217 Jesmond Road
Newcastle Upon Tyne
NE2 1LA
Director Name | Mr Adrian Mark Williamson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Jesmond Business Court 217 Jesmond Road Newcastle Upon Tyne NE2 1LA |
Director Name | Mr Adrian John Phipps Goodall |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2017(6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Jesmond Business Court 217 Jesmond Road Newcastle Upon Tyne NE2 1LA |
Director Name | Mr Frederick Thomas William Goodall |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2017(6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Jesmond Business Court 217 Jesmond Road Newcastle Upon Tyne NE2 1LA |
Registered Address | 1 Jesmond Business Court 217 Jesmond Road Newcastle Upon Tyne NE2 1LA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
17 March 2022 | Delivered on: 22 March 2022 Persons entitled: Heber Street Limited Classification: A registered charge Particulars: The freehold property at land on the south side of heber street, newcastle upon tyne, NE4 5TN and registered at hm land registry under title number TY332939. Outstanding |
---|
4 November 2023 | Termination of appointment of Adrian Mark Williamson as a director on 4 November 2023 (1 page) |
---|---|
21 September 2023 | Cessation of Elizabeth Leng as a person with significant control on 1 September 2023 (1 page) |
21 September 2023 | Notification of Kevin Northey as a person with significant control on 1 September 2023 (2 pages) |
21 September 2023 | Notification of Jean Northey as a person with significant control on 1 September 2023 (2 pages) |
29 August 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
21 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
24 September 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
22 March 2022 | Registration of charge 105695480001, created on 17 March 2022 (35 pages) |
20 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
27 September 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
21 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
28 November 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
3 January 2019 | Cessation of Adrian Mark Williamson as a person with significant control on 1 January 2019 (1 page) |
3 January 2019 | Confirmation statement made on 3 January 2019 with updates (4 pages) |
24 October 2018 | Statement of capital following an allotment of shares on 24 October 2018
|
8 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
12 June 2018 | Termination of appointment of Adrian John Phipps Goodall as a director on 8 June 2018 (1 page) |
12 June 2018 | Termination of appointment of Frederick Thomas William Goodall as a director on 8 June 2018 (1 page) |
19 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
1 November 2017 | Registered office address changed from Suite 12 Quay Level St. Peters Wharf Newcastle upon Tyne NE6 1TZ England to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from Suite 12 Quay Level St. Peters Wharf Newcastle upon Tyne NE6 1TZ England to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 1 November 2017 (1 page) |
24 January 2017 | Appointment of Mr Frederick Thomas William Goodall as a director on 24 January 2017 (2 pages) |
24 January 2017 | Appointment of Mr Adrian John Phipps Goodall as a director on 24 January 2017 (2 pages) |
24 January 2017 | Appointment of Mr Frederick Thomas William Goodall as a director on 24 January 2017 (2 pages) |
24 January 2017 | Appointment of Mr Adrian John Phipps Goodall as a director on 24 January 2017 (2 pages) |
18 January 2017 | Incorporation Statement of capital on 2017-01-18
|
18 January 2017 | Incorporation Statement of capital on 2017-01-18
|