Jesmond
Newcastle Upon Tyne
NE2 3AE
Director Name | Mr Michael Raymond Shipley |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nelson House, The Fleming Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
Director Name | Mr Christopher John Francis Andrews |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2020(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nelson House, The Fleming Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
Director Name | Mr Andrew Robert Kahn |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nelson House, The Fleming Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
Registered Address | Nelson House, The Fleming Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (4 weeks, 1 day from now) |
28 July 2022 | Delivered on: 29 July 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Smyth’s toys, middle engine lane, silverlink. Title number – TY286066. For details of the additional properties please refer to schedule 1 of the deed. Outstanding |
---|---|
11 March 2021 | Delivered on: 23 March 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
4 December 2020 | Delivered on: 14 December 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold and leasehold property of the company both present and future, all fixed plant and machinery on any freehold or leasehold property of the company and all intellectual property rights of the company (for further details please refer to the instrument). Outstanding |
4 December 2020 | Delivered on: 14 December 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as or being smyths toys, middle engine lane, wallsend, NE28 9NT and registered at hm land registry under title number TY286066 (for further details please refer to the instrument). Outstanding |
4 December 2020 | Delivered on: 14 December 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
4 December 2020 | Delivered on: 9 December 2020 Persons entitled: Danly Limited Classification: A registered charge Particulars: The freehold property known as land and buildings lying to the north of coast road wallsend in the county of tyne & wear and registered at hm land registry with title number TY286066. Outstanding |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
12 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
3 August 2022 | Satisfaction of charge 124114200001 in full (1 page) |
29 July 2022 | Registration of charge 124114200006, created on 28 July 2022 (61 pages) |
6 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
8 April 2022 | Change of details for Adderstone (200) Limited as a person with significant control on 1 April 2021 (2 pages) |
29 October 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
5 May 2021 | Cessation of Ian Robert Baggett as a person with significant control on 1 April 2021 (1 page) |
5 May 2021 | Cessation of Royal Bank of Canada as a person with significant control on 1 April 2021 (1 page) |
5 May 2021 | Notification of Adderstone (200) Limited as a person with significant control on 1 April 2021 (2 pages) |
5 May 2021 | Confirmation statement made on 5 May 2021 with updates (4 pages) |
23 March 2021 | Registration of charge 124114200005, created on 11 March 2021 (9 pages) |
25 January 2021 | Confirmation statement made on 19 January 2021 with updates (5 pages) |
31 December 2020 | Memorandum and Articles of Association (10 pages) |
31 December 2020 | Resolutions
|
20 December 2020 | Change of share class name or designation (2 pages) |
14 December 2020 | Registration of charge 124114200002, created on 4 December 2020 (30 pages) |
14 December 2020 | Registration of charge 124114200003, created on 4 December 2020 (38 pages) |
14 December 2020 | Registration of charge 124114200004, created on 4 December 2020 (41 pages) |
9 December 2020 | Registration of charge 124114200001, created on 4 December 2020 (20 pages) |
9 December 2020 | Director's details changed for Mr Michael Raymond Shipley on 25 November 2020 (2 pages) |
8 December 2020 | Statement of capital following an allotment of shares on 4 December 2020
|
8 December 2020 | Notification of Royal Bank of Canada as a person with significant control on 4 December 2020 (2 pages) |
8 December 2020 | Appointment of Mr Christopher John Francis Andrews as a director on 4 December 2020 (2 pages) |
4 August 2020 | Current accounting period extended from 31 January 2021 to 31 March 2021 (1 page) |
23 April 2020 | Termination of appointment of Andrew Robert Kahn as a director on 15 April 2020 (1 page) |
20 January 2020 | Incorporation Statement of capital on 2020-01-20
|