Company NameSamuel Phillips Newcastle Limited
DirectorSufe Miah
Company StatusActive
Company Number10923618
CategoryPrivate Limited Company
Incorporation Date18 August 2017(6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameSufe Miah
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 5 18-24 Grey Street
Newcastle Upon Tyne
NE1 6AE
Director NameMr Robert Maxwell Gibson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2017(same day as company formation)
RoleSolicitor - Partner
Country of ResidenceUnited Kingdom
Correspondence Address18-24 Grey Street
Newcastle Upon Tyne
NE1 6AE
Director NameMrs Jennifer Elaine Goldstein
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2017(same day as company formation)
RoleSolicitor - Partner
Country of ResidenceUnited Kingdom
Correspondence Address18-24 Grey Street
Newcastle Upon Tyne
NE1 6AE

Location

Registered Address18-24 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

20 February 2024Change of details for Mr Sufe Miah as a person with significant control on 1 June 2022 (2 pages)
19 February 2024Notification of Sufe Miah as a person with significant control on 1 June 2022 (2 pages)
30 October 2023Confirmation statement made on 1 August 2023 with updates (4 pages)
24 October 2023First Gazette notice for compulsory strike-off (1 page)
23 October 2023Appointment of Sufe Miah as a director on 1 June 2022 (2 pages)
2 September 2023Termination of appointment of Jennifer Elaine Goldstein as a director on 1 February 2022 (1 page)
2 September 2023Cessation of Robert Maxwell Gibson as a person with significant control on 1 June 2022 (3 pages)
2 September 2023Termination of appointment of Robert Maxwell Gibson as a director on 1 June 2022 (1 page)
2 September 2023Cessation of Jennifer Elaine Goldstein as a person with significant control on 1 June 2022 (3 pages)
24 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
20 September 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
25 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
18 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
20 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
5 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
20 September 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
27 July 2019Compulsory strike-off action has been discontinued (1 page)
24 July 2019Micro company accounts made up to 31 August 2018 (2 pages)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
19 November 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
12 October 2018Change of details for Mr Robert Maxwell Gibson as a person with significant control on 18 August 2017 (2 pages)
12 October 2018Change of details for Mrs Jennifer Elaine Goldstein as a person with significant control on 18 August 2017 (2 pages)
11 October 2018Change of details for Mrs Jennifer Elaine Goldstein as a person with significant control on 18 August 2017 (2 pages)
11 October 2018Change of details for Mr Robert Maxwell Gibson as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Incorporation
Statement of capital on 2017-08-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
18 August 2017Incorporation
Statement of capital on 2017-08-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)