Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AG
Director Name | Mr Nasser Din |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1991(15 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 The Grove Marton In Cleveland Middlesbrough Cleveland TS7 8AJ |
Director Name | Mrs Zarina Din |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1991(15 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 The Grove Marton In Cleveland Middlesbrough Cleveland TS7 8AJ |
Director Name | Mr Khawar Din |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1991(15 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 The Grove Marton In Cleveland Middlesbrough Cleveland TS7 8AN |
Secretary Name | Mr Khawar Din |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1991(15 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 The Grove Marton In Cleveland Middlesbrough Cleveland TS7 8AN |
Website | supremeproperties.co.uk |
---|
Registered Address | Durham Tees Valley Business Centre Primrose Hill Business Park Orde Wingate Way Durham Road Stockton On Tees Tees Valley TS19 0GA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Newtown |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
3.9k at £1 | Mrs Zarina Din 5.00% Ordinary |
---|---|
25k at £1 | Mr Barbar Din 31.67% Ordinary |
25k at £1 | Mr Khawer Din 31.67% Ordinary |
25k at £1 | Mr Nasser Din 31.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £439,340 |
Current Liabilities | £2,002,503 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (4 months, 3 weeks from now) |
13 December 2004 | Delivered on: 15 December 2004 Satisfied on: 1 September 2022 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 24 the ickets (known as 75 moor road, north gosforth NE3 1RJ). Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
---|---|
18 November 2004 | Delivered on: 2 December 2004 Satisfied on: 1 September 2022 Persons entitled: Yorkshire Bank 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 k/a the methodist church, kings road, north ormesby, middlesborough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
26 July 2004 | Delivered on: 10 August 2004 Satisfied on: 1 September 2022 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying on the south side of york way thornaby. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
26 July 2004 | Delivered on: 10 August 2004 Satisfied on: 1 September 2022 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north east side of new street thornaby-on-tees. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
26 July 2004 | Delivered on: 10 August 2004 Satisfied on: 1 September 2022 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64-70 yarm lane stockton-on-tees. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
26 July 2004 | Delivered on: 10 August 2004 Satisfied on: 1 September 2022 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying on the south side of stepehnson street gladstone industrial estate thornaby. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
26 July 2004 | Delivered on: 30 July 2004 Satisfied on: 1 September 2022 Persons entitled: Yorkshire Bank 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 |
17 September 1987 | Delivered on: 2 October 1987 Satisfied on: 29 July 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings on the north east side of new street thornaday on tees stockton cleveland t/n ce 54023 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 January 2005 | Delivered on: 31 January 2005 Satisfied on: 3 April 2014 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The grange urlay nook road eaglescliffe. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
20 December 2004 | Delivered on: 23 December 2004 Satisfied on: 1 September 2022 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 39 brookfield acklam, middlesbrough (to be known as 32 finchley court, middlesborough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
8 August 1985 | Delivered on: 15 August 1985 Satisfied on: 29 July 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the f/h & l/h properties and proceeds of sale. Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts, legal mortgage over land on the north side of yarm lane 64/70 yarm lane, stockton on tees cleveland t/n ce 24385 land and buildings on the north side of church road, stockton on tees cleveland t/n ce 60331 and/or proceeds of sale thereof. Fully Satisfied |
28 May 2013 | Delivered on: 11 June 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property known as 2 durham road stockton on tees t/n CE158470. Notification of addition to or amendment of charge. Outstanding |
30 October 2012 | Delivered on: 6 November 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Phases 2 & 3 (units 14-23 & 24-28) primrose hill industrial estate stockton on tees all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
30 October 2012 | Delivered on: 6 November 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stephenson street stockton on tees all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
30 October 2012 | Delivered on: 6 November 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Former methodist church kings road north ormesby middlesbrough all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
30 October 2012 | Delivered on: 6 November 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The grange urlay nook eaglescliffe all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
30 October 2012 | Delivered on: 6 November 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at trimdon avenue acklam middlesbrough all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
30 October 2012 | Delivered on: 6 November 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 durham house scholars park darlington all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
30 October 2012 | Delivered on: 6 November 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 kirkwood drive nevilles cross durham all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
30 October 2012 | Delivered on: 6 November 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57 water avens way stockton on tees all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
30 October 2012 | Delivered on: 6 November 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 80 high rifts middlesbrough all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
30 October 2012 | Delivered on: 6 November 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 brooklime avenue stockton on tees all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
30 October 2012 | Delivered on: 6 November 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 131 clough close parkside gardens middlesbrough all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
30 October 2012 | Delivered on: 6 November 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 135 clough close parkside gardens middlesbrough all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
30 October 2012 | Delivered on: 6 November 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 136 clough close parkside gardens middlesbrough all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
30 October 2012 | Delivered on: 6 November 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
2 February 2009 | Delivered on: 4 February 2009 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as or being 136 clough close, middlesborough assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
2 February 2009 | Delivered on: 3 February 2009 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and supreme property developments LTD to the chargee on any account whatsoever. Particulars: 131 clough close middlesbrough assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
2 February 2009 | Delivered on: 3 February 2009 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and supreme property developments LTD to the chargee on any account whatsoever. Particulars: 135 clough close middlesbrough assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
2 February 2009 | Delivered on: 3 February 2009 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property 70 kirkwood drive durham. Outstanding |
22 June 2007 | Delivered on: 23 June 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 durham house scholars park darlington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
22 June 2007 | Delivered on: 23 June 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 kirkwood drive sheraton park durham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
22 June 2007 | Delivered on: 23 June 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 finchlay court brookfield middlesbrough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
5 January 2007 | Delivered on: 6 January 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 brooklime avenue bowesfield stockton on tees (prev k/a plot 18 farriers park stockton on tees). Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
5 December 2006 | Delivered on: 7 December 2006 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 the covert, coulby newham, middlesbrough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
13 June 2006 | Delivered on: 15 June 2006 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at primrose hill industrial estate stockton on tees (k/a phase 2 primrose hill development). Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
14 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
4 October 2022 | Satisfaction of charge 31 in full (1 page) |
4 October 2022 | Satisfaction of charge 32 in full (1 page) |
4 October 2022 | Satisfaction of charge 29 in full (1 page) |
4 October 2022 | Satisfaction of charge 27 in full (1 page) |
4 October 2022 | Satisfaction of charge 22 in full (1 page) |
4 October 2022 | Satisfaction of charge 30 in full (1 page) |
4 October 2022 | Satisfaction of charge 25 in full (1 page) |
4 October 2022 | Satisfaction of charge 24 in full (1 page) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
23 September 2022 | Change of details for Mr Khawer Din as a person with significant control on 22 September 2022 (2 pages) |
23 September 2022 | Notification of Babar Din as a person with significant control on 6 April 2016 (2 pages) |
23 September 2022 | Secretary's details changed for Mr Khawer Din on 22 September 2022 (1 page) |
23 September 2022 | Director's details changed for Mr Khawer Din on 22 September 2022 (2 pages) |
23 September 2022 | Notification of Nasser Din as a person with significant control on 6 April 2016 (2 pages) |
23 September 2022 | Confirmation statement made on 23 September 2022 with updates (4 pages) |
6 September 2022 | Satisfaction of charge 20 in full (2 pages) |
6 September 2022 | Satisfaction of charge 21 in full (2 pages) |
1 September 2022 | Satisfaction of charge 15 in full (2 pages) |
1 September 2022 | Satisfaction of charge 3 in full (1 page) |
1 September 2022 | Satisfaction of charge 5 in full (2 pages) |
1 September 2022 | Satisfaction of charge 18 in full (2 pages) |
1 September 2022 | Satisfaction of charge 13 in full (2 pages) |
1 September 2022 | Satisfaction of charge 9 in full (2 pages) |
1 September 2022 | Satisfaction of charge 17 in full (2 pages) |
1 September 2022 | Satisfaction of charge 12 in full (2 pages) |
1 September 2022 | Satisfaction of charge 8 in full (2 pages) |
1 September 2022 | Satisfaction of charge 6 in full (2 pages) |
1 September 2022 | Satisfaction of charge 10 in full (2 pages) |
1 September 2022 | Satisfaction of charge 19 in full (2 pages) |
1 September 2022 | Satisfaction of charge 16 in full (2 pages) |
1 September 2022 | Satisfaction of charge 7 in full (2 pages) |
1 September 2022 | Satisfaction of charge 14 in full (2 pages) |
1 September 2022 | Satisfaction of charge 4 in full (2 pages) |
1 September 2022 | Satisfaction of charge 23 in full (1 page) |
31 August 2022 | Satisfaction of charge 012354970036 in full (1 page) |
24 August 2022 | Satisfaction of charge 26 in full (1 page) |
24 August 2022 | Satisfaction of charge 28 in full (1 page) |
24 August 2022 | Satisfaction of charge 34 in full (1 page) |
24 August 2022 | Satisfaction of charge 33 in full (1 page) |
24 August 2022 | Satisfaction of charge 35 in full (1 page) |
4 August 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
13 September 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
8 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
27 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
6 August 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
23 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
31 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
3 April 2014 | Satisfaction of charge 11 in full (4 pages) |
3 April 2014 | Satisfaction of charge 11 in full (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
19 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
11 June 2013 | Registration of charge 012354970036 (16 pages) |
11 June 2013 | Registration of charge 012354970036 (16 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
31 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
31 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
5 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (11 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (11 pages) |
27 August 2010 | Director's details changed for Mrs Zarina Din on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Mrs Zarina Din on 1 October 2009 (2 pages) |
27 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
27 August 2010 | Director's details changed for Mrs Zarina Din on 1 October 2009 (2 pages) |
27 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
22 September 2009 | Return made up to 14/07/09; full list of members (5 pages) |
22 September 2009 | Return made up to 14/07/09; full list of members (5 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from new street mandale triangle, thornaby middlesbrough cleveland TS17 6BU (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from new street mandale triangle, thornaby middlesbrough cleveland TS17 6BU (1 page) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
3 February 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
3 February 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
3 February 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
3 February 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
3 February 2009 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
3 February 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
29 July 2008 | Return made up to 14/07/08; full list of members (5 pages) |
29 July 2008 | Return made up to 14/07/08; full list of members (5 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
15 October 2007 | Return made up to 14/07/07; no change of members (8 pages) |
15 October 2007 | Return made up to 14/07/07; no change of members (8 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
6 January 2007 | Particulars of mortgage/charge (3 pages) |
6 January 2007 | Particulars of mortgage/charge (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
7 December 2006 | Particulars of mortgage/charge (3 pages) |
7 December 2006 | Particulars of mortgage/charge (3 pages) |
4 August 2006 | Return made up to 14/07/06; full list of members (9 pages) |
4 August 2006 | Return made up to 14/07/06; full list of members (9 pages) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
8 September 2005 | Return made up to 14/07/05; full list of members (9 pages) |
8 September 2005 | Return made up to 14/07/05; full list of members (9 pages) |
31 January 2005 | Particulars of mortgage/charge (3 pages) |
31 January 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
15 December 2004 | Particulars of mortgage/charge (3 pages) |
15 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
10 August 2004 | Particulars of mortgage/charge (4 pages) |
10 August 2004 | Particulars of mortgage/charge (4 pages) |
10 August 2004 | Particulars of mortgage/charge (4 pages) |
10 August 2004 | Particulars of mortgage/charge (4 pages) |
10 August 2004 | Particulars of mortgage/charge (4 pages) |
10 August 2004 | Particulars of mortgage/charge (4 pages) |
10 August 2004 | Particulars of mortgage/charge (4 pages) |
10 August 2004 | Particulars of mortgage/charge (4 pages) |
30 July 2004 | Particulars of mortgage/charge (4 pages) |
30 July 2004 | Particulars of mortgage/charge (4 pages) |
20 July 2004 | Return made up to 14/07/04; full list of members (9 pages) |
20 July 2004 | Return made up to 14/07/04; full list of members (9 pages) |
1 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
1 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
16 July 2003 | Return made up to 14/07/03; full list of members (9 pages) |
16 July 2003 | Return made up to 14/07/03; full list of members (9 pages) |
26 November 2002 | £ ic 100000/78949 21/09/02 £ sr 21051@1=21051 (1 page) |
26 November 2002 | £ ic 100000/78949 21/09/02 £ sr 21051@1=21051 (1 page) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
11 October 2002 | Resolutions
|
11 October 2002 | Resolutions
|
19 September 2002 | Return made up to 14/07/02; full list of members (9 pages) |
19 September 2002 | Return made up to 14/07/02; full list of members (9 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
26 July 2001 | Return made up to 14/07/01; full list of members (8 pages) |
26 July 2001 | Return made up to 14/07/01; full list of members (8 pages) |
2 November 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
2 November 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
25 September 2000 | Return made up to 14/07/00; full list of members (8 pages) |
25 September 2000 | Return made up to 14/07/00; full list of members (8 pages) |
1 November 1999 | Accounts for a medium company made up to 31 December 1998 (19 pages) |
1 November 1999 | Accounts for a medium company made up to 31 December 1998 (19 pages) |
3 September 1999 | Return made up to 14/07/99; no change of members (4 pages) |
3 September 1999 | Return made up to 14/07/99; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
27 October 1998 | Return made up to 14/07/98; full list of members (6 pages) |
27 October 1998 | Return made up to 14/07/98; full list of members (6 pages) |
4 December 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
4 December 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
12 August 1997 | Return made up to 14/07/97; no change of members (4 pages) |
12 August 1997 | Return made up to 14/07/97; no change of members (4 pages) |
27 December 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
27 December 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
5 August 1996 | Return made up to 14/07/96; full list of members (6 pages) |
5 August 1996 | Return made up to 14/07/96; full list of members (6 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
14 August 1995 | Return made up to 14/07/95; no change of members (4 pages) |
14 August 1995 | Return made up to 14/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
6 October 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
6 October 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
4 November 1991 | Full accounts made up to 31 December 1990 (14 pages) |
4 November 1991 | Full accounts made up to 31 December 1990 (14 pages) |
9 August 1989 | Accounts for a small company made up to 31 December 1988 (6 pages) |
9 August 1989 | Accounts for a small company made up to 31 December 1988 (6 pages) |
26 July 1988 | Accounts for a small company made up to 31 December 1987 (7 pages) |
26 July 1988 | Accounts for a small company made up to 31 December 1987 (7 pages) |
27 November 1975 | Incorporation (13 pages) |
27 November 1975 | Incorporation (13 pages) |