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 Stuart Thomas Niven |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Cuthbert House All Saints Business Centr 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 | -£219 |
Current Liabilities | £220 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 5 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 19 June 2022 (overdue) |
20 November 2019 | Delivered on: 21 November 2019 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: The walled garden, high gosforth park, newcastle upon tyne NE3 5HP title number TY541993. Outstanding |
---|---|
7 September 2018 | Delivered on: 10 September 2018 Persons entitled: Together Commercial Finance Limited (Crn: 02058813) Classification: A registered charge Particulars: The property known as the walled garden, high gosforth park, newcastle upon tyne, NE3 5HP, registered at the land registry with title number TY541993. Outstanding |
7 September 2018 | Delivered on: 10 September 2018 Persons entitled: Together Commercial Finance Limited (Crn: 02058813) Classification: A registered charge Particulars: The leasehold property known as site 1, the south walled garden, high gosforth park, newcastle upon tyne, NE3 5HP and site 2, the north walled garden, high gosforth park, newcastle upon tyne, NE3 5HP, registered at the land registry with title number TY541993. Outstanding |
2 November 2016 | Delivered on: 7 November 2016 Persons entitled: Heritable Development Finance Limited Classification: A registered charge Particulars: All that leasehold land known as the walled garden, high gosforth park, newcastle racecourse, gosforth NE3 5HP comprised in a lease dated 2 day of november 2016 made between (1) high gosforth park limited and (2) hubertus developments limited, the freehold title to which is registered at the land registry in the name of high gosforth park limited under title number TY402043 with title absolute. Outstanding |
2 November 2016 | Delivered on: 7 November 2016 Persons entitled: Heritable Development Finance Limited Classification: A registered charge Outstanding |
2 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
---|---|
2 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
2 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (58 pages) |
2 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages) |
29 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
13 January 2020 | Satisfaction of charge 090737950003 in full (4 pages) |
13 January 2020 | Satisfaction of charge 090737950004 in full (4 pages) |
21 November 2019 | Registration of charge 090737950005, created on 20 November 2019 (7 pages) |
12 August 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
20 June 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 June 2019 (1 page) |
31 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
24 September 2018 | Second filing of Confirmation Statement dated 05/06/2017 (5 pages) |
12 September 2018 | Satisfaction of charge 090737950002 in full (1 page) |
12 September 2018 | Satisfaction of charge 090737950001 in full (1 page) |
10 September 2018 | Registration of charge 090737950003, created on 7 September 2018 (7 pages) |
10 September 2018 | Registration of charge 090737950004, created on 7 September 2018 (13 pages) |
29 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
22 August 2018 | Notification of High Street Commercial Finance Limited as a person with significant control on 16 December 2016 (2 pages) |
22 August 2018 | Cessation of All Saints Commercial Plc as a person with significant control on 16 December 2016 (1 page) |
12 October 2017 | Second filing of Confirmation Statement dated 05/06/2017 (5 pages) |
12 October 2017 | Second filing of Confirmation Statement dated 05/06/2017 (5 pages) |
28 September 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 July 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
6 July 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 5 June 2017 with updates
|
6 July 2017 | Notification of All Saints Commercial Plc as a person with significant control on 30 June 2016 (1 page) |
6 July 2017 | Notification of All Saints Commercial Plc as a person with significant control on 6 July 2017 (1 page) |
6 July 2017 | Notification of All Saints Commercial Plc as a person with significant control on 30 June 2016 (1 page) |
1 March 2017 | Full accounts made up to 31 May 2016 (18 pages) |
1 March 2017 | Full accounts made up to 31 May 2016 (18 pages) |
7 November 2016 | Registration of charge 090737950002, created on 2 November 2016 (29 pages) |
7 November 2016 | Registration of charge 090737950002, created on 2 November 2016 (29 pages) |
7 November 2016 | Registration of charge 090737950001, created on 2 November 2016 (34 pages) |
7 November 2016 | Registration of charge 090737950001, created on 2 November 2016 (34 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) |
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) |
30 June 2016 | Appointment of Mr Gary Ronald Forrest as a director on 1 June 2016 (2 pages) |
30 June 2016 | Appointment of Mr Gary Ronald Forrest as a director on 1 June 2016 (2 pages) |
9 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
3 March 2016 | Termination of appointment of William Steel Thompson as a director on 1 March 2016 (1 page) |
3 March 2016 | Termination of appointment of William Steel Thompson as a director on 1 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) |
3 August 2015 | Appointment of Mr Stuart Thomas Niven as a director on 31 July 2015 (2 pages) |
3 August 2015 | Appointment of Mr Stuart Thomas Niven as a director on 31 July 2015 (2 pages) |
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
|
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) |
30 December 2014 | Registered office address changed from 5 Osborne Terrace Jesmond Newcastle upon Tyne NE2 1SQ United Kingdom to 2Nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET on 30 December 2014 (2 pages) |
30 December 2014 | Registered office address changed from 5 Osborne Terrace Jesmond Newcastle upon Tyne NE2 1SQ United Kingdom to 2Nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne Tyne and Wear NE1 2ET on 30 December 2014 (2 pages) |
5 June 2014 | Incorporation Statement of capital on 2014-06-05
|
5 June 2014 | Incorporation Statement of capital on 2014-06-05
|