Company NameComplete Answers Limited
DirectorAbigail Butler
Company StatusActive
Company Number03535055
CategoryPrivate Limited Company
Incorporation Date25 March 1998(26 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Abigail Butler
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2020(21 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 3 Wingrove Road
Newcastle Upon Tyne
Tyne And Wear
NE4 9BP
Secretary NameMrs Sophia Cotter
StatusCurrent
Appointed05 February 2020(21 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressGround Floor Flat 3 Wingrove Road
Newcastle Upon Tyne
Tyne And Wear
NE4 9BP
Director NameMiss Abigail Butler
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Wingrove Road
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9BQ
Secretary NameMr Jonathon Holland
NationalityBritish
StatusResigned
Appointed25 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address81 Wingrove Road
Fenham
Newcastle Upon Tyne
NE4 9BS
Director NameMr Guy Ghislain Bidzimou
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(9 years, 9 months after company formation)
Appointment Duration11 years (resigned 01 January 2019)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 3 Wingrove Road
Newcastle Upon Tyne
Tyne And Wear
NE4 9BP
Secretary NameMr Guy Ghislain Bidzimou
NationalityBritish
StatusResigned
Appointed02 January 2008(9 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2012)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address18 Wingrove Road
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9BQ
Director NameMr Samuel William Thornicroft-Butler
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(13 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 May 2011)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat Wingrove Road
Fenham
Newcastle Upon Tyne
Tyne And Wear
NE4 9BP
Director NameMr Samuel William Thornicroft-Butler
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2012(14 years after company formation)
Appointment Duration1 year (resigned 31 March 2013)
RoleSelf Employed Marketing
Country of ResidenceUnited Kingdom
Correspondence Address3 Wingrove Road
Fenham
Newcastle Upon Tyne
Tyne And Wear
NE4 9BP
Secretary NameMiss Abigail Butler
StatusResigned
Appointed31 March 2012(14 years after company formation)
Appointment Duration1 day (resigned 01 April 2012)
RoleCompany Director
Correspondence AddressGround Floor Flat Wingrove Road
Fenham
Newcastle Upon Tyne
Tyne And Wear
NE4 9BP
Secretary NameMiss Abigail Butler
StatusResigned
Appointed01 April 2012(14 years after company formation)
Appointment Duration8 years, 8 months (resigned 01 December 2020)
RoleCompany Director
Correspondence AddressGround Floor Flat 3 Wingrove Road
Newcastle Upon Tyne
Tyne And Wear
NE4 9BP
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressGround Floor Flat 3
Wingrove Road
Newcastle Upon Tyne
Tyne And Wear
NE4 9BP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWingrove
Built Up AreaTyneside

Shareholders

2 at £1Guy Ghislain Bidzimou
100.00%
Ordinary

Financials

Year2014
Net Worth-£95,126
Cash£1,093

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 April 2024 (1 month, 1 week ago)
Next Return Due19 April 2025 (11 months from now)

Charges

15 September 2003Delivered on: 18 September 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 111 rushton road desborough northamptonshire NN14 2RR the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
10 March 2003Delivered on: 11 March 2003
Persons entitled: Paragon Mortgages LTD

Classification: Legal charge
Secured details: £64,000 due or to become due from the company to the chargee.
Particulars: 108 wingrove road newcastle upon tyne.
Outstanding
11 January 2002Delivered on: 30 January 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £68,245 due or to become due from the compamy to the chargee.
Particulars: The property at 18 wingrove road fenham newcastle upon tyne.
Outstanding
11 January 2002Delivered on: 30 January 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £42,700 due or to become due from the company to the chargee.
Particulars: The property k/a 3 harrington road rothwell.
Outstanding
30 November 2000Delivered on: 6 December 2000
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £35,050 and all monies due or to become due from the company to the chargee under the terms of the mortgage offer dated 17TH november 2000 or this charge.
Particulars: 48 valley rise desborough northamptonshire the rental income the property rights and all undertakings and assets present and future by way of floating charge.
Outstanding
30 November 2000Delivered on: 6 December 2000
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £41,425 and all monies due or to become due from the company to the chargee under the terms of the mortgage offer dated 27TH november 2000 or this charge.
Particulars: 50 harrington road rothwell northamptonshire the rental income the property rights and all undertakings and assets present and future by way of floating charge.
Outstanding
24 August 2015Delivered on: 10 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 15 wingrove road newcastle upon tyne t/no TY409322.
Outstanding
23 July 2015Delivered on: 1 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 November 2000Delivered on: 6 December 2000
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £38,450 and all monies due or to become due from the company to the chargee under the terms of the mortgage offer dated 28TH november 2000 or this charge.
Particulars: 5 harrington road rothwell northamptonshire the rental income the property rights and all undertakings and assets present and future by way of floating charge.
Outstanding
7 March 2003Delivered on: 11 March 2003
Satisfied on: 27 March 2004
Persons entitled: Paragon Mortgages LTD

Classification: Legal charge
Secured details: £71,650 due or to become due from the company to the chargee.
Particulars: 54 ennerdale road rusden northampton.
Fully Satisfied
31 August 2001Delivered on: 7 September 2001
Satisfied on: 24 March 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 108 and 118 blenheim walk,corby northants NN18 9HB,t/no nn 194431. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
18 December 2020Termination of appointment of Guy Ghislain Bidzimou as a director on 1 January 2019 (1 page)
18 December 2020Termination of appointment of Abigail Butler as a secretary on 1 December 2020 (1 page)
14 April 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
5 February 2020Appointment of Mrs Sophia Cotter as a secretary on 5 February 2020 (2 pages)
5 February 2020Cessation of Guy Ghislain Bidzimou as a person with significant control on 5 February 2020 (1 page)
5 February 2020Appointment of Miss Abigail Butler as a director on 5 February 2020 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
25 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
25 March 2017Confirmation statement made on 25 March 2017 with updates (7 pages)
25 March 2017Confirmation statement made on 25 March 2017 with updates (7 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 2
(3 pages)
25 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 2
(3 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 September 2015Registration of charge 035350550011, created on 24 August 2015 (40 pages)
10 September 2015Registration of charge 035350550011, created on 24 August 2015 (40 pages)
1 August 2015Registration of charge 035350550010, created on 23 July 2015 (43 pages)
1 August 2015Registration of charge 035350550010, created on 23 July 2015 (43 pages)
22 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(3 pages)
22 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(3 pages)
8 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(3 pages)
10 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 November 2013Registered office address changed from 3 Wingrove Road Fenham Newcastle upon Tyne Tyne and Wear NE4 9BP United Kingdom on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 3 Wingrove Road Fenham Newcastle upon Tyne Tyne and Wear NE4 9BP United Kingdom on 5 November 2013 (1 page)
5 November 2013Termination of appointment of Samuel Thornicroft-Butler as a director (1 page)
5 November 2013Termination of appointment of Samuel Thornicroft-Butler as a director (1 page)
5 November 2013Registered office address changed from 3 Wingrove Road Fenham Newcastle upon Tyne Tyne and Wear NE4 9BP United Kingdom on 5 November 2013 (1 page)
13 June 2013Registered office address changed from Ground Floor Flat Wingrove Road Fenham Newcastle upon Tyne Tyne and Wear NE4 9BP England on 13 June 2013 (1 page)
13 June 2013Registered office address changed from Ground Floor Flat Wingrove Road Fenham Newcastle upon Tyne Tyne and Wear NE4 9BP England on 13 June 2013 (1 page)
29 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
29 March 2013Director's details changed for Mr Guy Ghislain Bidzimou on 25 March 2013 (2 pages)
29 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
29 March 2013Director's details changed for Mr Guy Ghislain Bidzimou on 25 March 2013 (2 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 April 2012Termination of appointment of Abigail Butler as a secretary (1 page)
26 April 2012Termination of appointment of Abigail Butler as a secretary (1 page)
26 April 2012Termination of appointment of Samuel Thornicroft-Butler as a director (1 page)
26 April 2012Termination of appointment of Samuel Thornicroft-Butler as a director (1 page)
23 April 2012Termination of appointment of Guy Bidzimou as a secretary (1 page)
23 April 2012Appointment of Miss Abigail Butler as a secretary (1 page)
23 April 2012Appointment of Mr Samuel William Thornicroft-Butler as a director (2 pages)
23 April 2012Appointment of Mr Samuel William Thornicroft-Butler as a director (2 pages)
23 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
23 April 2012Appointment of Mr Samuel William Thornicroft-Butler as a director (2 pages)
23 April 2012Appointment of Mr Samuel William Thornicroft-Butler as a director (2 pages)
23 April 2012Termination of appointment of Guy Bidzimou as a secretary (1 page)
23 April 2012Termination of appointment of Abigail Butler as a director (1 page)
23 April 2012Termination of appointment of Abigail Butler as a director (1 page)
23 April 2012Appointment of Miss Abigail Butler as a secretary (1 page)
21 April 2012Director's details changed for Mr Guy Ghislain Bidzimou on 31 March 2012 (2 pages)
21 April 2012Termination of appointment of Guy Bidzimou as a secretary (1 page)
21 April 2012Appointment of Miss Abigail Butler as a secretary (1 page)
21 April 2012Termination of appointment of Guy Bidzimou as a secretary (1 page)
21 April 2012Termination of appointment of Abigail Butler as a director (1 page)
21 April 2012Appointment of Miss Abigail Butler as a secretary (1 page)
21 April 2012Termination of appointment of Abigail Butler as a director (1 page)
21 April 2012Director's details changed for Mr Guy Ghislain Bidzimou on 31 March 2012 (2 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
7 February 2011Registered office address changed from , 18 Wingrove Road, Fenham, Newcastle upon Tyne, Tyne & Wear, NE4 9BQ on 7 February 2011 (1 page)
7 February 2011Registered office address changed from , 18 Wingrove Road, Fenham, Newcastle upon Tyne, Tyne & Wear, NE4 9BQ on 7 February 2011 (1 page)
7 February 2011Registered office address changed from , 18 Wingrove Road, Fenham, Newcastle upon Tyne, Tyne & Wear, NE4 9BQ on 7 February 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 April 2010Director's details changed for Mr Guy Ghislain Bidzimou on 25 March 2010 (2 pages)
21 April 2010Director's details changed for Mr Guy Ghislain Bidzimou on 25 March 2010 (2 pages)
21 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 April 2009Return made up to 25/03/09; full list of members (3 pages)
22 April 2009Return made up to 25/03/09; full list of members (3 pages)
13 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 April 2008Director appointed mr guy ghislain bidzimou (1 page)
7 April 2008Director appointed mr guy ghislain bidzimou (1 page)
7 April 2008Return made up to 25/03/08; full list of members (3 pages)
7 April 2008Return made up to 25/03/08; full list of members (3 pages)
3 April 2008Secretary appointed mr guy ghislain bidzimou (1 page)
3 April 2008Secretary appointed mr guy ghislain bidzimou (1 page)
3 April 2008Appointment terminated secretary jonathon holland (1 page)
3 April 2008Appointment terminated secretary jonathon holland (1 page)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 May 2007Amended accounts made up to 31 March 2005 (14 pages)
21 May 2007Amended accounts made up to 31 March 2005 (14 pages)
14 May 2007Amended accounts made up to 31 March 2006 (13 pages)
14 May 2007Amended accounts made up to 31 March 2006 (13 pages)
30 March 2007Return made up to 25/03/07; full list of members (2 pages)
30 March 2007Return made up to 25/03/07; full list of members (2 pages)
13 March 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
13 March 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
13 March 2007Total exemption full accounts made up to 31 March 2005 (14 pages)
13 March 2007Total exemption full accounts made up to 31 March 2005 (14 pages)
19 May 2006Return made up to 25/03/06; full list of members (6 pages)
19 May 2006Return made up to 25/03/06; full list of members (6 pages)
20 June 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
20 June 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
28 April 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 April 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2003 (8 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2003 (8 pages)
27 March 2004Declaration of satisfaction of mortgage/charge (1 page)
27 March 2004Declaration of satisfaction of mortgage/charge (1 page)
24 March 2004Declaration of satisfaction of mortgage/charge (1 page)
24 March 2004Declaration of satisfaction of mortgage/charge (1 page)
24 March 2004Return made up to 25/03/04; full list of members
  • 363(287) ‐ Registered office changed on 24/03/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2004Return made up to 25/03/04; full list of members
  • 363(287) ‐ Registered office changed on 24/03/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 April 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 April 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
15 May 2002Registered office changed on 15/05/02 from: towerfield 66 derngate, northampton, northamptonshire NN1 1UH (1 page)
15 May 2002Registered office changed on 15/05/02 from: towerfield 66 derngate, northampton, northamptonshire NN1 1UH (1 page)
15 April 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2002Particulars of mortgage/charge (3 pages)
30 January 2002Particulars of mortgage/charge (3 pages)
30 January 2002Particulars of mortgage/charge (3 pages)
30 January 2002Particulars of mortgage/charge (3 pages)
21 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
21 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
7 September 2001Particulars of mortgage/charge (5 pages)
7 September 2001Particulars of mortgage/charge (5 pages)
17 May 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 May 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 2001Full accounts made up to 31 March 2000 (12 pages)
3 April 2001Full accounts made up to 31 March 2000 (12 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
30 June 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2000Full accounts made up to 31 March 1999 (11 pages)
28 January 2000Full accounts made up to 31 March 1999 (11 pages)
21 July 1999Return made up to 25/03/99; full list of members (6 pages)
21 July 1999Return made up to 25/03/99; full list of members (6 pages)
9 April 1999Registered office changed on 09/04/99 from: 50 harrington road, rothwell, corby, northants (1 page)
9 April 1999Registered office changed on 09/04/99 from: 50 harrington road, rothwell, corby, northants (1 page)
25 March 1998Incorporation (12 pages)
25 March 1998Incorporation (12 pages)