Gosforth
Newcastle Upon Tyne
NE3 4RR
Director Name | Mrs Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(same day as company formation) |
Role | Company Law Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Secretary Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2012(same day as company formation) |
Correspondence Address | Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Website | www.marycronin.net |
---|
Registered Address | West 2 Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
90 at £1 | Mary Assumpta Cronin 90.00% Ordinary |
---|---|
10 at £1 | Kenneth Mckeegan 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£256,123 |
Cash | £22,559 |
Current Liabilities | £212,289 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
30 September 2014 | Delivered on: 4 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
8 December 2023 | Total exemption full accounts made up to 31 July 2023 (11 pages) |
---|---|
31 October 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
14 July 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
22 December 2022 | Change of details for Ms Mary Assumpta Cronin as a person with significant control on 19 December 2022 (2 pages) |
22 December 2022 | Director's details changed for Ms Mary Assumpta Cronin on 19 December 2022 (2 pages) |
26 October 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
6 July 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
26 October 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (14 pages) |
26 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
9 April 2020 | Total exemption full accounts made up to 31 July 2019 (13 pages) |
27 December 2019 | Satisfaction of charge 082698660001 in full (1 page) |
23 December 2019 | Registered office address changed from 27 Otterburn Avenue Gosforth Newcastle upon Tyne NE3 4RR to West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 23 December 2019 (1 page) |
28 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
10 December 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
30 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
1 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
20 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 October 2014 | Registration of charge 082698660001, created on 30 September 2014 (44 pages) |
4 October 2014 | Registration of charge 082698660001, created on 30 September 2014 (44 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders (3 pages) |
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders (3 pages) |
3 October 2013 | Previous accounting period shortened from 31 October 2013 to 31 July 2013 (1 page) |
3 October 2013 | Previous accounting period shortened from 31 October 2013 to 31 July 2013 (1 page) |
23 January 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
23 January 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
9 November 2012 | Resolutions
|
9 November 2012 | Resolutions
|
30 October 2012 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ United Kingdom on 30 October 2012 (1 page) |
30 October 2012 | Appointment of Mary Assumpta Cronin as a director on 26 October 2012 (2 pages) |
30 October 2012 | Termination of appointment of Reddings Company Secretary Limited as a secretary on 26 October 2012 (1 page) |
30 October 2012 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ United Kingdom on 30 October 2012 (1 page) |
30 October 2012 | Termination of appointment of Diana Elizabeth Redding as a director on 26 October 2012 (1 page) |
30 October 2012 | Termination of appointment of Reddings Company Secretary Limited as a secretary on 26 October 2012 (1 page) |
30 October 2012 | Appointment of Mary Assumpta Cronin as a director on 26 October 2012 (2 pages) |
30 October 2012 | Termination of appointment of Diana Elizabeth Redding as a director on 26 October 2012 (1 page) |
26 October 2012 | Incorporation
|
26 October 2012 | Incorporation
|