Company NameKeeping Inn Limited
Company StatusActive
Company Number03303284
CategoryPrivate Limited Company
Incorporation Date16 January 1997(27 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Christopher Spencer Sanderson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1997(same day as company formation)
RoleCompany Director
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
Appointed16 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 The Oval
Benton
Newcastle Upon Tyne
NE12 9PP
Secretary NameMrs Elizabeth Anne Sanderson
NationalityBritish
StatusCurrent
Appointed16 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 The Oval
Benton
Newcastle Upon Tyne
NE12 9PP
Director NameMr John Taylor Sanderson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1998(1 year, 2 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 Richard Alexander Sanderson
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1999(2 years after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Linton House Fenwick Terrace
Preston Road
North Shields
Tyne And Wear
NE29 0LX
Director NameMr Jason John Sanderson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2019(22 years, 5 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 NameMary Laidlaw
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(same day as company formation)
RoleManager
Correspondence Address9 Woodside
Houston
Johnstone
Renfrewshire
PA6 7DD
Scotland
Director NameJason John Sanderson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(2 years after company formation)
Appointment Duration16 years, 8 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Armstrong Avenue
Heaton
Newcastle Upon Tyne
NE6 5RD
Director NameMrs Pamela Lynne Mooney
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(3 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address388 Coniscliffe Road
Darlington
County Durham
DL3 8AG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed16 January 1997(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

8.3k at £0.01Str Enterprises LTD
75.00%
Ordinary
259 at £0.01Trustees Of Str Enterprises Family Pension Scheme
2.35%
Ordinary
2k at £0.01John Taylor Sanderson
18.12%
Ordinary
200 at £0.01E.a. Sanderson
1.81%
Ordinary
100 at £0.01C.s. Sanderson
0.91%
Ordinary
100 at £0.01J.j. Sanderson
0.91%
Ordinary
100 at £0.01R.a. Sanderson
0.91%
Ordinary

Financials

Year2014
Turnover£2,420,604
Gross Profit£1,219,595
Net Worth£3,343,892
Cash£101,514
Current Liabilities£713,359

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 Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

30 September 2003Delivered on: 9 October 2003
Satisfied on: 28 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over agreement
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 exchange hotel 197 high street sunderland title numbers TY397330 and TY397332.
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: By way of legal mortgage over all that l/h property k/a exchange building high street west sunderland t/no TY397330 and TY397332. 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: By way of legal mortgage over all that l/h property k/a newcastle central station former first class refreshment rooms. 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
9 September 2002Delivered on: 13 September 2002
Satisfied on: 28 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold properties known as (I) exchange buildings,high st,west sunderland,tyne and wear; (ii) land next to exchange buildings aforesaid and (iii) the parking spaces of land at low street,sunderland,tyne and wear. See the mortgage charge document for full details.
Fully Satisfied
9 September 2002Delivered on: 13 September 2002
Satisfied on: 28 July 2006
Persons entitled: Northern Clubs Federation Brewery Limited

Classification: Deed of charge
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 exchange building,high street west,sunderland,tyne and wear and exchange building,low st,sunderland,tyne and wear.
Fully Satisfied
19 April 2002Delivered on: 23 April 2002
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
5 October 2000Delivered on: 10 October 2000
Satisfied on: 19 August 2004
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 October 2000Delivered on: 7 October 2000
Satisfied on: 28 July 2006
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: L/H property k/a the centurian bar newcastle central station newcastle upon tyne.
Fully Satisfied
28 February 2022Delivered on: 2 March 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: First legal mortgage over all property including the property known as land and buildings at rheydt avenue, biggs main being wallsend golf course, wallsend, tyne and wear edged red in the plan attached to the instrument as well as a first fixed charge over all plant and machinery (for further details please refer to the instrument).
Outstanding
28 February 2022Delivered on: 2 March 2022
Persons entitled: John Taylor Sanderson

Classification: A registered charge
Particulars: The leasehold land known as centurion park, wallsend golf course, rheydt avenue, wallsend as more particularly described in and demised by a lease dated 28 february 2022 and made between (1) the council of the borough of north tyneside and (2) keeping inn limited.
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 centurion park, wallsend golf course, rheydt avenue, wallsend, newcastle upon tyne and registered at the land registry under titles numbers TY470103 and TY470107 (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
Particulars: Centurion park, wallsend golf course, rheydt avenue, wallsend registered at hm land registry with title numbers TY470103 and TY470107. Please refer to the instrument for further details.
Outstanding
5 July 2021Delivered on: 5 July 2021
Persons entitled: John Taylor Sanderson

Classification: A registered charge
Outstanding
7 June 2017Delivered on: 15 June 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage the leasehold property known as land to the south of low street, sunderland, SR1 2AX which is registered at the land registry under title number TY491342.
Outstanding
7 April 2017Delivered on: 12 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as land at the back of exchange building sunderland registered at the land registry with title number TY476777.
Outstanding
16 December 2016Delivered on: 20 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as the quayside exchange, 197 high street east, sunderland and registered at the land registry with title number TY474829.
Outstanding
16 December 2016Delivered on: 20 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as wallsend golf course, rheydt avenue, wallsend, tyne and wear and wallsend golf club and driving range, rheydt avenue, wallsend and registered at the land registry with title numbers TY470103 and TY470107.
Outstanding
16 December 2016Delivered on: 20 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as centurion bar & brasserie, newcastle central station, neville street, newcastle upon tyne (also known as land and buildings at newcastle upon tyne central station) and registered at the land registry with title number TY430808.
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
19 August 2008Delivered on: 23 August 2008
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: Exchange buildings high street west sunderland tyne and wear.
Outstanding
23 July 2008Delivered on: 24 July 2008
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at bodlewell lane and low street sunderland tyne and wear.
Outstanding
23 July 2008Delivered on: 24 July 2008
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Exchange buildings high street west sunderland tyne & wear.
Outstanding
4 July 2008Delivered on: 11 July 2008
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: L/H wallsend golf club and driving range and land at wallsend golf course rheydt avenue, wallsend, tyne & wear t/no TY470107 and TY470103 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Outstanding
15 August 2006Delivered on: 29 August 2006
Persons entitled:
The Trustees of Str Enterprises Family Pension Scheme Namely John Taylor Sanderson Andelizabeth Anne Sanderson and Alfa Trustees Limit
The Trustees of Str Enterprises Family Pension Scheme Namely John Taylor Sanderson Anded
The Trustees of Str Enterprises Family Pension Scheme Namely John Taylor Sanderson Andelizabeth Anne Sanderson and Alfa Trustees Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due to the chargee.
Particulars: L/H property quayside exchange sunderland t/n TY397332 and TY397330 l/h property at the bar/deli the centurion newcastle central station newcastle upon tyne t/n TY430808.
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: The quayside exchange sunderland tyne & wear t/no's TY397332 and TY397330,the centurion bar and deli newcastle central station newcastle upon tyne t/no TY430808 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: L/H property k/a the quayside exchange sunderland tyne & wear t/no's TY397332 and ty 397330. 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: L/H property k/a the centurion newcastle central station newcastle upon tyne t/no TY430808. 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

29 January 2024Full accounts made up to 31 January 2023 (28 pages)
4 July 2023Satisfaction of charge 033032840023 in full (1 page)
4 July 2023Satisfaction of charge 033032840021 in full (1 page)
13 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
28 October 2022Full accounts made up to 31 January 2022 (24 pages)
2 March 2022Registration of charge 033032840029, created on 28 February 2022 (42 pages)
2 March 2022Registration of charge 033032840028, created on 28 February 2022 (32 pages)
14 February 2022Second filing of Confirmation Statement dated 3 January 2022 (3 pages)
11 February 2022Confirmation statement made on 25 January 2022 with updates (5 pages)
25 January 2022Confirmation statement made on 3 January 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14/02/2022.
(4 pages)
2 November 2021Full accounts made up to 31 January 2021 (25 pages)
7 July 2021Registration of charge 033032840026, created on 5 July 2021 (58 pages)
7 July 2021Registration of charge 033032840027, created on 5 July 2021 (40 pages)
5 July 2021Registration of charge 033032840025, created on 5 July 2021 (32 pages)
5 July 2021Registration of charge 033032840024, created on 5 July 2021 (47 pages)
5 July 2021Satisfaction of charge 13 in full (1 page)
16 June 2021Memorandum and Articles of Association (10 pages)
15 June 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 June 2021Change of share class name or designation (2 pages)
20 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
20 January 2021Full accounts made up to 31 January 2020 (23 pages)
7 January 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
30 October 2019Full accounts made up to 31 January 2019 (25 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)
3 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
28 September 2018Full accounts made up to 31 January 2018 (24 pages)
12 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
3 August 2017Full accounts made up to 31 January 2017 (24 pages)
3 August 2017Full accounts made up to 31 January 2017 (24 pages)
15 June 2017Registration of charge 033032840023, created on 7 June 2017 (43 pages)
12 April 2017Registration of charge 033032840022, created on 7 April 2017 (7 pages)
12 April 2017Registration of charge 033032840022, created on 7 April 2017 (7 pages)
8 February 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
23 January 2017Full accounts made up to 31 January 2016 (24 pages)
23 January 2017Full accounts made up to 31 January 2016 (24 pages)
19 January 2017Satisfaction of charge 15 in full (4 pages)
19 January 2017Satisfaction of charge 15 in full (4 pages)
22 December 2016Satisfaction of charge 16 in full (4 pages)
22 December 2016Satisfaction of charge 10 in full (4 pages)
22 December 2016Satisfaction of charge 12 in full (4 pages)
22 December 2016Satisfaction of charge 17 in full (4 pages)
22 December 2016Satisfaction of charge 10 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 11 in full (4 pages)
22 December 2016Satisfaction of charge 16 in full (4 pages)
22 December 2016Satisfaction of charge 12 in full (4 pages)
22 December 2016Satisfaction of charge 11 in full (4 pages)
22 December 2016Satisfaction of charge 14 in full (4 pages)
20 December 2016Registration of charge 033032840019, created on 16 December 2016 (7 pages)
20 December 2016Registration of charge 033032840018, created on 16 December 2016 (23 pages)
20 December 2016Registration of charge 033032840019, created on 16 December 2016 (7 pages)
20 December 2016Registration of charge 033032840018, created on 16 December 2016 (23 pages)
20 December 2016Registration of charge 033032840021, created on 16 December 2016 (7 pages)
20 December 2016Registration of charge 033032840020, created on 16 December 2016 (7 pages)
20 December 2016Registration of charge 033032840020, created on 16 December 2016 (7 pages)
20 December 2016Registration of charge 033032840021, created on 16 December 2016 (7 pages)
18 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 110.36
(8 pages)
18 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 110.36
(8 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)
23 November 2015Termination of appointment of Jason John Sanderson as a director on 1 October 2015 (1 page)
4 November 2015Full accounts made up to 31 January 2015 (19 pages)
4 November 2015Full accounts made up to 31 January 2015 (19 pages)
27 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 110.36
(9 pages)
27 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 110.36
(9 pages)
27 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 110.36
(9 pages)
7 November 2014Full accounts made up to 31 January 2014 (22 pages)
7 November 2014Full accounts made up to 31 January 2014 (22 pages)
8 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 110.36
(9 pages)
8 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 110.36
(9 pages)
8 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 110.36
(9 pages)
29 November 2013Full accounts made up to 31 January 2013 (20 pages)
29 November 2013Full accounts made up to 31 January 2013 (20 pages)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
2 May 2013Annual return made up to 3 January 2013 with a full list of shareholders (9 pages)
2 May 2013Annual return made up to 3 January 2013 with a full list of shareholders (9 pages)
2 May 2013Annual return made up to 3 January 2013 with a full list of shareholders (9 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
27 November 2012Resolutions
  • RES13 ‐ 16/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 November 2012Resolutions
  • RES13 ‐ 16/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 November 2012Statement of capital following an allotment of shares on 16 October 2012
  • GBP 110.36
(4 pages)
27 November 2012Statement of capital following an allotment of shares on 16 October 2012
  • GBP 110.36
(4 pages)
27 November 2012Sub-division of shares on 16 October 2012 (5 pages)
27 November 2012Sub-division of shares on 16 October 2012 (5 pages)
20 November 2012Current accounting period extended from 30 November 2012 to 31 January 2013 (3 pages)
20 November 2012Current accounting period extended from 30 November 2012 to 31 January 2013 (3 pages)
23 August 2012Full accounts made up to 30 November 2011 (16 pages)
23 August 2012Full accounts made up to 30 November 2011 (16 pages)
30 July 2012Section 519 (1 page)
30 July 2012Section 519 (1 page)
24 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (9 pages)
24 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (9 pages)
24 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (9 pages)
20 October 2011Full accounts made up to 30 November 2010 (15 pages)
20 October 2011Full accounts made up to 30 November 2010 (15 pages)
14 October 2011Director's details changed for Richard Alexander 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 Richard Alexander 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 Richard Alexander Sanderson on 1 October 2011 (2 pages)
14 October 2011Director's details changed for Christopher Spencer Sanderson on 1 October 2011 (2 pages)
11 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (9 pages)
11 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (9 pages)
11 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (9 pages)
25 August 2010Full accounts made up to 30 November 2009 (16 pages)
25 August 2010Full accounts made up to 30 November 2009 (16 pages)
21 January 2010Director's details changed for Mr John Taylor Sanderson on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
21 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
21 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
21 January 2010Director's details changed for Richard Alexander Sanderson on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Jason John Sanderson on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Elizabeth Anne Sanderson on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr John Taylor Sanderson on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Richard Alexander Sanderson on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Jason John Sanderson on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Christopher Spencer Sanderson on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Christopher Spencer Sanderson on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Elizabeth Anne Sanderson on 21 January 2010 (2 pages)
20 August 2009Full accounts made up to 30 November 2008 (16 pages)
20 August 2009Full accounts made up to 30 November 2008 (16 pages)
3 February 2009Return made up to 03/01/09; full list of members (6 pages)
3 February 2009Return made up to 03/01/09; full list of members (6 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 17 (4 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 17 (4 pages)
31 July 2008Return made up to 03/01/08; full list of members (6 pages)
31 July 2008Return made up to 03/01/08; full list of members (6 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 16 (4 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 15 (4 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 16 (4 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 15 (4 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
9 July 2008Full accounts made up to 30 November 2007 (16 pages)
9 July 2008Full accounts made up to 30 November 2007 (16 pages)
25 April 2008Appointment terminated director pamela mooney (1 page)
25 April 2008Appointment terminated director pamela mooney (1 page)
17 July 2007Full accounts made up to 30 November 2006 (18 pages)
17 July 2007Full accounts made up to 30 November 2006 (18 pages)
9 January 2007Return made up to 03/01/07; full list of members (10 pages)
9 January 2007Return made up to 03/01/07; full list of members (10 pages)
11 October 2006Full accounts made up to 30 November 2005 (17 pages)
11 October 2006Full accounts made up to 30 November 2005 (17 pages)
29 August 2006Particulars of mortgage/charge (4 pages)
29 August 2006Particulars of mortgage/charge (4 pages)
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 (7 pages)
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 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 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)
12 January 2006Return made up to 03/01/06; full list of members (10 pages)
12 January 2006Return made up to 03/01/06; full list of members (10 pages)
20 July 2005Full accounts made up to 30 November 2004 (16 pages)
20 July 2005Full accounts made up to 30 November 2004 (16 pages)
22 December 2004Return made up to 03/01/05; full list of members (10 pages)
22 December 2004Return made up to 03/01/05; full list of members (10 pages)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
12 August 2004Full accounts made up to 30 November 2003 (17 pages)
12 August 2004Full accounts made up to 30 November 2003 (17 pages)
9 March 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 March 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (5 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)
3 October 2003Particulars of mortgage/charge (4 pages)
3 October 2003Particulars of mortgage/charge (4 pages)
19 August 2003Full accounts made up to 30 November 2002 (11 pages)
19 August 2003Full accounts made up to 30 November 2002 (11 pages)
21 July 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 July 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
9 September 2002Accounts for a small company made up to 30 November 2001 (5 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 September 2002Accounts for a small company made up to 30 November 2001 (5 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
7 January 2002Return made up to 03/01/02; full list of members (9 pages)
7 January 2002Return made up to 03/01/02; full list of members (9 pages)
25 September 2001Accounts for a small company made up to 30 November 2000 (5 pages)
25 September 2001Accounts for a small company made up to 30 November 2000 (5 pages)
25 May 2001Accounting reference date shortened from 31/05/01 to 30/11/00 (1 page)
25 May 2001Accounting reference date shortened from 31/05/01 to 30/11/00 (1 page)
19 January 2001Return made up to 16/01/01; full list of members (9 pages)
19 January 2001Return made up to 16/01/01; full list of members (9 pages)
10 October 2000Particulars of mortgage/charge (7 pages)
10 October 2000Particulars of mortgage/charge (7 pages)
7 October 2000Particulars of mortgage/charge (3 pages)
7 October 2000Particulars of mortgage/charge (3 pages)
16 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 August 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
16 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 August 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
4 August 2000Ad 20/07/00--------- £ si 93@1=93 £ ic 7/100 (2 pages)
4 August 2000Ad 20/07/00--------- £ si 93@1=93 £ ic 7/100 (2 pages)
21 January 2000Return made up to 16/01/00; full list of members (8 pages)
21 January 2000Return made up to 16/01/00; full list of members (8 pages)
19 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 July 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
19 July 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
19 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1999Return made up to 16/01/99; full list of members (6 pages)
5 February 1999Return made up to 16/01/99; full list of members (6 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
2 July 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
2 July 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
2 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
28 January 1998Return made up to 16/01/98; full list of members (6 pages)
28 January 1998Return made up to 16/01/98; full list of members (6 pages)
1 July 1997Accounting reference date extended from 31/01/98 to 31/05/98 (1 page)
1 July 1997Accounting reference date extended from 31/01/98 to 31/05/98 (1 page)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
22 January 1997Registered office changed on 22/01/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
22 January 1997New director appointed (2 pages)
22 January 1997Secretary resigned (1 page)
22 January 1997New secretary appointed;new director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997Secretary resigned (1 page)
22 January 1997Registered office changed on 22/01/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
22 January 1997New secretary appointed;new director appointed (2 pages)
22 January 1997Director resigned (1 page)
22 January 1997New director appointed (2 pages)
22 January 1997Director resigned (1 page)
16 January 1997Incorporation (13 pages)
16 January 1997Incorporation (13 pages)