St Martins
GY4 6SA
Director Name | Mr James Sweeney |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(25 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Manager |
Country of Residence | Guernsey |
Correspondence Address | 17 Queens Lane Newcastle Upon Tyne Tyne And Wear NE1 1RN |
Director Name | Mr Russell Boakes |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Runnymede Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9HL |
Director Name | Mr James Sweeney |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | C.I. |
Correspondence Address | White Stones Blanches Pierres Lane St. Martin Guernsey Channel Isles GY4 6SA |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Secretary Name | Mr Stephen Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 October 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 Highside Drive Humbledon Hill Sunderland Tyne & Wear SR3 1UL |
Secretary Name | Mr Russell Boakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(6 years, 12 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 27 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Runnymede Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9HL |
Director Name | Ms Judy Routledge |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2018(20 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 January 2024) |
Role | Property Manager |
Country of Residence | Guernsey |
Correspondence Address | Whitestones Blanches Pierres Lane St Martins GY4 6SA |
Director Name | Corporate Legal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | 17 Queens Lane Newcastle Upon Tyne Tyne And Wear NE1 1RN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Sandco 795 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £839,273 |
Cash | £165,549 |
Current Liabilities | £12,933 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
21 January 2000 | Delivered on: 25 January 2000 Satisfied on: 27 September 2003 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: F/H building k/a 209 osborne road jesmond newcastle upon tyne. 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 |
---|---|
14 September 1999 | Delivered on: 25 September 1999 Satisfied on: 27 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums of money and all liabilities or obligations to be carried out to the chargee at any time and from time to time by a debtor on any account whatsoever. Particulars: F/Hold property being 42 myrtle grove,jesmond,newcastle upon tyne and the l/hold property being 40 myrtle grove,jesmond,newcastle upon tyne. 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 |
31 August 1999 | Delivered on: 8 September 1999 Satisfied on: 27 September 2003 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: All that l/h property being 69 forsyth road,jesmond newcastle upon tyne and f/h reversion of 71 forsyth road,jesmond newcastle upon tyne.. 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 |
27 August 1999 | Delivered on: 7 September 1999 Satisfied on: 27 September 2003 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: All that l/h prperty being 54 glenthorn road jesmond newcastle upon tyne together with the freehold reversion 56 glenthorn road jesmond aforesaid. 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 |
20 July 1999 | Delivered on: 6 August 1999 Satisfied on: 27 September 2003 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: L/H 108 glenthorn road jesmond newcastle upon tyne. 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 |
18 June 1999 | Delivered on: 24 June 1999 Satisfied on: 27 September 2003 Persons entitled: First Active Financial 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 l/h property k/a 1 holmwood grove jesmond newcastle upon tyne and f/h reversion in 3 holmwood grove jesmond newcastle upon tyne. Fully Satisfied |
16 April 1999 | Delivered on: 22 April 1999 Satisfied on: 27 September 2003 Persons entitled: First Active Financial 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 leasehold property known as 63 forsyth road, jesmond, newcastle upon tyne. Fully Satisfied |
5 March 1999 | Delivered on: 9 March 1999 Satisfied on: 27 September 2003 Persons entitled: First Active Financial PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 51 and 53 deuchar street jesmond newcastle upon tyne t/no;-TY260480 subject to the lease of 53 deuchar street jesmond t/no;-TY251020. Fully Satisfied |
18 September 2000 | Delivered on: 18 November 2000 Satisfied on: 27 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 under the terms of the offer of mortgage or charge. Particulars: All that l/h property being 28 myrtle grove jesmond newcastle upon tyne t/n TY194777 and all that f/h interest in 30 myrtle grove t/n TY194778 together with any rental income and property rights (as defined) and any other undertakings and assets. Fully Satisfied |
17 February 1999 | Delivered on: 19 February 1999 Satisfied on: 27 September 2003 Persons entitled: First Active Financial 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 83 glenthorn road jesmond newcastle upon tyne t/no.TY133669 and f/h 81 glenthorn road jesmond t/no.TY228685. Fully Satisfied |
6 October 2003 | Delivered on: 16 October 2003 Persons entitled: Yorkshire Bank 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. See the mortgage charge document for full details. Outstanding |
9 May 2003 | Delivered on: 14 May 2003 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 209 osborne road jesmond newcastle upon tyne T./n TY46400. Outstanding |
9 September 2002 | Delivered on: 10 September 2002 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: The property k/a 54 glenthorn road, jesmond, newcastle upon tyne TY228751 and TY339767 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 |
9 September 2002 | Delivered on: 10 September 2002 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: L/Hold property being 69 forsyth road,jesmond newcastle upon tyne; t/no ty 264179; f/hold t/no ty 281178; all rental income by way of first fixed charge and floating charge over. Undertaking and all property and assets. Outstanding |
21 August 2001 | Delivered on: 23 August 2001 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the offer of mortgage or the charge. Particulars: F/H property being 17 queens terrace jesmond newcastle upon tyne t/no: TY142036 all rental income and property rights and other undertakings and assets present and future. Outstanding |
12 September 2000 | Delivered on: 18 November 2000 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the offer of mortgage or charge. Particulars: All that l/h property k/a 83 glenthorn road jesmond newcastle upon tyne t/n TY350703 and all that f/h interest in 81 glenthorn road jesmond t/n TY228685 together with any rental income and property rights (as defined) and any other undertaking and assets. Outstanding |
1 September 2000 | Delivered on: 18 November 2000 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the offer of mortgage or the charge. Particulars: The freehold property known as 13 cavendish place jesmond newcastle upon tyne title number TY61273 an rental income and property rights undertakings assets. Outstanding |
12 September 2000 | Delivered on: 18 November 2000 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the offer of mortgage or the charge. Particulars: The f/h property k/a 24 cavendish place jesmond newcastle upon tyne t/n TY18693 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 |
20 April 2000 | Delivered on: 26 April 2000 Persons entitled: Yorkshire 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: Causey buildings gosforth high street/causey street gosforth newcastle upon tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
8 January 2024 | Termination of appointment of Judy Routledge as a director on 2 January 2024 (1 page) |
---|---|
8 January 2024 | Appointment of Mr James Sweeney as a director on 1 January 2024 (2 pages) |
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
30 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
10 February 2023 | Termination of appointment of James Sweeney as a director on 8 February 2023 (1 page) |
23 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
17 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
6 September 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
17 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
6 April 2021 | Satisfaction of charge 13 in full (1 page) |
19 February 2021 | Satisfaction of charge 12 in full (4 pages) |
19 February 2021 | Satisfaction of charge 17 in full (4 pages) |
19 February 2021 | Satisfaction of charge 16 in full (4 pages) |
24 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
20 May 2020 | Confirmation statement made on 16 May 2020 with updates (5 pages) |
17 April 2020 | Consolidation of shares on 6 March 2020 (6 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 October 2019 | Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 21 October 2019 (1 page) |
30 May 2019 | Confirmation statement made on 16 May 2019 with updates (5 pages) |
12 February 2019 | Satisfaction of charge 10 in full (4 pages) |
29 January 2019 | Satisfaction of charge 19 in full (4 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 November 2018 | Notification of James Sweeney as a person with significant control on 13 November 2018 (2 pages) |
27 November 2018 | Notification of Judy Routledge as a person with significant control on 13 November 2018 (2 pages) |
27 November 2018 | Registered office address changed from 126 Runnymede Road Ponteland Newcastle upon Tyne NE20 9HL to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS on 27 November 2018 (1 page) |
27 November 2018 | Cessation of Sandco 795 Limited as a person with significant control on 13 November 2018 (1 page) |
27 November 2018 | Appointment of Ms Judy Routledge as a director on 13 November 2018 (2 pages) |
27 November 2018 | Appointment of Ms Judy Routledge as a secretary on 27 November 2018 (2 pages) |
27 November 2018 | Termination of appointment of Russell Boakes as a secretary on 27 November 2018 (1 page) |
27 November 2018 | Termination of appointment of Russell Boakes as a director on 27 November 2018 (1 page) |
5 June 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
30 April 2018 | Director's details changed for Russell Boakes on 30 April 2018 (2 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 July 2017 | Notification of Sandco 795 Limited as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Sandco 795 Limited as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 August 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 August 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 August 2013 | Annual return made up to 16 May 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 16 May 2013 with a full list of shareholders
|
3 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
16 August 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
26 September 2011 | Director's details changed for Russell Boakes on 23 September 2011 (2 pages) |
26 September 2011 | Director's details changed for Russell Boakes on 23 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Russell Boakes on 23 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Russell Boakes on 23 September 2011 (2 pages) |
15 August 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
29 March 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
29 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
15 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
15 June 2009 | Return made up to 16/05/09; full list of members (3 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
10 September 2008 | Return made up to 16/05/08; full list of members (3 pages) |
10 September 2008 | Return made up to 16/05/08; full list of members (3 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
28 August 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
28 August 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
17 August 2007 | Return made up to 16/05/07; full list of members (2 pages) |
17 August 2007 | Return made up to 16/05/07; full list of members (2 pages) |
6 July 2006 | Return made up to 16/05/06; full list of members (2 pages) |
6 July 2006 | Return made up to 16/05/06; full list of members (2 pages) |
26 April 2006 | Partial exemption accounts made up to 31 March 2005 (11 pages) |
26 April 2006 | Partial exemption accounts made up to 31 March 2005 (11 pages) |
28 November 2005 | Secretary resigned (1 page) |
28 November 2005 | Secretary resigned (1 page) |
28 November 2005 | New secretary appointed (2 pages) |
28 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: office 1 first floor 8 silksworth lane sunderland tyne and wear SR3 1LL (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: office 1 first floor 8 silksworth lane sunderland tyne and wear SR3 1LL (1 page) |
25 May 2005 | Return made up to 16/05/05; full list of members (7 pages) |
25 May 2005 | Return made up to 16/05/05; full list of members (7 pages) |
8 February 2005 | Partial exemption accounts made up to 31 March 2004 (12 pages) |
8 February 2005 | Partial exemption accounts made up to 31 March 2004 (12 pages) |
15 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
15 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | Secretary resigned (1 page) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: 103 station road ashington northumberland NE63 8RS (1 page) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: 103 station road ashington northumberland NE63 8RS (1 page) |
23 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
23 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
18 October 2003 | Return made up to 29/10/03; full list of members (7 pages) |
18 October 2003 | Return made up to 29/10/03; full list of members (7 pages) |
16 October 2003 | Particulars of mortgage/charge (4 pages) |
16 October 2003 | Particulars of mortgage/charge (4 pages) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (5 pages) |
14 May 2003 | Particulars of mortgage/charge (5 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
5 November 2002 | Return made up to 29/10/02; full list of members
|
5 November 2002 | Return made up to 29/10/02; full list of members
|
10 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
22 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
22 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
23 August 2001 | Particulars of mortgage/charge (3 pages) |
23 August 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | Return made up to 29/10/00; no change of members
|
4 January 2001 | Return made up to 29/10/00; no change of members
|
18 November 2000 | Particulars of mortgage/charge (4 pages) |
18 November 2000 | Particulars of mortgage/charge (4 pages) |
18 November 2000 | Particulars of mortgage/charge (4 pages) |
18 November 2000 | Particulars of mortgage/charge (4 pages) |
18 November 2000 | Particulars of mortgage/charge (4 pages) |
18 November 2000 | Particulars of mortgage/charge (4 pages) |
18 November 2000 | Particulars of mortgage/charge (4 pages) |
18 November 2000 | Particulars of mortgage/charge (4 pages) |
30 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 May 2000 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: 21 foxhills covert fellside park whickham newcastle upon tyne NE16 5TN (1 page) |
25 May 2000 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: 21 foxhills covert fellside park whickham newcastle upon tyne NE16 5TN (1 page) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
25 January 2000 | Particulars of mortgage/charge (3 pages) |
25 January 2000 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
12 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
25 September 1999 | Particulars of mortgage/charge (3 pages) |
25 September 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Particulars of mortgage/charge (3 pages) |
7 September 1999 | Particulars of mortgage/charge (3 pages) |
7 September 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New secretary appointed;new director appointed (2 pages) |
2 December 1998 | New secretary appointed;new director appointed (2 pages) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
29 October 1998 | Incorporation (10 pages) |
29 October 1998 | Incorporation (10 pages) |