Company NameHome Properties Limited
DirectorsPaul Trevor Barber and Antony Lewis Pierce
Company StatusActive
Company Number03706047
CategoryPrivate Limited Company
Incorporation Date2 February 1999(25 years, 3 months ago)
Previous NameCrossco (377) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Trevor Barber
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2007(8 years, 8 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4, First Floor Honeycomb
The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
Director NameMr Antony Lewis Pierce
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2016(17 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4, First Floor Honeycomb
The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameMr Andrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(4 months, 3 weeks after company formation)
Appointment Duration16 years, 6 months (resigned 04 January 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Geoffrey Joseph Davis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(4 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 02 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Lintzford Road
Hamsterley Mill Rowlands Gill
Newcastle Upon Tyne
NE39 1HA
Director NameStephen Dickinson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(4 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 05 May 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrow Hall
Bardon Mill
Northumberland
NE47 7BJ
Secretary NameGeoffrey Joseph Davis
NationalityBritish
StatusResigned
Appointed30 June 1999(4 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2003)
RoleSecretary
Correspondence Address9 The Copse
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6HA
Director NameMr Brian Aidan Crumbley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2005)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address10 Westfield Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YA
Secretary NameMrs Marie Louise Glanville
NationalityEnglish
StatusResigned
Appointed01 October 2003(4 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameSean Anthony Slade
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(5 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 November 2004)
RoleChartered Surveyor
Correspondence AddressIdlewood
Maidenhead Road
Cookham
Berkshire
SL6 9DF
Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(5 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ
Director NameMr Mark Jeremy Robson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(5 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 18 May 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Albury Park Road
Tynemouth
Tyne & Wear
NE30 2SH
Director NameMs Debra Rachel Yudolph
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(5 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 December 2008)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address43 Netheravon Road
London
W4 2AN
Director NameMr Peter Christopher George Schwerdt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(5 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewtown House
Alton Barnes
Marlborough
Wiltshire
SN8 4LB
Director NameMr Peter Quentin Patrick Couch
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(6 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 January 2014)
RoleDirector Of Equity Release
Country of ResidenceUnited Kingdom
Correspondence AddressFollifoot House
Amberley
Gloucestershire
GL5 5AG
Wales
Director NameAndrew Michael Pratt
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(8 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShadybrook, Beeches Drive
Farnham Common
Slough
Berkshire
SL2 3JT
Secretary NameMichael Patrick Windle
NationalityBritish
StatusResigned
Appointed18 December 2008(9 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 March 2016)
RoleCompany Director
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameMr Nicholas Peter On
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(9 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 May 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressCitygate Saint James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMark Greenwood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(11 years, 10 months after company formation)
Appointment Duration5 years (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameNicholas Mark Fletcher Jopling
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(11 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameAdam McGhin
StatusResigned
Appointed04 March 2016(17 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 May 2016)
RoleCompany Director
Correspondence AddressCitygate St. James Boulevard
Newcastle
NE1 4JE
Director NameMr Owen Henry Wilson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(17 years, 3 months after company formation)
Appointment Duration11 months (resigned 19 April 2017)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressPaternoster House 65 St. Paul's Churchyard
London
EC4M 8AB
Director NameMr Ashish Kashyap
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(17 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4, First Floor The Honeycomb
The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Websitegraingerplc.co.uk
Email address[email protected]
Telephone01908 712300
Telephone regionMilton Keynes

Location

Registered AddressSuite 4, First Floor Honeycomb
The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

12.5m at £1Northumberland & Durham Property Trust LTD
98.43%
Ordinary
2k at £100Grainger Finance Company LTD
1.57%
Preference

Financials

Year2014
Turnover£47,655,159
Gross Profit£15,174,350
Net Worth£39,221,854
Current Liabilities£63,820

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

1 April 2005Delivered on: 5 April 2005
Satisfied on: 27 January 2016
Persons entitled: John Barry Fixter and Betty Fixter

Classification: Legal charge
Secured details: £35,624.40 due or to become due from the company to the chargee.
Particulars: 5 carnoustie worksop.
Fully Satisfied
9 March 2005Delivered on: 16 March 2005
Satisfied on: 3 February 2016
Persons entitled: John Lesley Parkyn and Joyce Mabel Parkyn

Classification: Legal charge
Secured details: £37,190.40 due or to become due from the company to the chargee.
Particulars: The property k/a 17 davids close, broadstairs, kent.
Fully Satisfied
25 February 2005Delivered on: 15 March 2005
Satisfied on: 13 April 2022
Persons entitled: Jean Marion Burnett

Classification: Legal charge
Secured details: £63,804.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 50 maerdy park pencoed bridgend.
Fully Satisfied
14 March 2005Delivered on: 15 March 2005
Satisfied on: 3 February 2016
Persons entitled: Brian David Inglis Brown and Jean Brown

Classification: Legal charge
Secured details: £27,574.20 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 6 crofthead drive collingwood grange cramlington northumberland.
Fully Satisfied
11 March 2005Delivered on: 12 March 2005
Satisfied on: 27 January 2016
Persons entitled: Thomas Smith & Lilian Mabel Smith

Classification: Legal charge
Secured details: £26,252.40 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 20 cleymond chase kirton boston lincolnshire PE20 1DP.
Fully Satisfied
4 October 2006Delivered on: 21 October 2006
Satisfied on: 3 February 2016
Persons entitled: David Brian Robinson

Classification: Legal charge
Secured details: £119,197.80 due or to become due from the company to.
Particulars: The property k/a 28 harcombe fields, sidford, sidmouth, devon.
Fully Satisfied
23 August 2006Delivered on: 31 August 2006
Satisfied on: 27 January 2016
Persons entitled: Kathleen Mary Whaley

Classification: Legal charge
Secured details: £31,250 due or to become due.
Particulars: F/H 27 thornleigh drive orton longueville peterborough.
Fully Satisfied
17 November 2005Delivered on: 24 November 2005
Satisfied on: 27 January 2016
Persons entitled: Abel John Ram and Valerie Patricia Ram

Classification: Legal charge
Secured details: £16,336.20 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 55 gascoigne road barwick in elmet nr leeds.
Fully Satisfied
21 October 2005Delivered on: 8 November 2005
Satisfied on: 3 February 2016
Persons entitled: Edward Joseph Braunton and Mary Elizabeth Melinia Braunton

Classification: Legal charge
Secured details: £42,172.20 due or to become due from the company to.
Particulars: 3 russell close plymstock plymouth devon.
Fully Satisfied
23 December 2004Delivered on: 20 July 2005
Satisfied on: 4 September 2018
Persons entitled: Denis Patrick Charles Barrett and Barbara Ethel Barrett

Classification: Legal charge
Secured details: £47,454.00 due or to become due from the company to.
Particulars: 456A romford road forest gate london.
Fully Satisfied
23 February 2005Delivered on: 4 March 2005
Satisfied on: 13 April 2022
Persons entitled: Elsie Isobel Hargreaves

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 30 teasdale close chadderton oldham lancashire.
Fully Satisfied
22 February 2005Delivered on: 20 July 2005
Satisfied on: 13 April 2022
Persons entitled: Sonny Johnson

Classification: Legal charge
Secured details: £52,638.00 due or to become due from the company to.
Particulars: 101 swinton park road salford lancashire.
Fully Satisfied
13 July 2005Delivered on: 15 July 2005
Satisfied on: 3 February 2016
Persons entitled: Brian Walden Whitmore and Edna Whitmore

Classification: Legal charge
Secured details: £37,408.20 due or to become due from the company to.
Particulars: 2 hazel avenue romiley stockport cheshire.
Fully Satisfied
17 June 2005Delivered on: 18 June 2005
Satisfied on: 3 February 2016
Persons entitled: George Morrison and Joy Margaret Morrison

Classification: Legal charge
Secured details: £25,654.80 due or to become due from the company to.
Particulars: 29 pilots avenue deal kent.
Fully Satisfied
6 June 2005Delivered on: 8 June 2005
Satisfied on: 3 February 2016
Persons entitled: Dereck Tilney and Rita Winnifred Tilney

Classification: Legal charge
Secured details: £13,555.80 due or to become due from the company to the chargee.
Particulars: 22 everingham road longley sheffield.
Fully Satisfied
22 April 2005Delivered on: 23 April 2005
Satisfied on: 3 February 2016
Persons entitled: Dennis George Gibbons and Margaret Gibbons

Classification: Legal charge
Secured details: £62,598.24 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 6 stockett lane tovil maidstone kent.
Fully Satisfied
6 April 2005Delivered on: 15 April 2005
Satisfied on: 27 January 2016
Persons entitled: Abel John Ram and Valerie Patricia Ram

Classification: Legal charge
Secured details: £16,336.20 due or to become due from the company to the chargee.
Particulars: 55 gascoigne road barwick in elmet nr leeds.
Fully Satisfied
30 June 2004Delivered on: 17 July 2004
Satisfied on: 19 May 2016
Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and Each of the Beneficiaries

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first floating charge all of the company's properties and all other assets both present and future.
Fully Satisfied
9 March 2005Delivered on: 16 March 2005
Persons entitled: Alec Edwin Farrer and Mary Elizabeth Farrer

Classification: Legal charge
Secured details: £33,600.00 due or to become due from the company to the chargee.
Particulars: The property k/a 56 sherwood way, shaw, oldham, lancashire.
Outstanding
13 September 2021Delivered on: 23 September 2021
Persons entitled: Situs Asset Management Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument including flat 1, 46 osmond road, hove, BN3 1TD (title number: ESX396583). For more details of real property charged please refer to the instrument.
Outstanding
18 May 2016Delivered on: 20 May 2016
Persons entitled: Barclays Bank PLC (As "Security Trustee")

Classification: A registered charge
Particulars: All leasehold and freehold property vested in the company as specified in the debenture registered by this MR01 (the "debenture") including the freehold property at 12, mayfield road, farnborough, (GU14 8RS) with title number HP141251. For more details please refer to the debenture.
Outstanding
18 May 2016Delivered on: 20 May 2016
Persons entitled: Barclays Bank PLC (As "Security Trustee")

Classification: A registered charge
Particulars: Not applicable.
Outstanding
7 August 2015Delivered on: 13 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 November 2013Delivered on: 4 December 2013
Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and Each of the Secured Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 September 2011Delivered on: 18 October 2011
Persons entitled: Barclays Bank PLC (The Security Trustee for the Beneficiaries)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a floating charge all properties and other assets both present and future.
Outstanding
3 October 2006Delivered on: 18 October 2006
Persons entitled: Ellen Margaret Bale

Classification: Legal charge
Secured details: £39,934 due or to become due from the company to.
Particulars: 28 the circle, leicester.
Outstanding
23 March 2006Delivered on: 12 July 2006
Persons entitled: Margaret Malloy Ethel Williamson

Classification: Legal charge
Secured details: £23,627.00 due or to become due from the company to.
Particulars: F/H 11 woodcrest walk reigate surrey.
Outstanding
31 March 2006Delivered on: 12 July 2006
Persons entitled: Thelma Margaret Turner

Classification: Legal charge
Secured details: £38,000.00 due or to become due from the company to.
Particulars: F/H 8 marian avenue minster on sea sheerness kent.
Outstanding
26 August 2005Delivered on: 2 September 2005
Persons entitled: William George Fletcher and Josephine Mary Fletcher

Classification: Legal charge
Secured details: £49,713.60 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 19 wheatfield drive shifnal shropshire.
Outstanding
14 July 2005Delivered on: 16 July 2005
Persons entitled: Peter William Robert Jeffery and Cecelia Blanche Jeffery

Classification: Legal charge
Secured details: £46,558.80 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 18 darent close stone cross pevensey east sussex.
Outstanding
22 April 2005Delivered on: 7 May 2005
Persons entitled: James Russell Greig and Mary Edith Greig

Classification: Legal charge
Secured details: £68,988.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 16 fleet avenue, upminster, essex.
Outstanding
14 April 2005Delivered on: 15 April 2005
Persons entitled: Carmel Florence Eddy

Classification: Legal charge
Secured details: £78,582.60 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 48 clifton road southport merseyside.
Outstanding
9 March 2005Delivered on: 22 March 2005
Persons entitled: Margaret Grundy

Classification: Legal charge
Secured details: £22,245.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 10 poplar avenue bury lancashire.
Outstanding

Filing History

8 January 2024Audit exemption statement of guarantee by parent company for period ending 30/09/23 (5 pages)
8 January 2024Audit exemption subsidiary accounts made up to 30 September 2023 (17 pages)
8 January 2024Consolidated accounts of parent company for subsidiary company period ending 30/09/23 (41 pages)
8 January 2024Notice of agreement to exemption from audit of accounts for period ending 30/09/23 (2 pages)
16 November 2023All of the property or undertaking has been released from charge 6 (2 pages)
16 November 2023Satisfaction of charge 6 in full (1 page)
2 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
21 March 2023Audit exemption subsidiary accounts made up to 30 September 2022 (17 pages)
21 March 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (5 pages)
21 March 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (41 pages)
21 March 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (2 pages)
3 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
24 May 2022Director's details changed for Mr Antony Lewis Pierce on 17 May 2022 (2 pages)
13 April 2022Satisfaction of charge 18 in full (1 page)
13 April 2022Satisfaction of charge 24 in full (1 page)
13 April 2022Satisfaction of charge 2 in full (1 page)
13 April 2022Satisfaction of charge 5 in full (1 page)
13 April 2022Satisfaction of charge 11 in full (1 page)
13 April 2022Satisfaction of charge 19 in full (1 page)
13 April 2022Satisfaction of charge 27 in full (1 page)
31 March 2022Satisfaction of charge 10 in full (1 page)
3 March 2022Registered office address changed from Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England to Suite 4, First Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 3 March 2022 (1 page)
2 March 2022Change of details for Retirement Bridge Group Holdings Limited as a person with significant control on 1 March 2022 (2 pages)
20 January 2022Termination of appointment of Ashish Kashyap as a director on 18 January 2022 (1 page)
29 December 2021Full accounts made up to 30 September 2021 (21 pages)
11 November 2021Change of details for Retirement Bridge Group Holdings Limited as a person with significant control on 1 November 2021 (2 pages)
11 November 2021Director's details changed for Mr Ashish Kashyap on 1 November 2021 (2 pages)
2 November 2021Registered office address changed from Cross House Westgate Road Newcastle upon Tyne NE1 4XX England to Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 2 November 2021 (1 page)
22 October 2021Satisfaction of charge 037060470032 in full (1 page)
22 October 2021Satisfaction of charge 037060470033 in full (1 page)
1 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
23 September 2021Registration of charge 037060470034, created on 13 September 2021 (106 pages)
5 March 2021Director's details changed for Mr Antony Lewis Pierce on 1 March 2021 (2 pages)
5 January 2021Full accounts made up to 30 September 2020 (18 pages)
2 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
8 September 2020Satisfaction of charge 25 in full (1 page)
8 April 2020Full accounts made up to 30 September 2019 (19 pages)
4 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
15 May 2019Full accounts made up to 30 September 2018 (18 pages)
24 October 2018Director's details changed for Mr Ashish Kashyap on 23 October 2018 (2 pages)
4 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
4 September 2018Satisfaction of charge 20 in full (1 page)
22 May 2018Accounts for a small company made up to 30 September 2017 (16 pages)
31 January 2018Satisfaction of charge 21 in full (1 page)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
15 June 2017Full accounts made up to 30 September 2016 (17 pages)
15 June 2017Full accounts made up to 30 September 2016 (17 pages)
20 April 2017Termination of appointment of Owen Henry Wilson as a director on 19 April 2017 (1 page)
20 April 2017Termination of appointment of Owen Henry Wilson as a director on 19 April 2017 (1 page)
14 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
28 July 2016Director's details changed for Mr Paul Trevor Barber on 28 July 2016 (2 pages)
28 July 2016Director's details changed for Mr Paul Trevor Barber on 28 July 2016 (2 pages)
27 July 2016Registered office address changed from Citygate Saint James Boulevard Newcastle upon Tyne NE1 4JE to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 27 July 2016 (1 page)
27 July 2016Registered office address changed from Citygate Saint James Boulevard Newcastle upon Tyne NE1 4JE to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 27 July 2016 (1 page)
5 July 2016Appointment of Mr Antony Lewis Pierce as a director on 4 July 2016 (2 pages)
5 July 2016Appointment of Mr Antony Lewis Pierce as a director on 4 July 2016 (2 pages)
24 May 2016Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 18 May 2016 (1 page)
24 May 2016Appointment of Mr Owen Henry Wilson as a director on 18 May 2016 (2 pages)
24 May 2016Termination of appointment of Nicholas Peter On as a director on 18 May 2016 (1 page)
24 May 2016Appointment of Mr Owen Henry Wilson as a director on 18 May 2016 (2 pages)
24 May 2016Termination of appointment of Adam Mcghin as a secretary on 18 May 2016 (1 page)
24 May 2016Appointment of Mr Ashish Kashyap as a director on 18 May 2016 (2 pages)
24 May 2016Termination of appointment of Nicholas Peter On as a director on 18 May 2016 (1 page)
24 May 2016Appointment of Mr Ashish Kashyap as a director on 18 May 2016 (2 pages)
24 May 2016Termination of appointment of Adam Mcghin as a secretary on 18 May 2016 (1 page)
24 May 2016Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 18 May 2016 (1 page)
24 May 2016Termination of appointment of Mark Jeremy Robson as a director on 18 May 2016 (1 page)
24 May 2016Full accounts made up to 30 September 2015 (15 pages)
24 May 2016Termination of appointment of Mark Jeremy Robson as a director on 18 May 2016 (1 page)
24 May 2016Full accounts made up to 30 September 2015 (15 pages)
20 May 2016Registration of charge 037060470032, created on 18 May 2016 (34 pages)
20 May 2016Registration of charge 037060470033, created on 18 May 2016 (119 pages)
20 May 2016Registration of charge 037060470032, created on 18 May 2016 (34 pages)
20 May 2016Registration of charge 037060470033, created on 18 May 2016 (119 pages)
19 May 2016Satisfaction of charge 1 in full (1 page)
19 May 2016Satisfaction of charge 037060470031 in full (1 page)
19 May 2016Satisfaction of charge 1 in full (1 page)
19 May 2016Satisfaction of charge 037060470030 in full (1 page)
19 May 2016Satisfaction of charge 037060470030 in full (1 page)
19 May 2016Satisfaction of charge 29 in full (1 page)
19 May 2016Satisfaction of charge 29 in full (1 page)
19 May 2016Satisfaction of charge 037060470031 in full (1 page)
20 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 April 2016Memorandum and Articles of Association (9 pages)
20 April 2016Memorandum and Articles of Association (9 pages)
20 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
3 February 2016Satisfaction of charge 28 in full (1 page)
3 February 2016Satisfaction of charge 13 in full (1 page)
3 February 2016Satisfaction of charge 16 in full (1 page)
3 February 2016Satisfaction of charge 22 in full (1 page)
3 February 2016Satisfaction of charge 15 in full (1 page)
3 February 2016Satisfaction of charge 7 in full (1 page)
3 February 2016Satisfaction of charge 16 in full (1 page)
3 February 2016Satisfaction of charge 17 in full (1 page)
3 February 2016Satisfaction of charge 28 in full (1 page)
3 February 2016Satisfaction of charge 4 in full (1 page)
3 February 2016Satisfaction of charge 7 in full (1 page)
3 February 2016Satisfaction of charge 13 in full (1 page)
3 February 2016Satisfaction of charge 4 in full (1 page)
3 February 2016Satisfaction of charge 17 in full (1 page)
3 February 2016Satisfaction of charge 22 in full (1 page)
3 February 2016Satisfaction of charge 15 in full (1 page)
27 January 2016Satisfaction of charge 9 in full (1 page)
27 January 2016Satisfaction of charge 3 in full (1 page)
27 January 2016Satisfaction of charge 26 in full (1 page)
27 January 2016Satisfaction of charge 23 in full (1 page)
27 January 2016Satisfaction of charge 9 in full (1 page)
27 January 2016Satisfaction of charge 12 in full (1 page)
27 January 2016Satisfaction of charge 12 in full (1 page)
27 January 2016Satisfaction of charge 23 in full (1 page)
27 January 2016Satisfaction of charge 26 in full (1 page)
27 January 2016Satisfaction of charge 3 in full (1 page)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 4 January 2016 (2 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 4 January 2016 (2 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 12,700,000
(10 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 12,700,000
(10 pages)
13 August 2015Registration of charge 037060470031, created on 7 August 2015 (43 pages)
13 August 2015Registration of charge 037060470031, created on 7 August 2015 (43 pages)
13 August 2015Registration of charge 037060470031, created on 7 August 2015 (43 pages)
4 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
4 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
4 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
17 April 2015Full accounts made up to 30 September 2014 (13 pages)
17 April 2015Full accounts made up to 30 September 2014 (13 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 12,700,000
(10 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 12,700,000
(10 pages)
28 April 2014Full accounts made up to 30 September 2013 (12 pages)
28 April 2014Full accounts made up to 30 September 2013 (12 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
4 December 2013Registration of charge 037060470030 (45 pages)
4 December 2013Registration of charge 037060470030 (45 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 12,700,000
(11 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 12,700,000
(11 pages)
16 May 2013Full accounts made up to 30 September 2012 (12 pages)
16 May 2013Full accounts made up to 30 September 2012 (12 pages)
12 December 2012Director's details changed for Mr Paul Barber on 12 December 2012 (2 pages)
12 December 2012Director's details changed for Mr Paul Barber on 12 December 2012 (2 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (11 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (11 pages)
16 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (3 pages)
16 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (3 pages)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
10 May 2012Full accounts made up to 30 September 2011 (14 pages)
10 May 2012Full accounts made up to 30 September 2011 (14 pages)
6 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
6 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
6 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
22 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
22 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 29 (18 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 29 (18 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (11 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (11 pages)
23 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
23 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
23 February 2011Full accounts made up to 30 September 2010 (15 pages)
23 February 2011Full accounts made up to 30 September 2010 (15 pages)
7 January 2011Termination of appointment of Andrew Pratt as a director (1 page)
7 January 2011Termination of appointment of Andrew Pratt as a director (1 page)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
16 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
16 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (10 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (10 pages)
25 September 2010Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages)
25 September 2010Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages)
24 September 2010Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages)
24 September 2010Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages)
12 May 2010Full accounts made up to 30 September 2009 (14 pages)
12 May 2010Full accounts made up to 30 September 2009 (14 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
8 April 2009Full accounts made up to 30 September 2008 (14 pages)
8 April 2009Full accounts made up to 30 September 2008 (14 pages)
26 January 2009Director appointed nick on (3 pages)
26 January 2009Director appointed nick on (3 pages)
23 December 2008Appointment terminated director debra yudolph (1 page)
23 December 2008Appointment terminated director debra yudolph (1 page)
22 December 2008Appointment terminated secretary marie glanville (1 page)
22 December 2008Appointment terminated secretary marie glanville (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
3 November 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
3 November 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
10 October 2008Return made up to 30/09/08; full list of members (5 pages)
10 October 2008Return made up to 30/09/08; full list of members (5 pages)
23 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
23 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
25 March 2008Full accounts made up to 30 September 2007 (15 pages)
25 March 2008Full accounts made up to 30 September 2007 (15 pages)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
8 November 2007New director appointed (3 pages)
8 November 2007New director appointed (3 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
9 October 2007Return made up to 30/09/07; full list of members (3 pages)
9 October 2007Return made up to 30/09/07; full list of members (3 pages)
9 October 2007Full accounts made up to 30 September 2006 (15 pages)
9 October 2007Full accounts made up to 30 September 2006 (15 pages)
31 July 2007New director appointed (3 pages)
31 July 2007New director appointed (3 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
11 April 2007Director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
26 October 2006Return made up to 30/09/06; full list of members (3 pages)
26 October 2006Return made up to 30/09/06; full list of members (3 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
13 July 2006Full accounts made up to 30 September 2005 (16 pages)
13 July 2006Full accounts made up to 30 September 2005 (16 pages)
12 July 2006Particulars of mortgage/charge (5 pages)
12 July 2006Particulars of mortgage/charge (5 pages)
12 July 2006Particulars of mortgage/charge (5 pages)
12 July 2006Particulars of mortgage/charge (5 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
8 November 2005Particulars of mortgage/charge (4 pages)
8 November 2005Particulars of mortgage/charge (4 pages)
28 October 2005Return made up to 30/09/05; full list of members (3 pages)
28 October 2005Return made up to 30/09/05; full list of members (3 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
2 September 2005Particulars of mortgage/charge (3 pages)
2 September 2005Particulars of mortgage/charge (3 pages)
9 August 2005Full accounts made up to 30 September 2004 (16 pages)
9 August 2005Full accounts made up to 30 September 2004 (16 pages)
20 July 2005Particulars of mortgage/charge (5 pages)
20 July 2005Particulars of mortgage/charge (4 pages)
20 July 2005Particulars of mortgage/charge (5 pages)
20 July 2005Particulars of mortgage/charge (4 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
22 March 2005Particulars of mortgage/charge (3 pages)
22 March 2005Particulars of mortgage/charge (3 pages)
16 March 2005Particulars of mortgage/charge (3 pages)
16 March 2005Particulars of mortgage/charge (3 pages)
16 March 2005Particulars of mortgage/charge (3 pages)
16 March 2005Particulars of mortgage/charge (3 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
14 February 2005New director appointed (4 pages)
14 February 2005New director appointed (4 pages)
9 February 2005New director appointed (4 pages)
9 February 2005New director appointed (4 pages)
9 February 2005New director appointed (4 pages)
9 February 2005New director appointed (4 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
30 October 2004Return made up to 30/09/04; full list of members (8 pages)
30 October 2004Return made up to 30/09/04; full list of members (8 pages)
19 October 2004Ad 30/09/04--------- £ si 12499999@1=12499999 £ ic 1/12500000 (2 pages)
19 October 2004Nc inc already adjusted 30/09/04 (1 page)
19 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2004Ad 30/09/04--------- £ si 12499999@1=12499999 £ ic 1/12500000 (2 pages)
19 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2004Nc inc already adjusted 30/09/04 (1 page)
4 August 2004Director's particulars changed (1 page)
4 August 2004Director's particulars changed (1 page)
17 July 2004Particulars of mortgage/charge (11 pages)
17 July 2004Particulars of mortgage/charge (11 pages)
23 June 2004Full accounts made up to 30 September 2003 (13 pages)
23 June 2004Full accounts made up to 30 September 2003 (13 pages)
17 June 2004New director appointed (5 pages)
17 June 2004New director appointed (5 pages)
26 May 2004Director resigned (1 page)
26 May 2004New director appointed (4 pages)
26 May 2004Director resigned (1 page)
26 May 2004New director appointed (4 pages)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
13 March 2004Ad 25/11/03--------- £ si 2000@100 (2 pages)
13 March 2004Ad 25/11/03--------- £ si 2000@100 (2 pages)
13 March 2004Statement of affairs (14 pages)
13 March 2004Statement of affairs (14 pages)
2 February 2004Return made up to 22/01/04; full list of members (7 pages)
2 February 2004Return made up to 22/01/04; full list of members (7 pages)
17 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 December 2003Nc inc already adjusted 25/11/03 (2 pages)
17 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 December 2003Nc inc already adjusted 25/11/03 (2 pages)
9 October 2003Secretary resigned (1 page)
9 October 2003New secretary appointed (1 page)
9 October 2003New secretary appointed (1 page)
9 October 2003Secretary resigned (1 page)
18 June 2003Full accounts made up to 30 September 2002 (12 pages)
18 June 2003Full accounts made up to 30 September 2002 (12 pages)
31 January 2003Return made up to 22/01/03; full list of members (8 pages)
31 January 2003Return made up to 22/01/03; full list of members (8 pages)
11 October 2002Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP (1 page)
11 October 2002Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP (1 page)
3 August 2002Full accounts made up to 30 September 2001 (12 pages)
3 August 2002Full accounts made up to 30 September 2001 (12 pages)
12 February 2002Return made up to 02/02/02; full list of members (7 pages)
12 February 2002Return made up to 02/02/02; full list of members (7 pages)
18 May 2001Director's particulars changed (1 page)
18 May 2001Director's particulars changed (1 page)
11 May 2001Full accounts made up to 30 September 2000 (13 pages)
11 May 2001Full accounts made up to 30 September 2000 (13 pages)
12 March 2001Registered office changed on 12/03/01 from: chaucer buildings 57 grainger street newcastle upon tyne tyne & wear NE1 5LE (1 page)
12 March 2001Registered office changed on 12/03/01 from: chaucer buildings 57 grainger street newcastle upon tyne tyne & wear NE1 5LE (1 page)
5 March 2001Return made up to 02/02/01; full list of members (7 pages)
5 March 2001Return made up to 02/02/01; full list of members (7 pages)
23 August 2000Full accounts made up to 30 September 1999 (10 pages)
23 August 2000Full accounts made up to 30 September 1999 (10 pages)
17 March 2000Return made up to 02/02/00; full list of members (7 pages)
17 March 2000Return made up to 02/02/00; full list of members (7 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
3 December 1999Company name changed crossco (377) LIMITED\certificate issued on 06/12/99 (2 pages)
3 December 1999Company name changed crossco (377) LIMITED\certificate issued on 06/12/99 (2 pages)
20 July 1999New director appointed (4 pages)
20 July 1999New director appointed (4 pages)
19 July 1999New secretary appointed;new director appointed (4 pages)
19 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 1999Secretary resigned (1 page)
19 July 1999New secretary appointed;new director appointed (4 pages)
19 July 1999Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Registered office changed on 19/07/99 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
19 July 1999Director resigned (1 page)
19 July 1999New director appointed (4 pages)
19 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 1999Registered office changed on 19/07/99 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
19 July 1999Secretary resigned (1 page)
19 July 1999New director appointed (4 pages)
19 July 1999Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page)
2 February 1999Incorporation (15 pages)
2 February 1999Incorporation (15 pages)