About

Registered Number: 01919029
Date of Incorporation: 04/06/1985 (38 years and 11 months ago)
Company Status: Active
Registered Address: 10 Akenside Terrace, Jesmond, Newcastle-Upon-Tyne, NE2 1TN

 

Akenside Terrace Residents Association Ltd was established in 1985, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Rutherford, Annette, Rutherford, Annette, Sarantidis, Panagiotis, Booth, Simon Andrew, Hines, Christopher, Mason, Graham Alexander, Merchant, Jaqueline, Moss, Ian Jonathan, Parry, Alan, Relf, Stephen John, Robson, Sarah, Taylor, Natalie Jayne, Vever, Christophe at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUTHERFORD, Annette 08 August 2002 - 1
SARANTIDIS, Panagiotis 02 October 2013 - 1
BOOTH, Simon Andrew N/A 08 August 2002 1
HINES, Christopher N/A 23 June 2000 1
MASON, Graham Alexander 10 September 1999 10 May 2002 1
MERCHANT, Jaqueline N/A 10 June 1998 1
MOSS, Ian Jonathan 10 June 1998 01 September 2003 1
PARRY, Alan N/A 10 September 1999 1
RELF, Stephen John 10 May 2002 01 November 2003 1
ROBSON, Sarah 10 July 2001 01 August 2003 1
TAYLOR, Natalie Jayne 10 June 1998 01 August 2003 1
VEVER, Christophe 23 June 2000 10 July 2001 1
Secretary Name Appointed Resigned Total Appointments
RUTHERFORD, Annette 01 October 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 23 May 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 22 September 2017
CS01 - N/A 09 December 2016
SH01 - Return of Allotment of shares 30 November 2016
AA - Annual Accounts 07 October 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 07 October 2015
AR01 - Annual Return 01 October 2014
AP01 - Appointment of director 01 October 2014
AA - Annual Accounts 01 October 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 01 October 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 13 August 2012
AR01 - Annual Return 13 August 2012
AR01 - Annual Return 13 August 2012
AR01 - Annual Return 13 August 2012
AR01 - Annual Return 13 August 2012
AR01 - Annual Return 13 August 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 13 August 2012
AA - Annual Accounts 13 August 2012
AA - Annual Accounts 13 August 2012
AA - Annual Accounts 13 August 2012
AA - Annual Accounts 13 August 2012
AA - Annual Accounts 13 August 2012
AA - Annual Accounts 13 August 2012
AA - Annual Accounts 13 August 2012
CH01 - Change of particulars for director 13 August 2012
CH01 - Change of particulars for director 13 August 2012
AP03 - Appointment of secretary 13 August 2012
RT01 - Application for administrative restoration to the register 07 August 2012
GAZ2 - Second notification of strike-off action in London Gazette 06 March 2007
GAZ1 - First notification of strike-off action in London Gazette 21 November 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
363s - Annual Return 23 September 2004
363s - Annual Return 27 September 2003
288b - Notice of resignation of directors or secretaries 27 September 2003
288b - Notice of resignation of directors or secretaries 27 September 2003
288b - Notice of resignation of directors or secretaries 27 September 2003
AA - Annual Accounts 27 September 2003
363s - Annual Return 08 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
AA - Annual Accounts 12 December 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
AA - Annual Accounts 18 January 2002
288a - Notice of appointment of directors or secretaries 10 December 2001
363s - Annual Return 10 December 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
363s - Annual Return 14 January 2000
AA - Annual Accounts 14 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
363s - Annual Return 15 October 1999
AA - Annual Accounts 31 January 1999
AA - Annual Accounts 31 January 1998
363s - Annual Return 31 January 1998
363s - Annual Return 13 March 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 14 February 1996
AA - Annual Accounts 08 February 1996
AA - Annual Accounts 31 January 1995
PRE95 - N/A 01 January 1995
363b - Annual Return 01 December 1994
363b - Annual Return 14 July 1994
363b - Annual Return 14 July 1994
AA - Annual Accounts 03 February 1994
MEM/ARTS - N/A 11 February 1993
AA - Annual Accounts 28 January 1993
DISS40 - Notice of striking-off action discontinued 18 December 1992
AA - Annual Accounts 18 December 1992
GAZ1 - First notification of strike-off action in London Gazette 17 November 1992
AA - Annual Accounts 10 July 1992
AA - Annual Accounts 20 September 1989
288 - N/A 20 September 1989
288 - N/A 20 September 1989
363 - Annual Return 20 September 1989
363 - Annual Return 28 November 1988
AA - Annual Accounts 24 October 1988
288 - N/A 24 October 1988
288 - N/A 24 October 1988
288 - N/A 08 October 1987
363 - Annual Return 28 September 1987
RESOLUTIONS - N/A 08 September 1987
GAZ(U) - N/A 14 November 1986
288 - N/A 21 April 1986
CERTNM - Change of name certificate 01 April 1986
NEWINC - New incorporation documents 04 June 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.