Gosforth
Newcastle Upon Tyne
NE3 3LS
Director Name | Mr Mark Good |
---|---|
Date of Birth | February 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2014(same day as company formation) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 1 Esh Plaza, Sir Bobby Robson Way Ground Floor, Be Sir Bobby Robson Way Newcastle Upon Tyne NE13 9BA |
Director Name | Mr Joseph William Saumarez Smith |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 5, 2nd Floor Bulman House, Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mr Daniel Richard Smyth |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5, 2nd Floor Bulman House, Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mr Stephen Hare |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Bevan House Sir Bobby Robson Way Newcastle Upon Tyne NE13 9BA |
Registered Address | Suite 5, 2nd Floor Bulman House, Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
803 at £0.01 | Mark Good 8.03% Ordinary |
---|---|
2.9k at £0.01 | Daniel Richard Smyth 28.70% Ordinary |
2.9k at £0.01 | Joseph Saumarez Smith 28.70% Ordinary |
250 at £0.01 | Alexander Butcher 2.50% Ordinary |
250 at £0.01 | George Ornbo 2.50% Ordinary |
250 at £0.01 | Kris Mcbride 2.50% Ordinary |
250 at £0.01 | Matthew Bramley 2.50% Ordinary |
250 at £0.01 | Toby Hunt 2.50% Ordinary |
1.2k at £0.01 | Stephen Hare 11.94% Ordinary |
1k at £0.01 | Michael Brady 10.13% Ordinary |
Latest Accounts | 31 December 2017 (5 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 June 2015 | Delivered on: 16 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
16 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
---|---|
17 August 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
19 July 2017 | Change of details for Mr Daniel Smith as a person with significant control on 15 November 2016 (2 pages) |
26 April 2017 | Satisfaction of charge 092448900001 in full (1 page) |
15 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
15 November 2016 | Registered office address changed from Esh Plaza, Sir Bobby Robson Way Ground Floor, Bevan House, 1 Esh Plaza Sir Bobby Robson Way Newcastle upon Tyne NE13 9BA United Kingdom to Ground Floor, Bevan House Sir Bobby Robson Way Newcastle upon Tyne NE13 9BA on 15 November 2016 (1 page) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
31 May 2016 | Director's details changed for Mr Mark Good on 4 January 2016 (2 pages) |
31 May 2016 | Director's details changed for Mr Stephen Hare on 4 January 2016 (2 pages) |
31 May 2016 | Director's details changed for Mr Mark Good on 4 January 2016 (2 pages) |
26 May 2016 | Registered office address changed from Bevan House 1 Esh Plaza, Floor 2 Sir Bobby Robson Way Newcastle upon Tyne NE13 9BA to Esh Plaza, Sir Bobby Robson Way Ground Floor, Bevan House, 1 Esh Plaza Sir Bobby Robson Way Newcastle upon Tyne NE13 9BA on 26 May 2016 (1 page) |
17 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Director's details changed for Mr Daniel Richard Smyth on 1 June 2015 (2 pages) |
17 November 2015 | Director's details changed for Mr Michael James Brady on 1 June 2015 (2 pages) |
17 November 2015 | Director's details changed for Mr Joseph William Saumarez Smith on 1 June 2015 (2 pages) |
12 October 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
29 June 2015 | Registered office address changed from 1 Moor Road South Gosforth Newcastle upon Tyne Tyne and Wear NE3 1NN to Bevan House 1 Esh Plaza, Floor 2 Sir Bobby Robson Way Newcastle upon Tyne NE13 9BA on 29 June 2015 (1 page) |
16 June 2015 | Registration of charge 092448900001, created on 11 June 2015 (18 pages) |
8 December 2014 | Statement of capital following an allotment of shares on 13 November 2014
|
13 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders (8 pages) |
2 October 2014 | Incorporation (18 pages) |