Regent Centre, Gosforth
Newcastle Upon Tyne
NE3 3LS
Director Name | Rosella Mary Ramshaw |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2012(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mha Tait Walker Bulman House Regent Centre, Gosforth Newcastle Upon Tyne NE3 3LS |
Secretary Name | Mrs Rosella Mary Ramshaw |
---|---|
Status | Current |
Appointed | 05 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Mha Tait Walker Bulman House Regent Centre, Gosforth Newcastle Upon Tyne NE3 3LS |
Registered Address | C/O Azets Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
32 at £1 | John Edward Ramshaw 32.00% Ordinary |
---|---|
3 at £1 | Ian Glendinning 3.00% Ordinary |
25 at £1 | Rosella Mary Ramshaw 25.00% Ordinary |
20 at £1 | David John Ramshaw 20.00% Ordinary |
10 at £1 | Kim Karmen Mary Ramshaw 10.00% Ordinary |
10 at £1 | Stephen Edward Ramshaw 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£75,722 |
Cash | £941 |
Current Liabilities | £93,106 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
27 February 2024 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
---|---|
26 April 2023 | Total exemption full accounts made up to 31 May 2022 (14 pages) |
12 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
5 April 2023 | Registered office address changed from C/O Mha Tait Walker Bulman House Regent Centre, Gosforth Newcastle upon Tyne NE3 3LS United Kingdom to C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 5 April 2023 (1 page) |
11 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
15 March 2022 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
14 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
27 April 2020 | Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS to C/O Mha Tait Walker Bulman House Regent Centre, Gosforth Newcastle upon Tyne NE3 3LS on 27 April 2020 (1 page) |
6 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
30 March 2020 | Secretary's details changed for Mrs Rosella Mary Ramshaw on 30 March 2020 (1 page) |
30 March 2020 | Director's details changed for Rosella Mary Ramshaw on 30 March 2020 (2 pages) |
30 March 2020 | Director's details changed for Mr John Edward Ramshaw on 30 March 2020 (2 pages) |
15 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
24 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
8 May 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
13 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
19 May 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
19 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
24 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
1 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
21 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
12 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
12 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
12 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (7 pages) |
11 June 2013 | Register inspection address has been changed (1 page) |
11 June 2013 | Register(s) moved to registered inspection location (1 page) |
11 June 2013 | Register(s) moved to registered inspection location (1 page) |
11 June 2013 | Register inspection address has been changed (1 page) |
6 June 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 June 2013 (2 pages) |
6 June 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 June 2013 (2 pages) |
6 June 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 June 2013 (2 pages) |
21 August 2012 | Appointment of Rosella Mary Ramshaw as a director (3 pages) |
21 August 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
21 August 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
21 August 2012 | Appointment of Rosella Mary Ramshaw as a director (3 pages) |
21 August 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
20 August 2012 | Current accounting period extended from 30 April 2013 to 31 May 2013 (3 pages) |
20 August 2012 | Current accounting period extended from 30 April 2013 to 31 May 2013 (3 pages) |
5 April 2012 | Incorporation
|
5 April 2012 | Incorporation
|