The Avenue
Medburn
Northumberland
NE20 0JD
Secretary Name | Mr Peter McCowie |
---|---|
Status | Current |
Appointed | 29 August 2012(5 days after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | Longmeadows, Prospect Farm Longmeadows, Prospect F The Avenue Medburn Northumberland NE20 0JD |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | Longmeadows, Prospect Farm Longmeadows, Prospect Farm The Avenue Medburn Northumberland NE20 0JD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland West |
Built Up Area | Medburn |
1 at £1 | Brian Norman 16.67% Ordinary |
---|---|
1 at £1 | John Ferguson 16.67% Ordinary |
1 at £1 | Julie Charlton 16.67% Ordinary |
1 at £1 | Neil Clark 16.67% Ordinary |
1 at £1 | Peter Mccowie 16.67% Ordinary |
1 at £1 | Sunil Nayyer & Seema Nayyer 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £7,326 |
Current Liabilities | £7,901 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
7 September 2023 | Micro company accounts made up to 31 August 2023 (3 pages) |
---|---|
24 August 2023 | Confirmation statement made on 24 August 2023 with updates (4 pages) |
22 September 2022 | Micro company accounts made up to 31 August 2022 (3 pages) |
24 August 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
8 September 2021 | Micro company accounts made up to 31 August 2021 (3 pages) |
25 August 2021 | Confirmation statement made on 24 August 2021 with updates (4 pages) |
24 September 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
24 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
14 October 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
6 September 2019 | Elect to keep the directors' residential address register information on the public register (1 page) |
28 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
28 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
4 June 2017 | Registered office address changed from 43 East Avenue Newcastle upon Tyne NE12 9PH to Longmeadows, Prospect Farm Longmeadows, Prospect Farm the Avenue Medburn Northumberland NE20 0JD on 4 June 2017 (1 page) |
4 June 2017 | Registered office address changed from 43 East Avenue Newcastle upon Tyne NE12 9PH to Longmeadows, Prospect Farm Longmeadows, Prospect Farm the Avenue Medburn Northumberland NE20 0JD on 4 June 2017 (1 page) |
9 October 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
7 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
23 September 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
11 October 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
19 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
10 September 2012 | Statement of capital following an allotment of shares on 29 August 2012
|
10 September 2012 | Statement of capital following an allotment of shares on 29 August 2012
|
1 September 2012 | Appointment of Mr Peter Mccowie as a secretary (1 page) |
1 September 2012 | Appointment of Mr Peter Mccowie as a director (2 pages) |
1 September 2012 | Appointment of Mr Peter Mccowie as a director (2 pages) |
1 September 2012 | Appointment of Mr Peter Mccowie as a secretary (1 page) |
24 August 2012 | Incorporation (29 pages) |
24 August 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
24 August 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
24 August 2012 | Incorporation (29 pages) |