Quayside
Newcastle Upon Tyne
NE1 3DY
Director Name | Mr Gary Vasey |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2019(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hospur House Hospur House 15 East Percy Street North Shields Newcastle Upon Tyne NE30 1DT |
Director Name | Mr David Smith |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(2 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | Rotterdam House 2nd Flr Quayside Newcastle Upon Tyne NE1 3DY |
Director Name | Mrs Michelle Susan Vasey |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hospur House Hospur House 15 East Percy Street North Shields Newcastle Upon Tyne NE30 1DT |
Director Name | Mr David Smith |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rotterdam House 2nd Flr Quayside Newcastle Upon Tyne NE1 3DY |
Director Name | Ms Rosslyn Haith |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(2 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 September 2021) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Rotterdam House 2nd Flr Quayside Newcastle Upon Tyne NE1 3DY |
Registered Address | Hospur House Hospur House 15 East Percy Street North Shields Newcastle Upon Tyne NE30 1DT |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
4 December 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
---|---|
16 August 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
27 November 2022 | Termination of appointment of Gary Vasey as a director on 21 November 2022 (1 page) |
27 November 2022 | Termination of appointment of Michelle Susan Vasey as a director on 21 November 2022 (1 page) |
27 November 2022 | Confirmation statement made on 17 November 2022 with updates (4 pages) |
19 August 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
20 April 2022 | Registered office address changed from 2nd Flr Rotterdam House Quayside Newcastle upon Tyne NE1 3DY United Kingdom to Hospur House Hospur House 15 East Percy Street North Shields Newcastle upon Tyne NE30 1DT on 20 April 2022 (1 page) |
18 February 2022 | Registered office address changed from The Shard 24th Floor London Bridge Street London SE1 9SG England to 2nd Flr Rotterdam House Quayside Newcastle upon Tyne NE1 3DY on 18 February 2022 (1 page) |
24 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
17 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
12 November 2021 | Registered office address changed from Rotterdam House 2nd Flr Quayside Newcastle upon Tyne NE1 3DY England to The Shard 24th Floor London Bridge Street London SE1 9SG on 12 November 2021 (1 page) |
12 November 2021 | Registered office address changed from The Shard 24th Floor London Bridge Street London SE1 9SG England to The Shard 24th Floor London Bridge Street London SE1 9SG on 12 November 2021 (1 page) |
1 October 2021 | Director's details changed for Mr David Smith on 1 October 2021 (2 pages) |
1 October 2021 | Appointment of Mrs Michelle Susan Vasey as a director on 1 October 2021 (2 pages) |
24 September 2021 | Termination of appointment of Rosslyn Haith as a director on 16 September 2021 (1 page) |
29 July 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
16 February 2021 | Notification of David Smith as a person with significant control on 16 February 2021 (2 pages) |
16 February 2021 | Appointment of Mr David Smith as a director on 1 February 2021 (2 pages) |
16 February 2021 | Appointment of Ms Rosslyn Haith as a director on 1 February 2021 (2 pages) |
16 February 2021 | Cessation of Lauren Ogilvie Smith as a person with significant control on 16 February 2021 (1 page) |
18 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
11 September 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
15 November 2019 | Director's details changed for Mrs Lauren Ogilvie Smith on 15 November 2019 (2 pages) |
15 November 2019 | Director's details changed for Mrs Karen Lauren Smith on 15 November 2019 (2 pages) |
15 November 2019 | Current accounting period shortened from 31 January 2020 to 30 November 2019 (1 page) |
15 November 2019 | Confirmation statement made on 15 November 2019 with updates (4 pages) |
15 November 2019 | Appointment of Mr Gary Vasey as a director on 15 November 2019 (2 pages) |
15 November 2019 | Change of details for Mrs Karen Lauren Smith as a person with significant control on 15 November 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 9 September 2019 with updates (4 pages) |
3 September 2019 | Notification of Karen Lauren Smith as a person with significant control on 2 September 2019 (2 pages) |
3 September 2019 | Cessation of Karen Lauren Smith as a person with significant control on 2 September 2019 (1 page) |
3 September 2019 | Change of details for Mr David Smith as a person with significant control on 2 September 2019 (2 pages) |
3 September 2019 | Termination of appointment of David Smith as a director on 2 September 2019 (1 page) |
30 July 2019 | Registered office address changed from 45 Stainmore Drive Great Lumley Chester Le Street Durham DH3 4SH United Kingdom to Rotterdam House 2nd Flr Quayside Newcastle upon Tyne NE1 3DY on 30 July 2019 (1 page) |
29 January 2019 | Incorporation Statement of capital on 2019-01-29
|