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 | 05 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1SQ |
Director Name | Mr Mark Robert Taylor |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2015(12 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 22 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Cuthbert House All Saints Business Centre Newcastle Upon Tyne Tyne And Wear NE1 2ET |
Director Name | Mr Stuart Thomas Niven |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2015(1 year, 1 month after company formation) |
Appointment Duration | 12 months (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 50.00% Ordinary A |
---|---|
1 at £1 | All Saints Developments (Ne) Limited 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£219 |
Current Liabilities | £220 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 July 2019 (4 years, 9 months ago) |
---|---|
Next Return Due | 18 August 2020 (overdue) |
8 August 2018 | Delivered on: 28 August 2018 Persons entitled: Hsg Rooftop Sp Classification: A registered charge Outstanding |
---|---|
16 February 2016 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 26 August 2015 Satisfied on: 23 February 2016 Persons entitled: High Street Collections LTD Classification: A registered charge Fully Satisfied |
6 January 2021 | Full accounts made up to 31 December 2018 (13 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 | Notification of High Street Rooftop Holdings Limited as a person with significant control on 1 September 2019 (2 pages) |
25 September 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
25 September 2019 | Cessation of All Saints Commercial Plc as a person with significant control on 1 September 2019 (1 page) |
20 August 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 20 August 2019 (1 page) |
12 April 2019 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
1 March 2019 | Full accounts made up to 31 May 2018 (17 pages) |
28 August 2018 | Registration of charge 090737040005, created on 8 August 2018 (25 pages) |
28 August 2018 | Confirmation statement made on 7 July 2018 with updates (4 pages) |
16 February 2018 | Full accounts made up to 31 May 2017 (16 pages) |
11 November 2017 | Satisfaction of charge 090737040003 in full (4 pages) |
11 November 2017 | Satisfaction of charge 090737040004 in full (4 pages) |
11 November 2017 | Satisfaction of charge 090737040003 in full (4 pages) |
11 November 2017 | Satisfaction of charge 090737040004 in full (4 pages) |
31 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
28 February 2017 | Full accounts made up to 31 May 2016 (18 pages) |
28 February 2017 | Full accounts made up to 31 May 2016 (18 pages) |
18 August 2016 | Previous accounting period extended from 31 December 2015 to 31 May 2016 (1 page) |
18 August 2016 | Previous accounting period extended from 31 December 2015 to 31 May 2016 (1 page) |
11 August 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
22 July 2016 | Appointment of Mr Gary Ronald Forrest as a director on 1 July 2016 (2 pages) |
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) |
22 July 2016 | Appointment of Mr Gary Ronald Forrest as a director on 1 July 2016 (2 pages) |
27 February 2016 | Registration of charge 090737040004, created on 16 February 2016 (32 pages) |
27 February 2016 | Registration of charge 090737040004, created on 16 February 2016 (32 pages) |
23 February 2016 | Satisfaction of charge 090737040002 in full (4 pages) |
23 February 2016 | Satisfaction of charge 090737040001 in full (4 pages) |
23 February 2016 | Satisfaction of charge 090737040001 in full (4 pages) |
23 February 2016 | Satisfaction of charge 090737040002 in full (4 pages) |
19 February 2016 | Registration of charge 090737040003, created on 18 February 2016 (49 pages) |
19 February 2016 | Registration of charge 090737040003, created on 18 February 2016 (49 pages) |
9 February 2016 | Resolutions
|
9 February 2016 | Resolutions
|
16 November 2015 | Termination of appointment of William Steel Thompson as a director on 13 November 2015 (1 page) |
16 November 2015 | Termination of appointment of William Steel Thompson as a director on 13 November 2015 (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) |
4 September 2015 | Registration of charge 090737040002, created on 17 August 2015 (32 pages) |
4 September 2015 | Registration of charge 090737040002, created on 17 August 2015 (32 pages) |
26 August 2015 | Registration of charge 090737040001, created on 17 August 2015 (36 pages) |
26 August 2015 | Registration of charge 090737040001, created on 17 August 2015 (36 pages) |
27 July 2015 | Appointment of Mr Stuart Thomas Niven as a director on 24 July 2015 (2 pages) |
27 July 2015 | Appointment of Mr Stuart Thomas Niven as a director on 24 July 2015 (2 pages) |
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
1 July 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
1 July 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
1 July 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
25 June 2015 | Termination of appointment of Mark Robert Taylor as a director on 22 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Mark Robert Taylor as a director on 22 June 2015 (1 page) |
24 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
16 June 2015 | Resolutions
|
16 June 2015 | Change of share class name or designation (2 pages) |
16 June 2015 | Change of share class name or designation (2 pages) |
16 June 2015 | Resolutions
|
2 June 2015 | Appointment of Mr Mark Robert Taylor as a director on 2 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Mark Robert Taylor as a director on 2 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Mark Robert Taylor as a director on 2 June 2015 (2 pages) |
2 April 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
2 April 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
2 January 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Incorporation Statement of capital on 2014-06-05
|
5 June 2014 | Incorporation Statement of capital on 2014-06-05
|