Newcastle Upon Tyne
NE4 7AN
Secretary Name | Polly Alexandra Burgin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2002(12 years, 2 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Secretary |
Correspondence Address | 6 East Acres Dinnington Newcastle Upon Tyne NE13 7NA |
Director Name | Margaret Mary Gosney |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 September 1991(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | 85 Cheviot View Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9BH |
Secretary Name | Martin Burgin |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 September 1991(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | 85 Cheviot View Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9BH |
Secretary Name | Maureen Illingworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 October 2000) |
Role | Company Director |
Correspondence Address | 12 Willerby Drive Gosforth Newcastle Upon Tyne NE3 5LL |
Secretary Name | Jane Elizabeth Frances Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(10 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 2002) |
Role | Housewife |
Correspondence Address | Red House Stagshaw Road Corbridge Northumberland NE45 5HT |
Registered Address | Newcastle City Heliport Railway Street Newcastle Upon Tyne Tyne & Wear NE4 7AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
199 at £0.5 | M. Burgin 99.50% Ordinary |
---|---|
1 at £0.5 | J. Douglas 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £133,850 |
Current Liabilities | £33,870 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 2 October 2024 (5 months from now) |
30 January 2004 | Delivered on: 13 February 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and M.B. air limited (principal debtor) to the bank on any account whatsoever. Particulars: Land and buildings on the nort side of skinnerburn road elswick newcastle upon tyne. Outstanding |
---|---|
13 January 1999 | Delivered on: 26 January 1999 Persons entitled: Midland 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: Land at skinnerburn road elswick newcastle upon tyne. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
8 August 1996 | Delivered on: 17 August 1996 Persons entitled: Midland 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: L/H land on the north side of skinnerburn road newcastle upon tyne t/no ty 291407 all rights licences contracts deeds assigns goodwill. See the mortgage charge document for full details. Outstanding |
8 August 1996 | Delivered on: 17 August 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
16 October 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
21 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
26 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
6 October 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
21 September 2021 | Confirmation statement made on 18 September 2021 with updates (4 pages) |
9 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
22 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
24 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
21 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
4 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2014 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 December 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
3 December 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 October 2008 | Return made up to 18/09/08; full list of members (3 pages) |
20 October 2008 | Return made up to 18/09/08; full list of members (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 September 2007 | Location of register of members (1 page) |
27 September 2007 | Location of register of members (1 page) |
27 September 2007 | Location of debenture register (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: newcastle city heliport newcastle upon tyne NE4 7AD (1 page) |
27 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: 8 bell villas ponteland newcastle upon tyne NE20 9BE (1 page) |
27 September 2007 | Location of debenture register (1 page) |
27 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: newcastle city heliport newcastle upon tyne NE4 7AD (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: 8 bell villas ponteland newcastle upon tyne NE20 9BE (1 page) |
7 December 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 October 2006 | Return made up to 18/09/06; full list of members (2 pages) |
18 October 2006 | Return made up to 18/09/06; full list of members (2 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 September 2005 | Return made up to 18/09/05; full list of members (6 pages) |
19 September 2005 | Return made up to 18/09/05; full list of members (6 pages) |
8 November 2004 | Return made up to 18/09/04; full list of members
|
8 November 2004 | Return made up to 18/09/04; full list of members
|
16 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
26 September 2003 | Return made up to 18/09/03; full list of members
|
26 September 2003 | Return made up to 18/09/03; full list of members
|
27 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
27 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
16 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | Secretary resigned (1 page) |
16 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | Secretary resigned (1 page) |
26 September 2002 | Return made up to 18/09/02; full list of members (6 pages) |
26 September 2002 | Return made up to 18/09/02; full list of members (6 pages) |
16 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
16 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
28 September 2001 | Return made up to 18/09/01; full list of members (6 pages) |
28 September 2001 | Return made up to 18/09/01; full list of members (6 pages) |
3 September 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
3 September 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
28 November 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
28 November 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
18 October 2000 | Return made up to 18/09/00; full list of members
|
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | Return made up to 18/09/00; full list of members
|
18 October 2000 | New secretary appointed (2 pages) |
21 June 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
21 June 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
1 October 1999 | Return made up to 18/09/99; full list of members
|
1 October 1999 | Return made up to 18/09/99; full list of members
|
24 September 1999 | Registered office changed on 24/09/99 from: 1 main street ponteland newcastle-upon-tyne NE20 9NH (1 page) |
24 September 1999 | Registered office changed on 24/09/99 from: 1 main street ponteland newcastle-upon-tyne NE20 9NH (1 page) |
22 April 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
22 April 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
26 January 1999 | Particulars of mortgage/charge (3 pages) |
26 January 1999 | Particulars of mortgage/charge (3 pages) |
7 October 1998 | Return made up to 18/09/98; full list of members (5 pages) |
7 October 1998 | Return made up to 18/09/98; full list of members (5 pages) |
11 August 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
11 August 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
27 November 1997 | Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page) |
27 November 1997 | Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page) |
22 October 1997 | Return made up to 18/09/97; no change of members
|
22 October 1997 | Return made up to 18/09/97; no change of members
|
17 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
6 November 1996 | Return made up to 18/09/96; no change of members (4 pages) |
6 November 1996 | Return made up to 18/09/96; no change of members (4 pages) |
17 August 1996 | Particulars of mortgage/charge (3 pages) |
17 August 1996 | Particulars of mortgage/charge (3 pages) |
17 August 1996 | Particulars of mortgage/charge (3 pages) |
17 August 1996 | Particulars of mortgage/charge (3 pages) |
14 August 1995 | New secretary appointed (2 pages) |
14 August 1995 | Secretary resigned (2 pages) |
14 August 1995 | New secretary appointed (2 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Secretary resigned (2 pages) |
18 September 1990 | Incorporation (14 pages) |
18 September 1990 | Incorporation (14 pages) |