Metro Riverside Park
Gateshead
NE11 9DJ
Director Name | Mr James Patrick McGivern |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2022(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Halifax Court Dunston Gateshead Tyne And Wear NE11 9JT |
Director Name | Mr Adam Thomas Mead |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2022(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Halifax Court Dunston Gateshead Tyne And Wear NE11 9JT |
Secretary Name | Diane Hinds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Lumley Way Gosforth Newcastle Upon Tyne NE3 5RR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2000(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 | 04 August 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | landform-surveys.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2650555 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 7 Halifax Court Dunston Gateshead Tyne And Wear NE11 9JT |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | E.c. Hinds 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £281,366 |
Cash | £121,164 |
Current Liabilities | £90,156 |
Latest Accounts | 31 August 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 18 August 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (11 months, 1 week from now) |
9 December 2022 | Delivered on: 12 December 2022 Persons entitled: Palatine Private Equity LLP (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
28 April 2022 | Delivered on: 5 May 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent for the Secured Parties) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
30 August 2023 | Accounts for a small company made up to 31 August 2022 (10 pages) |
---|---|
18 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
4 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
6 June 2023 | Registered office address changed from Suite 18, Ybn Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ United Kingdom to 7 Halifax Court Dunston Gateshead Tyne and Wear NE11 9JT on 6 June 2023 (1 page) |
4 May 2023 | Termination of appointment of James Patrick Mcgivern as a director on 1 May 2023 (1 page) |
4 May 2023 | Appointment of Joanne Lucy Seymour as a director on 1 May 2023 (2 pages) |
12 December 2022 | Registration of charge 040475580002, created on 9 December 2022 (56 pages) |
24 November 2022 | Current accounting period shortened from 31 August 2023 to 31 March 2023 (1 page) |
12 August 2022 | Confirmation statement made on 4 August 2022 with updates (4 pages) |
5 May 2022 | Registration of charge 040475580001, created on 28 April 2022 (11 pages) |
17 March 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
12 March 2022 | Memorandum and Articles of Association (13 pages) |
12 March 2022 | Resolutions
|
9 March 2022 | Appointment of Mr James Patrick Mcgivern as a director on 7 March 2022 (2 pages) |
9 March 2022 | Notification of Lucion Services Limited as a person with significant control on 7 March 2022 (2 pages) |
9 March 2022 | Cessation of Eric Christopher Hinds as a person with significant control on 7 March 2022 (1 page) |
9 March 2022 | Appointment of Mr Adam Thomas Mead as a director on 7 March 2022 (2 pages) |
16 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
28 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
21 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
14 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
14 June 2019 | Registered office address changed from Ouseburn Building Albion Row Newcastle upon Tyne Tyne & Wear NE6 1LL to Suite 18, Ybn Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ on 14 June 2019 (1 page) |
22 January 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
14 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
4 June 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
7 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
8 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
28 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
26 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
6 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
20 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Director's details changed for Mr Eric Christopher Hinds on 11 September 2012 (2 pages) |
20 August 2013 | Director's details changed for Mr Eric Christopher Hinds on 11 September 2012 (2 pages) |
20 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
6 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
14 February 2013 | Termination of appointment of Diane Hinds as a secretary (1 page) |
14 February 2013 | Termination of appointment of Diane Hinds as a secretary (1 page) |
17 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
19 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 September 2010 | Director's details changed for Eric Christopher Hinds on 4 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Director's details changed for Eric Christopher Hinds on 4 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Director's details changed for Eric Christopher Hinds on 4 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 September 2009 | Return made up to 04/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 04/08/09; full list of members (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
3 September 2008 | Return made up to 04/08/08; full list of members (3 pages) |
3 September 2008 | Return made up to 04/08/08; full list of members (3 pages) |
29 August 2008 | Director's change of particulars / eric hinds / 30/11/2007 (1 page) |
29 August 2008 | Secretary's change of particulars / diane hinds / 30/11/2007 (1 page) |
29 August 2008 | Director's change of particulars / eric hinds / 30/11/2007 (1 page) |
29 August 2008 | Secretary's change of particulars / diane hinds / 30/11/2007 (1 page) |
7 February 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
24 September 2007 | Return made up to 04/08/07; no change of members (6 pages) |
24 September 2007 | Return made up to 04/08/07; no change of members (6 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
19 September 2006 | Return made up to 04/08/06; full list of members (6 pages) |
19 September 2006 | Return made up to 04/08/06; full list of members (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
17 August 2005 | Return made up to 04/08/05; full list of members (6 pages) |
17 August 2005 | Return made up to 04/08/05; full list of members (6 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
25 August 2004 | Return made up to 04/08/04; full list of members
|
25 August 2004 | Return made up to 04/08/04; full list of members
|
10 June 2004 | Total exemption small company accounts made up to 31 August 2003 (11 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 August 2003 (11 pages) |
27 September 2003 | Return made up to 04/08/03; full list of members (6 pages) |
27 September 2003 | Return made up to 04/08/03; full list of members (6 pages) |
9 April 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
9 April 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
4 September 2002 | Return made up to 04/08/02; full list of members (6 pages) |
4 September 2002 | Return made up to 04/08/02; full list of members (6 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 August 2001 (9 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 August 2001 (9 pages) |
10 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
10 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
16 June 2001 | Ad 07/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 June 2001 | Ad 07/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Incorporation (12 pages) |
4 August 2000 | Incorporation (12 pages) |