The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NG
Secretary Name | Mr Michael Edward Brennan |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burnside House 19 Moor Crescent Gosforth Newcastle Upon Tyne NE3 4AP |
Director Name | Mr Michael Edward Brennan |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2012(13 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Saville Gardens The Grove Gosforth Newcastle Upon Tyne NE3 1NG |
Director Name | Ms Sara Helen Brennan |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2022(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 3 Saville Gardens The Grove Gosforth Newcastle Upon Tyne NE3 1NG |
Director Name | Miss Sara Helen Brennan |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2013(15 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 May 2022) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 36a Gordon Place Kensington London W8 4JE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Flat 3 Saville Gardens The Grove Gosforth Newcastle Upon Tyne NE3 1NG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
345 at £1 | Angela Mary Brennan 34.50% Ordinary |
---|---|
345 at £1 | Michael Edward Brennan 34.50% Ordinary |
310 at £1 | Sara Helen Brennan 31.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,289 |
Cash | £4,225 |
Current Liabilities | £409,459 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 25 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 8 June 2024 (1 month from now) |
20 May 2021 | Delivered on: 7 June 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The leasehold property known as or being flat 1, 15 tankerville terrace, newcastle upon tyne; flat 1, 2 tankerville terrace, newcastle upon tyne; and flat 2, 29 eskdale terrace, newcastle upon tyne. For more details, please refer to the instrument. Outstanding |
---|---|
11 February 2021 | Delivered on: 18 February 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
18 September 2008 | Delivered on: 19 September 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2, 29 eskdale terrace, jesmond, newcastle-upon-tyne, tyne-and-wear by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
31 August 2005 | Delivered on: 15 September 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £165,000.00 due or to become due from the company to. Particulars: The property k/a flat 1 2 tankerville terrace jesmond newcastle upon tyne. Outstanding |
1 October 2002 | Delivered on: 12 October 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1 29 eskdale terrace jesmond newcastle upon tyne NE2 4DN. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 June 2002 | Delivered on: 19 June 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2 18 eskdale terrace jesmonds newcastle upon tyne NE2 4DN. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 June 2001 | Delivered on: 8 November 2001 Persons entitled: National Westminster Bank 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 flat 1, 15 tankerville terrace, jesmond, newcastle upon tyne.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
20 May 2021 | Delivered on: 7 June 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The freehold property known as or being 29 eskdale terrace, newcastle upon tyne. For more details, please refer to the instrument. Outstanding |
4 June 2001 | Delivered on: 8 June 2001 Satisfied on: 30 May 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 95 regent road gosforth newcastle upon tyne t/n TY285849. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
18 February 2000 | Delivered on: 29 February 2000 Satisfied on: 30 May 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 95 regent road north, gosforth, newcastle upon tyne, TY285849. Fully Satisfied |
8 February 2024 | Micro company accounts made up to 30 June 2023 (5 pages) |
---|---|
25 May 2023 | Confirmation statement made on 25 May 2023 with updates (4 pages) |
23 April 2023 | Confirmation statement made on 23 April 2023 with updates (4 pages) |
5 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
1 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
19 May 2022 | Appointment of Ms Sara Helen Brennan as a director on 19 May 2022 (2 pages) |
5 May 2022 | Termination of appointment of Sara Helen Brennan as a director on 2 May 2022 (1 page) |
3 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
27 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
7 June 2021 | Registration of charge 035776330009, created on 20 May 2021 (51 pages) |
7 June 2021 | Registration of charge 035776330010, created on 20 May 2021 (51 pages) |
17 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
18 February 2021 | Registration of charge 035776330008, created on 11 February 2021 (57 pages) |
14 January 2021 | Satisfaction of charge 3 in full (2 pages) |
28 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
13 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
13 February 2020 | Director's details changed for Mrs Angela Mary Brennan on 13 February 2020 (2 pages) |
28 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
15 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
19 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
31 May 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
31 May 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 August 2016 | Satisfaction of charge 4 in full (2 pages) |
5 August 2016 | Satisfaction of charge 4 in full (2 pages) |
31 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
1 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
24 March 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
24 March 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 October 2013 | Appointment of Miss Sara Helen Brennan as a director (2 pages) |
28 October 2013 | Appointment of Miss Sara Helen Brennan as a director (2 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Appointment of Mr Michael Edward Brennan as a director (2 pages) |
28 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Appointment of Mr Michael Edward Brennan as a director (2 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 October 2010 | Registered office address changed from 19 Moor Crescent Gosforth Newcastle upon Tyne Tyne & Wear NE3 4AP on 14 October 2010 (1 page) |
14 October 2010 | Registered office address changed from 19 Moor Crescent Gosforth Newcastle upon Tyne Tyne & Wear NE3 4AP on 14 October 2010 (1 page) |
17 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
12 June 2008 | Return made up to 24/05/08; no change of members (6 pages) |
12 June 2008 | Return made up to 24/05/08; no change of members (6 pages) |
29 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 June 2007 | Return made up to 24/05/07; full list of members (6 pages) |
14 June 2007 | Return made up to 24/05/07; full list of members (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 July 2006 | Return made up to 24/05/06; full list of members (6 pages) |
19 July 2006 | Return made up to 24/05/06; full list of members (6 pages) |
27 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Return made up to 24/05/05; full list of members (6 pages) |
23 June 2005 | Return made up to 24/05/05; full list of members (6 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
8 June 2004 | Return made up to 24/05/04; full list of members (6 pages) |
8 June 2004 | Return made up to 24/05/04; full list of members (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
1 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
15 June 2003 | Return made up to 08/06/03; full list of members (6 pages) |
15 June 2003 | Return made up to 08/06/03; full list of members (6 pages) |
25 March 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
25 March 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Particulars of mortgage/charge (3 pages) |
14 June 2002 | Return made up to 08/06/02; full list of members (6 pages) |
14 June 2002 | Return made up to 08/06/02; full list of members (6 pages) |
30 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
8 November 2001 | Particulars of mortgage/charge (4 pages) |
8 November 2001 | Particulars of mortgage/charge (4 pages) |
19 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
19 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
7 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
7 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
13 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
13 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
10 September 1999 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
2 July 1999 | Return made up to 08/06/99; full list of members (6 pages) |
2 July 1999 | Return made up to 08/06/99; full list of members (6 pages) |
8 June 1998 | Incorporation (10 pages) |
8 June 1998 | Incorporation (10 pages) |