Company NameGrovemill Properties Limited
DirectorDavid George Sharp
Company StatusActive
Company Number03388454
CategoryPrivate Limited Company
Incorporation Date18 June 1997(26 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David George Sharp
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(25 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleLandlord
Country of ResidenceEngland
Correspondence AddressCorby Lodge Ashbrooke Road
Sunderland
SR2 7HQ
Secretary NameBuxton Residential Limited (Corporation)
StatusCurrent
Appointed19 December 2020(23 years, 6 months after company formation)
Appointment Duration3 years, 4 months
Correspondence Address3.1 Cobalt Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameDavid John McLean Lawson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(1 week, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 24 September 1998)
RoleArch Technician
Country of ResidenceUnited Kingdom
Correspondence Address15 Shannon Close
Fulford Grange
City Of Sunderland
Tyne & Wear
SR5 3DJ
Secretary NameDavid John McLean Lawson
NationalityBritish
StatusResigned
Appointed01 July 1997(1 week, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 24 September 1998)
RoleArch Technician
Country of ResidenceUnited Kingdom
Correspondence Address15 Shannon Close
Fulford Grange
City Of Sunderland
Tyne & Wear
SR5 3DJ
Director NameHugh Joseph McGill
Date of BirthDecember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed02 July 1997(2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 19 August 2000)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address19 Zion Road
Rathbar
Dublin 6
Irish
Ireland
Director NameShane Daniel McGill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed24 September 1998(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 August 2000)
RoleCompany Director
Correspondence Address19 Zion Road
Rathgar
Dublin
6
Secretary NameHugh Joseph McGill
NationalityIrish
StatusResigned
Appointed24 September 1998(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 August 2000)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address19 Zion Road
Rathbar
Dublin 6
Irish
Ireland
Director NameMark Richardson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(2 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 August 2000)
RoleAccountant
Correspondence Address53 Parkland Avenue
Upminster
Essex
RM14 2EX
Director NameDavid Walker
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2000(3 years, 2 months after company formation)
Appointment Duration5 years (resigned 23 September 2005)
RoleArchitect
Correspondence Address1 Westbrooke House
Ashbrooke
Sunderland
Tyne & Wear
SR2 7ED
Director NamePhilip Soldinger
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2000(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 January 2005)
RoleRetired
Correspondence Address3 Westbrooke House
Ashbrooke
Sunderland
Tyne & Wear
SR2 7ED
Secretary NameJohn Stephen Lewin
NationalityBritish
StatusResigned
Appointed12 September 2000(3 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 March 2003)
RoleCompany Director
Correspondence AddressApt 9 Westbrooke House
Ashbrooke
Sunderland
SR2 7ED
Secretary NameGerard Anthony Dunn
NationalityBritish
StatusResigned
Appointed01 April 2003(5 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 May 2006)
RoleTeacher
Correspondence Address2 Westbrooke House
Ashbrooke
Sunderland
Tyne And Wear
SR2 7ED
Director NameGerard Anthony Dunn
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(7 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 May 2006)
RoleTeacher
Correspondence Address2 Westbrooke House
Ashbrooke
Sunderland
Tyne And Wear
SR2 7ED
Director NameGavin Sutcliffe
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(8 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 May 2009)
RoleTennis Coach
Correspondence Address6 Westbrooke
Ryhope Road
Sunderland
Tyne & Wear
SR2 7ED
Director NameNorman Jones
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(8 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 December 2007)
RoleCompany Director
Correspondence Address1 Westbrooke House
Ryhope Road Ashbrooke
Sunderland
Tyne & Wear
SR2 7ED
Secretary NameNorman Jones
NationalityBritish
StatusResigned
Appointed17 May 2006(8 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 December 2007)
RoleCompany Director
Correspondence Address1 Westbrooke House
Ryhope Road Ashbrooke
Sunderland
Tyne & Wear
SR2 7ED
Director NameMs Julie Chisholm
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(10 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 June 2010)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address7 Westbrooke
Ryhope Road
Sunderland
Tyne & Wear
SR2 7ED
Secretary NameMs Julie Chisholm
NationalityBritish
StatusResigned
Appointed14 December 2007(10 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 June 2010)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address7 Westbrooke
Ryhope Road
Sunderland
Tyne & Wear
SR2 7ED
Director NameDr Stephen Keith Young
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(12 years, 6 months after company formation)
Appointment Duration5 months (resigned 02 June 2010)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House Westbrooke
Ryhope Road
Sunderland
Tyne And Wear
SR2 7ED
Director NameMr Mark Wood
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(12 years, 6 months after company formation)
Appointment Duration5 months (resigned 02 June 2010)
RoleNHS Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Westbrooke
Ryhope Road Ashbrooke
Sunderland
Tyne And Wear
SR2 7ED
Director NameMr Massimo Perrulli
Date of BirthMay 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed01 January 2010(12 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 August 2011)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address3 Westbrooke Ryhope Road
Ashbrooke
Sunderland
Tyne And Wear
SR2 7ED
Director NameMrs Lisa Anne Perrulli
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(12 years, 6 months after company formation)
Appointment Duration5 months (resigned 02 June 2010)
RoleDeputy Headteacher
Country of ResidenceEngland
Correspondence Address3 Westbrooke
Ryhope Road Ashbrooke
Sunderland
Tyne And Wear
SR2 7ED
Director NameProf Sylva Petrova
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityCzech
StatusResigned
Appointed28 January 2010(12 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 April 2012)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address8 Westbrooke
Ryhope Road
Sunderland
Tyne And Wear
SR2 7ED
Director NameMiss Angela Warren
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(12 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 07 January 2021)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address3.1 Cobalt Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMr Patric Myles Downes
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(12 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 04 July 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSilverton Smithfield Lane
Sandbach
CW11 4JA
Director NameMs Lynder Mathieson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(14 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 07 January 2021)
RoleSenior Workforce Development Officer
Country of ResidenceEngland
Correspondence Address3.1 Cobalt Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMs Marie Michelle Daurat
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2021(23 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 2022)
RoleHead Of Business And Operations
Country of ResidenceEngland
Correspondence Address3.1 Cobalt Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX
Secretary NameTown & City Secretaries Ltd (Corporation)
StatusResigned
Appointed02 June 2010(12 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 20 December 2020)
Correspondence Address2nd Floor North Point
Faverdale North
Darlington
County Durham
DL3 0PH

Location

Registered Address8 Segedunum Business Centre
Station Road
Wallsend
NE28 6HQ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Andrew Neil Jackson
9.09%
Ordinary
1 at £1Angela Warren
9.09%
Ordinary
1 at £1Gavin Sutcliffe
9.09%
Ordinary
1 at £1John Thomas Allsop
9.09%
Ordinary
1 at £1Julie Chisholm
9.09%
Ordinary
1 at £1Lisa Perrulli
9.09%
Ordinary
1 at £1Lynder Mathieson
9.09%
Ordinary
1 at £1Miss I. Walker & Miss K. Walker
9.09%
Ordinary
1 at £1Patric Downes & Mary Downes
9.09%
Ordinary
1 at £1Stephen Young
9.09%
Ordinary
1 at £1Sylva Petrova
9.09%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

27 March 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
3 March 2024Registered office address changed from Norwood Road 3 Vance Business Park Gateshead NE11 9NE England to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 3 March 2024 (1 page)
20 September 2023Secretary's details changed for Buxton Residential Limited on 20 September 2023 (1 page)
24 July 2023Registered office address changed from 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Norwood Road 3 Vance Business Park Gateshead NE11 9NE on 24 July 2023 (1 page)
27 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
3 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
2 February 2023Appointment of Mrs Lisa Anne Perrulli as a director on 2 February 2023 (2 pages)
18 August 2022Termination of appointment of Marie Michelle Daurat as a director on 18 August 2022 (1 page)
20 July 2022Appointment of Mr David George Sharp as a director on 20 July 2022 (2 pages)
6 July 2022Termination of appointment of Patric Myles Downes as a director on 4 July 2022 (1 page)
21 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
31 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
22 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
3 March 2021Appointment of Ms Marie Michelle Daurat as a director on 22 February 2021 (2 pages)
11 January 2021Termination of appointment of Town & City Secretaries Ltd as a secretary on 20 December 2020 (1 page)
11 January 2021Director's details changed for Mr. Patric Myles Downes on 4 October 2020 (2 pages)
11 January 2021Director's details changed for Mr. Patric Myles Downes on 4 October 2020 (2 pages)
11 January 2021Director's details changed for Mr. Patric Myles Downes on 20 December 2020 (2 pages)
11 January 2021Termination of appointment of Lynder Mathieson as a director on 7 January 2021 (1 page)
11 January 2021Termination of appointment of Angela Warren as a director on 7 January 2021 (1 page)
5 January 2021Registered office address changed from 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH to 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 5 January 2021 (1 page)
4 January 2021Appointment of Buxton Residential Limited as a secretary on 19 December 2020 (2 pages)
16 July 2020Accounts for a dormant company made up to 30 June 2020 (6 pages)
29 June 2020Confirmation statement made on 18 June 2020 with updates (4 pages)
10 July 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
21 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
12 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
4 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
16 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
16 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
11 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 11
(7 pages)
11 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 11
(7 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
7 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 11
(6 pages)
7 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 11
(6 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
8 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 11
(6 pages)
8 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 11
(6 pages)
27 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
27 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
15 March 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
15 March 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
2 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
1 May 2012Appointment of Ms Lynder Mathieson as a director (2 pages)
1 May 2012Appointment of Ms Lynder Mathieson as a director (2 pages)
3 April 2012Termination of appointment of Sylva Petrova as a director (1 page)
3 April 2012Termination of appointment of Sylva Petrova as a director (1 page)
20 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
20 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
26 August 2011Termination of appointment of Massimo Perrulli as a director (1 page)
26 August 2011Termination of appointment of Massimo Perrulli as a director (1 page)
13 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (8 pages)
13 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (8 pages)
12 July 2011Director's details changed for Miss Angela Warren on 18 June 2011 (2 pages)
12 July 2011Director's details changed for Professor Sylva Petrova on 18 June 2011 (2 pages)
12 July 2011Director's details changed for Professor Sylva Petrova on 18 June 2011 (2 pages)
12 July 2011Director's details changed for Miss Angela Warren on 18 June 2011 (2 pages)
11 July 2011Director's details changed for Mr Massimo Perrulli on 18 June 2011 (2 pages)
11 July 2011Director's details changed for Mr Massimo Perrulli on 18 June 2011 (2 pages)
11 July 2011Secretary's details changed for Town & City Secretaries Ltd on 18 June 2010 (2 pages)
11 July 2011Secretary's details changed for Town & City Secretaries Ltd on 18 June 2010 (2 pages)
11 July 2011Director's details changed for Mr Patric Myles Downes on 18 June 2011 (2 pages)
11 July 2011Director's details changed for Mr Patric Myles Downes on 18 June 2011 (2 pages)
22 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
22 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
15 July 2010Termination of appointment of Mark Wood as a director (1 page)
15 July 2010Termination of appointment of Stephen Young as a director (1 page)
15 July 2010Termination of appointment of Julie Chisholm as a director (1 page)
15 July 2010Termination of appointment of Julie Chisholm as a secretary (1 page)
15 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (9 pages)
15 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (9 pages)
15 July 2010Termination of appointment of Lisa Perrulli as a director (1 page)
15 July 2010Termination of appointment of Lisa Perrulli as a director (1 page)
15 July 2010Termination of appointment of Julie Chisholm as a director (1 page)
15 July 2010Appointment of Town & City Secretaries Ltd as a secretary (2 pages)
15 July 2010Termination of appointment of Mark Wood as a director (1 page)
15 July 2010Termination of appointment of Stephen Young as a director (1 page)
15 July 2010Appointment of Town & City Secretaries Ltd as a secretary (2 pages)
15 July 2010Termination of appointment of Julie Chisholm as a secretary (1 page)
8 July 2010Registered office address changed from 7 Westbrooke Ryhope Road Sunderland Tyne and Wear SR7 7ED on 8 July 2010 (2 pages)
8 July 2010Registered office address changed from 7 Westbrooke Ryhope Road Sunderland Tyne and Wear SR7 7ED on 8 July 2010 (2 pages)
8 July 2010Registered office address changed from 7 Westbrooke Ryhope Road Sunderland Tyne and Wear SR7 7ED on 8 July 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
23 February 2010Director's details changed for Mr Massimo Perulli on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Mr Massimo Perulli on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Mr Mark Wood on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Mr Mark Wood on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Mr Massimo Perulli on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Mr Mark Wood on 1 January 2010 (2 pages)
22 February 2010Director's details changed for Mrs Lisa Perulli on 1 January 2010 (2 pages)
22 February 2010Director's details changed for Mrs Lisa Perulli on 1 January 2010 (2 pages)
22 February 2010Director's details changed for Mrs Lisa Perulli on 1 January 2010 (2 pages)
8 February 2010Appointment of Professor Sylva Petrova as a director (2 pages)
8 February 2010Appointment of Professor Sylva Petrova as a director (2 pages)
8 February 2010Appointment of Miss Angela Warren as a director (2 pages)
8 February 2010Appointment of Miss Angela Warren as a director (2 pages)
6 February 2010Appointment of Mr Patric Myles Downes as a director (2 pages)
6 February 2010Appointment of Mr Patric Myles Downes as a director (2 pages)
11 January 2010Appointment of Mrs Lisa Perulli as a director (2 pages)
11 January 2010Appointment of Dr Stephen Keith Young as a director (2 pages)
11 January 2010Appointment of Mrs Lisa Perulli as a director (2 pages)
11 January 2010Appointment of Mr Massimo Perulli as a director (2 pages)
11 January 2010Appointment of Mr Mark Wood as a director (2 pages)
11 January 2010Appointment of Dr Stephen Keith Young as a director (2 pages)
11 January 2010Appointment of Mr Mark Wood as a director (2 pages)
11 January 2010Appointment of Mr Massimo Perulli as a director (2 pages)
12 October 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
12 October 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 September 2009Return made up to 18/06/09; full list of members (6 pages)
28 September 2009Appointment terminated director gavin sutcliffe (1 page)
28 September 2009Return made up to 18/06/09; full list of members (6 pages)
28 September 2009Appointment terminated director gavin sutcliffe (1 page)
29 October 2008Return made up to 18/06/08; full list of members (6 pages)
29 October 2008Return made up to 18/06/08; full list of members (6 pages)
28 October 2008Director and secretary's change of particulars / julie chisholm / 14/12/2007 (1 page)
28 October 2008Registered office changed on 28/10/2008 from westbrooke house ryhope road sunderland tyne and wear SR7 7ED (1 page)
28 October 2008Location of register of members (1 page)
28 October 2008Location of debenture register (1 page)
28 October 2008Location of debenture register (1 page)
28 October 2008Location of register of members (1 page)
28 October 2008Director and secretary's change of particulars / julie chisholm / 14/12/2007 (1 page)
28 October 2008Registered office changed on 28/10/2008 from westbrooke house ryhope road sunderland tyne and wear SR7 7ED (1 page)
7 April 2008Appointment terminated director and secretary norman jones (1 page)
7 April 2008Appointment terminated director and secretary norman jones (1 page)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 December 2007New secretary appointed;new director appointed (2 pages)
23 December 2007New secretary appointed;new director appointed (2 pages)
18 June 2007Return made up to 18/06/07; full list of members (5 pages)
18 June 2007Return made up to 18/06/07; full list of members (5 pages)
20 February 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
20 February 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
20 July 2006Return made up to 18/06/06; full list of members (5 pages)
20 July 2006Return made up to 18/06/06; full list of members (5 pages)
14 June 2006Secretary resigned;director resigned (1 page)
14 June 2006New secretary appointed;new director appointed (2 pages)
14 June 2006New secretary appointed;new director appointed (2 pages)
14 June 2006Secretary resigned;director resigned (1 page)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
14 October 2005Registered office changed on 14/10/05 from: apartment 1 westbrooke house ashbrooke sunderland tyne & wear SR2 7ED (1 page)
14 October 2005Registered office changed on 14/10/05 from: apartment 1 westbrooke house ashbrooke sunderland tyne & wear SR2 7ED (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
15 September 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
15 September 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
5 July 2005Return made up to 18/06/05; full list of members (5 pages)
5 July 2005Return made up to 18/06/05; full list of members (5 pages)
23 March 2005New director appointed (1 page)
23 March 2005New director appointed (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
15 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 July 2004Return made up to 18/06/04; full list of members (11 pages)
1 July 2004Return made up to 18/06/04; full list of members (11 pages)
20 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
20 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
11 August 2003Return made up to 18/06/03; full list of members (12 pages)
11 August 2003Return made up to 18/06/03; full list of members (12 pages)
25 July 2003New secretary appointed (2 pages)
25 July 2003New secretary appointed (2 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003Secretary resigned (1 page)
19 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
19 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 July 2002Return made up to 18/06/02; full list of members (11 pages)
14 July 2002Return made up to 18/06/02; full list of members (11 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
16 July 2001Return made up to 18/06/01; full list of members (11 pages)
16 July 2001New secretary appointed (2 pages)
16 July 2001Return made up to 18/06/01; full list of members (11 pages)
16 July 2001New secretary appointed (2 pages)
30 April 2001Full accounts made up to 30 June 2000 (1 page)
30 April 2001Full accounts made up to 30 June 2000 (1 page)
6 November 2000Registered office changed on 06/11/00 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000Registered office changed on 06/11/00 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
10 October 2000Ad 19/08/00--------- £ si 4@1=4 £ ic 7/11 (2 pages)
10 October 2000Director resigned (1 page)
10 October 2000Ad 19/08/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 October 2000Ad 19/08/00--------- £ si 3@1=3 £ ic 4/7 (2 pages)
10 October 2000Secretary resigned;director resigned (1 page)
10 October 2000Ad 19/08/00--------- £ si 4@1=4 £ ic 7/11 (2 pages)
10 October 2000Director resigned (1 page)
10 October 2000Secretary resigned;director resigned (1 page)
10 October 2000Ad 19/08/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 October 2000Ad 19/08/00--------- £ si 3@1=3 £ ic 4/7 (2 pages)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
5 July 2000Return made up to 18/06/00; full list of members (7 pages)
5 July 2000Return made up to 18/06/00; full list of members (7 pages)
8 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
8 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
13 September 1999Return made up to 18/06/99; no change of members (4 pages)
13 September 1999Return made up to 18/06/99; no change of members (4 pages)
13 September 1999New secretary appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New secretary appointed (2 pages)
28 October 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
28 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
1 October 1998Return made up to 18/06/98; full list of members (6 pages)
1 October 1998Secretary resigned;director resigned (1 page)
1 October 1998Return made up to 18/06/98; full list of members (6 pages)
1 October 1998Secretary resigned;director resigned (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997Director resigned (1 page)
30 July 1997New secretary appointed;new director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997Secretary resigned (1 page)
30 July 1997Registered office changed on 30/07/97 from: 60 tabernacle street london EC2A 4NB (1 page)
30 July 1997Director resigned (1 page)
30 July 1997Registered office changed on 30/07/97 from: 60 tabernacle street london EC2A 4NB (1 page)
30 July 1997Secretary resigned (1 page)
30 July 1997New secretary appointed;new director appointed (2 pages)
18 June 1997Incorporation (15 pages)
18 June 1997Incorporation (15 pages)