Newcastle Upon Tyne
NE1 1RN
Director Name | Kirsty Yvonne Foy |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2020(8 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham WA14 2DT |
Director Name | Mr Andrew Edmund Stephens |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Utopia Village 7 Chalcot Road London NW1 8LH |
Director Name | Colette Marie Murray |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Burngrange Gardens West Calder EH55 8ES Scotland |
Director Name | Andy Stephens |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2019(6 years, 11 months after company formation) |
Appointment Duration | 1 week (resigned 12 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barton Lodge Bridle Lane Loudwater Rickmansworth Herts WD3 4JA |
Registered Address | C/O Haines Watts 17 Queens Lane Newcastle Upon Tyne NE1 1RN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £41,630 |
Cash | £58,023 |
Current Liabilities | £16,393 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months, 3 weeks from now) |
23 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
---|---|
16 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
8 September 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
19 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 October 2020 | Appointment of Kirsty Foy as a director on 11 September 2020 (2 pages) |
5 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
30 October 2019 | Registered office address changed from Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU England to C/O Haines Watts 17 Queens Lane Newcastle upon Tyne NE1 1RN on 30 October 2019 (1 page) |
12 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
12 August 2019 | Termination of appointment of Andy Stephens as a director on 12 August 2019 (1 page) |
6 August 2019 | Appointment of Andy Stephens as a director on 5 August 2019 (2 pages) |
8 April 2019 | Termination of appointment of Colette Marie Murray as a director on 29 March 2019 (1 page) |
22 August 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
9 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 October 2016 | Appointment of Colette Marie Murray as a director on 6 October 2016 (2 pages) |
6 October 2016 | Appointment of Colette Marie Murray as a director on 6 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of Andrew Edmund Stephens as a director on 4 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Andrew Edmund Stephens as a director on 4 October 2016 (1 page) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
27 April 2016 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU on 27 April 2016 (1 page) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 November 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
24 November 2014 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
3 September 2014 | Registered office address changed from C/O C/O Srlv 89 New Bond Street London W1S 1DA United Kingdom to 5Th Floor 89 New Bond Street London W1S 1DA on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from C/O C/O Srlv 89 New Bond Street London W1S 1DA United Kingdom to 5Th Floor 89 New Bond Street London W1S 1DA on 3 September 2014 (1 page) |
3 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Registered office address changed from C/O C/O Srlv 89 New Bond Street London W1S 1DA United Kingdom to 5Th Floor 89 New Bond Street London W1S 1DA on 3 September 2014 (1 page) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
3 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
16 August 2012 | Incorporation
|
16 August 2012 | Incorporation
|