Newcastle Upon Tyne
NE27 0QJ
Director Name | Ms Rachel Elizabeth Thompson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2017(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cobalt 3.1 Silver Fox Way Newcastle Upon Tyne NE27 0QJ |
Director Name | Mr Neville Takiar |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cobalt 3.1 Silver Fox Way Newcastle Upon Tyne NE27 0QJ |
Director Name | Mrs Minna-Maria Takiar |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2017(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 March 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cobalt 3.1 Silver Fox Way Newcastle Upon Tyne NE27 0QJ |
Website | ttlaw.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2574440 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Cobalt 3.1 Silver Fox Way Newcastle Upon Tyne NE27 0QJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Valley |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Kevin Turnbull 50.00% Ordinary |
---|---|
50 at £1 | Neville Takiar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,910 |
Cash | £25,807 |
Current Liabilities | £85,950 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
9 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
2 May 2023 | Unaudited abridged accounts made up to 31 July 2022 (8 pages) |
7 November 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
28 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (8 pages) |
13 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
30 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (8 pages) |
8 October 2020 | Notification of Kevin Turnbull as a person with significant control on 17 March 2020 (2 pages) |
8 October 2020 | Withdrawal of a person with significant control statement on 8 October 2020 (2 pages) |
8 October 2020 | Notification of Rachel Elizabeth Thompson as a person with significant control on 17 March 2020 (2 pages) |
7 October 2020 | Confirmation statement made on 7 October 2020 with updates (4 pages) |
29 July 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
18 March 2020 | Termination of appointment of Neville Takiar as a director on 17 March 2020 (1 page) |
18 March 2020 | Termination of appointment of Minna-Maria Takiar as a director on 17 March 2020 (1 page) |
2 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
16 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
2 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
17 September 2018 | Notification of a person with significant control statement (2 pages) |
24 January 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
24 January 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
11 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
11 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
3 January 2018 | Cessation of Neville Takiar as a person with significant control on 1 December 2017 (1 page) |
3 January 2018 | Cessation of Kevin Turnbull as a person with significant control on 1 December 2017 (1 page) |
3 January 2018 | Cessation of Neville Takiar as a person with significant control on 1 December 2017 (1 page) |
3 January 2018 | Cessation of Kevin Turnbull as a person with significant control on 1 December 2017 (1 page) |
31 December 2017 | Appointment of Mrs Minna-Maria Takiar as a director on 18 December 2017 (2 pages) |
31 December 2017 | Appointment of Mrs Minna-Maria Takiar as a director on 18 December 2017 (2 pages) |
31 December 2017 | Appointment of Ms Rachel Thompson as a director on 18 December 2017 (2 pages) |
31 December 2017 | Appointment of Ms Rachel Thompson as a director on 18 December 2017 (2 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
4 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
15 January 2016 | Director's details changed for Mr Neville Takiar on 2 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Mr Neville Takiar on 2 January 2016 (2 pages) |
15 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
10 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 February 2015 | Registered office address changed from The Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3PF to Cobalt 3.1 Silver Fox Way Newcastle upon Tyne NE27 0QJ on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from The Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3PF to Cobalt 3.1 Silver Fox Way Newcastle upon Tyne NE27 0QJ on 24 February 2015 (1 page) |
21 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
1 August 2014 | Appointment of Mr Kevin Turnbull as a director on 1 August 2014 (2 pages) |
1 August 2014 | Appointment of Mr Kevin Turnbull as a director on 1 August 2014 (2 pages) |
1 August 2014 | Appointment of Mr Kevin Turnbull as a director on 1 August 2014 (2 pages) |
9 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
9 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
8 April 2014 | Previous accounting period shortened from 31 January 2014 to 31 July 2013 (1 page) |
8 April 2014 | Previous accounting period shortened from 31 January 2014 to 31 July 2013 (1 page) |
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 July 2013 | Registered office address changed from Aston House Redburn Road Newcastle upon Tyne NE5 1NB England on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Aston House Redburn Road Newcastle upon Tyne NE5 1NB England on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Aston House Redburn Road Newcastle upon Tyne NE5 1NB England on 2 July 2013 (1 page) |
4 February 2013 | Company name changed t & t law LIMITED\certificate issued on 04/02/13
|
4 February 2013 | Company name changed t & t law LIMITED\certificate issued on 04/02/13
|
2 January 2013 | Incorporation
|
2 January 2013 | Incorporation
|