Gosforth
Newcastle Upon Tyne
NE3 3LS
Director Name | Mrs Cheryl Patricia Foreman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Registered Address | The Old Pavilion, John Dobson Drive Longhirst Morpeth Northumberland NE61 3NA |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Longhirst |
Ward | Pegswood |
Year | 2013 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Current Liabilities | £573,130 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
27 October 2021 | Delivered on: 9 November 2021 Persons entitled: Stephen Cowell Classification: A registered charge Particulars: Land at longhirst hall school, longhirst morpeth registered at hm land registry under title number ND87408. For more details please refer to the instrument. Outstanding |
---|---|
18 January 2018 | Delivered on: 30 January 2018 Persons entitled: Stephen Cowell Classification: A registered 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. Outstanding |
29 November 2012 | Delivered on: 14 December 2012 Persons entitled: Nvm Private Equity Limited Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) 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 |
29 November 2012 | Delivered on: 12 December 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
24 August 2023 | Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS to The Old Pavilion, John Dobson Drive Longhirst Morpeth Northumberland NE61 3NA on 24 August 2023 (1 page) |
---|---|
24 July 2023 | Total exemption full accounts made up to 31 October 2022 (14 pages) |
1 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 October 2021 (14 pages) |
23 June 2022 | Previous accounting period extended from 30 September 2021 to 31 October 2021 (1 page) |
2 February 2022 | Purchase of own shares. (3 pages) |
1 February 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
14 December 2021 | Cancellation of shares. Statement of capital on 27 October 2021
|
9 November 2021 | Registration of charge 079325810004, created on 27 October 2021 (63 pages) |
9 November 2021 | Termination of appointment of Cheryl Patricia Foreman as a director on 27 October 2021 (1 page) |
8 July 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
3 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
16 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
6 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
18 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
14 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
14 February 2018 | Director's details changed for Mrs Cheryl Patricia Foreman on 14 February 2018 (2 pages) |
30 January 2018 | Registration of charge 079325810003, created on 18 January 2018 (65 pages) |
24 January 2018 | Resolutions
|
30 October 2017 | Satisfaction of charge 1 in full (1 page) |
30 October 2017 | Satisfaction of charge 1 in full (1 page) |
17 October 2017 | Satisfaction of charge 2 in full (1 page) |
17 October 2017 | Satisfaction of charge 2 in full (1 page) |
11 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
11 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
13 February 2017 | Director's details changed for Mrs Cheryl Patricia Foreman on 13 February 2017 (2 pages) |
13 February 2017 | Director's details changed for Mrs Cheryl Patricia Foreman on 13 February 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
8 July 2016 | Register inspection address has been changed from The Old Farm House West Thirston Morpeth Northumberland NE65 9EF England to The Cricket Pavillion Longhirst Hall Longhirst Morpeth Northumberland NE61 3LL (1 page) |
8 July 2016 | Register inspection address has been changed from The Old Farm House West Thirston Morpeth Northumberland NE65 9EF England to The Cricket Pavillion Longhirst Hall Longhirst Morpeth Northumberland NE61 3LL (1 page) |
7 July 2016 | Register inspection address has been changed from Longhirst Hall Longhirst Morpeth Northumberland NE61 3LL England to The Old Farm House West Thirston Morpeth Northumberland NE65 9EF (1 page) |
7 July 2016 | Register inspection address has been changed from Longhirst Hall Longhirst Morpeth Northumberland NE61 3LL England to The Old Farm House West Thirston Morpeth Northumberland NE65 9EF (1 page) |
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
2 July 2015 | Full accounts made up to 30 September 2014 (15 pages) |
2 July 2015 | Full accounts made up to 30 September 2014 (15 pages) |
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
12 June 2014 | Full accounts made up to 30 September 2013 (12 pages) |
12 June 2014 | Full accounts made up to 30 September 2013 (12 pages) |
9 June 2014 | Previous accounting period shortened from 28 February 2014 to 30 September 2013 (1 page) |
9 June 2014 | Previous accounting period shortened from 28 February 2014 to 30 September 2013 (1 page) |
30 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
30 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
30 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
9 April 2014 | Register inspection address has been changed (1 page) |
9 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders (4 pages) |
9 April 2014 | Register inspection address has been changed (1 page) |
9 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders (4 pages) |
9 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders (4 pages) |
9 April 2014 | Register(s) moved to registered inspection location (1 page) |
9 April 2014 | Register(s) moved to registered inspection location (1 page) |
5 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2014 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
4 February 2014 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2013 | Registered office address changed from C/O L Cavet Longhirst Hall Longhirst Village Morpeth Northumberland NE61 3LL England on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from C/O L Cavet Longhirst Hall Longhirst Village Morpeth Northumberland NE61 3LL England on 20 November 2013 (1 page) |
15 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Appointment of Mrs Cheryl Patricia Foreman as a director (3 pages) |
17 December 2012 | Appointment of Mrs Cheryl Patricia Foreman as a director (3 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 February 2012 | Incorporation
|
1 February 2012 | Incorporation
|