Newcastle Upon Tyne
NE2 1QP
Director Name | Mr Richard Angus Reginald Vardy |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2018(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Director Name | Lady Margaret Barr Vardy |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Registered Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
16 at £1 | Peter Vardy 1985 A&m Settlement 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,403 |
Cash | £1,139,489 |
Current Liabilities | £1,945,663 |
Latest Accounts | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 24 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (7 months, 1 week from now) |
3 July 2014 | Delivered on: 7 July 2014 Persons entitled: Credit Suisse Ag Classification: A registered charge Particulars: Fixed security over current and future assets. Outstanding |
---|
25 October 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
---|---|
19 October 2023 | Micro company accounts made up to 5 April 2023 (4 pages) |
24 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
10 October 2022 | Micro company accounts made up to 5 April 2022 (4 pages) |
25 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
9 September 2021 | Micro company accounts made up to 5 April 2021 (4 pages) |
4 November 2020 | Micro company accounts made up to 5 April 2020 (4 pages) |
27 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
28 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
1 August 2019 | Micro company accounts made up to 5 April 2019 (4 pages) |
25 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
16 September 2018 | Micro company accounts made up to 5 April 2018 (3 pages) |
31 August 2018 | Appointment of Mr Richard Angus Reginald Vardy as a director on 28 August 2018 (2 pages) |
31 August 2018 | Termination of appointment of Margaret Barr Vardy as a director on 28 August 2018 (1 page) |
24 November 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
24 November 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
17 May 2017 | Registered office address changed from Venture House Aykley Heads Business Centre Durham DH1 5TS to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 17 May 2017 (1 page) |
17 May 2017 | Registered office address changed from Venture House Aykley Heads Business Centre Durham DH1 5TS to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 17 May 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
8 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
23 November 2015 | Register inspection address has been changed to C/O Square One Law Anson House Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE (1 page) |
23 November 2015 | Register inspection address has been changed from C/O Square One Law Anson House Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE England to C/O Square One Law Anson House Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE (1 page) |
23 November 2015 | Register inspection address has been changed from C/O Square One Law Anson House Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE England to C/O Square One Law Anson House Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE (1 page) |
23 November 2015 | Register inspection address has been changed to C/O Square One Law Anson House Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE (1 page) |
30 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
7 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
7 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
7 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
16 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
2 September 2014 | Statement by Directors (1 page) |
2 September 2014 | Solvency Statement dated 20/08/14 (1 page) |
2 September 2014 | Statement by Directors (1 page) |
2 September 2014 | Statement of capital on 2 September 2014
|
2 September 2014 | Statement of capital on 2 September 2014
|
2 September 2014 | Resolutions
|
2 September 2014 | Solvency Statement dated 20/08/14 (1 page) |
2 September 2014 | Statement of capital on 2 September 2014
|
21 August 2014 | Previous accounting period shortened from 31 October 2014 to 5 April 2014 (1 page) |
21 August 2014 | Previous accounting period shortened from 31 October 2014 to 5 April 2014 (1 page) |
21 August 2014 | Previous accounting period shortened from 31 October 2014 to 5 April 2014 (1 page) |
7 July 2014 | Registration of charge 087472100001 (7 pages) |
7 July 2014 | Registration of charge 087472100001 (7 pages) |
3 March 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
3 March 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
3 March 2014 | Statement of capital following an allotment of shares on 5 February 2014
|
5 November 2013 | Statement of capital following an allotment of shares on 28 October 2013
|
5 November 2013 | Statement of capital following an allotment of shares on 28 October 2013
|
24 October 2013 | Incorporation
|
24 October 2013 | Incorporation
|
24 October 2013 | Incorporation
|