Preston Village
North Shields
Tyne And Wear
NE29 9JT
Director Name | Mrs Elizabeth Anne Sanderson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1996(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Oval Benton Newcastle Upon Tyne NE12 9PP |
Secretary Name | Mrs Elizabeth Anne Sanderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1996(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Oval Benton Newcastle Upon Tyne NE12 9PP |
Director Name | Mr Richard Alexander Sanderson |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Linton House Fenwick Terrace Preston Road North Shields NE29 0LX |
Director Name | Mr John Taylor Sanderson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 1998(1 year, 5 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Oval Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 9PP |
Director Name | Mr Jason John Sanderson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2019(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Oval Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 9PP |
Director Name | Jason John Sanderson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 October 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Armstrong Avenue Heaton Newcastle Upon Tyne NE6 5RD |
Director Name | Mary Laidlaw |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(4 months, 4 weeks after company formation) |
Appointment Duration | 2 months (resigned 28 April 1997) |
Role | Manager |
Correspondence Address | 9 Woodside Houston Johnstone Renfrewshire PA6 7DD Scotland |
Director Name | Mrs Pamela Lynne Mooney |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 April 2008) |
Role | Hotel Operations Director |
Country of Residence | England |
Correspondence Address | 388 Coniscliffe Road Darlington County Durham DL3 8AG |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | strenterprises.co.uk |
---|---|
Telephone | 0191 2662800 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 30 The Oval Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 9PP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Benton |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
60k at £1 | Elizabeth Anne Sanderson 28.02% Ordinary |
---|---|
60k at £1 | Mr John Taylor Sanderson 28.02% Ordinary |
30k at £1 | Christopher Spencer Sanderson 14.01% Ordinary |
30k at £1 | Mr Jason John Sanderson 14.01% Ordinary |
30k at £1 | Richard Alexander Sanderson 14.01% Ordinary |
4.1k at £1 | Str Enterprises Limited Family Pension Scheme 1.93% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,253,542 |
Gross Profit | £4,318,463 |
Net Worth | £4,441,120 |
Cash | £170,725 |
Current Liabilities | £2,427,190 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
11 February 2000 | Delivered on: 16 February 2000 Satisfied on: 28 July 2006 Persons entitled: National Westminster Bank 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 f/h property k/a land adjoining the old manor house the green west aukland wear valley t/n DU205695. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
15 February 2000 | Delivered on: 16 February 2000 Satisfied on: 28 July 2006 Persons entitled: John Taylor Sanderson Elizabeth Sanderson Classification: Second charge Secured details: £6,000 due or to become due from the company to the chargee. Particulars: F/H land adjoining the old manor house the green west auckland co durham. Fully Satisfied |
26 October 1999 | Delivered on: 12 November 1999 Satisfied on: 28 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a the old manor house and adjoining land the green wear valley durham t/no: DU227192. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 October 1999 | Delivered on: 12 November 1999 Satisfied on: 28 July 2006 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
21 August 1998 | Delivered on: 5 September 1998 Satisfied on: 28 July 2006 Persons entitled: Scottish & Newcastle PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property and premises and building known as the old manor house bishop auckland county durham; t/no DU205696 and the f/hold property,premises/building known as the victoria hotel bamburgh northumberland; t/no ND100117; all buildings,fixtures/fittings thereon; the goodwill of business and all licences; the proceeds of all insurance and all undertaking,property and assets whatsoever; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 June 1998 | Delivered on: 4 June 1998 Satisfied on: 20 September 2000 Persons entitled: Clydesdale Bank 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 old manor house the green west auckland durham. Fully Satisfied |
21 May 1997 | Delivered on: 6 June 1997 Satisfied on: 28 July 2006 Persons entitled: Scottish & Newcastle PLC Classification: Fixed and floating charge Secured details: £77,000.00 and interest and costs on all monies due or to become due from the company to the chargee or any of its present or future subsidiary companies or their assigns or nominees on or in any account or in any manner whatsoever. Particulars: By way of legal mortgage all the f/h premises k/a victoria hotel bamburgh in the county of northumberland. .. 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 |
7 February 1997 | Delivered on: 15 February 1997 Satisfied on: 17 June 2000 Persons entitled: Clydesdale Bank 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 victoria hotel bamburgh northumberland and all buildings fixtures (including trade fixtures) and fixed plant and machinery for the time being thereon. Fully Satisfied |
30 September 2003 | Delivered on: 3 October 2003 Satisfied on: 28 July 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
30 September 2003 | Delivered on: 3 October 2003 Satisfied on: 28 July 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a victoria hotel, bamburgh t/no ND100117. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
30 September 2003 | Delivered on: 3 October 2003 Satisfied on: 28 July 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the old manor house, the green, west auckland t/no DU227192. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
30 September 2003 | Delivered on: 3 October 2003 Satisfied on: 28 July 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a bridge hotel and land lying to the south of the bridge hotel , croxdale t/nos DU262736 and DU262737. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
8 January 1997 | Delivered on: 28 January 1997 Satisfied on: 9 June 2000 Persons entitled: Clydesdale Bank Public Limited Company 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. See the mortgage charge document for full details. Fully Satisfied |
5 July 2021 | Delivered on: 7 July 2021 Persons entitled: Hsbc Bank UK PLC Classification: A registered charge Outstanding |
5 July 2021 | Delivered on: 7 July 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: First fixed charge over all real property, plant and machinery, including the property known as point cottages, 39 the wynding, bamburgh, northumberland, NE69 7DD and registered under title numbers ND142765 and ND174251 (for further details please refer to the instrument). Outstanding |
5 July 2021 | Delivered on: 7 July 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: First fixed charge over all real property, plant and machinery and intellectual property (for further details please refer to the instrument). Outstanding |
5 July 2021 | Delivered on: 5 July 2021 Persons entitled: John Taylor Sanderson Classification: A registered charge Outstanding |
5 July 2021 | Delivered on: 5 July 2021 Persons entitled: John Taylor Sanderson Classification: A registered charge Particulars: Point cottages, 39 the wynding, bamburgh, northumberland, NE69 7DD registered at hm land registry with title numbers ND142765 and ND174251. Please refer to the instrument for further details. Outstanding |
2 July 2020 | Delivered on: 6 July 2020 Persons entitled: John Taylor Sanderson Classification: A registered charge Particulars: The freehold property known as 1, 2, 3 and 4 point cottages, 39 the wynding, bamburgh, northumberland and land adjoining point cottages, 39 the wynding, bamburgh NE69 7DD registered at hm land registry with title numbers ND142765 and ND174251. Outstanding |
2 July 2020 | Delivered on: 6 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The freehold property known as 1,2,3 and 4 point cottages, 39 the wynding bamburgh, northumberland and land adjoining point cottages, 39 the wynding bamburgh NE69 7DD registered at the land registry with title numbers ND142765 and ND174251. Outstanding |
28 September 2017 | Delivered on: 2 October 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: By way of legal mortgage the freehold property known as the land adjoining the manor house hotel, front street, west auckland, registered at the land registry with title number DU360907. Outstanding |
16 December 2016 | Delivered on: 20 December 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as victoria hotel, 1 front street, bamburgh, northumberland and land to the back of blacksmith's cottage, ingram road, bamburgh and registered at the land registry with title numbers ND100117, ND159346 and ND150980. Outstanding |
16 December 2016 | Delivered on: 20 December 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as the honest lawyer hotel, croxdale bridge, croxdale, durham (formerly known as the bridge hotel) and registered at the land registry with title numbers DU262736 and DU262737. Outstanding |
16 December 2016 | Delivered on: 20 December 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All freehold (including commonhold) and leasehold property vested in the company at the date of the debenture or in the future. All intellectual property at the date of the debenture or at any time afterwards belonging to the company. Outstanding |
16 December 2016 | Delivered on: 20 December 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as the old manor house hotel, front street, west auckland, bishop auckland, county durham, land to the north of toad pool, west auckland and land adjoining the old manor house, the green, west auckland and registered at the land registry with title numbers DU227192, DU259769 and DU235415. Outstanding |
27 July 2006 | Delivered on: 9 August 2006 Persons entitled: John Taylor Sanderson and Elizabeth Anne Sanderson and Alfa Trustees Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The victoria hotel bamburgh northumberland t/no ND100117,the manor house hotel west auckland county durham t/no's DU227192,DU235415 and DU259769 and the honest lawyer durham t/no's DU262737 and DU262736. Outstanding |
27 July 2006 | Delivered on: 28 July 2006 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the victoria hotel bamburgh northumberland t/no ND100117,f/h property k/a the old manor house the green west auckland county durham t/no's DU227192,DU259769 and DU235415 and l/h property k/a car park to the old manor house the green west auckland county durham and f/h property k/a the honest lawyer hotel croxdale county durham t/no's DU262737 and DU262736 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
27 July 2006 | Delivered on: 28 July 2006 Persons entitled: Aib Group (UK) 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 honest lawyer croxdale county durham t/no's DU262737 and DU262736. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
27 July 2006 | Delivered on: 28 July 2006 Persons entitled: John Taylor Sanderson Elizabeth Sanderson Aib Group (UK) PLC Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the victoria hotel bamburgh northumberland t/no ND100117. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
27 July 2006 | Delivered on: 28 July 2006 Persons entitled: Aib Group (UK) 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 old manor house west auckland county durham t/no's DU227192,DU259769 and DU235415. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
20 January 2021 | Full accounts made up to 31 January 2020 (32 pages) |
---|---|
18 November 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
6 July 2020 | Registration of charge 032568780025, created on 2 July 2020 (32 pages) |
6 July 2020 | Registration of charge 032568780024, created on 2 July 2020 (7 pages) |
30 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
30 October 2019 | Full accounts made up to 31 January 2019 (32 pages) |
24 June 2019 | Registered office address changed from Waverley House 30 the Oval Forest Hall Newcastle upon Tyne NE12 9PP to 30 the Oval Forest Hall Newcastle upon Tyne Tyne & Wear NE12 9PP on 24 June 2019 (1 page) |
21 June 2019 | Director's details changed for Richard Alexander Sanderson on 21 June 2019 (2 pages) |
21 June 2019 | Appointment of Mr Jason John Sanderson as a director on 20 June 2019 (2 pages) |
4 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
28 September 2018 | Full accounts made up to 31 January 2018 (31 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Registration of charge 032568780023, created on 28 September 2017 (7 pages) |
2 October 2017 | Registration of charge 032568780023, created on 28 September 2017 (7 pages) |
3 August 2017 | Full accounts made up to 31 January 2017 (30 pages) |
3 August 2017 | Full accounts made up to 31 January 2017 (30 pages) |
23 January 2017 | Group of companies' accounts made up to 31 January 2016 (29 pages) |
23 January 2017 | Group of companies' accounts made up to 31 January 2016 (29 pages) |
22 December 2016 | Satisfaction of charge 16 in full (4 pages) |
22 December 2016 | Satisfaction of charge 17 in full (4 pages) |
22 December 2016 | Satisfaction of charge 14 in full (4 pages) |
22 December 2016 | Satisfaction of charge 15 in full (4 pages) |
22 December 2016 | Satisfaction of charge 16 in full (4 pages) |
22 December 2016 | Satisfaction of charge 17 in full (4 pages) |
22 December 2016 | Satisfaction of charge 14 in full (4 pages) |
22 December 2016 | Satisfaction of charge 15 in full (4 pages) |
20 December 2016 | Registration of charge 032568780019, created on 16 December 2016 (7 pages) |
20 December 2016 | Registration of charge 032568780019, created on 16 December 2016 (7 pages) |
20 December 2016 | Registration of charge 032568780022, created on 16 December 2016 (7 pages) |
20 December 2016 | Registration of charge 032568780020, created on 16 December 2016 (23 pages) |
20 December 2016 | Registration of charge 032568780021, created on 16 December 2016 (7 pages) |
20 December 2016 | Registration of charge 032568780021, created on 16 December 2016 (7 pages) |
20 December 2016 | Registration of charge 032568780022, created on 16 December 2016 (7 pages) |
20 December 2016 | Registration of charge 032568780020, created on 16 December 2016 (23 pages) |
3 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
23 November 2015 | Termination of appointment of Jason John Sanderson as a director on 1 October 2015 (1 page) |
23 November 2015 | Termination of appointment of Jason John Sanderson as a director on 1 October 2015 (1 page) |
4 November 2015 | Group of companies' accounts made up to 31 January 2015 (25 pages) |
4 November 2015 | Group of companies' accounts made up to 31 January 2015 (25 pages) |
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
7 November 2014 | Group of companies' accounts made up to 31 January 2014 (28 pages) |
7 November 2014 | Group of companies' accounts made up to 31 January 2014 (28 pages) |
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
9 December 2013 | Full accounts made up to 31 January 2013 (25 pages) |
9 December 2013 | Full accounts made up to 31 January 2013 (25 pages) |
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
27 November 2012 | Statement of capital following an allotment of shares on 16 October 2012
|
27 November 2012 | Statement of capital following an allotment of shares on 16 October 2012
|
27 November 2012 | Resolutions
|
27 November 2012 | Resolutions
|
2 November 2012 | Group of companies' accounts made up to 31 January 2012 (21 pages) |
2 November 2012 | Group of companies' accounts made up to 31 January 2012 (21 pages) |
23 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (9 pages) |
23 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (9 pages) |
9 July 2012 | Auditor's resignation (1 page) |
9 July 2012 | Auditor's resignation (1 page) |
20 October 2011 | Group of companies' accounts made up to 31 January 2011 (21 pages) |
20 October 2011 | Group of companies' accounts made up to 31 January 2011 (21 pages) |
19 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (9 pages) |
19 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (9 pages) |
14 October 2011 | Director's details changed for Christopher Spencer Sanderson on 1 October 2011 (2 pages) |
14 October 2011 | Director's details changed for Christopher Spencer Sanderson on 1 October 2011 (2 pages) |
14 October 2011 | Director's details changed for Christopher Spencer Sanderson on 1 October 2011 (2 pages) |
17 November 2010 | Director's details changed for Richard Alexander Sanderson on 30 September 2010 (2 pages) |
17 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (9 pages) |
17 November 2010 | Director's details changed for Richard Alexander Sanderson on 30 September 2010 (2 pages) |
17 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (9 pages) |
21 October 2010 | Group of companies' accounts made up to 31 January 2010 (21 pages) |
21 October 2010 | Group of companies' accounts made up to 31 January 2010 (21 pages) |
5 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
5 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
1 September 2009 | Full accounts made up to 31 January 2009 (19 pages) |
1 September 2009 | Full accounts made up to 31 January 2009 (19 pages) |
7 November 2008 | Return made up to 30/09/08; full list of members (5 pages) |
7 November 2008 | Return made up to 30/09/08; full list of members (5 pages) |
9 July 2008 | Full accounts made up to 31 January 2008 (21 pages) |
9 July 2008 | Full accounts made up to 31 January 2008 (21 pages) |
25 April 2008 | Appointment terminated director pamela mooney (1 page) |
25 April 2008 | Appointment terminated director pamela mooney (1 page) |
5 November 2007 | Full accounts made up to 31 January 2007 (21 pages) |
5 November 2007 | Full accounts made up to 31 January 2007 (21 pages) |
4 October 2007 | Return made up to 30/09/07; no change of members (9 pages) |
4 October 2007 | Return made up to 30/09/07; no change of members (9 pages) |
13 October 2006 | Full accounts made up to 31 January 2006 (18 pages) |
13 October 2006 | Full accounts made up to 31 January 2006 (18 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (10 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (10 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Particulars of mortgage/charge (7 pages) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Particulars of mortgage/charge (7 pages) |
28 July 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2005 | Full accounts made up to 31 January 2005 (22 pages) |
26 October 2005 | Full accounts made up to 31 January 2005 (22 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (10 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (10 pages) |
24 November 2004 | Full accounts made up to 31 January 2004 (17 pages) |
24 November 2004 | Full accounts made up to 31 January 2004 (17 pages) |
8 October 2004 | Return made up to 30/09/04; no change of members
|
8 October 2004 | Return made up to 30/09/04; no change of members
|
22 November 2003 | Return made up to 30/09/03; no change of members
|
22 November 2003 | Return made up to 30/09/03; no change of members
|
3 October 2003 | Particulars of mortgage/charge (5 pages) |
3 October 2003 | Particulars of mortgage/charge (4 pages) |
3 October 2003 | Particulars of mortgage/charge (4 pages) |
3 October 2003 | Particulars of mortgage/charge (4 pages) |
3 October 2003 | Particulars of mortgage/charge (4 pages) |
3 October 2003 | Particulars of mortgage/charge (4 pages) |
3 October 2003 | Particulars of mortgage/charge (5 pages) |
3 October 2003 | Particulars of mortgage/charge (4 pages) |
10 September 2003 | Full accounts made up to 31 January 2003 (17 pages) |
10 September 2003 | Full accounts made up to 31 January 2003 (17 pages) |
9 October 2002 | Return made up to 30/09/02; full list of members
|
9 October 2002 | Return made up to 30/09/02; full list of members
|
2 October 2002 | Full accounts made up to 31 January 2002 (17 pages) |
2 October 2002 | Full accounts made up to 31 January 2002 (17 pages) |
9 September 2002 | Resolutions
|
9 September 2002 | Resolutions
|
9 November 2001 | Full accounts made up to 31 January 2001 (14 pages) |
9 November 2001 | Full accounts made up to 31 January 2001 (14 pages) |
10 October 2001 | Return made up to 30/09/01; full list of members (9 pages) |
10 October 2001 | Return made up to 30/09/01; full list of members (9 pages) |
25 May 2001 | £ nc 180000/500000 31/01/01 (1 page) |
25 May 2001 | Ad 31/01/01--------- £ si 30000@1=30000 £ ic 180000/210000 (2 pages) |
25 May 2001 | Resolutions
|
25 May 2001 | Ad 31/01/01--------- £ si 30000@1=30000 £ ic 180000/210000 (2 pages) |
25 May 2001 | £ nc 180000/500000 31/01/01 (1 page) |
25 May 2001 | Resolutions
|
10 November 2000 | Accounts for a medium company made up to 31 January 2000 (18 pages) |
10 November 2000 | Accounts for a medium company made up to 31 January 2000 (18 pages) |
6 October 2000 | Return made up to 30/09/00; full list of members (9 pages) |
6 October 2000 | Return made up to 30/09/00; full list of members (9 pages) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2000 | £ nc 130000/180000 31/01/00 (2 pages) |
7 June 2000 | Resolutions
|
7 June 2000 | £ nc 130000/180000 31/01/00 (2 pages) |
7 June 2000 | Resolutions
|
7 June 2000 | Ad 31/01/00--------- £ si 50000@1=50000 £ ic 130000/180000 (2 pages) |
7 June 2000 | Ad 31/01/00--------- £ si 50000@1=50000 £ ic 130000/180000 (2 pages) |
16 February 2000 | Particulars of mortgage/charge (19 pages) |
16 February 2000 | Particulars of mortgage/charge (3 pages) |
16 February 2000 | Particulars of mortgage/charge (3 pages) |
16 February 2000 | Particulars of mortgage/charge (19 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Particulars of mortgage/charge (3 pages) |
7 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
7 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
5 October 1999 | Return made up to 30/09/99; full list of members (9 pages) |
5 October 1999 | Return made up to 30/09/99; full list of members (9 pages) |
31 March 1999 | Ad 30/01/99--------- £ si 100000@1=100000 £ ic 30000/130000 (2 pages) |
31 March 1999 | Nc inc already adjusted 30/01/99 (1 page) |
31 March 1999 | Resolutions
|
31 March 1999 | Resolutions
|
31 March 1999 | Nc inc already adjusted 30/01/99 (1 page) |
31 March 1999 | Ad 30/01/99--------- £ si 100000@1=100000 £ ic 30000/130000 (2 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
24 September 1998 | Return made up to 30/09/98; full list of members
|
24 September 1998 | Return made up to 30/09/98; full list of members
|
5 September 1998 | Particulars of mortgage/charge (5 pages) |
5 September 1998 | Particulars of mortgage/charge (5 pages) |
14 July 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
14 July 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
4 June 1998 | Particulars of mortgage/charge (3 pages) |
4 June 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Ad 31/01/98--------- £ si 29993@1=29993 £ ic 7/30000 (2 pages) |
5 May 1998 | £ nc 1000/30000 30/01/98 (1 page) |
5 May 1998 | Resolutions
|
5 May 1998 | £ nc 1000/30000 30/01/98 (1 page) |
5 May 1998 | Ad 31/01/98--------- £ si 29993@1=29993 £ ic 7/30000 (2 pages) |
5 May 1998 | Resolutions
|
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
27 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
27 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | Director resigned (1 page) |
6 June 1997 | Particulars of mortgage/charge (5 pages) |
6 June 1997 | Particulars of mortgage/charge (5 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
15 February 1997 | Particulars of mortgage/charge (3 pages) |
15 February 1997 | Particulars of mortgage/charge (3 pages) |
2 February 1997 | Accounting reference date extended from 30/09/97 to 31/01/98 (1 page) |
2 February 1997 | Accounting reference date extended from 30/09/97 to 31/01/98 (1 page) |
28 January 1997 | Particulars of mortgage/charge (7 pages) |
28 January 1997 | Particulars of mortgage/charge (7 pages) |
6 November 1996 | Ad 17/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 November 1996 | Ad 17/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
10 October 1996 | New secretary appointed;new director appointed (2 pages) |
10 October 1996 | Secretary resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | New secretary appointed;new director appointed (2 pages) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Registered office changed on 10/10/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
10 October 1996 | Secretary resigned (1 page) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | Registered office changed on 10/10/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
30 September 1996 | Incorporation (13 pages) |
30 September 1996 | Incorporation (13 pages) |