Newcastle Upon Tyne
NE1 2HJ
Director Name | Mr William Steel Thompson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ridley Close Morpeth NE61 2PJ |
Director Name | Mr Stuart Thomas Niven |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Stockbridge House Newcastle Upon Tyne NE1 2HJ |
Website | www.allsaintsdevelopments.com |
---|
Registered Address | 6th Floor Stockbridge House Newcastle Upon Tyne NE1 2HJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | All Saints Developments (Ne) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£835 |
Cash | £1,237 |
Current Liabilities | £1,338,649 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 December |
28 April 2014 | Delivered on: 13 May 2014 Persons entitled: High Street Commercial Finance Limited Classification: A registered charge Particulars: The masons arms rennington alnwick t/no ND138356,black rock forge stamford rennington t/no ND120615,land adjoining the masons arms rennington alnwick t/no ND69845. Outstanding |
---|
28 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
---|---|
28 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages) |
28 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
28 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (58 pages) |
7 August 2020 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
21 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2019 | Appointment of Mr Gary Ronald Forrest as a director on 26 September 2019 (2 pages) |
26 September 2019 | Termination of appointment of Stuart Thomas Niven as a director on 26 September 2019 (1 page) |
26 September 2019 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
20 June 2019 | Registered office address changed from 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET to 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ on 20 June 2019 (1 page) |
19 June 2019 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
17 January 2017 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
28 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
12 September 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
12 September 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
19 July 2016 | Termination of appointment of William Steel Thompson as a director on 1 July 2016 (1 page) |
19 July 2016 | Termination of appointment of William Steel Thompson as a director on 1 July 2016 (1 page) |
7 June 2016 | Appointment of receiver or manager (5 pages) |
7 June 2016 | Appointment of receiver or manager (5 pages) |
22 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 July 2015 | Appointment of Mr Stuart Thomas Niven as a director on 20 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Stuart Thomas Niven as a director on 20 July 2015 (2 pages) |
20 July 2015 | Current accounting period shortened from 31 December 2014 to 31 December 2013 (1 page) |
20 July 2015 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 July 2015 | Current accounting period shortened from 31 December 2014 to 31 December 2013 (1 page) |
20 July 2015 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 April 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
2 April 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
2 January 2015 | Registered office address changed from C/O Kp Simpson 3Rd Floor Marthas Vineyard Hebburn NE31 1BE to 2Nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET on 2 January 2015 (2 pages) |
2 January 2015 | Registered office address changed from C/O Kp Simpson 3Rd Floor Marthas Vineyard Hebburn NE31 1BE to 2Nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET on 2 January 2015 (2 pages) |
2 January 2015 | Registered office address changed from C/O Kp Simpson 3Rd Floor Marthas Vineyard Hebburn NE31 1BE to 2Nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET on 2 January 2015 (2 pages) |
2 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
13 May 2014 | Registration of charge 087763240001 (44 pages) |
13 May 2014 | Registration of charge 087763240001 (44 pages) |
15 November 2013 | Incorporation Statement of capital on 2013-11-15
|
15 November 2013 | Incorporation Statement of capital on 2013-11-15
|