Company NameGenevieve Developments Ltd.
DirectorGary Ronald Forrest
Company StatusActive - Proposal to Strike off
Company Number09073704
CategoryPrivate Limited Company
Incorporation Date5 June 2014(9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gary Ronald Forrest
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(2 years after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Stockbridge House
Newcastle Upon Tyne
NE1 2HJ
Director NameMr William Steel Thompson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Osborne Terrace Jesmond
Newcastle Upon Tyne
NE2 1SQ
Director NameMr Mark Robert Taylor
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(12 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 22 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Cuthbert House
All Saints Business Centre
Newcastle Upon Tyne
Tyne And Wear
NE1 2ET
Director NameMr Stuart Thomas Niven
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2015(1 year, 1 month after company formation)
Appointment Duration12 months (resigned 18 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Cuthbert House
All Saints Business Centre
Newcastle Upon Tyne
Tyne And Wear
NE1 2ET

Contact

Websitewww.allsaintsdevelopments.com

Location

Registered Address6th Floor Stockbridge House
Newcastle Upon Tyne
NE1 2HJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1All Saints Developments (Ne) LTD
50.00%
Ordinary A
1 at £1All Saints Developments (Ne) Limited
50.00%
Ordinary B

Financials

Year2014
Net Worth-£219
Current Liabilities£220

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 July 2019 (4 years, 9 months ago)
Next Return Due18 August 2020 (overdue)

Charges

8 August 2018Delivered on: 28 August 2018
Persons entitled: Hsg Rooftop Sp

Classification: A registered charge
Outstanding
16 February 2016Delivered on: 27 February 2016
Persons entitled: All Saints Commercial PLC

Classification: A registered charge
Particulars: F/H burn brae house hencotes hexham t/no ND142831.
Outstanding
18 February 2016Delivered on: 19 February 2016
Persons entitled: All Saints Commercial PLC

Classification: A registered charge
Particulars: Dwelling known as burn brae hexham t/no ND142831.
Outstanding
17 August 2015Delivered on: 4 September 2015
Satisfied on: 23 February 2016
Persons entitled: High Street Collections Limited

Classification: A registered charge
Particulars: F/H land and buildings at burn brae house hencotes hexham t/no ND142831.
Fully Satisfied
17 August 2015Delivered on: 26 August 2015
Satisfied on: 23 February 2016
Persons entitled: High Street Collections LTD

Classification: A registered charge
Fully Satisfied

Filing History

6 January 2021Full accounts made up to 31 December 2018 (13 pages)
21 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
2 October 2019Compulsory strike-off action has been discontinued (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
25 September 2019Notification of High Street Rooftop Holdings Limited as a person with significant control on 1 September 2019 (2 pages)
25 September 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
25 September 2019Cessation of All Saints Commercial Plc as a person with significant control on 1 September 2019 (1 page)
20 August 2019Registered 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 August 2019 (1 page)
12 April 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
1 March 2019Full accounts made up to 31 May 2018 (17 pages)
28 August 2018Registration of charge 090737040005, created on 8 August 2018 (25 pages)
28 August 2018Confirmation statement made on 7 July 2018 with updates (4 pages)
16 February 2018Full accounts made up to 31 May 2017 (16 pages)
11 November 2017Satisfaction of charge 090737040003 in full (4 pages)
11 November 2017Satisfaction of charge 090737040004 in full (4 pages)
11 November 2017Satisfaction of charge 090737040003 in full (4 pages)
11 November 2017Satisfaction of charge 090737040004 in full (4 pages)
31 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
28 February 2017Full accounts made up to 31 May 2016 (18 pages)
28 February 2017Full accounts made up to 31 May 2016 (18 pages)
18 August 2016Previous accounting period extended from 31 December 2015 to 31 May 2016 (1 page)
18 August 2016Previous accounting period extended from 31 December 2015 to 31 May 2016 (1 page)
11 August 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
22 July 2016Appointment of Mr Gary Ronald Forrest as a director on 1 July 2016 (2 pages)
22 July 2016Termination of appointment of Stuart Thomas Niven as a director on 18 July 2016 (1 page)
22 July 2016Termination of appointment of Stuart Thomas Niven as a director on 18 July 2016 (1 page)
22 July 2016Appointment of Mr Gary Ronald Forrest as a director on 1 July 2016 (2 pages)
27 February 2016Registration of charge 090737040004, created on 16 February 2016 (32 pages)
27 February 2016Registration of charge 090737040004, created on 16 February 2016 (32 pages)
23 February 2016Satisfaction of charge 090737040002 in full (4 pages)
23 February 2016Satisfaction of charge 090737040001 in full (4 pages)
23 February 2016Satisfaction of charge 090737040001 in full (4 pages)
23 February 2016Satisfaction of charge 090737040002 in full (4 pages)
19 February 2016Registration of charge 090737040003, created on 18 February 2016 (49 pages)
19 February 2016Registration of charge 090737040003, created on 18 February 2016 (49 pages)
9 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
9 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
16 November 2015Termination of appointment of William Steel Thompson as a director on 13 November 2015 (1 page)
16 November 2015Termination of appointment of William Steel Thompson as a director on 13 November 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 September 2015Registration of charge 090737040002, created on 17 August 2015 (32 pages)
4 September 2015Registration of charge 090737040002, created on 17 August 2015 (32 pages)
26 August 2015Registration of charge 090737040001, created on 17 August 2015 (36 pages)
26 August 2015Registration of charge 090737040001, created on 17 August 2015 (36 pages)
27 July 2015Appointment of Mr Stuart Thomas Niven as a director on 24 July 2015 (2 pages)
27 July 2015Appointment of Mr Stuart Thomas Niven as a director on 24 July 2015 (2 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
1 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 2
(4 pages)
1 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 2
(4 pages)
1 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 2
(4 pages)
25 June 2015Termination of appointment of Mark Robert Taylor as a director on 22 June 2015 (1 page)
25 June 2015Termination of appointment of Mark Robert Taylor as a director on 22 June 2015 (1 page)
24 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
24 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
24 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
16 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
16 June 2015Change of share class name or designation (2 pages)
16 June 2015Change of share class name or designation (2 pages)
16 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
2 June 2015Appointment of Mr Mark Robert Taylor as a director on 2 June 2015 (2 pages)
2 June 2015Appointment of Mr Mark Robert Taylor as a director on 2 June 2015 (2 pages)
2 June 2015Appointment of Mr Mark Robert Taylor as a director on 2 June 2015 (2 pages)
2 April 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
2 April 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
2 January 2015Registered office address changed from 5 Osborne Terrace Jesmond Newcastle upon Tyne England NE2 1SQ United Kingdom 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 2015Registered office address changed from 5 Osborne Terrace Jesmond Newcastle upon Tyne England NE2 1SQ United Kingdom 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 2015Registered office address changed from 5 Osborne Terrace Jesmond Newcastle upon Tyne England NE2 1SQ United Kingdom to 2Nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET on 2 January 2015 (2 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 1
(14 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 1
(14 pages)