Company NameTynehead (Property) Limited
Company StatusActive
Company Number00095402
CategoryPrivate Limited Company
Incorporation Date25 October 1907(116 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Aldo Pasquale De Giorgi
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(84 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleRestaurantor
Country of ResidenceEngland
Correspondence Address8 Burdon Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AE
Director NameMrs Anne De Giorgi
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(84 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 86 Pilgrim Street Pilgrim Street
Newcastle Upon Tyne
NE1 6SG
Director NameMiss Cristina Virginia De Giorgi
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(84 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address8 Sanderson Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2DS
Director NameMr Joseph Mario De Giorgi
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(84 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleRestaurantor
Country of ResidenceEngland
Correspondence AddressWhite Knights
Belle Grove Spital Tongues
Newcastle Upon Tyne
NE2 4LH
Director NameMiss Maria Rosanna De Giorgi
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(84 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address6 Eton Hall
Eton College Road Chalk Farm
London
NW2 3DU
Director NameMr Mario Pasquale De Gorgi
Date of BirthApril 1933 (Born 91 years ago)
NationalityItalian
StatusCurrent
Appointed31 December 1991(84 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleRestaurantor
Country of ResidenceEngland
Correspondence Address18 Fernwood
Fernwood Road Jesmond
Newcastle Upon Tyne
NE2 1TJ
Secretary NameMiss Cristina Virginia De Giorgi
NationalityBritish
StatusCurrent
Appointed01 April 2000(92 years, 6 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sanderson Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2DS
Secretary NameMrs Anne De Giorgi
NationalityBritish
StatusResigned
Appointed31 December 1991(84 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sanderson Road
Jesmond
Newcastle Upon Tyne
NE2 2DS

Location

Registered Address3rd Floor 86 Pilgrim Street Pilgrim Street
Newcastle Upon Tyne
NE1 6SG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

3k at £1Aldo Pasquale De Giorgi
24.58%
Ordinary
3k at £1J.m. De Giorgi
24.58%
Ordinary
3k at £1Miss M. De Giorgi
24.58%
Ordinary
3k at £1Mrs Cristina Virginia De Giorgi
24.58%
Ordinary
120 at £1Mario Pasquale De Gorgi
1.00%
Ordinary
80 at £1Anne De Giorgi
0.67%
Ordinary

Financials

Year2014
Net Worth£3,287,688
Cash£124,527
Current Liabilities£263,443

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

7 September 2010Delivered on: 9 September 2010
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
7 September 2010Delivered on: 9 September 2010
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82-88 pilgrim street and 1-3 market lane newcastle; all rights attached, and all buildings, erections, fixtures and fittings, fixed plant and machinery, all benefits in respect of policies of insurance, benefit of all guarantees, warranties, agreements, contracts. See image for full details.
Outstanding
23 May 2005Delivered on: 3 June 2005
Satisfied on: 3 December 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings situate and k/a 82/88 pilgrim street and 1-3 market street newcastle upon tyne t/n TY406816. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 May 2005Delivered on: 13 May 2005
Satisfied on: 25 November 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 October 2003Delivered on: 16 October 2003
Satisfied on: 2 July 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 82-84 pilgrim street, newcastle upon tyne being part of the land comprised in a conveyance dated 26 january 1059. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
13 August 2002Delivered on: 15 August 2002
Satisfied on: 21 July 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 January 1959Delivered on: 6 February 1959
Satisfied on: 13 March 2003
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 82, 84, 86, 88 pilgrim street newcastle on tyne present and future. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

17 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
17 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 12,000
(10 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 12,000
(10 pages)
7 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
7 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 March 2015Registered office address changed from C/O C/O Tynehead Property Limited 100 Grey Street Newcastle upon Tyne NE1 6BR to 3Rd Floor 86 Pilgrim Street Pilgrim Street Newcastle upon Tyne NE1 6SG on 27 March 2015 (1 page)
27 March 2015Registered office address changed from C/O C/O Tynehead Property Limited 100 Grey Street Newcastle upon Tyne NE1 6BR to 3Rd Floor 86 Pilgrim Street Pilgrim Street Newcastle upon Tyne NE1 6SG on 27 March 2015 (1 page)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 12,000
(10 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 12,000
(10 pages)
22 January 2015Registered office address changed from C/O C/O Pasqualinos Theatre Royal Grey Street Newcastle upon Tyne Tyne & Wear NE1 6BR to C/O C/O Tynehead Property Limited 100 Grey Street Newcastle upon Tyne NE1 6BR on 22 January 2015 (1 page)
22 January 2015Registered office address changed from C/O C/O Pasqualinos Theatre Royal Grey Street Newcastle upon Tyne Tyne & Wear NE1 6BR to C/O C/O Tynehead Property Limited 100 Grey Street Newcastle upon Tyne NE1 6BR on 22 January 2015 (1 page)
1 September 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
1 September 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 12,000
(10 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 12,000
(10 pages)
31 July 2013Accounts for a small company made up to 31 October 2012 (5 pages)
31 July 2013Accounts for a small company made up to 31 October 2012 (5 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
31 August 2012Accounts for a small company made up to 31 October 2011 (5 pages)
31 August 2012Accounts for a small company made up to 31 October 2011 (5 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
19 September 2011Registered office address changed from the Office 88 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SG England on 19 September 2011 (1 page)
19 September 2011Registered office address changed from the Office 88 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SG England on 19 September 2011 (1 page)
21 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
21 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
14 July 2011Director's details changed for Mrs Cristina Virginia De Giorgi on 14 July 2011 (2 pages)
14 July 2011Director's details changed for Mrs Cristina Virginia De Giorgi on 14 July 2011 (2 pages)
21 January 2011Director's details changed for Miss Maria Rosanna De Giorgi on 21 January 2011 (2 pages)
21 January 2011Director's details changed for Mrs Cristina Virginia De Giorgi Hayes on 21 January 2011 (2 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
21 January 2011Director's details changed for Miss Maria Rosanna De Giorgi on 21 January 2011 (2 pages)
21 January 2011Director's details changed for Mrs Cristina Virginia De Giorgi Hayes on 21 January 2011 (2 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
5 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
5 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Mr Mario Pasquale De Gorgi on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Mario Pasquale De Gorgi on 12 February 2010 (2 pages)
18 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
18 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
19 June 2009Registered office changed on 19/06/2009 from 86 pilgrim street newcastle upon tyne tyne & wear NE1 6SG (1 page)
19 June 2009Registered office changed on 19/06/2009 from 86 pilgrim street newcastle upon tyne tyne & wear NE1 6SG (1 page)
12 January 2009Return made up to 31/12/08; full list of members (6 pages)
12 January 2009Return made up to 31/12/08; full list of members (6 pages)
20 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
20 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
4 January 2008Return made up to 31/12/07; full list of members (4 pages)
4 January 2008Return made up to 31/12/07; full list of members (4 pages)
12 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
12 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
11 January 2007Return made up to 31/12/06; full list of members (4 pages)
11 January 2007Return made up to 31/12/06; full list of members (4 pages)
12 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
12 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 January 2006Return made up to 31/12/05; full list of members (4 pages)
4 January 2006Return made up to 31/12/05; full list of members (4 pages)
7 December 2005Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
7 December 2005Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
21 July 2005Declaration of satisfaction of mortgage/charge (1 page)
21 July 2005Declaration of satisfaction of mortgage/charge (1 page)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 July 2005Declaration of satisfaction of mortgage/charge (1 page)
2 July 2005Declaration of satisfaction of mortgage/charge (1 page)
3 June 2005Particulars of mortgage/charge (3 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
9 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 January 2005Return made up to 31/12/04; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 January 2005Return made up to 31/12/04; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 August 2004Registered office changed on 25/08/04 from: 1 market lane newcastle upon tyne NE1 6QQ (2 pages)
25 August 2004Registered office changed on 25/08/04 from: 1 market lane newcastle upon tyne NE1 6QQ (2 pages)
1 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
19 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
16 October 2003Particulars of mortgage/charge (3 pages)
16 October 2003Particulars of mortgage/charge (3 pages)
30 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 March 2003Declaration of satisfaction of mortgage/charge (1 page)
13 March 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
4 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
3 April 2001Registered office changed on 03/04/01 from: 2 market lane (off pilgrim street) newcastle upon tyne NE1 6SG (1 page)
3 April 2001Registered office changed on 03/04/01 from: 2 market lane (off pilgrim street) newcastle upon tyne NE1 6SG (1 page)
19 January 2001New secretary appointed (2 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 January 2001New secretary appointed (2 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 February 1998Return made up to 31/12/97; no change of members (6 pages)
26 February 1998Return made up to 31/12/97; no change of members (6 pages)
8 October 1997Full accounts made up to 31 March 1997 (5 pages)
8 October 1997Full accounts made up to 31 March 1997 (5 pages)
14 January 1997Return made up to 31/12/96; no change of members (6 pages)
14 January 1997Return made up to 31/12/96; no change of members (6 pages)
16 December 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
16 December 1996Accounts for a small company made up to 31 December 1995 (4 pages)
16 December 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
16 December 1996Accounts for a small company made up to 31 December 1995 (4 pages)
22 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
10 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
26 April 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 1990Full accounts made up to 31 December 1987 (6 pages)
8 January 1990Full accounts made up to 31 December 1987 (6 pages)
22 November 1988Accounts for a small company made up to 1 December 1986 (8 pages)
22 November 1988Accounts for a small company made up to 1 December 1986 (8 pages)
22 November 1988Accounts for a small company made up to 1 December 1986 (8 pages)
12 November 1951Articles of association (4 pages)
12 November 1951Articles of association (4 pages)
25 October 1907Incorporation (35 pages)
25 October 1907Incorporation (35 pages)