Gosforth
Newcastle Upon Tyne
NE3 3LS
Director Name | Mr Joshua Richard Garside |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2014(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | C/O Azets Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Registered Address | C/O Azets Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
666 at £1 | Jonathan Oliver Meller 66.67% Ordinary |
---|---|
333 at £1 | Joshua Richard Garside 33.33% Ordinary |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 April 2024 (2 days ago) |
---|---|
Next Return Due | 7 May 2025 (1 year from now) |
17 November 2014 | Delivered on: 20 November 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: F/H 89A, 89B & 89C victoria road, wigan t/no MAN214328. Outstanding |
---|---|
5 June 2014 | Delivered on: 14 June 2014 Satisfied on: 11 February 2015 Persons entitled: Auction Finance Limited Classification: A registered charge Particulars: 89A, 89B and 89C victoria road platt bridge wigan lancashire. Fully Satisfied |
26 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
---|---|
11 April 2017 | Registered office address changed from 38a Emu Road Battersea London SW8 3PH to 4 Tenterden Street London W1S 1TE on 11 April 2017 (1 page) |
6 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
13 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
26 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
15 September 2015 | Director's details changed for Mr Joshua Richard Garside on 15 September 2015 (2 pages) |
7 September 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Director's details changed for Mr Joshua Richard Garside on 5 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr Joshua Richard Garside on 5 September 2015 (2 pages) |
11 February 2015 | Satisfaction of charge 090079060001 in full (4 pages) |
20 November 2014 | Registration of charge 090079060002, created on 17 November 2014 (6 pages) |
14 June 2014 | Registration of charge 090079060001 (8 pages) |
23 April 2014 | Incorporation Statement of capital on 2014-04-23
|