St James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Director Name | Dr Lucy-Jane Harris |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Reigate Hill Reigate Surrey RH2 9NG |
Registered Address | Third Floor Citygate St James Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Lucy-jane Harris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £184,810 |
Cash | £21,943 |
Current Liabilities | £162,430 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
23 August 2022 | Delivered on: 25 August 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property known as reigate dental, 36 reigate hill, reigate RH2 9NG comprised in the lease dated 23.08.22 between lucy jane harris and reigate specialist orthodontic practice LTD and ziba cunningham. Outstanding |
---|---|
23 August 2022 | Delivered on: 25 August 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
23 August 2022 | Delivered on: 25 August 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
29 July 2013 | Delivered on: 2 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 March 2013 | Delivered on: 3 April 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 February 2024 | Confirmation statement made on 14 January 2024 with updates (5 pages) |
---|---|
12 February 2024 | Second filing of Confirmation Statement dated 14 January 2023 (3 pages) |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
21 February 2023 | Confirmation statement made on 14 January 2023 with no updates
|
26 August 2022 | Notification of Hecros Limited as a person with significant control on 23 August 2022 (2 pages) |
26 August 2022 | Appointment of Mrs Ziba Recape as a director on 23 August 2022 (2 pages) |
26 August 2022 | Registered office address changed from 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA to Third Floor Citygate St James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE on 26 August 2022 (1 page) |
26 August 2022 | Termination of appointment of Lucy-Jane Harris as a director on 23 August 2022 (1 page) |
26 August 2022 | Cessation of Lucy-Jane Harris as a person with significant control on 23 August 2022 (1 page) |
25 August 2022 | Registration of charge 083589160005, created on 23 August 2022 (39 pages) |
25 August 2022 | Registration of charge 083589160004, created on 23 August 2022 (30 pages) |
25 August 2022 | Registration of charge 083589160003, created on 23 August 2022 (40 pages) |
21 June 2022 | Satisfaction of charge 1 in full (1 page) |
18 May 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
28 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
11 October 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
12 February 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
2 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
16 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
31 August 2019 | Satisfaction of charge 083589160002 in full (4 pages) |
30 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
16 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
23 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
23 January 2018 | Director's details changed for Dr Lucy-Jane Harris on 23 January 2018 (2 pages) |
23 January 2018 | Change of details for Dr Lucy-Jane Harris as a person with significant control on 23 January 2018 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
25 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
17 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
17 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
19 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
14 December 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
21 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
2 August 2013 | Registration of charge 083589160002 (8 pages) |
2 August 2013 | Registration of charge 083589160002 (8 pages) |
23 July 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
23 July 2013 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 January 2013 | Incorporation (43 pages) |
14 January 2013 | Incorporation (43 pages) |