Company NameProject 15 Assets Limited
DirectorTony Mann
Company StatusActive
Company Number03780238
CategoryPrivate Limited Company
Incorporation Date1 June 1999(24 years, 10 months ago)
Previous NameDriver 26 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Tony Mann
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(2 years, 9 months after company formation)
Appointment Duration22 years, 1 month
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address12 Hillcrest Avenue
Edgware
Middlesex
HA8 8PA
Director NameMr Bernard Karel Maas
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityNetherlands
StatusResigned
Appointed10 July 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 19 June 2002)
RoleProperty Developer
Country of ResidenceBelgium
Correspondence AddressPapekamp 11
Hamont
3930
Secretary NameMr Tony Mann
NationalityBritish
StatusResigned
Appointed14 July 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hillcrest Avenue
Edgware
Middlesex
HA8 8PA
Secretary NameJohn George Gibson
NationalityBritish
StatusResigned
Appointed01 May 2002(2 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 February 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSandhoe Hall
Sandhoe
Hexham
Northumberland
NE46 4LU
Director NameCompany Nominee 2 Limited (Corporation)
StatusResigned
Appointed01 June 1999(same day as company formation)
Correspondence Address25 Kelvin Grove
Newcastle Upon Tyne
NE2 1RL
Secretary NameCompany Nominee 1 Limited (Corporation)
StatusResigned
Appointed01 June 1999(same day as company formation)
Correspondence Address25 Kelvin Grove
Newcastle Upon Tyne
NE2 1RL
Secretary NameE-Co-Formations.co.uk Limited (Corporation)
StatusResigned
Appointed11 March 2005(5 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 September 2005)
Correspondence AddressOceana House
Industry Road
Newcastle Upon Tyne
Tyne And Wear
NE6 5XB
Secretary NameFiduciary (Secretary) Limited (Corporation)
StatusResigned
Appointed11 May 2007(7 years, 11 months after company formation)
Appointment Duration2 years (resigned 18 May 2009)
Correspondence Address25 Kelvin Grove
Newcastle Upon Tyne
Tyne & Wear
NE2 1RL
Secretary NameUk(Cosec) Limited (Corporation)
StatusResigned
Appointed11 July 2009(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 21 February 2011)
Correspondence Address25 Kelvin Grove
Newcastle Upon Tyne
Tyne And Wear
NE2 1RL

Location

Registered Address1st Floor Northumbria House Oceana Business Park
Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Oceana Group (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,922
Net Worth£230,819
Cash£638
Current Liabilities£11,036

Accounts

Latest Accounts31 March 2010 (14 years ago)
Next Accounts Due30 June 2012 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return22 May 2017 (6 years, 11 months ago)
Next Return Due5 June 2018 (overdue)

Charges

24 October 2005Delivered on: 26 October 2005
Persons entitled: Hsbc 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.
Outstanding
12 October 2010Delivered on: 18 October 2010
Persons entitled: Oceana Group (Holdings) Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
3 November 2005Delivered on: 5 November 2005
Persons entitled: Hsbc 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: F/H property k/a 5 and 7 ellesmere road,benwell.t/n TY323293. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
3 November 2005Delivered on: 5 November 2005
Persons entitled: Hsbc 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: F/H property k/a 17 and 19 brancepeth avenue,benwell.t/n TY85667. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
3 November 2005Delivered on: 5 November 2005
Persons entitled: Hsbc 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: F/H property k/a 5 and 7 brancepeth avenue,benwell.t/n ND2844. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
6 July 2000Delivered on: 8 July 2000
Satisfied on: 8 May 2008
Persons entitled: Northern Rock 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 74 denton gardens, benwell, newcastle upon tyne t/no: TY234012 all of the undertaking, goodwill, property assets, revenues and rights of the company.
Fully Satisfied
6 July 2000Delivered on: 8 July 2000
Satisfied on: 8 May 2008
Persons entitled: Northern Rock 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 freehold property known as 149/151 fairholm road, newcastle upon tyne t/no: TY271302 all of the undertaking, goodwill, property assets, revenues and rights of the company.
Fully Satisfied
6 July 2000Delivered on: 8 July 2000
Satisfied on: 8 May 2008
Persons entitled: Northern Rock 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 freehold property known as 17 and 19 brancepeth avenue, benwell, newcastle upon tyne t/no: TY85667 all of the undertaking, goodwill, property assets, revenues and rights of the company.
Fully Satisfied
6 July 2000Delivered on: 8 July 2000
Satisfied on: 8 May 2008
Persons entitled: Northern Rock 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 freehold property known as 5 and 7 brancepeth avenue, benwell, newcastle upon tyne t/no: ND2844 all of the undertaking, goodwill, property assets, revenues and rights of the company.
Fully Satisfied
6 July 2000Delivered on: 8 July 2000
Satisfied on: 8 May 2008
Persons entitled: Northern Rock 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 freehold property known as 192 hampstead road, benwell, newcastle upon tyne t/nos: TY294139 and TY294077 all of the undertaking, goodwill, property assets, revenues and rights of the company.
Fully Satisfied
6 July 2000Delivered on: 8 July 2000
Satisfied on: 8 May 2008
Persons entitled: Northern Rock 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 freehold property known as 194 hampstead road, benwell, newcastle upon tyne t/nos: TY294078 and TY226378, all of the undertaking, goodwill, property assets, revenues and rights of the company.
Fully Satisfied
6 July 2000Delivered on: 8 July 2000
Satisfied on: 8 May 2008
Persons entitled: Northern Rock 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 76 denton gardens, benwell, newcastle upon tyne t/no: TY168980 all of the undertaking, goodwill, property assets, revenues and rights of the company.
Fully Satisfied
6 July 2000Delivered on: 8 July 2000
Satisfied on: 8 May 2008
Persons entitled: Northern Rock 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 freehold property known as 5 and 7 ellesmere road, benwell, newcastle upon tyne t/no: ty 323293, all of the undertaking, goodwill, property assets, revenues and rights of the company.
Fully Satisfied

Filing History

21 July 2023Receiver's abstract of receipts and payments to 10 May 2021 (3 pages)
21 July 2023Receiver's abstract of receipts and payments to 10 May 2021 (3 pages)
21 July 2023Notice of ceasing to act as receiver or manager (4 pages)
21 July 2023Notice of ceasing to act as receiver or manager (4 pages)
21 July 2023Receiver's abstract of receipts and payments to 18 April 2021 (3 pages)
21 July 2023Receiver's abstract of receipts and payments to 18 April 2021 (3 pages)
21 July 2023Receiver's abstract of receipts and payments to 18 April 2021 (3 pages)
21 July 2023Notice of ceasing to act as receiver or manager (4 pages)
21 July 2023Receiver's abstract of receipts and payments to 10 May 2021 (3 pages)
13 November 2020Receiver's abstract of receipts and payments to 18 October 2019 (3 pages)
13 November 2020Receiver's abstract of receipts and payments to 18 October 2018 (3 pages)
13 November 2020Receiver's abstract of receipts and payments to 18 April 2020 (3 pages)
13 November 2020Receiver's abstract of receipts and payments to 18 October 2018 (3 pages)
13 November 2020Receiver's abstract of receipts and payments to 18 October 2019 (3 pages)
13 November 2020Receiver's abstract of receipts and payments to 18 April 2020 (3 pages)
13 November 2020Receiver's abstract of receipts and payments to 18 April 2020 (3 pages)
13 November 2020Receiver's abstract of receipts and payments to 18 April 2019 (3 pages)
13 November 2020Receiver's abstract of receipts and payments to 18 October 2020 (3 pages)
13 November 2020Receiver's abstract of receipts and payments to 18 April 2020 (3 pages)
13 November 2020Receiver's abstract of receipts and payments to 18 April 2019 (3 pages)
13 November 2020Receiver's abstract of receipts and payments to 18 October 2018 (3 pages)
13 November 2020Receiver's abstract of receipts and payments to 18 October 2019 (3 pages)
13 November 2020Receiver's abstract of receipts and payments to 18 October 2020 (3 pages)
13 November 2020Receiver's abstract of receipts and payments to 18 October 2020 (3 pages)
21 October 2020Receiver's abstract of receipts and payments to 18 April 2020 (3 pages)
21 October 2020Receiver's abstract of receipts and payments to 18 April 2019 (3 pages)
21 October 2020Receiver's abstract of receipts and payments to 18 October 2018 (3 pages)
21 October 2020Receiver's abstract of receipts and payments to 18 October 2019 (3 pages)
21 May 2019Appointment of receiver or manager (4 pages)
21 May 2019Appointment of receiver or manager (4 pages)
16 May 2019Notice of ceasing to act as receiver or manager (4 pages)
14 May 2019Notice of ceasing to act as receiver or manager (4 pages)
14 May 2019Notice of ceasing to act as receiver or manager (4 pages)
16 August 2018Receiver's abstract of receipts and payments to 18 April 2018 (3 pages)
16 August 2018Receiver's abstract of receipts and payments to 18 April 2018 (3 pages)
16 August 2018Receiver's abstract of receipts and payments to 18 April 2018 (3 pages)
8 December 2017Receiver's abstract of receipts and payments to 18 October 2017 (2 pages)
8 December 2017Receiver's abstract of receipts and payments to 18 October 2017 (2 pages)
8 December 2017Receiver's abstract of receipts and payments to 18 October 2017 (2 pages)
8 December 2017Receiver's abstract of receipts and payments to 18 October 2017 (2 pages)
8 December 2017Receiver's abstract of receipts and payments to 18 October 2017 (2 pages)
8 December 2017Receiver's abstract of receipts and payments to 18 October 2017 (2 pages)
5 July 2017Receiver's abstract of receipts and payments to 18 April 2017 (2 pages)
5 July 2017Receiver's abstract of receipts and payments to 18 October 2015 (2 pages)
5 July 2017Receiver's abstract of receipts and payments to 18 October 2015 (2 pages)
5 July 2017Receiver's abstract of receipts and payments to 18 October 2016 (2 pages)
5 July 2017Receiver's abstract of receipts and payments to 18 April 2017 (2 pages)
5 July 2017Receiver's abstract of receipts and payments to 18 April 2016 (2 pages)
5 July 2017Receiver's abstract of receipts and payments to 18 April 2017 (2 pages)
5 July 2017Receiver's abstract of receipts and payments to 18 April 2017 (2 pages)
5 July 2017Receiver's abstract of receipts and payments to 18 October 2015 (2 pages)
5 July 2017Receiver's abstract of receipts and payments to 18 April 2017 (2 pages)
5 July 2017Receiver's abstract of receipts and payments to 18 October 2015 (2 pages)
5 July 2017Receiver's abstract of receipts and payments to 18 April 2016 (2 pages)
5 July 2017Receiver's abstract of receipts and payments to 18 April 2016 (2 pages)
5 July 2017Receiver's abstract of receipts and payments to 18 April 2016 (2 pages)
5 July 2017Receiver's abstract of receipts and payments to 18 April 2016 (2 pages)
5 July 2017Receiver's abstract of receipts and payments to 18 October 2015 (2 pages)
5 July 2017Receiver's abstract of receipts and payments to 18 October 2016 (2 pages)
5 July 2017Receiver's abstract of receipts and payments to 18 October 2016 (2 pages)
5 July 2017Receiver's abstract of receipts and payments to 18 October 2016 (2 pages)
5 July 2017Receiver's abstract of receipts and payments to 18 October 2016 (2 pages)
5 July 2017Receiver's abstract of receipts and payments to 18 April 2016 (2 pages)
5 July 2017Receiver's abstract of receipts and payments to 18 October 2016 (2 pages)
5 July 2017Receiver's abstract of receipts and payments to 18 October 2015 (2 pages)
5 July 2017Receiver's abstract of receipts and payments to 18 April 2017 (2 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
17 May 2016Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
17 May 2016Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
30 April 2016Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 100
(3 pages)
30 April 2016Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 100
(3 pages)
15 January 2016Notice of ceasing to act as receiver or manager (4 pages)
15 January 2016Notice of ceasing to act as receiver or manager (4 pages)
15 January 2016Notice of ceasing to act as receiver or manager (4 pages)
15 January 2016Notice of ceasing to act as receiver or manager (4 pages)
13 January 2016Appointment of receiver or manager (8 pages)
13 January 2016Appointment of receiver or manager (8 pages)
13 January 2016Appointment of receiver or manager (8 pages)
13 January 2016Appointment of receiver or manager (8 pages)
13 January 2016Appointment of receiver or manager (8 pages)
13 January 2016Appointment of receiver or manager (8 pages)
30 December 2015Notice of ceasing to act as receiver or manager (4 pages)
30 December 2015Notice of ceasing to act as receiver or manager (4 pages)
1 June 2015Receiver's abstract of receipts and payments to 18 October 2014 (2 pages)
1 June 2015Receiver's abstract of receipts and payments to 18 April 2015 (2 pages)
1 June 2015Receiver's abstract of receipts and payments to 18 October 2014 (2 pages)
1 June 2015Receiver's abstract of receipts and payments to 18 April 2015 (2 pages)
1 June 2015Receiver's abstract of receipts and payments to 18 April 2015 (2 pages)
1 June 2015Receiver's abstract of receipts and payments to 18 April 2015 (2 pages)
1 June 2015Receiver's abstract of receipts and payments to 18 April 2014 (2 pages)
1 June 2015Receiver's abstract of receipts and payments to 18 April 2014 (2 pages)
1 June 2015Receiver's abstract of receipts and payments to 18 April 2014 (2 pages)
1 June 2015Receiver's abstract of receipts and payments to 18 October 2014 (2 pages)
1 June 2015Receiver's abstract of receipts and payments to 18 April 2015 (2 pages)
1 June 2015Receiver's abstract of receipts and payments to 18 October 2014 (2 pages)
1 June 2015Receiver's abstract of receipts and payments to 18 April 2014 (2 pages)
1 June 2015Receiver's abstract of receipts and payments to 18 October 2014 (2 pages)
1 June 2015Receiver's abstract of receipts and payments to 18 October 2014 (2 pages)
1 June 2015Receiver's abstract of receipts and payments to 18 April 2014 (2 pages)
1 June 2015Receiver's abstract of receipts and payments to 18 April 2015 (2 pages)
1 June 2015Receiver's abstract of receipts and payments to 18 April 2014 (2 pages)
14 November 2014Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
14 November 2014Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
14 November 2014Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
23 October 2014Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
23 October 2014Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
23 October 2014Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
10 July 2014Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
10 July 2014Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
10 July 2014Termination of appointment of Uk(Cosec) Limited as a secretary (1 page)
10 July 2014Termination of appointment of Uk(Cosec) Limited as a secretary (1 page)
10 July 2014Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
23 December 2013Receiver's abstract of receipts and payments to 18 October 2013 (2 pages)
23 December 2013Receiver's abstract of receipts and payments to 18 October 2013 (2 pages)
23 December 2013Receiver's abstract of receipts and payments to 18 October 2013 (2 pages)
23 December 2013Receiver's abstract of receipts and payments to 18 October 2013 (2 pages)
23 December 2013Receiver's abstract of receipts and payments to 18 October 2013 (2 pages)
23 December 2013Receiver's abstract of receipts and payments to 18 October 2013 (2 pages)
14 August 2013Receiver's abstract of receipts and payments to 18 April 2013 (2 pages)
14 August 2013Receiver's abstract of receipts and payments to 18 April 2013 (2 pages)
14 August 2013Receiver's abstract of receipts and payments to 18 April 2013 (2 pages)
14 August 2013Receiver's abstract of receipts and payments to 18 April 2013 (2 pages)
14 August 2013Receiver's abstract of receipts and payments to 18 April 2013 (2 pages)
14 August 2013Receiver's abstract of receipts and payments to 18 April 2013 (2 pages)
25 January 2013Receiver's abstract of receipts and payments to 18 October 2012 (2 pages)
25 January 2013Receiver's abstract of receipts and payments to 18 October 2012 (2 pages)
25 January 2013Receiver's abstract of receipts and payments to 18 October 2012 (2 pages)
25 January 2013Receiver's abstract of receipts and payments to 18 October 2012 (2 pages)
25 January 2013Receiver's abstract of receipts and payments to 18 October 2012 (2 pages)
25 January 2013Receiver's abstract of receipts and payments to 18 October 2012 (2 pages)
20 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
20 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
25 October 2011Notice of appointment of receiver or manager (3 pages)
25 October 2011Notice of appointment of receiver or manager (3 pages)
25 October 2011Notice of appointment of receiver or manager (3 pages)
25 October 2011Notice of appointment of receiver or manager (3 pages)
25 October 2011Notice of appointment of receiver or manager (3 pages)
25 October 2011Notice of appointment of receiver or manager (3 pages)
22 October 2011Compulsory strike-off action has been suspended (1 page)
22 October 2011Compulsory strike-off action has been suspended (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
4 April 2011Full accounts made up to 31 March 2010 (15 pages)
4 April 2011Full accounts made up to 31 March 2010 (15 pages)
18 October 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
18 October 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
5 October 2010Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 5 October 2010 (2 pages)
15 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
14 June 2010Registered office address changed from 2Nd Floor 7-12 Tavistock Square London WC1H 9BQ on 14 June 2010 (1 page)
14 June 2010Secretary's details changed for Uk(Cosec) Limited on 1 June 2010 (1 page)
14 June 2010Secretary's details changed for Uk(Cosec) Limited on 1 June 2010 (1 page)
14 June 2010Registered office address changed from 2Nd Floor 7-12 Tavistock Square London WC1H 9BQ on 14 June 2010 (1 page)
14 June 2010Secretary's details changed for Uk(Cosec) Limited on 1 June 2010 (1 page)
6 April 2010Full accounts made up to 31 March 2009 (14 pages)
6 April 2010Full accounts made up to 31 March 2009 (14 pages)
1 March 2010Termination of appointment of John Gibson as a secretary (2 pages)
1 March 2010Termination of appointment of John Gibson as a secretary (2 pages)
18 August 2009Return made up to 01/06/09; full list of members (3 pages)
18 August 2009Return made up to 01/06/09; full list of members (3 pages)
23 July 2009Appointment terminated secretary fiduciary (secretary) LIMITED (1 page)
23 July 2009Secretary appointed uk(cosec) LIMITED (1 page)
23 July 2009Secretary appointed uk(cosec) LIMITED (1 page)
23 July 2009Appointment terminated secretary fiduciary (secretary) LIMITED (1 page)
3 February 2009Full accounts made up to 31 March 2008 (14 pages)
3 February 2009Full accounts made up to 31 March 2008 (14 pages)
16 June 2008Return made up to 01/06/08; full list of members (3 pages)
16 June 2008Return made up to 01/06/08; full list of members (3 pages)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
11 June 2007Return made up to 01/06/07; full list of members (2 pages)
11 June 2007Return made up to 01/06/07; full list of members (2 pages)
24 May 2007New secretary appointed (2 pages)
24 May 2007New secretary appointed (2 pages)
23 April 2007Full accounts made up to 31 March 2006 (14 pages)
23 April 2007Full accounts made up to 31 March 2006 (14 pages)
19 June 2006Return made up to 01/06/06; full list of members (2 pages)
19 June 2006Return made up to 01/06/06; full list of members (2 pages)
3 May 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
3 May 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
20 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
20 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
5 November 2005Particulars of mortgage/charge (3 pages)
5 November 2005Particulars of mortgage/charge (3 pages)
5 November 2005Particulars of mortgage/charge (3 pages)
5 November 2005Particulars of mortgage/charge (3 pages)
5 November 2005Particulars of mortgage/charge (3 pages)
5 November 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 September 2005Secretary resigned (1 page)
26 September 2005Secretary resigned (1 page)
9 June 2005Return made up to 01/06/05; full list of members (3 pages)
9 June 2005Return made up to 01/06/05; full list of members (3 pages)
6 June 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
6 June 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
17 March 2005New secretary appointed (1 page)
17 March 2005New secretary appointed (1 page)
13 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
13 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
6 July 2004Return made up to 01/06/04; full list of members (6 pages)
6 July 2004Return made up to 01/06/04; full list of members (6 pages)
26 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
26 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
30 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
30 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
28 May 2003Return made up to 01/06/03; full list of members (6 pages)
28 May 2003Return made up to 01/06/03; full list of members (6 pages)
27 August 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
27 August 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
20 June 2002Return made up to 01/06/02; full list of members (7 pages)
20 June 2002Return made up to 01/06/02; full list of members (7 pages)
7 June 2002Secretary resigned (2 pages)
7 June 2002Secretary resigned (2 pages)
20 May 2002New secretary appointed (2 pages)
20 May 2002New secretary appointed (2 pages)
26 April 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
26 April 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
2 April 2002New director appointed (3 pages)
2 April 2002New director appointed (3 pages)
23 October 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
23 October 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
12 October 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
12 October 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
17 July 2001Return made up to 01/06/01; full list of members (6 pages)
17 July 2001Return made up to 01/06/01; full list of members (6 pages)
28 December 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
28 December 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
11 August 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
12 November 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
12 November 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
7 October 1999Ad 28/09/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
7 October 1999Ad 28/09/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
1 September 1999Secretary resigned (1 page)
1 September 1999Secretary resigned (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
23 July 1999Company name changed driver 26 LIMITED\certificate issued on 26/07/99 (2 pages)
23 July 1999Company name changed driver 26 LIMITED\certificate issued on 26/07/99 (2 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Secretary resigned (1 page)
21 July 1999Registered office changed on 21/07/99 from: 25 kelvin grove newcastle upon tyne tyne & wear NE2 1RL (1 page)
21 July 1999Registered office changed on 21/07/99 from: 25 kelvin grove newcastle upon tyne tyne & wear NE2 1RL (1 page)
21 July 1999New secretary appointed (2 pages)
21 July 1999New secretary appointed (2 pages)
1 June 1999Incorporation (12 pages)
1 June 1999Incorporation (12 pages)