Whitley Bay
NE26 3PP
Director Name | Mrs Jane Marie Dodds |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2000(41 years, 1 month after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Duke Street Whitley Bay NE26 3PP |
Director Name | Mrs Susan Dodds |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2002(42 years, 9 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Admin Assistant |
Country of Residence | England |
Correspondence Address | The Annex Glororum Farm House Bamburgh Northumberland NE69 7AW |
Director Name | Mr Graham John Dodds |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2019(59 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Annex Glororum Farm House Bamburgh Northumberland NE69 7AW |
Director Name | Mrs Audrey Dodds |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(31 years, 10 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 05 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Valley Drive Low Fell Gateshead Tyne & Wear NE9 5DH |
Director Name | Mr Robert John Dodds |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(31 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 18 December 2003) |
Role | Entrepreneur |
Correspondence Address | 24 Valley Drive Low Fell Gateshead Tyne & Wear NE9 5DH |
Director Name | Mr James David Thompson |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(31 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 May 1998) |
Role | Building Manager |
Correspondence Address | 36 Grange Lane Whickham Newcastle Upon Tyne Tyne & Wear NE16 5AH |
Director Name | Mr Graham John Dodds |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(31 years, 10 months after company formation) |
Appointment Duration | 25 years (resigned 28 July 2016) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | The Annex Glororum Farm House Bamburgh Northumberland NE69 7AW |
Secretary Name | Mr Robert John Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(31 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 18 December 2003) |
Role | Company Director |
Correspondence Address | 24 Valley Drive Low Fell Gateshead Tyne & Wear NE9 5DH |
Secretary Name | Graham John Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(44 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 28 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Annex Glororum Farm House Bamburgh Northumberland NE69 7AW |
Director Name | Mr James William Lloyd |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(50 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Osborne Road Jesmond Newcastle Newcastle Upon Tyne NE2 2AD |
Website | www.rjdodds.com |
---|
Registered Address | 61-63 High Bridge Newcastle Upon Tyne Tyne & Wear NE1 6BX |
---|---|
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 |
Year | 2012 |
---|---|
Net Worth | £1,470,638 |
Cash | £343,445 |
Current Liabilities | £846,799 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
23 January 1998 | Delivered on: 30 January 1998 Satisfied on: 3 January 2004 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: 393 and 395 old durham road, low fell, gateshead, tyne & wear. Fully Satisfied |
---|---|
19 January 1998 | Delivered on: 26 January 1998 Satisfied on: 3 January 2004 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: 22 and 24 redcar road heaton newcastle upon tyne tyne & wear t/n TY180794. Fully Satisfied |
19 January 1998 | Delivered on: 26 January 1998 Satisfied on: 3 January 2004 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: 4 labernum gardens low fell gatehead tyne and wear t/n TY336656. Fully Satisfied |
25 April 1997 | Delivered on: 2 May 1997 Satisfied on: 3 January 2004 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: 85 whitefield terrace heaton newcastle upon tyne. Fully Satisfied |
22 April 1997 | Delivered on: 28 April 1997 Satisfied on: 3 January 2004 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: 24 elm grove fawdon newcastle upon tyne tyne & wear t/no.TY304758. Fully Satisfied |
14 February 1997 | Delivered on: 21 February 1997 Satisfied on: 3 January 2004 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: 56 park crescent north shields tyne and wear t/no TY39343. Fully Satisfied |
3 September 1996 | Delivered on: 9 September 1996 Satisfied on: 3 January 2004 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: 5 laurel walk gosforth tyne and wear t/n ty 92720. Fully Satisfied |
22 September 1989 | Delivered on: 5 October 1989 Satisfied on: 28 October 2004 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 |
13 November 1986 | Delivered on: 26 November 1986 Satisfied on: 3 January 2004 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 at rothbury avenue prelaw tyne & wear t/n ty 182148. Fully Satisfied |
29 August 1986 | Delivered on: 5 September 1986 Satisfied on: 28 March 1991 Persons entitled: Abbey National Building Society Classification: Legal charge Secured details: Sterling pounds 6300 and further advances due from the company to the chargee under the terms of the charge. Particulars: 153/155 hotspur street heaton newcastle upon tyne. Fully Satisfied |
20 March 1969 | Delivered on: 1 April 1969 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 409 and 411 old durham rd gateshead, conveyance d/d 22/4/68. Fully Satisfied |
29 August 1986 | Delivered on: 5 September 1986 Satisfied on: 11 April 2000 Persons entitled: Abbey National Building Society Classification: Legal charge Secured details: Sterling pounds 6300 and further advances due from the company to the chargee under the terms of the charge. Particulars: 144/146 stanton street heaton, newcastle upon tyne. Fully Satisfied |
29 August 1986 | Delivered on: 5 September 1986 Satisfied on: 28 March 1991 Persons entitled: Abbey National Building Society Classification: Legal charge Secured details: Sterling pounds 6300 and further advances due from the company to the chargee under the terms of the charge. Particulars: 149/151 hotspur street heaton newcastle upon tyne. Fully Satisfied |
22 August 1986 | Delivered on: 27 August 1986 Satisfied on: 11 April 2000 Persons entitled: Newcastle Building Society Classification: Legal charge Secured details: Sterling pounds 9800 due from the company to the chargee. Particulars: 50/52 exeter street. Gateshead, tyne and wear. Fully Satisfied |
22 August 1986 | Delivered on: 27 August 1986 Satisfied on: 11 April 2000 Persons entitled: Newcastle Building Society Classification: Legal charge Secured details: Sterling pounds 12600 due from the company to the chargee. Particulars: 40/42 glebe terrace. Dunston gateshead, tyne and wear. Fully Satisfied |
3 June 1986 | Delivered on: 11 June 1986 Satisfied on: 3 January 2004 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: 72 & 74, coleridge avenue, south shields, tyne & wear. T/n ty 122879. Fully Satisfied |
3 June 1986 | Delivered on: 11 June 1986 Satisfied on: 3 January 2004 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: 146 & 148 dunston road, dunston, tyne & wear t/n ty 166093. Fully Satisfied |
3 June 1986 | Delivered on: 11 June 1986 Satisfied on: 3 January 2004 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: 124 & 126 gerald street, berwell, city of newcastle upon tyne tyne & wear. T/n nd 6333. Fully Satisfied |
3 June 1986 | Delivered on: 11 June 1986 Satisfied on: 3 January 2004 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: 5 & 7 relton avenue, walkerville, tyne & wear t/n ty 165078. Fully Satisfied |
3 June 1986 | Delivered on: 11 June 1986 Satisfied on: 3 January 2004 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: 36 close street, millfield tyne & wear ty 156536. Fully Satisfied |
27 November 1964 | Delivered on: 1 December 1964 Satisfied on: 11 April 2000 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1,3, 3A, 7,9,13 and 8,10,12,14,16, & 18 durham place, gateshead, co durham including fixtures. Fully Satisfied |
3 June 1986 | Delivered on: 11 June 1986 Satisfied on: 3 January 2004 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 & 15 orde avenue, wallsend. Tyne & wear. Ty 165097. Fully Satisfied |
7 October 1985 | Delivered on: 25 October 1985 Satisfied on: 28 March 1991 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: Sterling pounds 8050 and further advances due from the company to the chargee. Particulars: 56 wandsworth road, heaton newcastle upon tyne. Fully Satisfied |
31 July 1985 | Delivered on: 17 August 1985 Satisfied on: 11 April 2000 Persons entitled: Newcastle Building Society Classification: Legal charge Secured details: Sterling pounds 9800 and further advances due from the company to the chargee. Particulars: F/H land & dwellinghouse known as 10/12 canston avenue jesmond newcastle upon tyne, tyne & wear. Fully Satisfied |
25 March 1985 | Delivered on: 10 April 1985 Satisfied on: 3 January 2004 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: 5, kings terrace, washington, tyne & wear. T/n ty 29384. Fully Satisfied |
25 March 1985 | Delivered on: 10 April 1985 Satisfied on: 3 January 2004 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: 29, harley terrace, gosforth, tyne & wear. T/n ty 141199. Fully Satisfied |
22 March 1985 | Delivered on: 10 April 1985 Satisfied on: 3 January 2004 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: 12 & 14, baden powell st. Gateshead, tyne & wear. T/n ty 146013. Fully Satisfied |
22 March 1985 | Delivered on: 10 April 1985 Satisfied on: 3 January 2004 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: 61 & 64, south street, shiremoor, tyne & wear. T/n ty 145508. Fully Satisfied |
22 March 1985 | Delivered on: 10 April 1985 Satisfied on: 3 January 2004 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: 136, sheriffs highway, sheriff hill, tyne. T/n ty 141193. Fully Satisfied |
22 March 1985 | Delivered on: 10 April 1985 Satisfied on: 21 November 2002 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 & 15, fairfield road, jesmond, tyne & wear. T/n ty 141539. Fully Satisfied |
29 August 1986 | Delivered on: 5 September 1986 Satisfied on: 28 March 1991 Persons entitled: Abbey National Building Society Classification: A registered charge Secured details: Sterling pounds 6300 and further advances due from the company to the chargee under the terms of the charge. Particulars: 161/163 hotspur street heaton newcastle upon tyne. Fully Satisfied |
22 March 1985 | Delivered on: 10 April 1985 Satisfied on: 3 January 2004 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: 7, rosewood gardens, sheriff hill, gateshead, tyne & wear. T/n ty 135943. Fully Satisfied |
30 December 1985 | Delivered on: 3 January 1985 Satisfied on: 28 March 1991 Persons entitled: Newcastle Building Society. Classification: Mortgage Secured details: Sterling pounds 5250 and further advances due from the company to the chargee. Particulars: 13 and 15 fairfield road, jesmond, newcastle upon tyne. Fully Satisfied |
23 October 1984 | Delivered on: 25 October 1984 Satisfied on: 11 April 2000 Persons entitled: The Council of the City of Newcastle upon Tyne. Classification: Legal charge Secured details: Sterling pounds 170192. Particulars: F/H 144/146 stanton st. Newcastle upon tyne, tyne and wear. T/no. Ty 23735. Fully Satisfied |
29 December 1983 | Delivered on: 16 January 1984 Satisfied on: 3 January 2004 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 247 & 249 westbourne avenue gateshead tyne & wear. Fully Satisfied |
29 December 1983 | Delivered on: 16 January 1984 Satisfied on: 3 January 2004 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 69 & 71 rodsley avenue gateshead tyne & wear. Fully Satisfied |
29 December 1983 | Delivered on: 16 January 1984 Satisfied on: 26 May 1990 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 99 & 101 westbourne avenue gateshead tyne & wear. Fully Satisfied |
29 December 1983 | Delivered on: 16 January 1984 Satisfied on: 6 July 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: F/H 114 meldon terrace heaton newcastle upon tyne tyne & wear title no ty 37496. Fully Satisfied |
11 November 1983 | Delivered on: 21 November 1983 Satisfied on: 3 January 2004 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 65, hunters road, fenham, newcastle upon tyne, tyne & wear title no: TY122029. Fully Satisfied |
11 November 1983 | Delivered on: 21 November 1983 Satisfied on: 3 January 2004 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 8, stuart terrace, brewery lane felling shore, tyne & wear. Fully Satisfied |
29 August 1986 | Delivered on: 5 September 1986 Satisfied on: 28 March 1991 Persons entitled: Abbey National Building Society Classification: A registered charge Secured details: Sterling pounds and further advances duefrom the company to the chargee under the terms of the charge. Particulars: 165/167 hotspur street heaton newcastle upon tyne. Fully Satisfied |
1 June 1983 | Delivered on: 22 June 1983 Satisfied on: 3 January 2004 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 167 & 169 helmsley road & 88 & 90 doncaster road newcastle upon tyne tyne & wear title no ty 39351. Fully Satisfied |
1 June 1983 | Delivered on: 22 June 1983 Satisfied on: 3 January 2004 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 50/52 exeter street gateshead tyne & wear title no ty 116059. Fully Satisfied |
1 June 1983 | Delivered on: 22 June 1983 Satisfied on: 3 January 2004 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 28 & 30 howl street gateshead tyne & wear title no ty 26993. Fully Satisfied |
1 June 1983 | Delivered on: 8 June 1983 Satisfied on: 3 January 2004 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 174 richardson street wallsend tyne & wear. Fully Satisfied |
1 June 1983 | Delivered on: 8 June 1983 Satisfied on: 3 January 2004 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 69/71 & 73/75 third street gateshead tyne & wear. Fully Satisfied |
1 June 1983 | Delivered on: 8 June 1983 Satisfied on: 3 January 2004 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 87/89 chirton west view north shields tyne & wear. Fully Satisfied |
1 June 1983 | Delivered on: 8 June 1983 Satisfied on: 21 November 2002 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 25/27 saltwell street gateshead tyne & wear. Fully Satisfied |
1 June 1983 | Delivered on: 8 June 1983 Satisfied on: 3 January 2004 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 2/4 cromwell terrace north shields tyne & wear. Fully Satisfied |
29 August 1986 | Delivered on: 5 September 1986 Satisfied on: 28 March 1991 Persons entitled: Abbey National Building Society Classification: A registered charge Secured details: Sterling pounds 6300 and further advances due from the company to the charge under the terms of the charge. Particulars: 173/175 hotspur street heaton, newcastle upon tyne. Fully Satisfied |
29 October 1982 | Delivered on: 17 November 1982 Satisfied on: 27 September 2002 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 110 heaton road and 112 gardigan terrace newcastle upon tyne tyne and wear title no ty 22183. Fully Satisfied |
29 October 1982 | Delivered on: 17 November 1982 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 85 & 87 third street gateshead tyne and wear. Fully Satisfied |
16 December 1981 | Delivered on: 24 December 1981 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 land & buildings on the west side of charlotte street, south shields, tyne and wear ty 88526. Fully Satisfied |
16 June 1978 | Delivered on: 26 June 1978 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 207 & 209 vietoria road gateshead, county durham. Fully Satisfied |
16 June 1978 | Delivered on: 26 June 1978 Satisfied on: 28 March 1991 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 25 & 27 stephenson street gateshead county durham. Fully Satisfied |
16 June 1978 | Delivered on: 26 June 1978 Satisfied on: 3 January 2004 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. 30 & 32 morpeth terrace, percy main northumberland. Fully Satisfied |
10 March 1977 | Delivered on: 7 December 1977 Satisfied on: 28 March 1991 Persons entitled: Newcastle upon Tyne Metropolitan District Council Classification: Registered pursuant to an order of courtdated 30/11/77 legal charge Secured details: Sterling pounds 2000. Particulars: 188/190, mowbray street, newcastle upon tyne. Title no ty 36165. Fully Satisfied |
1 February 1977 | Delivered on: 7 December 1977 Satisfied on: 18 May 2000 Persons entitled: Newcastle upon Tyne Metropolitan District Council. Classification: Registerd pursuant to an order of court dated 30/11/77 legal charge Secured details: Sterling pounds 1750. Particulars: 101/103 hotspur street, newcastle upon tyne title no ty 19618. Fully Satisfied |
9 November 1977 | Delivered on: 29 November 1977 Satisfied on: 28 March 1991 Persons entitled: Newcastle Ypon Tyne M B C Classification: Legal charge Secured details: Sterling pounds 2250. Particulars: 83/85, mowgray street, newcastle upon tyne, title no ty 42392. Fully Satisfied |
30 October 1977 | Delivered on: 11 November 1977 Satisfied on: 28 March 1991 Persons entitled: City of Newcstle upon Tyne. Classification: Legal charge Secured details: Sterling pounds 2000. Particulars: 98/100 helmsley road newcastle/tyne title no ty 39418. Fully Satisfied |
29 August 1986 | Delivered on: 5 September 1986 Satisfied on: 28 March 1991 Persons entitled: Abbey National Building Society Classification: A registered charge Secured details: Sterling pounds 5600.25 and further advance due from the company to the chargee under the terms of the charge. Particulars: 157/159 hotspur street, heaton newcastle upon tyne. Fully Satisfied |
25 October 1977 | Delivered on: 27 October 1977 Satisfied on: 11 April 2000 Persons entitled: City of Newcastle upon Tyne Classification: Charge Secured details: Sterling pounds 2000. Particulars: Property and flats at 124/126 gerald street, and newcastle-upon-tyne, title no nd 6333. Fully Satisfied |
26 September 1977 | Delivered on: 4 October 1977 Satisfied on: 11 April 2000 Persons entitled: The Borough Council of Gateshead, Classification: Legal charge Secured details: Sterling pounds 2000. Particulars: 177/179 derwentwater road, gateshead title no. Ty 39839. Fully Satisfied |
31 March 1977 | Delivered on: 21 April 1977 Satisfied on: 11 April 2000 Persons entitled: The Council of the Borough of Sunderland Classification: Legal charge Secured details: Sterling pounds 1900. Particulars: All those two dwellinghouses and premises situate and known as nos 1 and 5 kings terrace, washington tyne and wear title no ty 29384. Fully Satisfied |
30 March 1977 | Delivered on: 19 April 1977 Satisfied on: 28 March 1991 Persons entitled: The Council of the City of Newcastle upon Tyne. Classification: Legal charge Secured details: Sterling pounds 2000. Particulars: F/H properties known as, 137/139, warwick street newcastle-upon-tyne 2. Fully Satisfied |
30 March 1977 | Delivered on: 19 April 1977 Satisfied on: 28 March 1991 Persons entitled: The Council of the City of Newcastle upon Tyne. Classification: Legal charge Secured details: Sterling pounds 1200. Particulars: F/H properties known as 22, lesbury street, lemington newcastle-upon-tyne. Fully Satisfied |
30 March 1977 | Delivered on: 19 April 1977 Satisfied on: 11 April 2000 Persons entitled: The Council of the City of Newcastle upon Tyne. Classification: Legal charge Secured details: Sterling pounds 1200. Particulars: F/H properties known as, 20 lesbury street, lemington newcastle-upon-tyne. Fully Satisfied |
30 March 1977 | Delivered on: 19 April 1977 Satisfied on: 28 March 1991 Persons entitled: The City of Newcastle upon Tyne. Classification: Legal charge Secured details: Sterling pounds 1200. Particulars: F/H properties knows as, 18 lesbury street, lemington newcastle-upon-tyne. Fully Satisfied |
30 March 1977 | Delivered on: 19 April 1977 Satisfied on: 11 April 2000 Persons entitled: The Council of the City of Newcastle upon Tyne. Classification: Legal charge Secured details: Sterling pounds 1200. Particulars: F/H properties know as 16 lesbury street, lemington, newcastle-upon-tyne. Fully Satisfied |
30 March 1977 | Delivered on: 19 April 1977 Satisfied on: 28 March 1991 Persons entitled: The Council of the City of Newcastle upon Tyne. Classification: Legal charge Secured details: Sterling pounds 1200. Particulars: F/H properties knows as 4 lesbury street, lemington newcastle-upon-tyne. Fully Satisfied |
18 March 1977 | Delivered on: 5 April 1977 Satisfied on: 28 March 1991 Persons entitled: The Councl of the City of Newcastle upon Tyne. Classification: Legal charge Secured details: Sterling pounds 2000. Particulars: Dwelling house in flats numbers 145/147,warwick street, newcastle upon tyne in the county of tyne & wear. Fully Satisfied |
29 August 1986 | Delivered on: 5 September 1986 Satisfied on: 28 March 1991 Persons entitled: Abbey National Building Society Classification: Legal charge Secured details: Sterling pounds 6300 and further advances due from the company to the chargee under the terms of the charge. Particulars: 101/103 hotspur street, heaton newcastle upon tyne. Fully Satisfied |
18 March 1977 | Delivered on: 5 April 1977 Satisfied on: 11 April 2000 Persons entitled: The Council of the City of Newcastle upon Tyne Classification: Legal charge Secured details: Sterling pounds 2000. Particulars: Dwellinghouse in premises number 38/40 beaconsfield street, newcastle upon tyne in the county of tyne and wear. Fully Satisfied |
24 March 1977 | Delivered on: 5 April 1977 Satisfied on: 11 April 2000 Persons entitled: The Borough Council of Gateshead Classification: Legal charge Secured details: 2250. Particulars: 14 & 16 renforth street tyne & wear title no. Ty 35148. Fully Satisfied |
28 March 1977 | Delivered on: 31 March 1977 Satisfied on: 11 April 2000 Persons entitled: Newcastle upon Tyne M B C Classification: Legal charge Secured details: 2250. Particulars: 173/175 hotspur street newcastle upon tyne. Fully Satisfied |
28 March 1977 | Delivered on: 31 March 1977 Satisfied on: 11 April 2000 Persons entitled: Newcastle upon Tyne M B C Classification: Legal charge Secured details: 2250. Particulars: 169/171 hotspur street newcastle upon tyne. Fully Satisfied |
28 March 1977 | Delivered on: 31 March 1977 Satisfied on: 11 April 2000 Persons entitled: Newcastle upon Tyne M B C Classification: Legal charge Secured details: 2250. Particulars: 165/167 hotspur street newcastle upon tyne. Fully Satisfied |
28 March 1977 | Delivered on: 31 March 1977 Satisfied on: 11 April 2000 Persons entitled: Newcastle upon Tyne M B C Classification: Legal charge Secured details: 2200. Particulars: 161/163 hotspur street newcastle upon tyne. Fully Satisfied |
28 March 1977 | Delivered on: 31 March 1977 Satisfied on: 11 April 2000 Persons entitled: Newcastle upon Tyne M B C Classification: Legal charge Secured details: 2250. Particulars: 157/159 hotspur street newcastle upon tyne. Fully Satisfied |
28 March 1977 | Delivered on: 31 March 1977 Satisfied on: 11 April 2000 Persons entitled: Newcastle upon Tyne M.B.C. Classification: Legal charge Secured details: Sterling pounds 2250. Particulars: 153/155 hotspur street newcastle upton tyne. Fully Satisfied |
28 March 1977 | Delivered on: 31 March 1977 Satisfied on: 11 April 2000 Persons entitled: Newcastle upon Tyne M.B.C. Classification: Legal charge Secured details: Sterling pounds 2250. Particulars: 149/151 hotspur street newcastle-upon-tyne. Fully Satisfied |
22 December 1976 | Delivered on: 11 January 1977 Satisfied on: 11 April 2000 Persons entitled: Borough Council of Gateshead Classification: Legal charge Secured details: Sterling pounds 2000. Particulars: 176/178 rectory rd. Gateshead tyne & wear. Fully Satisfied |
29 August 1986 | Delivered on: 5 September 1986 Satisfied on: 28 March 1991 Persons entitled: Abbey National Building Society Classification: Legal charge Secured details: Sterling pounds 6300 and further advances due from the company to the chargee. Under the terms of the charge. Particulars: 169/171 hotspur street heaton newcastle upon tyne. Fully Satisfied |
8 September 1976 | Delivered on: 15 September 1976 Satisfied on: 3 January 2004 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: 44 & 46, abbey st, 21,23,25,27,37,&39, northbourne st, 34 & 36, southhill rd, 53 & 55, deensmill grove, 120,120 & 124 northbourne st, gateshead tyne & wear. Fully Satisfied |
1 October 1973 | Delivered on: 16 October 1973 Satisfied on: 3 January 2004 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: 161 and 163 vine street wallsend northumberland. Fully Satisfied |
30 August 1972 | Delivered on: 7 September 1972 Satisfied on: 3 January 2004 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: 2A, emily st, 527,529/531,533/535,537/539,541/543,545/547, sunderland rd, gates road, co. Durham. Fully Satisfied |
30 August 1972 | Delivered on: 7 September 1972 Satisfied on: 3 January 2004 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: 59/61, 63/65, 71/73, victoria rd., West hebbam, co. Durham. Fully Satisfied |
9 May 1972 | Delivered on: 10 May 1972 Satisfied on: 18 May 2000 Persons entitled: Newcastle upon Tyne Permanent Building Society Classification: Legal charge Secured details: £1,5000 and all monies due or to become due from the company to the chargee on any account whatsover. Particulars: 25/27 saltwell street, gateshead, durham. Fully Satisfied |
14 October 2003 | Delivered on: 18 October 2003 Satisfied on: 2 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
14 October 2003 | Delivered on: 16 October 2003 Satisfied on: 8 January 2010 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 81F osborne apartments osborne road jesmond newcastle upon tyne. Fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Fully Satisfied |
6 April 1972 | Delivered on: 10 April 1972 Satisfied on: 11 April 2000 Persons entitled: St. Andrew's Building Society. Classification: Mortgage Secured details: 1200 and further advances. Particulars: F/H premises as nos. 2/4 and 14/16 cromwell terrace. North shields, northumberland. Fully Satisfied |
17 January 1972 | Delivered on: 25 January 1972 Satisfied on: 11 April 2000 Persons entitled: St. Andrew's Building Society. Classification: Mortgage Secured details: 490 & further advances. Particulars: 87/89 chirton west view, north shields, northumberland. Fully Satisfied |
10 October 2002 | Delivered on: 16 October 2002 Satisfied on: 3 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/Hold property known as 29 harrison place,newcastle upon tyne; t/no TY32773 and land to the rear of 29 harrison place,newcastle upon tyne; TY360619. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
23 September 2002 | Delivered on: 27 September 2002 Satisfied on: 3 January 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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 110 heaton road and 112 cardigan terrace t/no: TY22183. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
1 December 1999 | Delivered on: 7 December 1999 Satisfied on: 28 October 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
29 March 1999 | Delivered on: 7 April 1999 Satisfied on: 3 January 2004 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: 32 broxholm road heaton newcastle upon tyne tyne & wear. See the mortgage charge document for full details. Fully Satisfied |
14 January 1972 | Delivered on: 17 January 1972 Satisfied on: 11 April 2000 Persons entitled: St. Andrew's Building Society. Classification: Mortgage Secured details: 450 and further advances. Particulars: 27/29, coris st., Gateshead, durham. Fully Satisfied |
12 March 1999 | Delivered on: 23 March 1999 Satisfied on: 3 January 2004 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: 18 wolsley gardens jesmond newcastle upon tyne tyne & wear-TY149556 & TY154644. Fully Satisfied |
9 March 1999 | Delivered on: 19 March 1999 Satisfied on: 3 January 2004 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: 64 beacon street,low fell,tyne & wear. Fully Satisfied |
15 December 1998 | Delivered on: 21 December 1998 Satisfied on: 3 January 2004 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: 14 newlands avenue melton park newcastle upon tyne tyne & wear. Fully Satisfied |
3 December 1998 | Delivered on: 10 December 1998 Satisfied on: 3 January 2004 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: 214 warton terrace heaton tyne & wear. Fully Satisfied |
3 November 1998 | Delivered on: 16 November 1998 Satisfied on: 3 January 2004 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 south view hazelrigg tyne & wear. Fully Satisfied |
4 September 1998 | Delivered on: 10 September 1998 Satisfied on: 3 January 2004 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: 17 spring bank road sandyford tyne & wear. Fully Satisfied |
29 July 1998 | Delivered on: 6 August 1998 Satisfied on: 3 January 2004 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: 30/32 morpeth terrace percy main tyne and wear. Fully Satisfied |
4 June 1998 | Delivered on: 15 June 1998 Satisfied on: 3 January 2004 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: 10 otterburn terrace jesmond newcastle upon tyne tyne and wear t/no: TY317944. Fully Satisfied |
5 June 1998 | Delivered on: 15 June 1998 Satisfied on: 3 January 2004 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: 71 ferndene grove heaton tyne & wear. Fully Satisfied |
29 May 1998 | Delivered on: 8 June 1998 Satisfied on: 3 January 2004 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: 29 wesley street low fell gateshead tyne & wear. Fully Satisfied |
26 May 1998 | Delivered on: 1 June 1998 Satisfied on: 3 January 2004 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: 122 audley road south gosforth tyne & wear. Fully Satisfied |
27 April 1998 | Delivered on: 5 May 1998 Satisfied on: 3 January 2004 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: 56 mayfair road jesmond tyne & wear t/no;-ty 101607. Fully Satisfied |
27 March 1998 | Delivered on: 7 April 1998 Satisfied on: 3 January 2004 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: 12 &13 claremont road newcastle tyne & wear t/no nd 10623. Fully Satisfied |
30 March 1998 | Delivered on: 6 April 1998 Satisfied on: 3 January 2004 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: 25 sackville road heaton tyne & wear t/n TY27343. Fully Satisfied |
13 March 1998 | Delivered on: 19 March 1998 Satisfied on: 3 January 2004 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: 122 sandringham road, south gosforth, tyne and wear. Fully Satisfied |
9 March 1998 | Delivered on: 16 March 1998 Satisfied on: 3 January 2004 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: Property k/a 24 guelder road heaton newcastle tyne and wear. Fully Satisfied |
2 March 1998 | Delivered on: 9 March 1998 Satisfied on: 3 January 2004 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 162 trewhitt road heaton and f/h reversion 164 trewitt road heaton tyne and wear t/no;-TY183097 and TY183103. Fully Satisfied |
30 January 1998 | Delivered on: 4 February 1998 Satisfied on: 3 January 2004 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: 22 joicey road,low fell,gateshead,tyne & wear. Fully Satisfied |
26 January 1998 | Delivered on: 2 February 1998 Satisfied on: 3 January 2004 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 reversions 74 hyde terrace gosforth tyne & wear l/h 72 hyde terrace gosforth tyne & wear t/n TY184992 TY203574. Fully Satisfied |
26 August 1971 | Delivered on: 3 September 1971 Persons entitled: Barclays Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 211 spilt chow road felling, gateshead, durham. Fully Satisfied |
3 June 1986 | Delivered on: 11 June 1986 Satisfied on: 25 May 1990 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: 93 & 95 alledale road, walkerville, tyne & wear ty 165077. Fully Satisfied |
3 June 1986 | Delivered on: 11 June 1986 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: 109 allendale road, byter tyne & wear t/n ty 165079. Outstanding |
29 December 1983 | Delivered on: 16 January 1984 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 89 & 91 blythe terrace, birtley co - durham. Outstanding |
29 October 1982 | Delivered on: 17 November 1982 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 11/12 holly avenue wallsend tyne & wear. Outstanding |
5 April 2011 | Delivered on: 12 April 2011 Persons entitled: Capital Home Loans Limited Classification: Deed of substitution Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 61 dinsdale road newcastle upon tyne t/no TY403091 the l/h interest of which was varied by a lease dated 5 april 2011. Outstanding |
10 October 2008 | Delivered on: 16 October 2008 Persons entitled: Capital Home Loans Limited Classification: Mortgage Secured details: £200,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 34 newlands road jesmond together with f/h reversion in 36 newlands road aforsaid t/nos TY229029 and TY237241 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
28 March 2008 | Delivered on: 2 April 2008 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 151 addeycombe terrace heaton newcastle upon tyne t/no TY208874; by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
4 January 2008 | Delivered on: 8 January 2008 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: L/Hold being 41 stratford grove west heaton newcastyle upon tyne and f/hold being 42 stratford; TY241639 and TY274312. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
5 December 2007 | Delivered on: 7 December 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage 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 7 bank top, woodside, ryton, tyne & wear t/no. TY461924. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
26 November 2007 | Delivered on: 28 November 2007 Persons entitled: Aib Group (UK) 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 known as 2 oakfield terrace gosforth newcastle upon tyne t/n TY202862,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
16 August 2007 | Delivered on: 20 August 2007 Persons entitled: Aib Group (UK) 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 l/h property known as 34 newlands road jesmond newcastle upon tyne with the f/h reversion in 36 newlands road t/n TY229029 and TY237241,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
26 July 2007 | Delivered on: 3 August 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 3/5 field street newcastle upon tyne t/n TY15393. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
26 July 2007 | Delivered on: 3 August 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 17 rothwell road gosforth newcastle upon tyne t/n TY10656. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
18 May 2007 | Delivered on: 29 May 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage 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 56 wansworth road, heaton t/no. TY154749; f/h property k/a 18 lesbury street, lemington t/no. TY48034;f/h property k/a 22 st rollox street, hebburn t/no. TY42807 (for details of further properties charged please refer to F. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. See the mortgage charge document for full details. Outstanding |
4 April 2007 | Delivered on: 19 April 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage 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 22 osborne road jesmond newcastle upon tyne t/no ND1806. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
4 April 2007 | Delivered on: 18 April 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £127,500 and all other monies due or to become due. Particulars: 85 & 87 spencer street newcastle upon ty. Fixed charge over all rental income and. Outstanding |
4 April 2007 | Delivered on: 7 April 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £229,500 and all other monies due or to become due. Particulars: 97 & 99 grosvenor road jesmond newcastle upon tyne,. Fixed charge over all rental income and. Outstanding |
4 April 2007 | Delivered on: 7 April 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £221,000 and all other monies due or to become due. Particulars: 86 shortridge terrace newcastle upon tyne tyne & wear,. Fixed charge over all rental income and. Outstanding |
4 April 2007 | Delivered on: 7 April 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £212,500 and all other monies due or to become due. Particulars: 33 & 35 wolseley gardens newcastle upon tyne tyne & wear,. Fixed charge over all rental income and. Outstanding |
4 April 2007 | Delivered on: 7 April 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £199,750 and all other monies due or to become due. Particulars: 59 & 61 dinsdale road newcastle upon tyne tyne & wear,. Fixed charge over all rental income and. Outstanding |
4 April 2007 | Delivered on: 7 April 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £112,000 and all other monies due or to become due. Particulars: 4A belle grove west newcastle upon tyne tyne & wear,. Fixed charge over all rental income and. Outstanding |
4 April 2007 | Delivered on: 7 April 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £190,000 and all other monies due or to become due. Particulars: 117 biddleston road newcastle upon tyne tyne & wear,. Fixed charge over all rental income and. Outstanding |
4 April 2007 | Delivered on: 7 April 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £187,000 and all other monies due or to become due. Particulars: 26 & 28 greystoke avenue sandyford jesmond newcastle upon tyne,. Fixed charge over all rental income and. Outstanding |
4 April 2007 | Delivered on: 7 April 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £195,500 and all other monies due or to become due. Particulars: 57 & 59 starbeck avenue newcastle upon tyne tyne and wear,. Fixed charge over all rental income and. Outstanding |
4 April 2007 | Delivered on: 7 April 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £212,000 and all other monies due or to become due. Particulars: 29 harrison place newcastle upon tyne tyne & wear,. Fixed charge over all rental income and. Outstanding |
4 April 2007 | Delivered on: 7 April 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £107,206 and all other monies due or to become due. Particulars: 13 & 15 fairfield road jesmond,. Fixed charge over all rental income and. Outstanding |
26 January 2007 | Delivered on: 27 January 2007 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 81F osborne apartments, osborne road newcastle upon tyne. Outstanding |
24 August 2006 | Delivered on: 7 September 2006 Persons entitled: Aib Group (UK) PLC Classification: Assignment of contract rights Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Right title and interest to and in the full benefit of the building contract dated 28 february 2006. see the mortgage charge document for full details. Outstanding |
29 March 2006 | Delivered on: 12 April 2006 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
29 March 2006 | Delivered on: 5 April 2006 Persons entitled: Aib Group (UK) 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 114 meldon terrace, heaton, newcastle upon tyne t/no TY37496. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
16 February 2006 | Delivered on: 20 February 2006 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage 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 former scout district headquarters, church road, gosforth, newcastle upon tyne. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
30 November 2005 | Delivered on: 7 December 2005 Persons entitled: Aib Group (UK) 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 rex oldwell road winlaton blaydon on tyne t/nos ty 422317 and ty 149768. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
17 June 2004 | Delivered on: 19 June 2004 Persons entitled: Aib Group (UK) 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 the south side of laygate south shields tyne & wear comprising the former south shields veterans social club and 140/142/144/146/148/150/152 laygate south shields and 138 laygate lane and 1/3//5/7 eglesfield road south shields tyne & wear toghether with the l/h interest in 5 eglesfield road aforesaid t/n's:TY74197, TY349712, TY114948 & TY252526, also charged by way of specific charge the goodwill, by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work-in-progress and other chattels. Outstanding |
19 April 2004 | Delivered on: 21 April 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 osborne road jesmond newcastle upon tyne NE2 2AD. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
12 February 2004 | Delivered on: 13 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 welbeck road newcastle upon tyne, 3 allendale road walkerville newcastle upon tyne, 166 westminster street gateshead tyne and wear for details of further property charged please refer to form 395. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details. Outstanding |
17 October 2003 | Delivered on: 28 October 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: The l/h property known as 86 shortridge terrace jesmond newcastle upon tyne. Outstanding |
15 October 2003 | Delivered on: 21 October 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 87 and 87A fern avenue jesmond t/no.s TY336396 and TY336395. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
3 October 2003 | Delivered on: 7 October 2003 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being windmill hill filling station and land adjoining windmill hill filling station bensham road gateshead t/n TY298442 and TY297056. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
26 August 2003 | Delivered on: 5 September 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: 61 dinsdale road sandyford newcastle upoon tyne l/h and 59 dinsdale road sandyford newcastle upon tyne f/h. Outstanding |
21 August 2003 | Delivered on: 28 August 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: 117 biddlestone road heaton newcastle upon tyne. Outstanding |
5 August 2003 | Delivered on: 9 August 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: 57 starbeck avenue, sandyford, newcastle upon tyne together with f/h interest in 59 starbeck avenue aforesaid. Outstanding |
11 July 2003 | Delivered on: 15 July 2003 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 24 akenside terrace, jesmond, newcastle upon tyne t/n ND11345. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
17 June 2003 | Delivered on: 24 June 2003 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 & 17 roseberry crescent jesmond newcastle upon tyne. 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. Outstanding |
17 June 2003 | Delivered on: 24 June 2003 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 & 17 roseberry crescent jesmond newcastle upon tyne. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
26 March 2003 | Delivered on: 29 March 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: The freehold property known as 99 grosvenor road jesmond newcastle upon tyne NE2 2RN. Outstanding |
26 March 2003 | Delivered on: 27 March 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: The leasehold property known as 97 grosvenor road jesmond newcastle upon tyne NE2 2RN. Outstanding |
13 March 2003 | Delivered on: 21 March 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: 75 doncaster road sandyford newcastle upon tyne. Outstanding |
4 March 2003 | Delivered on: 8 March 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 85 and 87 spencer street jesmond newcastle upon tyne. Outstanding |
19 February 2003 | Delivered on: 1 March 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: 35 wolsley gardens jesmond newcastle upon tyne & 33 wolsley gardens aforesaid. Outstanding |
19 February 2003 | Delivered on: 27 February 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: The property k/a 9 and 11 king john street, heaton, newcastle upon tyne neg 5XR. Outstanding |
22 October 2002 | Delivered on: 23 October 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property known as 26 greystoke avenue sandyford jesmond and the freehold property known as 28 greystoke avenue sandyford jesmond title numbers TY385647 and TY386264. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
23 September 2002 | Delivered on: 27 September 2002 Persons entitled: The Governor and Company of the Bank of Scotland 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 4A belle grove west spittal tongues t/no: TY206563. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
2 September 1971 | Delivered on: 13 September 1971 Persons entitled: Barclays Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 and 2A rectory place, gateshead. Outstanding |
3 June 1986 | Delivered on: 11 June 1986 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: 23 & 25 & 35 & 37 salisbury street, pelow tyne & wear t/n ty 133941. Part Satisfied |
29 October 1982 | Delivered on: 17 November 1982 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 7 to 27 welbeck road (odd numbers) and 62 and 64 gillies street city of newcastle upon tyne, tyne and wear nd 11328. Part Satisfied |
13 September 2002 | Delivered on: 18 September 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property k/a 98 & 100 helmsley road newcastle upon tyne t/no TY39418. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Part Satisfied |
18 June 1998 | Delivered on: 26 June 1998 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: 145 and 147 warwick st,newcastle upon tyne,tyne and wear; ty 49962. Part Satisfied |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
---|---|
1 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
15 July 2019 | Confirmation statement made on 30 June 2019 with updates (3 pages) |
15 July 2019 | Change of details for Mr David Robert Dodds as a person with significant control on 15 July 2019 (2 pages) |
15 July 2019 | Director's details changed for Mrs Jane Marie Dodds on 15 July 2019 (2 pages) |
15 July 2019 | Change of details for Mrs Jane Marie Dodds as a person with significant control on 15 July 2019 (2 pages) |
15 July 2019 | Director's details changed for Mr David Robert Dodds on 15 July 2019 (2 pages) |
27 February 2019 | Appointment of Mr Graham John Dodds as a director on 3 January 2019 (2 pages) |
8 November 2018 | Administrative restoration application (3 pages) |
8 November 2018 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
8 November 2018 | Confirmation statement made on 30 June 2018 with no updates (2 pages) |
8 November 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
19 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2017 | Notification of Susan Dodds as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of David Robert Dodds as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
3 July 2017 | Notification of David Robert Dodds as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of David Robert Dodds as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Jane Marie Dodds as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Jane Marie Dodds as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Jane Marie Dodds as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Susan Dodds as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of David Robert Dodds as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Susan Dodds as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of David Robert Dodds as a person with significant control on 6 April 2016 (2 pages) |
24 August 2016 | Termination of appointment of Graham John Dodds as a director on 28 July 2016 (1 page) |
24 August 2016 | Termination of appointment of Graham John Dodds as a secretary on 28 July 2016 (1 page) |
24 August 2016 | Termination of appointment of Graham John Dodds as a director on 28 July 2016 (1 page) |
24 August 2016 | Termination of appointment of Graham John Dodds as a secretary on 28 July 2016 (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2016 | Director's details changed for Graham John Dodds on 30 April 2015 (2 pages) |
18 April 2016 | Director's details changed for Mrs Jane Marie Dodds on 30 April 2015 (2 pages) |
18 April 2016 | Director's details changed for Mr David Robert Dodds on 30 April 2015 (2 pages) |
18 April 2016 | Secretary's details changed for Graham John Dodds on 30 April 2015 (1 page) |
18 April 2016 | Director's details changed for Susan Dodds on 30 April 2015 (2 pages) |
18 April 2016 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Director's details changed for Susan Dodds on 30 April 2015 (2 pages) |
18 April 2016 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Director's details changed for Graham John Dodds on 30 April 2015 (2 pages) |
18 April 2016 | Secretary's details changed for Graham John Dodds on 30 April 2015 (1 page) |
18 April 2016 | Director's details changed for Mrs Jane Marie Dodds on 30 April 2015 (2 pages) |
18 April 2016 | Director's details changed for Mr David Robert Dodds on 30 April 2015 (2 pages) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
23 October 2015 | Compulsory strike-off action has been suspended (1 page) |
23 October 2015 | Compulsory strike-off action has been suspended (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
2 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
26 June 2014 | Registered office address changed from 22 Osborne Road Jesmond Newcastle Newcastle upon Tyne NE2 2AD on 26 June 2014 (1 page) |
26 June 2014 | Director's details changed for Susan Dodds on 1 June 2014 (2 pages) |
26 June 2014 | Director's details changed for Susan Dodds on 1 June 2014 (2 pages) |
26 June 2014 | Director's details changed for Susan Dodds on 1 June 2014 (2 pages) |
26 June 2014 | Secretary's details changed for Graham John Dodds on 1 June 2014 (1 page) |
26 June 2014 | Secretary's details changed for Graham John Dodds on 1 June 2014 (1 page) |
26 June 2014 | Director's details changed for Graham John Dodds on 1 June 2014 (2 pages) |
26 June 2014 | Secretary's details changed for Graham John Dodds on 1 June 2014 (1 page) |
26 June 2014 | Registered office address changed from 22 Osborne Road Jesmond Newcastle Newcastle upon Tyne NE2 2AD on 26 June 2014 (1 page) |
26 June 2014 | Director's details changed for Graham John Dodds on 1 June 2014 (2 pages) |
26 June 2014 | Director's details changed for Graham John Dodds on 1 June 2014 (2 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
20 August 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (8 pages) |
20 August 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (8 pages) |
4 February 2013 | Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
4 February 2013 | Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
22 January 2013 | Termination of appointment of James Lloyd as a director (1 page) |
22 January 2013 | Termination of appointment of James Lloyd as a director (1 page) |
2 August 2012 | Accounts for a small company made up to 31 July 2011 (10 pages) |
2 August 2012 | Accounts for a small company made up to 31 July 2011 (10 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (9 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (9 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 125 (3 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 125 (3 pages) |
13 September 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
13 September 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (9 pages) |
1 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (9 pages) |
1 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (9 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 176 (5 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 176 (5 pages) |
5 October 2010 | Termination of appointment of Audrey Dodds as a director (1 page) |
5 October 2010 | Termination of appointment of Audrey Dodds as a director (1 page) |
11 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (10 pages) |
11 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (10 pages) |
11 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (10 pages) |
2 June 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
2 June 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
25 February 2010 | Previous accounting period shortened from 30 September 2009 to 31 July 2009 (1 page) |
25 February 2010 | Previous accounting period shortened from 30 September 2009 to 31 July 2009 (1 page) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 140 (3 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 140 (3 pages) |
3 December 2009 | Appointment of Mr James William Lloyd as a director (2 pages) |
3 December 2009 | Appointment of Mr James William Lloyd as a director (2 pages) |
26 October 2009 | Annual return made up to 3 July 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 3 July 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 3 July 2009 with a full list of shareholders (6 pages) |
16 September 2009 | Return made up to 03/07/08; full list of members; amend (7 pages) |
16 September 2009 | Return made up to 03/07/08; full list of members; amend (7 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
26 February 2009 | Return made up to 03/07/08; full list of members (6 pages) |
26 February 2009 | Return made up to 03/07/08; full list of members (6 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 175 (3 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 175 (3 pages) |
4 August 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
4 August 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 174 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 174 (3 pages) |
8 January 2008 | Particulars of mortgage/charge (3 pages) |
8 January 2008 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
20 August 2007 | Particulars of mortgage/charge (3 pages) |
20 August 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
3 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Return made up to 03/07/07; no change of members
|
17 July 2007 | Return made up to 03/07/07; no change of members
|
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2007 | Particulars of mortgage/charge (4 pages) |
29 May 2007 | Particulars of mortgage/charge (4 pages) |
19 April 2007 | Particulars of mortgage/charge (3 pages) |
19 April 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | Particulars of mortgage/charge (4 pages) |
18 April 2007 | Particulars of mortgage/charge (4 pages) |
7 April 2007 | Particulars of mortgage/charge (4 pages) |
7 April 2007 | Particulars of mortgage/charge (4 pages) |
7 April 2007 | Particulars of mortgage/charge (4 pages) |
7 April 2007 | Particulars of mortgage/charge (4 pages) |
7 April 2007 | Particulars of mortgage/charge (4 pages) |
7 April 2007 | Particulars of mortgage/charge (4 pages) |
7 April 2007 | Particulars of mortgage/charge (4 pages) |
7 April 2007 | Particulars of mortgage/charge (4 pages) |
7 April 2007 | Particulars of mortgage/charge (4 pages) |
7 April 2007 | Particulars of mortgage/charge (4 pages) |
7 April 2007 | Particulars of mortgage/charge (4 pages) |
7 April 2007 | Particulars of mortgage/charge (4 pages) |
7 April 2007 | Particulars of mortgage/charge (4 pages) |
7 April 2007 | Particulars of mortgage/charge (4 pages) |
7 April 2007 | Particulars of mortgage/charge (4 pages) |
7 April 2007 | Particulars of mortgage/charge (4 pages) |
7 April 2007 | Particulars of mortgage/charge (4 pages) |
7 April 2007 | Particulars of mortgage/charge (4 pages) |
7 April 2007 | Particulars of mortgage/charge (4 pages) |
7 April 2007 | Particulars of mortgage/charge (4 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
1 September 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
1 August 2006 | Return made up to 03/07/06; full list of members
|
1 August 2006 | Return made up to 03/07/06; full list of members
|
6 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2006 | Particulars of mortgage/charge (7 pages) |
12 April 2006 | Particulars of mortgage/charge (7 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
20 February 2006 | Particulars of mortgage/charge (3 pages) |
20 February 2006 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
17 November 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
9 August 2005 | Return made up to 03/07/05; full list of members (10 pages) |
9 August 2005 | Return made up to 03/07/05; full list of members (10 pages) |
28 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2004 | Return made up to 03/07/04; full list of members
|
4 August 2004 | Return made up to 03/07/04; full list of members
|
4 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
19 June 2004 | Particulars of mortgage/charge (4 pages) |
19 June 2004 | Particulars of mortgage/charge (4 pages) |
21 April 2004 | Particulars of mortgage/charge (4 pages) |
21 April 2004 | Particulars of mortgage/charge (4 pages) |
13 February 2004 | Secretary resigned;director resigned (1 page) |
13 February 2004 | Particulars of mortgage/charge (5 pages) |
13 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | Secretary resigned;director resigned (1 page) |
13 February 2004 | Particulars of mortgage/charge (5 pages) |
13 February 2004 | New secretary appointed (2 pages) |
3 January 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 January 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 January 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
3 January 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
28 October 2003 | Particulars of mortgage/charge (3 pages) |
28 October 2003 | Particulars of mortgage/charge (3 pages) |
21 October 2003 | Particulars of mortgage/charge (4 pages) |
21 October 2003 | Particulars of mortgage/charge (4 pages) |
18 October 2003 | Particulars of mortgage/charge (5 pages) |
18 October 2003 | Particulars of mortgage/charge (5 pages) |
16 October 2003 | Particulars of mortgage/charge (3 pages) |
16 October 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2003 | Particulars of mortgage/charge (3 pages) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
28 August 2003 | Particulars of mortgage/charge (3 pages) |
28 August 2003 | Particulars of mortgage/charge (3 pages) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
31 July 2003 | Return made up to 03/07/03; full list of members (11 pages) |
31 July 2003 | Return made up to 03/07/03; full list of members (11 pages) |
15 July 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Particulars of mortgage/charge (7 pages) |
24 June 2003 | Particulars of mortgage/charge (7 pages) |
24 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
24 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
29 March 2003 | Particulars of mortgage/charge (3 pages) |
29 March 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
1 March 2003 | Particulars of mortgage/charge (3 pages) |
1 March 2003 | Particulars of mortgage/charge (3 pages) |
27 February 2003 | Particulars of mortgage/charge (3 pages) |
27 February 2003 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
16 October 2002 | Particulars of mortgage/charge (3 pages) |
16 October 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | Particulars of mortgage/charge (3 pages) |
18 September 2002 | Particulars of mortgage/charge (3 pages) |
18 September 2002 | Particulars of mortgage/charge (3 pages) |
3 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
3 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
29 July 2002 | Return made up to 03/07/02; full list of members (10 pages) |
29 July 2002 | Return made up to 03/07/02; full list of members (10 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: 22 osborne road newcastle upon tyne tyne & wear NE2 2AD (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: 22 osborne road newcastle upon tyne tyne & wear NE2 2AD (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: 211 split crow road gateshead tyne and wear NE8 3XJ (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: 211 split crow road gateshead tyne and wear NE8 3XJ (1 page) |
10 July 2001 | Return made up to 03/07/01; full list of members (9 pages) |
10 July 2001 | Return made up to 03/07/01; full list of members (9 pages) |
4 May 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
4 May 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
21 July 2000 | Return made up to 03/07/00; full list of members
|
21 July 2000 | Return made up to 03/07/00; full list of members
|
23 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
23 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | Return made up to 03/07/99; full list of members (6 pages) |
18 August 1999 | Return made up to 03/07/99; full list of members (6 pages) |
21 July 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
21 July 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1998 | Particulars of mortgage/charge (3 pages) |
21 December 1998 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
16 November 1998 | Particulars of mortgage/charge (3 pages) |
16 November 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | Return made up to 03/07/98; no change of members
|
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Return made up to 03/07/98; no change of members
|
26 June 1998 | Particulars of mortgage/charge (3 pages) |
26 June 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Full accounts made up to 30 September 1997 (13 pages) |
25 June 1998 | Full accounts made up to 30 September 1997 (13 pages) |
15 June 1998 | Particulars of mortgage/charge (3 pages) |
15 June 1998 | Particulars of mortgage/charge (3 pages) |
15 June 1998 | Particulars of mortgage/charge (3 pages) |
15 June 1998 | Particulars of mortgage/charge (3 pages) |
8 June 1998 | Particulars of mortgage/charge (3 pages) |
8 June 1998 | Particulars of mortgage/charge (3 pages) |
1 June 1998 | Particulars of mortgage/charge (3 pages) |
1 June 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
6 April 1998 | Particulars of mortgage/charge (3 pages) |
6 April 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Particulars of mortgage/charge (3 pages) |
16 March 1998 | Particulars of mortgage/charge (3 pages) |
16 March 1998 | Particulars of mortgage/charge (3 pages) |
9 March 1998 | Particulars of mortgage/charge (3 pages) |
9 March 1998 | Particulars of mortgage/charge (3 pages) |
4 February 1998 | Particulars of mortgage/charge (3 pages) |
4 February 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Particulars of mortgage/charge (3 pages) |
30 January 1998 | Particulars of mortgage/charge (3 pages) |
30 January 1998 | Particulars of mortgage/charge (3 pages) |
26 January 1998 | Particulars of mortgage/charge (3 pages) |
26 January 1998 | Particulars of mortgage/charge (3 pages) |
26 January 1998 | Particulars of mortgage/charge (3 pages) |
26 January 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1997 | Return made up to 03/07/97; no change of members
|
22 July 1997 | Return made up to 03/07/97; no change of members
|
19 May 1997 | Full accounts made up to 30 September 1996 (13 pages) |
19 May 1997 | Full accounts made up to 30 September 1996 (13 pages) |
2 May 1997 | Particulars of mortgage/charge (3 pages) |
2 May 1997 | Particulars of mortgage/charge (3 pages) |
28 April 1997 | Particulars of mortgage/charge (3 pages) |
28 April 1997 | Particulars of mortgage/charge (3 pages) |
21 February 1997 | Particulars of mortgage/charge (3 pages) |
21 February 1997 | Particulars of mortgage/charge (3 pages) |
9 September 1996 | Particulars of mortgage/charge (3 pages) |
9 September 1996 | Particulars of mortgage/charge (3 pages) |
1 August 1996 | Full accounts made up to 30 September 1995 (13 pages) |
1 August 1996 | Full accounts made up to 30 September 1995 (13 pages) |
25 July 1996 | Return made up to 03/07/96; full list of members (7 pages) |
25 July 1996 | Return made up to 03/07/96; full list of members (7 pages) |
25 July 1996 | Director's particulars changed (1 page) |
25 July 1996 | Director's particulars changed (1 page) |
19 July 1995 | Return made up to 10/07/95; no change of members (12 pages) |
19 July 1995 | Return made up to 10/07/95; no change of members (12 pages) |
19 May 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |
19 May 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |
30 September 1959 | Incorporation (15 pages) |
30 September 1959 | Incorporation (15 pages) |