20 Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
Director Name | Mr Christopher Jonathan Welch |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne And Wear NE4 6DB |
Director Name | Mr Baldev Singh Ladhar |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(1 year after company formation) |
Appointment Duration | 4 years (resigned 09 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7SF |
Registered Address | C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers 20 Shakespeare Street Newcastle Upon Tyne NE1 6AQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 July 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 26 September 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 10 October 2024 (10 months, 1 week from now) |
10 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (9 pages) |
---|---|
6 December 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
26 October 2022 | Unaudited abridged accounts made up to 31 October 2021 (9 pages) |
11 October 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
22 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (9 pages) |
13 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
20 May 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
11 February 2020 | Registered office address changed from 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SF to C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers 20 Shakespeare Street Newcastle upon Tyne NE1 6AQ on 11 February 2020 (1 page) |
14 November 2019 | Termination of appointment of Baldev Singh Ladhar as a director on 9 October 2019 (1 page) |
5 November 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
14 May 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
25 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
4 May 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
12 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
7 November 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
16 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
15 October 2015 | Appointment of Mr Baldev Singh Ladhar as a director on 8 October 2015 (2 pages) |
15 October 2015 | Current accounting period extended from 30 September 2015 to 31 October 2015 (1 page) |
15 October 2015 | Current accounting period extended from 30 September 2015 to 31 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Christopher Jonathan Welch as a director on 8 October 2015 (1 page) |
15 October 2015 | Appointment of Mr Baldev Singh Ladhar as a director on 8 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr Baldev Singh Ladhar as a director on 8 October 2015 (2 pages) |
15 October 2015 | Termination of appointment of Christopher Jonathan Welch as a director on 8 October 2015 (1 page) |
15 October 2015 | Appointment of Mrs Bhagwant Kaur Ladhar as a director on 8 October 2015 (2 pages) |
15 October 2015 | Termination of appointment of Christopher Jonathan Welch as a director on 8 October 2015 (1 page) |
15 October 2015 | Appointment of Mrs Bhagwant Kaur Ladhar as a director on 8 October 2015 (2 pages) |
15 October 2015 | Appointment of Mrs Bhagwant Kaur Ladhar as a director on 8 October 2015 (2 pages) |
26 September 2014 | Incorporation Statement of capital on 2014-09-26
|
26 September 2014 | Incorporation Statement of capital on 2014-09-26
|