Sunderland
SR1 1BA
Secretary Name | Mrs Dianne Yvonne Griffiths |
---|---|
Status | Current |
Appointed | 30 April 2016(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | Central Buildings West Sunniside Sunderland SR1 1BA |
Director Name | Bryan Dover |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 November 1994) |
Role | Joiner |
Correspondence Address | 83 Leander Drive Henley Grange Boldon Tyne & Wear NE35 9LS |
Director Name | Lynn Patricia Hanley |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 22 years, 11 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Buildings West Sunniside Sunderland SR1 1BA |
Secretary Name | Lynn Patricia Hanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 22 years, 11 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Buildings West Sunniside Sunderland SR1 1BA |
Director Name | Patricia Grace Griffiths |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 November 2000) |
Role | Company Director |
Correspondence Address | 26 Mansfield Crescent Roker Sunderland SR6 9LH |
Director Name | David Keith Griffiths |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2000(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2003) |
Role | Club Manager |
Correspondence Address | 26 Mansfield Crescent Sunderland Tyne & Wear SR6 9LH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sloanes Sports Bar Central Buildings West Sunniside Sunderland SR1 1BA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
333 at £1 | Dianne Yvonne Griffiths 50.00% Ordinary |
---|---|
333 at £1 | Lynn Patricia Hanley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £252,291 |
Cash | £1,598 |
Current Liabilities | £10,837 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 21 May 2023 (11 months ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 2 weeks from now) |
23 April 2001 | Delivered on: 2 May 2001 Satisfied on: 5 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 16 thorburn street fulwell sunderland tyne & wear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
20 October 2000 | Delivered on: 31 October 2000 Satisfied on: 10 April 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 gilsland street millfield sunderland county of tyne and wear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 June 2000 | Delivered on: 1 July 2000 Satisfied on: 5 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (£28,250.00). Particulars: F/Hold land and dwellinghouse being 121 atkinson rd,fulwell sunderland tyne and wear SR6 9AT. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 July 1999 | Delivered on: 7 July 1999 Satisfied on: 5 June 2013 Persons entitled: Carlsberg-Tetley Brewing Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee as secured by the debenture. Particulars: Sloanes private members club 24 25 and 26 norfolk street sunderland and the proceeds of sale. 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 |
6 June 1998 | Delivered on: 13 June 1998 Satisfied on: 5 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 30 chester mews chester road sunderland tyne and wear t/n TY137267 the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
8 July 1993 | Delivered on: 20 July 1993 Satisfied on: 5 June 2013 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
8 July 1993 | Delivered on: 23 July 1993 Satisfied on: 5 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises being k/a 24,25 & 26 norfolk street sunderland tyne and wear and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
30 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
23 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
23 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
24 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
21 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
2 March 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
23 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
22 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
15 May 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
21 April 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
21 April 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
7 April 2017 | Termination of appointment of Lynn Patricia Hanley as a director on 30 April 2016 (1 page) |
7 April 2017 | Appointment of Mrs Dianne Yvonne Griffiths as a secretary on 30 April 2016 (2 pages) |
7 April 2017 | Termination of appointment of Lynn Patricia Hanley as a secretary on 30 April 2016 (1 page) |
7 April 2017 | Termination of appointment of Lynn Patricia Hanley as a secretary on 30 April 2016 (1 page) |
7 April 2017 | Appointment of Mrs Dianne Yvonne Griffiths as a secretary on 30 April 2016 (2 pages) |
7 April 2017 | Termination of appointment of Lynn Patricia Hanley as a director on 30 April 2016 (1 page) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
31 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
26 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
17 July 2013 | Registered office address changed from Central Buildings West Sunniside Sunderland SR1 1BA SR1 1BA England on 17 July 2013 (1 page) |
17 July 2013 | Registered office address changed from Central Buildings West Sunniside Sunderland SR1 1BA SR1 1BA England on 17 July 2013 (1 page) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
5 June 2013 | Satisfaction of charge 1 in full (3 pages) |
5 June 2013 | Satisfaction of charge 3 in full (3 pages) |
5 June 2013 | Satisfaction of charge 2 in full (3 pages) |
5 June 2013 | Satisfaction of charge 5 in full (3 pages) |
5 June 2013 | Satisfaction of charge 5 in full (3 pages) |
5 June 2013 | Satisfaction of charge 7 in full (3 pages) |
5 June 2013 | Satisfaction of charge 2 in full (3 pages) |
5 June 2013 | Satisfaction of charge 7 in full (3 pages) |
5 June 2013 | Satisfaction of charge 4 in full (3 pages) |
5 June 2013 | Satisfaction of charge 3 in full (3 pages) |
5 June 2013 | Satisfaction of charge 4 in full (3 pages) |
5 June 2013 | Satisfaction of charge 1 in full (3 pages) |
28 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Satisfaction of charge 6 in full (3 pages) |
10 April 2013 | Satisfaction of charge 6 in full (3 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 May 2010 | Secretary's details changed for Lynn Patricia Hanley on 21 May 2010 (1 page) |
24 May 2010 | Registered office address changed from 1 West Hill High Barnes Sunderland Tyne & Wear SR4 8PU on 24 May 2010 (1 page) |
24 May 2010 | Director's details changed for Lynn Patricia Hanley on 21 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Dianne Yvonne Griffiths on 21 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Dianne Yvonne Griffiths on 21 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Lynn Patricia Hanley on 21 May 2010 (2 pages) |
24 May 2010 | Registered office address changed from 1 West Hill High Barnes Sunderland Tyne & Wear SR4 8PU on 24 May 2010 (1 page) |
24 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Secretary's details changed for Lynn Patricia Hanley on 21 May 2010 (1 page) |
24 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Register inspection address has been changed (1 page) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
14 December 2009 | Register inspection address has been changed (1 page) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
23 June 2009 | Director and secretary's change of particulars / lynn hanley / 17/04/2009 (1 page) |
23 June 2009 | Director and secretary's change of particulars / lynn hanley / 17/04/2009 (1 page) |
21 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
21 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
12 February 2009 | Return made up to 21/05/08; full list of members (4 pages) |
12 February 2009 | Return made up to 21/05/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
26 June 2007 | Return made up to 21/05/07; no change of members (7 pages) |
26 June 2007 | Return made up to 21/05/07; no change of members (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
9 June 2006 | Return made up to 21/05/06; full list of members (7 pages) |
9 June 2006 | Return made up to 21/05/06; full list of members (7 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
1 September 2005 | Return made up to 21/05/05; full list of members
|
1 September 2005 | Registered office changed on 01/09/05 from: sloanes snooker club 24/26 norolk street sunderland tyne and wear SR1 1EE (1 page) |
1 September 2005 | Return made up to 21/05/05; full list of members
|
1 September 2005 | Registered office changed on 01/09/05 from: sloanes snooker club 24/26 norolk street sunderland tyne and wear SR1 1EE (1 page) |
8 October 2004 | Return made up to 21/05/04; full list of members (7 pages) |
8 October 2004 | Return made up to 21/05/04; full list of members (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
30 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
16 June 2003 | Return made up to 21/05/03; full list of members
|
16 June 2003 | Return made up to 21/05/03; full list of members
|
30 July 2002 | Return made up to 21/05/02; full list of members (7 pages) |
30 July 2002 | Return made up to 21/05/02; full list of members (7 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | Return made up to 21/05/01; full list of members
|
17 July 2001 | Return made up to 21/05/01; full list of members
|
2 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
31 October 2000 | Particulars of mortgage/charge (3 pages) |
31 October 2000 | Particulars of mortgage/charge (3 pages) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
27 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
9 June 2000 | Return made up to 21/05/00; full list of members
|
9 June 2000 | Return made up to 21/05/00; full list of members
|
7 July 1999 | Particulars of mortgage/charge (4 pages) |
7 July 1999 | Particulars of mortgage/charge (4 pages) |
28 May 1999 | Return made up to 21/05/99; full list of members (6 pages) |
28 May 1999 | Return made up to 21/05/99; full list of members (6 pages) |
25 April 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
25 April 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
13 June 1998 | Particulars of mortgage/charge (3 pages) |
13 June 1998 | Particulars of mortgage/charge (3 pages) |
30 May 1998 | Return made up to 21/05/98; full list of members (6 pages) |
30 May 1998 | Return made up to 21/05/98; full list of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
6 May 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
3 June 1997 | Return made up to 21/05/97; full list of members
|
3 June 1997 | Return made up to 21/05/97; full list of members
|
14 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
14 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
3 October 1996 | Registered office changed on 03/10/96 from: 13 peareth grove roker sunderland tyne & wear SR6 9NL (1 page) |
3 October 1996 | Registered office changed on 03/10/96 from: 13 peareth grove roker sunderland tyne & wear SR6 9NL (1 page) |
26 May 1996 | Return made up to 21/05/96; no change of members (4 pages) |
26 May 1996 | Return made up to 21/05/96; no change of members (4 pages) |
22 May 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
22 May 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
2 July 1995 | Return made up to 21/05/95; change of members (6 pages) |
2 July 1995 | Return made up to 21/05/95; change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |