Newcastle Upon Tyne
NE1 1PG
Director Name | Sally Stewart |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Director Name | Sally Stewart |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Secretary Name | James Midgley |
---|---|
Status | Resigned |
Appointed | 27 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Registered Address | Ground Floor Portland House New Bridge Street West Newcastle Upon Tyne NE1 8AL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
80 at £1 | Alastair Stewart 80.00% Ordinary |
---|---|
20 at £1 | Sally Stewart 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,250 |
Cash | £20,916 |
Current Liabilities | £51,369 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 1 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 15 June 2022 (overdue) |
10 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
---|---|
20 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
5 July 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
18 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 18 June 2019 (1 page) |
3 April 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
25 February 2019 | Director's details changed for Alastair James Stewart on 25 February 2019 (2 pages) |
25 February 2019 | Director's details changed for Alastair James Stewart on 25 February 2019 (2 pages) |
25 February 2019 | Director's details changed for Sally Stewart on 25 February 2019 (2 pages) |
25 February 2019 | Director's details changed for Sally Stewart on 25 February 2019 (2 pages) |
25 February 2019 | Change of details for Mr Alastair James Stewart as a person with significant control on 6 April 2016 (2 pages) |
18 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
17 July 2018 | Termination of appointment of James Midgley as a secretary on 25 June 2018 (1 page) |
11 June 2018 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 5th Floor 89 New Bond Street London W1S 1DA on 11 June 2018 (1 page) |
5 April 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
31 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Alastair James Stewart as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Alastair James Stewart as a person with significant control on 6 April 2016 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Secretary's details changed for James Midgley on 27 June 2015 (1 page) |
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Secretary's details changed for James Midgley on 27 June 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
16 July 2012 | Appointment of Sally Stewart as a director (2 pages) |
16 July 2012 | Termination of appointment of Sally Stewart as a director (1 page) |
16 July 2012 | Termination of appointment of Sally Stewart as a director (1 page) |
16 July 2012 | Appointment of Sally Stewart as a director (2 pages) |
27 June 2012 | Incorporation (45 pages) |
27 June 2012 | Incorporation (45 pages) |