Team Valley
Gateshead
NE11 0BL
Director Name | Mr William Edward Philip Noble |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2018(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Mr James Peter Steiner |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2021(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Mr Archie Christopher Julian Seymour |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2024(31 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Elsie McLachlan |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(1 year after company formation) |
Appointment Duration | 11 years (resigned 18 March 2004) |
Role | Company Director |
Correspondence Address | Burn Brae Gilsland Brampton Cumbria CA8 7BE |
Director Name | Anne Patricia Henderson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(1 year after company formation) |
Appointment Duration | 23 years, 3 months (resigned 31 May 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1a Dukesway Court Team Valley Gateshead Tyne And Wear NE11 0PJ |
Secretary Name | Elsie McLachlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 March 2004) |
Role | Company Director |
Correspondence Address | Burn Brae Gilsland Brampton Cumbria CA8 7BE |
Director Name | Robert James Whitelaw |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(12 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 January 2007) |
Role | Chart Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rowantree House 12 West Meadows Road Cleadon Sunderland Tyne & Wear SR6 7TX |
Secretary Name | Robert James Whitelaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(12 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 January 2007) |
Role | Chart Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rowantree House 12 West Meadows Road Cleadon Sunderland Tyne & Wear SR6 7TX |
Director Name | Mr Christopher John Gill |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Meadow Court Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RB |
Director Name | Mr David James Horrocks |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(17 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 September 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Mr Ian Imrie |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Dukesway Court Team Valley Gateshead Tyne And Wear NE11 0PJ |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1993(1 year after company formation) |
Appointment Duration | 9 years, 7 months (resigned 21 October 2002) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Website | golfswing.com |
---|
Registered Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 80 other UK companies use this postal address |
2m at £1 | Falcombe 100.00% Ordinary |
---|---|
1 at £1 | Falcombe Nominees LTD 0.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
31 August 1993 | Delivered on: 9 September 1993 Satisfied on: 17 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and property k/as 30 high road,beeston in the district of broxtowe,nottinghamshire.t/no.nt 83807. Fully Satisfied |
---|---|
31 August 1993 | Delivered on: 9 September 1993 Satisfied on: 17 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Allthat f/h land and property k/as 11 trinity square in the district of nottingham,nottinghamshire.t/no.nt 116054. Fully Satisfied |
31 August 1993 | Delivered on: 9 September 1993 Satisfied on: 17 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and property k/as 174-175 high street,blackheath,birmingham in the district of sandwell,west midlands.t/no.wm 122682. Fully Satisfied |
31 August 1993 | Delivered on: 9 September 1993 Satisfied on: 17 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and property k/as rex tombola club,halesowen street,in the district of sandwell,west midlands t/no.wm 386261. Fully Satisfied |
31 August 1993 | Delivered on: 9 September 1993 Satisfied on: 17 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and property k/as 306 north end road,fulham in the lonon borough of hammersmith and fulham.t/no.ln 146261. Fully Satisfied |
10 June 1998 | Delivered on: 16 June 1998 Satisfied on: 17 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 bridge street worksop. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
23 March 1998 | Delivered on: 1 April 1998 Satisfied on: 17 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 90/91 bedford street north shields tyne and wear. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
26 November 1997 | Delivered on: 9 December 1997 Satisfied on: 17 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 56 carlton street castleford west yorkshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
25 November 1997 | Delivered on: 9 December 1997 Satisfied on: 17 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 24 high street redcar. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
7 May 1997 | Delivered on: 23 May 1997 Satisfied on: 17 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 209/213 main street bullwell notingham t/no NT2181 & NT153497 all buildings structures and items on the property all plant and machinery and by way of. 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. Fully Satisfied |
6 February 1997 | Delivered on: 15 February 1997 Satisfied on: 17 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: F/H property k/a 1-3 fitzalan square sheffield t/no SYK197262 with all buildings fixtures & structures and. 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. Fully Satisfied |
31 August 1993 | Delivered on: 9 September 1993 Satisfied on: 17 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and property k/as 7,8 and 9 long lane and 26-29 (inclusive)park street,rowley regis in the district of sandwell,west modlands.t/no.wm 386250. Fully Satisfied |
27 March 1996 | Delivered on: 17 April 1996 Satisfied on: 17 January 2006 Persons entitled: Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a scala house number 13 ocean road south shields tyne and wear fixed charge all buildings and other structures on and items fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed or forming part of the property present and future all rental sums insurance policies. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 March 1996 | Delivered on: 5 April 1996 Satisfied on: 17 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Numbers 9 and 9A silver street durham by way of leagl mortgage over all the property as described above; fixed charge over all buildings and other structures on, items fixed to, the property; fixed charge over any goodwill relating to the property; fixed charge over all plant machinery and other chattles attached to the property onor at any time after the date of this legal mortgage (see form 395 for full details). Fully Satisfied |
23 November 1993 | Delivered on: 30 November 1993 Satisfied on: 17 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and property k/as 42 clayton street,newcastle upon tyne tyne and wear.t/no.nd 10641. Fully Satisfied |
23 November 1993 | Delivered on: 25 November 1993 Satisfied on: 17 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Rent assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement (as defined). Particulars: The whole right,title,benefit and interest of the company in and to all rent or other sums of money now or at any future time received or recoverable by the company from any tenant of the property being f/h land and property k/as 42 clayton street,newcastle upon tyne,tyne and wear.t/no.nd 10641 including any other income in respect of the property. See the mortgage charge document for full details. Fully Satisfied |
31 August 1993 | Delivered on: 11 September 1993 Satisfied on: 17 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Rent assignment Secured details: All monies due or to become due from the company to the chargee under the terms of th facility agreement dated 4 august 1993 (as may be amended or renewed from time to time). Particulars: All that f/h land and property k/as 32 and 34 victoria street west,grimsby great grimsby,humberside.t/no.hs 200704.the whole right,title,benefit and interst of the company in and to all rent or other sums of money received by the company from any tenant of the property. See the mortgage charge document for full details. Fully Satisfied |
31 August 1993 | Delivered on: 11 September 1993 Satisfied on: 17 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Rent assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement dated 4 august 1993 (as may be amended or renewed from time to time). Particulars: All that f/h land and property k/as the ritz cinema and 15-19 (odd numbers) south street,ilkeston,erewash derbyshire.t/no.dy 93938.the whole right,title,benefit and interest of the company in and to all rent or other sums of money received by the company from any tenant of the property. See the mortgage charge document for full details. Fully Satisfied |
31 August 1993 | Delivered on: 11 September 1993 Satisfied on: 17 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Rent assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement dated 4 august 1993 (as may be amended or renewed from time to time). Particulars: All that f/h land and property k/as 7,8 and 9 long lane and 26-29 (inclusive)park street,rowley regis,sandwell,west midlands.t/no.wm 386250.the whole right,title,benefit and interest of the company in and to all rent or other of sums of money received by the company from any tenant of the property. See the mortgage charge document for full details. Fully Satisfied |
31 August 1993 | Delivered on: 11 September 1993 Satisfied on: 17 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Rent assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement dated 4 august 1993 (as may be amended or renewed from time to time). Particulars: All that f/h land and property k/as rex tombola club,halesowen street sandwell west midlands.t/no.wm 386261.the whole right,title,benefit and interest in and to all rent or other sums of money received by the company from any tenant of the company. See the mortgage charge document for full details. Fully Satisfied |
31 August 1993 | Delivered on: 11 September 1993 Satisfied on: 17 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Rent assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement dated 4 august 1993 (as may be amended or renewed from time to time). Particulars: All that f/h land and property k/as 306 north end road,fulham,l/b of hammersmith and fulham.t/no.ln 146261.the whole right,title,benefit and interest of the company in and to all rent or other sums received by the company from any tenant of the property. See the mortgage charge document for full details. Fully Satisfied |
31 August 1993 | Delivered on: 11 September 1993 Satisfied on: 17 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Rent assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement dated 4 august 1993 (as may be amended or renewed from time to time). Particulars: All that f/h land and property k/as 26 westgate,guisborough,langbaurgh-on-tees,cleveland.t/no.ce 79259.the whole right,title,benefit and interest of the company in and to all rent or other sums of money received by the company from any tenant of the property. See the mortgage charge document for full details. Fully Satisfied |
31 August 1993 | Delivered on: 9 September 1993 Satisfied on: 17 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and property k/as 26 westgate,guisborough in the district of langbaurgh-on-tees,cleveland.t/no.ce 79259. Fully Satisfied |
31 August 1993 | Delivered on: 11 September 1993 Satisfied on: 17 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Rent assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement dated 4 august 1993 (as may be amended or renewed from time to time). Particulars: All that f/h land and property k/as 11 trinity square,nottingham,nottinghamshire.t/no.nt 116054.the whole right,title,benefit and interest of the company in and to all rent or other sums of money received by the company from any tenant of the property. See the mortgage charge document for full details. Fully Satisfied |
31 August 1993 | Delivered on: 11 September 1993 Satisfied on: 17 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Rent assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement dated 4 august 1993 (as may be amended or renewed from time to time). Particulars: All that f/h land and property k/as 7 stephenson place,chesterfield,derbyshire.t/no.dy 96977.the whole right,title,benefit and interest of the company in and to all rent or other sums of money received by the company from any tenant of the property. See the mortgage charge document for full details. Fully Satisfied |
31 August 1993 | Delivered on: 11 September 1993 Satisfied on: 17 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Rent assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement dated 4 august 1993 (as may be amended or renewed from time to time). Particulars: All that f/h land and property k/as 174-175 high street,blackheath,birmingham,sandwell,west midlands.t/no.wm 122682.the whole right,title,benefit and interest of the company in and to all rent or other sums of money now or at any future time received by the company from any tenant of the property. See the mortgage charge document for full details. Fully Satisfied |
31 August 1993 | Delivered on: 11 September 1993 Satisfied on: 17 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Rent assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement dated 4 august 1993 (as may be amended or renewed from time to time). Particulars: All that f/h land and property k/as 173 and 175 prince edward road,south shields,south tyneside,tyne & wear.t/no.ty 31557.the whole right,title,benefit and interest of the company in and to all rent or other sums of money received by the company from any tenant of the property. See the mortgage charge document for full details. Fully Satisfied |
31 August 1993 | Delivered on: 11 September 1993 Satisfied on: 17 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Rent assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement dated 4 august 1993 (as may be amended or renewed from time to time). Particulars: All that f/h land and property k/as 35 high street,hucknall,ashfield,nottinghamshire.t/no.nt 64681.the whole right,title,benefit and interest of the company in and to all rent or other sums of money received by the company from any tenant of the property. See the mortgage charge document for full details. Fully Satisfied |
31 August 1993 | Delivered on: 11 September 1993 Satisfied on: 17 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Rent assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement dated 4 august 1993 (as may be amended or renewed from time to time). Particulars: All that f/h land and property k/a 30 high road,beeston,broxtowe,nottinghamshire.t/no.nt 83807.the whole right,title,benefit and interest of the company in and to all rent or other sums of money received by the company from any tenant of the property. See the mortgage charge document for full details. Fully Satisfied |
31 August 1993 | Delivered on: 9 September 1993 Satisfied on: 17 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and property k/as 32 and 34 victoria street west,grimsby in the district of great grimsby,humberside.t/no.hs 200704. Fully Satisfied |
31 August 1993 | Delivered on: 9 September 1993 Satisfied on: 17 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and property k/as 173 and 175 prince edward road,south shields in the district of south tyneside,tyne & wear.t/no.ty 31557. Fully Satisfied |
31 August 1993 | Delivered on: 9 September 1993 Satisfied on: 17 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and property k/as 7 stephenson place in the district of chesterfield.t/no.dy 96977. Fully Satisfied |
31 August 1993 | Delivered on: 9 September 1993 Satisfied on: 17 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and property k/as 35 high street,hucknall in the district of ashfield,nottinghamshire.t/no.nt 64681. Fully Satisfied |
31 August 1993 | Delivered on: 4 September 1993 Satisfied on: 17 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 August 1993 | Delivered on: 9 September 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and property k/as the ritz cinema and 15-19 (odd numbers) south street,ilkeston in the district of erewash,derbyshire.t/no.dy 93938. Outstanding |
27 October 2023 | Current accounting period extended from 31 October 2023 to 30 April 2024 (1 page) |
---|---|
3 August 2023 | Accounts for a dormant company made up to 31 October 2022 (10 pages) |
17 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
17 March 2022 | Accounts for a dormant company made up to 31 October 2021 (10 pages) |
16 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
2 November 2021 | Accounts for a dormant company made up to 31 October 2020 (10 pages) |
17 September 2021 | Change of details for Falcombe as a person with significant control on 17 September 2021 (2 pages) |
7 July 2021 | Appointment of Mr James Peter Steiner as a director on 23 June 2021 (2 pages) |
7 July 2021 | Director's details changed for Mr William Edward Philip Noble on 23 June 2021 (2 pages) |
1 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
8 October 2020 | Termination of appointment of David James Horrocks as a director on 30 September 2020 (1 page) |
6 August 2020 | Registered office address changed from 1a Dukesway Court Team Valley Gateshead Tyne and Wear NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 6 August 2020 (1 page) |
5 August 2020 | Accounts for a dormant company made up to 31 October 2019 (10 pages) |
4 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
2 January 2020 | Director's details changed for Mr William Edward Philip Noble on 8 August 2019 (2 pages) |
5 August 2019 | Accounts for a dormant company made up to 31 October 2018 (10 pages) |
5 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
17 January 2019 | Termination of appointment of Ian Imrie as a director on 31 December 2018 (1 page) |
17 January 2019 | Appointment of Mr William Edward Philip Noble as a director on 31 December 2018 (2 pages) |
2 August 2018 | Accounts for a dormant company made up to 31 October 2017 (10 pages) |
9 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 October 2016 (10 pages) |
8 August 2017 | Accounts for a dormant company made up to 31 October 2016 (10 pages) |
7 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 October 2015 (10 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 October 2015 (10 pages) |
29 June 2016 | Appointment of Mr Ian Imrie as a director on 31 May 2016 (2 pages) |
29 June 2016 | Termination of appointment of Anne Patricia Henderson as a director on 31 May 2016 (1 page) |
29 June 2016 | Termination of appointment of Anne Patricia Henderson as a director on 31 May 2016 (1 page) |
29 June 2016 | Appointment of Mr Ian Imrie as a director on 31 May 2016 (2 pages) |
17 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
30 July 2015 | Accounts for a dormant company made up to 31 October 2014 (10 pages) |
30 July 2015 | Accounts for a dormant company made up to 31 October 2014 (10 pages) |
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
4 August 2014 | Accounts for a dormant company made up to 31 October 2013 (10 pages) |
4 August 2014 | Accounts for a dormant company made up to 31 October 2013 (10 pages) |
2 June 2014 | Director's details changed for Anne Patricia Henderson on 22 May 2014 (2 pages) |
2 June 2014 | Director's details changed for Anne Patricia Henderson on 22 May 2014 (2 pages) |
22 May 2014 | Registered office address changed from 89 Sandyford Road Newcastle upon Tyne Tyne & Wear NE1 8HW on 22 May 2014 (1 page) |
22 May 2014 | Registered office address changed from 89 Sandyford Road Newcastle upon Tyne Tyne & Wear NE1 8HW on 22 May 2014 (1 page) |
10 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
1 August 2013 | Accounts for a dormant company made up to 31 October 2012 (10 pages) |
1 August 2013 | Accounts for a dormant company made up to 31 October 2012 (10 pages) |
27 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (12 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (12 pages) |
29 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
4 August 2011 | Full accounts made up to 31 October 2010 (12 pages) |
4 August 2011 | Full accounts made up to 31 October 2010 (12 pages) |
14 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
6 August 2010 | Full accounts made up to 31 October 2009 (13 pages) |
6 August 2010 | Full accounts made up to 31 October 2009 (13 pages) |
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Anne Patricia Henderson on 14 December 2009 (2 pages) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Anne Patricia Henderson on 14 December 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Phillip Nigel Blain on 30 November 2009 (1 page) |
1 December 2009 | Secretary's details changed for Phillip Nigel Blain on 30 November 2009 (1 page) |
29 October 2009 | Director's details changed for David James Horrocks on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David James Horrocks on 14 October 2009 (2 pages) |
29 August 2009 | Full accounts made up to 31 October 2008 (10 pages) |
29 August 2009 | Full accounts made up to 31 October 2008 (10 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from 35 st thomas street. london. SE1 9SN (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 35 st thomas street. london. SE1 9SN (1 page) |
5 April 2009 | Director appointed david james horrocks (2 pages) |
5 April 2009 | Director appointed david james horrocks (2 pages) |
2 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
27 February 2008 | Return made up to 25/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 25/02/08; full list of members (3 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
7 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | Secretary resigned;director resigned (1 page) |
18 January 2007 | Secretary resigned;director resigned (1 page) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
20 March 2006 | Return made up to 25/02/06; full list of members (3 pages) |
20 March 2006 | Return made up to 25/02/06; full list of members (3 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2005 | Return made up to 25/02/05; full list of members (8 pages) |
17 March 2005 | Return made up to 25/02/05; full list of members (8 pages) |
6 January 2005 | Accounting reference date extended from 31/08/04 to 31/10/04 (1 page) |
6 January 2005 | Accounting reference date extended from 31/08/04 to 31/10/04 (1 page) |
2 July 2004 | Full accounts made up to 31 August 2003 (10 pages) |
2 July 2004 | Full accounts made up to 31 August 2003 (10 pages) |
9 June 2004 | Declaration of assent for reregistration to UNLTD (1 page) |
9 June 2004 | Application for reregistration from LTD to UNLTD (2 pages) |
9 June 2004 | Re-registration of Memorandum and Articles (9 pages) |
9 June 2004 | Certificate of re-registration from Limited to Unlimited (1 page) |
9 June 2004 | Declaration of assent for reregistration to UNLTD (1 page) |
9 June 2004 | Certificate of re-registration from Limited to Unlimited (1 page) |
9 June 2004 | Members' assent for rereg from LTD to UNLTD (6 pages) |
9 June 2004 | Members' assent for rereg from LTD to UNLTD (6 pages) |
9 June 2004 | Application for reregistration from LTD to UNLTD (2 pages) |
9 June 2004 | Re-registration of Memorandum and Articles (9 pages) |
26 March 2004 | Secretary resigned;director resigned (1 page) |
26 March 2004 | Secretary resigned;director resigned (1 page) |
26 March 2004 | New secretary appointed;new director appointed (3 pages) |
26 March 2004 | New secretary appointed;new director appointed (3 pages) |
8 March 2004 | Return made up to 25/02/04; full list of members
|
8 March 2004 | Return made up to 25/02/04; full list of members
|
21 July 2003 | Full accounts made up to 31 August 2002 (11 pages) |
21 July 2003 | Full accounts made up to 31 August 2002 (11 pages) |
8 March 2003 | Return made up to 25/02/03; full list of members
|
8 March 2003 | Return made up to 25/02/03; full list of members
|
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | New secretary appointed (2 pages) |
24 June 2002 | Full accounts made up to 31 August 2001 (10 pages) |
24 June 2002 | Full accounts made up to 31 August 2001 (10 pages) |
4 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
4 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
15 June 2001 | Full accounts made up to 31 August 2000 (10 pages) |
15 June 2001 | Full accounts made up to 31 August 2000 (10 pages) |
19 March 2001 | Return made up to 25/02/01; full list of members
|
19 March 2001 | Return made up to 25/02/01; full list of members
|
16 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
16 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
6 March 2000 | Return made up to 25/02/00; full list of members
|
6 March 2000 | Return made up to 25/02/00; full list of members
|
10 June 1999 | Full accounts made up to 31 August 1998 (10 pages) |
10 June 1999 | Full accounts made up to 31 August 1998 (10 pages) |
3 March 1999 | Return made up to 25/02/99; full list of members (6 pages) |
3 March 1999 | Return made up to 25/02/99; full list of members (6 pages) |
12 November 1998 | Auditor's resignation (1 page) |
12 November 1998 | Auditor's resignation (1 page) |
18 June 1998 | Full accounts made up to 31 August 1997 (9 pages) |
18 June 1998 | Full accounts made up to 31 August 1997 (9 pages) |
16 June 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Particulars of mortgage/charge (3 pages) |
1 April 1998 | Particulars of mortgage/charge (3 pages) |
1 April 1998 | Particulars of mortgage/charge (3 pages) |
2 March 1998 | Return made up to 25/02/98; no change of members (4 pages) |
2 March 1998 | Return made up to 25/02/98; no change of members (4 pages) |
9 December 1997 | Particulars of mortgage/charge (3 pages) |
9 December 1997 | Particulars of mortgage/charge (3 pages) |
9 December 1997 | Particulars of mortgage/charge (3 pages) |
9 December 1997 | Particulars of mortgage/charge (3 pages) |
8 July 1997 | Full accounts made up to 31 August 1996 (8 pages) |
8 July 1997 | Full accounts made up to 31 August 1996 (8 pages) |
23 May 1997 | Particulars of mortgage/charge (3 pages) |
23 May 1997 | Particulars of mortgage/charge (3 pages) |
21 March 1997 | Return made up to 25/02/97; no change of members (4 pages) |
21 March 1997 | Return made up to 25/02/97; no change of members (4 pages) |
15 February 1997 | Particulars of mortgage/charge (7 pages) |
15 February 1997 | Particulars of mortgage/charge (7 pages) |
4 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
4 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
17 April 1996 | Particulars of mortgage/charge (7 pages) |
17 April 1996 | Particulars of mortgage/charge (7 pages) |
5 April 1996 | Particulars of mortgage/charge (3 pages) |
5 April 1996 | Particulars of mortgage/charge (3 pages) |
18 March 1996 | Return made up to 25/02/96; full list of members (6 pages) |
18 March 1996 | Return made up to 25/02/96; full list of members (6 pages) |
8 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
8 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (97 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |