Newcastle Upon Tyne
NE1 4SG
Director Name | Mr Oliver Tom Vaulkhard |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2014(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bealim House 17-25 Gallowgate Newcastle Upon Tyne NE1 4SG |
Director Name | Mrs Sarah Barbara Cook |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(16 years after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bealim House 17-25 Gallowgate Newcastle Upon Tyne NE1 4SG |
Director Name | Mr Craig Anthony Bell |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(24 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bealim House 17-25 Gallowgate Newcastle Upon Tyne NE1 4SG |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Grace Alexandria Farquhar |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(3 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 April 2008) |
Role | Company Director |
Correspondence Address | Garden House Preston North Road North Shields Tyne & Wear NE29 9PX |
Director Name | Mr Nigel David Tracy Vaulkhard |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(3 weeks after company formation) |
Appointment Duration | 15 years (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Adderstone Crescent Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2HH |
Secretary Name | Grace Alexandria Farquhar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(3 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 April 2008) |
Role | Company Director |
Correspondence Address | Garden House Preston North Road North Shields Tyne & Wear NE29 9PX |
Director Name | Mr Kenneth Hunt |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(4 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 15 July 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ratcheugh House Longhoughton Alnwick NE99 3AE |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2008(9 years after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 17 April 2008) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne & Wear NE1 8AS |
Website | quiltedcamel.com |
---|
Registered Address | Bealim House 17-25 Gallowgate Newcastle Upon Tyne NE1 4SG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
9k at £0.01 | Harry Vaulkhard 50.00% Ordinary |
---|---|
9k at £0.01 | Oliver Tom Vaulkhard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,399,355 |
Cash | £82,814 |
Current Liabilities | £274,147 |
Latest Accounts | 25 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
2 April 2015 | Delivered on: 9 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
2 April 2015 | Delivered on: 9 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
2 April 2015 | Delivered on: 9 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: T/No. TY366755 19 lime street byker newcastle upon tiyne t/no. TY310670 21 lime street byker newcastle upon tyne, t/no. TY156668 and TY366756 23 lime street byker newcastle upon tyne. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
8 June 2023 | Delivered on: 27 June 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: By way of legal mortgage over the leasehold property known as the land on the west side of 7 akenside hill, newcastle upon tyne, tyne and wear, and registered at the land registry under title number TY528515. For more details please see the instrument. Outstanding |
8 June 2023 | Delivered on: 27 June 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: By way of legal mortgage over the freehold property known as bridge tavern and land lying to the north of akenside hill, 7 akenside hill, newcastle upon tyne, tyne and wear, and registered at the land registry under title number TY382304 and TY509707. For further details see instrument. Outstanding |
8 March 2023 | Delivered on: 17 March 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as the town wall pink lane newcastle upon tyne tyne and wear (registered with title number TY562863). For further details, please refer to the instrument. Outstanding |
2 July 2021 | Delivered on: 5 July 2021 Persons entitled: Robert Cameron (As Security Trustee) Classification: A registered charge Particulars: 1. by way of fixed charge all interests in any freehold or leasehold property vested in or charged to vaulkhard group limited (crn 03745273) (company) and the buildings and fixtures (including trade fixtures) at any time or or attached to such property;. 2. a fixed charge on intellectual property (being all intellectual property rights or equivalent , including: (a) patents, utility models, trademarks and service marks, business names, domain names, rights in get-up and trade dress, goodwill and right to sue for passing off or unfair competition, copyright and neighbouring and related rights, moral rights, rights in designs, rights in and to inventions, plant variety rights, database rights, rights in computer software and topography rights; (b) registrations and applications for any or all of the rights in (a) above, together with the right to apply for registration of and be granted, renewals, extensions or and right to claim priority from such rights; and (c) rights to use and protect the confidentiality of confidential information (including, know-how, trade secrets, technical information, customer and supplier lists) and any other proprietary knowledge and/or information of whatever nature and howsoever arising, in each case whether registered or unregistered and together with any rights or types of protection of the same or of a similar nature to those listed in (a), (b) or (c) which subsist or may subsist in the future anywhere in the world and in each case for their full term (including any reversions or extensions) and/or effect;. Outstanding |
3 April 2019 | Delivered on: 12 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
3 April 2019 | Delivered on: 5 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as bealim house, 17-25 gallowgate, newcastle upon tyne. Hm land registry title number(s) TY385994. Outstanding |
3 April 2019 | Delivered on: 4 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 12-22 northumberland road, newcastle upon tyne. Hm land registry title number(s) TY305662. Outstanding |
3 April 2019 | Delivered on: 4 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 32-40 sandhill, newcastle upon tyne, NE1 3JF. Hm land registry title number(s) TY52334. Outstanding |
3 April 2019 | Delivered on: 4 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as groat house, 20 collingwood street, newcastle upon tyne. Hm land registry title number(s) TY86886. Outstanding |
11 January 2013 | Delivered on: 16 January 2013 Satisfied on: 30 April 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the fluid design solutions limited to the chargee on any account whatsoever. Particulars: F/H property k/a 10 carlton terrace (formerly 32 jesmond road)jesmond newcastle upon tyne t/no. TY400328 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
15 April 2010 | Delivered on: 26 April 2010 Satisfied on: 30 April 2015 Persons entitled: Ubs Ag, London Branch Classification: Deed of charge Secured details: All monies due or to become due from the client to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rights and interest in all money deposited in or transferred or credited to any account all securities all derivative assets and any agreement see image for full details. Fully Satisfied |
8 August 2007 | Delivered on: 16 May 2008 Satisfied on: 30 April 2015 Persons entitled: The Council of the City of Newcastle upon Tyne Classification: Legal charge Secured details: £56,280.08 due or to become due from the company to the chargee. Particulars: 32 33 and 34 sandhill newcastle upon tyne. Fully Satisfied |
17 April 2001 | Delivered on: 24 April 2001 Satisfied on: 23 October 2007 Persons entitled: Wessex Bars Limited and Wessex Pacific Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement of even date. Particulars: Freehold land and premises k/a 32/40 sandhill quayside newcastle upon tyne t/n TY52334 together with the gross rents livence fees and other monies receivable and the benefits of all other rights and claims by way of fixed charge all fixtures fittings plant and machinery please refer to form 395 for full details. Fully Satisfied |
1 October 1999 | Delivered on: 13 October 1999 Satisfied on: 5 June 2001 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
1 October 1999 | Delivered on: 13 October 1999 Satisfied on: 5 June 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32-40 sandhill quayside newcastle t/n TY62334. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
7 February 2024 | Appointment of Mr Craig Anthony Bell as a director on 31 January 2024 (2 pages) |
---|---|
23 January 2024 | Registration of charge 037452730019, created on 18 January 2024 (39 pages) |
5 January 2024 | Satisfaction of charge 037452730012 in full (1 page) |
25 September 2023 | Group of companies' accounts made up to 25 December 2022 (43 pages) |
27 June 2023 | Registration of charge 037452730018, created on 8 June 2023 (5 pages) |
27 June 2023 | Registration of charge 037452730017, created on 8 June 2023 (6 pages) |
5 May 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
22 March 2023 | Satisfaction of charge 037452730015 in full (1 page) |
17 March 2023 | Registration of charge 037452730016, created on 8 March 2023 (17 pages) |
3 October 2022 | Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page) |
28 June 2022 | Group of companies' accounts made up to 30 September 2021 (41 pages) |
13 May 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
5 July 2021 | Registration of charge 037452730015, created on 2 July 2021 (71 pages) |
30 June 2021 | Group of companies' accounts made up to 30 September 2020 (43 pages) |
9 June 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
31 July 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
14 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
30 December 2019 | Group of companies' accounts made up to 31 March 2019 (40 pages) |
12 April 2019 | Registration of charge 037452730014, created on 3 April 2019 (23 pages) |
11 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
5 April 2019 | Registration of charge 037452730013, created on 3 April 2019 (6 pages) |
4 April 2019 | Registration of charge 037452730011, created on 3 April 2019 (6 pages) |
4 April 2019 | Registration of charge 037452730012, created on 3 April 2019 (6 pages) |
4 April 2019 | Registration of charge 037452730010, created on 3 April 2019 (6 pages) |
3 April 2019 | Satisfaction of charge 037452730009 in full (1 page) |
3 April 2019 | Satisfaction of charge 037452730008 in full (1 page) |
3 April 2019 | Satisfaction of charge 037452730007 in full (1 page) |
13 December 2018 | Group of companies' accounts made up to 31 March 2018 (41 pages) |
13 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
4 January 2018 | Group of companies' accounts made up to 31 March 2017 (40 pages) |
5 May 2017 | Confirmation statement made on 1 April 2017 with updates (8 pages) |
5 May 2017 | Confirmation statement made on 1 April 2017 with updates (8 pages) |
4 January 2017 | Group of companies' accounts made up to 31 March 2016 (60 pages) |
4 January 2017 | Group of companies' accounts made up to 31 March 2016 (60 pages) |
18 May 2016 | Statement of capital following an allotment of shares on 5 May 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 5 May 2016
|
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
27 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
3 July 2015 | Change of share class name or designation (2 pages) |
3 July 2015 | Resolutions
|
3 July 2015 | Change of share class name or designation (2 pages) |
3 July 2015 | Resolutions
|
3 July 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
3 July 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
8 May 2015 | Appointment of Mrs Sarah Barbara Cook as a director on 1 April 2015 (2 pages) |
8 May 2015 | Appointment of Mrs Sarah Barbara Cook as a director on 1 April 2015 (2 pages) |
8 May 2015 | Appointment of Mrs Sarah Barbara Cook as a director on 1 April 2015 (2 pages) |
5 May 2015 | Cancellation of shares. Statement of capital on 23 March 2015
|
5 May 2015 | Cancellation of shares. Statement of capital on 23 March 2015
|
30 April 2015 | Satisfaction of charge 5 in full (4 pages) |
30 April 2015 | Satisfaction of charge 5 in full (4 pages) |
30 April 2015 | Satisfaction of charge 4 in full (4 pages) |
30 April 2015 | Satisfaction of charge 6 in full (4 pages) |
30 April 2015 | Satisfaction of charge 6 in full (4 pages) |
30 April 2015 | Satisfaction of charge 4 in full (4 pages) |
19 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
19 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
19 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
19 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
19 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
19 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
19 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
19 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
19 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
19 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
19 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
19 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
19 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
19 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
19 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
19 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
19 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
19 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
19 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
19 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
19 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
19 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
19 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
19 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
17 April 2015 | Resolutions
|
17 April 2015 | Resolutions
|
17 April 2015 | Change of share class name or designation (2 pages) |
17 April 2015 | Change of share class name or designation (2 pages) |
16 April 2015 | Purchase of own shares. (3 pages) |
16 April 2015 | Purchase of own shares. (3 pages) |
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
9 April 2015 | Registration of charge 037452730008, created on 2 April 2015 (10 pages) |
9 April 2015 | Registration of charge 037452730007, created on 2 April 2015 (12 pages) |
9 April 2015 | Registration of charge 037452730009, created on 2 April 2015 (7 pages) |
9 April 2015 | Registration of charge 037452730009, created on 2 April 2015 (7 pages) |
9 April 2015 | Registration of charge 037452730007, created on 2 April 2015 (12 pages) |
9 April 2015 | Registration of charge 037452730008, created on 2 April 2015 (10 pages) |
8 April 2015 | Company name changed 42ND street realty LIMITED\certificate issued on 08/04/15
|
8 April 2015 | Company name changed 42ND street realty LIMITED\certificate issued on 08/04/15
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 October 2014 | Registered office address changed from 12-22 Northumberland Road Newcastle upon Tyne NE1 8JF England to Bealim House 17-25 Gallowgate Newcastle upon Tyne NE1 4SG on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from 12-22 Northumberland Road Newcastle upon Tyne NE1 8JF England to Bealim House 17-25 Gallowgate Newcastle upon Tyne NE1 4SG on 30 October 2014 (1 page) |
25 July 2014 | Registered office address changed from 79 High Quay, City Road Newcastle upon Tyne Tyne & Wear NE1 2PD to 12-22 Northumberland Road Newcastle upon Tyne NE1 8JF on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from 79 High Quay, City Road Newcastle upon Tyne Tyne & Wear NE1 2PD to 12-22 Northumberland Road Newcastle upon Tyne NE1 8JF on 25 July 2014 (1 page) |
30 June 2014 | Appointment of Mr Oliver Tom Vaulkhard as a director (2 pages) |
30 June 2014 | Appointment of Mr Oliver Tom Vaulkhard as a director (2 pages) |
30 June 2014 | Appointment of Mr Harry Vaulkhard as a director (2 pages) |
30 June 2014 | Appointment of Mr Harry Vaulkhard as a director (2 pages) |
30 June 2014 | Termination of appointment of Nigel Vaulkhard as a director (1 page) |
30 June 2014 | Termination of appointment of Nigel Vaulkhard as a director (1 page) |
14 May 2014 | Cancellation of shares. Statement of capital on 14 May 2014
|
14 May 2014 | Purchase of own shares. (3 pages) |
14 May 2014 | Cancellation of shares. Statement of capital on 14 May 2014
|
14 May 2014 | Purchase of own shares. (3 pages) |
23 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders (4 pages) |
23 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders (4 pages) |
23 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 April 2013 | Cancellation of shares. Statement of capital on 30 April 2013
|
30 April 2013 | Purchase of own shares. (3 pages) |
30 April 2013 | Cancellation of shares. Statement of capital on 30 April 2013
|
30 April 2013 | Purchase of own shares. (3 pages) |
24 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
22 May 2012 | Cancellation of shares. Statement of capital on 22 May 2012
|
22 May 2012 | Cancellation of shares. Statement of capital on 22 May 2012
|
26 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Purchase of own shares. (3 pages) |
23 April 2012 | Cancellation of shares. Statement of capital on 23 April 2012
|
23 April 2012 | Purchase of own shares. (3 pages) |
23 April 2012 | Cancellation of shares. Statement of capital on 23 April 2012
|
20 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
4 May 2011 | Purchase of own shares. (3 pages) |
4 May 2011 | Purchase of own shares. (3 pages) |
14 April 2011 | Cancellation of shares. Statement of capital on 14 April 2011
|
14 April 2011 | Cancellation of shares. Statement of capital on 14 April 2011
|
11 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
25 June 2010 | Cancellation of shares. Statement of capital on 25 June 2010
|
25 June 2010 | Cancellation of shares. Statement of capital on 25 June 2010
|
30 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Purchase of own shares. (3 pages) |
28 April 2010 | Purchase of own shares. (3 pages) |
26 April 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
26 April 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
11 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
11 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
22 April 2009 | Gbp ic 182.9/153.9\02/04/09\gbp sr 29@1=29\ (1 page) |
22 April 2009 | Gbp ic 182.9/153.9\02/04/09\gbp sr 29@1=29\ (1 page) |
6 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
6 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
16 May 2008 | Particulars of a mortgage or charge/co extend / charge no: 4 (6 pages) |
16 May 2008 | Particulars of a mortgage or charge/co extend / charge no: 4 (6 pages) |
9 May 2008 | Gbp ic 200/182.9\02/04/08\gbp sr [email protected]=17.1\ (1 page) |
9 May 2008 | Gbp ic 200/182.9\02/04/08\gbp sr [email protected]=17.1\ (1 page) |
28 April 2008 | Appointment terminated secretary muckle secretary LIMITED (1 page) |
28 April 2008 | Appointment terminated secretary muckle secretary LIMITED (1 page) |
8 April 2008 | Appointment terminated director and secretary grace farquhar (1 page) |
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
8 April 2008 | Appointment terminated director and secretary grace farquhar (1 page) |
8 April 2008 | S-div (1 page) |
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
8 April 2008 | Secretary appointed muckle secretary LIMITED (2 pages) |
8 April 2008 | Return made up to 01/04/07; full list of members; amend (6 pages) |
8 April 2008 | Secretary appointed muckle secretary LIMITED (2 pages) |
8 April 2008 | S-div (1 page) |
8 April 2008 | Resolutions
|
8 April 2008 | Return made up to 01/04/07; full list of members; amend (6 pages) |
8 April 2008 | Resolutions
|
7 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
7 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
28 March 2008 | Certificate of reduction of share premium (1 page) |
28 March 2008 | Reduction of iss capital and minute (oc) \gbp ic 200/200 (2 pages) |
28 March 2008 | Reduction of iss capital and minute (oc) \gbp ic 200/200 (2 pages) |
28 March 2008 | Certificate of reduction of share premium (1 page) |
5 March 2008 | Resolutions
|
5 March 2008 | Resolutions
|
24 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
24 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
3 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: 11 groat market newcastle upon tyne tyne and wear NE1 1VQ (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: 11 groat market newcastle upon tyne tyne and wear NE1 1VQ (1 page) |
24 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
24 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
4 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
4 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
16 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
16 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
7 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
7 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
16 March 2005 | Auditor's resignation (1 page) |
16 March 2005 | Auditor's resignation (1 page) |
13 January 2005 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
13 January 2005 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
15 June 2004 | Return made up to 01/04/04; full list of members (7 pages) |
15 June 2004 | Return made up to 01/04/04; full list of members (7 pages) |
3 November 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
3 November 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
7 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
7 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
2 January 2003 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
2 January 2003 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
1 June 2002 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
1 June 2002 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
4 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
4 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
3 April 2002 | Resolutions
|
3 April 2002 | Resolutions
|
12 March 2002 | Resolutions
|
12 March 2002 | Resolutions
|
31 January 2002 | Resolutions
|
31 January 2002 | Memorandum and Articles of Association (11 pages) |
31 January 2002 | Memorandum and Articles of Association (11 pages) |
31 January 2002 | Resolutions
|
5 July 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
5 July 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
25 June 2001 | Full group accounts made up to 30 April 2000 (20 pages) |
25 June 2001 | Full group accounts made up to 30 April 2000 (20 pages) |
5 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2001 | Return made up to 01/04/01; full list of members (6 pages) |
5 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2001 | Return made up to 01/04/01; full list of members (6 pages) |
24 April 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Particulars of mortgage/charge (3 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: 1 east parade whitley bay tyne & wear NE26 1AW (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: 1 east parade whitley bay tyne & wear NE26 1AW (1 page) |
9 May 2000 | Return made up to 01/04/00; full list of members (6 pages) |
9 May 2000 | Return made up to 01/04/00; full list of members (6 pages) |
13 October 1999 | Particulars of mortgage/charge (7 pages) |
13 October 1999 | Particulars of mortgage/charge (5 pages) |
13 October 1999 | Particulars of mortgage/charge (5 pages) |
13 October 1999 | Particulars of mortgage/charge (7 pages) |
16 May 1999 | Resolutions
|
16 May 1999 | £ nc 100/200 01/05/99 (1 page) |
16 May 1999 | Resolutions
|
16 May 1999 | £ nc 100/200 01/05/99 (1 page) |
29 April 1999 | New secretary appointed;new director appointed (2 pages) |
29 April 1999 | Secretary resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Registered office changed on 29/04/99 from: crown house 64 whitchurch road cardiff CF14 3LX (1 page) |
29 April 1999 | New secretary appointed;new director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | Secretary resigned (1 page) |
29 April 1999 | Registered office changed on 29/04/99 from: crown house 64 whitchurch road cardiff CF14 3LX (1 page) |
29 April 1999 | Resolutions
|
29 April 1999 | Resolutions
|
27 April 1999 | Company name changed queststone LIMITED\certificate issued on 28/04/99 (2 pages) |
27 April 1999 | Company name changed queststone LIMITED\certificate issued on 28/04/99 (2 pages) |
1 April 1999 | Incorporation (16 pages) |
1 April 1999 | Incorporation (16 pages) |