Frankland Drive Monkseaton
Whitley Bay
Tyne & Wear
NE25 9DS
Secretary Name | Helen Keenan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Frankland Mount Frankland Drive Monkseaton Whitley Bay Tyne & Wear NE25 9DS |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1995(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 | 13 April 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 0191 2686599 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 29 Howard Street North Shields Tyne And Wear NE30 1AR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Andrew Keenan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £194,667 |
Cash | £136,435 |
Current Liabilities | £167,579 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
2 January 2013 | Delivered on: 22 January 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
20 September 2012 | Delivered on: 26 September 2012 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 December 2003 | Delivered on: 24 December 2003 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. Outstanding |
20 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
27 February 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
3 August 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
25 February 2022 | Confirmation statement made on 25 February 2022 with updates (5 pages) |
2 October 2021 | Amended total exemption full accounts made up to 31 March 2021 (7 pages) |
29 September 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
16 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
25 October 2020 | Satisfaction of charge 2 in full (1 page) |
25 October 2020 | Satisfaction of charge 3 in full (1 page) |
25 October 2020 | Satisfaction of charge 1 in full (1 page) |
2 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
4 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
2 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 September 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
20 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
2 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
29 April 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
19 April 2012 | Termination of appointment of Helen Keenan as a secretary (1 page) |
19 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Termination of appointment of Helen Keenan as a secretary (1 page) |
21 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 February 2012 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
21 February 2012 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
13 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Andrew Keenan on 1 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Andrew Keenan on 1 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Andrew Keenan on 1 March 2010 (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
29 June 2009 | Return made up to 13/04/09; full list of members (3 pages) |
29 June 2009 | Location of register of members (1 page) |
29 June 2009 | Return made up to 13/04/09; full list of members (3 pages) |
29 June 2009 | Location of debenture register (1 page) |
29 June 2009 | Location of debenture register (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from 29 howard street north shields tyne & wear NE30 1AR (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from 29 howard street north shields tyne & wear NE30 1AR (1 page) |
29 June 2009 | Location of register of members (1 page) |
16 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
31 July 2008 | Return made up to 13/04/08; full list of members (3 pages) |
31 July 2008 | Return made up to 13/04/08; full list of members (3 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
26 June 2007 | Return made up to 13/04/07; full list of members (2 pages) |
26 June 2007 | Return made up to 13/04/07; full list of members (2 pages) |
21 December 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
21 December 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
11 August 2006 | Return made up to 13/04/06; full list of members; amend (6 pages) |
11 August 2006 | Return made up to 13/04/06; full list of members; amend (6 pages) |
6 June 2006 | Return made up to 13/04/06; full list of members (6 pages) |
6 June 2006 | Return made up to 13/04/06; full list of members (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
13 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
13 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
5 May 2005 | Return made up to 13/04/05; full list of members (6 pages) |
5 May 2005 | Return made up to 13/04/05; full list of members (6 pages) |
1 July 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
1 July 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
23 April 2004 | Return made up to 13/04/04; full list of members (6 pages) |
23 April 2004 | Return made up to 13/04/04; full list of members (6 pages) |
24 December 2003 | Particulars of mortgage/charge (9 pages) |
24 December 2003 | Particulars of mortgage/charge (9 pages) |
28 November 2003 | Ad 20/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 November 2003 | Ad 20/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 July 2003 | Total exemption full accounts made up to 30 September 2002 (5 pages) |
20 July 2003 | Total exemption full accounts made up to 30 September 2002 (5 pages) |
9 May 2003 | Return made up to 13/04/03; full list of members (6 pages) |
9 May 2003 | Return made up to 13/04/03; full list of members (6 pages) |
20 January 2003 | Director's particulars changed (1 page) |
20 January 2003 | Director's particulars changed (1 page) |
20 January 2003 | Secretary's particulars changed (1 page) |
20 January 2003 | Secretary's particulars changed (1 page) |
3 October 2002 | Return made up to 13/04/02; full list of members (6 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
3 October 2002 | Return made up to 13/04/02; full list of members (6 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
12 June 2001 | Return made up to 13/04/01; full list of members
|
12 June 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
12 June 2001 | Return made up to 13/04/01; full list of members
|
12 June 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
13 June 2000 | Return made up to 13/04/00; full list of members
|
13 June 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
13 June 2000 | Return made up to 13/04/00; full list of members
|
13 June 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
9 May 1999 | Full accounts made up to 30 September 1998 (5 pages) |
9 May 1999 | Full accounts made up to 30 September 1998 (5 pages) |
9 May 1999 | Registered office changed on 09/05/99 from: essell accountants 17 northumberland square north shields tyne & wear NE30 1PX (1 page) |
9 May 1999 | Registered office changed on 09/05/99 from: essell accountants 17 northumberland square north shields tyne & wear NE30 1PX (1 page) |
2 May 1999 | Return made up to 13/04/99; full list of members (6 pages) |
2 May 1999 | Return made up to 13/04/99; full list of members (6 pages) |
6 August 1998 | Registered office changed on 06/08/98 from: 7 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (1 page) |
6 August 1998 | Registered office changed on 06/08/98 from: 7 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (1 page) |
18 May 1998 | Return made up to 13/04/98; no change of members (4 pages) |
18 May 1998 | Return made up to 13/04/98; no change of members (4 pages) |
31 December 1997 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
31 December 1997 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
5 June 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
5 June 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
21 May 1997 | Return made up to 13/04/97; no change of members (4 pages) |
21 May 1997 | Return made up to 13/04/97; no change of members (4 pages) |
29 October 1996 | Registered office changed on 29/10/96 from: ecclesway backworth business park backworth newcastle upon tyne NE26 0BN (1 page) |
29 October 1996 | Registered office changed on 29/10/96 from: ecclesway backworth business park backworth newcastle upon tyne NE26 0BN (1 page) |
29 October 1996 | Return made up to 13/04/96; full list of members (6 pages) |
29 October 1996 | Return made up to 13/04/96; full list of members (6 pages) |
12 December 1995 | Accounting reference date notified as 30/09 (1 page) |
12 December 1995 | Accounting reference date notified as 30/09 (1 page) |
26 May 1995 | Registered office changed on 26/05/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
26 May 1995 | Director resigned;new director appointed (2 pages) |
26 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 May 1995 | Director resigned;new director appointed (2 pages) |
26 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 May 1995 | Registered office changed on 26/05/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
13 April 1995 | Incorporation (14 pages) |
13 April 1995 | Incorporation (14 pages) |