21 Caledonian Road
London
N1 9GB
Secretary Name | Sarah Shutt |
---|---|
Status | Current |
Appointed | 09 November 2018(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | Q14 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Director Name | Mr Christopher John Funnell |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2019(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Focus Point 3rd Floor 21 Caledonian Road London N1 9GB |
Director Name | Mr David James Swarbrick |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 350 Euston Road Regents Place London NW1 3AX |
Secretary Name | Daniel James Bliss |
---|---|
Status | Resigned |
Appointed | 27 February 2015(4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | Regent's Place 350 Euston Road London NW1 3AX |
Secretary Name | Mrs Nuala Whitbread |
---|---|
Status | Resigned |
Appointed | 12 January 2017(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 November 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 350 Euston Road Regents Place London NW1 3AX |
Director Name | Fay Alexandra Mitchelson |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2018(3 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 August 2019) |
Role | Senior Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road Regent's Place London NW1 3AX |
Registered Address | Q14 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
31 January 2019 | Delivered on: 6 February 2019 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: N/A. Outstanding |
---|
23 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
---|---|
20 December 2020 | Full accounts made up to 31 March 2020 (19 pages) |
23 September 2020 | Full accounts made up to 31 March 2019 (19 pages) |
24 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
19 August 2019 | Termination of appointment of Fay Alexandra Mitchelson as a director on 7 August 2019 (1 page) |
19 August 2019 | Appointment of Mr Christopher John Funnell as a director on 7 August 2019 (2 pages) |
17 April 2019 | All of the property or undertaking has been released from charge 094531010001 (5 pages) |
11 March 2019 | Confirmation statement made on 23 February 2019 with updates (4 pages) |
6 February 2019 | Registration of charge 094531010001, created on 31 January 2019 (27 pages) |
3 January 2019 | Full accounts made up to 31 March 2018 (13 pages) |
16 November 2018 | Appointment of Sarah Shutt as a secretary on 9 November 2018 (2 pages) |
16 November 2018 | Termination of appointment of Nuala Whitbread as a secretary on 9 November 2018 (1 page) |
3 September 2018 | Appointment of Director Fay Mitchelson as a director on 21 August 2018 (2 pages) |
3 September 2018 | Termination of appointment of David James Swarbrick as a director on 21 August 2018 (1 page) |
5 March 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
14 December 2017 | Full accounts made up to 31 March 2017 (12 pages) |
8 November 2017 | Secretary's details changed for Miss Nuala O'neill on 8 November 2017 (1 page) |
8 November 2017 | Secretary's details changed for Miss Nuala O'neill on 8 November 2017 (1 page) |
9 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
13 January 2017 | Appointment of Miss Nuala O'neill as a secretary on 12 January 2017 (2 pages) |
13 January 2017 | Appointment of Miss Nuala O'neill as a secretary on 12 January 2017 (2 pages) |
13 January 2017 | Termination of appointment of Daniel James Bliss as a secretary on 31 December 2016 (1 page) |
13 January 2017 | Termination of appointment of Daniel James Bliss as a secretary on 31 December 2016 (1 page) |
29 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
5 April 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
5 April 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
23 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
21 April 2015 | Appointment of Daniel James Bliss as a secretary on 27 February 2015 (2 pages) |
21 April 2015 | Appointment of Daniel James Bliss as a secretary on 27 February 2015 (2 pages) |
23 February 2015 | Incorporation Statement of capital on 2015-02-23
|
23 February 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
23 February 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
23 February 2015 | Incorporation Statement of capital on 2015-02-23
|