Edgware
Middlesex
HA8 8PA
Director Name | Mr Bernard Karel Maas |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 10 July 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 June 2002) |
Role | Property Developer |
Country of Residence | Belgium |
Correspondence Address | Papekamp 11 Hamont 3930 |
Secretary Name | Mr Tony Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hillcrest Avenue Edgware Middlesex HA8 8PA |
Secretary Name | John George Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 February 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sandhoe Hall Sandhoe Hexham Northumberland NE46 4LU |
Director Name | Company Nominee 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Correspondence Address | 25 Kelvin Grove Newcastle Upon Tyne NE2 1RL |
Secretary Name | Company Nominee 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Correspondence Address | 25 Kelvin Grove Newcastle Upon Tyne NE2 1RL |
Secretary Name | E-Co-Formations.co.uk Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(5 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 September 2005) |
Correspondence Address | Oceana House Industry Road Newcastle Upon Tyne Tyne And Wear NE6 5XB |
Secretary Name | Fiduciary (Secretary) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2007(7 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 18 May 2009) |
Correspondence Address | 25 Kelvin Grove Newcastle Upon Tyne Tyne & Wear NE2 1RL |
Secretary Name | Uk(Cosec) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2009(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 February 2011) |
Correspondence Address | 25 Kelvin Grove Newcastle Upon Tyne Tyne And Wear NE2 1RL |
Registered Address | 1st Floor Northumbria House Oceana Business Park Davy Bank Wallsend Tyne And Wear NE28 6UZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Oceana Group (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,922 |
Net Worth | £230,819 |
Cash | £638 |
Current Liabilities | £11,036 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Next Accounts Due | 30 June 2012 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 22 May 2017 (6 years, 11 months ago) |
---|---|
Next Return Due | 5 June 2018 (overdue) |
24 October 2005 | Delivered 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 2010 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 |
21 July 2023 | Receiver's abstract of receipts and payments to 10 May 2021 (3 pages) |
---|---|
21 July 2023 | Receiver's abstract of receipts and payments to 10 May 2021 (3 pages) |
21 July 2023 | Notice of ceasing to act as receiver or manager (4 pages) |
21 July 2023 | Notice of ceasing to act as receiver or manager (4 pages) |
21 July 2023 | Receiver's abstract of receipts and payments to 18 April 2021 (3 pages) |
21 July 2023 | Receiver's abstract of receipts and payments to 18 April 2021 (3 pages) |
21 July 2023 | Receiver's abstract of receipts and payments to 18 April 2021 (3 pages) |
21 July 2023 | Notice of ceasing to act as receiver or manager (4 pages) |
21 July 2023 | Receiver's abstract of receipts and payments to 10 May 2021 (3 pages) |
13 November 2020 | Receiver's abstract of receipts and payments to 18 October 2019 (3 pages) |
13 November 2020 | Receiver's abstract of receipts and payments to 18 October 2018 (3 pages) |
13 November 2020 | Receiver's abstract of receipts and payments to 18 April 2020 (3 pages) |
13 November 2020 | Receiver's abstract of receipts and payments to 18 October 2018 (3 pages) |
13 November 2020 | Receiver's abstract of receipts and payments to 18 October 2019 (3 pages) |
13 November 2020 | Receiver's abstract of receipts and payments to 18 April 2020 (3 pages) |
13 November 2020 | Receiver's abstract of receipts and payments to 18 April 2020 (3 pages) |
13 November 2020 | Receiver's abstract of receipts and payments to 18 April 2019 (3 pages) |
13 November 2020 | Receiver's abstract of receipts and payments to 18 October 2020 (3 pages) |
13 November 2020 | Receiver's abstract of receipts and payments to 18 April 2020 (3 pages) |
13 November 2020 | Receiver's abstract of receipts and payments to 18 April 2019 (3 pages) |
13 November 2020 | Receiver's abstract of receipts and payments to 18 October 2018 (3 pages) |
13 November 2020 | Receiver's abstract of receipts and payments to 18 October 2019 (3 pages) |
13 November 2020 | Receiver's abstract of receipts and payments to 18 October 2020 (3 pages) |
13 November 2020 | Receiver's abstract of receipts and payments to 18 October 2020 (3 pages) |
21 October 2020 | Receiver's abstract of receipts and payments to 18 April 2020 (3 pages) |
21 October 2020 | Receiver's abstract of receipts and payments to 18 April 2019 (3 pages) |
21 October 2020 | Receiver's abstract of receipts and payments to 18 October 2018 (3 pages) |
21 October 2020 | Receiver's abstract of receipts and payments to 18 October 2019 (3 pages) |
21 May 2019 | Appointment of receiver or manager (4 pages) |
21 May 2019 | Appointment of receiver or manager (4 pages) |
16 May 2019 | Notice of ceasing to act as receiver or manager (4 pages) |
14 May 2019 | Notice of ceasing to act as receiver or manager (4 pages) |
14 May 2019 | Notice of ceasing to act as receiver or manager (4 pages) |
16 August 2018 | Receiver's abstract of receipts and payments to 18 April 2018 (3 pages) |
16 August 2018 | Receiver's abstract of receipts and payments to 18 April 2018 (3 pages) |
16 August 2018 | Receiver's abstract of receipts and payments to 18 April 2018 (3 pages) |
8 December 2017 | Receiver's abstract of receipts and payments to 18 October 2017 (2 pages) |
8 December 2017 | Receiver's abstract of receipts and payments to 18 October 2017 (2 pages) |
8 December 2017 | Receiver's abstract of receipts and payments to 18 October 2017 (2 pages) |
8 December 2017 | Receiver's abstract of receipts and payments to 18 October 2017 (2 pages) |
8 December 2017 | Receiver's abstract of receipts and payments to 18 October 2017 (2 pages) |
8 December 2017 | Receiver's abstract of receipts and payments to 18 October 2017 (2 pages) |
5 July 2017 | Receiver's abstract of receipts and payments to 18 April 2017 (2 pages) |
5 July 2017 | Receiver's abstract of receipts and payments to 18 October 2015 (2 pages) |
5 July 2017 | Receiver's abstract of receipts and payments to 18 October 2015 (2 pages) |
5 July 2017 | Receiver's abstract of receipts and payments to 18 October 2016 (2 pages) |
5 July 2017 | Receiver's abstract of receipts and payments to 18 April 2017 (2 pages) |
5 July 2017 | Receiver's abstract of receipts and payments to 18 April 2016 (2 pages) |
5 July 2017 | Receiver's abstract of receipts and payments to 18 April 2017 (2 pages) |
5 July 2017 | Receiver's abstract of receipts and payments to 18 April 2017 (2 pages) |
5 July 2017 | Receiver's abstract of receipts and payments to 18 October 2015 (2 pages) |
5 July 2017 | Receiver's abstract of receipts and payments to 18 April 2017 (2 pages) |
5 July 2017 | Receiver's abstract of receipts and payments to 18 October 2015 (2 pages) |
5 July 2017 | Receiver's abstract of receipts and payments to 18 April 2016 (2 pages) |
5 July 2017 | Receiver's abstract of receipts and payments to 18 April 2016 (2 pages) |
5 July 2017 | Receiver's abstract of receipts and payments to 18 April 2016 (2 pages) |
5 July 2017 | Receiver's abstract of receipts and payments to 18 April 2016 (2 pages) |
5 July 2017 | Receiver's abstract of receipts and payments to 18 October 2015 (2 pages) |
5 July 2017 | Receiver's abstract of receipts and payments to 18 October 2016 (2 pages) |
5 July 2017 | Receiver's abstract of receipts and payments to 18 October 2016 (2 pages) |
5 July 2017 | Receiver's abstract of receipts and payments to 18 October 2016 (2 pages) |
5 July 2017 | Receiver's abstract of receipts and payments to 18 October 2016 (2 pages) |
5 July 2017 | Receiver's abstract of receipts and payments to 18 April 2016 (2 pages) |
5 July 2017 | Receiver's abstract of receipts and payments to 18 October 2016 (2 pages) |
5 July 2017 | Receiver's abstract of receipts and payments to 18 October 2015 (2 pages) |
5 July 2017 | Receiver's abstract of receipts and payments to 18 April 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
17 May 2016 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2016-05-17
|
30 April 2016 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2016-04-30
|
30 April 2016 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2016-04-30
|
15 January 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
15 January 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
15 January 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
15 January 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
13 January 2016 | Appointment of receiver or manager (8 pages) |
13 January 2016 | Appointment of receiver or manager (8 pages) |
13 January 2016 | Appointment of receiver or manager (8 pages) |
13 January 2016 | Appointment of receiver or manager (8 pages) |
13 January 2016 | Appointment of receiver or manager (8 pages) |
13 January 2016 | Appointment of receiver or manager (8 pages) |
30 December 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
30 December 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
1 June 2015 | Receiver's abstract of receipts and payments to 18 October 2014 (2 pages) |
1 June 2015 | Receiver's abstract of receipts and payments to 18 April 2015 (2 pages) |
1 June 2015 | Receiver's abstract of receipts and payments to 18 October 2014 (2 pages) |
1 June 2015 | Receiver's abstract of receipts and payments to 18 April 2015 (2 pages) |
1 June 2015 | Receiver's abstract of receipts and payments to 18 April 2015 (2 pages) |
1 June 2015 | Receiver's abstract of receipts and payments to 18 April 2015 (2 pages) |
1 June 2015 | Receiver's abstract of receipts and payments to 18 April 2014 (2 pages) |
1 June 2015 | Receiver's abstract of receipts and payments to 18 April 2014 (2 pages) |
1 June 2015 | Receiver's abstract of receipts and payments to 18 April 2014 (2 pages) |
1 June 2015 | Receiver's abstract of receipts and payments to 18 October 2014 (2 pages) |
1 June 2015 | Receiver's abstract of receipts and payments to 18 April 2015 (2 pages) |
1 June 2015 | Receiver's abstract of receipts and payments to 18 October 2014 (2 pages) |
1 June 2015 | Receiver's abstract of receipts and payments to 18 April 2014 (2 pages) |
1 June 2015 | Receiver's abstract of receipts and payments to 18 October 2014 (2 pages) |
1 June 2015 | Receiver's abstract of receipts and payments to 18 October 2014 (2 pages) |
1 June 2015 | Receiver's abstract of receipts and payments to 18 April 2014 (2 pages) |
1 June 2015 | Receiver's abstract of receipts and payments to 18 April 2015 (2 pages) |
1 June 2015 | Receiver's abstract of receipts and payments to 18 April 2014 (2 pages) |
14 November 2014 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2014-11-14
|
23 October 2014 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2014-10-23
|
10 July 2014 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Termination of appointment of Uk(Cosec) Limited as a secretary (1 page) |
10 July 2014 | Termination of appointment of Uk(Cosec) Limited as a secretary (1 page) |
10 July 2014 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2014-07-10
|
23 December 2013 | Receiver's abstract of receipts and payments to 18 October 2013 (2 pages) |
23 December 2013 | Receiver's abstract of receipts and payments to 18 October 2013 (2 pages) |
23 December 2013 | Receiver's abstract of receipts and payments to 18 October 2013 (2 pages) |
23 December 2013 | Receiver's abstract of receipts and payments to 18 October 2013 (2 pages) |
23 December 2013 | Receiver's abstract of receipts and payments to 18 October 2013 (2 pages) |
23 December 2013 | Receiver's abstract of receipts and payments to 18 October 2013 (2 pages) |
14 August 2013 | Receiver's abstract of receipts and payments to 18 April 2013 (2 pages) |
14 August 2013 | Receiver's abstract of receipts and payments to 18 April 2013 (2 pages) |
14 August 2013 | Receiver's abstract of receipts and payments to 18 April 2013 (2 pages) |
14 August 2013 | Receiver's abstract of receipts and payments to 18 April 2013 (2 pages) |
14 August 2013 | Receiver's abstract of receipts and payments to 18 April 2013 (2 pages) |
14 August 2013 | Receiver's abstract of receipts and payments to 18 April 2013 (2 pages) |
25 January 2013 | Receiver's abstract of receipts and payments to 18 October 2012 (2 pages) |
25 January 2013 | Receiver's abstract of receipts and payments to 18 October 2012 (2 pages) |
25 January 2013 | Receiver's abstract of receipts and payments to 18 October 2012 (2 pages) |
25 January 2013 | Receiver's abstract of receipts and payments to 18 October 2012 (2 pages) |
25 January 2013 | Receiver's abstract of receipts and payments to 18 October 2012 (2 pages) |
25 January 2013 | Receiver's abstract of receipts and payments to 18 October 2012 (2 pages) |
20 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
20 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
25 October 2011 | Notice of appointment of receiver or manager (3 pages) |
25 October 2011 | Notice of appointment of receiver or manager (3 pages) |
25 October 2011 | Notice of appointment of receiver or manager (3 pages) |
25 October 2011 | Notice of appointment of receiver or manager (3 pages) |
25 October 2011 | Notice of appointment of receiver or manager (3 pages) |
25 October 2011 | Notice of appointment of receiver or manager (3 pages) |
22 October 2011 | Compulsory strike-off action has been suspended (1 page) |
22 October 2011 | Compulsory strike-off action has been suspended (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2011 | Full accounts made up to 31 March 2010 (15 pages) |
4 April 2011 | Full accounts made up to 31 March 2010 (15 pages) |
18 October 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
18 October 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
5 October 2010 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 5 October 2010 (2 pages) |
15 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Registered office address changed from 2Nd Floor 7-12 Tavistock Square London WC1H 9BQ on 14 June 2010 (1 page) |
14 June 2010 | Secretary's details changed for Uk(Cosec) Limited on 1 June 2010 (1 page) |
14 June 2010 | Secretary's details changed for Uk(Cosec) Limited on 1 June 2010 (1 page) |
14 June 2010 | Registered office address changed from 2Nd Floor 7-12 Tavistock Square London WC1H 9BQ on 14 June 2010 (1 page) |
14 June 2010 | Secretary's details changed for Uk(Cosec) Limited on 1 June 2010 (1 page) |
6 April 2010 | Full accounts made up to 31 March 2009 (14 pages) |
6 April 2010 | Full accounts made up to 31 March 2009 (14 pages) |
1 March 2010 | Termination of appointment of John Gibson as a secretary (2 pages) |
1 March 2010 | Termination of appointment of John Gibson as a secretary (2 pages) |
18 August 2009 | Return made up to 01/06/09; full list of members (3 pages) |
18 August 2009 | Return made up to 01/06/09; full list of members (3 pages) |
23 July 2009 | Appointment terminated secretary fiduciary (secretary) LIMITED (1 page) |
23 July 2009 | Secretary appointed uk(cosec) LIMITED (1 page) |
23 July 2009 | Secretary appointed uk(cosec) LIMITED (1 page) |
23 July 2009 | Appointment terminated secretary fiduciary (secretary) LIMITED (1 page) |
3 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
16 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
16 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
2 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
11 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | New secretary appointed (2 pages) |
23 April 2007 | Full accounts made up to 31 March 2006 (14 pages) |
23 April 2007 | Full accounts made up to 31 March 2006 (14 pages) |
19 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
19 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
3 May 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
3 May 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
20 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
20 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
5 November 2005 | Particulars of mortgage/charge (3 pages) |
5 November 2005 | Particulars of mortgage/charge (3 pages) |
5 November 2005 | Particulars of mortgage/charge (3 pages) |
5 November 2005 | Particulars of mortgage/charge (3 pages) |
5 November 2005 | Particulars of mortgage/charge (3 pages) |
5 November 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | Secretary resigned (1 page) |
9 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
9 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
6 June 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
6 June 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
17 March 2005 | New secretary appointed (1 page) |
17 March 2005 | New secretary appointed (1 page) |
13 December 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
13 December 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
6 July 2004 | Return made up to 01/06/04; full list of members (6 pages) |
6 July 2004 | Return made up to 01/06/04; full list of members (6 pages) |
26 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
26 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
30 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
30 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
28 May 2003 | Return made up to 01/06/03; full list of members (6 pages) |
28 May 2003 | Return made up to 01/06/03; full list of members (6 pages) |
27 August 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
27 August 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
20 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
20 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
7 June 2002 | Secretary resigned (2 pages) |
7 June 2002 | Secretary resigned (2 pages) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | New secretary appointed (2 pages) |
26 April 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
26 April 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
2 April 2002 | New director appointed (3 pages) |
2 April 2002 | New director appointed (3 pages) |
23 October 2001 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
23 October 2001 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
12 October 2001 | Total exemption full accounts made up to 31 March 2000 (10 pages) |
12 October 2001 | Total exemption full accounts made up to 31 March 2000 (10 pages) |
17 July 2001 | Return made up to 01/06/01; full list of members (6 pages) |
17 July 2001 | Return made up to 01/06/01; full list of members (6 pages) |
28 December 2000 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
28 December 2000 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
11 August 2000 | Return made up to 01/06/00; full list of members
|
11 August 2000 | Return made up to 01/06/00; full list of members
|
8 July 2000 | Particulars of mortgage/charge (3 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
12 November 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
7 October 1999 | Ad 28/09/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
7 October 1999 | Ad 28/09/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | Secretary resigned (1 page) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
23 July 1999 | Company name changed driver 26 LIMITED\certificate issued on 26/07/99 (2 pages) |
23 July 1999 | Company name changed driver 26 LIMITED\certificate issued on 26/07/99 (2 pages) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Secretary resigned (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: 25 kelvin grove newcastle upon tyne tyne & wear NE2 1RL (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: 25 kelvin grove newcastle upon tyne tyne & wear NE2 1RL (1 page) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | New secretary appointed (2 pages) |
1 June 1999 | Incorporation (12 pages) |
1 June 1999 | Incorporation (12 pages) |