Ponteland
Newcastle Upon Tyne
NE20 9HE
Director Name | GMK Sporting Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2021(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | 22 Runnymede Road Ponteland Newcastle Upon Tyne NE20 9HE |
Director Name | Mr Jeremy Charles Alistair Chivers |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2001(3 days after company formation) |
Appointment Duration | 19 years, 4 months (resigned 24 February 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 St James Road London E15 1RL |
Director Name | Mr Keith David Tuson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(4 days after company formation) |
Appointment Duration | 14 years, 12 months (resigned 30 September 2016) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Minories House 2-5 Minories London EC3N 1BJ |
Director Name | John Francis Kavanagh |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 September 2004) |
Role | Tax Consultant |
Correspondence Address | 5 Parrock Road Gravesend Kent DA12 1PY |
Director Name | Mr Richard John Read |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(2 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 04 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Minories House 2-5 Minories London EC3N 1BJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Alto Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2001(3 days after company formation) |
Appointment Duration | 19 years, 4 months (resigned 23 February 2021) |
Correspondence Address | 5th Floor Minories House 2-5 Minories London EC3N 1BJ |
Website | bar38.co.uk |
---|---|
Telephone | 023 92851070 |
Telephone region | Southampton / Portsmouth |
Registered Address | Monkswell House Manse Lane Knaresborough North Yorkshire HG5 8NQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Knaresborough |
Ward | Knaresborough King James |
Built Up Area | Harrogate |
Address Matches | Over 80 other UK companies use this postal address |
200 at £1 | Alto Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £200 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
31 October 2003 | Delivered on: 20 November 2003 Persons entitled: Singer & Friedlander Limited Classification: Guarantee and legal charge executed outside the united kingdom and comprising property situated there Secured details: All monies due or to become due from mrs susan stayne-jackson (the borrower) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h property k/a "la beuvriere" at grez-neuville (49220) france comprising (a) the four storey chateau (b) the annex (a former stable/agricultural school) (c) farm buildings and courtyard (d) a small houseknown as "la jardinerie" (e) a gatehouse known as "la porterie" (f) parkland, large lake and various orchards, meadows and woods , all registered in france with cadastral (land registry) references section a no. 106 to 116, 121, 122, 124 to 145, 162 to 165, 561, 610, 614, 615, 618, 621 and 691 for a total area of 429,809 sq m , insurances and lease or rental sums. Outstanding |
---|
16 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
---|---|
16 February 2023 | Registered office address changed from C/O Ground Floor, St Paul's House 23 Park Square Leeds West Yorkshire LS1 2nd England to Monkswell House Manse Lane Knaresborough North Yorkshire HG5 8NQ on 16 February 2023 (1 page) |
19 January 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
1 June 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
22 March 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
25 November 2021 | Director's details changed for Gmk Sporting Services Ltd on 25 November 2021 (1 page) |
25 November 2021 | Director's details changed for Mr Gerald Maurice Krasner on 25 November 2021 (2 pages) |
8 April 2021 | Change of details for Mr William Scott Dohan as a person with significant control on 8 April 2021 (2 pages) |
6 April 2021 | Change of details for Mrs Susan Dohan as a person with significant control on 1 April 2021 (2 pages) |
6 April 2021 | Notification of William Scott Dohan as a person with significant control on 1 April 2021 (2 pages) |
18 March 2021 | Change of details for Mrs Susan Dohan as a person with significant control on 17 March 2021 (2 pages) |
16 March 2021 | Registered office address changed from 5th Floor Minories House 2-5 Minories London EC3N 1BJ to C/O Ground Floor, St Paul's House 23 Park Square Leeds West Yorkshire LS1 2nd on 16 March 2021 (1 page) |
24 February 2021 | Termination of appointment of Jeremy Charles Alistair Chivers as a director on 24 February 2021 (1 page) |
24 February 2021 | Appointment of Mr Gerald Maurice Krasner as a director on 23 February 2021 (2 pages) |
24 February 2021 | Appointment of Gmk Sporting Services Ltd as a director on 22 February 2021 (2 pages) |
24 February 2021 | Termination of appointment of Alto Secretaries Limited as a secretary on 23 February 2021 (1 page) |
16 February 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
16 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
6 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
3 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
3 June 2020 | Satisfaction of charge 1 in full (2 pages) |
2 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
27 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
14 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
6 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 October 2016 | Termination of appointment of Keith David Tuson as a director on 30 September 2016 (1 page) |
7 October 2016 | Register(s) moved to registered office address 5th Floor Minories House 2-5 Minories London EC3N 1BJ (1 page) |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
7 October 2016 | Register(s) moved to registered office address 5th Floor Minories House 2-5 Minories London EC3N 1BJ (1 page) |
7 October 2016 | Termination of appointment of Keith David Tuson as a director on 30 September 2016 (1 page) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
27 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 June 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
25 June 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (6 pages) |
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (6 pages) |
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Register inspection address has been changed from 5Th Floor, Minories House 2 - 5 Minories London EC3N 1BJ (1 page) |
6 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Termination of appointment of Richard Read as a director (1 page) |
6 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Termination of appointment of Richard Read as a director (1 page) |
6 October 2010 | Register inspection address has been changed from 5Th Floor, Minories House 2 - 5 Minories London EC3N 1BJ (1 page) |
5 October 2010 | Termination of appointment of Richard Read as a director (1 page) |
5 October 2010 | Termination of appointment of Richard Read as a director (1 page) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
27 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
27 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Secretary's details changed for Alto Secretaries Limited on 1 October 2009 (1 page) |
26 October 2009 | Director's details changed for Mr Richard John Read on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Keith David Tuson on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Keith David Tuson on 1 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Alto Secretaries Limited on 1 October 2009 (1 page) |
26 October 2009 | Director's details changed for Mr Richard John Read on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Richard John Read on 1 October 2009 (2 pages) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Secretary's details changed for Alto Secretaries Limited on 1 October 2009 (1 page) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Director's details changed for Mr Keith David Tuson on 1 October 2009 (2 pages) |
17 February 2009 | Capitals not rolled up (2 pages) |
17 February 2009 | Capitals not rolled up (2 pages) |
13 January 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
13 January 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
28 November 2008 | Amended accounts made up to 31 March 2008 (8 pages) |
28 November 2008 | Amended accounts made up to 31 March 2008 (8 pages) |
20 November 2008 | Capitals not rolled up (2 pages) |
20 November 2008 | Capitals not rolled up (2 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
24 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
13 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
13 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
10 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
10 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
20 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
1 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Return made up to 01/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 01/10/06; full list of members (2 pages) |
1 November 2006 | Director's particulars changed (1 page) |
20 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
20 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
4 November 2005 | Return made up to 01/10/05; full list of members
|
4 November 2005 | Return made up to 01/10/05; full list of members
|
9 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
9 November 2004 | Return made up to 01/10/04; full list of members
|
9 November 2004 | Return made up to 01/10/04; full list of members
|
9 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
28 September 2004 | New director appointed (1 page) |
28 September 2004 | New director appointed (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 7TH floor durrant house 8-13 chiswell street london EC1Y 4AG (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 7TH floor durrant house 8-13 chiswell street london EC1Y 4AG (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: alto house 29/30 newbury street london EC1A 7HZ (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: alto house 29/30 newbury street london EC1A 7HZ (1 page) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
9 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
29 April 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
29 April 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
26 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
26 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
25 September 2002 | Company name changed bartholomew trustee company (uk) LIMITED\certificate issued on 25/09/02 (2 pages) |
25 September 2002 | Company name changed bartholomew trustee company (uk) LIMITED\certificate issued on 25/09/02 (2 pages) |
31 July 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
31 July 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
15 October 2001 | New secretary appointed (1 page) |
15 October 2001 | New secretary appointed (1 page) |
12 October 2001 | Registered office changed on 12/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Secretary resigned (1 page) |
12 October 2001 | New director appointed (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | New director appointed (1 page) |
12 October 2001 | Secretary resigned (1 page) |
12 October 2001 | Registered office changed on 12/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 October 2001 | Incorporation (14 pages) |
1 October 2001 | Incorporation (14 pages) |