Newcastle Upon Tyne
NE3 4SJ
Director Name | Mr Aaron Ommen Koshy |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2021(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wellburn Park Newcastle Upon Tyne NE2 2JX |
Director Name | Mr Iain Scott |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2021(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Marseille Chambers Groat Market Newcastle Upon Tyne NE1 1UG |
Secretary Name | Bricks And Mortar (Corporation) |
---|---|
Status | Current |
Appointed | 13 September 2019(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Correspondence Address | 140 New Bridge Street Newcastle Upon Tyne NE1 2SZ |
Director Name | Kate Hall |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Holmside Place Heaton Newcastle Upon Tyne Tyne And Wear NE6 5AJ |
Director Name | Dr Stephen Thomas Bloomer |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(same day as company formation) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Farthings Washington Tyne And Wear NE37 1PG |
Director Name | Michael Brown |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(same day as company formation) |
Role | Managing Director Letting Agen |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Marseille Chambers Newcastle Upon Tyne Tyne And Wear NE1 1UG |
Secretary Name | Kate Hall |
---|---|
Status | Resigned |
Appointed | 27 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Stratford Grove Terrace Newcastle Upon Tyne NE6 5BA |
Director Name | RTM Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2012(same day as company formation) |
Correspondence Address | One Carey Lane London EC2V 8AE |
Director Name | RTM Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2012(same day as company formation) |
Correspondence Address | One Carey Lane London EC2V 8AE |
Registered Address | Aston Beaumont 40 Warton Terrace Newcastle Upon Tyne NE6 5LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 14 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (2 weeks, 6 days from now) |
25 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
---|---|
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (8 pages) |
31 October 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
11 May 2016 | Annual return made up to 10 May 2016 no member list (3 pages) |
20 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
16 April 2015 | Annual return made up to 12 April 2015 no member list (4 pages) |
13 April 2015 | Registered office address changed from C/O Canonbury 1 Carey Lane London Greater London EC2V8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 13 April 2015 (1 page) |
23 September 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
17 March 2014 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
17 March 2014 | Annual return made up to 15 March 2014 no member list (4 pages) |
15 March 2014 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE on 15 March 2014 (1 page) |
15 March 2014 | Termination of appointment of Rtm Secretarial Ltd as a director (1 page) |
24 September 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
18 March 2013 | Annual return made up to 27 February 2013 no member list (7 pages) |
13 March 2013 | Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 13 March 2013 (1 page) |
27 February 2012 | Incorporation (26 pages) |