Newcastle Upon Tyne
NE7 7DR
Secretary Name | Mrs Sophie Marie-Jeanne Talbot |
---|---|
Status | Current |
Appointed | 24 January 2017(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | 2 Benton Road Newcastle Upon Tyne NE7 7DR |
Director Name | Mrs Sophie Marie-Jeanne Talbot |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | French |
Status | Current |
Appointed | 02 January 2018(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Benton Road Newcastle Upon Tyne NE7 7DR |
Director Name | Mr Vishal Vedhara |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Highfield Rd Newcastle Upon Tyne NE5 5HS |
Director Name | Mr Mark Robinson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Broom Close Stanley DH9 0UU |
Secretary Name | Mr Mark Robinson |
---|---|
Status | Resigned |
Appointed | 16 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Broom Close Stanley DH9 0UU |
Registered Address | 2 Benton Road Newcastle Upon Tyne NE7 7DR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Heaton |
Built Up Area | Tyneside |
1 at £1 | Mark Robinson 50.00% Ordinary |
---|---|
1 at £1 | Vishal Vedhara 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,698 |
Current Liabilities | £6,703 |
Latest Accounts | 30 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 January |
Latest Return | 16 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (6 months, 4 weeks from now) |
29 January 2021 | Micro company accounts made up to 30 January 2020 (3 pages) |
---|---|
24 November 2020 | Confirmation statement made on 16 November 2020 with updates (4 pages) |
23 October 2020 | Director's details changed for Mr Chris Talbot on 20 October 2020 (2 pages) |
23 October 2020 | Change of details for Mr Chris Talbot as a person with significant control on 23 October 2020 (2 pages) |
16 June 2020 | Notification of Sophie Marie-Jeanne Talbot as a person with significant control on 24 January 2017 (2 pages) |
14 January 2020 | Micro company accounts made up to 31 January 2019 (5 pages) |
28 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
31 October 2019 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page) |
12 February 2019 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
11 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
16 April 2018 | Appointment of Mrs Sophie Marie-Jeanne Talbot as a director on 2 January 2018 (2 pages) |
9 April 2018 | Resolutions
|
18 December 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
6 February 2017 | Appointment of Mrs Sophie Marie-Jeanne Talbot as a secretary on 24 January 2017 (2 pages) |
6 February 2017 | Appointment of Mrs Sophie Marie-Jeanne Talbot as a secretary on 24 January 2017 (2 pages) |
30 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
1 November 2016 | Appointment of Mr Chris Talbot as a director on 31 October 2016 (2 pages) |
1 November 2016 | Registered office address changed from 10 Broom Close Stanley DH9 0UU to 1 Lola Street Hazlerigg Newcastle upon Tyne NE13 7AT on 1 November 2016 (1 page) |
1 November 2016 | Appointment of Mr Chris Talbot as a director on 31 October 2016 (2 pages) |
1 November 2016 | Registered office address changed from 10 Broom Close Stanley DH9 0UU to 1 Lola Street Hazlerigg Newcastle upon Tyne NE13 7AT on 1 November 2016 (1 page) |
31 October 2016 | Termination of appointment of Mark Robinson as a secretary on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Mark Robinson as a director on 31 October 2016 (1 page) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Termination of appointment of Mark Robinson as a director on 31 October 2016 (1 page) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Termination of appointment of Mark Robinson as a secretary on 31 October 2016 (1 page) |
2 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
16 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
12 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
5 November 2013 | Termination of appointment of Vishal Vedhara as a director (1 page) |
5 November 2013 | Termination of appointment of Vishal Vedhara as a director (1 page) |
14 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
5 August 2013 | Previous accounting period extended from 30 November 2012 to 31 January 2013 (1 page) |
5 August 2013 | Previous accounting period extended from 30 November 2012 to 31 January 2013 (1 page) |
4 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Incorporation
|
16 November 2011 | Incorporation
|