Princes Street
Corbridge
Northumberland
NE45 5AE
Director Name | Mr Andrew Fraser Lake |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2004(5 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 3 West Farm Lane Matfen Newcastle Upon Tyne NE20 0QZ |
Secretary Name | Julie Forster White |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 2005(6 years, 10 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Correspondence Address | Orchard House Princes Street Corbridge Northumberland NE45 5AE |
Secretary Name | Julie Forster-White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Hollybrooke 42 St Helens Street Corbridge Northumberland NE45 5BE |
Secretary Name | Mr Ian Roy White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(6 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 August 2005) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | Orchard House Princes Street Corbridge Northumberland NE45 5AE |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 3a Blue Sky Way Monkton Business Park South Hebburn Tyne And Wear NE31 2EQ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Fellgate and Hedworth |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£16,738 |
Cash | £2,734 |
Current Liabilities | £39,181 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (overdue) |
23 August 2022 | Delivered on: 23 August 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 56 deckham terrace. Gateshead. NE8 3UY. Outstanding |
---|---|
23 August 2022 | Delivered on: 23 August 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 55 deckham terrace. Gateshead. NE8 3UY. Outstanding |
7 September 2006 | Delivered on: 14 September 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The property k/a 310 old durham road, gateshead, tyne and wear. Outstanding |
9 August 2006 | Delivered on: 18 August 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 55 deckham terrace gateshead tyne and wear. Outstanding |
9 August 2006 | Delivered on: 18 August 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 56 deckham terrace gateshead tyne and wear. Outstanding |
23 August 2005 | Delivered on: 31 August 2005 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: 56 deckham terrace, gateshead NE8 3UY. 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 |
4 April 2005 | Delivered on: 12 April 2005 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: 55 deckham terrace, gateshead. 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 |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
15 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
30 November 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
18 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
12 July 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
12 July 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
23 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
23 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
8 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
11 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Register inspection address has been changed from Regus House 4 Admiral Way Sunderland Tyne & Wear SR3 3XW United Kingdom (1 page) |
11 November 2011 | Register inspection address has been changed from Regus House 4 Admiral Way Sunderland Tyne & Wear SR3 3XW United Kingdom (1 page) |
11 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Registered office address changed from 4 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW United Kingdom on 29 July 2011 (1 page) |
29 July 2011 | Registered office address changed from 4 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW United Kingdom on 29 July 2011 (1 page) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 February 2011 | Register inspection address has been changed from 3a Colima Avenue Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XB United Kingdom (1 page) |
15 February 2011 | Register(s) moved to registered inspection location (1 page) |
15 February 2011 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
15 February 2011 | Register inspection address has been changed from 3a Colima Avenue Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XB United Kingdom (1 page) |
15 February 2011 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
15 February 2011 | Register(s) moved to registered inspection location (1 page) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 July 2010 | Registered office address changed from 3a & 3B Colima Avenue Sunderland Enterprise Park West Sunderland Tyne & Wear SR5 3XB on 23 July 2010 (1 page) |
23 July 2010 | Registered office address changed from 3a & 3B Colima Avenue Sunderland Enterprise Park West Sunderland Tyne & Wear SR5 3XB on 23 July 2010 (1 page) |
21 January 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Director's details changed for Andrew Fraser Lake on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Andrew Fraser Lake on 20 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Ian Roy White on 20 January 2010 (2 pages) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Director's details changed for Ian Roy White on 20 January 2010 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
7 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 November 2007 | Return made up to 28/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 28/10/07; full list of members (3 pages) |
30 October 2006 | Return made up to 28/10/06; full list of members (3 pages) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Return made up to 28/10/06; full list of members (3 pages) |
30 October 2006 | Director's particulars changed (1 page) |
14 September 2006 | Particulars of mortgage/charge (3 pages) |
14 September 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
11 April 2006 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
4 January 2006 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
4 January 2006 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
28 November 2005 | Return made up to 28/10/05; full list of members
|
28 November 2005 | Return made up to 28/10/05; full list of members
|
16 September 2005 | New secretary appointed (2 pages) |
16 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | Secretary resigned (1 page) |
31 August 2005 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | Particulars of mortgage/charge (3 pages) |
4 July 2005 | Registered office changed on 04/07/05 from: 1ST floor 8 silksworth lane sunderland tyne and wear SR3 1LL (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: 1ST floor 8 silksworth lane sunderland tyne and wear SR3 1LL (1 page) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
8 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2005 | Secretary resigned;director resigned (1 page) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | Secretary resigned;director resigned (1 page) |
24 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2004 | Return made up to 28/10/04; full list of members
|
3 November 2004 | Return made up to 28/10/04; full list of members
|
20 October 2004 | Registered office changed on 20/10/04 from: hollybrooke 42 st helens street corbridge northumberland NE45 5BE (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: hollybrooke 42 st helens street corbridge northumberland NE45 5BE (1 page) |
20 October 2004 | New director appointed (2 pages) |
18 October 2004 | Company name changed elwick consultants LIMITED\certificate issued on 18/10/04 (2 pages) |
18 October 2004 | Company name changed elwick consultants LIMITED\certificate issued on 18/10/04 (2 pages) |
11 May 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
11 May 2004 | Resolutions
|
11 May 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
11 May 2004 | Resolutions
|
19 October 2003 | Return made up to 28/10/03; full list of members
|
19 October 2003 | Return made up to 28/10/03; full list of members
|
26 January 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
26 January 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
6 November 2002 | Registered office changed on 06/11/02 from: hollybrooke 42 st helens street corbridge northumberland NE45 5BE (1 page) |
6 November 2002 | Registered office changed on 06/11/02 from: hollybrooke 42 st helens street corbridge northumberland NE45 5BE (1 page) |
6 November 2002 | Return made up to 28/10/02; full list of members
|
6 November 2002 | Return made up to 28/10/02; full list of members
|
7 May 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
7 May 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
30 October 2001 | Return made up to 28/10/01; full list of members (6 pages) |
30 October 2001 | Return made up to 28/10/01; full list of members (6 pages) |
17 January 2001 | Full accounts made up to 31 October 2000 (12 pages) |
17 January 2001 | Full accounts made up to 31 October 2000 (12 pages) |
27 October 2000 | Return made up to 28/10/00; full list of members
|
27 October 2000 | Return made up to 28/10/00; full list of members
|
8 February 2000 | Full accounts made up to 31 October 1999 (7 pages) |
8 February 2000 | Full accounts made up to 31 October 1999 (7 pages) |
5 November 1999 | Return made up to 28/10/99; full list of members (6 pages) |
5 November 1999 | Return made up to 28/10/99; full list of members (6 pages) |
30 November 1998 | Ad 28/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 November 1998 | Ad 28/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | Secretary resigned (1 page) |
28 October 1998 | Incorporation (15 pages) |
28 October 1998 | Incorporation (15 pages) |