Henry Robson Way
South Shields
Tyne And Wear
NE33 1RF
Director Name | Mr Phillip Joseph Martin |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2016(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Companies-On Tyne South Shields Business Works Henry Robson Way South Shields Tyne And Wear NE33 1RF |
Director Name | Norman Dennis |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(same day as company formation) |
Role | Chaplain |
Country of Residence | England |
Correspondence Address | 8 Stanhope Parade South Shields Tyne And Wear NE33 4BA |
Secretary Name | Janice Dennis |
---|---|
Status | Resigned |
Appointed | 26 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Stanhope Parade South Shields Tyne And Wear NE33 4BA |
Director Name | Mr Ala Din Al Afghani |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Jordanian |
Status | Resigned |
Appointed | 01 December 2013(2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 March 2016) |
Role | School Principal |
Country of Residence | Kuwait |
Correspondence Address | 8 Stanhope Parade South Shields Tyne And Wear NE33 4BA |
Registered Address | Companies-On Tyne South Shields Business Works Henry Robson Way South Shields Tyne And Wear NE33 1RF |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
1 at £1 | Janice Dennis 50.00% Ordinary |
---|---|
1 at £1 | Norman Dennis 50.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
27 September 2023 | Confirmation statement made on 26 September 2023 with updates (3 pages) |
---|---|
14 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
30 September 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
20 September 2022 | Director's details changed for Mr Phillip Joseph Martin on 20 September 2022 (2 pages) |
14 October 2021 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
30 September 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
5 November 2020 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
23 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
4 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
1 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
26 September 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
30 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
28 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
27 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
27 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
26 October 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
26 October 2016 | Confirmation statement made on 26 September 2016 with updates (7 pages) |
10 June 2016 | Registered office address changed from 8 Stanhope Parade South Shields Tyne and Wear NE33 4BA to Companies-on Tyne South Shields Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF on 10 June 2016 (1 page) |
10 June 2016 | Registered office address changed from 8 Stanhope Parade South Shields Tyne and Wear NE33 4BA to Companies-on Tyne South Shields Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF on 10 June 2016 (1 page) |
27 May 2016 | Resolutions
|
27 May 2016 | Resolutions
|
26 May 2016 | Termination of appointment of Norman Dennis as a director on 26 May 2016 (1 page) |
26 May 2016 | Appointment of Mr Phillip Joseph Martin as a director on 24 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Janice Dennis as a secretary on 26 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Janice Dennis as a secretary on 26 May 2016 (1 page) |
26 May 2016 | Appointment of Mr Bejhan Kameli as a director on 24 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Norman Dennis as a director on 26 May 2016 (1 page) |
26 May 2016 | Appointment of Mr Phillip Joseph Martin as a director on 24 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Bejhan Kameli as a director on 24 May 2016 (2 pages) |
28 April 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
28 April 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
28 April 2016 | Termination of appointment of Ala Din Al Afghani as a director on 28 March 2016 (1 page) |
28 April 2016 | Termination of appointment of Ala Din Al Afghani as a director on 28 March 2016 (1 page) |
1 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
18 December 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to 8 Stanhope Parade South Shields Tyne and Wear NE33 4BA on 18 December 2014 (1 page) |
18 December 2014 | Secretary's details changed for Janice Dennis on 18 December 2014 (1 page) |
18 December 2014 | Director's details changed for Norman Dennis on 18 December 2014 (2 pages) |
18 December 2014 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to 8 Stanhope Parade South Shields Tyne and Wear NE33 4BA on 18 December 2014 (1 page) |
18 December 2014 | Director's details changed for Norman Dennis on 18 December 2014 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
18 December 2014 | Secretary's details changed for Janice Dennis on 18 December 2014 (1 page) |
18 December 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
26 March 2014 | Appointment of Mr Ala Din Al Afghani as a director (2 pages) |
26 March 2014 | Appointment of Mr Ala Din Al Afghani as a director (2 pages) |
26 September 2013 | Incorporation Statement of capital on 2013-09-26
|
26 September 2013 | Incorporation Statement of capital on 2013-09-26
|