Gosforth
Newcastle Upon Tyne
NE3 3LS
Director Name | Mr Richard Ronald James Burns |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 04 October 2019(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Suite 5 Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mr Steven Lees |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2019(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Suite 5 Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Secretary Name | Armstrong Campbell Accountants Llp (Corporation) |
---|---|
Status | Current |
Appointed | 23 November 2017(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | The Grainger Suite Dobson House Regent Centre Gosforth Newcastle |
Director Name | Mr Richard Calvert |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Armstrong Campbell Accountants The Grainger Su Regent Centre, Gosforth Newcastle Upon Tyne NE3 3PF |
Director Name | Mr Richard Antony Scott |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Armstrong Campbell Accountants The Grainger Su Regent Centre, Gosforth Newcastle Upon Tyne NE3 3PF |
Director Name | Mr Timothy John Cantle-Jones |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clervaux Exchange Clervaux Terrace Jarrow NE32 5UP |
Director Name | Mr Neil William Kirkby |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2017(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2019) |
Role | Operational Director |
Country of Residence | United Kingdom |
Correspondence Address | Clervaux Exchange Clervaux Terrace Jarrow NE32 5UP |
Director Name | Mr Richard Scott |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2018(1 year, 1 month after company formation) |
Appointment Duration | 4 months (resigned 13 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Town Hall Chambers High Street East Wallsend North Tyneside NE28 7AT |
Director Name | Mrs Alison Mary Virando |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2019(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 October 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Clervaux Exchange Clervaux Terrace Jarrow NE32 5UP |
Registered Address | C/O Suite 5 Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 April 2021 (3 years ago) |
---|---|
Next Return Due | 21 April 2022 (overdue) |
16 September 2020 | Delivered on: 17 September 2020 Persons entitled: Marketfinance Limited Classification: A registered charge Outstanding |
---|---|
27 May 2020 | Delivered on: 27 May 2020 Persons entitled: Mabu (Holdings) Limited Classification: A registered charge Outstanding |
7 February 2019 | Delivered on: 25 February 2019 Persons entitled: Mbmip Limited Classification: A registered charge Outstanding |
17 September 2020 | Registration of charge 107170090003, created on 16 September 2020 (36 pages) |
---|---|
7 July 2020 | Second filing of a statement of capital following an allotment of shares on 22 May 2020
|
2 July 2020 | Resolutions
|
26 June 2020 | Statement of capital following an allotment of shares on 25 June 2020
|
28 May 2020 | Statement of capital following an allotment of shares on 22 May 2020
|
27 May 2020 | Satisfaction of charge 107170090001 in full (1 page) |
27 May 2020 | Registration of charge 107170090002, created on 27 May 2020 (9 pages) |
27 April 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
17 April 2020 | Confirmation statement made on 7 April 2020 with updates (5 pages) |
15 April 2020 | Statement of capital following an allotment of shares on 31 January 2020
|
15 April 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
31 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (11 pages) |
17 October 2019 | Current accounting period shortened from 30 April 2020 to 31 December 2019 (1 page) |
11 October 2019 | Statement of capital following an allotment of shares on 8 October 2019
|
11 October 2019 | Statement of capital following an allotment of shares on 7 October 2019
|
8 October 2019 | Appointment of Mr Richard Burns as a director on 4 October 2019 (2 pages) |
8 October 2019 | Appointment of Mr Steve Lees as a director on 4 October 2019 (2 pages) |
3 October 2019 | Termination of appointment of Alison Mary Virando as a director on 3 October 2019 (1 page) |
17 April 2019 | Confirmation statement made on 7 April 2019 with updates (5 pages) |
16 April 2019 | Termination of appointment of Timothy John Cantle-Jones as a director on 8 April 2019 (1 page) |
10 April 2019 | Appointment of Mrs Alison Mary Virando as a director on 22 March 2019 (2 pages) |
10 April 2019 | Notification of Richard Burn as a person with significant control on 9 January 2019 (2 pages) |
10 April 2019 | Notification of Moray Brebner Martin as a person with significant control on 22 March 2019 (2 pages) |
4 April 2019 | Termination of appointment of Neil Kirkby as a director on 1 March 2019 (1 page) |
26 March 2019 | Registered office address changed from Town Hall Chambers High Street East Wallsend North Tyneside NE28 7AT England to Clervaux Exchange Clervaux Terrace Jarrow NE32 5UP on 26 March 2019 (1 page) |
25 February 2019 | Registration of charge 107170090001, created on 7 February 2019 (8 pages) |
12 February 2019 | Resolutions
|
31 January 2019 | Statement of capital following an allotment of shares on 9 January 2019
|
8 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (10 pages) |
28 December 2018 | Cancellation of shares. Statement of capital on 4 December 2018
|
29 November 2018 | Cancellation of shares. Statement of capital on 10 October 2018
|
16 October 2018 | Resolutions
|
10 October 2018 | Cessation of Richard Scott as a person with significant control on 20 September 2018 (1 page) |
10 October 2018 | Cessation of Richard Calvert as a person with significant control on 20 September 2018 (1 page) |
10 October 2018 | Statement of capital following an allotment of shares on 25 September 2018
|
8 October 2018 | Statement of capital following an allotment of shares on 25 September 2018
|
13 September 2018 | Termination of appointment of Richard Scott as a director on 13 September 2018 (1 page) |
11 July 2018 | Statement of capital following an allotment of shares on 6 July 2018
|
26 June 2018 | Resolutions
|
26 June 2018 | Resolutions
|
18 June 2018 | Statement of capital following an allotment of shares on 18 June 2018
|
13 June 2018 | Statement of capital following an allotment of shares on 13 June 2018
|
18 May 2018 | Resolutions
|
14 May 2018 | Registered office address changed from C/O Armstrong Campbell Accountants the Grainger Suite, Dobson House Regent Centre, Gosforth Newcastle upon Tyne NE3 3PF United Kingdom to Town Hall Chambers High Street East Wallsend North Tyneside NE28 7AT on 14 May 2018 (1 page) |
14 May 2018 | Appointment of Mr Richard Scott as a director on 14 May 2018 (2 pages) |
10 May 2018 | Statement of capital following an allotment of shares on 26 April 2018
|
20 April 2018 | Change of details for Mr Richard Scott as a person with significant control on 21 December 2017 (2 pages) |
20 April 2018 | Confirmation statement made on 7 April 2018 with updates (5 pages) |
20 April 2018 | Change of details for Mr Richard Calvert as a person with significant control on 21 December 2017 (2 pages) |
17 April 2018 | Appointment of Mr Moray Martin as a director on 16 January 2018 (2 pages) |
12 April 2018 | Cessation of Timothy John Cantle-Jones as a person with significant control on 21 December 2017 (1 page) |
11 January 2018 | Change of share class name or designation (2 pages) |
11 January 2018 | Statement of capital following an allotment of shares on 21 December 2017
|
11 January 2018 | Particulars of variation of rights attached to shares (2 pages) |
10 January 2018 | Resolutions
|
23 November 2017 | Appointment of Mr Neil Kirkby as a director on 23 November 2017 (2 pages) |
23 November 2017 | Appointment of Armstrong Campbell Accountants Llp as a secretary on 23 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Richard Calvert as a director on 23 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Richard Scott as a director on 23 November 2017 (1 page) |
23 November 2017 | Appointment of Mr Neil Kirkby as a director on 23 November 2017 (2 pages) |
23 November 2017 | Appointment of Armstrong Campbell Accountants Llp as a secretary on 23 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Richard Calvert as a director on 23 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Richard Scott as a director on 23 November 2017 (1 page) |
17 November 2017 | Statement of capital following an allotment of shares on 6 October 2017
|
17 November 2017 | Statement of capital following an allotment of shares on 6 October 2017
|
14 November 2017 | Sub-division of shares on 6 October 2017 (7 pages) |
14 November 2017 | Sub-division of shares on 6 October 2017 (7 pages) |
19 October 2017 | Resolutions
|
19 October 2017 | Resolutions
|
17 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
17 October 2017 | Change of share class name or designation (2 pages) |
17 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
17 October 2017 | Change of share class name or designation (2 pages) |
19 April 2017 | Registered office address changed from C/O the Grainger Suite Dobson House, Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to C/O Armstrong Campbell Accountants the Grainger Suite, Dobson House Regent Centre, Gosforth Newcastle upon Tyne NE3 3PF on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from C/O the Grainger Suite Dobson House, Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to C/O Armstrong Campbell Accountants the Grainger Suite, Dobson House Regent Centre, Gosforth Newcastle upon Tyne NE3 3PF on 19 April 2017 (1 page) |
8 April 2017 | Incorporation Statement of capital on 2017-04-08
|
8 April 2017 | Incorporation Statement of capital on 2017-04-08
|