54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
Director Name | Simon Eugene Gardiner |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Robinwood Grove Hillingdon Uxbridge Middlesex UB8 3TW |
Secretary Name | Mr Mark Julian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 January 2012) |
Role | Property Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pollards Park House Nightingales Lane Chalfont St Giles Bucks HP8 4SN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Ground Floor Portland House 54 New Bridge Street West Newcastle Upon Tyne NE1 8AP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
100 at £1 | Mark Julian Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £119,824 |
Cash | £3,586 |
Current Liabilities | £554,782 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 29 January 2024 (overdue) |
30 August 2019 | Delivered on: 2 September 2019 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 303 norwood road london SE24 9AQ registered at hm land registry with title absolute under title number 410791. Outstanding |
---|---|
19 July 2018 | Delivered on: 20 July 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 29 glenloch road, london NW3 4DJ (freehold - NGL621276). Outstanding |
31 May 2016 | Delivered on: 7 June 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 4, 6, 8, 10 and 12 paxton place west norwood SE27 9SS registered at hm land registry with title absolute under title number 216012. Outstanding |
22 February 2016 | Delivered on: 22 February 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate known as 29 glenoch road london NW3 4DJ registered at hm land registry with title absolute under title number NGL321276. Outstanding |
22 October 2015 | Delivered on: 27 October 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 163 fordwych road, hampstead, london NW2 3NG registered at hm land registry with title absolute under title number NGL808015. Outstanding |
4 June 2013 | Delivered on: 10 June 2013 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 29 glenloch road london NW3 4DJ registered at hm land registry with title absolute under title number NGL621276.. Notification of addition to or amendment of charge. Outstanding |
31 October 2001 | Delivered on: 3 November 2001 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge 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 first floor flat 133 goldhawk road hammersmith london W12 8EN t/no: BGL13448. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 October 2001 | Delivered on: 3 November 2001 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge 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 99B hanley road london N4 t/no: NGL555537. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 July 2001 | Delivered on: 1 August 2001 Persons entitled: The Governor and Company of the Bank of Ireland 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 7 and 7A northdown close ruislip hillingdon title number MX153963. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 November 2023 | Appointment of a voluntary liquidator (3 pages) |
---|---|
7 November 2023 | Registered office address changed from No 3 Hampstead West 224 Iverson Road London NW6 2HX to Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 7 November 2023 (2 pages) |
7 November 2023 | Resolutions
|
7 November 2023 | Declaration of solvency (5 pages) |
28 September 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
21 February 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
12 October 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
30 September 2022 | Satisfaction of charge 041409310008 in full (1 page) |
11 February 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
18 January 2022 | Director's details changed for Mr Mark Julian Smith on 18 January 2022 (2 pages) |
18 January 2022 | Change of details for Mr Mark Julian Smith as a person with significant control on 18 January 2022 (2 pages) |
1 November 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
15 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
20 August 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
18 February 2020 | Director's details changed for Mr Mark Julian Smith on 18 February 2020 (2 pages) |
16 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
2 September 2019 | Registration of charge 041409310009, created on 30 August 2019 (18 pages) |
16 July 2019 | Satisfaction of charge 3 in full (2 pages) |
16 July 2019 | Satisfaction of charge 041409310005 in full (1 page) |
16 July 2019 | Satisfaction of charge 2 in full (2 pages) |
16 July 2019 | Satisfaction of charge 1 in full (2 pages) |
1 April 2019 | Satisfaction of charge 041409310007 in full (1 page) |
17 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
27 July 2018 | Satisfaction of charge 041409310004 in full (4 pages) |
27 July 2018 | Satisfaction of charge 041409310006 in full (4 pages) |
20 July 2018 | Registration of charge 041409310008, created on 19 July 2018 (39 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
4 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
24 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
7 June 2016 | Registration of charge 041409310007, created on 31 May 2016 (19 pages) |
7 June 2016 | Registration of charge 041409310007, created on 31 May 2016 (19 pages) |
22 February 2016 | Registration of charge 041409310006, created on 22 February 2016 (16 pages) |
22 February 2016 | Registration of charge 041409310006, created on 22 February 2016 (16 pages) |
19 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
27 October 2015 | Registration of charge 041409310005, created on 22 October 2015 (17 pages) |
27 October 2015 | Registration of charge 041409310005, created on 22 October 2015 (17 pages) |
2 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
4 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
10 June 2013 | Registration of charge 041409310004 (22 pages) |
10 June 2013 | Registration of charge 041409310004 (22 pages) |
17 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Termination of appointment of Simon Gardiner as a director (1 page) |
17 January 2012 | Termination of appointment of Mark Smith as a secretary (1 page) |
17 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Termination of appointment of Mark Smith as a secretary (1 page) |
17 January 2012 | Termination of appointment of Simon Gardiner as a director (1 page) |
7 February 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
15 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
15 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
26 January 2010 | Director's details changed for Simon Eugene Gardiner on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Simon Eugene Gardiner on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
24 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
24 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
2 April 2008 | Return made up to 15/01/08; full list of members (4 pages) |
2 April 2008 | Return made up to 15/01/08; full list of members (4 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: 32 station parade london NW2 4NX (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 32 station parade london NW2 4NX (1 page) |
11 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2007 | Return made up to 15/01/07; full list of members (7 pages) |
27 January 2007 | Return made up to 15/01/07; full list of members (7 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
17 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2006 | Return made up to 15/01/06; full list of members (7 pages) |
10 February 2006 | Return made up to 15/01/06; full list of members (7 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
24 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
24 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
9 March 2004 | Return made up to 15/01/04; full list of members (7 pages) |
9 March 2004 | Return made up to 15/01/04; full list of members (7 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
4 March 2003 | Return made up to 15/01/03; full list of members
|
4 March 2003 | Return made up to 15/01/03; full list of members
|
30 December 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: 900 walm lane london NW2 4QY (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: 900 walm lane london NW2 4QY (1 page) |
30 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
30 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
16 November 2001 | Registered office changed on 16/11/01 from: 100 white lion street london N1 9PF (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: 100 white lion street london N1 9PF (1 page) |
3 November 2001 | Particulars of mortgage/charge (3 pages) |
3 November 2001 | Particulars of mortgage/charge (3 pages) |
3 November 2001 | Particulars of mortgage/charge (3 pages) |
3 November 2001 | Particulars of mortgage/charge (3 pages) |
1 August 2001 | Ad 26/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 August 2001 | Ad 26/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 August 2001 | Particulars of mortgage/charge (3 pages) |
1 August 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | New secretary appointed;new director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | New secretary appointed;new director appointed (2 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: 100 white lion street london N1 9PF (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: 100 white lion street london N1 9PF (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: 788-799 finchley road london NW11 7TJ (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: 788-799 finchley road london NW11 7TJ (1 page) |
15 January 2001 | Incorporation (18 pages) |
15 January 2001 | Incorporation (18 pages) |