Team Valley
Gateshead
NE11 0BL
Secretary Name | Mr Phillip Nigel Blain |
---|---|
Status | Current |
Appointed | 31 May 2016(20 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Mr James Peter Steiner |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2021(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Mr William Edward Philip Noble |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2021(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Mr Archie Christopher Julian Seymour |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2024(28 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Nicholas Arthur Ross Williams |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(6 days after company formation) |
Appointment Duration | Resigned same day (resigned 11 October 1995) |
Role | Solicitor |
Correspondence Address | 32 Fitzwilliam Road London SW14 0DN |
Secretary Name | Mr Peter Mark Sweetbaum |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 October 1995(6 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 19 October 1995) |
Role | Company Director |
Correspondence Address | Flat 1 7 Ranulf Road London NW2 2BT |
Director Name | Elsie McLachlan |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 March 2006) |
Role | Company Director |
Correspondence Address | Burn Brae Gilsland Brampton Cumbria CA8 7BE |
Secretary Name | Anne Patricia Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1995(2 weeks after company formation) |
Appointment Duration | 20 years, 7 months (resigned 31 May 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1a Dukesway Court Team Valley Gateshead Tyne And Wear NE11 0PJ |
Director Name | Mrs Karin Patricia Dyke |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 February 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1a Dukesway Court Team Valley Gateshead Tyne And Wear NE11 0PJ |
Director Name | David Harmon Biesterfield |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 February 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1a Dukesway Court Team Valley Gateshead Tyne And Wear NE11 0PJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | S J Berwin Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 5 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months from now) |
10 April 1999 | Delivered on: 29 April 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security which was presented for registration in scotland on the 16 april 1999 and Secured details: All present and future sums of money (howsoever arising) due and that may become due to the chargee in terms of the personal bond granted by linemega limited as one of the members of the 1998/99 eurocentral syndicate. Particulars: Plots 2 (0.55 hectares) and 3 (1.50 hectares) at mcneil drive, holytown, lanarkshire title number lan 136562. Outstanding |
---|---|
13 October 2009 | Delivered on: 5 November 2009 Persons entitled: Ionic Limited Classification: Standard security dated 4, 9, 11, 28 and 29 september 2009 and 10 and 13 october 2009 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole sujects k/a and forming eurocentral mcneil drive, holytown t/no's LAN136498 and LAN136562. Outstanding |
7 November 2007 | Delivered on: 21 November 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Rental assignation Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Lease between the members of the 2000/2001 europoint syndicate and amey infastructure services limited dated 9 july and. See the mortgage charge document for full details. Outstanding |
14 August 2007 | Delivered on: 30 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Rental assignation Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole entitlement to receive all rents and other sums. Outstanding |
14 August 2007 | Delivered on: 30 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Rental assignation Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole entitlement to receive all rents and other sums. Outstanding |
5 April 2001 | Delivered on: 20 April 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment dated 5 april 2001 made between the members of the 2001 europoint syndicate (as defined) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With full title guarantee assigns by way of security to bos the payment and discharge of the secured liabilities all right, title, benefit and interest of the assignor to: the rent guarantee charge (as defined): the construction cost charge (as defined).. See the mortgage charge document for full details. Outstanding |
4 April 2001 | Delivered on: 13 April 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Sale/purchase agreement assignation Secured details: In consideration of facilities made available by the governor and company of the bank of scotland to the company including all sums of money including principal interest and charges due and that may become due to the mortgagee in any manner of way by the company solely or jointly with any other person or persons or corporation and whether as principal or surety. Particulars: The companys whole right and interest in a sale and purchase agreement between the members of the 2000/2001 europoint syndicate and brs developments limited of even date the companys whole right and interest in and to paragraph 3 of a letter of undertaking by the members of the 1998/1999 eurocentral syndicate in favour of brs developments limited of even date. Outstanding |
4 April 2001 | Delivered on: 13 April 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Rental assignation Secured details: All monies due or to become due from the company to the chargee in the terms of a personal bond of even date. Particulars: Rent and other sums payable under a lease between the members of the 2000/2001 europoint syndicate and brs developments limited of 1.789 acres at mcneil drive eurocentral lanarkshire. Outstanding |
30 June 2000 | Delivered on: 13 September 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security which was presented for registration in scotland on 5TH september 2000 and Secured details: All present and future sums of money whatsoever due or to become due in terms of the personal bond granted by the members of the 1998/99 eurocentral syndicate (as defined in part 4 of the schedule) in favour of the governor and company of the bank of scotland dated 1 april 1999 as varied,amended or supplemented from time to time. Particulars: The plot or area of ground lying within the district of motherwell,county of lanark extending to 2.65 hectares or thereby known as plot 4,mcneil drive,holytown,eurocentral business park,lanarkshire; t/nos LAN112513 and lan 94501; all parts,privileges,rights,title and interest thereon. See the mortgage charge document for full details. Outstanding |
21 March 2000 | Delivered on: 30 March 2000 Persons entitled: Beautiful Films Limited Classification: Charge and assignment of film rights and revenues between voyager 19 partnership ("voyager") (1), factor 8 films limited ("factor 8") (2) (together the "chargors") and the chargee (3) Secured details: The obligations and liabilities of the chargors to the chargee under or pursuant to clauses 4.2 and 4.3 of the chargee, together with the obligations of factor 8 and the rights of the chargee under clause 11 of the first acquisition agreement dated 21 march 2000 and voyager under clause 4.13 of the charge. The rights of recourse of the chargee under the charge against the partners (as defined) in voyager shall be limited to the proceeds of realisation of the security assets (as defined). Particulars: The master negative and the film rights and allrights title and interest in and to all monies payable to it under the first acquisition agreement, the second acquisition agreement and the sale agreement. Outstanding |
1 April 1999 | Delivered on: 29 April 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security which was presented for registration in scotland on the 14TH april 1999 and Secured details: All present and future sums of money (howsoever arising) due and that may become due to the chargee in terms of the personal bond granted by linemega limited as one of the members of the 1998/99 eurocentral syndicate. Particulars: Plot 1 (4.65 HECTARES0 at mcneil drive, holytown, lanarkshire title number LAN136498. Outstanding |
7 November 1997 | Delivered on: 14 November 1997 Satisfied on: 11 November 2008 Persons entitled: Girobank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a site 2 royal quays coble dene north shields tyne and wear t/n TY335252 together with all buildings fixtures fixed plant and machinery thereon. Fully Satisfied |
3 May 1996 | Delivered on: 18 May 1996 Satisfied on: 11 November 2008 Persons entitled: The United Bank of Kuwait PLC Classification: Assignation in security Secured details: All obligations monies and liabilities due or to become due owing or incurred by the borrowers (as defined in the charge) to the chargee in terms of a facility letter dated 29TH march 1996 (as defined) with the acceptance endorsed thereon (the facility letter) and any letter deed document or other confirming varying or amending or supplemental to the facility letter. Particulars: All right title benefit in and to the account numbered 00223888 held in the name of the 1995/1996 scottish power ez syndicate and maintained with bank of scotland edinburgh together with all balances standing to the credit of the account, any agreements or instruments and all rights. See the mortgage charge document for full details. Fully Satisfied |
15 March 1996 | Delivered on: 25 April 1996 Satisfied on: 11 November 2008 Persons entitled: The United Bank of Kuwait PLC Classification: Assignation in security Secured details: All monies due or to become due from the company to the chargee in terms of a facility letter dated 12TH march 1996AND any letter ,deed,document or other confirming varying amending or supplemental thereto. Particulars: The company's whole right title and benefit in and to the account details of which are set out on the paper apart to form 395 see form for full details. Fully Satisfied |
1 April 1996 | Delivered on: 24 April 1996 Satisfied on: 11 November 2008 Persons entitled: The United Bank of Kuwait PLC Classification: A standard security which was presented for registration in scotland on the 5TH april 1996 Secured details: All monies due or to become due by the borrowers (as defined) in favour of the united bank of kuwait PLC in terms of the facility letter and the facility agreement (as defined). Particulars: Part of the lands and estate of woodhall in the county of lanark t/no LNA86593. See the mortgage charge document for full details. Fully Satisfied |
29 March 1996 | Delivered on: 12 April 1996 Satisfied on: 11 November 2008 Persons entitled: The United Bank of Kuwait PLC Classification: Standard security which was presented for registration in scotland Secured details: All monies due or to become due from the borrowers (as defined therein) to the chargee under the terms of the facility letter and the facility agreement (both as defined therein). Particulars: All and whole those two plots or areas of ground lying in the former burgh of motherwell and wishaw and county of lanark extending in total to 4.597 hectares t/no. LAN115430. Fully Satisfied |
23 February 1996 | Delivered on: 26 March 1996 Satisfied on: 11 November 2008 Persons entitled: The United Bank of Kuwait PLC Classification: Assignation in securiy Secured details: All obligstions monies and liabilities due from the borrowers as defined to the chargee in terms of a facility letter datedc 21ST december 1995 and acceptance of the facility letter dated 21ST december 1995 and any letter deed document or other confirming or verifying or amending or supplemental to the facility letter. Particulars: The company's whole right title and interest in the account as defined please refer to form 395 for details. Fully Satisfied |
29 December 1995 | Delivered on: 12 January 1996 Satisfied on: 11 November 2008 Persons entitled: The United Bank of Kuwait PLC Classification: Standard security presented for registration in scotland Secured details: All monies due or to become due from the company and all or any of the other companies named therein to the chargee in terms of the facility letter and the facility agreement (both as defined). Particulars: All and whole the subjects forming part of the lands and estate of woodhall liying in the county of lanark (for full details please refer to form 395). Fully Satisfied |
30 November 2005 | Delivered on: 23 December 2005 Satisfied on: 11 November 2008 Persons entitled: Justus Corporation Limited Classification: A standard security which was presented for registration in scotland on the 15/12/05 and Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects at netherhall road, excelsior park, wishaw t/no LAN115430 and LAN115136. Fully Satisfied |
1 April 2004 | Delivered on: 18 May 2004 Satisfied on: 11 November 2008 Persons entitled: Liverpool Victoria Friendly Society Limited Classification: Standard security which was presented for registration in scotland on 28 april 2004 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects at woodhall, mossend, registered in the land register of scotland under t/n 115607. Fully Satisfied |
15 January 2004 | Delivered on: 28 January 2004 Satisfied on: 11 November 2008 Persons entitled: Prudential Holborn Life Limited Classification: A standard security which was presented for registration in scotland on 21 january 2004 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Woodhall mossend lanarkshire t/n LAN111466. Fully Satisfied |
4 April 2001 | Delivered on: 21 April 2001 Satisfied on: 25 April 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security which was presented for registration in scotland on 9 april 2001 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The area of ground extending to 1.789 acres in the county of lanark to the north of mcneil drive,eurocentral,holytown,lanarkshire; lan 136498. Fully Satisfied |
28 December 1995 | Delivered on: 10 January 1996 Satisfied on: 11 November 2008 Persons entitled: The United Bank of Kuwait PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. 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. Fully Satisfied |
17 January 2024 | Appointment of Mr Archie Christopher Julian Seymour as a director on 9 January 2024 (2 pages) |
---|---|
27 October 2023 | Current accounting period extended from 31 October 2023 to 30 April 2024 (1 page) |
9 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
3 August 2023 | Accounts for a dormant company made up to 31 October 2022 (6 pages) |
10 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
17 March 2022 | Accounts for a dormant company made up to 31 October 2021 (6 pages) |
2 November 2021 | Accounts for a dormant company made up to 31 October 2020 (6 pages) |
12 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
17 September 2021 | Change of details for Mr Philip Noble as a person with significant control on 17 September 2021 (2 pages) |
7 July 2021 | Appointment of Mr James Peter Steiner as a director on 23 June 2021 (2 pages) |
7 July 2021 | Appointment of Mr William Edward Philip Noble as a director on 25 June 2021 (2 pages) |
16 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
6 August 2020 | Registered office address changed from 1a Dukesway Court Team Valley Gateshead Tyne and Wear NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 6 August 2020 (1 page) |
5 August 2020 | Accounts for a dormant company made up to 31 October 2019 (6 pages) |
17 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
6 August 2019 | Accounts for a dormant company made up to 31 October 2018 (6 pages) |
9 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
2 August 2018 | Accounts for a dormant company made up to 31 October 2017 (6 pages) |
18 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
18 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
28 June 2016 | Termination of appointment of Anne Patricia Henderson as a secretary on 31 May 2016 (1 page) |
28 June 2016 | Termination of appointment of Anne Patricia Henderson as a secretary on 31 May 2016 (1 page) |
28 June 2016 | Appointment of Mr Phillip Nigel Blain as a secretary on 31 May 2016 (2 pages) |
28 June 2016 | Appointment of Mr Phillip Nigel Blain as a secretary on 31 May 2016 (2 pages) |
27 November 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
27 November 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
20 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
1 August 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
1 August 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
25 April 2014 | Satisfaction of charge 16 in full (4 pages) |
25 April 2014 | Satisfaction of charge 16 in full (4 pages) |
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
19 August 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
19 August 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
12 February 2013 | Termination of appointment of David Biesterfield as a director (1 page) |
12 February 2013 | Termination of appointment of David Biesterfield as a director (1 page) |
12 February 2013 | Appointment of Mr Philip Noble as a director (2 pages) |
12 February 2013 | Termination of appointment of Karin Dyke as a director (1 page) |
12 February 2013 | Termination of appointment of Karin Dyke as a director (1 page) |
12 February 2013 | Appointment of Mr Philip Noble as a director (2 pages) |
11 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
5 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
18 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
9 November 2009 | Duplicate mortgage certificatecharge no:23 (8 pages) |
9 November 2009 | Duplicate mortgage certificatecharge no:23 (8 pages) |
5 November 2009 | Particulars of a mortgage or charge/MG09 / charge no: 23 (7 pages) |
5 November 2009 | Particulars of a mortgage or charge/MG09 / charge no: 23 (7 pages) |
23 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Director's details changed for Karin Patricia Dyke on 14 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Anne Patricia Henderson on 14 October 2009 (1 page) |
23 October 2009 | Secretary's details changed for Anne Patricia Henderson on 14 October 2009 (1 page) |
23 October 2009 | Director's details changed for Karin Patricia Dyke on 14 October 2009 (2 pages) |
23 October 2009 | Director's details changed for David Harmon Biesterfield on 14 October 2009 (2 pages) |
23 October 2009 | Director's details changed for David Harmon Biesterfield on 14 October 2009 (2 pages) |
1 September 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
1 September 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
20 April 2009 | Director appointed david harmon biesterfield (4 pages) |
20 April 2009 | Director appointed david harmon biesterfield (4 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
3 November 2008 | Return made up to 05/10/08; no change of members (4 pages) |
3 November 2008 | Return made up to 05/10/08; no change of members (4 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from 35 st thomas' street london SE1 9SN (2 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from 35 st thomas' street london SE1 9SN (2 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
3 March 2008 | Director's change of particulars / karin dyke / 27/02/2008 (1 page) |
3 March 2008 | Secretary's change of particulars / anne henderson / 27/02/2008 (1 page) |
3 March 2008 | Secretary's change of particulars / anne henderson / 27/02/2008 (1 page) |
3 March 2008 | Director's change of particulars / karin dyke / 27/02/2008 (1 page) |
21 February 2008 | Secretary's particulars changed (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Secretary's particulars changed (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2007 | Return made up to 05/10/07; full list of members (6 pages) |
25 October 2007 | Return made up to 05/10/07; full list of members (6 pages) |
30 August 2007 | Particulars of mortgage/charge (4 pages) |
30 August 2007 | Particulars of mortgage/charge (4 pages) |
30 August 2007 | Particulars of mortgage/charge (4 pages) |
30 August 2007 | Particulars of mortgage/charge (4 pages) |
14 August 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
14 August 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
8 November 2006 | Return made up to 05/10/06; full list of members (6 pages) |
8 November 2006 | Return made up to 05/10/06; full list of members (6 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
20 October 2005 | Return made up to 05/10/05; full list of members (6 pages) |
20 October 2005 | Return made up to 05/10/05; full list of members (6 pages) |
12 August 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
12 August 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
10 November 2004 | Return made up to 05/10/04; full list of members (6 pages) |
10 November 2004 | Return made up to 05/10/04; full list of members (6 pages) |
1 September 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
1 September 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
18 May 2004 | Particulars of mortgage/charge (6 pages) |
18 May 2004 | Particulars of mortgage/charge (6 pages) |
28 January 2004 | Particulars of mortgage/charge (5 pages) |
28 January 2004 | Particulars of mortgage/charge (5 pages) |
28 October 2003 | Return made up to 05/10/03; full list of members
|
28 October 2003 | Return made up to 05/10/03; full list of members
|
4 September 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
4 September 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
15 October 2002 | Return made up to 05/10/02; full list of members
|
15 October 2002 | Return made up to 05/10/02; full list of members
|
6 September 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
6 September 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
11 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
11 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
21 April 2001 | Particulars of mortgage/charge (5 pages) |
21 April 2001 | Particulars of mortgage/charge (5 pages) |
20 April 2001 | Particulars of mortgage/charge (7 pages) |
20 April 2001 | Particulars of mortgage/charge (7 pages) |
13 April 2001 | Particulars of mortgage/charge (3 pages) |
13 April 2001 | Particulars of mortgage/charge (3 pages) |
13 April 2001 | Particulars of mortgage/charge (3 pages) |
13 April 2001 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
8 December 2000 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
19 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
19 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
13 September 2000 | Particulars of mortgage/charge (5 pages) |
13 September 2000 | Particulars of mortgage/charge (5 pages) |
26 June 2000 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
26 June 2000 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
30 March 2000 | Particulars of mortgage/charge (7 pages) |
30 March 2000 | Particulars of mortgage/charge (7 pages) |
21 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
21 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
11 October 1999 | Accounts for a dormant company made up to 31 October 1998 (5 pages) |
11 October 1999 | Accounts for a dormant company made up to 31 October 1998 (5 pages) |
29 April 1999 | Particulars of mortgage/charge (5 pages) |
29 April 1999 | Particulars of mortgage/charge (6 pages) |
29 April 1999 | Particulars of mortgage/charge (5 pages) |
29 April 1999 | Particulars of mortgage/charge (6 pages) |
9 October 1998 | Return made up to 05/10/98; no change of members (4 pages) |
9 October 1998 | Return made up to 05/10/98; no change of members (4 pages) |
24 August 1998 | Accounts for a dormant company made up to 31 October 1997 (5 pages) |
24 August 1998 | Accounts for a dormant company made up to 31 October 1997 (5 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | Accounts for a dormant company made up to 31 October 1996 (5 pages) |
22 October 1997 | Return made up to 05/10/96; full list of members (9 pages) |
22 October 1997 | Accounts for a dormant company made up to 31 October 1996 (5 pages) |
22 October 1997 | Return made up to 05/10/97; no change of members (6 pages) |
22 October 1997 | Return made up to 05/10/97; no change of members (6 pages) |
22 October 1997 | Return made up to 05/10/96; full list of members (9 pages) |
21 October 1997 | Restoration by order of the court (4 pages) |
21 October 1997 | Restoration by order of the court (4 pages) |
16 September 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 September 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
27 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
18 May 1996 | Particulars of mortgage/charge (5 pages) |
18 May 1996 | Particulars of mortgage/charge (5 pages) |
25 April 1996 | Particulars of mortgage/charge (4 pages) |
25 April 1996 | Particulars of mortgage/charge (4 pages) |
24 April 1996 | Particulars of mortgage/charge (14 pages) |
24 April 1996 | Particulars of mortgage/charge (14 pages) |
12 April 1996 | Particulars of mortgage/charge (12 pages) |
12 April 1996 | Particulars of mortgage/charge (12 pages) |
26 March 1996 | Particulars of mortgage/charge (5 pages) |
26 March 1996 | Particulars of mortgage/charge (5 pages) |
12 January 1996 | Particulars of mortgage/charge (10 pages) |
12 January 1996 | Particulars of mortgage/charge (10 pages) |
10 January 1996 | Particulars of mortgage/charge (3 pages) |
10 January 1996 | Particulars of mortgage/charge (3 pages) |
8 November 1995 | Director resigned (2 pages) |
8 November 1995 | Director resigned (2 pages) |
1 November 1995 | Secretary resigned (2 pages) |
1 November 1995 | Registered office changed on 01/11/95 from: 222 grays inn road london WC1X 8HB (1 page) |
1 November 1995 | Secretary resigned (2 pages) |
1 November 1995 | Registered office changed on 01/11/95 from: 222 grays inn road london WC1X 8HB (1 page) |
26 October 1995 | New director appointed (2 pages) |
26 October 1995 | New secretary appointed (2 pages) |
26 October 1995 | New secretary appointed (2 pages) |
26 October 1995 | New director appointed (2 pages) |
24 October 1995 | Accounting reference date notified as 31/10 (1 page) |
24 October 1995 | Accounting reference date notified as 31/10 (1 page) |
19 October 1995 | Secretary resigned (2 pages) |
19 October 1995 | Registered office changed on 19/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | Director resigned (2 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | Director resigned (2 pages) |
19 October 1995 | New secretary appointed;director resigned (2 pages) |
19 October 1995 | Secretary resigned (2 pages) |
19 October 1995 | New secretary appointed;director resigned (2 pages) |
19 October 1995 | Registered office changed on 19/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 October 1995 | Incorporation (12 pages) |
5 October 1995 | Incorporation (12 pages) |