Newcastle Upon Tyne
NE2 1NL
Director Name | Mr Timothy James Mosedale |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2014(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | East Lodge Jesmond Road Newcastle Upon Tyne NE2 1NL |
Registered Address | East Lodge Jesmond Road Newcastle Upon Tyne NE2 1NL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £0.1 | Jennifer Gillatt 50.00% Ordinary |
---|---|
100 at £0.1 | Timothy Mosedale 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£843 |
Cash | £2,232 |
Current Liabilities | £46,571 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 April 2023 (12 months ago) |
---|---|
Next Return Due | 7 May 2024 (2 weeks, 4 days from now) |
15 July 2015 | Delivered on: 18 July 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: L/H property k/a east chapel jesmond old cemetery jesmond road newcastle upon tyne. Outstanding |
---|
4 November 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
29 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 March 2019 (1 page) |
25 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
6 August 2018 | Micro company accounts made up to 31 March 2018 (1 page) |
26 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
21 August 2017 | Satisfaction of charge 090079820001 in full (1 page) |
21 August 2017 | Satisfaction of charge 090079820001 in full (1 page) |
17 June 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
17 June 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
2 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 September 2015 | Registered office address changed from 1-4 Forth Lane Forth Lane Newcastle upon Tyne NE1 5HX to East Lodge Jesmond Road Newcastle upon Tyne NE2 1NL on 24 September 2015 (1 page) |
24 September 2015 | Registered office address changed from 1-4 Forth Lane Forth Lane Newcastle upon Tyne NE1 5HX to East Lodge Jesmond Road Newcastle upon Tyne NE2 1NL on 24 September 2015 (1 page) |
18 July 2015 | Registration of charge 090079820001, created on 15 July 2015 (25 pages) |
18 July 2015 | Registration of charge 090079820001, created on 15 July 2015 (25 pages) |
6 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 January 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
6 January 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
26 September 2014 | Registered office address changed from C/O N/a Chapel Cottage Main Street Acomb Hexham Northumberland NE46 4PT United Kingdom to 1-4 Forth Lane Forth Lane Newcastle upon Tyne NE1 5HX on 26 September 2014 (1 page) |
26 September 2014 | Registered office address changed from C/O N/a Chapel Cottage Main Street Acomb Hexham Northumberland NE46 4PT United Kingdom to 1-4 Forth Lane Forth Lane Newcastle upon Tyne NE1 5HX on 26 September 2014 (1 page) |
23 April 2014 | Incorporation Statement of capital on 2014-04-23
|
23 April 2014 | Incorporation Statement of capital on 2014-04-23
|