Ponteland
Tyne & Wear
NE20 9RW
Secretary Name | Dr Helen Barbara Stringer |
---|---|
Nationality | English |
Status | Current |
Appointed | 21 November 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Speech Therapist-Teacher |
Country of Residence | England |
Correspondence Address | Red Ridge 19 Edge Hill Ponteland Tyne & Wear NE20 9RW |
Director Name | Dr Helen Barbara Stringer |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | English |
Status | Current |
Appointed | 23 March 2011(10 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 158 Heaton Park Road Heaton Newcastle Upon Tyne Tyne And Wear NE6 5NR |
Director Name | Judy Rosalie Cowan |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000 |
Appointment Duration | 3 months, 1 week (resigned 13 September 2000) |
Role | Company Director |
Correspondence Address | 135 Sandyford Road Newcastle Upon Tyne Tyne & Wear NE2 1QW |
Director Name | Mr David Robson Arthur |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 November 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 72 Parklands Darras Hall Ponteland Tyne & Wear NE20 9LN |
Secretary Name | Mr Anthony Leslie Crawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 21 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Denewell Avenue Low Fell Gateshead Tyne & Wear NE9 5HD |
Director Name | Dr Helen Barbara Stringer |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 November 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 30 November 2006) |
Role | Teacher-Speech Therapist |
Country of Residence | England |
Correspondence Address | Red Ridge 19 Edge Hill Ponteland Tyne & Wear NE20 9RW |
Director Name | Ms Biserka Stringer Horne |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 May 2017) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 158 Heaton Park Road Heaton Newcastle Upon Tyne Tyne And Wear NE6 5NR |
Secretary Name | Chancery Business Communications Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Correspondence Address | 6 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne &Wear NE3 1HN |
Website | www.redridgeresidential.co.uk/ |
---|---|
Telephone | 0191 2289833 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 158 Heaton Park Road Heaton Newcastle Upon Tyne Tyne And Wear NE6 5NR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Mr Peter Horne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £931,511 |
Cash | £117,419 |
Current Liabilities | £185,482 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
28 January 2002 | Delivered on: 9 February 2002 Persons entitled: Yorkshire 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: The property known as 181 hotspur street, heaton, newcastle. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
30 January 2002 | Delivered on: 7 February 2002 Persons entitled: Yorkshire 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: 37/38 south view west heaton newcastle. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
22 June 2001 | Delivered on: 23 June 2001 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the freehold property known as 86 bolingbrooke street heaton newcastle upon tyne title number TY270672. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
25 May 2010 | Delivered on: 28 May 2010 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: F/H property k/a 64 rothbury terrace heaton newcastle upon tyne t/n TY465693 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
16 February 2007 | Delivered on: 24 February 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £104,537.00 and all other monies due or to become due. Particulars: The l/h property k/a 127 warton terrace, newcastle upon tyne and the f/h reversion in 129 warton terrace. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
16 February 2007 | Delivered on: 24 February 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £114,750.00 and all other monies due or to become due. Particulars: The l/h property k/a 157 hotspur street, newcastle upon tyne together with f/h reversion of 159 hotspur street. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
16 February 2007 | Delivered on: 24 February 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £104,537.00 and all other monies due or to become due. Particulars: The l/h property k/a 67 hotspur street,newcastle upon tyne and f/h reversion of. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
16 February 2007 | Delivered on: 24 February 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £136,000.00 and all other monies due or to become due. Particulars: The l/h property k/a 69 hotspur street, newcastle upon tyne and the f/h reversion of 67 hotspur street, newcastle upon tyne. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
16 February 2007 | Delivered on: 24 February 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £104.537.00 and all other monies due or to become due. Particulars: The l/h interest in 36 marleen avenue, heaton, newcastle upon tyne and the f/h reversion of 35 marleen avenue. Fixed charge over all rental income and. Outstanding |
16 February 2007 | Delivered on: 24 February 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £114,750 and all other monies due or to become due. Particulars: The l/h property k/a 75 mawbray street, heaton, newcastle upon tyne, tyne & wear and the f/h reversion of 77 mawbray street. Fixed charge over all rental income and. Outstanding |
13 December 2006 | Delivered on: 16 December 2006 Persons entitled: Universal Building Society Classification: Legal charge Secured details: £136,000.00 due or to become due from the company to. Particulars: 46 wandsworth road, heaton, newcastle upon tyne. Outstanding |
5 April 2001 | Delivered on: 10 April 2001 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 |
9 September 2005 | Delivered on: 13 September 2005 Persons entitled: Universal Building Society Classification: Legal charge Secured details: £176,000.00 due or to become due from the company to. Particulars: L/H 96 and f/h reversion 98 warton terrace heaton newcastle upon tyne and l/h 98 and f/h reversion 96 warton terrace heaton newcastle upon tyne. Outstanding |
25 February 2005 | Delivered on: 26 February 2005 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 35 malcolm street heaton NE6 5PL. Outstanding |
4 February 2005 | Delivered on: 24 February 2005 Persons entitled: Norwich & Peterborough Building Society Classification: Mortgage Secured details: £154,770.00 due or to become due from the company to the chargee. Particulars: 86 bolingbroke street newcastle upon tyne. Outstanding |
18 November 2004 | Delivered on: 7 December 2004 Persons entitled: Universal Building Society Classification: First party legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 181 hotspur street heaton, 37 and 38 south view west heaton, 92 bolingbroke street heaton, 16 bolingbroke street heaton. All buildings and other structures, any goodwill, all plant machinery, the benefits to hold the security and the proceeds of any claim made under any insurance policy. Floating charge all the undertaking and all property assets and rights. See the mortgage charge document for full details. Outstanding |
18 November 2004 | Delivered on: 7 December 2004 Persons entitled: Universal Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50 and 52 malcolm street heaton newcastle upon tyne t/no TY62192, 15 beadnell place shieldfield newcastle upon tyne t/no TY352183, 84 hotspur street heaton newcastle upon tyne t/no ND13499 and 110 and 112 chillingham road heaton newcastle upon tyne t/no TY71692. For details of further properties charged please refer to form 395.. 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. See the mortgage charge document for full details. Outstanding |
31 October 2003 | Delivered on: 8 June 2004 Persons entitled: Yorkshire 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: 7 holmside newcastle upon tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
2 February 2004 | Delivered on: 18 February 2004 Persons entitled: Yorkshire 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: 110 and 112 chillington road, heaton, newcastle upon tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
2 February 2004 | Delivered on: 18 February 2004 Persons entitled: Yorkshire 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: 50 malcolm street, heaton, newcastle upon tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
6 October 2003 | Delivered on: 25 October 2003 Persons entitled: Yorkshire 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: 15 beadnell place, shieldfield, newcastle upon tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details. Outstanding |
22 December 2000 | Delivered on: 12 January 2001 Persons entitled: Yorkshire 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: 35 malcolm street heaton newcastle upon tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
6 October 2003 | Delivered on: 25 October 2003 Persons entitled: Yorkshire 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: 84 hotspur street, heaton, newcastle upon tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details. Outstanding |
11 April 2003 | Delivered on: 15 April 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property 16 bollingbroke street heaton newcastle upon tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
7 March 2003 | Delivered on: 14 March 2003 Persons entitled: Yorkshire 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: The property k/a 1 burwood road, moor croft, north shields. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
31 January 2003 | Delivered on: 5 February 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: £57,200.00 due from the company to the chargee. Particulars: 92 bollingbroke st,heaton newcastle u tyne. Outstanding |
29 June 2001 | Delivered on: 4 January 2003 Persons entitled: Yorkshire 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: 45A rothbury terrace heaton newcastle upon tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
22 November 2002 | Delivered on: 25 November 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 78 rothbury terrace heaton newcastle u tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
31 October 2002 | Delivered on: 9 November 2002 Persons entitled: Yorkshire 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: 68 rothbury terrace heaton newcastle upon tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
30 August 2002 | Delivered on: 31 August 2002 Persons entitled: Yorkshire 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: By way of legal mortgage the property k/a 37 south view west, heaton, newcastle upon tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
9 January 2001 | Delivered on: 10 January 2001 Persons entitled: Yorkshire 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 |
16 July 2001 | Delivered on: 28 July 2001 Satisfied on: 23 February 2007 Persons entitled: Yorkshire 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: 157 hotspur street heaton newcastle upon tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
5 April 2001 | Delivered on: 10 April 2001 Satisfied on: 23 February 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 36 marleen avenue heaton newcastle upon tyne t/n TY326017 (l/h) and TY301457 (f/h). By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
5 April 2001 | Delivered on: 10 April 2001 Satisfied on: 23 February 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 75 mowbray street heaton newcastle upon tyne NE6 5NY. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
4 March 2005 | Delivered on: 16 March 2005 Satisfied on: 23 February 2007 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 127 warton terrace, heaton, newcastle. Fully Satisfied |
28 August 2003 | Delivered on: 10 September 2003 Satisfied on: 23 February 2007 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 69 hotspur street heaton newcastle upon tyne together with f/h reversion in 67 hotspur street heaton. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
20 January 2003 | Delivered on: 22 January 2003 Satisfied on: 23 February 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 67 hotspur street together with the f/h reversion in 69 hotspur street. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
26 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (8 pages) |
15 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
31 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (8 pages) |
17 May 2022 | Satisfaction of charge 37 in full (1 page) |
1 July 2021 | Confirmation statement made on 1 June 2021 with updates (4 pages) |
31 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (8 pages) |
11 January 2021 | Notification of Helen Stringer as a person with significant control on 1 January 2021 (2 pages) |
31 August 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
15 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
9 July 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
30 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
16 July 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
21 May 2017 | Termination of appointment of Biserka Stringer Horne as a director on 17 May 2017 (1 page) |
21 May 2017 | Termination of appointment of Biserka Stringer Horne as a director on 17 May 2017 (1 page) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
12 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 May 2015 | Director's details changed for Ms Biserka Horne on 25 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Ms Biserka Horne on 25 May 2015 (2 pages) |
12 March 2015 | Amended total exemption small company accounts made up to 31 August 2013 (4 pages) |
12 March 2015 | Amended total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
11 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
4 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
23 March 2011 | Appointment of Miss Biserka Horne as a director (2 pages) |
23 March 2011 | Appointment of Dr. Helen Stringer as a director (2 pages) |
23 March 2011 | Appointment of Dr. Helen Stringer as a director (2 pages) |
23 March 2011 | Appointment of Miss Biserka Horne as a director (2 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 37 (9 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 37 (9 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
22 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
29 August 2008 | Return made up to 09/06/08; full list of members (3 pages) |
29 August 2008 | Return made up to 09/06/08; full list of members (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
29 August 2007 | Return made up to 09/06/07; full list of members (2 pages) |
29 August 2007 | Return made up to 09/06/07; full list of members (2 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: 50A briar edge forest hall newcastle upon tyne NE12 7JN (1 page) |
20 March 2007 | Registered office changed on 20/03/07 from: 50A briar edge forest hall newcastle upon tyne NE12 7JN (1 page) |
24 February 2007 | Particulars of mortgage/charge (4 pages) |
24 February 2007 | Particulars of mortgage/charge (4 pages) |
24 February 2007 | Particulars of mortgage/charge (4 pages) |
24 February 2007 | Particulars of mortgage/charge (4 pages) |
24 February 2007 | Particulars of mortgage/charge (4 pages) |
24 February 2007 | Particulars of mortgage/charge (4 pages) |
24 February 2007 | Particulars of mortgage/charge (4 pages) |
24 February 2007 | Particulars of mortgage/charge (4 pages) |
24 February 2007 | Particulars of mortgage/charge (4 pages) |
24 February 2007 | Particulars of mortgage/charge (4 pages) |
24 February 2007 | Particulars of mortgage/charge (4 pages) |
24 February 2007 | Particulars of mortgage/charge (4 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
16 December 2006 | Particulars of mortgage/charge (3 pages) |
16 December 2006 | Particulars of mortgage/charge (3 pages) |
9 October 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
9 October 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
21 June 2006 | Accounting reference date extended from 30/06/06 to 31/08/06 (1 page) |
21 June 2006 | Accounting reference date extended from 30/06/06 to 31/08/06 (1 page) |
15 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
15 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | Return made up to 09/06/05; full list of members
|
1 September 2005 | Return made up to 09/06/05; full list of members
|
10 August 2005 | Registered office changed on 10/08/05 from: bulman house regent centre gosforth newcastle upon tyne tyne and wear NE3 3LS (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: bulman house regent centre gosforth newcastle upon tyne tyne and wear NE3 3LS (1 page) |
16 March 2005 | Particulars of mortgage/charge (3 pages) |
16 March 2005 | Particulars of mortgage/charge (3 pages) |
26 February 2005 | Particulars of mortgage/charge (3 pages) |
26 February 2005 | Particulars of mortgage/charge (3 pages) |
24 February 2005 | Particulars of mortgage/charge (3 pages) |
24 February 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Particulars of mortgage/charge (11 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Particulars of mortgage/charge (11 pages) |
23 July 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
23 July 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
12 July 2004 | Return made up to 09/06/04; no change of members (4 pages) |
12 July 2004 | Return made up to 09/06/04; no change of members (4 pages) |
8 June 2004 | Particulars of mortgage/charge (5 pages) |
8 June 2004 | Particulars of mortgage/charge (5 pages) |
18 February 2004 | Particulars of mortgage/charge (4 pages) |
18 February 2004 | Particulars of mortgage/charge (4 pages) |
18 February 2004 | Particulars of mortgage/charge (4 pages) |
18 February 2004 | Particulars of mortgage/charge (4 pages) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Particulars of mortgage/charge (3 pages) |
7 July 2003 | Return made up to 09/06/03; full list of members (5 pages) |
7 July 2003 | Return made up to 09/06/03; full list of members (5 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
15 April 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
22 January 2003 | Particulars of mortgage/charge (3 pages) |
22 January 2003 | Particulars of mortgage/charge (3 pages) |
4 January 2003 | Particulars of mortgage/charge (5 pages) |
4 January 2003 | Particulars of mortgage/charge (5 pages) |
25 November 2002 | Particulars of mortgage/charge (3 pages) |
25 November 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | Return made up to 09/06/02; full list of members (4 pages) |
24 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 2002 | Director's particulars changed (1 page) |
24 September 2002 | Director's particulars changed (1 page) |
24 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 2002 | Return made up to 09/06/02; full list of members (4 pages) |
31 August 2002 | Particulars of mortgage/charge (3 pages) |
31 August 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
12 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
9 February 2002 | Particulars of mortgage/charge (3 pages) |
9 February 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Return made up to 09/06/01; full list of members (5 pages) |
10 August 2001 | Return made up to 09/06/01; full list of members (5 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
23 June 2001 | Particulars of mortgage/charge (3 pages) |
23 June 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (7 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (7 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
12 January 2001 | Particulars of mortgage/charge (3 pages) |
12 January 2001 | Particulars of mortgage/charge (3 pages) |
10 January 2001 | Particulars of mortgage/charge (4 pages) |
10 January 2001 | Particulars of mortgage/charge (4 pages) |
11 December 2000 | Secretary resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Director resigned (1 page) |
11 December 2000 | Registered office changed on 11/12/00 from: tait walker & co bullman house regent centre newcastle upon tyne tyne & wear NE3 3LS (1 page) |
11 December 2000 | New secretary appointed;new director appointed (3 pages) |
11 December 2000 | New secretary appointed;new director appointed (3 pages) |
11 December 2000 | New director appointed (3 pages) |
11 December 2000 | New director appointed (3 pages) |
11 December 2000 | Secretary resigned (1 page) |
11 December 2000 | Registered office changed on 11/12/00 from: tait walker & co bullman house regent centre newcastle upon tyne tyne & wear NE3 3LS (1 page) |
27 November 2000 | Company name changed kerry (ne) LTD\certificate issued on 28/11/00 (2 pages) |
27 November 2000 | Company name changed kerry (ne) LTD\certificate issued on 28/11/00 (2 pages) |
25 September 2000 | Secretary resigned (1 page) |
25 September 2000 | Secretary resigned (1 page) |
20 September 2000 | Registered office changed on 20/09/00 from: 135 sandyford road newcastle upon tyne tyne & wear NE2 1QW (1 page) |
20 September 2000 | Registered office changed on 20/09/00 from: 135 sandyford road newcastle upon tyne tyne & wear NE2 1QW (1 page) |
20 September 2000 | New director appointed (3 pages) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | New secretary appointed (3 pages) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | New director appointed (3 pages) |
20 September 2000 | New secretary appointed (3 pages) |
9 June 2000 | Incorporation (17 pages) |
9 June 2000 | Incorporation (17 pages) |