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 | 04 March 2014(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 | 26 July 2015(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 18 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Cuthbert House All Saints Business Centre 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 | Over 10 other UK companies use this postal address |
1 at £1 | All Saints Developments (Ne) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,262 |
Current Liabilities | £207,883 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 29 December 2020 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 29 December |
Latest Return | 14 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 28 July 2022 (overdue) |
31 May 2017 | Delivered on: 5 June 2017 Persons entitled: Together Commercial Finance Limited (Crn: 02058813) Classification: A registered charge Particulars: Part of the land lying to the west of princess road, seaham (title number: DU355699) and part of. The land on the west side of princess road, seaham (title number: DU347584). Outstanding |
---|---|
31 May 2017 | Delivered on: 5 June 2017 Persons entitled: Together Commercial Finance Limited (Crn: 02058813) Classification: A registered charge Particulars: Part of the land lying to the west of princess road, seaham (title number: DU355699) and part of the land on the west side of princess road, seaham (title number: DU347584). Outstanding |
4 November 2016 | Delivered on: 22 November 2016 Persons entitled: We Can Bridge Limited Classification: A registered charge Particulars: T/No DU335699 land lying west of princess road seaham. T/no DU347584 land on the west side of princess road seaham. Outstanding |
4 April 2016 | Delivered on: 22 April 2016 Persons entitled: High Street Collections Limited Classification: A registered charge Particulars: Land situate at and adjacent to seaham cemetery and ashcroft mews princess road seaham. Outstanding |
18 December 2014 | Delivered on: 23 December 2014 Persons entitled: High Street Collections LTD Classification: A registered charge Particulars: Land at princess road seaham county durham. Outstanding |
18 December 2014 | Delivered on: 23 December 2014 Persons entitled: High Street Collections LTD Classification: A registered charge Outstanding |
21 November 2014 | Delivered on: 25 November 2014 Persons entitled: High Street Collections Limited Classification: A registered charge Outstanding |
28 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2018 (17 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 statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
21 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
25 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 25 February 2019 (1 page) |
22 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 December 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
31 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
5 June 2017 | Registration of charge 089206730007, created on 31 May 2017 (8 pages) |
5 June 2017 | Registration of charge 089206730006, created on 31 May 2017 (13 pages) |
5 June 2017 | Registration of charge 089206730006, created on 31 May 2017 (13 pages) |
5 June 2017 | Registration of charge 089206730007, created on 31 May 2017 (8 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) |
22 November 2016 | Registration of charge 089206730005, created on 4 November 2016 (50 pages) |
22 November 2016 | Registration of charge 089206730005, created on 4 November 2016 (50 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) |
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) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
4 July 2016 | Appointment of Mr Gary Ronald Forrest as a director on 1 June 2016 (2 pages) |
4 July 2016 | Appointment of Mr Gary Ronald Forrest as a director on 1 June 2016 (2 pages) |
22 April 2016 | Registration of charge 089206730004, created on 4 April 2016 (12 pages) |
22 April 2016 | Registration of charge 089206730004, created on 4 April 2016 (12 pages) |
21 April 2016 | Termination of appointment of William Steel Thompson as a director on 22 March 2016 (1 page) |
21 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Termination of appointment of William Steel Thompson as a director on 22 March 2016 (1 page) |
21 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
29 March 2016 | Termination of appointment of William Steel Thompson as a director on 22 March 2016 (1 page) |
29 March 2016 | Termination of appointment of William Steel Thompson as a director on 22 March 2016 (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) |
28 July 2015 | Appointment of Mr Stuart Thomas Niven as a director on 26 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Stuart Thomas Niven as a director on 26 July 2015 (2 pages) |
29 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
27 March 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
27 March 2015 | Previous accounting period shortened from 31 March 2015 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 England 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 England 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 England to 2Nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET on 2 January 2015 (2 pages) |
23 December 2014 | Registration of charge 089206730002, created on 18 December 2014 (35 pages) |
23 December 2014 | Registration of charge 089206730003, created on 18 December 2014 (33 pages) |
23 December 2014 | Registration of charge 089206730002, created on 18 December 2014 (35 pages) |
23 December 2014 | Registration of charge 089206730003, created on 18 December 2014 (33 pages) |
25 November 2014 | Registration of charge 089206730001, created on 21 November 2014 (36 pages) |
25 November 2014 | Registration of charge 089206730001, created on 21 November 2014 (36 pages) |
4 March 2014 | Incorporation Statement of capital on 2014-03-04
|
4 March 2014 | Incorporation Statement of capital on 2014-03-04
|