Company NameS T R Enterprises Limited
Company StatusActive
Company Number03256878
CategoryPrivate Limited Company
Incorporation Date30 September 1996(27 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Christopher Spencer Sanderson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1996(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Woodlands
Preston Village
North Shields
Tyne And Wear
NE29 9JT
Director NameMrs Elizabeth Anne Sanderson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1996(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 The Oval
Benton
Newcastle Upon Tyne
NE12 9PP
Secretary NameMrs Elizabeth Anne Sanderson
NationalityBritish
StatusCurrent
Appointed30 September 1996(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 The Oval
Benton
Newcastle Upon Tyne
NE12 9PP
Director NameMr Richard Alexander Sanderson
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1997(5 months, 2 weeks after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Linton House Fenwick Terrace
Preston Road
North Shields
NE29 0LX
Director NameMr John Taylor Sanderson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1998(1 year, 5 months after company formation)
Appointment Duration26 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 The Oval
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9PP
Director NameMr Jason John Sanderson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2019(22 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 The Oval
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9PP
Director NameJason John Sanderson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(2 weeks, 3 days after company formation)
Appointment Duration18 years, 11 months (resigned 01 October 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Armstrong Avenue
Heaton
Newcastle Upon Tyne
NE6 5RD
Director NameMary Laidlaw
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(4 months, 4 weeks after company formation)
Appointment Duration2 months (resigned 28 April 1997)
RoleManager
Correspondence Address9 Woodside
Houston
Johnstone
Renfrewshire
PA6 7DD
Scotland
Director NameMrs Pamela Lynne Mooney
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(2 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 25 April 2008)
RoleHotel Operations Director
Country of ResidenceEngland
Correspondence Address388 Coniscliffe Road
Darlington
County Durham
DL3 8AG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed30 September 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed30 September 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitestrenterprises.co.uk
Telephone0191 2662800
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address30 The Oval
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9PP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardBenton
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

60k at £1Elizabeth Anne Sanderson
28.02%
Ordinary
60k at £1Mr John Taylor Sanderson
28.02%
Ordinary
30k at £1Christopher Spencer Sanderson
14.01%
Ordinary
30k at £1Mr Jason John Sanderson
14.01%
Ordinary
30k at £1Richard Alexander Sanderson
14.01%
Ordinary
4.1k at £1Str Enterprises Limited Family Pension Scheme
1.93%
Ordinary

Financials

Year2014
Turnover£6,253,542
Gross Profit£4,318,463
Net Worth£4,441,120
Cash£170,725
Current Liabilities£2,427,190

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

11 February 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 1997Delivered 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 2021Delivered on: 7 July 2021
Persons entitled: Hsbc Bank UK PLC

Classification: A registered charge
Outstanding
5 July 2021Delivered 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 2021Delivered 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 2021Delivered on: 5 July 2021
Persons entitled: John Taylor Sanderson

Classification: A registered charge
Outstanding
5 July 2021Delivered 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 2020Delivered 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 2020Delivered 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 2017Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

20 January 2021Full accounts made up to 31 January 2020 (32 pages)
18 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
6 July 2020Registration of charge 032568780025, created on 2 July 2020 (32 pages)
6 July 2020Registration of charge 032568780024, created on 2 July 2020 (7 pages)
30 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
30 October 2019Full accounts made up to 31 January 2019 (32 pages)
24 June 2019Registered 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 2019Director's details changed for Richard Alexander Sanderson on 21 June 2019 (2 pages)
21 June 2019Appointment of Mr Jason John Sanderson as a director on 20 June 2019 (2 pages)
4 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
28 September 2018Full accounts made up to 31 January 2018 (31 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Registration of charge 032568780023, created on 28 September 2017 (7 pages)
2 October 2017Registration of charge 032568780023, created on 28 September 2017 (7 pages)
3 August 2017Full accounts made up to 31 January 2017 (30 pages)
3 August 2017Full accounts made up to 31 January 2017 (30 pages)
23 January 2017Group of companies' accounts made up to 31 January 2016 (29 pages)
23 January 2017Group of companies' accounts made up to 31 January 2016 (29 pages)
22 December 2016Satisfaction of charge 16 in full (4 pages)
22 December 2016Satisfaction of charge 17 in full (4 pages)
22 December 2016Satisfaction of charge 14 in full (4 pages)
22 December 2016Satisfaction of charge 15 in full (4 pages)
22 December 2016Satisfaction of charge 16 in full (4 pages)
22 December 2016Satisfaction of charge 17 in full (4 pages)
22 December 2016Satisfaction of charge 14 in full (4 pages)
22 December 2016Satisfaction of charge 15 in full (4 pages)
20 December 2016Registration of charge 032568780019, created on 16 December 2016 (7 pages)
20 December 2016Registration of charge 032568780019, created on 16 December 2016 (7 pages)
20 December 2016Registration of charge 032568780022, created on 16 December 2016 (7 pages)
20 December 2016Registration of charge 032568780020, created on 16 December 2016 (23 pages)
20 December 2016Registration of charge 032568780021, created on 16 December 2016 (7 pages)
20 December 2016Registration of charge 032568780021, created on 16 December 2016 (7 pages)
20 December 2016Registration of charge 032568780022, created on 16 December 2016 (7 pages)
20 December 2016Registration of charge 032568780020, created on 16 December 2016 (23 pages)
3 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
23 November 2015Termination of appointment of Jason John Sanderson as a director on 1 October 2015 (1 page)
23 November 2015Termination of appointment of Jason John Sanderson as a director on 1 October 2015 (1 page)
4 November 2015Group of companies' accounts made up to 31 January 2015 (25 pages)
4 November 2015Group of companies' accounts made up to 31 January 2015 (25 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 214,135
(9 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 214,135
(9 pages)
7 November 2014Group of companies' accounts made up to 31 January 2014 (28 pages)
7 November 2014Group of companies' accounts made up to 31 January 2014 (28 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 214,135
(9 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 214,135
(9 pages)
9 December 2013Full accounts made up to 31 January 2013 (25 pages)
9 December 2013Full accounts made up to 31 January 2013 (25 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 214,135
(9 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 214,135
(9 pages)
27 November 2012Statement of capital following an allotment of shares on 16 October 2012
  • GBP 214,135
(4 pages)
27 November 2012Statement of capital following an allotment of shares on 16 October 2012
  • GBP 214,135
(4 pages)
27 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 November 2012Group of companies' accounts made up to 31 January 2012 (21 pages)
2 November 2012Group of companies' accounts made up to 31 January 2012 (21 pages)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
9 July 2012Auditor's resignation (1 page)
9 July 2012Auditor's resignation (1 page)
20 October 2011Group of companies' accounts made up to 31 January 2011 (21 pages)
20 October 2011Group of companies' accounts made up to 31 January 2011 (21 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
14 October 2011Director's details changed for Christopher Spencer Sanderson on 1 October 2011 (2 pages)
14 October 2011Director's details changed for Christopher Spencer Sanderson on 1 October 2011 (2 pages)
14 October 2011Director's details changed for Christopher Spencer Sanderson on 1 October 2011 (2 pages)
17 November 2010Director's details changed for Richard Alexander Sanderson on 30 September 2010 (2 pages)
17 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
17 November 2010Director's details changed for Richard Alexander Sanderson on 30 September 2010 (2 pages)
17 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
21 October 2010Group of companies' accounts made up to 31 January 2010 (21 pages)
21 October 2010Group of companies' accounts made up to 31 January 2010 (21 pages)
5 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
5 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
1 September 2009Full accounts made up to 31 January 2009 (19 pages)
1 September 2009Full accounts made up to 31 January 2009 (19 pages)
7 November 2008Return made up to 30/09/08; full list of members (5 pages)
7 November 2008Return made up to 30/09/08; full list of members (5 pages)
9 July 2008Full accounts made up to 31 January 2008 (21 pages)
9 July 2008Full accounts made up to 31 January 2008 (21 pages)
25 April 2008Appointment terminated director pamela mooney (1 page)
25 April 2008Appointment terminated director pamela mooney (1 page)
5 November 2007Full accounts made up to 31 January 2007 (21 pages)
5 November 2007Full accounts made up to 31 January 2007 (21 pages)
4 October 2007Return made up to 30/09/07; no change of members (9 pages)
4 October 2007Return made up to 30/09/07; no change of members (9 pages)
13 October 2006Full accounts made up to 31 January 2006 (18 pages)
13 October 2006Full accounts made up to 31 January 2006 (18 pages)
11 October 2006Return made up to 30/09/06; full list of members (10 pages)
11 October 2006Return made up to 30/09/06; full list of members (10 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Particulars of mortgage/charge (3 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Particulars of mortgage/charge (3 pages)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Particulars of mortgage/charge (7 pages)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Particulars of mortgage/charge (7 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Particulars of mortgage/charge (3 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
26 October 2005Full accounts made up to 31 January 2005 (22 pages)
26 October 2005Full accounts made up to 31 January 2005 (22 pages)
10 October 2005Return made up to 30/09/05; full list of members (10 pages)
10 October 2005Return made up to 30/09/05; full list of members (10 pages)
24 November 2004Full accounts made up to 31 January 2004 (17 pages)
24 November 2004Full accounts made up to 31 January 2004 (17 pages)
8 October 2004Return made up to 30/09/04; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 October 2004Return made up to 30/09/04; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 November 2003Return made up to 30/09/03; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 November 2003Return made up to 30/09/03; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 October 2003Particulars of mortgage/charge (5 pages)
3 October 2003Particulars of mortgage/charge (4 pages)
3 October 2003Particulars of mortgage/charge (4 pages)
3 October 2003Particulars of mortgage/charge (4 pages)
3 October 2003Particulars of mortgage/charge (4 pages)
3 October 2003Particulars of mortgage/charge (4 pages)
3 October 2003Particulars of mortgage/charge (5 pages)
3 October 2003Particulars of mortgage/charge (4 pages)
10 September 2003Full accounts made up to 31 January 2003 (17 pages)
10 September 2003Full accounts made up to 31 January 2003 (17 pages)
9 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 October 2002Full accounts made up to 31 January 2002 (17 pages)
2 October 2002Full accounts made up to 31 January 2002 (17 pages)
9 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 November 2001Full accounts made up to 31 January 2001 (14 pages)
9 November 2001Full accounts made up to 31 January 2001 (14 pages)
10 October 2001Return made up to 30/09/01; full list of members (9 pages)
10 October 2001Return 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 2001Ad 31/01/01--------- £ si 30000@1=30000 £ ic 180000/210000 (2 pages)
25 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2001Ad 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 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 November 2000Accounts for a medium company made up to 31 January 2000 (18 pages)
10 November 2000Accounts for a medium company made up to 31 January 2000 (18 pages)
6 October 2000Return made up to 30/09/00; full list of members (9 pages)
6 October 2000Return made up to 30/09/00; full list of members (9 pages)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
17 June 2000Declaration of satisfaction of mortgage/charge (1 page)
17 June 2000Declaration of satisfaction of mortgage/charge (1 page)
9 June 2000Declaration of satisfaction of mortgage/charge (1 page)
9 June 2000Declaration of satisfaction of mortgage/charge (1 page)
7 June 2000£ nc 130000/180000 31/01/00 (2 pages)
7 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 June 2000£ nc 130000/180000 31/01/00 (2 pages)
7 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 June 2000Ad 31/01/00--------- £ si 50000@1=50000 £ ic 130000/180000 (2 pages)
7 June 2000Ad 31/01/00--------- £ si 50000@1=50000 £ ic 130000/180000 (2 pages)
16 February 2000Particulars of mortgage/charge (19 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
16 February 2000Particulars of mortgage/charge (19 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
7 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
7 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
5 October 1999Return made up to 30/09/99; full list of members (9 pages)
5 October 1999Return made up to 30/09/99; full list of members (9 pages)
31 March 1999Ad 30/01/99--------- £ si 100000@1=100000 £ ic 30000/130000 (2 pages)
31 March 1999Nc inc already adjusted 30/01/99 (1 page)
31 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 March 1999Nc inc already adjusted 30/01/99 (1 page)
31 March 1999Ad 30/01/99--------- £ si 100000@1=100000 £ ic 30000/130000 (2 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
24 September 1998Return made up to 30/09/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
24 September 1998Return made up to 30/09/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
5 September 1998Particulars of mortgage/charge (5 pages)
5 September 1998Particulars of mortgage/charge (5 pages)
14 July 1998Accounts for a small company made up to 31 January 1998 (5 pages)
14 July 1998Accounts for a small company made up to 31 January 1998 (5 pages)
4 June 1998Particulars of mortgage/charge (3 pages)
4 June 1998Particulars of mortgage/charge (3 pages)
5 May 1998Ad 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 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 May 1998£ nc 1000/30000 30/01/98 (1 page)
5 May 1998Ad 31/01/98--------- £ si 29993@1=29993 £ ic 7/30000 (2 pages)
5 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
27 October 1997Return made up to 30/09/97; full list of members (6 pages)
27 October 1997Return made up to 30/09/97; full list of members (6 pages)
27 July 1997Director resigned (1 page)
27 July 1997Director resigned (1 page)
6 June 1997Particulars of mortgage/charge (5 pages)
6 June 1997Particulars of mortgage/charge (5 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
15 February 1997Particulars of mortgage/charge (3 pages)
15 February 1997Particulars of mortgage/charge (3 pages)
2 February 1997Accounting reference date extended from 30/09/97 to 31/01/98 (1 page)
2 February 1997Accounting reference date extended from 30/09/97 to 31/01/98 (1 page)
28 January 1997Particulars of mortgage/charge (7 pages)
28 January 1997Particulars of mortgage/charge (7 pages)
6 November 1996Ad 17/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 November 1996Ad 17/10/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
10 October 1996New secretary appointed;new director appointed (2 pages)
10 October 1996Secretary resigned (1 page)
10 October 1996Director resigned (1 page)
10 October 1996New secretary appointed;new director appointed (2 pages)
10 October 1996Director resigned (1 page)
10 October 1996Registered office changed on 10/10/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
10 October 1996Secretary resigned (1 page)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996Registered office changed on 10/10/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
30 September 1996Incorporation (13 pages)
30 September 1996Incorporation (13 pages)