25 Charlotte Street
North Shields
Tyne & Wear
NE30 1BP
Director Name | Mr Trevor Edward Hastie |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colonel Linskill Offices 1st Floor 25 Charlotte Street North Shields Tyne & Wear NE30 1BP |
Director Name | Mr Nigel Anton Hastie |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2012(same day as company formation) |
Role | Developer |
Country of Residence | England |
Correspondence Address | Colonel Linskill Offices 1st Floor 25 Charlotte Street North Shields Tyne & Wear NE30 1BP |
Director Name | Mrs Martina Hastie |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(same day as company formation) |
Role | Pension |
Country of Residence | United Kingdom |
Correspondence Address | 34-36 South Parade Whitley Bay Tyne And Wear NE26 2RQ |
Director Name | Osborne Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2012(6 days after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 30 July 2013) |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne And Wear NE4 6DB |
Registered Address | Colonel Linskill Offices 1st Floor 25 Charlotte Street North Shields Tyne & Wear NE30 1BP |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Edward James Hastie 25.00% Ordinary |
---|---|
1 at £1 | Martina Hastie 25.00% Ordinary |
1 at £1 | Nigel Anton Hastie 25.00% Ordinary |
1 at £1 | Trevor Edward Hastie 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,143 |
Cash | £4 |
Current Liabilities | £19,147 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
22 September 2015 | Delivered on: 1 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
14 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
18 April 2023 | Unaudited abridged accounts made up to 31 July 2022 (10 pages) |
14 October 2022 | Registered office address changed from C/O Havana Offices 34-36 South Parade Whitley Bay Tyne and Wear NE26 2RQ to Colonel Linskill Offices 1st Floor 25 Charlotte Street North Shields Tyne & Wear NE30 1BP on 14 October 2022 (1 page) |
4 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
6 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (5 pages) |
9 November 2021 | Cessation of Martina Hastie as a person with significant control on 6 October 2021 (1 page) |
9 November 2021 | Termination of appointment of Martina Hastie as a director on 6 October 2021 (1 page) |
8 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
26 April 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
10 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
24 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
8 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
6 February 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Nigel Anton Hastie on 1 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Nigel Anton Hastie on 1 August 2017 (2 pages) |
14 August 2017 | Change of details for Mr Nigel Anton Hastie as a person with significant control on 1 August 2017 (2 pages) |
14 August 2017 | Change of details for Mr Nigel Anton Hastie as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
4 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
4 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (8 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (8 pages) |
22 March 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
22 March 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
1 October 2015 | Registration of charge 081620710001, created on 22 September 2015 (33 pages) |
1 October 2015 | Registration of charge 081620710001, created on 22 September 2015 (33 pages) |
10 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
24 February 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
24 February 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
11 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
14 August 2013 | Director's details changed for Mr Nigel Anton Hastie on 1 September 2012 (2 pages) |
14 August 2013 | Director's details changed for Mr Nigel Anton Hastie on 1 September 2012 (2 pages) |
14 August 2013 | Director's details changed for Trevor Edward Hastie on 1 September 2012 (2 pages) |
14 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
14 August 2013 | Director's details changed for Mr Edward James Hastie on 1 September 2012 (2 pages) |
14 August 2013 | Director's details changed for Trevor Edward Hastie on 1 September 2012 (2 pages) |
14 August 2013 | Termination of appointment of Osborne Directors Limited as a director (1 page) |
14 August 2013 | Director's details changed for Mr Edward James Hastie on 1 September 2012 (2 pages) |
14 August 2013 | Director's details changed for Mrs Martina Hastie on 1 September 2012 (2 pages) |
14 August 2013 | Director's details changed for Mrs Martina Hastie on 1 September 2012 (2 pages) |
14 August 2013 | Director's details changed for Mr Nigel Anton Hastie on 1 September 2012 (2 pages) |
14 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
14 August 2013 | Termination of appointment of Osborne Directors Limited as a director (1 page) |
14 August 2013 | Director's details changed for Mr Edward James Hastie on 1 September 2012 (2 pages) |
14 August 2013 | Director's details changed for Trevor Edward Hastie on 1 September 2012 (2 pages) |
14 August 2013 | Director's details changed for Mrs Martina Hastie on 1 September 2012 (2 pages) |
11 September 2012 | Registered office address changed from the Red House 9 Esplanade Avenue Whitley Bay Tyne and Wear NE26 2AD United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from the Red House 9 Esplanade Avenue Whitley Bay Tyne and Wear NE26 2AD United Kingdom on 11 September 2012 (1 page) |
14 August 2012 | Appointment of Osborne Directors Limited as a director (3 pages) |
14 August 2012 | Appointment of Osborne Directors Limited as a director (3 pages) |
31 July 2012 | Incorporation (18 pages) |
31 July 2012 | Incorporation (18 pages) |