Company NameEnfield Properties Limited
Company StatusActive
Company Number01949984
CategoryPrivate Limited Company
Incorporation Date25 September 1985(38 years, 7 months ago)
Previous NameMinestable Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Vincent Charlton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(6 years after company formation)
Appointment Duration32 years, 6 months
RoleLegal Executive
Country of ResidenceEngland
Correspondence AddressAlbert House Albert Drive
Gateshead
Tyne And Wear
NE9 6EH
Director NameMr Andrew Francis Craig
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(6 years after company formation)
Appointment Duration32 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAlbert House Albert Drive
Gateshead
Tyne And Wear
NE9 6EH
Secretary NameMr Andrew Francis Craig
NationalityBritish
StatusCurrent
Appointed17 October 1991(6 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbert House Albert Drive
Gateshead
Tyne And Wear
NE9 6EH
Director NameMrs Jacqueline Anne Charlton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1992(6 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleLegal Secretary
Country of ResidenceEngland
Correspondence AddressAlbert House Albert Drive
Gateshead
Tyne And Wear
NE9 6EH
Director NameDenise Craig
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1992(6 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbert House Albert Drive
Gateshead
Tyne And Wear
NE9 6EH

Contact

Websitewww.enfield.net

Location

Registered AddressAlbert House
Albert Drive
Gateshead
Tyne And Wear
NE9 6EH
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25 at £1Andrew Craig
25.00%
Ordinary
25 at £1Denise Craig
25.00%
Ordinary
25 at £1Jacqueline Anne Charlton
25.00%
Ordinary
25 at £1Vincent Charlton
25.00%
Ordinary

Financials

Year2014
Net Worth£45,610
Cash£346,663
Current Liabilities£21,932

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

19 November 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1988Delivered 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 2008Delivered 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 2006Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1987Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1987Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1987Delivered 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 2017Delivered on: 23 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
18 December 2014Delivered 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 2012Delivered 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 2009Delivered 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

Filing History

11 January 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
20 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
21 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
30 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 January 2017Registration of charge 019499840039, created on 16 January 2017 (11 pages)
23 January 2017Registration of charge 019499840039, created on 16 January 2017 (11 pages)
26 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 December 2014Registration of charge 019499840038, created on 18 December 2014 (17 pages)
19 December 2014Registration of charge 019499840038, created on 18 December 2014 (17 pages)
4 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
4 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
5 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
5 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
20 February 2013Compulsory strike-off action has been discontinued (1 page)
20 February 2013Compulsory strike-off action has been discontinued (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013Registered office address changed from 233 High Street Gateshead Tyne & Wear NE8 1AS on 19 February 2013 (1 page)
19 February 2013Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
19 February 2013Registered office address changed from 233 High Street Gateshead Tyne & Wear NE8 1AS on 19 February 2013 (1 page)
19 February 2013Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
8 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
8 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 37 (5 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 37 (5 pages)
2 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
26 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
9 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (5 pages)
9 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (5 pages)
5 March 2010Director's details changed for Mr Vincent Charlton on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Andrew Francis Craig on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mrs Jacqueline Anne Charlton on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mrs Jacqueline Anne Charlton on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Denise Craig on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Andrew Francis Craig on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Andrew Francis Craig on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Vincent Charlton on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Vincent Charlton on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Denise Craig on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mrs Jacqueline Anne Charlton on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Denise Craig on 5 March 2010 (2 pages)
3 December 2009Secretary's details changed for Mr Andrew Francis Craig on 3 December 2009 (1 page)
3 December 2009Secretary's details changed for Mr Andrew Francis Craig on 3 December 2009 (1 page)
3 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
3 December 2009Secretary's details changed for Mr Andrew Francis Craig on 3 December 2009 (1 page)
28 November 2009Particulars of a mortgage or charge / charge no: 36 (11 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 36 (11 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
24 November 2008Return made up to 17/10/08; full list of members (5 pages)
24 November 2008Return made up to 17/10/08; full list of members (5 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 34 charges (7 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 34 charges (7 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 35 (7 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 35 (7 pages)
14 November 2007Return made up to 17/10/07; no change of members (8 pages)
14 November 2007Return made up to 17/10/07; no change of members (8 pages)
23 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
23 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
26 July 2007Registered office changed on 26/07/07 from: 272 durham road gateshead tyne and wear NE8 4JR (1 page)
26 July 2007Registered office changed on 26/07/07 from: 272 durham road gateshead tyne and wear NE8 4JR (1 page)
30 October 2006Return made up to 17/10/06; full list of members (9 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
30 October 2006Return made up to 17/10/06; full list of members (9 pages)
31 July 2006Particulars of mortgage/charge (3 pages)
31 July 2006Particulars of mortgage/charge (3 pages)
13 October 2005Return made up to 17/10/05; full list of members (9 pages)
13 October 2005Return made up to 17/10/05; full list of members (9 pages)
3 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
3 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
5 November 2004Return made up to 17/10/04; full list of members (9 pages)
5 November 2004Return made up to 17/10/04; full list of members (9 pages)
14 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
14 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
7 November 2003Return made up to 17/10/03; full list of members (9 pages)
7 November 2003Return made up to 17/10/03; full list of members (9 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
1 November 2002Return made up to 17/10/02; full list of members (9 pages)
1 November 2002Return made up to 17/10/02; full list of members (9 pages)
19 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
19 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
18 October 2001Return made up to 17/10/01; full list of members (8 pages)
18 October 2001Return made up to 17/10/01; full list of members (8 pages)
6 November 2000Return made up to 17/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 November 2000Return made up to 17/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 October 2000Full accounts made up to 31 December 1999 (10 pages)
31 October 2000Full accounts made up to 31 December 1999 (10 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 October 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 December 1997Return made up to 17/10/97; no change of members (4 pages)
8 December 1997Return made up to 17/10/97; no change of members (4 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 December 1996Return made up to 17/10/96; full list of members (6 pages)
4 December 1996Return made up to 17/10/96; full list of members (6 pages)
14 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 November 1995Return made up to 17/10/95; no change of members (4 pages)
14 November 1995Return made up to 17/10/95; no change of members (4 pages)
7 August 1995Particulars of mortgage/charge (4 pages)
7 August 1995Particulars of mortgage/charge (4 pages)
7 August 1995Particulars of mortgage/charge (4 pages)
7 August 1995Particulars of mortgage/charge (4 pages)
7 August 1995Particulars of mortgage/charge (4 pages)
7 August 1995Particulars of mortgage/charge (4 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
25 September 1985Incorporation (13 pages)