Newcastle Upon Tyne
NE1 6EF
Director Name | Mr William Graham Robertson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 September 2023(8 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 77 Grey Street Newcastle Upon Tyne NE1 6EF |
Director Name | MCM Services No 1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2023(8 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Correspondence Address | Trust House 112 Bonadie Street Kingstown Saint Vincent And The Grenadines |
Director Name | Mrs Judith Jane Graziani |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(3 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
Director Name | Mr David Wells Ashworth |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alderman Fenwick's House Pilgrim Street Newcastle Upon Tyne NE1 6SQ |
Director Name | Mr Franco Graziani |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 2018) |
Role | Restaurant Manager |
Country of Residence | England |
Correspondence Address | 77 Grey Street Newcastle Upon Tyne NE1 6EF |
Director Name | Mrs Louisa Scarlet Uzan |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2018(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 January 2022) |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | 77 Grey Street Newcastle Upon Tyne NE1 6EF |
Director Name | Mr William Graham Robertson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2022(7 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 77 Grey Street Newcastle Upon Tyne NE1 6EF |
Director Name | Mrs Louisa Scarlett Uzan |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2022(7 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 03 January 2023) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 77 Grey Street Newcastle Upon Tyne NE1 6EF |
Director Name | Mrs Judith Jane Graziani |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2023(8 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 August 2023) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 77 Grey Street Newcastle Upon Tyne NE1 6EF |
Director Name | MCM Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2015(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 February 2017) |
Correspondence Address | Flemming House Citco Bvi Ltd Wickhams Cay Road Town Tortolla British Virgin Islands |
Director Name | MCM Services No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2017(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 December 2021) |
Correspondence Address | Trust House 112 Bonadie Street Kingstown Saint Vincent And The Grenadines |
Registered Address | 77 Grey Street Newcastle Upon Tyne NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
500 at £1 | City Leisure Holdings LTD 50.00% Ordinary |
---|---|
500 at £1 | William Robertson 50.00% Ordinary |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
22 December 2014 | Delivered on: 10 January 2015 Persons entitled: Andrew Van Hoffelen Classification: A registered charge Particulars: Harry's bar situate at 77 grey street and 117 market street newcastle upon tyne for more details please refer to the instrument. Outstanding |
---|
24 February 2021 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
---|---|
16 February 2021 | Cessation of William Graham Robertson as a person with significant control on 30 December 2020 (1 page) |
16 February 2021 | Notification of Louisa Uzan as a person with significant control on 30 December 2020 (2 pages) |
16 September 2020 | Cessation of David Wells Ashworth as a person with significant control on 1 September 2020 (1 page) |
16 September 2020 | Termination of appointment of David Wells Ashworth as a director on 1 September 2020 (1 page) |
10 July 2020 | Satisfaction of charge 093430580001 in full (4 pages) |
4 June 2020 | Cessation of Louisa Scarlet Uzan as a person with significant control on 1 May 2020 (1 page) |
4 June 2020 | Notification of William Graham Robertson as a person with significant control on 1 May 2020 (2 pages) |
4 June 2020 | Notification of David Wells Ashworth as a person with significant control on 1 May 2020 (2 pages) |
4 June 2020 | Appointment of Mr David Wells Ashworth as a director on 25 May 2020 (2 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
4 June 2020 | Appointment of Mr William Graham Robertson as a director on 25 May 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
13 November 2019 | Notification of Louisa Scarlet Uzan as a person with significant control on 13 November 2019 (2 pages) |
13 November 2019 | Cessation of Mcm Services No 1 Limited as a person with significant control on 13 November 2019 (1 page) |
23 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
6 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
1 October 2018 | Termination of appointment of Franco Graziani as a director on 28 September 2018 (1 page) |
1 October 2018 | Appointment of Mrs Louisa Scarlet Uzan as a director on 28 September 2018 (2 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
5 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
5 March 2018 | Notification of Mcm Services No 1 Limited as a person with significant control on 1 April 2017 (2 pages) |
5 March 2018 | Cessation of William Graham Robertson as a person with significant control on 1 April 2017 (1 page) |
30 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
30 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Appointment of Mr Franco Graziani as a director on 1 April 2017 (2 pages) |
29 September 2017 | Termination of appointment of William Graham Robertson as a director on 1 April 2017 (1 page) |
29 September 2017 | Appointment of Mr Franco Graziani as a director on 1 April 2017 (2 pages) |
29 September 2017 | Termination of appointment of William Graham Robertson as a director on 1 April 2017 (1 page) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (4 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (4 pages) |
27 February 2017 | Appointment of Mcm Services No 1 Limited as a director on 20 February 2017 (2 pages) |
27 February 2017 | Appointment of Mcm Services No 1 Limited as a director on 20 February 2017 (2 pages) |
23 February 2017 | Termination of appointment of Mcm Services Ltd as a director on 20 February 2017 (1 page) |
23 February 2017 | Termination of appointment of Mcm Services Ltd as a director on 20 February 2017 (1 page) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
30 November 2015 | Director's details changed for City Leisure Holdings Limited on 6 November 2015 (1 page) |
30 November 2015 | Director's details changed for City Leisure Holdings Limited on 6 November 2015 (1 page) |
11 November 2015 | Registered office address changed from Alderman Fenwick's House Pilgrim Street Newcastle upon Tyne NE1 6SQ to 77 Grey Street Newcastle upon Tyne NE1 6EF on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from Alderman Fenwick's House Pilgrim Street Newcastle upon Tyne NE1 6SQ to 77 Grey Street Newcastle upon Tyne NE1 6EF on 11 November 2015 (1 page) |
4 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Termination of appointment of a director (1 page) |
4 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Termination of appointment of a director (1 page) |
3 August 2015 | Termination of appointment of David Wells Ashworth as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of David Wells Ashworth as a director on 31 July 2015 (1 page) |
22 July 2015 | Appointment of City Leisure Holdings Limited as a director on 22 July 2015 (2 pages) |
22 July 2015 | Appointment of City Leisure Holdings Limited as a director on 22 July 2015 (2 pages) |
20 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Registered office address changed from Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF to Alderman Fenwick's House Pilgrim Street Newcastle upon Tyne NE1 6SQ on 20 February 2015 (1 page) |
20 February 2015 | Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ to Alderman Fenwick's House Pilgrim Street Newcastle upon Tyne NE1 6SQ on 20 February 2015 (1 page) |
20 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Registered office address changed from Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF to Alderman Fenwick's House Pilgrim Street Newcastle upon Tyne NE1 6SQ on 20 February 2015 (1 page) |
20 February 2015 | Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ to Alderman Fenwick's House Pilgrim Street Newcastle upon Tyne NE1 6SQ on 20 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Judith Jane Graziani as a director on 19 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Judith Jane Graziani as a director on 19 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Judith Jane Graziani as a director on 19 February 2015 (1 page) |
19 February 2015 | Appointment of Mr David Wells Ashworth as a director on 19 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Judith Jane Graziani as a director on 19 February 2015 (1 page) |
19 February 2015 | Appointment of Mr David Wells Ashworth as a director on 19 February 2015 (2 pages) |
12 January 2015 | Appointment of Mrs Judith Jane Graziani as a director on 1 January 2015 (2 pages) |
12 January 2015 | Appointment of Mrs Judith Jane Graziani as a director on 1 January 2015 (2 pages) |
12 January 2015 | Appointment of Mrs Judith Jane Graziani as a director on 1 January 2015 (2 pages) |
10 January 2015 | Registration of charge 093430580001, created on 22 December 2014 (42 pages) |
10 January 2015 | Registration of charge 093430580001, created on 22 December 2014 (42 pages) |
8 December 2014 | Termination of appointment of David Wells Ashworth as a director on 8 December 2014 (1 page) |
8 December 2014 | Appointment of Mr William Graham Robertson as a director on 8 December 2014 (2 pages) |
8 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Appointment of Mr William Graham Robertson as a director on 8 December 2014 (2 pages) |
8 December 2014 | Termination of appointment of David Wells Ashworth as a director on 8 December 2014 (1 page) |
8 December 2014 | Termination of appointment of David Wells Ashworth as a director on 8 December 2014 (1 page) |
8 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Appointment of Mr William Graham Robertson as a director on 8 December 2014 (2 pages) |
5 December 2014 | Incorporation Statement of capital on 2014-12-05
|
5 December 2014 | Incorporation Statement of capital on 2014-12-05
|