Biddick Lane
Washington
Tyne & Wear
NE38 8AB
Director Name | Mr Luke William Reader |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2016(24 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jet Amusements Whitburn Road Seaburn Sunderland SR6 8AA |
Director Name | Miss Meridon Rose Reader |
---|---|
Date of Birth | July 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2016(24 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Church Street Seaham Co. Durham SR7 7HF |
Secretary Name | Miss Meridon Rose Reader |
---|---|
Status | Current |
Appointed | 05 August 2022(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 65 Church Street Seaham Co. Durham SR7 7HF |
Secretary Name | Miss Heidi Louise Reader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(same day as company formation) |
Role | Retail Outlet Proprietor |
Correspondence Address | 3 McCracken Close Gosforth Newcastle Upon Tyne NE3 2DW |
Director Name | Miss Heidi Louise Reader |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2000) |
Role | Co Secretary |
Correspondence Address | 3 McCracken Close Gosforth Newcastle Upon Tyne NE3 2DW |
Secretary Name | Margaret Tunmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 18 February 2010) |
Role | Secretary |
Correspondence Address | 4 The Crescent Wallsend Tyne & Wear NE28 7RE |
Secretary Name | Mrs Wendy Donkin |
---|---|
Status | Resigned |
Appointed | 18 February 2010(17 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 08 March 2013) |
Role | Company Director |
Correspondence Address | 65 Church Street Seaham County Durham SR7 7HF |
Secretary Name | Luke William Reader |
---|---|
Status | Resigned |
Appointed | 08 March 2013(20 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 March 2013) |
Role | Company Director |
Correspondence Address | Jet Amusement Whitburn Road Seaburn Sunderland SR6 8AA |
Secretary Name | Meridon Rose Reader |
---|---|
Status | Resigned |
Appointed | 08 March 2013(20 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 August 2022) |
Role | Company Director |
Correspondence Address | The Beeches Biddick Lane Washington Tyne And Wear NE38 8AB |
Secretary Name | Jana Oliphant |
---|---|
Status | Resigned |
Appointed | 01 August 2022(30 years, 3 months after company formation) |
Appointment Duration | 4 days (resigned 05 August 2022) |
Role | Company Director |
Correspondence Address | 65 Church Street Seaham Co. Durham SR7 7HF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 0191 5812366 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 65 Church Street Seaham Co. Durham SR7 7HF |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Dawdon |
Built Up Area | Seaham |
100 at £1 | Gavin Reader 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £263,706 |
Cash | £10,945 |
Current Liabilities | £40,557 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 23 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 May 2024 (1 month, 1 week from now) |
3 August 2001 | Delivered on: 9 August 2001 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: All that freehold land being 66 and 66A church street, seaham, SR7 7EJ. Outstanding |
---|---|
10 December 1998 | Delivered on: 21 December 1998 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: 3A south terrace seaham durham t/no DU107453. Outstanding |
19 December 1996 | Delivered on: 2 January 1997 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: 438 welbeck rd,walker,newcastle upon tyne,tyne and wear; ty 194940. Outstanding |
10 June 1994 | Delivered on: 17 June 1994 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: 65 church street,seaham easington durham t/N. DU57853. Outstanding |
20 April 1994 | Delivered on: 26 April 1994 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
24 April 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
---|---|
14 March 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
5 August 2022 | Termination of appointment of Jana Oliphant as a secretary on 5 August 2022 (1 page) |
5 August 2022 | Appointment of Miss Meridon Rose Reader as a secretary on 5 August 2022 (2 pages) |
1 August 2022 | Termination of appointment of Meridon Rose Reader as a secretary on 1 August 2022 (1 page) |
1 August 2022 | Appointment of Jana Oliphant as a secretary on 1 August 2022 (2 pages) |
28 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
20 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
27 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
9 December 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
23 April 2020 | Confirmation statement made on 23 April 2020 with updates (5 pages) |
30 December 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
25 April 2019 | Confirmation statement made on 23 April 2019 with updates (5 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
16 May 2018 | Confirmation statement made on 23 April 2018 with updates (5 pages) |
6 February 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 January 2017 | Appointment of Mr Luke William Reader as a director on 22 December 2016 (2 pages) |
3 January 2017 | Appointment of Miss Meridon Rose Reader as a director on 22 December 2016 (2 pages) |
3 January 2017 | Appointment of Mr Luke William Reader as a director on 22 December 2016 (2 pages) |
3 January 2017 | Appointment of Miss Meridon Rose Reader as a director on 22 December 2016 (2 pages) |
8 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
8 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Secretary's details changed for Meridon Rose Reader on 1 April 2015 (1 page) |
4 May 2015 | Secretary's details changed for Meridon Rose Reader on 1 April 2015 (1 page) |
4 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Secretary's details changed for Meridon Rose Reader on 1 April 2015 (1 page) |
16 April 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
5 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 May 2013 | Termination of appointment of Luke Reader as a secretary (1 page) |
22 May 2013 | Termination of appointment of Luke Reader as a secretary (1 page) |
22 May 2013 | Registered office address changed from C/O Readers Amusements 65 Church Street Seaham County Durham SR7 7HF United Kingdom on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from C/O Readers Amusements 65 Church Street Seaham County Durham SR7 7HF United Kingdom on 22 May 2013 (1 page) |
22 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Appointment of Meridon Rose Reader as a secretary (2 pages) |
18 March 2013 | Appointment of Meridon Rose Reader as a secretary (2 pages) |
18 March 2013 | Termination of appointment of Wendy Donkin as a secretary (1 page) |
18 March 2013 | Termination of appointment of Wendy Donkin as a secretary (1 page) |
18 March 2013 | Appointment of Luke William Reader as a secretary (2 pages) |
18 March 2013 | Appointment of Luke William Reader as a secretary (2 pages) |
8 February 2013 | Registered office address changed from Jet Amusement Whitburn Road Seaburn Sunderland SR6 8AA on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from Jet Amusement Whitburn Road Seaburn Sunderland SR6 8AA on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from Jet Amusement Whitburn Road Seaburn Sunderland SR6 8AA on 8 February 2013 (1 page) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 July 2011 | Appointment of Mrs Wendy Donkin as a secretary (1 page) |
8 July 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Appointment of Mrs Wendy Donkin as a secretary (1 page) |
1 March 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
5 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Mr Gavin Reader on 23 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Gavin Reader on 23 April 2010 (2 pages) |
11 March 2010 | Termination of appointment of Margaret Tunmore as a secretary (1 page) |
11 March 2010 | Termination of appointment of Margaret Tunmore as a secretary (1 page) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
13 November 2009 | Annual return made up to 23 April 2009 with a full list of shareholders (3 pages) |
13 November 2009 | Annual return made up to 23 April 2009 with a full list of shareholders (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from 438 wellbeck road walker newcastle upon tyne NE6 2NY (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from 438 wellbeck road walker newcastle upon tyne NE6 2NY (1 page) |
13 June 2008 | Return made up to 23/04/08; full list of members (3 pages) |
13 June 2008 | Return made up to 23/04/08; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
5 June 2007 | Return made up to 23/04/07; full list of members (2 pages) |
5 June 2007 | Return made up to 23/04/07; full list of members (2 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
30 May 2006 | Return made up to 23/04/06; full list of members (6 pages) |
30 May 2006 | Return made up to 23/04/06; full list of members (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
23 June 2005 | Return made up to 23/04/05; full list of members (2 pages) |
23 June 2005 | Return made up to 23/04/05; full list of members (2 pages) |
31 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
31 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
21 May 2004 | Return made up to 23/04/04; full list of members (6 pages) |
21 May 2004 | Return made up to 23/04/04; full list of members (6 pages) |
20 September 2003 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
20 September 2003 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
12 June 2003 | Return made up to 23/04/03; full list of members (6 pages) |
12 June 2003 | Return made up to 23/04/03; full list of members (6 pages) |
29 July 2002 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
29 July 2002 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
29 May 2002 | Return made up to 23/04/02; full list of members
|
29 May 2002 | Return made up to 23/04/02; full list of members
|
15 January 2002 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
15 January 2002 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
9 August 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Particulars of mortgage/charge (3 pages) |
20 July 2001 | Return made up to 23/04/01; full list of members (6 pages) |
20 July 2001 | Return made up to 23/04/01; full list of members (6 pages) |
19 July 2001 | Secretary resigned;director resigned (1 page) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | Secretary resigned;director resigned (1 page) |
19 July 2001 | New secretary appointed (2 pages) |
5 December 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
5 December 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
2 October 2000 | Return made up to 23/04/00; full list of members (6 pages) |
2 October 2000 | Return made up to 23/04/00; full list of members (6 pages) |
1 October 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
1 October 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
13 August 1999 | Director's particulars changed (1 page) |
13 August 1999 | Director's particulars changed (1 page) |
12 August 1999 | Return made up to 23/04/99; full list of members (6 pages) |
12 August 1999 | Return made up to 23/04/99; full list of members (6 pages) |
21 December 1998 | Particulars of mortgage/charge (3 pages) |
21 December 1998 | Particulars of mortgage/charge (3 pages) |
17 November 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
17 November 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
7 May 1998 | Return made up to 23/04/98; no change of members (4 pages) |
7 May 1998 | Return made up to 23/04/98; no change of members (4 pages) |
25 July 1997 | Accounts for a small company made up to 30 April 1997 (10 pages) |
25 July 1997 | Accounts for a small company made up to 30 April 1997 (10 pages) |
14 May 1997 | Return made up to 24/04/97; no change of members (4 pages) |
14 May 1997 | Return made up to 24/04/97; no change of members (4 pages) |
2 January 1997 | Particulars of mortgage/charge (3 pages) |
2 January 1997 | Particulars of mortgage/charge (3 pages) |
4 August 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
4 August 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
3 May 1996 | Return made up to 24/04/96; full list of members
|
3 May 1996 | Return made up to 24/04/96; full list of members
|
25 May 1995 | Return made up to 24/04/95; no change of members (4 pages) |
25 May 1995 | Return made up to 24/04/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
24 April 1992 | Incorporation (13 pages) |
24 April 1992 | Incorporation (13 pages) |