Company NameSir John Fitzgerald,Limited
DirectorsBhupinder Singh Ladhar and Mandeep Singh Ladhar
Company StatusActive
Company Number00214158
CategoryPrivate Limited Company
Incorporation Date9 June 1926(97 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Bhupinder Singh Ladhar
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(94 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEarl Grey Properties 2nd Floor, Adelphi Chambers
Shakespeare Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6AQ
Director NameMr Mandeep Singh Ladhar
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(94 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEarl Grey Properties 2nd Floor, Adelphi Chambers
Shakespeare Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6AQ
Director NamePatricia Moira Horgan
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(65 years, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 27 September 2007)
RoleCompany Director
Correspondence AddressThe Hemels
Dilston
Corbridge
Northumberland
NE45 5QY
Director NameMr David Horgan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(65 years, 2 months after company formation)
Appointment Duration29 years, 4 months (resigned 04 December 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCafe Royal Buildings
8 Nelson Street
Newcastle Upon Tyne
NE1 5AW
Secretary NameJonathan Richard Gordon
NationalityBritish
StatusResigned
Appointed26 July 1991(65 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 December 1999)
RoleCompany Director
Correspondence Address19 Briardene
Lanchester
Durham
County Durham
DH7 0QD
Director NameMiranda Baker
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(70 years after company formation)
Appointment Duration12 years, 9 months (resigned 08 March 2009)
RoleAdministrator
Correspondence Address50 Stratfield Road
Oxford
OX2 7BQ
Secretary NameAntony James Hindhaugh
NationalityBritish
StatusResigned
Appointed23 December 1999(73 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 19 December 2005)
RoleCompany Director
Correspondence AddressWest House Cottage
Whalton
Northumberland
NE61 3UZ
Secretary NamePhilip John Denton
NationalityBritish
StatusResigned
Appointed23 January 2006(79 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 March 2011)
RoleProperty Manager
Correspondence AddressWest Byreside
Great Whittington
Northumberland
NE19 2HA
Director NameMrs Irene Horgan-Briggs
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(83 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCafe Royal Buildings
8 Nelson Street
Newcastle Upon Tyne
NE1 5AW
Director NameMiss Louise Horgan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(83 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 04 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCafe Royal Buildings
8 Nelson Street
Newcastle Upon Tyne
NE1 5AW
Secretary NameMr David Anthony Ridley
StatusResigned
Appointed17 March 2011(84 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 04 December 2020)
RoleCompany Director
Correspondence AddressCafe Royal Buildings
8 Nelson Street
Newcastle Upon Tyne
NE1 5AW

Contact

Websitesjf.co.uk
Telephone0191 2320664
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressEarl Grey Properties 2nd Floor, Adelphi Chambers
Shakespeare Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6AQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

13.7k at £1Sir John Fitzgerald (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£18,379,266
Net Worth£21,518,197
Cash£476,499
Current Liabilities£2,257,829

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

20 August 1992Delivered on: 27 August 1992
Satisfied on: 17 March 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The potters wheel coronation road sunniside tyne and wear ty 45800.
Fully Satisfied
25 July 1991Delivered on: 6 August 1991
Satisfied on: 4 February 2010
Persons entitled:
Allied Breweries Limited
Joshua Tetley & Son Limited

Classification: Rent deposit deed.
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease, any other agreement and this charge.
Particulars: By way of charge £5,000 deposit with allied breweries limited together with any interest credited to the deposit.
Fully Satisfied
28 December 1990Delivered on: 17 January 1991
Satisfied on: 7 December 2020
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 to 68 (even numbers) grey street, newcastle upon tyne, tyne and wear title no nd 8167.
Fully Satisfied
10 October 1990Delivered on: 22 October 1990
Satisfied on: 7 December 2020
Persons entitled: Barclays 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 November 1989Delivered on: 8 December 1989
Satisfied on: 7 December 2020
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the south east side of leam lane gateshead tyne & wear title no ty 21369.
Fully Satisfied
27 November 1989Delivered on: 8 December 1989
Satisfied on: 7 December 2020
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The dixielanders and land lying to the west of loan lane, whitemore, pool, tyne and wear title no ty 118705.
Fully Satisfied
6 November 1987Delivered on: 26 November 1987
Satisfied on: 7 December 2020
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on north side of station road, middle farm cramlington northumberland title no nd 26578.
Fully Satisfied
23 December 2002Delivered on: 27 December 2002
Satisfied on: 14 October 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 87-89 osborne road jesmond newcastle upon tyne f/h.
Fully Satisfied
4 October 2002Delivered on: 24 October 2002
Satisfied on: 17 March 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of front street graet lumley durham t/no DU253260.
Fully Satisfied
1 July 2001Delivered on: 10 July 2001
Satisfied on: 12 August 2009
Persons entitled: Punch Pub Company (Vpr) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of lease of even date.
Particulars: Means the sum of £5,000 together with all other money recieved by the mortgage under the terms of the rent deposit deed together with any accured interest on any such monies from time to time.
Fully Satisfied
19 January 1998Delivered on: 17 April 1998
Satisfied on: 4 February 2010
Persons entitled: Barclays Bank PLC

Classification: A standard security which was presented for registration in scotland on 3RD april 1998
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Waterfront wine bar and bistro leith edinburgh.
Fully Satisfied
5 February 1998Delivered on: 11 February 1998
Satisfied on: 4 February 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62-68 low petergate york north yorkshire.
Fully Satisfied
19 December 1997Delivered on: 30 December 1997
Satisfied on: 4 February 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The bishop wearmouth church hall,low row,sunderland,tyne & wear.t/no.TY333901.
Fully Satisfied
9 September 1997Delivered on: 23 September 1997
Satisfied on: 4 February 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Square & compass north rigton harrogate north yorkshire t/n NYK129594.
Fully Satisfied
5 May 1987Delivered on: 25 August 1987
Satisfied on: 9 July 1999
Persons entitled: B.H. Brown Limited.

Classification: Mortgage
Secured details: £50,000.
Particulars: F/H land on the north side of main road, kenton bank foot, newcastle-upon-tyne, tyne and wear title no ty 32538.
Fully Satisfied
15 July 1997Delivered on: 23 July 1997
Satisfied on: 17 March 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The hilltop stanley county durham t/no.DU188017.
Fully Satisfied
3 January 1995Delivered on: 9 January 1995
Satisfied on: 17 March 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 fifteenth avenue and the spartan hotel twelfth avenue blyth blyth avenue northumberland t/nos ND54380 and ND38207.
Fully Satisfied
15 December 1994Delivered on: 28 December 1994
Satisfied on: 17 March 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 and 49/49A spout lane washington sunderland tyne and wear t/n`s TY163204 and TY255176. See the mortgage charge document for full details.
Fully Satisfied
5 December 1994Delivered on: 16 December 1994
Satisfied on: 7 December 2020
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lloyds court newcastle upon tyne tyne and wear. See the mortgage charge document for full details.
Fully Satisfied
10 May 1994Delivered on: 17 May 1994
Satisfied on: 7 December 2020
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining the joiners arms morpeth northumberland.
Fully Satisfied
25 November 1993Delivered on: 7 December 1993
Satisfied on: 4 February 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The tankerville arms eglingham northumberland.
Fully Satisfied
11 October 1993Delivered on: 26 October 1993
Satisfied on: 7 December 2020
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 and 14 ,st marys place 15,16 and 17 st marys place east and 17 18 and 19 vine lane newcastle upon tyne, 12 st marys place and 15 and 16 vine lane.
Fully Satisfied
2 July 1993Delivered on: 16 July 1993
Satisfied on: 7 December 2020
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Exchange buildings south parade whitley bay tyne and wear t/n ty 261497.
Fully Satisfied
11 June 1993Delivered on: 21 June 1993
Satisfied on: 7 December 2020
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52-56 (evens) grey street newcastle on tyne tyne and wear part t/n ty 259724.
Fully Satisfied
9 June 1993Delivered on: 17 June 1993
Satisfied on: 7 December 2020
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land part of new york industrial estate north shields tyne and wear.
Fully Satisfied
10 May 1943Delivered on: 18 May 1943
Satisfied on: 21 January 2010
Persons entitled: Mrs J Rogers

Classification: Mortgage
Secured details: £10000.
Particulars: Cafe royal blays high st. Newcastle upon tyne.
Fully Satisfied
4 December 2020Delivered on: 11 December 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: (1) the freehold property known as land and buildings on the north side of main road, kenton bank foot registered at hm land registry under title number TY32538; (2) the leasehold property known as the ridley arms, stannington, morpeth, (NE61 6EL) registered at hm land registry under title number ND134874; (3) the freehold property known as middle farm house, station road, cramlington (NE23 6QJ) registered at hm land registry under title number ND23622; (4) the leasehold property known as land at northumberland park, station road, backworth, shiremoor registered at hm land registry under title number TY467757; (5) the freehold property known as the yorkshire dragoon, high lane, maltby (TS8 0BN) registered at hm land registry under title number CE153936; (6) the freehold property known as the green, white mare pool, gateshead and land lying to the west of the green (NE10 8YB) registered at hm land registry under title number TY426920; (7) the freehold property known as crown posada, 31-33 the side, newcastle upon tyne (NE1 3JE) registered at hm land registry under title number TY426601; (8) the freehold property known as chillingham public house, 89 to 91 chillingham road, newcastle upon tyne (NE6 5XL) registered at hm land registry under title number TY439693; (9) the freehold property known as the bridge hotel, newcastle upon tyne registered at hm land registry under title number TY434253; (10) the freehold property known as the briar dene, 71 the links, whitley bay registered at hm land registry under title number TY167921; (11) the freehold property known as the bodega, 125 westgate road, newcastle upon tyne registered at hm land registry under title number TY426602; (12) the freehold property known as land and buildings at pilgrim street and grey street, newcastle upon tyne registered at hm land registry under title number TY462489; (13) the freehold property known as land on the south side of norham road north, shiremoor registered at hm land registry under title number TY285323; (14) the leasehold property known as 52-60 grey street, newcastle upon tyne (NE1 6AH) registered at hm land registry under title number TY487584; (15) the freehold property known as 10,11,12,13 and 14 green terrace, sunderland registered at hm land registry under title number TY89520; and (16) the freehold property known as 29/30, front street, tynemouth (NE30 4DZ) registered at hm land registry under title number TY65257.
Outstanding
4 December 2020Delivered on: 11 December 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Outstanding
6 July 2012Delivered on: 13 July 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as or being cafe royal buildings, 8 nelson street, newcastle upon tyne, t/no: TY426603.
Outstanding
29 January 2010Delivered on: 12 February 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a cafe royal 8 nelson street newcastle upon tyne.
Outstanding
29 January 2010Delivered on: 12 February 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The bogeda 125 westgate road newcastle upon tyne t/n TY426602, the briar dene 71 the links whitley bay t/n TY167921, the bridge hotel newcsatle upon tyne t/n TY434253 see image for full details.
Outstanding
29 January 2010Delivered on: 12 February 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a fitgeralds 52-60 grey street newcastle upon tyne.
Outstanding
29 January 2010Delivered on: 12 February 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Luckies bar st marys place newcastle upon tyne.
Outstanding
29 January 2010Delivered on: 12 February 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and all the other companies 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
10 August 2009Delivered on: 12 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the chillingham 89-91 chillingham road newcastle upon tyne t/no TY439693.
Outstanding
23 December 2008Delivered on: 24 December 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 land and buildings at grey street and pilgrim street newcastle upon tyne t/no TY462489.
Outstanding
15 January 2008Delivered on: 17 January 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings on north side of main road kenton bank foot known as twin farms 22 main road kenton bank foot,newcastle upon tyne; TY32538.
Outstanding
21 December 2007Delivered on: 3 January 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a or being 0.60 hectares of land k/a holyfields to the west of station road backworth n tyneside.
Outstanding
31 August 2007Delivered on: 5 September 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a yorkshire dragoon high lane maltby t/n CE153936.
Outstanding
7 May 2003Delivered on: 9 May 2003
Persons entitled: Barclays Bank 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 property k/a or being land and buildings situate at k/a 62-68 (even) grey street newcastle upon tyne.
Outstanding
4 September 2001Delivered on: 6 September 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as lloyds court (otherwise known as land and buildings to the rear of 70-74 (even) grey st,newcastle upon tyne); t/no ty 302419; land/blds known as 62-68 (even) grey st; nd 8167; land/blds known as 7-72 (even) grey st,newcastle upon tyne; t/no ty 49682 and land/blds known as 78 grey street and nos 28-42 (even) high bridge,newcastle u tyne.
Outstanding
18 June 1999Delivered on: 25 June 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The hollywood arms public house 45 hollywood road london borough of kensington and chelsea t/n BGL5105.
Outstanding
20 May 1999Delivered on: 27 May 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15/16 green terrace sunderland tyne & wear t/nos: TY344267 & TY266723.
Outstanding

Filing History

4 September 2023Full accounts made up to 31 January 2023 (23 pages)
11 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
26 October 2022Full accounts made up to 31 January 2022 (23 pages)
3 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
13 September 2021Full accounts made up to 31 January 2021 (24 pages)
3 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
15 December 2020Full accounts made up to 31 January 2020 (25 pages)
11 December 2020Registration of charge 002141580043, created on 4 December 2020 (37 pages)
11 December 2020Registration of charge 002141580042, created on 4 December 2020 (40 pages)
8 December 2020Registered office address changed from Cafe Royal Buildings 8 Nelson Street Newcastle upon Tyne NE1 5AW to Earl Grey Properties 2nd Floor, Adelphi Chambers Shakespeare Street Newcastle upon Tyne Tyne and Wear NE1 6AQ on 8 December 2020 (1 page)
7 December 2020Satisfaction of charge 41 in full (1 page)
7 December 2020Satisfaction of charge 11 in full (1 page)
7 December 2020Satisfaction of charge 27 in full (2 pages)
7 December 2020Satisfaction of charge 30 in full (1 page)
7 December 2020Satisfaction of charge 35 in full (1 page)
7 December 2020Satisfaction of charge 25 in full (1 page)
7 December 2020Appointment of Mr Mandeep Singh Ladhar as a director on 4 December 2020 (2 pages)
7 December 2020Satisfaction of charge 36 in full (1 page)
7 December 2020Satisfaction of charge 12 in full (1 page)
7 December 2020Satisfaction of charge 3 in full (1 page)
7 December 2020Satisfaction of charge 39 in full (1 page)
7 December 2020Satisfaction of charge 15 in full (1 page)
7 December 2020Satisfaction of charge 34 in full (1 page)
7 December 2020Satisfaction of charge 31 in full (1 page)
7 December 2020Satisfaction of charge 33 in full (1 page)
7 December 2020Satisfaction of charge 40 in full (1 page)
7 December 2020Satisfaction of charge 16 in full (1 page)
7 December 2020Satisfaction of charge 7 in full (1 page)
7 December 2020Satisfaction of charge 38 in full (1 page)
7 December 2020Satisfaction of charge 32 in full (1 page)
7 December 2020Satisfaction of charge 5 in full (1 page)
7 December 2020Satisfaction of charge 6 in full (1 page)
7 December 2020Satisfaction of charge 37 in full (1 page)
7 December 2020Satisfaction of charge 24 in full (1 page)
7 December 2020Satisfaction of charge 13 in full (1 page)
7 December 2020Satisfaction of charge 4 in full (1 page)
7 December 2020Satisfaction of charge 10 in full (1 page)
6 December 2020Appointment of Mr Bhupinder Singh Ladhar as a director on 4 December 2020 (2 pages)
6 December 2020Termination of appointment of Louise Horgan as a director on 4 December 2020 (1 page)
6 December 2020Termination of appointment of David Horgan as a director on 4 December 2020 (1 page)
6 December 2020Termination of appointment of David Anthony Ridley as a secretary on 4 December 2020 (1 page)
12 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
29 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
17 July 2019Full accounts made up to 31 January 2019 (24 pages)
1 November 2018Full accounts made up to 31 January 2018 (24 pages)
26 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
26 September 2017Full accounts made up to 31 January 2017 (25 pages)
26 September 2017Full accounts made up to 31 January 2017 (25 pages)
3 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
16 August 2016Full accounts made up to 31 January 2016 (22 pages)
16 August 2016Full accounts made up to 31 January 2016 (22 pages)
3 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
13 January 2016Termination of appointment of Irene Horgan-Briggs as a director on 31 December 2015 (1 page)
13 January 2016Termination of appointment of Irene Horgan-Briggs as a director on 31 December 2015 (1 page)
5 August 2015Accounts for a medium company made up to 31 January 2015 (18 pages)
5 August 2015Accounts for a medium company made up to 31 January 2015 (18 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 13,652
(4 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 13,652
(4 pages)
19 August 2014Accounts for a medium company made up to 31 January 2014 (20 pages)
19 August 2014Accounts for a medium company made up to 31 January 2014 (20 pages)
1 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 13,652
(4 pages)
1 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 13,652
(4 pages)
2 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
29 July 2013Accounts for a medium company made up to 31 January 2013 (20 pages)
29 July 2013Accounts for a medium company made up to 31 January 2013 (20 pages)
17 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
15 August 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 17,529
(4 pages)
15 August 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 17,529
(4 pages)
15 August 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 17,529
(4 pages)
18 July 2012Accounts for a medium company made up to 31 January 2012 (20 pages)
18 July 2012Accounts for a medium company made up to 31 January 2012 (20 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 41 (5 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 41 (5 pages)
1 February 2012Auditor's resignation (1 page)
1 February 2012Auditor's resignation (1 page)
1 February 2012Auditor's resignation (1 page)
1 February 2012Auditor's resignation (1 page)
23 November 2011Director's details changed for David Horgan on 23 November 2011 (2 pages)
23 November 2011Director's details changed for David Horgan on 23 November 2011 (2 pages)
16 August 2011Full accounts made up to 31 January 2011 (23 pages)
16 August 2011Full accounts made up to 31 January 2011 (23 pages)
5 August 2011Termination of appointment of Philip Denton as a secretary (1 page)
5 August 2011Termination of appointment of Philip Denton as a secretary (1 page)
5 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
18 March 2011Appointment of Mr David Anthony Ridley as a secretary (1 page)
18 March 2011Appointment of Mr David Anthony Ridley as a secretary (1 page)
24 November 2010Appointment of Mrs Irene Horgan-Briggs as a director (2 pages)
24 November 2010Appointment of Miss Louise Horgan as a director (2 pages)
24 November 2010Appointment of Miss Louise Horgan as a director (2 pages)
24 November 2010Appointment of Mrs Irene Horgan-Briggs as a director (2 pages)
28 September 2010Full accounts made up to 31 January 2010 (26 pages)
28 September 2010Full accounts made up to 31 January 2010 (26 pages)
31 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 40 (5 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 36 (10 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 38 (5 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 38 (5 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 40 (5 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 39 (5 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 37 (5 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 36 (10 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 39 (5 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 37 (5 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
8 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 35 (3 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 35 (3 pages)
11 August 2009Return made up to 26/07/09; full list of members (6 pages)
11 August 2009Return made up to 26/07/09; full list of members (6 pages)
11 June 2009Group of companies' accounts made up to 31 January 2009 (26 pages)
11 June 2009Group of companies' accounts made up to 31 January 2009 (26 pages)
12 May 2009Appointment terminated director miranda baker (1 page)
12 May 2009Appointment terminated director miranda baker (1 page)
24 December 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
15 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
15 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
28 August 2008Group of companies' accounts made up to 31 January 2008 (26 pages)
28 August 2008Group of companies' accounts made up to 31 January 2008 (26 pages)
27 August 2008Return made up to 26/07/08; full list of members (7 pages)
27 August 2008Return made up to 26/07/08; full list of members (7 pages)
26 August 2008Appointment terminated director patricia horgan (1 page)
26 August 2008Appointment terminated director patricia horgan (1 page)
17 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
17 September 2007Return made up to 26/07/07; no change of members (7 pages)
17 September 2007Return made up to 26/07/07; no change of members (7 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
5 August 2007Group of companies' accounts made up to 31 January 2007 (25 pages)
5 August 2007Group of companies' accounts made up to 31 January 2007 (25 pages)
22 August 2006Return made up to 26/07/06; full list of members (9 pages)
22 August 2006Return made up to 26/07/06; full list of members (9 pages)
13 June 2006Group of companies' accounts made up to 31 January 2006 (25 pages)
13 June 2006Group of companies' accounts made up to 31 January 2006 (25 pages)
17 March 2006Declaration of satisfaction of mortgage/charge (1 page)
17 March 2006Declaration of satisfaction of mortgage/charge (1 page)
17 March 2006Declaration of mortgage charge released/ceased (2 pages)
17 March 2006Declaration of satisfaction of mortgage/charge (1 page)
17 March 2006Declaration of satisfaction of mortgage/charge (1 page)
17 March 2006Declaration of satisfaction of mortgage/charge (1 page)
17 March 2006Declaration of satisfaction of mortgage/charge (1 page)
17 March 2006Declaration of mortgage charge released/ceased (2 pages)
17 March 2006Declaration of satisfaction of mortgage/charge (1 page)
17 March 2006Declaration of satisfaction of mortgage/charge (1 page)
17 March 2006Declaration of satisfaction of mortgage/charge (1 page)
17 March 2006Declaration of satisfaction of mortgage/charge (1 page)
27 February 2006New secretary appointed (2 pages)
27 February 2006New secretary appointed (2 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006Secretary resigned (1 page)
11 October 2005Return made up to 26/07/05; full list of members (9 pages)
11 October 2005Return made up to 26/07/05; full list of members (9 pages)
17 May 2005Group of companies' accounts made up to 31 January 2005 (29 pages)
17 May 2005Group of companies' accounts made up to 31 January 2005 (29 pages)
20 August 2004Group of companies' accounts made up to 31 January 2004 (29 pages)
20 August 2004Group of companies' accounts made up to 31 January 2004 (29 pages)
13 August 2004Return made up to 26/07/04; no change of members (8 pages)
13 August 2004Return made up to 26/07/04; no change of members (8 pages)
9 September 2003Return made up to 26/07/03; no change of members (7 pages)
9 September 2003Return made up to 26/07/03; no change of members (7 pages)
2 July 2003Group of companies' accounts made up to 31 January 2003 (29 pages)
2 July 2003Group of companies' accounts made up to 31 January 2003 (29 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
21 February 2003Auditor's resignation (1 page)
21 February 2003Auditor's resignation (1 page)
27 December 2002Particulars of mortgage/charge (3 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
2 October 2002Group of companies' accounts made up to 31 January 2002 (30 pages)
2 October 2002Group of companies' accounts made up to 31 January 2002 (30 pages)
22 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 October 2001Group of companies' accounts made up to 31 January 2001 (20 pages)
28 October 2001Group of companies' accounts made up to 31 January 2001 (20 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
15 August 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
15 August 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
10 July 2001Particulars of mortgage/charge (3 pages)
10 July 2001Particulars of mortgage/charge (3 pages)
22 February 2001Auditor's resignation (1 page)
22 February 2001Auditor's resignation (1 page)
5 December 2000Full group accounts made up to 31 January 2000 (25 pages)
5 December 2000Full group accounts made up to 31 January 2000 (25 pages)
9 August 2000Return made up to 26/07/00; full list of members (9 pages)
9 August 2000Return made up to 26/07/00; full list of members (9 pages)
24 December 1999New secretary appointed (2 pages)
24 December 1999Secretary resigned (1 page)
24 December 1999Secretary resigned (1 page)
24 December 1999New secretary appointed (2 pages)
3 December 1999Full group accounts made up to 31 January 1999 (25 pages)
3 December 1999Full group accounts made up to 31 January 1999 (25 pages)
24 August 1999Return made up to 26/07/99; full list of members (5 pages)
24 August 1999Return made up to 26/07/99; full list of members (5 pages)
9 July 1999Declaration of satisfaction of mortgage/charge (1 page)
9 July 1999Declaration of satisfaction of mortgage/charge (1 page)
25 June 1999Particulars of mortgage/charge (4 pages)
25 June 1999Particulars of mortgage/charge (4 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
1 December 1998Full group accounts made up to 31 January 1998 (25 pages)
1 December 1998Full group accounts made up to 31 January 1998 (25 pages)
25 August 1998Return made up to 26/07/98; no change of members (4 pages)
25 August 1998Return made up to 26/07/98; no change of members (4 pages)
17 April 1998Particulars of mortgage/charge (4 pages)
17 April 1998Particulars of mortgage/charge (4 pages)
11 February 1998Particulars of mortgage/charge (3 pages)
11 February 1998Particulars of mortgage/charge (3 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
3 December 1997Full group accounts made up to 31 January 1997 (26 pages)
3 December 1997Full group accounts made up to 31 January 1997 (26 pages)
23 September 1997Particulars of mortgage/charge (3 pages)
23 September 1997Particulars of mortgage/charge (3 pages)
20 August 1997Return made up to 26/07/97; no change of members (4 pages)
20 August 1997Return made up to 26/07/97; no change of members (4 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
4 December 1996Full group accounts made up to 31 January 1996 (26 pages)
4 December 1996Full group accounts made up to 31 January 1996 (26 pages)
21 August 1996Return made up to 26/07/96; full list of members (5 pages)
21 August 1996Return made up to 26/07/96; full list of members (5 pages)
4 August 1996New director appointed (2 pages)
4 August 1996New director appointed (2 pages)
11 January 1996Full group accounts made up to 31 January 1995 (25 pages)
11 January 1996Full group accounts made up to 31 January 1995 (25 pages)
15 August 1995Return made up to 26/07/95; no change of members (4 pages)
15 August 1995Return made up to 26/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (82 pages)
11 August 1994Return made up to 26/07/94; no change of members (4 pages)
11 August 1994Return made up to 26/07/94; no change of members (4 pages)
7 December 1993Particulars of mortgage/charge (3 pages)
7 December 1993Particulars of mortgage/charge (3 pages)
6 September 1993Director's particulars changed (2 pages)
6 September 1993Return made up to 26/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 September 1993Return made up to 26/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 September 1993Director's particulars changed (2 pages)
25 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
25 November 1992Memorandum and Articles of Association (6 pages)
25 November 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
25 November 1992Memorandum and Articles of Association (6 pages)
19 August 1992Return made up to 26/07/92; full list of members (5 pages)
19 August 1992Return made up to 26/07/92; full list of members (5 pages)
19 August 1992Full accounts made up to 31 January 1992 (15 pages)
19 August 1992Full accounts made up to 31 January 1992 (15 pages)
12 August 1991Return made up to 26/07/91; full list of members (5 pages)
12 August 1991Return made up to 26/07/91; full list of members (5 pages)
6 August 1991Particulars of mortgage/charge (3 pages)
6 August 1991Particulars of mortgage/charge (3 pages)
22 October 1990Particulars of mortgage/charge (3 pages)
22 October 1990Particulars of mortgage/charge (3 pages)
31 August 1990Return made up to 26/07/90; no change of members (4 pages)
31 August 1990Return made up to 26/07/90; no change of members (4 pages)
17 August 1989Return made up to 20/07/89; full list of members (6 pages)
17 August 1989Return made up to 20/07/89; full list of members (6 pages)
26 July 1989New director appointed (2 pages)
26 July 1989New director appointed (2 pages)
18 August 1988Return made up to 21/07/88; no change of members (4 pages)
18 August 1988Return made up to 21/07/88; no change of members (4 pages)
26 August 1987Return made up to 16/07/87; no change of members (4 pages)
26 August 1987Return made up to 16/07/87; no change of members (4 pages)
1 August 1986Return made up to 17/07/86; full list of members (6 pages)
1 August 1986Return made up to 17/07/86; full list of members (6 pages)
1 August 1986Full accounts made up to 31 January 1986 (7 pages)
10 August 1982Accounts made up to 31 January 1982 (11 pages)
8 August 1977Annual return made up to 04/08/77 (8 pages)
8 August 1977Annual return made up to 04/08/77 (8 pages)
10 August 1976Annual return made up to 05/08/76 (8 pages)
10 August 1976Annual return made up to 05/08/76 (8 pages)
20 August 1975Annual return made up to 07/08/75 (8 pages)
20 August 1975Annual return made up to 07/08/75 (8 pages)
19 December 1950Allotment of shares (3 pages)
19 December 1950Allotment of shares (3 pages)
18 May 1943Particulars of mortgage/charge (4 pages)
18 May 1943Particulars of mortgage/charge (4 pages)
22 July 1926Share capital/value on formation (1 page)
22 July 1926Share capital/value on formation (1 page)
4 June 1926Certificate of incorporation (1 page)
4 June 1926Certificate of incorporation (1 page)