Regent Centre
Newcastle Upon Tyne
NE3 3LS
Director Name | Mr Nigel Robin Alexander Gray |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2012(2 weeks, 2 days after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Oakwood 17 Drumavoley Road Ballycastle County Antrim BT54 6PG Northern Ireland |
Director Name | Mr David Simon Gray |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alexandra Saw Mills Byron Street Carlisle Cumbria CA3 5TB |
Director Name | Robin Henry Alexander Gray |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pelaw Cottage Blind Lane Chester Le Street County Durham DH3 4AF |
Director Name | Mrs Ailsa Heather Sutherland |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 November 2013) |
Role | Catering Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Pelaw Cottage Blind Lane Chester Le Street County Durham DH3 4AF |
Registered Address | Suite 5 2nd Floor Bulman House Regent Centre Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
4.7k at £1 | C.m. Mcleod 5.25% Ordinary |
---|---|
4.7k at £1 | S.e. Murdoch 5.25% Ordinary |
2.6k at £1 | A.j. Gray 2.83% Preference |
2.6k at £1 | N.r.a. Gray 2.82% Preference |
14.4k at £1 | A.j. Gray 15.89% Ordinary |
14.4k at £1 | N.r.a. Gray 15.89% Ordinary |
14.3k at £1 | C.y. Mitchell 15.80% Ordinary |
14.3k at £1 | D.a. Gray 15.80% Ordinary |
14.3k at £1 | M.s. Gray 15.80% Ordinary |
937 at £1 | D.a. Gray 1.04% Preference |
842 at £1 | C.y. Mitchell 0.93% Preference |
837 at £1 | M.s. Gray 0.93% Preference |
650 at £1 | C.m. Mcleod 0.72% Preference |
651 at £1 | S.e. Murdoch 0.72% Preference |
295 at £1 | B.d. Gray 0.33% Preference |
Year | 2014 |
---|---|
Net Worth | £81,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 30 March 2024 (overdue) |
23 March 2023 | Confirmation statement made on 16 March 2023 with updates (5 pages) |
---|---|
29 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
18 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
26 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
30 April 2021 | Registered office address changed from Pelaw Cottage Blind Lane Chester Le Street County Durham DH3 4AF to Swallow Cottage Hamsterley Bishop Auckland County Durham DL13 3QF on 30 April 2021 (1 page) |
29 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
2 September 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with updates (3 pages) |
9 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
20 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
19 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
5 December 2013 | Termination of appointment of Ailsa Sutherland as a director (4 pages) |
5 December 2013 | Termination of appointment of Robin Gray as a director (3 pages) |
5 December 2013 | Termination of appointment of Robin Gray as a director (3 pages) |
5 December 2013 | Termination of appointment of Ailsa Sutherland as a director (4 pages) |
28 November 2013 | Appointment of Nigel Robin Alexander Gray as a director (3 pages) |
28 November 2013 | Appointment of Nigel Robin Alexander Gray as a director (3 pages) |
27 November 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
27 November 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
21 November 2013 | Termination of appointment of David Gray as a director (2 pages) |
21 November 2013 | Termination of appointment of David Gray as a director (2 pages) |
27 June 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
27 June 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Registered office address changed from Alexandra Saw Mills Byron Street Carlisle Cumbria CA3 5TB United Kingdom on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from Alexandra Saw Mills Byron Street Carlisle Cumbria CA3 5TB United Kingdom on 17 June 2013 (1 page) |
2 May 2012 | Appointment of Mrs Ailsa Heather Sutherland as a director (3 pages) |
2 May 2012 | Appointment of Mrs Ailsa Heather Sutherland as a director (3 pages) |
2 May 2012 | Appointment of Robin Henry Alexander Gray as a director (3 pages) |
2 May 2012 | Appointment of Mr David Andrew Gray as a director (3 pages) |
2 May 2012 | Appointment of Robin Henry Alexander Gray as a director (3 pages) |
2 May 2012 | Appointment of Mr David Andrew Gray as a director (3 pages) |
16 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
16 April 2012 | Resolutions
|
16 April 2012 | Resolutions
|
16 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
16 April 2012 | Resolutions
|
16 April 2012 | Resolutions
|
16 April 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
16 March 2012 | Incorporation (15 pages) |
16 March 2012 | Incorporation (15 pages) |