Alnwick
Northumberland
NE66 1NQ
Director Name | Mr John Haddon Lovett |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2021(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Walkergate Berwick Upon Tweed Northumberland TD15 1DJ Scotland |
Secretary Name | Mr John Haddon Lovett |
---|---|
Status | Current |
Appointed | 13 May 2021(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 17 Walkergate Berwick Upon Tweed Northumberland TD15 1DJ Scotland |
Director Name | Mr Alexander John Johnston |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Marylands Road London W9 2DS |
Secretary Name | Naomi Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 13 November 2008) |
Role | Secretary |
Correspondence Address | Apartment 146 16 Brewhouse Lane London SW15 2JX |
Director Name | Zoe Watkins |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 March 2012) |
Role | Company Director |
Correspondence Address | 33 Pollard Street London E2 6LY |
Secretary Name | Celia Eileen Susan Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 170a Moor Lane Cranham Upminster Essex RM14 1HE |
Director Name | Mrs Corinne Beverly Turner |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birch House Binton Lane Seale Farnham Surrey GU10 1LG |
Director Name | Hon Michael John Samuel |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(10 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 13 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Connaught Square London W2 2HL |
Secretary Name | Ms Alexandra Ahavni Sarkis |
---|---|
Status | Resigned |
Appointed | 23 June 2015(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 May 2021) |
Role | Company Director |
Correspondence Address | 9 New Square Lincoln's Inn London WC2A 3QN |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | DCD Media Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2012(4 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2014) |
Correspondence Address | Glen House 22-24 Glenthorne Road London W6 0NG |
Secretary Name | May May & Merrimans (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2014(6 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 June 2015) |
Correspondence Address | 12 South Square Gray's Inn London WC1R 5HH |
Website | www.poisondiaries.com |
---|
Registered Address | 17 Walkergate Berwick Upon Tweed Northumberland TD15 1DJ Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,574 |
Cash | £750 |
Current Liabilities | £7,940 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 17 March 2025 (11 months, 3 weeks from now) |
15 September 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
13 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
3 March 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
9 March 2022 | Confirmation statement made on 3 March 2022 with updates (4 pages) |
3 March 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
5 July 2021 | Registered office address changed from C/O Hunters 9 New Square Lincoln's Inn London WC2A 3QN England to 17 Walkergate Berwick upon Tweed Northumberland TD15 1DJ on 5 July 2021 (1 page) |
1 July 2021 | Termination of appointment of Michael John Samuel as a director on 13 May 2021 (1 page) |
1 July 2021 | Appointment of Mr John Haddon Lovett as a director on 13 May 2021 (2 pages) |
1 July 2021 | Appointment of Mr John Haddon Lovett as a secretary on 13 May 2021 (2 pages) |
1 July 2021 | Termination of appointment of Alexandra Ahavni Sarkis as a secretary on 13 May 2021 (1 page) |
4 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
18 December 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
11 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
4 March 2019 | Confirmation statement made on 3 March 2019 with updates (4 pages) |
12 September 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
12 March 2018 | Confirmation statement made on 3 March 2018 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
2 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 July 2015 | Appointment of Ms Alexandra Ahavni Sarkis as a secretary on 23 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of May May & Merrimans as a secretary on 23 June 2015 (1 page) |
1 July 2015 | Registered office address changed from 12 South Square Gray's Inn London WC1R 5HH to C/O Hunters 9 New Square Lincoln's Inn London WC2A 3QN on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 12 South Square Gray's Inn London WC1R 5HH to C/O Hunters 9 New Square Lincoln's Inn London WC2A 3QN on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 12 South Square Gray's Inn London WC1R 5HH to C/O Hunters 9 New Square Lincoln's Inn London WC2A 3QN on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of May May & Merrimans as a secretary on 23 June 2015 (1 page) |
1 July 2015 | Appointment of Ms Alexandra Ahavni Sarkis as a secretary on 23 June 2015 (2 pages) |
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 July 2014 | Appointment of May May & Merrimans as a secretary on 1 July 2014 (3 pages) |
29 July 2014 | Termination of appointment of Dcd Media Plc as a secretary on 1 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Dcd Media Plc as a secretary on 1 July 2014 (2 pages) |
29 July 2014 | Appointment of May May & Merrimans as a secretary on 1 July 2014 (3 pages) |
29 July 2014 | Registered office address changed from Glen House 22 Glenthorne Road London W6 0NG to 12 South Square Gray's Inn London WC1R 5HH on 29 July 2014 (2 pages) |
29 July 2014 | Registered office address changed from Glen House 22 Glenthorne Road London W6 0NG to 12 South Square Gray's Inn London WC1R 5HH on 29 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Dcd Media Plc as a secretary on 1 July 2014 (2 pages) |
29 July 2014 | Appointment of May May & Merrimans as a secretary on 1 July 2014 (3 pages) |
1 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Accounts for a small company made up to 31 March 2012 (4 pages) |
20 November 2012 | Accounts for a small company made up to 31 March 2012 (4 pages) |
13 June 2012 | Appointment of Dcd Media Plc as a secretary (4 pages) |
13 June 2012 | Appointment of Dcd Media Plc as a secretary (4 pages) |
11 May 2012 | Registered office address changed from 6Th Floor Hammer House 117 Wardour Street London W1F 0UN United Kingdom on 11 May 2012 (2 pages) |
11 May 2012 | Termination of appointment of Celia Scott as a secretary (2 pages) |
11 May 2012 | Termination of appointment of Celia Scott as a secretary (2 pages) |
11 May 2012 | Termination of appointment of Zoe Watkins as a director (2 pages) |
11 May 2012 | Termination of appointment of Corinne Turner as a director (2 pages) |
11 May 2012 | Termination of appointment of Corinne Turner as a director (2 pages) |
11 May 2012 | Termination of appointment of Zoe Watkins as a director (2 pages) |
11 May 2012 | Registered office address changed from 6Th Floor Hammer House 117 Wardour Street London W1F 0UN United Kingdom on 11 May 2012 (2 pages) |
13 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
28 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
28 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
5 October 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
5 October 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Registered office address changed from Ely House 37 Dover Street London W1S 4NJ on 25 February 2010 (1 page) |
25 February 2010 | Registered office address changed from Ely House 37 Dover Street London W1S 4NJ on 25 February 2010 (1 page) |
20 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
20 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
21 April 2009 | Resolutions
|
21 April 2009 | Resolutions
|
5 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
5 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
23 February 2009 | Director appointed the honourable michael john samuel (7 pages) |
23 February 2009 | Director appointed corinne beverly turner (6 pages) |
23 February 2009 | Director appointed corinne beverly turner (6 pages) |
23 February 2009 | Director appointed the honourable michael john samuel (7 pages) |
7 February 2009 | Secretary's change of particulars / celia stone / 15/11/2008 (1 page) |
7 February 2009 | Secretary's change of particulars / celia stone / 15/11/2008 (1 page) |
23 January 2009 | Secretary appointed celia eileen susan stone (2 pages) |
23 January 2009 | Appointment terminated director alexander johnston (1 page) |
23 January 2009 | Secretary appointed celia eileen susan stone (2 pages) |
23 January 2009 | Appointment terminated director alexander johnston (1 page) |
22 January 2009 | Appointment terminated secretary naomi franks (1 page) |
22 January 2009 | Appointment terminated secretary naomi franks (1 page) |
23 September 2008 | Director appointed zoe watkins (2 pages) |
23 September 2008 | Director appointed zoe watkins (2 pages) |
10 July 2008 | Registered office changed on 10/07/2008 from 161 brompton road london SW3 1QP (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from 161 brompton road london SW3 1QP (1 page) |
1 July 2008 | Secretary appointed naomi franks (1 page) |
1 July 2008 | Secretary appointed naomi franks (1 page) |
25 June 2008 | Director appointed alexander johnston (1 page) |
25 June 2008 | Ad 16/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 June 2008 | Director appointed alexander johnston (1 page) |
25 June 2008 | Resolutions
|
25 June 2008 | Ad 16/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 June 2008 | Resolutions
|
17 June 2008 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
17 June 2008 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
3 March 2008 | Incorporation (18 pages) |
3 March 2008 | Incorporation (18 pages) |