Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2AH
Secretary Name | Mridula Jayaswal |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 24 May 1996(same day as company formation) |
Role | Lawyer |
Correspondence Address | 39 Osborne Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2AH |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Director Name | Corporate Legal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | 4 Lansdowne Terrace Gosforth Newcastle Upon Tyne NE3 1HN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£57,693 |
Cash | £692 |
Current Liabilities | £272,643 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 14 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month, 4 weeks from now) |
21 May 2012 | Delivered on: 31 May 2012 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
21 May 2012 | Delivered on: 26 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 32-34 mosley st, newcastle, t/no: TY203684 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
28 April 2008 | Delivered on: 14 May 2008 Satisfied on: 8 June 2012 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
21 October 1997 | Delivered on: 25 October 1997 Satisfied on: 27 February 2015 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 39 osborne road jesmond newcastle upon tyne. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
21 October 1997 | Delivered on: 25 October 1997 Satisfied on: 4 July 2012 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 32 and 34 mosley street, newcastle upon tyne. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
29 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
29 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
1 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 February 2015 | Satisfaction of charge 2 in full (2 pages) |
27 February 2015 | Satisfaction of charge 2 in full (2 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
28 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
26 May 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
26 May 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
26 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Doctor Ajit Jaiswal on 24 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Doctor Ajit Jaiswal on 24 May 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
28 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
29 October 2008 | Return made up to 24/05/08; no change of members (6 pages) |
29 October 2008 | Return made up to 24/05/08; no change of members (6 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
28 June 2007 | Return made up to 24/05/07; no change of members (6 pages) |
28 June 2007 | Return made up to 24/05/07; no change of members (6 pages) |
11 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
11 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
3 July 2006 | Return made up to 24/05/06; full list of members (6 pages) |
3 July 2006 | Return made up to 24/05/06; full list of members (6 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
15 June 2005 | Return made up to 24/05/05; no change of members (6 pages) |
15 June 2005 | Return made up to 24/05/05; no change of members (6 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
25 June 2004 | Return made up to 24/05/04; no change of members
|
25 June 2004 | Return made up to 24/05/04; no change of members
|
19 June 2003 | Return made up to 24/05/03; full list of members (6 pages) |
19 June 2003 | Return made up to 24/05/03; full list of members (6 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
29 July 2002 | Return made up to 24/05/02; no change of members (6 pages) |
29 July 2002 | Return made up to 24/05/02; no change of members (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
1 June 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
30 May 2001 | Return made up to 24/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 24/05/01; full list of members (6 pages) |
30 May 2000 | Return made up to 24/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 24/05/00; full list of members (6 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (10 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (10 pages) |
25 February 2000 | Registered office changed on 25/02/00 from: 25 osborne road, newcastle upon tyne, NE2 2AH (1 page) |
25 February 2000 | Registered office changed on 25/02/00 from: 25 osborne road, newcastle upon tyne, NE2 2AH (1 page) |
30 June 1999 | Full accounts made up to 31 May 1998 (10 pages) |
30 June 1999 | Full accounts made up to 31 May 1998 (10 pages) |
23 May 1999 | Return made up to 24/05/99; no change of members (4 pages) |
23 May 1999 | Return made up to 24/05/99; no change of members (4 pages) |
5 January 1999 | Full accounts made up to 31 May 1997 (8 pages) |
5 January 1999 | Full accounts made up to 31 May 1997 (8 pages) |
31 May 1998 | Return made up to 24/05/98; no change of members (4 pages) |
31 May 1998 | Return made up to 24/05/98; no change of members (4 pages) |
27 January 1998 | Return made up to 24/05/97; full list of members (6 pages) |
27 January 1998 | Return made up to 24/05/97; full list of members (6 pages) |
25 October 1997 | Particulars of mortgage/charge (3 pages) |
25 October 1997 | Particulars of mortgage/charge (3 pages) |
25 October 1997 | Particulars of mortgage/charge (3 pages) |
25 October 1997 | Particulars of mortgage/charge (3 pages) |
24 June 1996 | New secretary appointed (2 pages) |
24 June 1996 | New secretary appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Secretary resigned (1 page) |
24 May 1996 | Incorporation (9 pages) |
24 May 1996 | Incorporation (9 pages) |