Newcastle Upon Tyne
NE1 2ET
Director Name | Mr William Steel Thompson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 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 August 2015(1 year, 8 months after company formation) |
Appointment Duration | 11 months (resigned 18 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Cuthbert House All Saints Business Centr Newcastle Upon Tyne Tyne And Wear NE1 2ET |
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 | 5 other UK companies use this postal address |
1 at £1 | All Saints Developments (Ne) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£149,923 |
Cash | £9,026 |
Current Liabilities | £655,435 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 28 December 2020 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 28 December |
Latest Return | 16 December 2020 (3 years, 4 months ago) |
---|---|
Next Return Due | 30 December 2021 (overdue) |
25 October 2016 | Delivered on: 27 October 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Frenchgate house, frenchgate, richmond, DL10 7AF title number: NYK420260 and parking spaces at station road, richmond title number: NYK420261. Outstanding |
---|---|
25 October 2016 | Delivered on: 27 October 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Frenchgate house frenchgate, richmond, DL10 7AF and parking spaces station road, richmond. Outstanding |
4 November 2014 | Delivered on: 12 November 2014 Persons entitled: High Street Collections LTD Classification: A registered charge Particulars: Leasehold land being five car prking spaces situate in the car park to the north side of station road richmond north yorkshire. Outstanding |
4 November 2014 | Delivered on: 12 November 2014 Persons entitled: High Street Collections LTD Classification: A registered charge Particulars: Freehold land and buildings known as frenchgate house frenchgate richmond north yorkshire. Outstanding |
4 November 2014 | Delivered on: 12 November 2014 Persons entitled: Niche Capital Limited Classification: A registered charge Particulars: Freehold land and buildings known as frenchgate house frenchgate richmond north yorkshire and leasehold land comprising 5 car parking spaces situated north of station road richmond. Outstanding |
4 November 2014 | Delivered on: 12 November 2014 Persons entitled: High Street Collections LTD Classification: A registered charge Outstanding |
28 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
---|---|
28 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
28 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (58 pages) |
28 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages) |
7 August 2020 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
21 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2019 | Compulsory strike-off action has been suspended (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 February 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 February 2019 (1 page) |
19 February 2019 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
15 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
4 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 October 2017 | Second filing for the appointment of Gary Forrest as a director (6 pages) |
19 October 2017 | Second filing for the appointment of Gary Forrest as a director (6 pages) |
29 September 2017 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page) |
9 March 2017 | Satisfaction of charge 088158930002 in full (4 pages) |
9 March 2017 | Satisfaction of charge 088158930002 in full (4 pages) |
25 January 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 16 December 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) |
27 October 2016 | Registration of charge 088158930005, created on 25 October 2016 (9 pages) |
27 October 2016 | Registration of charge 088158930006, created on 25 October 2016 (13 pages) |
27 October 2016 | Registration of charge 088158930005, created on 25 October 2016 (9 pages) |
27 October 2016 | Registration of charge 088158930006, created on 25 October 2016 (13 pages) |
28 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
28 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
22 July 2016 | Termination of appointment of Stuart Thomas Niven as a director on 18 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Stuart Thomas Niven as a director on 18 July 2016 (1 page) |
22 July 2016 | Appointment of Mr Gary Ronald Forrest as a director on 1 July 2016
|
22 July 2016 | Appointment of Mr Gary Ronald Forrest as a director on 1 July 2016
|
13 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
8 October 2015 | Termination of appointment of William Steel Thompson as a director on 8 October 2015 (1 page) |
8 October 2015 | Termination of appointment of William Steel Thompson as a director on 8 October 2015 (1 page) |
8 October 2015 | Termination of appointment of William Steel Thompson as a director on 8 October 2015 (1 page) |
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) |
15 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
15 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
21 August 2015 | Appointment of Mr Stuart Thomas Niven as a director on 20 August 2015 (2 pages) |
21 August 2015 | Appointment of Mr Stuart Thomas Niven as a director on 20 August 2015 (2 pages) |
3 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
30 December 2014 | Registered office address changed from C/O Kp Simpson 3Rd Floor Marthas Vineyard Prince Consort Road NE31 1BE England to 2Nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET on 30 December 2014 (2 pages) |
30 December 2014 | Registered office address changed from C/O Kp Simpson 3Rd Floor Marthas Vineyard Prince Consort Road NE31 1BE England to 2Nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET on 30 December 2014 (2 pages) |
12 November 2014 | Registration of charge 088158930001, created on 4 November 2014 (37 pages) |
12 November 2014 | Registration of charge 088158930002, created on 4 November 2014 (13 pages) |
12 November 2014 | Registration of charge 088158930001, created on 4 November 2014 (37 pages) |
12 November 2014 | Registration of charge 088158930001, created on 4 November 2014 (37 pages) |
12 November 2014 | Registration of charge 088158930004, created on 4 November 2014 (34 pages) |
12 November 2014 | Registration of charge 088158930003, created on 4 November 2014 (33 pages) |
12 November 2014 | Registration of charge 088158930004, created on 4 November 2014 (34 pages) |
12 November 2014 | Registration of charge 088158930002, created on 4 November 2014 (13 pages) |
12 November 2014 | Registration of charge 088158930003, created on 4 November 2014 (33 pages) |
12 November 2014 | Registration of charge 088158930004, created on 4 November 2014 (34 pages) |
12 November 2014 | Registration of charge 088158930002, created on 4 November 2014 (13 pages) |
12 November 2014 | Registration of charge 088158930003, created on 4 November 2014 (33 pages) |
16 December 2013 | Incorporation Statement of capital on 2013-12-16
|
16 December 2013 | Incorporation Statement of capital on 2013-12-16
|