Gosforth
Newcastle Upon Tyne
NE3 4RT
Director Name | Mr Conor Michael Hanratty Carr |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2018(32 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Delaval Terrace Gosforth Newcastle Upon Tyne NE3 4RT |
Director Name | Mrs Roisin Clara Hanratty Thomas |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2018(32 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Delaval Terrace Gosforth Newcastle Upon Tyne NE3 4RT |
Director Name | Gordon Verner Carr |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 22 years, 10 months (resigned 08 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Oaklands Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YP |
Director Name | Mr Michael John Russell Carr |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 25 years, 9 months (resigned 05 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brunton Mews Newcastle Upon Tyne Tyne & Wear NE13 9NR |
Secretary Name | Mr Michael John Russell Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brunton Mews Newcastle Upon Tyne Tyne & Wear NE13 9NR |
Telephone | 0191 2469292 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 37 Delaval Terrace Gosforth Newcastle Upon Tyne NE3 4RT |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £520,088 |
Cash | £142,968 |
Current Liabilities | £176,034 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 May 2024 (3 days ago) |
---|---|
Next Return Due | 30 May 2025 (1 year from now) |
16 August 1999 | Delivered on: 21 August 1999 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14/16 forsyth road jesmond newcastle upon tyne t/no TY133525 and TY315784 with the goodwill of the business and benefit of all licences. Outstanding |
---|---|
21 August 1998 | Delivered on: 5 September 1998 Persons entitled: Northern Rock 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 land and buildings k/a 34 chester street newcastle upon tyne and l/h land and buildings k/a 34A chester street sandyford newcastle upon tyne t/n's TY341443 and TY261034, assigns the goodwill of any business.... See the mortgage charge document for full details. Outstanding |
21 August 1998 | Delivered on: 5 September 1998 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings k/a 20 heaton hall road newcastle upon tyne t/n ND8647. Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future. Outstanding |
1 August 2007 | Delivered on: 3 August 2007 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h reversion of 129 bayswater road jesmond newcastle upon tyne and the l/h interest in 131 bayswater road jesmond newcastle upon tyne and all the undertaking goodwill property assets and rights. See the mortgage charge document for full details. Outstanding |
17 September 2004 | Delivered on: 21 September 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 35 heaton grove heaton newcastle upon tyne. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
13 April 1995 | Delivered on: 29 April 1995 Persons entitled: Northern Rock Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 23/25 tamworth road fenham newcastle upon tyne with the goodwill of the business the benefit of all licences. Outstanding |
30 April 2002 | Delivered on: 2 May 2002 Persons entitled: Northern Rock PLC Classification: Charge deed 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: L/H property k/a 15 tavistock road, jesmond, newcastle upon tyne together with all that f/h reversion property k/a 13 tavistock road, jesmond, newcastle upon tyne t/nos. TY377373 and TY377374 and all its fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
12 March 2001 | Delivered on: 27 March 2001 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 13 tavistock road jesmond and all its fixtures floating charge the present and future and the goodwill and intellectual property. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
27 October 2000 | Delivered on: 1 November 2000 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in accordance with the charge or the loan offer. Particulars: The leasehold property known as 20 forsyth road west jesmond title number TY329380 and the freehold property known as 18 forsyth road west jesmond title number TY329381 all its fixtures all the income any other benefit or right of any kind. See the mortgage charge document for full details. Outstanding |
19 May 2000 | Delivered on: 27 May 2000 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 44 chester st,shieldfield and f/hold property of 42 chester st,shieldfield with all income payable and all deeds,documents,insurance monies,the equipment,goods listed and all fixtures/fittings,plant/machinery thereon; all undertaking,property/assets and goodwill of business; see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 February 2000 | Delivered on: 3 March 2000 Persons entitled: Northern Rock 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 land and buildings situate at 240/242 stanton street fenham newcastle upon tyne t/no: TY335382 the goodwill of the business and the benefit of all licences. Outstanding |
21 February 2000 | Delivered on: 3 March 2000 Persons entitled: Northern Rock 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 land and buildings situate at 174/176 tamworth road fenham newcastl e upon tyne t/no: TY7348 the goodwill of the business and the benefit of all licences. Outstanding |
21 February 2000 | Delivered on: 3 March 2000 Persons entitled: Northern Rock 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 land and buildings situate at 18/20 forsyth road jesmond newcastle upon tyne t/nos: TY176252 and TY333790 the goodwill of the business and the benefit of all licences. Outstanding |
27 August 1999 | Delivered on: 14 September 1999 Persons entitled: Northern Rock PLC Classification: Standard security presented for registration in scotland 2ND september 1999 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Southmost third or top flat 6 lauriston gardens edinburgh. Outstanding |
8 July 1999 | Delivered on: 24 July 1999 Persons entitled: Northern Rock 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 k/a 56 tavistock road jesmond t/nbo TY162365 f/h land situate at & k/a tavistock road jesmond t/no TY162366 l/h property k/a 89 spencer street heaton newcastle upon tyne together with f/h property at 91 spencer street heaton newcastle upon tyne. See the mortgage charge document for full details. Part Satisfied |
21 August 1998 | Delivered on: 5 September 1998 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (whether secured by the commercial mortgage conditions or otherwise). Particulars: Land and buildings k/a 5 beach road south sheilds tyne and wear t/n TY95495, assigns the goodwill of any business, benefit of all licences.... See the mortgage charge document for full details. Part Satisfied |
21 August 1998 | Delivered on: 5 September 1998 Persons entitled: Northern Rock PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34/34A chester st sandyford newcastle upon tyne t/n's TY341443 and TY261034, 5 beach road south sheilds tyne & wear t/n TY95495 and 20 heaton hall road heaton newcastle upon tyne t/n ND8647, assigns the goodwill of any business, floating charge. Undertaking and all property and assets. See the mortgage charge document for full details. Part Satisfied |
31 March 1995 | Delivered on: 8 April 1995 Persons entitled: Northern Rock Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. Particulars: (I) 97/99 stanton street, fenham, newcastle upon tyne; (ii) 244/246 stanton street, fenham, newcastle upon tyne (iii) 82/84 tamworth road fenham newcastle upon tyne (iv) 119/121 beaconsfield street, fenham newcastle upon tyne floating charge over. Undertaking and all property and assets. See the mortgage charge document for full details. Part Satisfied |
31 August 1999 | Delivered on: 10 September 1999 Satisfied on: 13 April 2005 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage k/a 220/222 simonside terrace heaton newcastle upon tyne t/no;-TY144613 and TY149808. Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future. Fully Satisfied |
3 April 1985 | Delivered on: 12 April 1985 Satisfied on: 1 April 1995 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge - undertaking and all property and assets present and future including book debts & uncalled capital. Fully Satisfied |
29 August 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
---|---|
17 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
26 July 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
22 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
18 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
30 January 2021 | Secretary's details changed for Mrs Barbara Mary Clare Carr on 8 September 2020 (1 page) |
28 January 2021 | Change of details for Mrs Barbara Mary Clare Carr as a person with significant control on 7 September 2020 (2 pages) |
15 September 2020 | Register inspection address has been changed from 3 Brunton Mews Brunton Lane Newcastle upon Tyne Tyne & Wear NE13 9NR England to 42 Oakfield Terrace Gosforth Newcastle upon Tyne NE3 4RQ (1 page) |
22 May 2020 | Confirmation statement made on 16 May 2020 with updates (4 pages) |
22 May 2020 | Cessation of Michael John Russell Carr as a person with significant control on 2 December 2019 (1 page) |
12 May 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
29 May 2019 | Registered office address changed from 51 Oaklands Gosforth Newcastle upon Tyne NE3 4YP to 37 Delaval Terrace Gosforth Newcastle upon Tyne NE3 4RT on 29 May 2019 (1 page) |
22 May 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
20 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
26 April 2019 | Register inspection address has been changed to 3 Brunton Mews Brunton Lane Newcastle upon Tyne Tyne & Wear NE13 9NR (1 page) |
21 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
18 May 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
13 March 2018 | Termination of appointment of Michael John Russell Carr as a director on 5 February 2018 (1 page) |
12 February 2018 | Appointment of Mrs Roisin Clara Hanratty Thomas as a director on 5 February 2018 (2 pages) |
12 February 2018 | Appointment of Mr Conor Michael Hanratty Carr as a director on 5 February 2018 (2 pages) |
22 May 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
22 May 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
22 March 2017 | Satisfaction of charge 7 in full (1 page) |
22 March 2017 | Satisfaction of charge 4 in full (2 pages) |
22 March 2017 | Satisfaction of charge 2 in full (1 page) |
22 March 2017 | Satisfaction of charge 4 in full (2 pages) |
22 March 2017 | Satisfaction of charge 20 in full (2 pages) |
22 March 2017 | Satisfaction of charge 7 in full (1 page) |
22 March 2017 | Satisfaction of charge 20 in full (2 pages) |
22 March 2017 | Satisfaction of charge 9 in full (1 page) |
22 March 2017 | Satisfaction of charge 15 in full (1 page) |
22 March 2017 | Satisfaction of charge 15 in full (1 page) |
22 March 2017 | Satisfaction of charge 8 in full (2 pages) |
22 March 2017 | Satisfaction of charge 21 in full (2 pages) |
22 March 2017 | Satisfaction of charge 16 in full (2 pages) |
22 March 2017 | Satisfaction of charge 21 in full (2 pages) |
22 March 2017 | Satisfaction of charge 16 in full (2 pages) |
22 March 2017 | Satisfaction of charge 9 in full (1 page) |
22 March 2017 | Satisfaction of charge 2 in full (1 page) |
22 March 2017 | Satisfaction of charge 8 in full (2 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
9 March 2015 | Termination of appointment of Gordon Verner Carr as a director on 8 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Gordon Verner Carr as a director on 8 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Gordon Verner Carr as a director on 8 March 2015 (1 page) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
17 May 2010 | Director's details changed for Gordon Verner Carr on 16 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Gordon Verner Carr on 16 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
5 October 2009 | Gbp sr 26496@1 (2 pages) |
5 October 2009 | Gbp sr 26496@1 (2 pages) |
11 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
11 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
18 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
20 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
17 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
17 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
18 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
18 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
17 May 2006 | Return made up to 16/05/06; full list of members (3 pages) |
17 May 2006 | Return made up to 16/05/06; full list of members (3 pages) |
17 May 2005 | Return made up to 16/05/05; full list of members (3 pages) |
17 May 2005 | Return made up to 16/05/05; full list of members (3 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2004 | Particulars of mortgage/charge (3 pages) |
21 September 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
7 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
21 May 2004 | Return made up to 16/05/04; full list of members
|
21 May 2004 | Return made up to 16/05/04; full list of members
|
2 October 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
2 October 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
27 May 2003 | Return made up to 16/05/03; full list of members (7 pages) |
27 May 2003 | Return made up to 16/05/03; full list of members (7 pages) |
20 December 2002 | Registered office changed on 20/12/02 from: 33 eskdale terrace jesmond newcastle upon tyne NE2 4DN (1 page) |
20 December 2002 | Registered office changed on 20/12/02 from: 33 eskdale terrace jesmond newcastle upon tyne NE2 4DN (1 page) |
7 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
7 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
23 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
2 May 2002 | Particulars of mortgage/charge (6 pages) |
2 May 2002 | Particulars of mortgage/charge (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (8 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (8 pages) |
22 May 2001 | Return made up to 16/05/01; full list of members (6 pages) |
22 May 2001 | Return made up to 16/05/01; full list of members (6 pages) |
27 March 2001 | Particulars of mortgage/charge (6 pages) |
27 March 2001 | Particulars of mortgage/charge (6 pages) |
1 November 2000 | Particulars of mortgage/charge (6 pages) |
1 November 2000 | Particulars of mortgage/charge (6 pages) |
11 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
11 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
27 May 2000 | Particulars of mortgage/charge (6 pages) |
27 May 2000 | Particulars of mortgage/charge (6 pages) |
22 May 2000 | Return made up to 16/05/00; no change of members (6 pages) |
22 May 2000 | Return made up to 16/05/00; no change of members (6 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | New secretary appointed (2 pages) |
14 September 1999 | Particulars of mortgage/charge (4 pages) |
14 September 1999 | Particulars of mortgage/charge (4 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
21 August 1999 | Particulars of mortgage/charge (3 pages) |
21 August 1999 | Particulars of mortgage/charge (3 pages) |
24 July 1999 | Particulars of mortgage/charge (3 pages) |
24 July 1999 | Particulars of mortgage/charge (3 pages) |
20 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
20 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
25 May 1999 | Return made up to 16/05/99; no change of members (4 pages) |
25 May 1999 | Return made up to 16/05/99; no change of members (4 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
4 June 1998 | Return made up to 16/05/98; full list of members (6 pages) |
4 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
4 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
4 June 1998 | Return made up to 16/05/98; full list of members (6 pages) |
31 March 1998 | Ad 16/03/98--------- £ si 40000@1=40000 £ ic 417496/457496 (2 pages) |
31 March 1998 | Ad 16/03/98--------- £ si 40000@1=40000 £ ic 417496/457496 (2 pages) |
11 February 1998 | Ad 21/01/98--------- £ si 36000@1=36000 £ ic 381496/417496 (2 pages) |
11 February 1998 | Ad 21/01/98--------- £ si 36000@1=36000 £ ic 381496/417496 (2 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
18 July 1997 | Ad 02/07/97--------- £ si 101496@1=101496 £ ic 280000/381496 (2 pages) |
18 July 1997 | Ad 02/07/97--------- £ si 101496@1=101496 £ ic 280000/381496 (2 pages) |
16 July 1997 | Ad 27/06/97--------- £ si 230000@1=230000 £ ic 50000/280000 (2 pages) |
16 July 1997 | Ad 27/06/97--------- £ si 230000@1=230000 £ ic 50000/280000 (2 pages) |
13 July 1997 | Resolutions
|
13 July 1997 | £ nc 100000/1000000 24/06/97 (1 page) |
13 July 1997 | Resolutions
|
13 July 1997 | £ nc 100000/1000000 24/06/97 (1 page) |
4 June 1997 | Return made up to 16/05/97; no change of members
|
4 June 1997 | Return made up to 16/05/97; no change of members
|
30 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
30 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
9 June 1996 | Return made up to 16/05/96; no change of members (4 pages) |
9 June 1996 | Return made up to 16/05/96; no change of members (4 pages) |
20 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
20 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
25 May 1995 | Return made up to 16/05/95; full list of members (6 pages) |
25 May 1995 | Return made up to 16/05/95; full list of members (6 pages) |
30 April 1995 | Statement of affairs (8 pages) |
30 April 1995 | Statement of affairs (8 pages) |
30 April 1995 | Ad 31/08/94--------- £ si 26496@1 (2 pages) |
30 April 1995 | Ad 31/08/94--------- £ si 26496@1 (2 pages) |
29 April 1995 | Particulars of mortgage/charge (4 pages) |
29 April 1995 | Particulars of mortgage/charge (4 pages) |
26 April 1995 | Memorandum of association (6 pages) |
26 April 1995 | Memorandum and Articles of Association (16 pages) |
26 April 1995 | Memorandum and Articles of Association (16 pages) |
26 April 1995 | Resolutions
|
26 April 1995 | Memorandum of association (6 pages) |
26 April 1995 | Resolutions
|
8 April 1995 | Particulars of mortgage/charge (4 pages) |
8 April 1995 | Particulars of mortgage/charge (4 pages) |
1 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
17 October 1994 | Memorandum and Articles of Association (6 pages) |
17 October 1994 | Memorandum and Articles of Association (6 pages) |