Gosforth
Newcastle Upon Tyne
NE3 1LX
Director Name | Mr Joshua Rose |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2016(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 46 High Street Gosforth Newcastle Upon Tyne NE3 1LX |
Secretary Name | Mr Richard William Breakey |
---|---|
Status | Current |
Appointed | 30 September 2016(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | 46 High Street Gosforth Newcastle Upon Tyne NE3 1LX |
Director Name | Mr Richard William Breakey |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2017(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 High Street Gosforth Newcastle Upon Tyne NE3 1LX |
Director Name | Mr Liam White |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2017(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Loughborough Street London SE11 5RB |
Director Name | Mr Ashley James Benjamin Hunter-Love |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2017(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54a Barrowgate Road London W4 4QY |
Registered Address | 46 High Street Gosforth Newcastle Upon Tyne NE3 1LX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 7 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 21 April 2025 (12 months from now) |
10 July 2023 | Delivered on: 10 July 2023 Persons entitled: Vicarage Fid Limited Classification: A registered charge Particulars: By way of fixed charge:. 1. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) in the future;. 2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause in, or over, freehold or leasehold property;. 3. all the borrower's present and future patents, trade-marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
---|---|
21 December 2022 | Delivered on: 22 December 2022 Persons entitled: Glif Ld LP Acting by Its General Partner Glif Ld Gp LTD Classification: A registered charge Particulars: 1. by way of equitable charge: 1.1 all its estates, rights, benefits, remedies or power under contract of any other kind including the proceeds of any client's interests in any freehold or leasehold property which it has now or may subsequently acquire in any other real property and the proceeds of any sale of them. 2. by way of first fixed charge: 2.1 all rights, benefits, remedies or powers under all contracts or of any other kind including the proceeds of any claims and any patents, trademarks, service marks, know-how, copyright, registered or registerable designs or applications for any of these, trade or business names, rights under licences or consents or any similar rights. Outstanding |
10 July 2023 | Registration of charge 099656200002, created on 10 July 2023 (14 pages) |
---|---|
21 April 2023 | Confirmation statement made on 7 April 2023 with updates (12 pages) |
22 March 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
22 December 2022 | Registration of charge 099656200001, created on 21 December 2022 (22 pages) |
6 October 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
21 April 2022 | Confirmation statement made on 7 April 2022 with updates (11 pages) |
20 April 2022 | Second filing of a statement of capital following an allotment of shares on 30 October 2021
|
22 November 2021 | Statement of company's objects (2 pages) |
22 November 2021 | Sub-division of shares on 20 June 2021 (6 pages) |
4 November 2021 | Memorandum and Articles of Association (41 pages) |
4 November 2021 | Resolutions
|
4 November 2021 | Resolutions
|
1 November 2021 | Termination of appointment of Ashley James Benjamin Hunter-Love as a director on 1 November 2021 (1 page) |
1 November 2021 | Statement of capital following an allotment of shares on 27 October 2021
|
26 October 2021 | Statement of capital following an allotment of shares on 22 October 2021
|
28 April 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
14 April 2021 | Confirmation statement made on 7 April 2021 with updates (8 pages) |
9 September 2020 | Statement of capital following an allotment of shares on 9 July 2020
|
25 April 2020 | Notification of a person with significant control statement (2 pages) |
20 April 2020 | Confirmation statement made on 7 April 2020 with updates (9 pages) |
20 April 2020 | Cessation of Joshua Harry Rose as a person with significant control on 14 February 2020 (1 page) |
20 April 2020 | Statement of capital following an allotment of shares on 25 March 2020
|
20 April 2020 | Cessation of Richard William Francis Breakey as a person with significant control on 14 February 2020 (1 page) |
5 March 2020 | Resolutions
|
28 February 2020 | Statement of capital following an allotment of shares on 14 February 2020
|
28 February 2020 | Statement of capital following an allotment of shares on 14 February 2020
|
11 February 2020 | Micro company accounts made up to 31 December 2019 (7 pages) |
28 June 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
17 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
20 April 2018 | Confirmation statement made on 7 April 2018 with updates (7 pages) |
14 February 2018 | Resolutions
|
31 January 2018 | Statement of capital following an allotment of shares on 29 January 2018
|
2 January 2018 | Resolutions
|
2 January 2018 | Resolutions
|
13 December 2017 | Statement of capital following an allotment of shares on 1 December 2017
|
13 December 2017 | Director's details changed for Mr Liam White on 13 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Mr Liam White on 13 December 2017 (2 pages) |
13 December 2017 | Statement of capital following an allotment of shares on 1 December 2017
|
12 December 2017 | Statement of capital following an allotment of shares on 29 November 2017
|
12 December 2017 | Appointment of Mr Ashley James Benjamin Hunter-Love as a director on 28 November 2017 (2 pages) |
12 December 2017 | Statement of capital following an allotment of shares on 29 November 2017
|
12 December 2017 | Appointment of Mr Liam White as a director on 28 November 2017 (2 pages) |
12 December 2017 | Appointment of Mr Ashley James Benjamin Hunter-Love as a director on 28 November 2017 (2 pages) |
12 December 2017 | Appointment of Mr Liam White as a director on 28 November 2017 (2 pages) |
8 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
8 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
29 March 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
29 March 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
29 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 January 2017 | Statement of capital following an allotment of shares on 5 January 2017
|
23 January 2017 | Statement of capital following an allotment of shares on 8 December 2016
|
23 January 2017 | Statement of capital following an allotment of shares on 5 January 2017
|
23 January 2017 | Statement of capital following an allotment of shares on 8 December 2016
|
22 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
22 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
5 January 2017 | Appointment of Mr Richard William Breakey as a director on 5 January 2017 (2 pages) |
5 January 2017 | Appointment of Mr Richard William Breakey as a director on 5 January 2017 (2 pages) |
30 September 2016 | Appointment of Mr Richard William Breakey as a secretary on 30 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Richard William Breakey as a secretary on 30 September 2016 (2 pages) |
8 August 2016 | Registered office address changed from Gordon House Gordon Square London WC1H 0PP United Kingdom to 46 High Street Gosforth Newcastle upon Tyne NE3 1LX on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from Gordon House Gordon Square London WC1H 0PP United Kingdom to 46 High Street Gosforth Newcastle upon Tyne NE3 1LX on 8 August 2016 (1 page) |
31 March 2016 | Director's details changed for Mr William Breakey on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr William Breakey on 31 March 2016 (2 pages) |
22 January 2016 | Incorporation Statement of capital on 2016-01-22
|
22 January 2016 | Incorporation Statement of capital on 2016-01-22
|