Company NameJesmond Property Developments Limited
DirectorMohammed Ajaib
Company StatusActive
Company Number02078603
CategoryPrivate Limited Company
Incorporation Date28 November 1986(37 years, 5 months ago)
Previous NameCabcrown Properties Limited

Business Activity

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

Directors

Director NameMr Mohammed Ajaib
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressKinnair & Company, Aston House
Redburn Road
Newcastle Upon Tyne
Tyne & Wear
NE5 1NB
Secretary NameMing Farn Lee
NationalityMalaysian
StatusCurrent
Appointed01 November 2005(18 years, 11 months after company formation)
Appointment Duration18 years, 5 months
RoleDentist
Correspondence AddressKinnair & Company, Aston House
Redburn Road
Newcastle Upon Tyne
Tyne & Wear
NE5 1NB
Secretary NameColin Robert Sim
NationalityBritish
StatusResigned
Appointed12 September 1991(4 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 November 2005)
RoleCompany Director
Correspondence AddressHay & Kilner Solicitors 33 Grey Stre
Newcastle Upon Tyne
NE1 6EH

Contact

Websitecitybaselettings.co.uk
Email address[email protected]
Telephone0191 2727777
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressShortflatt Tower
Belsay
Newcastle Upon Tyne
NE20 0HD
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBelsay
WardPonteland North
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Mohammed Ajaib
100.00%
Ordinary

Financials

Year2014
Net Worth£1,136,921
Cash£41,753
Current Liabilities£423,181

Accounts

Latest Accounts30 May 2022 (1 year, 11 months ago)
Next Accounts Due27 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Charges

12 June 1990Delivered on: 13 June 1990
Satisfied on: 9 April 2010
Persons entitled: A I B Finances Limited

Classification: Mortgage
Secured details: £120,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 and 8 rokeby terrace, heaton, newcastle upon tyne. 204 trewitt road, heaton, newcastle upon tyne 121 warton terrace, heaton, newcastle upon tyne, 102 normount road, benwell newcastle upon tyne.
Fully Satisfied
23 January 1990Delivered on: 1 February 1990
Satisfied on: 9 April 2010
Persons entitled: Northern Rock Building Society

Classification: Mortgage
Secured details: £146,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 15 north terrace, spital tongues newcastle-upon-tyne tyne and wear.
Fully Satisfied
19 January 1990Delivered on: 1 February 1990
Satisfied on: 9 April 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 238 westgate road, newcastle-upon-tyne tyne and wear together with all buildings & fixtures thereon.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 January 1990Delivered on: 1 February 1990
Satisfied on: 9 April 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 234 westgate road, newcastle-upon-tyne tyne and wear together with all buildings & fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 January 1990Delivered on: 1 February 1990
Satisfied on: 9 April 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 236 westgate road, newcastle-upon-tyne tyne and wear together with all buildings & fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 November 1989Delivered on: 24 November 1989
Satisfied on: 9 April 2010
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: £22,500 and all other monies due or to become due from the company to the chargee under the terms of the mortgage.
Particulars: 121, warton terrace heaton, newcastle-upon-tyne.
Fully Satisfied
16 October 1989Delivered on: 20 October 1989
Satisfied on: 9 April 2010
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 15 north terrace newcastle upon tyne tyne & wear. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 November 2004Delivered on: 16 November 2004
Satisfied on: 29 May 2010
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H former brigham police headquarters brigham cockermouth cumbria. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
10 September 2004Delivered on: 18 September 2004
Satisfied on: 8 September 2011
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 September 2004Delivered on: 14 September 2004
Satisfied on: 29 May 2010
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 234, 236, 238 and 240 westgate road newcastle upon tyne t/n TY255850 & TY271696. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
20 January 1989Delivered on: 2 February 1989
Satisfied on: 9 April 2010
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: £75,000 and all other monies due or to become due from the company to the chargee.
Particulars: 15 north terrace, newcastle upon tyne 6/8 rokeby terrace heaton, newcastle upon tyne and 204 trewhitt road heaton, newcastle upon tyne floating charge over the undertaking and all property and assets present and future assigns the goodwill.
Fully Satisfied
23 April 1999Delivered on: 30 April 1999
Satisfied on: 9 April 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 39 highbury jesmond newcastle upon tyne t/n ND3031. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
11 May 1998Delivered on: 22 May 1998
Satisfied on: 9 April 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being 5 armstrong avenue heaton newcastle upon tyne t/no: ND7007. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
26 February 1992Delivered on: 3 March 1992
Satisfied on: 9 April 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 234 westgate road, newcastle upon tyne together with all buildings and fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 February 1992Delivered on: 3 March 1992
Satisfied on: 9 April 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 236 westgate road, newcastle upon tyne together with all buildings and fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 February 1992Delivered on: 3 March 1992
Satisfied on: 9 April 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 238 westgate road, newcastle upon tyne together with all buildings and fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 February 1992Delivered on: 3 March 1992
Satisfied on: 9 April 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 240 westgate road, newcastle upon tyne together with all buildings and fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 February 1992Delivered on: 3 March 1992
Satisfied on: 9 April 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leazes arcade, newcastle upon tyne, together with all buildings and fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 January 1991Delivered on: 18 January 1991
Satisfied on: 9 April 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 222 doncaster road, sandyford, newcastle upon tyne together wtih buildings & fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 November 1990Delivered on: 3 December 1990
Satisfied on: 9 April 2010
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage clauses.
Particulars: F/H premises k/a nos. 234,236 and 238 westgate road newcastle upon tyne, tyne and wear.
Fully Satisfied
31 March 1988Delivered on: 8 April 1988
Satisfied on: 9 April 2010
Persons entitled: George R. Mcguire

Classification: Legal charge
Secured details: £18,000.
Particulars: F/H dwellinghouse k/a 15 north terrace, claremont road newcastle upon tyne, tyne & wear.
Fully Satisfied
25 June 2018Delivered on: 28 June 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
31 August 2017Delivered on: 15 September 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 4 burnside spital tongues newcastle upon tyne.
Outstanding
29 July 2010Delivered on: 13 August 2010
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: 234, 236, 238 & 240 a-d westgate road newcastle upon tyne.
Outstanding
6 May 2010Delivered on: 21 May 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £900,000.00 due or to become due from the company to the chargee.
Particulars: 234 a-d westgate road newcastle upon tyne 236 a-d westgate road newcastle upon tyne 238 a-d westgate road newcastle upon tyne and 240 a-d westgate road newcastle upon tyne.
Outstanding
27 April 2010Delivered on: 5 May 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 August 1995Delivered on: 8 September 1995
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 4 burnside spittal tongues newcastle upon tyne NE2 4LN with all buildings/fixtures/fittings thereon; all plant,machinery erected.
Outstanding

Filing History

26 May 2023Total exemption full accounts made up to 30 May 2022 (6 pages)
12 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
28 February 2023Registered office address changed from Kinnair & Company, Aston House Redburn Road Newcastle upon Tyne Tyne & Wear NE5 1NB to Shortflatt Tower Belsay Newcastle upon Tyne NE20 0HD on 28 February 2023 (1 page)
28 February 2023Previous accounting period shortened from 31 May 2022 to 30 May 2022 (1 page)
27 February 2023Previous accounting period extended from 29 May 2022 to 31 May 2022 (1 page)
23 May 2022Total exemption full accounts made up to 29 May 2021 (6 pages)
17 May 2022Confirmation statement made on 22 March 2022 with updates (4 pages)
23 February 2022Previous accounting period shortened from 30 May 2021 to 29 May 2021 (1 page)
25 May 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
22 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
26 November 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 30 May 2019 (3 pages)
27 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
16 October 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (3 pages)
2 October 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
28 June 2018Registration of charge 020786030027, created on 25 June 2018 (60 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
19 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
15 September 2017Registration of charge 020786030026, created on 31 August 2017 (12 pages)
15 September 2017Registration of charge 020786030026, created on 31 August 2017 (12 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(3 pages)
22 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(3 pages)
23 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
22 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(3 pages)
22 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
2 November 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
12 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
13 September 2010Secretary's details changed for Ming Farn Lee on 12 September 2010 (1 page)
13 September 2010Director's details changed for Mohammed Ajaib on 12 September 2010 (2 pages)
13 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (3 pages)
13 September 2010Director's details changed for Mohammed Ajaib on 12 September 2010 (2 pages)
13 September 2010Secretary's details changed for Ming Farn Lee on 12 September 2010 (1 page)
13 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (3 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 23 (9 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 23 (9 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
14 September 2009Director's change of particulars / mohammed ajaib / 12/09/2009 (1 page)
14 September 2009Return made up to 12/09/09; full list of members (3 pages)
14 September 2009Return made up to 12/09/09; full list of members (3 pages)
14 September 2009Director's change of particulars / mohammed ajaib / 12/09/2009 (1 page)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
7 October 2008Return made up to 12/09/08; full list of members (3 pages)
7 October 2008Return made up to 12/09/08; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
4 June 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
14 November 2007Return made up to 12/09/07; full list of members (2 pages)
14 November 2007Return made up to 12/09/07; full list of members (2 pages)
11 July 2007Registered office changed on 11/07/07 from: aston house redburn road newcastle upon tyne tyne & wear NE5 1NB (1 page)
11 July 2007Registered office changed on 11/07/07 from: aston house redburn road newcastle upon tyne tyne & wear NE5 1NB (1 page)
15 June 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
15 June 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
2 November 2006Return made up to 12/09/06; full list of members (2 pages)
2 November 2006Return made up to 12/09/06; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
5 July 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2004 (4 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2004 (4 pages)
28 February 2006Return made up to 12/09/05; full list of members (6 pages)
28 February 2006Return made up to 12/09/05; full list of members (6 pages)
17 February 2006Registered office changed on 17/02/06 from: c/o leazes arcade 12/14 leazes park road newcastle upon tyne tyne & wear NE1 4PF (2 pages)
17 February 2006Registered office changed on 17/02/06 from: c/o leazes arcade 12/14 leazes park road newcastle upon tyne tyne & wear NE1 4PF (2 pages)
3 February 2006New secretary appointed (2 pages)
3 February 2006New secretary appointed (2 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005Secretary resigned (1 page)
4 May 2005Return made up to 12/09/04; full list of members (6 pages)
4 May 2005Return made up to 12/09/04; full list of members (6 pages)
9 December 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
9 December 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
18 September 2004Particulars of mortgage/charge (7 pages)
18 September 2004Particulars of mortgage/charge (7 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
31 August 2004Compulsory strike-off action has been discontinued (1 page)
31 August 2004Compulsory strike-off action has been discontinued (1 page)
26 August 2004Return made up to 12/09/03; full list of members (6 pages)
26 August 2004Return made up to 12/09/03; full list of members (6 pages)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
10 July 2003Return made up to 12/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2003Return made up to 12/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
3 July 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
28 June 2002Return made up to 12/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 June 2002Return made up to 12/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 June 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
20 June 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
15 September 2000Return made up to 12/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 2000Return made up to 12/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
7 December 1999Registered office changed on 07/12/99 from: flat 15A north terrace spital tongues newcastle upon tyne (1 page)
7 December 1999Registered office changed on 07/12/99 from: flat 15A north terrace spital tongues newcastle upon tyne (1 page)
14 October 1999Return made up to 12/09/99; no change of members (4 pages)
14 October 1999Return made up to 12/09/99; no change of members (4 pages)
30 April 1999Particulars of mortgage/charge (4 pages)
30 April 1999Particulars of mortgage/charge (4 pages)
25 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
25 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
25 November 1998Return made up to 12/09/98; no change of members (4 pages)
25 November 1998Return made up to 12/09/97; full list of members (6 pages)
25 November 1998Return made up to 12/09/96; no change of members (4 pages)
25 November 1998Return made up to 12/09/96; no change of members (4 pages)
1 July 1998Accounts for a small company made up to 31 May 1997 (5 pages)
1 July 1998Accounts for a small company made up to 31 May 1997 (5 pages)
22 May 1998Particulars of mortgage/charge (4 pages)
22 May 1998Particulars of mortgage/charge (4 pages)
19 May 1997Accounts for a small company made up to 31 May 1996 (5 pages)
19 May 1997Accounts for a small company made up to 31 May 1996 (5 pages)
7 August 1996Minutes of meetings (2 pages)
7 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 August 1996Minutes of meetings (2 pages)
2 July 1996Accounts for a small company made up to 31 May 1995 (12 pages)
2 July 1996Accounts for a small company made up to 31 May 1995 (12 pages)
3 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 October 1995Return made up to 12/09/95; full list of members (6 pages)
3 October 1995Return made up to 12/09/95; full list of members (6 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
22 May 1995Return made up to 12/09/94; no change of members (4 pages)
22 May 1995Return made up to 12/09/94; no change of members (4 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (50 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
28 November 1986Certificate of Incorporation (1 page)
28 November 1986Incorporation (12 pages)
28 November 1986Incorporation (12 pages)
28 November 1986Certificate of Incorporation (1 page)