Company NameNorth East Workspace Limited
Company StatusActive
Company Number02484070
CategoryPrivate Limited Company
Incorporation Date22 March 1990(34 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Nathaniel Richard Mathwin Clark
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1997(7 years, 8 months after company formation)
Appointment Duration26 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Ground Floor 7-15 Pink
Lane, Newcastle Upon Tyne
NE1 5DW
Director NameMr James Paul Hedland
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2009(19 years, 5 months after company formation)
Appointment Duration14 years, 7 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Ground Floor 7-15 Pink
Lane, Newcastle Upon Tyne
NE1 5DW
Director NameMr Andrew Ceri Jones
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2014(24 years, 1 month after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthumbrian Water Ltd, Boldon House Wheatlands Wa
Pity Me
Durham
DH1 5FA
Director NameMs Tracey Joanne Moore
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2019(29 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Ground Floor 7-15 Pink
Lane, Newcastle Upon Tyne
NE1 5DW
Director NameMr David Irwin
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 17 January 2000)
RoleConsultant
Correspondence Address263 Wingrove Road North
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9EH
Director NameMr John Milton Keir
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 December 1991)
RoleManager
Correspondence Address3 Woodside
Morpeth
Northumberland
NE61 2BJ
Secretary NameMr Richard Clark
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 12 September 1994)
RoleCompany Director
Correspondence Address13 Hobart
Whitley Bay
Tyne & Wear
NE26 3TA
Director NameMr James Henry Crowe
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(1 year, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 12 September 2005)
RoleRailway Manager
Country of ResidenceEngland
Correspondence AddressUplands
10a Fonnereau Road
Ipswich
Suffolk
IP1 3JP
Director NameRev Canon Peter Curwen Dodd
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(1 year, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 1998)
RoleIndustrial Chaplain
Correspondence Address26 The Oval
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 9PP
Director NameMr Neville Henry Martin
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(1 year, 11 months after company formation)
Appointment Duration23 years, 6 months (resigned 07 September 2015)
RoleRetired Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Ground Floor 7-15 Pink
Lane, Newcastle Upon Tyne
NE1 5DW
Director NameJohn Paul Strawinski
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(3 years, 9 months after company formation)
Appointment Duration15 years, 8 months (resigned 07 September 2009)
RoleEstates Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Brearley Hall Woodmere Drive
Old Whittington
Chesterfield
Derbyshire
S41 9TA
Secretary NameIan Thompson
NationalityBritish
StatusResigned
Appointed12 September 1994(4 years, 5 months after company formation)
Appointment Duration17 years, 9 months (resigned 11 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Ground Floor 7-15 Pink
Lane, Newcastle Upon Tyne
NE1 5DW
Director NameMr Jeremy John Burton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(8 years, 5 months after company formation)
Appointment Duration15 years (resigned 04 October 2013)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 3, Ground Floor 7-15 Pink
Lane, Newcastle Upon Tyne
NE1 5DW
Director NameMr Alexander Thomas Ogilvie
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(9 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 04 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Ground Floor 7-15 Pink
Lane, Newcastle Upon Tyne
NE1 5DW
Director NameDr Dawn Cranswick
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(21 years, 2 months after company formation)
Appointment Duration7 years (resigned 04 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Ground Floor 7-15 Pink
Lane, Newcastle Upon Tyne
NE1 5DW
Director NameMrs Caroline Pilling
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2016(26 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2018)
RoleCommunications Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Ground Floor 7-15 Pink
Lane, Newcastle Upon Tyne
NE1 5DW
Director NameMr Timothy Ralph Smith
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2016(26 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 October 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Ground Floor 7-15 Pink
Lane, Newcastle Upon Tyne
NE1 5DW

Contact

Websitenortheastworkspace.co.uk
Telephone0191 2306407
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 3, Ground Floor 7-15 Pink
Lane, Newcastle Upon Tyne
NE1 5DW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£536,727
Net Worth£2,654,074
Cash£44,800
Current Liabilities£366,675

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

28 July 2006Delivered on: 10 August 2006
Persons entitled: The Council of the City of Newcastle upon Tyne

Classification: Legal charge
Secured details: £689,053.00 due or to become due from the company to the chargee.
Particulars: Woods pottery stepney bank newcastle upon tyne.
Outstanding
21 January 2002Delivered on: 29 January 2002
Persons entitled: The Council of the City of Newcastle upon Tyne

Classification: Legal charge
Secured details: £74,000.00 due from the company to the chargee.
Particulars: 1,2,3 and 4 forth lane,newcastle upon tyne.
Outstanding
12 January 2000Delivered on: 14 January 2000
Persons entitled: The Council of the City of Newcastle upon Tyne

Classification: Legal charge
Secured details: £31,248.00 due or to become due from the company to the chargee.
Particulars: 7/15 pink lane newcastle upon tyne.
Outstanding
9 July 1999Delivered on: 26 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1,2,3 and 4 forth lane newcastle upon tyne tyne & wear. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
5 May 1998Delivered on: 12 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 63 westgate road newcastle upon tyne t/no;-TY206693. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
31 March 1998Delivered on: 7 April 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 7 to 15 (odd) pink lane newcastle upon tyne tyne and wear. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
23 December 1997Delivered on: 24 December 1997
Persons entitled: The Council of the City of Newcastle upon Tyne

Classification: Legal charge
Secured details: £60,014 due or to become due from the company to the chargee under the terms of the charge.
Particulars: First floor of 3/5 pink lane newcastle upon tyne.
Outstanding
24 March 1995Delivered on: 7 April 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 3/5/pink lane newcastle upon tyne and wear t/no TY200242AND the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
28 July 2006Delivered on: 10 August 2006
Persons entitled: The Council of the City of Newcastle upon Tyne

Classification: Legal charge
Secured details: £213,899.00 due or to become due from the company to.
Particulars: The former woods pottery and steenbergs warehouse stepney bank ouseburn newcastle upon tyne.
Outstanding
31 January 1994Delivered on: 8 February 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over 65 westgate road newcastle upon tyne, tyne and wear t/n-ND10191 and/or the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

21 December 2020Statement of capital following an allotment of shares on 9 December 2020
  • GBP 501
(3 pages)
4 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
8 November 2019Termination of appointment of Timothy Ralph Smith as a director on 29 October 2019 (1 page)
8 November 2019Appointment of Mrs Tracey Joanne Moore as a director on 29 October 2019 (2 pages)
13 August 2019Accounts for a small company made up to 31 December 2018 (8 pages)
14 January 2019Termination of appointment of Caroline Pilling as a director on 31 December 2018 (1 page)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
21 August 2018Accounts for a small company made up to 31 December 2017 (8 pages)
5 June 2018Termination of appointment of Dawn Cranswick as a director on 4 June 2018 (1 page)
7 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
19 July 2017Full accounts made up to 31 December 2016 (7 pages)
19 July 2017Full accounts made up to 31 December 2016 (7 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
4 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
4 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
14 September 2016Appointment of Mr Timothy Ralph Smith as a director on 5 September 2016 (2 pages)
14 September 2016Appointment of Mrs Caroline Pilling as a director on 5 September 2016 (2 pages)
14 September 2016Appointment of Mr Timothy Ralph Smith as a director on 5 September 2016 (2 pages)
14 September 2016Appointment of Mrs Caroline Pilling as a director on 5 September 2016 (2 pages)
27 July 2016Director's details changed for Mrs Dawn Cranswick on 23 June 2016 (2 pages)
27 July 2016Director's details changed for Mrs Dawn Cranswick on 23 June 2016 (2 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 500
(5 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 500
(5 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 500
(5 pages)
28 September 2015Termination of appointment of Neville Henry Martin as a director on 7 September 2015 (1 page)
28 September 2015Termination of appointment of Neville Henry Martin as a director on 7 September 2015 (1 page)
28 September 2015Termination of appointment of Neville Henry Martin as a director on 7 September 2015 (1 page)
30 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
30 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 500
(6 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 500
(6 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 500
(6 pages)
31 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
31 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
2 May 2014Appointment of Mr Andrew Ceri Jones as a director (2 pages)
2 May 2014Appointment of Mr Andrew Ceri Jones as a director (2 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 500
(4 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 500
(4 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 500
(4 pages)
4 October 2013Termination of appointment of Jeremy Burton as a director (1 page)
4 October 2013Termination of appointment of Jeremy Burton as a director (1 page)
1 October 2013Section 519 (1 page)
1 October 2013Section 519 (1 page)
17 September 2013Auditor's resignation (2 pages)
17 September 2013Auditor's resignation (2 pages)
3 September 2013Accounts made up to 31 December 2012 (17 pages)
3 September 2013Accounts made up to 31 December 2012 (17 pages)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
19 December 2012Termination of appointment of Ian Thompson as a secretary (1 page)
19 December 2012Termination of appointment of Ian Thompson as a secretary (1 page)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
18 December 2012Termination of appointment of Ian Thompson as a secretary (1 page)
18 December 2012Termination of appointment of Ian Thompson as a secretary (1 page)
1 October 2012Accounts made up to 31 December 2011 (17 pages)
1 October 2012Accounts made up to 31 December 2011 (17 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
16 June 2011Accounts made up to 31 December 2010 (16 pages)
16 June 2011Accounts made up to 31 December 2010 (16 pages)
6 June 2011Appointment of Dr Dawn Cranswick as a director (2 pages)
6 June 2011Appointment of Dr Dawn Cranswick as a director (2 pages)
26 May 2011Termination of appointment of Alexander Ogilvie as a director (1 page)
26 May 2011Termination of appointment of Alexander Ogilvie as a director (1 page)
2 December 2010Director's details changed for Mr James Paul Hedland on 1 December 2010 (2 pages)
2 December 2010Director's details changed for Alexander Thomas Ogilvie on 1 December 2010 (2 pages)
2 December 2010Director's details changed for Mr Neville Henry Martin on 1 December 2010 (2 pages)
2 December 2010Director's details changed for Alexander Thomas Ogilvie on 1 December 2010 (2 pages)
2 December 2010Director's details changed for Mr Nathaniel Richard Mathwin Clark on 1 December 2010 (2 pages)
2 December 2010Director's details changed for Mr Neville Henry Martin on 1 December 2010 (2 pages)
2 December 2010Director's details changed for Mr Jeremy John Burton on 1 December 2010 (2 pages)
2 December 2010Director's details changed for Mr James Paul Hedland on 1 December 2010 (2 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
2 December 2010Director's details changed for Mr Jeremy John Burton on 1 December 2010 (2 pages)
2 December 2010Director's details changed for Mr Nathaniel Richard Mathwin Clark on 1 December 2010 (2 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
2 December 2010Secretary's details changed for Ian Thompson on 1 December 2010 (1 page)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
2 December 2010Director's details changed for Mr James Paul Hedland on 1 December 2010 (2 pages)
2 December 2010Director's details changed for Mr Jeremy John Burton on 1 December 2010 (2 pages)
2 December 2010Director's details changed for Alexander Thomas Ogilvie on 1 December 2010 (2 pages)
2 December 2010Secretary's details changed for Ian Thompson on 1 December 2010 (1 page)
2 December 2010Director's details changed for Mr Neville Henry Martin on 1 December 2010 (2 pages)
2 December 2010Director's details changed for Mr Nathaniel Richard Mathwin Clark on 1 December 2010 (2 pages)
2 December 2010Secretary's details changed for Ian Thompson on 1 December 2010 (1 page)
30 September 2010Accounts made up to 31 December 2009 (15 pages)
30 September 2010Accounts made up to 31 December 2009 (15 pages)
17 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
17 January 2010Director's details changed for Mr James Paul Hedland on 1 December 2009 (2 pages)
17 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
17 January 2010Director's details changed for Mr James Paul Hedland on 1 December 2009 (2 pages)
17 January 2010Director's details changed for Mr James Paul Hedland on 1 December 2009 (2 pages)
17 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
28 September 2009Director appointed mr james paul hedland (1 page)
28 September 2009Director appointed mr james paul hedland (1 page)
10 September 2009Appointment terminated director john strawinski (1 page)
10 September 2009Appointment terminated director john strawinski (1 page)
16 June 2009Accounts made up to 31 December 2008 (15 pages)
16 June 2009Accounts made up to 31 December 2008 (15 pages)
10 December 2008Return made up to 01/12/08; full list of members (4 pages)
10 December 2008Return made up to 01/12/08; full list of members (4 pages)
23 June 2008Accounts made up to 31 December 2007 (17 pages)
23 June 2008Accounts made up to 31 December 2007 (17 pages)
5 December 2007Director's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
5 December 2007Return made up to 01/12/07; full list of members (3 pages)
5 December 2007Return made up to 01/12/07; full list of members (3 pages)
28 June 2007Full accounts made up to 31 December 2006 (17 pages)
28 June 2007Full accounts made up to 31 December 2006 (17 pages)
28 December 2006Return made up to 01/12/06; full list of members (3 pages)
28 December 2006Return made up to 01/12/06; full list of members (3 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
28 July 2006Full accounts made up to 31 December 2005 (17 pages)
28 July 2006Full accounts made up to 31 December 2005 (17 pages)
2 March 2006Director's particulars changed (1 page)
2 March 2006Director's particulars changed (1 page)
29 December 2005Return made up to 01/12/05; full list of members (3 pages)
29 December 2005Return made up to 01/12/05; full list of members (3 pages)
10 November 2005Registered office changed on 10/11/05 from: hawthorn house forth banks newcastle upon tyne NE1 3SG (1 page)
10 November 2005Registered office changed on 10/11/05 from: hawthorn house forth banks newcastle upon tyne NE1 3SG (1 page)
2 October 2005Director resigned (1 page)
2 October 2005Director resigned (1 page)
29 September 2005Full accounts made up to 31 December 2004 (16 pages)
29 September 2005Full accounts made up to 31 December 2004 (16 pages)
6 December 2004Return made up to 01/12/04; full list of members (3 pages)
6 December 2004Return made up to 01/12/04; full list of members (3 pages)
1 June 2004Full accounts made up to 31 December 2003 (15 pages)
1 June 2004Full accounts made up to 31 December 2003 (15 pages)
16 December 2003Return made up to 01/12/03; full list of members (9 pages)
16 December 2003Return made up to 01/12/03; full list of members (9 pages)
17 July 2003Full accounts made up to 31 December 2002 (15 pages)
17 July 2003Full accounts made up to 31 December 2002 (15 pages)
8 April 2003Auditor's resignation (1 page)
8 April 2003Auditor's resignation (1 page)
18 December 2002Return made up to 01/12/02; full list of members (9 pages)
18 December 2002Return made up to 01/12/02; full list of members (9 pages)
14 July 2002Full accounts made up to 31 December 2001 (14 pages)
14 July 2002Full accounts made up to 31 December 2001 (14 pages)
2 June 2002Director's particulars changed (1 page)
2 June 2002Director's particulars changed (1 page)
7 March 2002Secretary's particulars changed (1 page)
7 March 2002Secretary's particulars changed (1 page)
29 January 2002Particulars of mortgage/charge (3 pages)
29 January 2002Particulars of mortgage/charge (3 pages)
28 December 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 December 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2001Full accounts made up to 31 December 2000 (14 pages)
29 October 2001Full accounts made up to 31 December 2000 (14 pages)
14 December 2000Return made up to 01/12/00; full list of members (8 pages)
14 December 2000Return made up to 01/12/00; full list of members (8 pages)
18 September 2000Full accounts made up to 31 December 1999 (16 pages)
18 September 2000Full accounts made up to 31 December 1999 (16 pages)
16 May 2000Return made up to 30/04/00; full list of members (8 pages)
16 May 2000Return made up to 30/04/00; full list of members (8 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
14 January 2000Particulars of mortgage/charge (3 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
22 October 1999Full accounts made up to 31 December 1998 (17 pages)
22 October 1999Full accounts made up to 31 December 1998 (17 pages)
26 July 1999Particulars of mortgage/charge (3 pages)
26 July 1999Particulars of mortgage/charge (3 pages)
15 June 1999Return made up to 30/04/99; no change of members (12 pages)
15 June 1999Return made up to 30/04/99; no change of members (12 pages)
26 January 1999Return made up to 01/12/98; no change of members (6 pages)
26 January 1999Return made up to 01/12/98; no change of members (6 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
29 October 1998Full accounts made up to 31 December 1997 (13 pages)
29 October 1998Full accounts made up to 31 December 1997 (13 pages)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
12 May 1998Particulars of mortgage/charge (3 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
24 December 1997Particulars of mortgage/charge (3 pages)
24 December 1997Particulars of mortgage/charge (3 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
21 October 1997Full accounts made up to 31 December 1996 (13 pages)
21 October 1997Full accounts made up to 31 December 1996 (13 pages)
26 June 1997Return made up to 30/04/97; no change of members (11 pages)
26 June 1997Return made up to 30/04/97; no change of members (11 pages)
7 October 1996Full accounts made up to 31 December 1995 (13 pages)
7 October 1996Full accounts made up to 31 December 1995 (13 pages)
11 June 1996Return made up to 30/04/96; no change of members (11 pages)
11 June 1996Return made up to 30/04/96; no change of members (11 pages)
25 September 1995Full accounts made up to 31 December 1994 (12 pages)
25 September 1995Full accounts made up to 31 December 1994 (12 pages)
30 May 1995Return made up to 30/04/95; full list of members (20 pages)
30 May 1995Return made up to 30/04/95; full list of members (20 pages)
7 April 1995Particulars of mortgage/charge (4 pages)
7 April 1995Particulars of mortgage/charge (4 pages)
29 March 1995Director's particulars changed (2 pages)
29 March 1995Director's particulars changed (2 pages)
22 March 1990Incorporation (19 pages)
22 March 1990Incorporation (19 pages)