The Avenue
Medburn
Northumberland
NE20 0JD
Secretary Name | Mr Peter McCowie |
---|---|
Status | Current |
Appointed | 22 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Longmeadows Prospect Farm The Avenue Medburn Northumberland NE20 0JD |
Director Name | Mr Peter McCowie |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Longmeadows Prospect Farm The Avenue Medburn Northumberland NE20 0JD |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mrs Melanie Jane Ieronymides |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Settlingstone Close Newcastle Upon Tyne NE7 7GJ |
Registered Address | Longmeadows Prospect Farm The Avenue Medburn Northumberland NE20 0JD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland West |
Built Up Area | Medburn |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Gilian Mccowie 50.00% Ordinary |
---|---|
50 at £1 | Peter Mccowie 50.00% Ordinary |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
24 February 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
23 February 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
16 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
16 February 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
24 March 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
24 February 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
24 February 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
24 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
14 February 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
12 February 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
12 February 2018 | Statement of capital following an allotment of shares on 31 January 2018
|
22 January 2018 | Confirmation statement made on 22 January 2018 with updates (5 pages) |
24 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
24 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
18 May 2017 | Registered office address changed from 43 East Avenue Newcastle upon Tyne NE12 9PH to Longmeadows Prospect Farm the Avenue Medburn Northumberland NE20 0JD on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from 43 East Avenue Newcastle upon Tyne NE12 9PH to Longmeadows Prospect Farm the Avenue Medburn Northumberland NE20 0JD on 18 May 2017 (1 page) |
25 January 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
25 January 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
27 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
6 July 2015 | Appointment of Mr Peter Mccowie as a director on 1 June 2015 (2 pages) |
6 July 2015 | Appointment of Mr Peter Mccowie as a director on 1 June 2015 (2 pages) |
6 July 2015 | Appointment of Mr Peter Mccowie as a director on 1 June 2015 (2 pages) |
21 March 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
21 March 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
23 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
19 March 2014 | Termination of appointment of Melanie Ieronymides as a director (1 page) |
19 March 2014 | Appointment of Mr Peter Mccowie as a secretary (2 pages) |
19 March 2014 | Termination of appointment of Melanie Ieronymides as a director (1 page) |
19 March 2014 | Appointment of Mr Peter Mccowie as a secretary (2 pages) |
17 February 2014 | Appointment of Mrs Melanie Jane Ieronymides as a director (2 pages) |
17 February 2014 | Appointment of Mrs Melanie Jane Ieronymides as a director (2 pages) |
23 January 2014 | Appointment of Mrs Gillian Anne Mccowie as a director (2 pages) |
23 January 2014 | Statement of capital following an allotment of shares on 22 January 2014
|
23 January 2014 | Statement of capital following an allotment of shares on 22 January 2014
|
23 January 2014 | Appointment of Mrs Gillian Anne Mccowie as a director (2 pages) |
22 January 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
22 January 2014 | Incorporation Statement of capital on 2014-01-22
|
22 January 2014 | Incorporation Statement of capital on 2014-01-22
|
22 January 2014 | Termination of appointment of Osker Heiman as a director (1 page) |