Redburn Road
Newcastle Upon Tyne
Tyne & Wear
NE5 1NB
Secretary Name | Ming Farn Lee |
---|---|
Nationality | Malaysian |
Status | Current |
Appointed | 01 November 2005(18 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Dentist |
Correspondence Address | Kinnair & Company, Aston House Redburn Road Newcastle Upon Tyne Tyne & Wear NE5 1NB |
Secretary Name | Colin Robert Sim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(4 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | Hay & Kilner Solicitors 33 Grey Stre Newcastle Upon Tyne NE1 6EH |
Website | citybaselettings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2727777 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Shortflatt Tower Belsay Newcastle Upon Tyne NE20 0HD |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Belsay |
Ward | Ponteland North |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Mohammed Ajaib 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,136,921 |
Cash | £41,753 |
Current Liabilities | £423,181 |
Latest Accounts | 30 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 27 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 May |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
12 June 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1989 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 2018 | Delivered on: 28 June 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
31 August 2017 | Delivered on: 15 September 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 4 burnside spital tongues newcastle upon tyne. Outstanding |
29 July 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 1995 | Delivered 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 |
26 May 2023 | Total exemption full accounts made up to 30 May 2022 (6 pages) |
---|---|
12 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
28 February 2023 | Registered 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 2023 | Previous accounting period shortened from 31 May 2022 to 30 May 2022 (1 page) |
27 February 2023 | Previous accounting period extended from 29 May 2022 to 31 May 2022 (1 page) |
23 May 2022 | Total exemption full accounts made up to 29 May 2021 (6 pages) |
17 May 2022 | Confirmation statement made on 22 March 2022 with updates (4 pages) |
23 February 2022 | Previous accounting period shortened from 30 May 2021 to 29 May 2021 (1 page) |
25 May 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
22 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
26 November 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 30 May 2019 (3 pages) |
27 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
16 October 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (3 pages) |
2 October 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
28 June 2018 | Registration of charge 020786030027, created on 25 June 2018 (60 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
19 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
15 September 2017 | Registration of charge 020786030026, created on 31 August 2017 (12 pages) |
15 September 2017 | Registration of charge 020786030026, created on 31 August 2017 (12 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
14 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
22 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
2 November 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
7 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
12 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
13 September 2010 | Secretary's details changed for Ming Farn Lee on 12 September 2010 (1 page) |
13 September 2010 | Director's details changed for Mohammed Ajaib on 12 September 2010 (2 pages) |
13 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Director's details changed for Mohammed Ajaib on 12 September 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Ming Farn Lee on 12 September 2010 (1 page) |
13 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 23 (9 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 23 (9 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
14 September 2009 | Director's change of particulars / mohammed ajaib / 12/09/2009 (1 page) |
14 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
14 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
14 September 2009 | Director's change of particulars / mohammed ajaib / 12/09/2009 (1 page) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
7 October 2008 | Return made up to 12/09/08; full list of members (3 pages) |
7 October 2008 | Return made up to 12/09/08; full list of members (3 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
14 November 2007 | Return made up to 12/09/07; full list of members (2 pages) |
14 November 2007 | Return made up to 12/09/07; full list of members (2 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: aston house redburn road newcastle upon tyne tyne & wear NE5 1NB (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: aston house redburn road newcastle upon tyne tyne & wear NE5 1NB (1 page) |
15 June 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
2 November 2006 | Return made up to 12/09/06; full list of members (2 pages) |
2 November 2006 | Return made up to 12/09/06; full list of members (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
28 February 2006 | Return made up to 12/09/05; full list of members (6 pages) |
28 February 2006 | Return made up to 12/09/05; full list of members (6 pages) |
17 February 2006 | Registered 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 2006 | Registered 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 2006 | New secretary appointed (2 pages) |
3 February 2006 | New secretary appointed (2 pages) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | Secretary resigned (1 page) |
4 May 2005 | Return made up to 12/09/04; full list of members (6 pages) |
4 May 2005 | Return made up to 12/09/04; full list of members (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
18 September 2004 | Particulars of mortgage/charge (7 pages) |
18 September 2004 | Particulars of mortgage/charge (7 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
31 August 2004 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2004 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2004 | Return made up to 12/09/03; full list of members (6 pages) |
26 August 2004 | Return made up to 12/09/03; full list of members (6 pages) |
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2003 | Return made up to 12/09/02; full list of members
|
10 July 2003 | Return made up to 12/09/02; full list of members
|
3 July 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
28 June 2002 | Return made up to 12/09/01; full list of members
|
28 June 2002 | Return made up to 12/09/01; full list of members
|
20 June 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
20 June 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
15 September 2000 | Return made up to 12/09/00; full list of members
|
15 September 2000 | Return made up to 12/09/00; full list of members
|
31 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
7 December 1999 | Registered office changed on 07/12/99 from: flat 15A north terrace spital tongues newcastle upon tyne (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: flat 15A north terrace spital tongues newcastle upon tyne (1 page) |
14 October 1999 | Return made up to 12/09/99; no change of members (4 pages) |
14 October 1999 | Return made up to 12/09/99; no change of members (4 pages) |
30 April 1999 | Particulars of mortgage/charge (4 pages) |
30 April 1999 | Particulars of mortgage/charge (4 pages) |
25 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
25 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
25 November 1998 | Return made up to 12/09/98; no change of members (4 pages) |
25 November 1998 | Return made up to 12/09/97; full list of members (6 pages) |
25 November 1998 | Return made up to 12/09/96; no change of members (4 pages) |
25 November 1998 | Return made up to 12/09/96; no change of members (4 pages) |
1 July 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
1 July 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
22 May 1998 | Particulars of mortgage/charge (4 pages) |
22 May 1998 | Particulars of mortgage/charge (4 pages) |
19 May 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
19 May 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
7 August 1996 | Minutes of meetings (2 pages) |
7 August 1996 | Resolutions
|
7 August 1996 | Resolutions
|
7 August 1996 | Minutes of meetings (2 pages) |
2 July 1996 | Accounts for a small company made up to 31 May 1995 (12 pages) |
2 July 1996 | Accounts for a small company made up to 31 May 1995 (12 pages) |
3 May 1996 | Resolutions
|
3 May 1996 | Resolutions
|
3 October 1995 | Return made up to 12/09/95; full list of members (6 pages) |
3 October 1995 | Return made up to 12/09/95; full list of members (6 pages) |
8 September 1995 | Particulars of mortgage/charge (4 pages) |
8 September 1995 | Particulars of mortgage/charge (4 pages) |
22 May 1995 | Return made up to 12/09/94; no change of members (4 pages) |
22 May 1995 | Return made up to 12/09/94; no change of members (4 pages) |
30 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
30 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (50 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
28 November 1986 | Certificate of Incorporation (1 page) |
28 November 1986 | Incorporation (12 pages) |
28 November 1986 | Incorporation (12 pages) |
28 November 1986 | Certificate of Incorporation (1 page) |