Newcastle Upon Tyne
Tyne And Wear
NE12 8EG
Director Name | Mr Nicholas John Spence |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19a The Nook Anstey Leicester LE7 7AZ |
Director Name | Mr Derek Arthur Kewley |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Darlington Road Stockton-On-Tees Cleveland TS18 5EP |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne Tyne And Wear NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
202 at £1 | Nicholas John Spence 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,336,366 |
Cash | £903,897 |
Current Liabilities | £2,741,482 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 7 October 2019 (4 years, 5 months ago) |
---|---|
Next Return Due | 18 November 2020 (overdue) |
19 June 2019 | Delivered on: 20 June 2019 Persons entitled: Green Parks Holdings Ilfracombe LTD Classification: A registered charge Outstanding |
---|---|
10 September 2014 | Delivered on: 13 September 2014 Persons entitled: Mysing Properties Limited Classification: A registered charge Particulars: Part of the freehold proeprty known as westward ho beach holiday park, nelson road, westward ho!, Bideford t/no DN260840. Outstanding |
2 August 2013 | Delivered on: 14 August 2013 Persons entitled: Rq Capital Limited Classification: A registered charge Particulars: F/H propert k/a westward ho beach holiday park nelson road westward ho! Bideford t/no DN260840 and DN295694 with teh exception of land shown edged red on the planattached to the legal charge and k/a flat 1-27 green parks westward ho! Devon. Notification of addition to or amendment of charge. Outstanding |
2 August 2013 | Delivered on: 15 August 2013 Persons entitled: Rq Capital Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
---|---|
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
5 May 2017 | Satisfaction of charge 079240430002 in full (1 page) |
5 May 2017 | Satisfaction of charge 079240430001 in full (1 page) |
5 May 2017 | Satisfaction of charge 079240430003 in full (1 page) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
10 August 2016 | Appointment of Mr Derek Kewley as a director on 6 June 2016 (2 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
28 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
31 October 2014 | Memorandum and Articles of Association (1 page) |
19 September 2014 | Resolutions
|
13 September 2014 | Registration of charge 079240430003, created on 10 September 2014
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 June 2014 | Registered office address changed from Rivermead House 7 Lewis Court Grove Park, Enderby Leicester LE19 1SD on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from Rivermead House 7 Lewis Court Grove Park, Enderby Leicester LE19 1SD on 4 June 2014 (1 page) |
14 May 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
23 October 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
15 August 2013 | Registration of charge 079240430001 (17 pages) |
14 August 2013 | Registration of charge 079240430002
|
27 March 2013 | Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page) |
8 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Director's details changed for Mr Nicholas John Spence on 1 January 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Nicholas John Spence on 1 January 2013 (2 pages) |
1 October 2012 | Registered office address changed from Rivermead House 7 Lewis Court Grove Park, Enderby Leicester LE19 1SD England on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from Rivermead House 7 Lewis Court Grove Park, Enderby Leicester LE19 1SD England on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 1 Bede Island Road Bede Island Business Park Leicester LE2 7EA England on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 1 Bede Island Road Bede Island Business Park Leicester LE2 7EA England on 1 October 2012 (1 page) |
28 September 2012 | Previous accounting period shortened from 31 January 2013 to 30 June 2012 (1 page) |
6 February 2012 | Statement of capital following an allotment of shares on 26 January 2012
|
25 January 2012 | Incorporation
|