Gateshead
Tyne And Wear
NE9 6EH
Director Name | Mr Andrew Francis Craig |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 1991(6 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Albert House Albert Drive Gateshead Tyne And Wear NE9 6EH |
Secretary Name | Mr Andrew Francis Craig |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 1991(6 years after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albert House Albert Drive Gateshead Tyne And Wear NE9 6EH |
Director Name | Mrs Jacqueline Anne Charlton |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 1992(6 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | Albert House Albert Drive Gateshead Tyne And Wear NE9 6EH |
Director Name | Denise Craig |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 1992(6 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albert House Albert Drive Gateshead Tyne And Wear NE9 6EH |
Website | www.enfield.net |
---|
Registered Address | Albert House Albert Drive Gateshead Tyne And Wear NE9 6EH |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Low Fell |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
25 at £1 | Andrew Craig 25.00% Ordinary |
---|---|
25 at £1 | Denise Craig 25.00% Ordinary |
25 at £1 | Jacqueline Anne Charlton 25.00% Ordinary |
25 at £1 | Vincent Charlton 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,610 |
Cash | £346,663 |
Current Liabilities | £21,932 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
19 November 1990 | Delivered on: 29 November 1990 Satisfied on: 16 July 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 76 station road, bill quay, gateshead tyne and wear. Title number ty 246854. Fully Satisfied |
---|---|
4 April 1990 | Delivered on: 25 April 1990 Satisfied on: 16 July 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 & 55 faraday grove, gateshead, tyne and wear title number ty 155390. Fully Satisfied |
4 April 1990 | Delivered on: 25 April 1990 Satisfied on: 16 July 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 & 47 rodsley ave gateshead, tyne & wear. Title number ty 205532. Fully Satisfied |
4 April 1990 | Delivered on: 25 April 1990 Satisfied on: 16 July 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 howard street, gateshead, tyne and wear title number ty 187603. Fully Satisfied |
4 April 1990 | Delivered on: 25 April 1990 Satisfied on: 16 July 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 iona road, windy nook, gateshead, tyne and wear, title number ty 220289. Fully Satisfied |
19 October 1988 | Delivered on: 8 November 1988 Satisfied on: 16 July 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 83 & 85, howe street, gateshead, tyne & wear title no. Ty 98708. Fully Satisfied |
30 June 2008 | Delivered on: 3 July 2008 Satisfied on: 3 April 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: £1,000,000.00 due or to become due from the company to the chargee. Particulars: 47 balmoral gardens north shields & f/h reversion of 45 balmoral gardens aforesaid; 104/106 collingwood street south shields; 109 eastbourne avenue gateshead and f/h reversion of 107 eastbourne avenue aforesaid (for further details of properties charged please refer to form 395) see image for full details. Fully Satisfied |
28 July 2006 | Delivered on: 31 July 2006 Satisfied on: 16 July 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 5 stothard street, jarrow. Fully Satisfied |
31 July 1995 | Delivered on: 7 August 1995 Satisfied on: 16 July 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 149 and 151 rectory road gateshead tyne & wear t/n ty 48721. Fully Satisfied |
31 July 1995 | Delivered on: 7 August 1995 Satisfied on: 16 July 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 and 7 woodlands terrace gateshead tyne & wear t/n ty 305736. Fully Satisfied |
31 July 1995 | Delivered on: 7 August 1995 Satisfied on: 16 July 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 76 hartington terrace south shields tyne & wear t/n ty 295173. Fully Satisfied |
20 July 1994 | Delivered on: 27 July 1994 Satisfied on: 16 July 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property being 49 and 51 garrick street south shields and the f/h reversion to 49 and 51 garrick street south shields tyne & wear title nos TY129896 TY128531. Fully Satisfied |
26 January 1987 | Delivered on: 4 February 1987 Satisfied on: 16 July 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 roseberry avenue gateshead tyne & wear. Fully Satisfied |
20 July 1994 | Delivered on: 27 July 1994 Satisfied on: 16 July 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 79 & 81 westcott road south shields tyne & wear title no TY53810. Fully Satisfied |
20 July 1994 | Delivered on: 27 July 1994 Satisfied on: 16 July 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 & 16 richardson street wallsend tyne & wear title no TY55201. Fully Satisfied |
20 July 1994 | Delivered on: 27 July 1994 Satisfied on: 16 July 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 and 12 richardson street wallsend tyne & wear title no TY167992. Fully Satisfied |
20 July 1994 | Delivered on: 27 July 1994 Satisfied on: 16 July 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 marlborough crescent wredkenton tyne & wear title no TY286160. Fully Satisfied |
20 July 1994 | Delivered on: 27 July 1994 Satisfied on: 16 July 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 115 ravensworth terrace south shields tyne & wear title no TY164946. Fully Satisfied |
20 July 1994 | Delivered on: 27 July 1994 Satisfied on: 16 July 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property being 38 durham street wallsend and the f/h reversion to 36 durham street wallsend tyne & wear title nos TY292399 and TY295844. Fully Satisfied |
17 August 1993 | Delivered on: 26 August 1993 Satisfied on: 16 July 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 grange road west jarrow tyne and wear title no TY286100. Fully Satisfied |
2 July 1993 | Delivered on: 13 July 1993 Satisfied on: 16 July 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61 inskip terrace gateshead tyne and wear title no TY284945. Fully Satisfied |
2 July 1993 | Delivered on: 13 July 1993 Satisfied on: 16 July 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59 garrick street south shields tyne and wear title no TY107929. Fully Satisfied |
27 May 1993 | Delivered on: 14 June 1993 Satisfied on: 16 July 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 northbourne road jarrow tynw and wear title no TY261098. Fully Satisfied |
26 January 1987 | Delivered on: 4 February 1987 Satisfied on: 16 July 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 109 eastbourne ave gateshead tyne & wear title no ty 175366. Fully Satisfied |
27 May 1993 | Delivered on: 14 June 1993 Satisfied on: 16 July 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 mindrum terrace percy main north shields tyne and wear title no TY235451. Fully Satisfied |
27 May 1993 | Delivered on: 14 June 1993 Satisfied on: 16 July 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 balmoral gardens north shields tyne and wear title no TY263928. Fully Satisfied |
27 May 1993 | Delivered on: 10 June 1993 Satisfied on: 16 July 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12/14 george street pelaw gateshead tyne and wear title no TY280806. Fully Satisfied |
27 May 1993 | Delivered on: 10 June 1993 Satisfied on: 16 July 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 264 rectory road gateshead tyne and wear title no TY274883. Fully Satisfied |
4 March 1992 | Delivered on: 17 March 1992 Satisfied on: 16 July 2008 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 |
24 February 1992 | Delivered on: 9 March 1992 Satisfied on: 16 July 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 72,74.And 76 station road and 2 coxon street ,bill quay, gateshead, tyne and wear, title no ty 60456. Fully Satisfied |
5 August 1991 | Delivered on: 19 August 1991 Satisfied on: 16 July 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 104 & 106 collingwood street, south shields tyne & wear title no: ty 112910. Fully Satisfied |
5 August 1991 | Delivered on: 19 August 1991 Satisfied on: 16 July 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 121 baring street and 108 and 110 fort street, south shields, tyne & wear.title no: ty 86175. Fully Satisfied |
5 August 1991 | Delivered on: 19 August 1991 Satisfied on: 16 July 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 george street, pelaw, tyne and wear, t/n TY225007. Fully Satisfied |
5 August 1991 | Delivered on: 19 August 1991 Satisfied on: 16 July 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 and 5 stothard street, jarrow, tyne & wear title no: ty 245625. Fully Satisfied |
26 January 1987 | Delivered on: 4 February 1987 Satisfied on: 16 July 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62 grasmere street, west gateshead tyne & wear title no ty 182968. Fully Satisfied |
16 January 2017 | Delivered on: 23 January 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
18 December 2014 | Delivered on: 19 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 16 waverdale road south shields. 25 rothbury sunderland. 54 bluebell way sunderland. 122 mount road sunderland. 79 westcott road south shields. Outstanding |
3 April 2012 | Delivered on: 5 April 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) 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 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 |
13 November 2009 | Delivered on: 28 November 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage 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: 47 balmoral gardens north shields and f/h reversion of 45 balmoral gardens t/nos TY263928 & TY263927. 104/106 collingwood street south shields t/n TY112910. 109 eastbourne avenue gateshead and f/h reversion of 107 eastbourne and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company (for details of further properties charged please refer to form 395) see image for full details. Outstanding |
11 January 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
20 November 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
21 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
30 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
20 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 January 2017 | Registration of charge 019499840039, created on 16 January 2017 (11 pages) |
23 January 2017 | Registration of charge 019499840039, created on 16 January 2017 (11 pages) |
26 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 December 2014 | Registration of charge 019499840038, created on 18 December 2014 (17 pages) |
19 December 2014 | Registration of charge 019499840038, created on 18 December 2014 (17 pages) |
4 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
5 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
20 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | Registered office address changed from 233 High Street Gateshead Tyne & Wear NE8 1AS on 19 February 2013 (1 page) |
19 February 2013 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
19 February 2013 | Registered office address changed from 233 High Street Gateshead Tyne & Wear NE8 1AS on 19 February 2013 (1 page) |
19 February 2013 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
8 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
2 December 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
26 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
9 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (5 pages) |
9 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (5 pages) |
5 March 2010 | Director's details changed for Mr Vincent Charlton on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Andrew Francis Craig on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mrs Jacqueline Anne Charlton on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mrs Jacqueline Anne Charlton on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Denise Craig on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Andrew Francis Craig on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Andrew Francis Craig on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Vincent Charlton on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Vincent Charlton on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Denise Craig on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mrs Jacqueline Anne Charlton on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Denise Craig on 5 March 2010 (2 pages) |
3 December 2009 | Secretary's details changed for Mr Andrew Francis Craig on 3 December 2009 (1 page) |
3 December 2009 | Secretary's details changed for Mr Andrew Francis Craig on 3 December 2009 (1 page) |
3 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Secretary's details changed for Mr Andrew Francis Craig on 3 December 2009 (1 page) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 36 (11 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 36 (11 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
24 November 2008 | Return made up to 17/10/08; full list of members (5 pages) |
24 November 2008 | Return made up to 17/10/08; full list of members (5 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 34 charges (7 pages) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 34 charges (7 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 35 (7 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 35 (7 pages) |
14 November 2007 | Return made up to 17/10/07; no change of members (8 pages) |
14 November 2007 | Return made up to 17/10/07; no change of members (8 pages) |
23 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
23 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: 272 durham road gateshead tyne and wear NE8 4JR (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 272 durham road gateshead tyne and wear NE8 4JR (1 page) |
30 October 2006 | Return made up to 17/10/06; full list of members (9 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
30 October 2006 | Return made up to 17/10/06; full list of members (9 pages) |
31 July 2006 | Particulars of mortgage/charge (3 pages) |
31 July 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2005 | Return made up to 17/10/05; full list of members (9 pages) |
13 October 2005 | Return made up to 17/10/05; full list of members (9 pages) |
3 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
3 October 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
5 November 2004 | Return made up to 17/10/04; full list of members (9 pages) |
5 November 2004 | Return made up to 17/10/04; full list of members (9 pages) |
14 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
14 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
7 November 2003 | Return made up to 17/10/03; full list of members (9 pages) |
7 November 2003 | Return made up to 17/10/03; full list of members (9 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
1 November 2002 | Return made up to 17/10/02; full list of members (9 pages) |
1 November 2002 | Return made up to 17/10/02; full list of members (9 pages) |
19 July 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
19 July 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
18 October 2001 | Return made up to 17/10/01; full list of members (8 pages) |
18 October 2001 | Return made up to 17/10/01; full list of members (8 pages) |
6 November 2000 | Return made up to 17/10/00; full list of members
|
6 November 2000 | Return made up to 17/10/00; full list of members
|
31 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 October 1999 | Return made up to 17/10/99; full list of members
|
20 October 1999 | Return made up to 17/10/99; full list of members
|
22 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
22 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
8 December 1997 | Return made up to 17/10/97; no change of members (4 pages) |
8 December 1997 | Return made up to 17/10/97; no change of members (4 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
4 December 1996 | Return made up to 17/10/96; full list of members (6 pages) |
4 December 1996 | Return made up to 17/10/96; full list of members (6 pages) |
14 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
14 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
14 November 1995 | Return made up to 17/10/95; no change of members (4 pages) |
14 November 1995 | Return made up to 17/10/95; no change of members (4 pages) |
7 August 1995 | Particulars of mortgage/charge (4 pages) |
7 August 1995 | Particulars of mortgage/charge (4 pages) |
7 August 1995 | Particulars of mortgage/charge (4 pages) |
7 August 1995 | Particulars of mortgage/charge (4 pages) |
7 August 1995 | Particulars of mortgage/charge (4 pages) |
7 August 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
4 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
25 September 1985 | Incorporation (13 pages) |