Tesmomd
Tyne And Wear
NE3 3AN
Director Name | Steven James Jones |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | English |
Status | Current |
Appointed | 25 November 2016(1 day after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | Byredene House Hartford Hall Bedlingon Northumberland NE22 6KD |
Director Name | Mrs Kim Amanda Le Neveu |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2016(1 day after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | Byre Dean House Hartford Hall Bedlington Northumberland NE22 6HD |
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2016(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Woodberry House 2 Woodberry Grove Finchley London N12 0DR |
Registered Address | 100 Osborne Road Jesmond Newcastle Upon Tyne NE2 2TD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 23 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 December 2024 (7 months from now) |
26 January 2018 | Delivered on: 1 February 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The freehold property known as 58 chester street, newcastle upon tyne, NE2 1AU registered at the land registry with title absolute under title number TY180704; the freehold property known as 56 chester street, sandyford, newcastle upon tyne, NE2 1AU registered at the land registry with title absolute under title number TY112303; the freehold property known as 9 and 11 glenthorn road, jesmond, NE2 3HJ registered at the land registry with title absolute under title number TY86009; the freehold property known as 52 chester street, sandyford, NE2 1AU registered at the land registry with title absolute under title number TY270660; the freehold property known as 3 farquhar street, newcastle upon tyne, NE2 2JJ registered at the land registry with title absolute under title number TY64102; the leasehold property known as 67 hazelwood avenue, jesmond, NE2 3HU registered at the land registry with title absolute under title number TY226366; the leasehold property known as third and fourth floor maisonette rr, 10 ladbroke gardens, london, W11 2PT registered at the land registry with title absolute under title number BGL13725; the freehold property known as 36 terrier close, bedlington, NE22 5JP registered at the land registry with title absolute under title number ND105159; the freehold property known as 7 waverley drive, bedlington, NE22 5HD registered at the land registry with title absolute under title number ND69109; the freehold property known as 29 briardale, bedlington, NE22 6EH registered at the land registry with title absolute under title number ND61673; the leasehold property known as 38 myrtle grove, newcastle upon tyne, NE2 3HT registered at the land registry with title absolute under title number TY310989; the freehold property known as 36 myrtle grove, jesmond, newcastle upon tyne, NE2 3HT registered at the land registry with title absolute under title number TY310987; the freehold property known as 8 chester crescent, sandyford, newcastle upon tyne, NE2 1DH registered at the land registry with title absolute under title number ND12708; the freehold property known as 1 terrier close, bedlington, NE22 5JP registered at the land registry with title absolute under title number ND42618 and the leasehold property known as 117B holland road, london, W14 8AS registered at the land registry with title absolute under title number BGL64338. Outstanding |
---|---|
26 January 2018 | Delivered on: 1 February 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The leasehold property known as unit 9, norfolk park village, 200 norfolk park road, sheffield, S2 2UA registered at the land registry with title absolute under title number SYK549800, the leasehold property known as unit 10, norfolk park village, 200 norfolk park road, sheffield, S2 2UA registered at the land registry with title absolute under title number SYK549807 and the leasehold property known as unit 99, norfolk park village, 200 norfolk park road, sheffield, S2 2UA registered at the land registry with title absolute under title number SYK549819. Outstanding |
26 January 2018 | Delivered on: 1 February 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
15 June 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
---|---|
3 January 2023 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
7 June 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
10 May 2022 | Registered office address changed from Byredene House Hartford Hall Bedlington Northumberland NE22 6HD to 100 Osborne Road Jesmond Newcastle upon Tyne NE2 2TD on 10 May 2022 (1 page) |
24 December 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
13 August 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
30 November 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
24 April 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
11 December 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
27 November 2018 | Confirmation statement made on 23 November 2018 with updates (5 pages) |
8 August 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
21 May 2018 | Sub-division of shares on 26 January 2018 (4 pages) |
6 March 2018 | Statement of capital following an allotment of shares on 26 January 2018
|
8 February 2018 | Change of share class name or designation (2 pages) |
8 February 2018 | Statement of capital following an allotment of shares on 26 January 2018
|
5 February 2018 | Resolutions
|
1 February 2018 | Registration of charge 104957230003, created on 26 January 2018
|
1 February 2018 | Registration of charge 104957230001, created on 26 January 2018 (10 pages) |
1 February 2018 | Registration of charge 104957230002, created on 26 January 2018
|
9 January 2018 | Change of details for Steven Jones as a person with significant control on 9 January 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 23 November 2017 with updates (5 pages) |
9 January 2018 | Confirmation statement made on 23 November 2017 with updates (5 pages) |
9 January 2018 | Notification of Kim Amanda Le Neveu as a person with significant control on 9 January 2018 (2 pages) |
9 January 2018 | Notification of Kim Amanda Le Neveu as a person with significant control on 9 January 2018 (2 pages) |
9 January 2018 | Change of details for Steven Jones as a person with significant control on 9 January 2018 (2 pages) |
17 August 2017 | Change of details for Fd Secretarial Ltd as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Change of details for Fd Secretarial Ltd as a person with significant control on 17 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Amanda Kim Le Neveu on 10 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Amanda Kim Le Neveu on 10 August 2017 (2 pages) |
3 March 2017 | Statement of capital following an allotment of shares on 25 November 2016
|
3 March 2017 | Statement of capital following an allotment of shares on 25 November 2016
|
7 January 2017 | Appointment of Felix Jones as a director on 25 November 2016 (3 pages) |
7 January 2017 | Appointment of Amanda Kim Le Neveu as a director on 25 November 2016 (3 pages) |
7 January 2017 | Appointment of Amanda Kim Le Neveu as a director on 25 November 2016 (3 pages) |
7 January 2017 | Appointment of Felix Jones as a director on 25 November 2016 (3 pages) |
7 January 2017 | Appointment of Steven James Jones as a director on 25 November 2016 (3 pages) |
7 January 2017 | Appointment of Steven James Jones as a director on 25 November 2016 (3 pages) |
13 December 2016 | Registered office address changed from 30 Woodside Gardens Stanley County Durham DH9 6BA United Kingdom to Byredene House Hartford Hall Bedlington Northumberland NE22 6HD on 13 December 2016 (2 pages) |
13 December 2016 | Registered office address changed from 30 Woodside Gardens Stanley County Durham DH9 6BA United Kingdom to Byredene House Hartford Hall Bedlington Northumberland NE22 6HD on 13 December 2016 (2 pages) |
28 November 2016 | Termination of appointment of Michael Duke as a director on 24 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Michael Duke as a director on 24 November 2016 (1 page) |
24 November 2016 | Incorporation Statement of capital on 2016-11-24
|
24 November 2016 | Incorporation Statement of capital on 2016-11-24
|