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 | 16 January 1997(same day as company formation) |
Role | Company Director |
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 | 16 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Oval Benton Newcastle Upon Tyne NE12 9PP |
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, 2 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 Richard Alexander Sanderson |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 1999(2 years after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Linton House Fenwick Terrace Preston Road North Shields Tyne And Wear NE29 0LX |
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, 5 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 | Mary Laidlaw |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Role | Manager |
Correspondence Address | 9 Woodside Houston Johnstone Renfrewshire PA6 7DD Scotland |
Director Name | Jason John Sanderson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(2 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Armstrong Avenue Heaton Newcastle Upon Tyne NE6 5RD |
Director Name | Mrs Pamela Lynne Mooney |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 388 Coniscliffe Road Darlington County Durham DL3 8AG |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1997(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 | 16 January 1997(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 |
8.3k at £0.01 | Str Enterprises LTD 75.00% Ordinary |
---|---|
259 at £0.01 | Trustees Of Str Enterprises Family Pension Scheme 2.35% Ordinary |
2k at £0.01 | John Taylor Sanderson 18.12% Ordinary |
200 at £0.01 | E.a. Sanderson 1.81% Ordinary |
100 at £0.01 | C.s. Sanderson 0.91% Ordinary |
100 at £0.01 | J.j. Sanderson 0.91% Ordinary |
100 at £0.01 | R.a. Sanderson 0.91% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,420,604 |
Gross Profit | £1,219,595 |
Net Worth | £3,343,892 |
Cash | £101,514 |
Current Liabilities | £713,359 |
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 | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
30 September 2003 | Delivered 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 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: 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 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: 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 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 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 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 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 2021 | Delivered on: 5 July 2021 Persons entitled: John Taylor Sanderson Classification: A registered charge Outstanding |
7 June 2017 | Delivered 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 2017 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 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 |
19 August 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 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: 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 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: 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 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: 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 |
29 January 2024 | Full accounts made up to 31 January 2023 (28 pages) |
---|---|
4 July 2023 | Satisfaction of charge 033032840023 in full (1 page) |
4 July 2023 | Satisfaction of charge 033032840021 in full (1 page) |
13 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
28 October 2022 | Full accounts made up to 31 January 2022 (24 pages) |
2 March 2022 | Registration of charge 033032840029, created on 28 February 2022 (42 pages) |
2 March 2022 | Registration of charge 033032840028, created on 28 February 2022 (32 pages) |
14 February 2022 | Second filing of Confirmation Statement dated 3 January 2022 (3 pages) |
11 February 2022 | Confirmation statement made on 25 January 2022 with updates (5 pages) |
25 January 2022 | Confirmation statement made on 3 January 2022 with no updates
|
2 November 2021 | Full accounts made up to 31 January 2021 (25 pages) |
7 July 2021 | Registration of charge 033032840026, created on 5 July 2021 (58 pages) |
7 July 2021 | Registration of charge 033032840027, created on 5 July 2021 (40 pages) |
5 July 2021 | Registration of charge 033032840025, created on 5 July 2021 (32 pages) |
5 July 2021 | Registration of charge 033032840024, created on 5 July 2021 (47 pages) |
5 July 2021 | Satisfaction of charge 13 in full (1 page) |
16 June 2021 | Memorandum and Articles of Association (10 pages) |
15 June 2021 | Resolutions
|
15 June 2021 | Change of share class name or designation (2 pages) |
20 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
20 January 2021 | Full accounts made up to 31 January 2020 (23 pages) |
7 January 2020 | Confirmation statement made on 3 January 2020 with updates (4 pages) |
30 October 2019 | Full accounts made up to 31 January 2019 (25 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) |
3 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
28 September 2018 | Full accounts made up to 31 January 2018 (24 pages) |
12 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
3 August 2017 | Full accounts made up to 31 January 2017 (24 pages) |
3 August 2017 | Full accounts made up to 31 January 2017 (24 pages) |
15 June 2017 | Registration of charge 033032840023, created on 7 June 2017 (43 pages) |
12 April 2017 | Registration of charge 033032840022, created on 7 April 2017 (7 pages) |
12 April 2017 | Registration of charge 033032840022, created on 7 April 2017 (7 pages) |
8 February 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
23 January 2017 | Full accounts made up to 31 January 2016 (24 pages) |
23 January 2017 | Full accounts made up to 31 January 2016 (24 pages) |
19 January 2017 | Satisfaction of charge 15 in full (4 pages) |
19 January 2017 | 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 10 in full (4 pages) |
22 December 2016 | Satisfaction of charge 12 in full (4 pages) |
22 December 2016 | Satisfaction of charge 17 in full (4 pages) |
22 December 2016 | Satisfaction of charge 10 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 11 in full (4 pages) |
22 December 2016 | Satisfaction of charge 16 in full (4 pages) |
22 December 2016 | Satisfaction of charge 12 in full (4 pages) |
22 December 2016 | Satisfaction of charge 11 in full (4 pages) |
22 December 2016 | Satisfaction of charge 14 in full (4 pages) |
20 December 2016 | Registration of charge 033032840019, created on 16 December 2016 (7 pages) |
20 December 2016 | Registration of charge 033032840018, created on 16 December 2016 (23 pages) |
20 December 2016 | Registration of charge 033032840019, created on 16 December 2016 (7 pages) |
20 December 2016 | Registration of charge 033032840018, created on 16 December 2016 (23 pages) |
20 December 2016 | Registration of charge 033032840021, created on 16 December 2016 (7 pages) |
20 December 2016 | Registration of charge 033032840020, created on 16 December 2016 (7 pages) |
20 December 2016 | Registration of charge 033032840020, created on 16 December 2016 (7 pages) |
20 December 2016 | Registration of charge 033032840021, created on 16 December 2016 (7 pages) |
18 February 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
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) |
23 November 2015 | Termination of appointment of Jason John Sanderson as a director on 1 October 2015 (1 page) |
4 November 2015 | Full accounts made up to 31 January 2015 (19 pages) |
4 November 2015 | Full accounts made up to 31 January 2015 (19 pages) |
27 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
7 November 2014 | Full accounts made up to 31 January 2014 (22 pages) |
7 November 2014 | Full accounts made up to 31 January 2014 (22 pages) |
8 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
29 November 2013 | Full accounts made up to 31 January 2013 (20 pages) |
29 November 2013 | Full accounts made up to 31 January 2013 (20 pages) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (9 pages) |
2 May 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (9 pages) |
2 May 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (9 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | Resolutions
|
27 November 2012 | Resolutions
|
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 | Sub-division of shares on 16 October 2012 (5 pages) |
27 November 2012 | Sub-division of shares on 16 October 2012 (5 pages) |
20 November 2012 | Current accounting period extended from 30 November 2012 to 31 January 2013 (3 pages) |
20 November 2012 | Current accounting period extended from 30 November 2012 to 31 January 2013 (3 pages) |
23 August 2012 | Full accounts made up to 30 November 2011 (16 pages) |
23 August 2012 | Full accounts made up to 30 November 2011 (16 pages) |
30 July 2012 | Section 519 (1 page) |
30 July 2012 | Section 519 (1 page) |
24 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (9 pages) |
24 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (9 pages) |
24 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (9 pages) |
20 October 2011 | Full accounts made up to 30 November 2010 (15 pages) |
20 October 2011 | Full accounts made up to 30 November 2010 (15 pages) |
14 October 2011 | Director's details changed for Richard Alexander 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 Richard Alexander 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 Richard Alexander Sanderson on 1 October 2011 (2 pages) |
14 October 2011 | Director's details changed for Christopher Spencer Sanderson on 1 October 2011 (2 pages) |
11 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (9 pages) |
11 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (9 pages) |
11 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (9 pages) |
25 August 2010 | Full accounts made up to 30 November 2009 (16 pages) |
25 August 2010 | Full accounts made up to 30 November 2009 (16 pages) |
21 January 2010 | Director's details changed for Mr John Taylor Sanderson on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (7 pages) |
21 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (7 pages) |
21 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (7 pages) |
21 January 2010 | Director's details changed for Richard Alexander Sanderson on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Jason John Sanderson on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Elizabeth Anne Sanderson on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr John Taylor Sanderson on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Richard Alexander Sanderson on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Jason John Sanderson on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Christopher Spencer Sanderson on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Christopher Spencer Sanderson on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Elizabeth Anne Sanderson on 21 January 2010 (2 pages) |
20 August 2009 | Full accounts made up to 30 November 2008 (16 pages) |
20 August 2009 | Full accounts made up to 30 November 2008 (16 pages) |
3 February 2009 | Return made up to 03/01/09; full list of members (6 pages) |
3 February 2009 | Return made up to 03/01/09; full list of members (6 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
31 July 2008 | Return made up to 03/01/08; full list of members (6 pages) |
31 July 2008 | Return made up to 03/01/08; full list of members (6 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
9 July 2008 | Full accounts made up to 30 November 2007 (16 pages) |
9 July 2008 | Full accounts made up to 30 November 2007 (16 pages) |
25 April 2008 | Appointment terminated director pamela mooney (1 page) |
25 April 2008 | Appointment terminated director pamela mooney (1 page) |
17 July 2007 | Full accounts made up to 30 November 2006 (18 pages) |
17 July 2007 | Full accounts made up to 30 November 2006 (18 pages) |
9 January 2007 | Return made up to 03/01/07; full list of members (10 pages) |
9 January 2007 | Return made up to 03/01/07; full list of members (10 pages) |
11 October 2006 | Full accounts made up to 30 November 2005 (17 pages) |
11 October 2006 | Full accounts made up to 30 November 2005 (17 pages) |
29 August 2006 | Particulars of mortgage/charge (4 pages) |
29 August 2006 | Particulars of mortgage/charge (4 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 | 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 (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 | 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) |
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 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2006 | Return made up to 03/01/06; full list of members (10 pages) |
12 January 2006 | Return made up to 03/01/06; full list of members (10 pages) |
20 July 2005 | Full accounts made up to 30 November 2004 (16 pages) |
20 July 2005 | Full accounts made up to 30 November 2004 (16 pages) |
22 December 2004 | Return made up to 03/01/05; full list of members (10 pages) |
22 December 2004 | Return made up to 03/01/05; full list of members (10 pages) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2004 | Full accounts made up to 30 November 2003 (17 pages) |
12 August 2004 | Full accounts made up to 30 November 2003 (17 pages) |
9 March 2004 | Return made up to 03/01/04; full list of members
|
9 March 2004 | Return made up to 03/01/04; full list of members
|
9 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
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 (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) |
19 August 2003 | Full accounts made up to 30 November 2002 (11 pages) |
19 August 2003 | Full accounts made up to 30 November 2002 (11 pages) |
21 July 2003 | Return made up to 03/01/03; full list of members
|
21 July 2003 | Return made up to 03/01/03; full list of members
|
13 September 2002 | Particulars of mortgage/charge (3 pages) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
9 September 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
9 September 2002 | Resolutions
|
9 September 2002 | Resolutions
|
9 September 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
7 January 2002 | Return made up to 03/01/02; full list of members (9 pages) |
7 January 2002 | Return made up to 03/01/02; full list of members (9 pages) |
25 September 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
25 September 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
25 May 2001 | Accounting reference date shortened from 31/05/01 to 30/11/00 (1 page) |
25 May 2001 | Accounting reference date shortened from 31/05/01 to 30/11/00 (1 page) |
19 January 2001 | Return made up to 16/01/01; full list of members (9 pages) |
19 January 2001 | Return made up to 16/01/01; full list of members (9 pages) |
10 October 2000 | Particulars of mortgage/charge (7 pages) |
10 October 2000 | Particulars of mortgage/charge (7 pages) |
7 October 2000 | Particulars of mortgage/charge (3 pages) |
7 October 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Resolutions
|
16 August 2000 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
16 August 2000 | Resolutions
|
16 August 2000 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
4 August 2000 | Ad 20/07/00--------- £ si 93@1=93 £ ic 7/100 (2 pages) |
4 August 2000 | Ad 20/07/00--------- £ si 93@1=93 £ ic 7/100 (2 pages) |
21 January 2000 | Return made up to 16/01/00; full list of members (8 pages) |
21 January 2000 | Return made up to 16/01/00; full list of members (8 pages) |
19 July 1999 | Resolutions
|
19 July 1999 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
19 July 1999 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
19 July 1999 | Resolutions
|
5 February 1999 | Return made up to 16/01/99; full list of members (6 pages) |
5 February 1999 | Return made up to 16/01/99; full list of members (6 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
2 July 1998 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
2 July 1998 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
2 July 1998 | Resolutions
|
2 July 1998 | Resolutions
|
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
28 January 1998 | Return made up to 16/01/98; full list of members (6 pages) |
28 January 1998 | Return made up to 16/01/98; full list of members (6 pages) |
1 July 1997 | Accounting reference date extended from 31/01/98 to 31/05/98 (1 page) |
1 July 1997 | Accounting reference date extended from 31/01/98 to 31/05/98 (1 page) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
22 January 1997 | Registered office changed on 22/01/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | Secretary resigned (1 page) |
22 January 1997 | New secretary appointed;new director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | Secretary resigned (1 page) |
22 January 1997 | Registered office changed on 22/01/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
22 January 1997 | New secretary appointed;new director appointed (2 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | Director resigned (1 page) |
16 January 1997 | Incorporation (13 pages) |
16 January 1997 | Incorporation (13 pages) |