Newcastle Upon Tyne
NE1 4SG
Director Name | Mr Oliver Tom Vaulkhard |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2014(20 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bealim House 17-25 Gallowgate Newcastle Upon Tyne NE1 4SG |
Director Name | Mrs Sarah Barbara Cook |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(21 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bealim House 17-25 Gallowgate Newcastle Upon Tyne NE1 4SG |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Grace Alexandria Farquhar |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 2 months (resigned 02 April 2008) |
Role | Company Director |
Correspondence Address | Garden House Preston North Road North Shields Tyne & Wear NE29 9PX |
Director Name | Mr Nigel David Tracy Vaulkhard |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 20 years, 3 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Adderstone Crescent Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2HH |
Secretary Name | Grace Alexandria Farquhar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 2 months (resigned 02 April 2008) |
Role | Company Director |
Correspondence Address | Garden House Preston North Road North Shields Tyne & Wear NE29 9PX |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2008(14 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 17 April 2008) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne & Wear NE1 8AS |
Registered Address | Bealim House 17-25 Gallowgate Newcastle Upon Tyne NE1 4SG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
200 at £1 | 42nd Street Realty LTD 90.91% Preference |
---|---|
20 at £1 | 42nd Street Realty LTD 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,946,236 |
Cash | £76,287 |
Current Liabilities | £23,637 |
Latest Accounts | 25 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
3 April 2019 | Delivered on: 12 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
3 April 2019 | Delivered on: 4 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 2 high bridge, newcastle upon tyne. Hm land registry title number(s) TY233735 and TY334618. Outstanding |
3 April 2019 | Delivered on: 4 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as 79 high quay, city road, newcastle upon tyne. Hm land registry title number TY379704. Outstanding |
3 April 2019 | Delivered on: 4 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 10 carlton terrace, jesmond, newcastle upon tyne. Hm land registry title number(s) TY400328. Outstanding |
2 April 2015 | Delivered on: 9 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
2 April 2015 | Delivered on: 9 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 79 high quay city road newcastle upon tyne t/no. TY379704(l/h). 10 carlton terrace jesmond newcaastle upon tyne t/no. TY400328 (f/h). 2 high bridge and 50-54 cloth market newcastle upon tyne t/nos. TY233735 and TY334618 (f/h). Outstanding |
14 October 1997 | Delivered on: 21 October 1997 Persons entitled: The Council of the City of Newcastle upon Tyne Classification: Legal charge Secured details: £174,695.00 and other monies due from the company to the chargee. Particulars: Honeypot house, 2 high bridge and 50, 52 and 54 cloth market newcastle upon tyne. Outstanding |
25 March 1998 | Delivered on: 1 April 1998 Satisfied on: 5 June 2001 Persons entitled: The Council of the City of Newcastle upon Tyne Classification: Further charge Secured details: £31,958 due or to become due from the company to the chargee. Particulars: The beehive public house 2 high bridge and 50, 52 and 54 cloth market newcastle upon tyne. Fully Satisfied |
21 March 1997 | Delivered on: 5 April 1997 Satisfied on: 5 June 2001 Persons entitled: The Council of the City of Newcastle upon Tyne Classification: Legal charge Secured details: £55,000 due or to become due from the company to the chargee. Particulars: The beehive public house 2 hih bridge and 50,52 and 54 cloth market newcastle upon tyne. Fully Satisfied |
5 May 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
---|---|
4 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
27 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 May 2015 | Appointment of Mrs Sarah Barbara Cook as a director on 1 April 2015 (2 pages) |
8 May 2015 | Appointment of Mrs Sarah Barbara Cook as a director on 1 April 2015 (2 pages) |
17 April 2015 | Change of share class name or designation (2 pages) |
17 April 2015 | Resolutions
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
9 April 2015 | Registration of charge 028870860004, created on 2 April 2015 (11 pages) |
9 April 2015 | Registration of charge 028870860005, created on 2 April 2015 (10 pages) |
9 April 2015 | Registration of charge 028870860004, created on 2 April 2015 (11 pages) |
9 April 2015 | Registration of charge 028870860005, created on 2 April 2015 (10 pages) |
8 April 2015 | Company name changed lionkirk LIMITED\certificate issued on 08/04/15
|
15 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 November 2014 | Registered office address changed from Bealim House Gallowgate Newcastle upon Tyne NE1 4SG England to Bealim House 17-25 Gallowgate Newcastle upon Tyne NE1 4SG on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from Bealim House Gallowgate Newcastle upon Tyne NE1 4SG England to Bealim House 17-25 Gallowgate Newcastle upon Tyne NE1 4SG on 7 November 2014 (1 page) |
30 October 2014 | Registered office address changed from 12-22 Northumberland Road Newcastle upon Tyne NE1 8JF England to Bealim House Gallowgate Newcastle upon Tyne NE1 4SG on 30 October 2014 (1 page) |
25 July 2014 | Registered office address changed from 79 High Quay, City Road Newcastle upon Tyne Tyne & Wear NE1 2PD to 12-22 Northumberland Road Newcastle upon Tyne NE1 8JF on 25 July 2014 (1 page) |
30 June 2014 | Termination of appointment of Nigel Vaulkhard as a director (1 page) |
30 June 2014 | Appointment of Mr Harry Vaulkhard as a director (2 pages) |
30 June 2014 | Appointment of Mr Oliver Tom Vaulkhard as a director (2 pages) |
13 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
18 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
8 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
28 April 2008 | Appointment terminated secretary muckle secretary LIMITED (1 page) |
11 April 2008 | Secretary appointed muckle secretary LIMITED (2 pages) |
11 April 2008 | Return made up to 21/12/07; full list of members; amend (7 pages) |
11 April 2008 | Appointment terminated director and secretary grace farquhar (1 page) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: 11 groat market newcastle upon tyne tyne and wear NE1 1UQ (1 page) |
24 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
2 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 December 2005 | Return made up to 21/12/05; full list of members (2 pages) |
21 December 2005 | Registered office changed on 21/12/05 from: 11 groat market newcastle upon tyne tyne and wear NE1 1VQ (1 page) |
16 March 2005 | Auditor's resignation (1 page) |
13 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
22 December 2004 | Return made up to 21/12/04; full list of members (7 pages) |
30 December 2003 | Return made up to 21/12/03; full list of members (7 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
31 December 2002 | Return made up to 21/12/02; full list of members (7 pages) |
12 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
28 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
27 December 2001 | Return made up to 21/12/01; full list of members (6 pages) |
5 July 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: 1/2 east parade whitley bay tyne and wear NE26 1AW (1 page) |
5 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2001 | Full accounts made up to 30 April 2000 (12 pages) |
17 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
26 April 2000 | Return made up to 21/12/99; full list of members (6 pages) |
4 December 1999 | Full accounts made up to 2 May 1999 (10 pages) |
4 December 1999 | Full accounts made up to 2 May 1999 (10 pages) |
6 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 1999 | Return made up to 21/12/98; no change of members (4 pages) |
12 January 1999 | Full accounts made up to 30 April 1998 (10 pages) |
11 January 1998 | Full accounts made up to 30 April 1997 (9 pages) |
11 December 1997 | Return made up to 21/12/97; full list of members (6 pages) |
21 October 1997 | Particulars of mortgage/charge (3 pages) |
5 April 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Return made up to 21/12/96; no change of members (4 pages) |
29 November 1996 | Full accounts made up to 30 April 1996 (10 pages) |
5 January 1996 | Return made up to 21/12/95; full list of members (6 pages) |
8 November 1995 | Full accounts made up to 30 April 1995 (10 pages) |
31 January 1995 | Return made up to 12/01/95; full list of members (5 pages) |
12 March 1994 | Ad 28/02/94--------- £ si 219@1=219 £ ic 1/220 (2 pages) |
27 February 1994 | Nc inc already adjusted 28/01/94 (1 page) |
27 February 1994 | Resolutions
|
27 February 1994 | Resolutions
|
27 February 1994 | Resolutions
|
12 January 1994 | Incorporation (15 pages) |