Shakespeare Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6AQ
Director Name | Mr Mandeep Singh Ladhar |
---|---|
Date of Birth | January 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2020(94 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Earl Grey Properties 2nd Floor, Adelphi Chambers Shakespeare Street Newcastle Upon Tyne Tyne And Wear NE1 6AQ |
Director Name | Patricia Moira Horgan |
---|---|
Date of Birth | November 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(65 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 27 September 2007) |
Role | Company Director |
Correspondence Address | The Hemels Dilston Corbridge Northumberland NE45 5QY |
Director Name | Mr David Horgan |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(65 years, 2 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 04 December 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cafe Royal Buildings 8 Nelson Street Newcastle Upon Tyne NE1 5AW |
Secretary Name | Jonathan Richard Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(65 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 December 1999) |
Role | Company Director |
Correspondence Address | 19 Briardene Lanchester Durham County Durham DH7 0QD |
Director Name | Miranda Baker |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(70 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 08 March 2009) |
Role | Administrator |
Correspondence Address | 50 Stratfield Road Oxford OX2 7BQ |
Secretary Name | Antony James Hindhaugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(73 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 19 December 2005) |
Role | Company Director |
Correspondence Address | West House Cottage Whalton Northumberland NE61 3UZ |
Secretary Name | Philip John Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(79 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 March 2011) |
Role | Property Manager |
Correspondence Address | West Byreside Great Whittington Northumberland NE19 2HA |
Director Name | Miss Louise Horgan |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(83 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 04 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cafe Royal Buildings 8 Nelson Street Newcastle Upon Tyne NE1 5AW |
Director Name | Mrs Irene Horgan-Briggs |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(83 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Cafe Royal Buildings 8 Nelson Street Newcastle Upon Tyne NE1 5AW |
Secretary Name | Mr David Anthony Ridley |
---|---|
Status | Resigned |
Appointed | 17 March 2011(84 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 04 December 2020) |
Role | Company Director |
Correspondence Address | Cafe Royal Buildings 8 Nelson Street Newcastle Upon Tyne NE1 5AW |
Website | sjf.co.uk |
---|---|
Telephone | 0191 2320664 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Earl Grey Properties 2nd Floor, Adelphi Chambers Shakespeare Street Newcastle Upon Tyne Tyne And Wear NE1 6AQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
13.7k at £1 | Sir John Fitzgerald (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,379,266 |
Net Worth | £21,518,197 |
Cash | £476,499 |
Current Liabilities | £2,257,829 |
Latest Accounts | 31 January 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 26 July 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 9 August 2023 (2 months from now) |
20 August 1992 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1987 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1943 | Delivered 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 2020 | Delivered 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 2020 | Delivered on: 11 December 2020 Persons entitled: Cynergy Bank Limited Classification: A registered charge Outstanding |
6 July 2012 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
13 September 2021 | Full accounts made up to 31 January 2021 (24 pages) |
---|---|
3 August 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
15 December 2020 | Full accounts made up to 31 January 2020 (25 pages) |
11 December 2020 | Registration of charge 002141580043, created on 4 December 2020 (37 pages) |
11 December 2020 | Registration of charge 002141580042, created on 4 December 2020 (40 pages) |
8 December 2020 | Registered 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 2020 | Appointment of Mr Mandeep Singh Ladhar as a director on 4 December 2020 (2 pages) |
7 December 2020 | Satisfaction of charge 3 in full (1 page) |
7 December 2020 | Satisfaction of charge 4 in full (1 page) |
7 December 2020 | Satisfaction of charge 5 in full (1 page) |
7 December 2020 | Satisfaction of charge 6 in full (1 page) |
7 December 2020 | Satisfaction of charge 7 in full (1 page) |
7 December 2020 | Satisfaction of charge 12 in full (1 page) |
7 December 2020 | Satisfaction of charge 11 in full (1 page) |
7 December 2020 | Satisfaction of charge 10 in full (1 page) |
7 December 2020 | Satisfaction of charge 13 in full (1 page) |
7 December 2020 | Satisfaction of charge 34 in full (1 page) |
7 December 2020 | Satisfaction of charge 15 in full (1 page) |
7 December 2020 | Satisfaction of charge 35 in full (1 page) |
7 December 2020 | Satisfaction of charge 36 in full (1 page) |
7 December 2020 | Satisfaction of charge 37 in full (1 page) |
7 December 2020 | Satisfaction of charge 38 in full (1 page) |
7 December 2020 | Satisfaction of charge 40 in full (1 page) |
7 December 2020 | Satisfaction of charge 41 in full (1 page) |
7 December 2020 | Satisfaction of charge 39 in full (1 page) |
7 December 2020 | Satisfaction of charge 27 in full (2 pages) |
7 December 2020 | Satisfaction of charge 31 in full (1 page) |
7 December 2020 | Satisfaction of charge 16 in full (1 page) |
7 December 2020 | Satisfaction of charge 30 in full (1 page) |
7 December 2020 | Satisfaction of charge 25 in full (1 page) |
7 December 2020 | Satisfaction of charge 24 in full (1 page) |
7 December 2020 | Satisfaction of charge 33 in full (1 page) |
7 December 2020 | Satisfaction of charge 32 in full (1 page) |
6 December 2020 | Termination of appointment of David Horgan as a director on 4 December 2020 (1 page) |
6 December 2020 | Termination of appointment of Louise Horgan as a director on 4 December 2020 (1 page) |
6 December 2020 | Appointment of Mr Bhupinder Singh Ladhar as a director on 4 December 2020 (2 pages) |
6 December 2020 | Termination of appointment of David Anthony Ridley as a secretary on 4 December 2020 (1 page) |
12 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
29 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
17 July 2019 | Full accounts made up to 31 January 2019 (24 pages) |
1 November 2018 | Full accounts made up to 31 January 2018 (24 pages) |
26 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 31 January 2017 (25 pages) |
26 September 2017 | Full accounts made up to 31 January 2017 (25 pages) |
3 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
16 August 2016 | Full accounts made up to 31 January 2016 (22 pages) |
16 August 2016 | Full accounts made up to 31 January 2016 (22 pages) |
3 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
13 January 2016 | Termination of appointment of Irene Horgan-Briggs as a director on 31 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Irene Horgan-Briggs as a director on 31 December 2015 (1 page) |
5 August 2015 | Accounts for a medium company made up to 31 January 2015 (18 pages) |
5 August 2015 | Accounts for a medium company made up to 31 January 2015 (18 pages) |
28 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
19 August 2014 | Accounts for a medium company made up to 31 January 2014 (20 pages) |
19 August 2014 | Accounts for a medium company made up to 31 January 2014 (20 pages) |
1 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
2 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
29 July 2013 | Accounts for a medium company made up to 31 January 2013 (20 pages) |
29 July 2013 | Accounts for a medium company made up to 31 January 2013 (20 pages) |
17 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
15 August 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
15 August 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
18 July 2012 | Accounts for a medium company made up to 31 January 2012 (20 pages) |
18 July 2012 | Accounts for a medium company made up to 31 January 2012 (20 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
1 February 2012 | Auditor's resignation (1 page) |
1 February 2012 | Auditor's resignation (1 page) |
1 February 2012 | Auditor's resignation (1 page) |
1 February 2012 | Auditor's resignation (1 page) |
23 November 2011 | Director's details changed for David Horgan on 23 November 2011 (2 pages) |
23 November 2011 | Director's details changed for David Horgan on 23 November 2011 (2 pages) |
16 August 2011 | Full accounts made up to 31 January 2011 (23 pages) |
16 August 2011 | Full accounts made up to 31 January 2011 (23 pages) |
5 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Termination of appointment of Philip Denton as a secretary (1 page) |
5 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Termination of appointment of Philip Denton as a secretary (1 page) |
18 March 2011 | Appointment of Mr David Anthony Ridley as a secretary (1 page) |
18 March 2011 | Appointment of Mr David Anthony Ridley as a secretary (1 page) |
24 November 2010 | Appointment of Mrs Irene Horgan-Briggs as a director (2 pages) |
24 November 2010 | Appointment of Miss Louise Horgan as a director (2 pages) |
24 November 2010 | Appointment of Mrs Irene Horgan-Briggs as a director (2 pages) |
24 November 2010 | Appointment of Miss Louise Horgan as a director (2 pages) |
28 September 2010 | Full accounts made up to 31 January 2010 (26 pages) |
28 September 2010 | Full accounts made up to 31 January 2010 (26 pages) |
31 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 36 (10 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 36 (10 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 39 (5 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
8 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
11 August 2009 | Return made up to 26/07/09; full list of members (6 pages) |
11 August 2009 | Return made up to 26/07/09; full list of members (6 pages) |
11 June 2009 | Group of companies' accounts made up to 31 January 2009 (26 pages) |
11 June 2009 | Group of companies' accounts made up to 31 January 2009 (26 pages) |
12 May 2009 | Appointment terminated director miranda baker (1 page) |
12 May 2009 | Appointment terminated director miranda baker (1 page) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
15 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages) |
15 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages) |
28 August 2008 | Group of companies' accounts made up to 31 January 2008 (26 pages) |
28 August 2008 | Group of companies' accounts made up to 31 January 2008 (26 pages) |
27 August 2008 | Return made up to 26/07/08; full list of members (7 pages) |
27 August 2008 | Return made up to 26/07/08; full list of members (7 pages) |
26 August 2008 | Appointment terminated director patricia horgan (1 page) |
26 August 2008 | Appointment terminated director patricia horgan (1 page) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
17 September 2007 | Return made up to 26/07/07; no change of members (7 pages) |
17 September 2007 | Return made up to 26/07/07; no change of members (7 pages) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
5 August 2007 | Group of companies' accounts made up to 31 January 2007 (25 pages) |
5 August 2007 | Group of companies' accounts made up to 31 January 2007 (25 pages) |
22 August 2006 | Return made up to 26/07/06; full list of members (9 pages) |
22 August 2006 | Return made up to 26/07/06; full list of members (9 pages) |
13 June 2006 | Group of companies' accounts made up to 31 January 2006 (25 pages) |
13 June 2006 | Group of companies' accounts made up to 31 January 2006 (25 pages) |
17 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2006 | Declaration of mortgage charge released/ceased (2 pages) |
17 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2006 | Declaration of mortgage charge released/ceased (2 pages) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Secretary resigned (1 page) |
11 October 2005 | Return made up to 26/07/05; full list of members (9 pages) |
11 October 2005 | Return made up to 26/07/05; full list of members (9 pages) |
17 May 2005 | Group of companies' accounts made up to 31 January 2005 (29 pages) |
17 May 2005 | Group of companies' accounts made up to 31 January 2005 (29 pages) |
20 August 2004 | Group of companies' accounts made up to 31 January 2004 (29 pages) |
20 August 2004 | Group of companies' accounts made up to 31 January 2004 (29 pages) |
13 August 2004 | Return made up to 26/07/04; no change of members (8 pages) |
13 August 2004 | Return made up to 26/07/04; no change of members (8 pages) |
9 September 2003 | Return made up to 26/07/03; no change of members (7 pages) |
9 September 2003 | Return made up to 26/07/03; no change of members (7 pages) |
2 July 2003 | Group of companies' accounts made up to 31 January 2003 (29 pages) |
2 July 2003 | Group of companies' accounts made up to 31 January 2003 (29 pages) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Auditor's resignation (1 page) |
21 February 2003 | Auditor's resignation (1 page) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Group of companies' accounts made up to 31 January 2002 (30 pages) |
2 October 2002 | Group of companies' accounts made up to 31 January 2002 (30 pages) |
22 August 2002 | Return made up to 26/07/02; full list of members
|
22 August 2002 | Return made up to 26/07/02; full list of members
|
28 October 2001 | Group of companies' accounts made up to 31 January 2001 (20 pages) |
28 October 2001 | Group of companies' accounts made up to 31 January 2001 (20 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Return made up to 26/07/01; full list of members
|
15 August 2001 | Return made up to 26/07/01; full list of members
|
10 July 2001 | Particulars of mortgage/charge (3 pages) |
10 July 2001 | Particulars of mortgage/charge (3 pages) |
22 February 2001 | Auditor's resignation (1 page) |
22 February 2001 | Auditor's resignation (1 page) |
5 December 2000 | Full group accounts made up to 31 January 2000 (25 pages) |
5 December 2000 | Full group accounts made up to 31 January 2000 (25 pages) |
9 August 2000 | Return made up to 26/07/00; full list of members (9 pages) |
9 August 2000 | Return made up to 26/07/00; full list of members (9 pages) |
24 December 1999 | Secretary resigned (1 page) |
24 December 1999 | New secretary appointed (2 pages) |
24 December 1999 | Secretary resigned (1 page) |
24 December 1999 | New secretary appointed (2 pages) |
3 December 1999 | Full group accounts made up to 31 January 1999 (25 pages) |
3 December 1999 | Full group accounts made up to 31 January 1999 (25 pages) |
24 August 1999 | Return made up to 26/07/99; full list of members (5 pages) |
24 August 1999 | Return made up to 26/07/99; full list of members (5 pages) |
9 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1999 | Particulars of mortgage/charge (4 pages) |
25 June 1999 | Particulars of mortgage/charge (4 pages) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Full group accounts made up to 31 January 1998 (25 pages) |
1 December 1998 | Full group accounts made up to 31 January 1998 (25 pages) |
25 August 1998 | Return made up to 26/07/98; no change of members (4 pages) |
25 August 1998 | Return made up to 26/07/98; no change of members (4 pages) |
17 April 1998 | Particulars of mortgage/charge (4 pages) |
17 April 1998 | Particulars of mortgage/charge (4 pages) |
11 February 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
3 December 1997 | Full group accounts made up to 31 January 1997 (26 pages) |
3 December 1997 | Full group accounts made up to 31 January 1997 (26 pages) |
23 September 1997 | Particulars of mortgage/charge (3 pages) |
23 September 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Return made up to 26/07/97; no change of members (4 pages) |
20 August 1997 | Return made up to 26/07/97; no change of members (4 pages) |
23 July 1997 | Particulars of mortgage/charge (3 pages) |
23 July 1997 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Full group accounts made up to 31 January 1996 (26 pages) |
4 December 1996 | Full group accounts made up to 31 January 1996 (26 pages) |
21 August 1996 | Return made up to 26/07/96; full list of members (5 pages) |
21 August 1996 | Return made up to 26/07/96; full list of members (5 pages) |
4 August 1996 | New director appointed (2 pages) |
4 August 1996 | New director appointed (2 pages) |
11 January 1996 | Full group accounts made up to 31 January 1995 (25 pages) |
11 January 1996 | Full group accounts made up to 31 January 1995 (25 pages) |
15 August 1995 | Return made up to 26/07/95; no change of members (4 pages) |
15 August 1995 | Return made up to 26/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (82 pages) |
11 August 1994 | Return made up to 26/07/94; no change of members (4 pages) |
11 August 1994 | Return made up to 26/07/94; no change of members (4 pages) |
7 December 1993 | Particulars of mortgage/charge (3 pages) |
7 December 1993 | Particulars of mortgage/charge (3 pages) |
6 September 1993 | Director's particulars changed (2 pages) |
6 September 1993 | Return made up to 26/07/93; full list of members
|
6 September 1993 | Director's particulars changed (2 pages) |
6 September 1993 | Return made up to 26/07/93; full list of members
|
25 November 1992 | Memorandum and Articles of Association (6 pages) |
25 November 1992 | Resolutions
|
25 November 1992 | Memorandum and Articles of Association (6 pages) |
25 November 1992 | Resolutions
|
19 August 1992 | Full accounts made up to 31 January 1992 (15 pages) |
19 August 1992 | Return made up to 26/07/92; full list of members (5 pages) |
19 August 1992 | Full accounts made up to 31 January 1992 (15 pages) |
19 August 1992 | Return made up to 26/07/92; full list of members (5 pages) |
12 August 1991 | Return made up to 26/07/91; full list of members (5 pages) |
12 August 1991 | Return made up to 26/07/91; full list of members (5 pages) |
6 August 1991 | Particulars of mortgage/charge (3 pages) |
6 August 1991 | Particulars of mortgage/charge (3 pages) |
22 October 1990 | Particulars of mortgage/charge (3 pages) |
22 October 1990 | Particulars of mortgage/charge (3 pages) |
31 August 1990 | Return made up to 26/07/90; no change of members (4 pages) |
31 August 1990 | Return made up to 26/07/90; no change of members (4 pages) |
17 August 1989 | Return made up to 20/07/89; full list of members (6 pages) |
17 August 1989 | Return made up to 20/07/89; full list of members (6 pages) |
26 July 1989 | New director appointed (2 pages) |
26 July 1989 | New director appointed (2 pages) |
18 August 1988 | Return made up to 21/07/88; no change of members (4 pages) |
18 August 1988 | Return made up to 21/07/88; no change of members (4 pages) |
26 August 1987 | Return made up to 16/07/87; no change of members (4 pages) |
26 August 1987 | Return made up to 16/07/87; no change of members (4 pages) |
1 August 1986 | Return made up to 17/07/86; full list of members (6 pages) |
1 August 1986 | Return made up to 17/07/86; full list of members (6 pages) |
1 August 1986 | Full accounts made up to 31 January 1986 (7 pages) |
10 August 1982 | Accounts made up to 31 January 1982 (11 pages) |
8 August 1977 | Annual return made up to 04/08/77 (8 pages) |
8 August 1977 | Annual return made up to 04/08/77 (8 pages) |
10 August 1976 | Annual return made up to 05/08/76 (8 pages) |
10 August 1976 | Annual return made up to 05/08/76 (8 pages) |
20 August 1975 | Annual return made up to 07/08/75 (8 pages) |
20 August 1975 | Annual return made up to 07/08/75 (8 pages) |
19 December 1950 | Allotment of shares (3 pages) |
19 December 1950 | Allotment of shares (3 pages) |
18 May 1943 | Particulars of mortgage/charge (4 pages) |
18 May 1943 | Particulars of mortgage/charge (4 pages) |
22 July 1926 | Share capital/value on formation (1 page) |
22 July 1926 | Share capital/value on formation (1 page) |
4 June 1926 | Certificate of incorporation (1 page) |
4 June 1926 | Certificate of incorporation (1 page) |