Gateshead
Tyne And Wear
NE8 3DF
Secretary Name | Mr Niall Andrew Head-Rapson |
---|---|
Status | Current |
Appointed | 07 August 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Portland Terrace Jesmond Newcastle Upon Tyne NE2 1QQ |
Director Name | Mrs Rozanna Louise Head-Rapson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Northern Design Centre Baltic Business Quarters Abbott's Hill, Baltic Business Quarters Gateshead Tyne And Wear NE8 3DF |
Registered Address | Abbott's Hill Baltic Business Quarters Gateshead Tyne And Wear NE8 3DF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
1 at £1 | Niall Andrew Head-rapson 50.00% Ordinary |
---|---|
1 at £1 | Rozanna Louise Head-rapson 50.00% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
8 April 2021 | Delivered on: 26 April 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 206 and 208 sackville road, newcastle upon tyne, NE6 5TD. Outstanding |
---|---|
21 February 2020 | Delivered on: 27 February 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Property known as 11 edwin street amble northumberland. Outstanding |
30 April 2015 | Delivered on: 6 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land and property at 4 hall terrace blyth northumberland land reg. As 2 and 4 hall terrace blyth under t/no.ND99628. Outstanding |
30 April 2015 | Delivered on: 6 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H 2 northumberland court blyth northumberland t/no.ND157305. Outstanding |
30 April 2015 | Delivered on: 6 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land and property at 108 hambledon street blyth northumberland t/no.ND37273. Outstanding |
23 April 2015 | Delivered on: 5 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
30 August 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
---|---|
18 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
31 May 2023 | Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page) |
6 September 2022 | Satisfaction of charge 091668530006 in full (1 page) |
30 August 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
12 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
10 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
20 May 2021 | Previous accounting period extended from 29 August 2020 to 31 August 2020 (1 page) |
26 April 2021 | Registration of charge 091668530006, created on 8 April 2021 (39 pages) |
22 January 2021 | Satisfaction of charge 091668530005 in full (1 page) |
12 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 29 August 2019 (7 pages) |
13 March 2020 | Satisfaction of charge 091668530003 in full (1 page) |
12 March 2020 | Satisfaction of charge 091668530004 in full (1 page) |
27 February 2020 | Registration of charge 091668530005, created on 21 February 2020 (40 pages) |
16 December 2019 | Satisfaction of charge 091668530002 in full (1 page) |
28 November 2019 | Total exemption full accounts made up to 29 August 2018 (7 pages) |
30 August 2019 | Current accounting period shortened from 30 August 2018 to 29 August 2018 (1 page) |
21 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
30 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
7 February 2019 | Termination of appointment of Rozanna Louise Head-Rapson as a director on 10 September 2018 (1 page) |
20 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
4 July 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
4 October 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
27 September 2016 | Registered office address changed from 19 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QQ to C/O Mcdaniel & Co.Northern Design Centre Abbott's Hill Baltic Business Quarters Gateshead Tyne and Wear NE8 3DF on 27 September 2016 (2 pages) |
27 September 2016 | Registered office address changed from 19 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QQ to C/O Mcdaniel & Co.Northern Design Centre Abbott's Hill Baltic Business Quarters Gateshead Tyne and Wear NE8 3DF on 27 September 2016 (2 pages) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
6 May 2015 | Registration of charge 091668530004, created on 30 April 2015 (41 pages) |
6 May 2015 | Registration of charge 091668530003, created on 30 April 2015 (41 pages) |
6 May 2015 | Registration of charge 091668530003, created on 30 April 2015 (41 pages) |
6 May 2015 | Registration of charge 091668530004, created on 30 April 2015 (41 pages) |
6 May 2015 | Registration of charge 091668530002, created on 30 April 2015 (42 pages) |
6 May 2015 | Registration of charge 091668530002, created on 30 April 2015 (42 pages) |
5 May 2015 | Registration of charge 091668530001, created on 23 April 2015 (44 pages) |
5 May 2015 | Registration of charge 091668530001, created on 23 April 2015 (44 pages) |
22 August 2014 | Company name changed knersk LTD\certificate issued on 22/08/14
|
22 August 2014 | Change of name notice (2 pages) |
22 August 2014 | Change of name notice (2 pages) |
22 August 2014 | Company name changed knersk LTD\certificate issued on 22/08/14 (2 pages) |
7 August 2014 | Incorporation Statement of capital on 2014-08-07
|
7 August 2014 | Incorporation Statement of capital on 2014-08-07
|