Company NameForsyth Properties (UK) Limited
DirectorJames Sweeney
Company StatusActive
Company Number03659164
CategoryPrivate Limited Company
Incorporation Date29 October 1998(25 years, 6 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

Secretary NameMs Judy Routledge
StatusCurrent
Appointed27 November 2018(20 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressWhitestones Blanches Pierres Lane
St Martins
GY4 6SA
Director NameMr James Sweeney
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(25 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks
RoleManager
Country of ResidenceGuernsey
Correspondence Address17 Queens Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 1RN
Director NameMr Russell Boakes
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Runnymede Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HL
Director NameMr James Sweeney
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceC.I.
Correspondence AddressWhite Stones Blanches Pierres Lane
St. Martin
Guernsey
Channel Isles
GY4 6SA
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed29 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Secretary NameMr Stephen Jackson
NationalityBritish
StatusResigned
Appointed15 June 2004(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 October 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Highside Drive
Humbledon Hill
Sunderland
Tyne & Wear
SR3 1UL
Secretary NameMr Russell Boakes
NationalityBritish
StatusResigned
Appointed25 October 2005(6 years, 12 months after company formation)
Appointment Duration13 years, 1 month (resigned 27 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Runnymede Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HL
Director NameMs Judy Routledge
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2018(20 years after company formation)
Appointment Duration5 years, 1 month (resigned 02 January 2024)
RoleProperty Manager
Country of ResidenceGuernsey
Correspondence AddressWhitestones Blanches Pierres Lane
St Martins
GY4 6SA
Director NameCorporate Legal Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered Address17 Queens Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 1RN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Sandco 795 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£839,273
Cash£165,549
Current Liabilities£12,933

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

21 January 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 2000Delivered 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 1999Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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

Filing History

8 January 2024Termination of appointment of Judy Routledge as a director on 2 January 2024 (1 page)
8 January 2024Appointment of Mr James Sweeney as a director on 1 January 2024 (2 pages)
12 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
30 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
10 February 2023Termination of appointment of James Sweeney as a director on 8 February 2023 (1 page)
23 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
17 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
6 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
17 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
6 April 2021Satisfaction of charge 13 in full (1 page)
19 February 2021Satisfaction of charge 12 in full (4 pages)
19 February 2021Satisfaction of charge 17 in full (4 pages)
19 February 2021Satisfaction of charge 16 in full (4 pages)
24 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
20 May 2020Confirmation statement made on 16 May 2020 with updates (5 pages)
17 April 2020Consolidation of shares on 6 March 2020 (6 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 October 2019Registered 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 2019Confirmation statement made on 16 May 2019 with updates (5 pages)
12 February 2019Satisfaction of charge 10 in full (4 pages)
29 January 2019Satisfaction of charge 19 in full (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 November 2018Notification of James Sweeney as a person with significant control on 13 November 2018 (2 pages)
27 November 2018Notification of Judy Routledge as a person with significant control on 13 November 2018 (2 pages)
27 November 2018Registered 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 2018Cessation of Sandco 795 Limited as a person with significant control on 13 November 2018 (1 page)
27 November 2018Appointment of Ms Judy Routledge as a director on 13 November 2018 (2 pages)
27 November 2018Appointment of Ms Judy Routledge as a secretary on 27 November 2018 (2 pages)
27 November 2018Termination of appointment of Russell Boakes as a secretary on 27 November 2018 (1 page)
27 November 2018Termination of appointment of Russell Boakes as a director on 27 November 2018 (1 page)
5 June 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
30 April 2018Director's details changed for Russell Boakes on 30 April 2018 (2 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 July 2017Notification of Sandco 795 Limited as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Sandco 795 Limited as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 August 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 2
(6 pages)
8 August 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 2
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 August 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(5 pages)
3 August 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(5 pages)
30 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 August 2013Annual return made up to 16 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
21 August 2013Annual return made up to 16 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
16 August 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
26 September 2011Director's details changed for Russell Boakes on 23 September 2011 (2 pages)
26 September 2011Director's details changed for Russell Boakes on 23 September 2011 (2 pages)
23 September 2011Director's details changed for Russell Boakes on 23 September 2011 (2 pages)
23 September 2011Director's details changed for Russell Boakes on 23 September 2011 (2 pages)
15 August 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
29 March 2011Accounts for a small company made up to 31 March 2010 (8 pages)
29 March 2011Accounts for a small company made up to 31 March 2010 (8 pages)
29 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
15 June 2009Return made up to 16/05/09; full list of members (3 pages)
15 June 2009Return made up to 16/05/09; full list of members (3 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
10 September 2008Return made up to 16/05/08; full list of members (3 pages)
10 September 2008Return made up to 16/05/08; full list of members (3 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
28 August 2007Accounts for a small company made up to 31 March 2006 (8 pages)
28 August 2007Accounts for a small company made up to 31 March 2006 (8 pages)
17 August 2007Return made up to 16/05/07; full list of members (2 pages)
17 August 2007Return made up to 16/05/07; full list of members (2 pages)
6 July 2006Return made up to 16/05/06; full list of members (2 pages)
6 July 2006Return made up to 16/05/06; full list of members (2 pages)
26 April 2006Partial exemption accounts made up to 31 March 2005 (11 pages)
26 April 2006Partial exemption accounts made up to 31 March 2005 (11 pages)
28 November 2005Secretary resigned (1 page)
28 November 2005Secretary resigned (1 page)
28 November 2005New secretary appointed (2 pages)
28 November 2005New secretary appointed (2 pages)
9 November 2005Registered office changed on 09/11/05 from: office 1 first floor 8 silksworth lane sunderland tyne and wear SR3 1LL (1 page)
9 November 2005Registered office changed on 09/11/05 from: office 1 first floor 8 silksworth lane sunderland tyne and wear SR3 1LL (1 page)
25 May 2005Return made up to 16/05/05; full list of members (7 pages)
25 May 2005Return made up to 16/05/05; full list of members (7 pages)
8 February 2005Partial exemption accounts made up to 31 March 2004 (12 pages)
8 February 2005Partial exemption accounts made up to 31 March 2004 (12 pages)
15 November 2004Return made up to 29/10/04; full list of members (7 pages)
15 November 2004Return made up to 29/10/04; full list of members (7 pages)
23 July 2004Secretary resigned (1 page)
23 July 2004Secretary resigned (1 page)
15 July 2004New secretary appointed (2 pages)
15 July 2004Registered office changed on 15/07/04 from: 103 station road ashington northumberland NE63 8RS (1 page)
15 July 2004New secretary appointed (2 pages)
15 July 2004Registered office changed on 15/07/04 from: 103 station road ashington northumberland NE63 8RS (1 page)
23 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
23 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
18 October 2003Return made up to 29/10/03; full list of members (7 pages)
18 October 2003Return made up to 29/10/03; full list of members (7 pages)
16 October 2003Particulars of mortgage/charge (4 pages)
16 October 2003Particulars of mortgage/charge (4 pages)
27 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
27 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (5 pages)
14 May 2003Particulars of mortgage/charge (5 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
5 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (4 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (4 pages)
22 November 2001Return made up to 29/10/01; full list of members (6 pages)
22 November 2001Return made up to 29/10/01; full list of members (6 pages)
23 August 2001Particulars of mortgage/charge (3 pages)
23 August 2001Particulars of mortgage/charge (3 pages)
4 January 2001Return made up to 29/10/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2001Return made up to 29/10/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 2000Particulars of mortgage/charge (4 pages)
18 November 2000Particulars of mortgage/charge (4 pages)
18 November 2000Particulars of mortgage/charge (4 pages)
18 November 2000Particulars of mortgage/charge (4 pages)
18 November 2000Particulars of mortgage/charge (4 pages)
18 November 2000Particulars of mortgage/charge (4 pages)
18 November 2000Particulars of mortgage/charge (4 pages)
18 November 2000Particulars of mortgage/charge (4 pages)
30 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 May 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
25 May 2000Registered office changed on 25/05/00 from: 21 foxhills covert fellside park whickham newcastle upon tyne NE16 5TN (1 page)
25 May 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
25 May 2000Registered office changed on 25/05/00 from: 21 foxhills covert fellside park whickham newcastle upon tyne NE16 5TN (1 page)
26 April 2000Particulars of mortgage/charge (3 pages)
26 April 2000Particulars of mortgage/charge (3 pages)
25 January 2000Particulars of mortgage/charge (3 pages)
25 January 2000Particulars of mortgage/charge (3 pages)
12 November 1999Return made up to 29/10/99; full list of members (6 pages)
12 November 1999Return made up to 29/10/99; full list of members (6 pages)
25 September 1999Particulars of mortgage/charge (3 pages)
25 September 1999Particulars of mortgage/charge (3 pages)
8 September 1999Particulars of mortgage/charge (3 pages)
8 September 1999Particulars of mortgage/charge (3 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
19 February 1999Particulars of mortgage/charge (3 pages)
19 February 1999Particulars of mortgage/charge (3 pages)
2 December 1998New director appointed (2 pages)
2 December 1998New director appointed (2 pages)
2 December 1998New secretary appointed;new director appointed (2 pages)
2 December 1998New secretary appointed;new director appointed (2 pages)
6 November 1998Secretary resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Secretary resigned (1 page)
6 November 1998Director resigned (1 page)
29 October 1998Incorporation (10 pages)
29 October 1998Incorporation (10 pages)