Sunderland
SR6 9EQ
Secretary Name | Marie-Bernadette Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Holywell Avenue Whitley Bay Tyne & Wear NE26 3AQ |
Director Name | Marie-Bernadette Miller |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 2012) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 37 Holywell Avenue Whitley Bay Tyne & Wear NE26 3AQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | tynemouthselect.co.uk |
---|---|
Telephone | 0191 2581948 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 Liddel Street Fish Quay North Shields NE30 1HE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
75k at £1 | Mr S.g. Miller 75.00% Ordinary |
---|---|
25k at £1 | Marie-bernadette Miller 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,321 |
Cash | £200 |
Current Liabilities | £145,018 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
7 June 2000 | Delivered on: 13 June 2000 Persons entitled: National Westminster 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 1 and 2 spring terrace and 23-24 albion road north shields tyne & wear t/no TY123682. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
3 December 1999 | Delivered on: 16 December 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
7 June 2000 | Delivered on: 13 June 2000 Satisfied on: 5 April 2006 Persons entitled: National Westminster 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 industrial unit northumberland street north shields tyne & wear t/no TY237104. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
8 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
24 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
2 October 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 October 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 September 2012 | Termination of appointment of Marie-Bernadette Miller as a director (1 page) |
19 September 2012 | Termination of appointment of Marie-Bernadette Miller as a director (1 page) |
19 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 September 2010 | Director's details changed for Marie-Bernadette Miller on 1 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Marie-Bernadette Miller on 1 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Marie-Bernadette Miller on 1 August 2010 (2 pages) |
29 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Simon Guy Miller on 1 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Simon Guy Miller on 1 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Simon Guy Miller on 1 August 2010 (2 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (4 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 October 2008 | Return made up to 30/08/08; full list of members (4 pages) |
28 October 2008 | Return made up to 30/08/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 October 2007 | Return made up to 30/08/07; full list of members (2 pages) |
22 October 2007 | Return made up to 30/08/07; full list of members (2 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: 48 west sunniside sunderland tyne & wear SR1 1BA (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: 48 west sunniside sunderland tyne & wear SR1 1BA (1 page) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 October 2006 | Return made up to 30/08/06; full list of members (2 pages) |
3 October 2006 | Return made up to 30/08/06; full list of members (2 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2005 | Return made up to 30/08/05; full list of members (2 pages) |
30 August 2005 | Return made up to 30/08/05; full list of members (2 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
28 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
28 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
9 March 2004 | Amended accounts made up to 30 June 2002 (6 pages) |
9 March 2004 | Amended accounts made up to 30 June 2002 (6 pages) |
2 February 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
2 February 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
9 July 2003 | Return made up to 18/06/03; full list of members (6 pages) |
9 July 2003 | Return made up to 18/06/03; full list of members (6 pages) |
13 February 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
13 February 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
24 June 2002 | Return made up to 18/06/02; full list of members (6 pages) |
24 June 2002 | Return made up to 18/06/02; full list of members (6 pages) |
19 March 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
19 March 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
22 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
22 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
5 July 2000 | Return made up to 18/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 18/06/00; full list of members (6 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
17 March 2000 | Particulars of contract relating to shares (4 pages) |
17 March 2000 | Ad 17/02/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
17 March 2000 | Particulars of contract relating to shares (4 pages) |
17 March 2000 | Ad 17/02/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | Registered office changed on 24/06/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
18 June 1999 | Incorporation (12 pages) |
18 June 1999 | Incorporation (12 pages) |