Sunderland
Tyne & Wear
SR1 1BU
Secretary Name | Mr Thomas William Elviss |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 2010(16 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 38 West Sunniside Sunderland Tyne & Wear SR1 1BU |
Director Name | Robert Frank Allen |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(3 days after company formation) |
Appointment Duration | 16 years, 2 months (resigned 24 March 2010) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 4 The Paddock West Herrington Houghton Le Spring Tyne & Wear DH4 4NR |
Director Name | John Sisterson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(3 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 December 1998) |
Role | Property Developer |
Correspondence Address | Seaton Moor House Seaton Durham SR7 0XX |
Secretary Name | Robert Frank Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(3 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Paddock West Herrington Houghton Le Spring Tyne & Wear DH4 4NR |
Secretary Name | John Alan Hellens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(5 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 24 March 2010) |
Role | Company Director |
Correspondence Address | Churchill House 15 Castlereagh Wynyard Park Teesside TS22 5QF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | missionbuild.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 886383391 |
Telephone region | Mobile |
Registered Address | 38 West Sunniside Sunderland Tyne & Wear SR1 1BU |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | 7 other UK companies use this postal address |
35 at £1 | Jane Elviss 50.00% Ordinary |
---|---|
35 at £1 | John Alan Hellens 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,127,916 |
Cash | £233,992 |
Current Liabilities | £45,581 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
27 January 2015 | Delivered on: 3 February 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: All and whole subjects k/a and forming 43/3 lothian street edinburgh t/no MID128524. Outstanding |
---|---|
27 January 2015 | Delivered on: 3 February 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: All and whole subjects k/a and forming flat 1F1 20 barony street edinburgh t/no MID127896. Outstanding |
22 September 2015 | Delivered on: 26 September 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 25 south clerk street edinburgh t/n MID157109. Outstanding |
1 October 1999 | Delivered on: 8 October 1999 Satisfied on: 18 December 2013 Persons entitled: Nationwide Building Society 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 |
1 October 1999 | Delivered on: 8 October 1999 Satisfied on: 12 December 2013 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the north of roker avenue sunderland t/no: TY239166. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
11 October 1995 | Delivered on: 21 October 1995 Satisfied on: 8 October 1999 Persons entitled: Newcastle Building Society Classification: Deed of assignment of rents Secured details: The benefit of all rents,licence or tenancy fees payable by any lessee,licensee or tenant of any part of the property to the society. Particulars: The benefit of all rents,licences or tenancy fees payable by any lessee,licensee or tenant of any part of the f/h property k/as or being land lying to the north of roker avenue,sunderland,tyne and wear.t/no.TY239166. See the mortgage charge document for full details. Fully Satisfied |
11 October 1995 | Delivered on: 21 October 1995 Satisfied on: 8 October 1999 Persons entitled: Newcastle Building Society Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and for securing any further advances. Particulars: All that f/h land and buildings situate thereon lying to the north of roker avenue,sunderland,tyne and wear.t/no.TY239166 together with all buildings,erections,fixtures,fittings and fixed plant and machinery and materials for the time being or to be erected thereon or fixed to the property. See the mortgage charge document for full details. Fully Satisfied |
31 March 1995 | Delivered on: 11 April 1995 Satisfied on: 13 October 1995 Persons entitled: Baltic Property Finance PLC Classification: Deed of charge over construction contract and bond and substitute contractor's agreement Secured details: All monies due or to become due from the company to the chargee or any person who is a party to any related security document under or pursuant to the terms of the facility agreement this deed or any related security document or on any account whatsoever. Particulars: All of the company's present and future rights title and interest in and to the contract and the agreement respectively.sums which shall from time to time become payable to the company by the contractor or otherwise under the contract or any provision thereof or by the substitute contractor or otherwise under the agreement or any provision thereof.for the redevelopment of the f/h property k/as land and buildings lying to the north of roker avenue in the city of sunderland.t/no.ty 239166. see the mortgage charge document for full details. Fully Satisfied |
31 March 1995 | Delivered on: 11 April 1995 Satisfied on: 13 October 1995 Persons entitled: Baltic Property Finance PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that parcel of land and buildings from time to time erected thereon lying to the north of roker avenue in the city of sunderland.f/h t/no.ty 239166 and all buildings fixtures and fittings and fixed plant and machinery. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
29 April 1994 | Delivered on: 6 May 1994 Satisfied on: 19 April 1995 Persons entitled: London International Mercantile Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the deed of blanket indemnity dated 29TH april 1994 or otherwise. Particulars: By way of fixed equitable charge the trade account and the security account and all receivables and by way of floating charge the floating assets and any receivables. See the mortgage charge document for full details. Fully Satisfied |
4 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
8 November 2023 | Secretary's details changed for Mr Thomas William Elviss on 8 November 2023 (1 page) |
8 November 2023 | Change of details for Mrs Jane Elviss as a person with significant control on 8 November 2023 (2 pages) |
8 November 2023 | Director's details changed for Mrs Jane Elviss on 8 November 2023 (2 pages) |
18 October 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
5 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
21 October 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
12 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
22 October 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
5 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
23 October 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
10 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
14 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
9 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
1 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
10 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
26 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
26 September 2015 | Registration of charge 028879020010, created on 22 September 2015 (5 pages) |
26 September 2015 | Registration of charge 028879020010, created on 22 September 2015 (5 pages) |
13 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
3 February 2015 | Registration of charge 028879020009, created on 27 January 2015 (5 pages) |
3 February 2015 | Registration of charge 028879020008, created on 27 January 2015 (5 pages) |
3 February 2015 | Registration of charge 028879020009, created on 27 January 2015 (5 pages) |
3 February 2015 | Registration of charge 028879020008, created on 27 January 2015 (5 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
20 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
18 December 2013 | Satisfaction of charge 7 in full (1 page) |
18 December 2013 | Satisfaction of charge 7 in full (1 page) |
12 December 2013 | Satisfaction of charge 6 in full (2 pages) |
12 December 2013 | Satisfaction of charge 6 in full (2 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
23 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 February 2012 | Director's details changed for Jane Hellens on 1 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Jane Hellens on 1 February 2012 (2 pages) |
27 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Director's details changed for Jane Hellens on 1 February 2012 (2 pages) |
27 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Secretary's details changed for Thomas William Elviss on 1 February 2012 (2 pages) |
24 February 2012 | Secretary's details changed for Thomas William Elviss on 1 February 2012 (2 pages) |
24 February 2012 | Secretary's details changed for Thomas William Elviss on 1 February 2012 (2 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
28 May 2010 | Termination of appointment of John Hellens as a secretary (1 page) |
28 May 2010 | Termination of appointment of Robert Allen as a director (1 page) |
28 May 2010 | Termination of appointment of John Hellens as a secretary (1 page) |
28 May 2010 | Termination of appointment of Robert Allen as a director (1 page) |
14 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
31 March 2010 | Appointment of Jane Hellens as a director (3 pages) |
31 March 2010 | Appointment of Jane Hellens as a director (3 pages) |
31 March 2010 | Appointment of Thomas William Elviss as a secretary (3 pages) |
31 March 2010 | Appointment of Thomas William Elviss as a secretary (3 pages) |
16 January 2010 | Director's details changed for Robert Frank Allen on 2 October 2009 (2 pages) |
16 January 2010 | Register inspection address has been changed (1 page) |
16 January 2010 | Director's details changed for Robert Frank Allen on 2 October 2009 (2 pages) |
16 January 2010 | Register inspection address has been changed (1 page) |
16 January 2010 | Director's details changed for Robert Frank Allen on 2 October 2009 (2 pages) |
16 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
19 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
4 February 2008 | Return made up to 04/01/08; no change of members (6 pages) |
4 February 2008 | Return made up to 04/01/08; no change of members (6 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
12 January 2007 | Return made up to 04/01/07; full list of members (6 pages) |
12 January 2007 | Return made up to 04/01/07; full list of members (6 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
11 January 2006 | Return made up to 04/01/06; full list of members (6 pages) |
11 January 2006 | Return made up to 04/01/06; full list of members (6 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
6 January 2005 | Return made up to 04/01/05; full list of members (6 pages) |
6 January 2005 | Return made up to 04/01/05; full list of members (6 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
22 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
22 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
21 February 2003 | Return made up to 14/01/03; full list of members (4 pages) |
21 February 2003 | Return made up to 14/01/03; full list of members (4 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
17 January 2002 | Return made up to 14/01/02; full list of members
|
17 January 2002 | Return made up to 14/01/02; full list of members
|
22 October 2001 | Registered office changed on 22/10/01 from: 37/38,west sunniside sunderland SR1 1BY (1 page) |
22 October 2001 | Registered office changed on 22/10/01 from: 37/38,west sunniside sunderland SR1 1BY (1 page) |
10 April 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
10 April 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
18 January 2001 | Return made up to 14/01/01; full list of members
|
18 January 2001 | Return made up to 14/01/01; full list of members
|
4 August 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
4 August 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
5 February 2000 | Return made up to 14/01/00; change of members
|
5 February 2000 | Return made up to 14/01/00; change of members
|
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
21 April 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | Return made up to 14/01/99; full list of members (6 pages) |
23 March 1999 | Return made up to 14/01/99; full list of members (6 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
16 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
16 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
11 January 1998 | Return made up to 14/01/98; full list of members (6 pages) |
11 January 1998 | Return made up to 14/01/98; full list of members (6 pages) |
13 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
13 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
21 January 1997 | Return made up to 14/01/97; full list of members (6 pages) |
21 January 1997 | Return made up to 14/01/97; full list of members (6 pages) |
29 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
29 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
21 October 1995 | Particulars of mortgage/charge (6 pages) |
13 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 1995 | Particulars of mortgage/charge (12 pages) |
11 April 1995 | Particulars of mortgage/charge (8 pages) |
11 April 1995 | Particulars of mortgage/charge (12 pages) |
11 April 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
14 January 1994 | Incorporation (10 pages) |
14 January 1994 | Incorporation (10 pages) |