Jesmond
Newcastle Upon Tyne
NE2 2LU
Secretary Name | Lesley Anne Caulker |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2001(1 year, 2 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Correspondence Address | 9 Alexandra Road Heaton Newcastle Upon Tyne NE6 5QS |
Secretary Name | Lindsey Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 3 Cedarwood Avenue Newcastle Upon Tyne Tyne & Wear NE6 4TX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 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 | 10 August 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 0191 2816131 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1a Dinsdale Place Newcastle Upon Tyne Tyne & Wear NE2 1BD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £996,466 |
Cash | £13,915 |
Current Liabilities | £109,700 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 27 July 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 10 August 2024 (10 months, 1 week from now) |
6 October 2022 | Delivered on: 13 October 2022 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: A legal charge over the leasehold property known as curtis mayfield house, carliol square, newcastle upon tyne NE1 6UF registered at hm land registry with title number TY515338. Outstanding |
---|---|
19 July 2021 | Delivered on: 20 July 2021 Persons entitled: Reward Capital Limited Classification: A registered charge Particulars: The leasehold property known as curtis mayfield house, carliol square, newcastle upon tyne (NE1 6UF) and registered at the land registry with title number TY515338. Outstanding |
19 July 2021 | Delivered on: 20 July 2021 Persons entitled: Reward Capital Limited Classification: A registered charge Outstanding |
3 December 2020 | Delivered on: 10 December 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Leasehold property known as curtis mayfield house, carliol square, newcastle upon tyne, NE1 6UF registered at the land registry with title number TY515338. Outstanding |
11 May 2020 | Delivered on: 14 May 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
5 December 2013 | Delivered on: 10 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Property: the leasehold property known as or being india house, carliol square, newcastle upon tyne comprised in a lease between (1) the council of the city of newcastle upon tyne, (2) the trustees of the tom caulker pension scheme and newcastle upon tyne world headquarters limited and (3) thomas albert kogba caulker. Notification of addition to or amendment of charge. Outstanding |
31 May 2002 | Delivered on: 10 June 2002 Persons entitled: Barclays 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 |
7 April 2003 | Delivered on: 11 April 2003 Satisfied on: 14 December 2013 Persons entitled: Scottish Courage Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of legal mortgage the l/h property k/a india house carliol square newcastle t/no TY390988 by way of assignment the goodwill and the benefit of licences by way of fixed charge all insurance proceeds and goods and moveable fittings by way of floating charge the undertaking property and assets whatsoever and wheresoever present and future. See the mortgage charge document for full details. Fully Satisfied |
25 July 2002 | Delivered on: 13 August 2002 Satisfied on: 14 December 2013 Persons entitled: Barclays Bank 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 l/h property k/a india house, carliol square, newcastle upon tyne, tyne and wear. Fully Satisfied |
10 December 2020 | Registration of charge 040507210006, created on 3 December 2020 (39 pages) |
---|---|
27 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
10 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (9 pages) |
14 May 2020 | Registration of charge 040507210005, created on 11 May 2020 (60 pages) |
5 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
13 May 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
6 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
31 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
7 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
10 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
27 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
5 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
21 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
17 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
14 December 2013 | Satisfaction of charge 3 in full (6 pages) |
14 December 2013 | Satisfaction of charge 3 in full (6 pages) |
14 December 2013 | Satisfaction of charge 2 in full (5 pages) |
14 December 2013 | Satisfaction of charge 2 in full (5 pages) |
10 December 2013 | Registration of charge 040507210004
|
10 December 2013 | Registration of charge 040507210004
|
23 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
11 February 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Thomas Albert Kogba Caulker on 27 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Thomas Albert Kogba Caulker on 27 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
18 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
8 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
8 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
21 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
21 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
22 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
22 August 2006 | Return made up to 27/07/06; full list of members (2 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
13 March 2006 | Accounting reference date extended from 31/08/05 to 31/10/05 (1 page) |
13 March 2006 | Accounting reference date extended from 31/08/05 to 31/10/05 (1 page) |
16 August 2005 | Return made up to 27/07/05; full list of members (2 pages) |
16 August 2005 | Return made up to 27/07/05; full list of members (2 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
11 August 2004 | Return made up to 27/07/04; full list of members (6 pages) |
11 August 2004 | Return made up to 27/07/04; full list of members (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
22 October 2003 | Return made up to 10/08/03; full list of members (6 pages) |
22 October 2003 | Return made up to 10/08/03; full list of members (6 pages) |
1 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
1 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Return made up to 10/08/02; full list of members; amend (6 pages) |
2 April 2003 | Return made up to 10/08/02; full list of members; amend (6 pages) |
16 August 2002 | Return made up to 10/08/02; full list of members (6 pages) |
16 August 2002 | Return made up to 10/08/02; full list of members (6 pages) |
13 August 2002 | Particulars of mortgage/charge (3 pages) |
13 August 2002 | Particulars of mortgage/charge (3 pages) |
10 June 2002 | Particulars of mortgage/charge (4 pages) |
10 June 2002 | Particulars of mortgage/charge (4 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | New secretary appointed (2 pages) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | Secretary resigned (1 page) |
27 September 2001 | Return made up to 10/08/01; full list of members
|
27 September 2001 | Return made up to 10/08/01; full list of members
|
6 September 2001 | Resolutions
|
6 September 2001 | Resolutions
|
6 September 2001 | Nc inc already adjusted 31/05/01 (1 page) |
6 September 2001 | Nc inc already adjusted 31/05/01 (1 page) |
22 August 2001 | Resolutions
|
22 August 2001 | Nc inc already adjusted 31/05/01 (1 page) |
22 August 2001 | Resolutions
|
22 August 2001 | Nc inc already adjusted 31/05/01 (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
16 August 2000 | Registered office changed on 16/08/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
16 August 2000 | Registered office changed on 16/08/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
10 August 2000 | Incorporation (12 pages) |
10 August 2000 | Incorporation (12 pages) |