15 December 2011 | Registered office address changed from 14 Scotswood Road Newcastle upon Tyne NE4 7JB United Kingdom on 15 December 2011 (1 page) |
15 December 2011 | Registered office address changed from 14 Scotswood Road Newcastle upon Tyne NE4 7JB United Kingdom on 15 December 2011 (1 page) |
14 December 2011 | Appointment of Mr Rashied Hamadi as a director (2 pages) |
14 December 2011 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 14 December 2011 (1 page) |
14 December 2011 | Termination of appointment of Sean Nicolson as a director (1 page) |
14 December 2011 | Appointment of John Michael Little as a director (2 pages) |
14 December 2011 | Appointment of Mr Rashied Hamadi as a director (2 pages) |
14 December 2011 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 14 December 2011 (1 page) |
14 December 2011 | Appointment of John Michael Little as a director (2 pages) |
14 December 2011 | Termination of appointment of Sean Nicolson as a director (1 page) |
13 December 2011 | Company name changed crossco (1260) LIMITED\certificate issued on 13/12/11
|
13 December 2011 | Company name changed crossco (1260) LIMITED\certificate issued on 13/12/11
|
28 October 2011 | Incorporation
|
28 October 2011 | Incorporation
|
28 October 2011 | Incorporation
|