Newcastle Upon Tyne
NE3 4NS
Registered Address | 71 Middle Drive Ponteland Newcastle Upon Tyne NE20 9DN |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland South with Heddon |
Built Up Area | Ponteland |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Olaolu Eniola 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,410 |
Cash | £220 |
Current Liabilities | £7,735 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
26 January 2023 | Delivered on: 27 January 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 11 knightside gardens, dunston. Outstanding |
---|---|
26 January 2023 | Delivered on: 27 January 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 11 knightside gardens, dunston. Outstanding |
11 July 2022 | Delivered on: 18 July 2022 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All that leasehold interest in the land and property known as 25A heaton road, newcastle upon tyne, NE6 1SA as the same is registered at hm land registry with title absolute under title number TY581870. Outstanding |
24 March 2022 | Delivered on: 25 March 2022 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 2 sandringham avenue, newcastle upon tyne, NE12 8JX. Outstanding |
4 June 2021 | Delivered on: 22 June 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Ground first and second floors 25A heaton road newcastle upon tyne NE6 1SA. Outstanding |
4 June 2021 | Delivered on: 10 June 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 25A heaton road newcastle upon tyne. Outstanding |
17 October 2019 | Delivered on: 25 October 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 1 linden road newcastle upon tyne NE12 8JY and 2 sandringham avenue NE12 8JX. Outstanding |
31 January 2018 | Delivered on: 2 February 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The leasehold premises known as 2 sandringham avenue, newcastle upon tyne NE12 8JX. Outstanding |
11 July 2023 | Delivered on: 17 July 2023 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 11 kenton crescent, newcastle upon tyne, NE3 4NS. Outstanding |
24 May 2023 | Delivered on: 5 June 2023 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 11 knightside gardens dunston NE11 9RL. Outstanding |
8 March 2017 | Delivered on: 9 March 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 2 sandringham avenue, newcastle upon tyne, NE12 8JX being all of the land and buildings in title TY381426 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
6 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Registered office address changed from 11 Kenton Crescent Newcastle upon Tyne NE3 4NS to 71 Middle Drive Ponteland Newcastle upon Tyne NE20 9DN on 25 July 2023 (1 page) |
17 July 2023 | Registration of charge 081258490011, created on 11 July 2023 (4 pages) |
28 June 2023 | Satisfaction of charge 081258490008 in full (1 page) |
5 June 2023 | Registration of charge 081258490010, created on 24 May 2023 (14 pages) |
27 April 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
27 January 2023 | Registration of charge 081258490008, created on 26 January 2023 (15 pages) |
27 January 2023 | Registration of charge 081258490009, created on 26 January 2023 (14 pages) |
18 January 2023 | Satisfaction of charge 081258490001 in full (1 page) |
18 January 2023 | Satisfaction of charge 081258490002 in full (1 page) |
20 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
18 July 2022 | Registration of charge 081258490007, created on 11 July 2022 (27 pages) |
9 June 2022 | Satisfaction of charge 081258490004 in full (1 page) |
9 June 2022 | Satisfaction of charge 081258490005 in full (1 page) |
27 April 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
25 March 2022 | Registration of charge 081258490006, created on 24 March 2022 (17 pages) |
9 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
22 June 2021 | Registration of charge 081258490005, created on 4 June 2021 (14 pages) |
10 June 2021 | Registration of charge 081258490004, created on 4 June 2021 (12 pages) |
17 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
23 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
4 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
25 October 2019 | Registration of charge 081258490003, created on 17 October 2019 (4 pages) |
5 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
5 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
25 April 2018 | Resolutions
|
25 April 2018 | Statement of company's objects (2 pages) |
5 April 2018 | Statement of company's objects (2 pages) |
3 March 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
2 February 2018 | Registration of charge 081258490002, created on 31 January 2018 (3 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with updates (3 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with updates (3 pages) |
10 July 2017 | Confirmation statement made on 2 July 2017 with updates (3 pages) |
10 July 2017 | Confirmation statement made on 2 July 2017 with updates (3 pages) |
13 April 2017 | Total exemption full accounts made up to 31 July 2016 (4 pages) |
13 April 2017 | Total exemption full accounts made up to 31 July 2016 (4 pages) |
9 March 2017 | Registration of charge 081258490001, created on 8 March 2017 (6 pages) |
9 March 2017 | Registration of charge 081258490001, created on 8 March 2017 (6 pages) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
24 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
27 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
27 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
27 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
5 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
2 July 2012 | Incorporation
|
2 July 2012 | Incorporation
|