Gosforth
Newcastle Upon Tyne
NE3 1HN
Director Name | Mrs Deborah Taylor |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2020(2 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Lansdowne Terrace Gosforth Newcastle Upon Tyne NE3 1HN |
Registered Address | 4 Lansdowne Terrace Gosforth Newcastle Upon Tyne NE3 1HN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 30 August 2023 (7 months ago) |
---|---|
Next Return Due | 13 September 2024 (5 months, 2 weeks from now) |
5 January 2023 | Delivered on: 5 January 2023 Persons entitled: Gordon Crosthwaite and Paul Andrew Ryder Classification: A registered charge Particulars: 20 hermitage park chester le street DH3 3JZ. Outstanding |
---|---|
7 December 2022 | Delivered on: 8 December 2022 Persons entitled: Gordon Crosthwaite and Paul Andrew Ryder Classification: A registered charge Particulars: 8 argyle, chester le street, DH2 1RB. Outstanding |
23 September 2022 | Delivered on: 30 September 2022 Persons entitled: Gordon Crosthwaite and Paul Andew Ryder Classification: A registered charge Particulars: 9 manor place, newcastle upon tyne, NE7 7XR. Outstanding |
8 July 2022 | Delivered on: 19 July 2022 Persons entitled: Andrew Mark Stokoe Classification: A registered charge Particulars: 12 limecrag avenue, gilesgate, durham, DH1 1DF. Outstanding |
5 January 2022 | Delivered on: 7 January 2022 Persons entitled: Gordon Crosthwaite and Paul Andew Ryder Classification: A registered charge Particulars: 4 ashleigh close, axwell park, blaydon, NE21 5NG. Outstanding |
6 December 2021 | Delivered on: 20 December 2021 Persons entitled: Andrew Mark Stokoe Classification: A registered charge Particulars: The freehold land shown edged with red on the plan of title number DU31187 filed at the land registry and being 31 winchester road, newton hall, DH1 5QU. Outstanding |
12 August 2021 | Delivered on: 13 August 2021 Persons entitled: Gordon Crosthwaite and Paul Ryder Partnership Classification: A registered charge Particulars: 5 ravensdale crescent. Low fell. NE9 5YJ. Outstanding |
6 July 2021 | Delivered on: 7 July 2021 Persons entitled: Gordon Crosthwaite and Paul Ryder Partnership Classification: A registered charge Particulars: 8 st georges court. Gateshead. NE10 8ED. Outstanding |
2 June 2023 | Delivered on: 7 June 2023 Persons entitled: Andrew Mark Stokoe Classification: A registered charge Particulars: 65 percy road whitley bay NE26 2AY. Outstanding |
26 April 2023 | Delivered on: 26 April 2023 Persons entitled: Andrew Mark Stokoe Classification: A registered charge Particulars: 56 rokeby drive newcastle upon tyne NE3 4JY. Outstanding |
28 February 2023 | Delivered on: 2 March 2023 Persons entitled: Andrew Mark Stokoe Classification: A registered charge Particulars: 49 eastwood grange road hexham northumberland NE46 1UE. Outstanding |
11 January 2023 | Delivered on: 11 January 2023 Persons entitled: Andrew Mark Stokoe Classification: A registered charge Particulars: 10 larch avenue whitburn SD6 7DS. Outstanding |
7 April 2021 | Delivered on: 22 April 2021 Persons entitled: Gordon Crosthwaite and Paul Ryder Partnership Classification: A registered charge Particulars: 6 hermitage park. Chester-le-street. DH3 3JZ. Outstanding |
10 March 2023 | Delivered on: 10 March 2023 Satisfied on: 15 March 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 3 guelder road newcastle upon tyne NE7 7PN. Fully Satisfied |
27 October 2023 | Registration of charge 109407390015, created on 27 October 2023 (6 pages) |
---|---|
13 September 2023 | Director's details changed for Mr Gareth James Taylor on 1 September 2023 (2 pages) |
13 September 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
13 September 2023 | Change of details for Mr Gareth James Taylor as a person with significant control on 1 September 2023 (2 pages) |
7 June 2023 | Registration of charge 109407390014, created on 2 June 2023 (6 pages) |
3 May 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
26 April 2023 | Registration of charge 109407390013, created on 26 April 2023 (6 pages) |
6 April 2023 | Satisfaction of charge 109407390003 in full (1 page) |
6 April 2023 | Satisfaction of charge 109407390006 in full (1 page) |
31 March 2023 | Director's details changed for Mr Gareth James Taylor on 31 March 2023 (2 pages) |
31 March 2023 | Director's details changed for Mrs Deborah Taylor on 31 March 2023 (2 pages) |
20 March 2023 | Registered office address changed from 85 Jesmond Road Newcastle upon Tyne NE2 1NH England to 4 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN on 20 March 2023 (1 page) |
15 March 2023 | Satisfaction of charge 109407390012 in full (1 page) |
10 March 2023 | Registration of charge 109407390012, created on 10 March 2023 (4 pages) |
2 March 2023 | Registration of charge 109407390011, created on 28 February 2023 (7 pages) |
11 January 2023 | Registration of charge 109407390010, created on 11 January 2023 (12 pages) |
5 January 2023 | Registration of charge 109407390009, created on 5 January 2023 (8 pages) |
8 December 2022 | Registration of charge 109407390008, created on 7 December 2022 (8 pages) |
30 September 2022 | Registration of charge 109407390007, created on 23 September 2022 (8 pages) |
23 September 2022 | Satisfaction of charge 109407390005 in full (1 page) |
5 September 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
19 July 2022 | Registration of charge 109407390006, created on 8 July 2022 (7 pages) |
13 July 2022 | Satisfaction of charge 109407390002 in full (1 page) |
13 July 2022 | Satisfaction of charge 109407390004 in full (1 page) |
19 April 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
7 January 2022 | Registration of charge 109407390005, created on 5 January 2022 (7 pages) |
20 December 2021 | Registration of charge 109407390004, created on 6 December 2021 (26 pages) |
30 October 2021 | Registered office address changed from 1 Larwood Court Chester Le Street DH3 3QQ United Kingdom to 85 Jesmond Road Newcastle upon Tyne NE2 1NH on 30 October 2021 (1 page) |
3 September 2021 | Confirmation statement made on 30 August 2021 with updates (4 pages) |
13 August 2021 | Registration of charge 109407390003, created on 12 August 2021 (7 pages) |
10 August 2021 | Satisfaction of charge 109407390001 in full (1 page) |
7 July 2021 | Registration of charge 109407390002, created on 6 July 2021 (7 pages) |
22 April 2021 | Registration of charge 109407390001, created on 7 April 2021 (8 pages) |
18 February 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
2 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
27 March 2020 | Appointment of Mrs Deborah Taylor as a director on 27 March 2020 (2 pages) |
7 February 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
22 January 2020 | Change of details for Mr Gareth James Taylor as a person with significant control on 6 January 2020 (2 pages) |
22 January 2020 | Director's details changed for Mr Gareth James Taylor on 6 January 2020 (2 pages) |
5 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 31 October 2018 (2 pages) |
23 November 2018 | Previous accounting period extended from 31 August 2018 to 31 October 2018 (1 page) |
12 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
31 August 2017 | Incorporation Statement of capital on 2017-08-31
|
31 August 2017 | Incorporation Statement of capital on 2017-08-31
|