Newcastle Upon Tyne
NE1 3DY
Director Name | Mrs Philippa Anne Keith |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2017(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Gary Ronald Forrest |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Stockbridge House Newcastle Upon Tyne NE1 2HJ |
Director Name | Mr Gavin Fraser |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2019(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Stockbridge House Newcastle Upon Tyne NE1 2HJ |
Director Name | Mr Stewart Lennox Renfrew |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2021(4 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rotterdam House 116 Quayside Newcastle Upon Tyne NE1 3DY |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2017(same day as company formation) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Registered Address | C/O Hadrian Real Estate Plc, Rotterdam House 116 Quayside Newcastle Upon Tyne NE1 3DY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 December |
Latest Return | 14 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 28 February 2024 (overdue) |
30 August 2019 | Delivered on: 9 September 2019 Persons entitled: Ire - UK Resi Holloway Trustee Limited Classification: A registered charge Outstanding |
---|---|
31 August 2018 | Delivered on: 10 September 2018 Persons entitled: Topland Jupiter Limited Classification: A registered charge Outstanding |
31 August 2018 | Delivered on: 10 September 2018 Persons entitled: Topland Jupiter Limited Classification: A registered charge Outstanding |
20 December 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
19 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
12 June 2023 | Registered office address changed from C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Aycliffe Avenue Gateshead Tyne and Wear NE97BU United Kingdom to C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Newcastle upon Tyne NE1 3DY on 12 June 2023 (1 page) |
5 June 2023 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom to C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Aycliffe Avenue Gateshead Tyne and Wear NE97BU on 5 June 2023 (1 page) |
16 August 2022 | Compulsory strike-off action has been suspended (1 page) |
2 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2022 | Confirmation statement made on 14 February 2022 with updates (4 pages) |
1 February 2022 | Termination of appointment of Stewart Lennox Renfrew as a director on 19 January 2022 (1 page) |
6 October 2021 | Cessation of High Street Grp Limited as a person with significant control on 31 August 2021 (1 page) |
6 October 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
6 October 2021 | Notification of High Street Prs Limited as a person with significant control on 31 August 2021 (2 pages) |
27 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
22 September 2021 | Registered office address changed from 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ England to Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 22 September 2021 (1 page) |
20 September 2021 | Termination of appointment of Gary Ronald Forrest as a director on 6 August 2021 (1 page) |
6 September 2021 | Satisfaction of charge 106178310003 in full (1 page) |
4 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2021 | Appointment of Mr Gavin Fraser as a director on 6 August 2021 (2 pages) |
20 August 2021 | Appointment of Mr Stewart Lennox Renfrew as a director on 6 August 2021 (2 pages) |
4 February 2021 | Termination of appointment of Gavin Fraser as a director on 31 December 2020 (1 page) |
1 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages) |
1 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
1 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (58 pages) |
1 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
25 August 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
21 October 2019 | Satisfaction of charge 106178310001 in full (1 page) |
21 October 2019 | Satisfaction of charge 106178310002 in full (1 page) |
9 September 2019 | Registration of charge 106178310003, created on 30 August 2019 (62 pages) |
13 August 2019 | Appointment of Mr Gavin Fraser as a director on 13 August 2019 (2 pages) |
24 July 2019 | Cessation of Cargil Management Services Limited as a person with significant control on 24 July 2019 (1 page) |
12 April 2019 | Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
4 April 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
20 February 2019 | Registered office address changed from 2nd Floor Cuthbert House Newcastle NE1 2ET United Kingdom to 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ on 20 February 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
10 September 2018 | Registration of charge 106178310002, created on 31 August 2018 (9 pages) |
10 September 2018 | Registration of charge 106178310001, created on 31 August 2018 (47 pages) |
28 March 2018 | Cessation of Gary Ronald Forrest as a person with significant control on 15 April 2017 (1 page) |
28 March 2018 | Cessation of Cargil Management Services Limited as a person with significant control on 14 April 2017 (1 page) |
28 March 2018 | Notification of High Street Grp Limited as a person with significant control on 15 February 2017 (2 pages) |
28 March 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
30 January 2018 | Resolutions
|
21 February 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
21 February 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
16 February 2017 | Termination of appointment of Cargil Management Services Limited as a secretary on 14 February 2017 (1 page) |
16 February 2017 | Termination of appointment of Cargil Management Services Limited as a secretary on 14 February 2017 (1 page) |
15 February 2017 | Appointment of Gary Ronald Forrest as a director on 14 February 2017 (2 pages) |
15 February 2017 | Statement of capital following an allotment of shares on 14 February 2017
|
15 February 2017 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to 2nd Floor Cuthbert House Newcastle NE1 2ET on 15 February 2017 (1 page) |
15 February 2017 | Statement of capital following an allotment of shares on 14 February 2017
|
15 February 2017 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to 2nd Floor Cuthbert House Newcastle NE1 2ET on 15 February 2017 (1 page) |
15 February 2017 | Appointment of Gary Ronald Forrest as a director on 14 February 2017 (2 pages) |
14 February 2017 | Incorporation Statement of capital on 2017-02-14
|
14 February 2017 | Incorporation Statement of capital on 2017-02-14
|
14 February 2017 | Termination of appointment of Philippa Anne Keith as a director on 14 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Philippa Anne Keith as a director on 14 February 2017 (1 page) |