Gosforth
Newcastle Upon Tyne
NE3 1LX
Director Name | Mrs Annabel Frances McCormick-Houston |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2018(same day as company formation) |
Role | Wealth Manager |
Country of Residence | Hong Kong |
Correspondence Address | 46 46 High Street Gosforth Newcastle Upon Tyne NE3 1LX |
Secretary Name | Mrs Annabel Frances McCormick-Houston |
---|---|
Status | Current |
Appointed | 29 March 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 46 High Street Gosforth Newcastle Upon Tyne NE3 1LX |
Director Name | Mr Richard William Breakey |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2018(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 August 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 High Street Gosforth Newcastle Upon Tyne NE3 1LX |
Registered Address | 46 High Street Gosforth Newcastle Upon Tyne NE3 1LX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
25 April 2023 | Delivered on: 3 May 2023 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: Apartment 409, 21 william street, birmingham, B15 1DR, title number: MM143539. Outstanding |
---|---|
30 July 2021 | Delivered on: 30 July 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 9A belle grove terrace newcastle upon tyne NE2 4LL. Outstanding |
30 July 2021 | Delivered on: 30 July 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: Park central, apartment 701, 11 jesse hartley way, liverpool, merseryside, L3 0AY. Outstanding |
29 January 2021 | Delivered on: 7 July 2021 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: L/H 97 tosson terrace heaton newcastle upon tyne & f/h reversion 95 tosson terrace heaton newcastle upon tyne. Outstanding |
22 April 2020 | Delivered on: 24 April 2020 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over apt 409 arden gate 21 william street birmingham B15 1DR and a first fixed charge. For more details please refer to the instrument. Outstanding |
25 July 2023 | Micro company accounts made up to 31 March 2023 (10 pages) |
---|---|
4 May 2023 | Satisfaction of charge 112840500001 in full (1 page) |
3 May 2023 | Registration of charge 112840500005, created on 25 April 2023 (50 pages) |
15 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
8 November 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
9 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
23 August 2021 | Micro company accounts made up to 31 March 2021 (10 pages) |
30 July 2021 | Registration of charge 112840500004, created on 30 July 2021 (4 pages) |
30 July 2021 | Registration of charge 112840500003, created on 30 July 2021 (4 pages) |
7 July 2021 | Registration of a charge with Charles court order to extend. Charge code 112840500002, created on 29 January 2021 (6 pages) |
29 March 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
14 July 2020 | Micro company accounts made up to 31 March 2020 (9 pages) |
24 April 2020 | Registration of charge 112840500001, created on 22 April 2020 (4 pages) |
28 March 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
25 August 2019 | Termination of appointment of Richard William Breakey as a director on 19 August 2019 (1 page) |
26 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
28 August 2018 | Registered office address changed from 46 46 High Street Gosforth Newcastle upon Tyne NE3 1LX England to 46 High Street Gosforth Newcastle upon Tyne NE3 1LX on 28 August 2018 (1 page) |
27 August 2018 | Director's details changed for Miss Annabel Frances Breakey on 2 August 2018 (2 pages) |
27 August 2018 | Secretary's details changed for Miss Annabel Frances Breakey on 2 August 2018 (1 page) |
17 August 2018 | Change of details for Miss Annabel Frances Breakey as a person with significant control on 2 August 2018 (2 pages) |
29 April 2018 | Appointment of Mr Richard William Breakey as a director on 28 April 2018 (2 pages) |
29 March 2018 | Incorporation Statement of capital on 2018-03-29
|