Gosforth
Newcastle Upon Tyne
NE3 3LS
Director Name | Mr Joshua Richard Garside |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - On - Tees TS17 6DY |
Registered Address | C/O Azets 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 |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
19 November 2021 | Delivered on: 22 November 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All that freehold property known as sutton park house, carshalton road, sutton SM1 4LD and registered at land registry under title number SGL319656. Outstanding |
---|---|
19 November 2021 | Delivered on: 22 November 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
25 March 2021 | Delivered on: 25 March 2021 Persons entitled: Rubicon Capital Ef Limited Classification: A registered charge Particulars: The freehold land known as sutton park house, 15 carshalton road, sutton, SM1 4LD and registered at the land registry under title number SGL319656. Outstanding |
2 December 2019 | Delivered on: 4 December 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Sutton park house, 15 carshalton road, sutton, surrey, SM1 4LD. Outstanding |
23 January 2024 | Confirmation statement made on 12 January 2024 with updates (5 pages) |
---|---|
11 January 2024 | Registered office address changed from C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY England to C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 11 January 2024 (1 page) |
18 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
27 October 2023 | Compulsory strike-off action has been suspended (1 page) |
26 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2023 | Previous accounting period extended from 30 April 2022 to 30 October 2022 (1 page) |
22 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
21 April 2023 | Change of details for Mr John James Collins as a person with significant control on 12 April 2022 (2 pages) |
21 April 2023 | Director's details changed for Mr John James Collins on 20 September 2022 (2 pages) |
20 April 2023 | Compulsory strike-off action has been suspended (1 page) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2023 | Registered office address changed from C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY England to C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY on 7 February 2023 (1 page) |
30 June 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
12 January 2022 | Termination of appointment of Joshua Richard Garside as a director on 12 January 2022 (1 page) |
12 January 2022 | Confirmation statement made on 12 January 2022 with updates (4 pages) |
12 January 2022 | Cessation of Joshua Richard Garside as a person with significant control on 12 January 2022 (1 page) |
22 November 2021 | Satisfaction of charge 112982960002 in full (1 page) |
22 November 2021 | Registration of charge 112982960003, created on 19 November 2021 (12 pages) |
22 November 2021 | Satisfaction of charge 112982960001 in full (1 page) |
22 November 2021 | Registration of charge 112982960004, created on 19 November 2021 (10 pages) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
12 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
25 March 2021 | Registration of charge 112982960002, created on 25 March 2021 (34 pages) |
5 May 2020 | Registered office address changed from C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN England to C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY on 5 May 2020 (1 page) |
6 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
1 April 2020 | Change of details for Mr Joshua Richard Garside as a person with significant control on 1 April 2020 (2 pages) |
3 February 2020 | Registered office address changed from Tait Walker, Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN England to C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN on 3 February 2020 (1 page) |
23 December 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
4 December 2019 | Registration of charge 112982960001, created on 2 December 2019 (6 pages) |
14 May 2019 | Confirmation statement made on 6 April 2019 with updates (4 pages) |
2 November 2018 | Director's details changed for Mr Joshua Richard Garside on 2 November 2018 (2 pages) |
2 November 2018 | Director's details changed for Mr Joshua Richard Garside on 2 November 2018 (2 pages) |
2 November 2018 | Director's details changed for Mr John James Collins on 2 November 2018 (2 pages) |
11 September 2018 | Notification of Joshua Richard Garside as a person with significant control on 7 April 2018 (2 pages) |
10 September 2018 | Withdrawal of a person with significant control statement on 10 September 2018 (2 pages) |
10 September 2018 | Notification of John James Collins as a person with significant control on 7 April 2018 (2 pages) |
21 June 2018 | Registered office address changed from 162 Crondall Court St. John's Estate London N1 6JL United Kingdom to Tait Walker, Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN on 21 June 2018 (1 page) |
7 April 2018 | Incorporation Statement of capital on 2018-04-07
|