Newcastle Upon Tyne
NE1 4JE
Director Name | Dr Sameh Shawky Eldabe |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2013(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Third Floor Citygate St. James Boulevard Newcastle Upon Tyne NE1 4JE |
Registered Address | Third Floor Citygate St. James Boulevard Newcastle Upon Tyne 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 |
60 at £1 | Sameh Eldabe 60.00% Ordinary |
---|---|
40 at £1 | Helen Eldabe 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,504 |
Cash | £90,153 |
Current Liabilities | £25,183 |
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 | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
7 December 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
---|---|
2 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
29 November 2019 | Confirmation statement made on 27 November 2019 with updates (4 pages) |
30 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
28 November 2018 | Notification of Sameh Shawky Eldabe as a person with significant control on 27 November 2018 (2 pages) |
28 November 2018 | Cessation of Sameh Shawky Eldabe as a person with significant control on 27 November 2018 (1 page) |
28 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
17 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
28 November 2017 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
20 November 2017 | Director's details changed for Dr Sameh Shawky Eldabe on 20 November 2017 (2 pages) |
20 November 2017 | Director's details changed for Dr Sameh Shawky Eldabe on 20 November 2017 (2 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
28 November 2016 | Director's details changed for Dr Sameh Shawky Eldabe on 27 November 2016 (2 pages) |
28 November 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
28 November 2016 | Director's details changed for Dr Sameh Shawky Eldabe on 27 November 2016 (2 pages) |
28 November 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 December 2014 | Director's details changed for Mrs Helen Eldabe on 27 November 2014 (2 pages) |
3 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Director's details changed for Mrs Helen Eldabe on 27 November 2014 (2 pages) |
24 January 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (3 pages) |
24 January 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (3 pages) |
6 January 2014 | Registered office address changed from Unw Llp Citygate St James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from Unw Llp Citygate St James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Appointment of Dr Sameh Shawky Eldabe as a director (2 pages) |
6 January 2014 | Registered office address changed from Unw Llp Citygate St James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Appointment of Dr Sameh Shawky Eldabe as a director (2 pages) |
27 November 2013 | Incorporation Statement of capital on 2013-11-27
|
27 November 2013 | Incorporation Statement of capital on 2013-11-27
|