Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1HL
Director Name | Mr John Murdo O'Neill |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1&2 Lansdowne Terrace East Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1HL |
Director Name | Mr Robert Richard Hamilton Twyford |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2018(5 years after company formation) |
Appointment Duration | 6 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Spaceworks Benton Park Road Newcastle Upon Tyne NE7 7LX |
Director Name | Mr Kevin Scott Johnson |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2023(10 years after company formation) |
Appointment Duration | 1 year |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Spaceworks Benton Park Road Newcastle Upon Tyne NE7 7LX |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr John Joseph Webster |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1&2 Lansdowne Terrace East Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1HL |
Director Name | Andrew Donald Stokoe |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1&2 Lansdowne Terrace East Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1HL |
Director Name | Geoffrey Laws |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1&2 Lansdowne Terrace East Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1HL |
Director Name | Christine Jennifer Lowes |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1&2 Lansdowne Terrace East Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1HL |
Director Name | Mr Peter Smith |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2015(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 March 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Lansdowne Terrace East Newcastle Upon Tyne NE3 1HL |
Director Name | Rodney Patrick William Etherington |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2016(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 October 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1-2 Lansdowne Terrace East Newcastle Upon Tyne NE3 1HL |
Director Name | Mr Saleem Mohammed Afsar |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2018(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 June 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Lansdowne Terrace East Newcastle Upon Tyne NE3 1HL |
Director Name | Mr Peter William Amos |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Spaceworks Benton Park Road Newcastle Upon Tyne NE7 7LX |
Director Name | Mr John James Langers |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2023(10 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 December 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Spaceworks Benton Park Road Newcastle Upon Tyne NE7 7LX |
Telephone | 0191 2464000 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Spaceworks Benton Park Road Newcastle Upon Tyne NE7 7LX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Dene |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 2 weeks from now) |
10 June 2016 | Delivered on: 22 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
21 May 2014 | Delivered on: 28 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 December 2023 | Termination of appointment of John James Langers as a director on 1 December 2023 (1 page) |
---|---|
23 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
11 April 2023 | Appointment of Mr John James Langers as a director on 11 April 2023 (2 pages) |
11 April 2023 | Appointment of Mr Kevin Scott Johnson as a director on 11 April 2023 (2 pages) |
11 April 2023 | Termination of appointment of Christine Jennifer Lowes as a director on 11 April 2023 (1 page) |
31 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
1 November 2022 | Termination of appointment of Peter William Amos as a director on 1 November 2022 (1 page) |
21 April 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
30 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
23 March 2022 | Registered office address changed from 1-2 Lansdowne Terrace East Newcastle upon Tyne NE3 1HL to Space Works Benton Park Road Newcastle upon Tyne NE7 7LX on 23 March 2022 (1 page) |
23 March 2022 | Registered office address changed from Space Works Benton Park Road Newcastle upon Tyne NE7 7LX United Kingdom to Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX on 23 March 2022 (1 page) |
13 April 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
19 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
22 June 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
9 June 2020 | Termination of appointment of Saleem Mohammed Afsar as a director on 5 June 2020 (1 page) |
23 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
21 August 2019 | Director's details changed for Mr Saleem Mohammed Asfar on 21 August 2019 (2 pages) |
22 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
26 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
29 October 2018 | Termination of appointment of Rodney Patrick William Etherington as a director on 24 October 2018 (1 page) |
9 October 2018 | Appointment of Mr Peter William Amos as a director on 1 October 2018 (2 pages) |
25 June 2018 | Appointment of Mr Saleem Mohammed Asfar as a director on 19 June 2018 (2 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
3 April 2018 | Appointment of Mr Robert Richard Hamilton Twyford as a director on 3 April 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
20 March 2018 | Termination of appointment of Peter Smith as a director on 16 March 2018 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
21 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
22 June 2016 | Registration of charge 084514140002, created on 10 June 2016 (18 pages) |
22 June 2016 | Registration of charge 084514140002, created on 10 June 2016 (18 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
11 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
1 April 2016 | Appointment of Rodney Patrick William Etherington as a director on 29 March 2016 (2 pages) |
1 April 2016 | Appointment of Rodney Patrick William Etherington as a director on 29 March 2016 (2 pages) |
5 February 2016 | Termination of appointment of Geoffrey Laws as a director on 29 January 2016 (1 page) |
5 February 2016 | Termination of appointment of Geoffrey Laws as a director on 29 January 2016 (1 page) |
18 September 2015 | Statement of capital following an allotment of shares on 28 August 2015
|
18 September 2015 | Previous accounting period extended from 31 July 2015 to 31 August 2015 (1 page) |
18 September 2015 | Previous accounting period extended from 31 July 2015 to 31 August 2015 (1 page) |
18 September 2015 | Statement of capital following an allotment of shares on 28 August 2015
|
27 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
27 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
27 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
23 January 2015 | Appointment of Mr Peter Smith as a director on 9 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Peter Smith as a director on 9 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Peter Smith as a director on 9 January 2015 (2 pages) |
16 January 2015 | Termination of appointment of Andrew Donald Stokoe as a director on 9 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Andrew Donald Stokoe as a director on 9 January 2015 (1 page) |
16 January 2015 | Previous accounting period shortened from 31 March 2015 to 31 July 2014 (1 page) |
16 January 2015 | Termination of appointment of Andrew Donald Stokoe as a director on 9 January 2015 (1 page) |
16 January 2015 | Previous accounting period shortened from 31 March 2015 to 31 July 2014 (1 page) |
25 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 May 2014 | Registration of charge 084514140001 (18 pages) |
28 May 2014 | Registration of charge 084514140001 (18 pages) |
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
14 January 2014 | Termination of appointment of John Webster as a director (1 page) |
14 January 2014 | Termination of appointment of John Webster as a director (1 page) |
26 April 2013 | Appointment of Mr John Murdo O'neill as a director (3 pages) |
26 April 2013 | Appointment of Mr John Murdo O'neill as a director (3 pages) |
26 April 2013 | Appointment of Christine Jennifer Lowes as a director (3 pages) |
26 April 2013 | Appointment of John Joseph Webster as a director (3 pages) |
26 April 2013 | Appointment of Michael Geoffrey Barton Baker as a director (3 pages) |
26 April 2013 | Appointment of Michael Geoffrey Barton Baker as a director (3 pages) |
26 April 2013 | Appointment of Andrew Donald Stokoe as a director (3 pages) |
26 April 2013 | Appointment of Andrew Donald Stokoe as a director (3 pages) |
26 April 2013 | Appointment of Geoffrey Laws as a director (3 pages) |
26 April 2013 | Appointment of John Joseph Webster as a director (3 pages) |
26 April 2013 | Appointment of Geoffrey Laws as a director (3 pages) |
26 April 2013 | Appointment of Christine Jennifer Lowes as a director (3 pages) |
22 March 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 March 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 March 2013 | Incorporation (36 pages) |
19 March 2013 | Incorporation (36 pages) |