Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director Name | Ms Kate Bentley |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Rooms Director |
Country of Residence | England |
Correspondence Address | Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle Upon Tyne NE12 8BS |
Director Name | Ms Louise Jane Stewart |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2021(20 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle Upon Tyne NE12 8BS |
Director Name | Mr Joseph Matthew Bernhoeft |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(22 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Q5, Quorum Business Park Benton Newcastle Upon Tyne NE12 8BS |
Director Name | Adrian Frederick Marshall |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Seaton Lane Inn Seaton Village Seaham County Durham SR7 0LP |
Secretary Name | Deirdre Marshall |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Seaton Lane Inn Seaton Village Seaham County Durham SR7 0LP |
Director Name | Deirdre Marshall |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 April 2004(3 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 12 June 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Seaton Lane Inn Seaton Village Seaham County Durham SR7 0LP |
Director Name | Mr Geoffrey Mark Hodgson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2015(14 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 19 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Iain Stein |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2015(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Angus Keith Liddell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2015(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mrs Claire Louise Burgess |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2019(18 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandgate House Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Alexander Paul Edwards |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2020(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 October 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr David Francis Campbell |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2021(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 March 2023) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Sandgate House Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(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 | 27 March 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle Upon Tyne NE12 8BS |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
2.5k at £1 | Mr Adrian Marshall 50.00% Ordinary |
---|---|
2.5k at £1 | Mrs Deirdre Marshall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £920,187 |
Cash | £121,499 |
Current Liabilities | £163,210 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week, 2 days from now) |
6 June 2018 | Delivered on: 11 June 2018 Persons entitled: Oaknorth Bank PLC (As Security Trustee) Classification: A registered charge Particulars: The freehold property known as seaton lane inn, seaton lane, seaton, seaham, SR70LP, registered at the land registry under title number DU206259. Outstanding |
---|---|
6 June 2018 | Delivered on: 11 June 2018 Persons entitled: Oaknorth Bank PLC (As Security Trustee) Classification: A registered charge Particulars: All of the freehold and leasehold property or immovable property of the company situated in england and wales, including the freehold property known as seaton lane inn, seaton lane, seaton, seaham, SR70LP, registered at the land registry under title number DU206259, and all of the company’s intellectual property rights. Outstanding |
12 June 2015 | Delivered on: 23 June 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
12 June 2015 | Delivered on: 23 June 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Freehold property known as seaton lane inn, seaton lane, seaham, SR7 0LP (registered with title number DU206259). Outstanding |
17 December 2008 | Delivered on: 27 December 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 November 2008 | Delivered on: 10 December 2008 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: F/H property k/a the seaton lane inn, seaton lane, seaton, seaham county durham. Outstanding |
29 November 2021 | Delivered on: 30 November 2021 Persons entitled: Oaknorth Bank PLC (As Security Trustee) Classification: A registered charge Particulars: The freehold property known as seaton lane inn, seaton lane, seaton, seaham, SR7 0LP registered at the land registry with title number DU206259 and the freehold property known as woods edge, seaton lane, seaton, seaham, SR7 0LP registered at the land registry with title number DU256913. Outstanding |
29 May 2020 | Delivered on: 3 June 2020 Persons entitled: Oaknorth Bank PLC (As Security Trustee) Classification: A registered charge Particulars: The freehold property known as seaton lane inn, seaton lane, seaton, seaham, SR7 0LP registered at the land registry with title number DU206259.. The freehold property known as woods edge, seaton lane, seaton, seaham, SR7 0LP registered at the land registry with title number DU256913. Outstanding |
14 September 2018 | Delivered on: 19 September 2018 Persons entitled: Oaknorth Bank PLC (As Security Trustee) Classification: A registered charge Particulars: The freehold property known as woods edge, seaton lane, seaton, seaham, SR7 0LP (registered at hm land registry with title number DU256913). Outstanding |
17 March 2005 | Delivered on: 19 March 2005 Satisfied on: 7 February 2006 Persons entitled: Coors Brewers Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a the seaton lane inn seaton village t/no DU206259. All estates or interest in any property and/or the proceeds of sale thereof, all goodwill and uncalled capital, all interest in the licences and each of them, all stocks shares and other securities, all insurances, all intellectual property, all interests in land and all equipment and stock in trade. By way of floating charge all. Undertaking and all property and assets. Fully Satisfied |
1 March 2004 | Delivered on: 2 March 2004 Satisfied on: 4 April 2009 Persons entitled: Hsbc 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 f/h property known as the seaton lane inn seaton lane seaton seaham co durham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
23 February 2004 | Delivered on: 25 February 2004 Satisfied on: 16 April 2009 Persons entitled: Hsbc 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. Fully Satisfied |
3 January 2024 | Registered office address changed from C/O Ward Hadaway Sandgate House Quayside Newcastle upon Tyne NE1 3DX United Kingdom to Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne NE12 8BS on 3 January 2024 (1 page) |
---|---|
27 October 2023 | Termination of appointment of Alexander Paul Edwards as a director on 27 October 2023 (1 page) |
25 October 2023 | Appointment of Mr Joseph Matthew Bernhoeft as a director on 2 October 2023 (2 pages) |
6 October 2023 | Accounts for a small company made up to 1 January 2023 (17 pages) |
26 April 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
3 March 2023 | Termination of appointment of David Francis Campbell as a director on 2 March 2023 (1 page) |
21 July 2022 | Accounts for a small company made up to 2 January 2022 (16 pages) |
25 April 2022 | Register inspection address has been changed from Unit 3 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD England to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page) |
22 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
7 January 2022 | Appointment of Mr David Francis Campbell as a director on 1 December 2021 (2 pages) |
17 December 2021 | Full accounts made up to 31 December 2020 (25 pages) |
30 November 2021 | Registration of charge 041878450012, created on 29 November 2021 (48 pages) |
10 June 2021 | Termination of appointment of Angus Keith Liddell as a director on 24 May 2021 (1 page) |
24 May 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
7 April 2021 | Appointment of Mrs Louise Jane Stewart as a director on 24 March 2021 (2 pages) |
10 March 2021 | Full accounts made up to 31 December 2019 (20 pages) |
11 December 2020 | Appointment of Mrs Kate Bentley as a director on 1 December 2020 (2 pages) |
3 June 2020 | Registration of charge 041878450011, created on 29 May 2020 (46 pages) |
29 May 2020 | Termination of appointment of Claire Louise Burgess as a director on 14 May 2020 (1 page) |
29 May 2020 | Appointment of Mr Alexander Paul Edwards as a director on 27 May 2020 (2 pages) |
28 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
28 May 2020 | Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to Unit 3 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD (1 page) |
23 September 2019 | Director's details changed for Ms Claire Louise Burgess on 19 September 2019 (2 pages) |
18 July 2019 | Second filing for the appointment of Sean Lee Donkin as a director (6 pages) |
10 July 2019 | Full accounts made up to 31 December 2018 (17 pages) |
26 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
10 April 2019 | Appointment of Ms Claire Louise Burgess as a director on 8 April 2019 (2 pages) |
11 March 2019 | Termination of appointment of Iain Stein as a director on 27 February 2019 (1 page) |
20 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
19 September 2018 | Registration of charge 041878450010, created on 14 September 2018 (20 pages) |
3 July 2018 | Resolutions
|
26 June 2018 | Termination of appointment of Geoffrey Mark Hodgson as a director on 19 June 2018 (1 page) |
13 June 2018 | Satisfaction of charge 041878450007 in full (1 page) |
13 June 2018 | Satisfaction of charge 041878450006 in full (1 page) |
11 June 2018 | Registration of charge 041878450009, created on 6 June 2018 (20 pages) |
11 June 2018 | Registration of charge 041878450008, created on 6 June 2018 (39 pages) |
21 May 2018 | Satisfaction of charge 4 in full (1 page) |
21 May 2018 | Satisfaction of charge 5 in full (1 page) |
23 April 2018 | Confirmation statement made on 22 April 2018 with updates (4 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
5 May 2017 | Appointment of Mr Sean Lee Donkin as a director on 2 May 2017
|
5 May 2017 | Appointment of Mr Sean Lee Donkin as a director on 2 May 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
2 August 2016 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
2 August 2016 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
15 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
28 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
14 April 2016 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
14 April 2016 | Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
14 April 2016 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
14 April 2016 | Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
9 March 2016 | Previous accounting period shortened from 8 June 2016 to 31 December 2015 (1 page) |
9 March 2016 | Previous accounting period shortened from 8 June 2016 to 31 December 2015 (1 page) |
19 January 2016 | Total exemption small company accounts made up to 8 June 2015 (8 pages) |
19 January 2016 | Total exemption small company accounts made up to 8 June 2015 (8 pages) |
8 January 2016 | Previous accounting period extended from 30 April 2015 to 8 June 2015 (3 pages) |
8 January 2016 | Previous accounting period extended from 30 April 2015 to 8 June 2015 (3 pages) |
8 January 2016 | Previous accounting period extended from 30 April 2015 to 8 June 2015 (3 pages) |
8 July 2015 | Registered office address changed from The Seaton Lane Inn Seaton Lane Seaton Seaham County Durham SR7 0LP to C/O Ward Hadaway Sandgate House Quayside Newcastle upon Tyne NE1 3DX on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from The Seaton Lane Inn Seaton Lane Seaton Seaham County Durham SR7 0LP to C/O Ward Hadaway Sandgate House Quayside Newcastle upon Tyne NE1 3DX on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from , the Seaton Lane Inn Seaton Lane, Seaton, Seaham, County Durham, SR7 0LP to C/O Ward Hadaway Sandgate House Quayside Newcastle upon Tyne NE1 3DX on 8 July 2015 (1 page) |
7 July 2015 | Appointment of Mr Geoffrey Mark Hodgson as a director on 12 June 2015 (2 pages) |
7 July 2015 | Termination of appointment of Deirdre Marshall as a director on 12 June 2015 (1 page) |
7 July 2015 | Appointment of Mr Angus Keith Liddell as a director on 12 June 2015 (2 pages) |
7 July 2015 | Termination of appointment of Deirdre Marshall as a director on 12 June 2015 (1 page) |
7 July 2015 | Appointment of Mr Geoffrey Mark Hodgson as a director on 12 June 2015 (2 pages) |
7 July 2015 | Termination of appointment of Deirdre Marshall as a secretary on 12 June 2015 (1 page) |
7 July 2015 | Termination of appointment of Adrian Frederick Marshall as a director on 12 June 2015 (1 page) |
7 July 2015 | Termination of appointment of Adrian Frederick Marshall as a director on 12 June 2015 (1 page) |
7 July 2015 | Appointment of Mr Angus Keith Liddell as a director on 12 June 2015 (2 pages) |
7 July 2015 | Termination of appointment of Deirdre Marshall as a secretary on 12 June 2015 (1 page) |
7 July 2015 | Appointment of Mr Iain Stein as a director on 12 June 2015 (2 pages) |
7 July 2015 | Appointment of Mr Iain Stein as a director on 12 June 2015 (2 pages) |
1 July 2015 | Resolutions
|
1 July 2015 | Resolutions
|
23 June 2015 | Registration of charge 041878450006, created on 12 June 2015 (28 pages) |
23 June 2015 | Registration of charge 041878450007, created on 12 June 2015 (30 pages) |
23 June 2015 | Registration of charge 041878450006, created on 12 June 2015 (28 pages) |
23 June 2015 | Registration of charge 041878450007, created on 12 June 2015 (30 pages) |
30 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 May 2010 | Director's details changed for Adrian Frederick Marshall on 31 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Adrian Frederick Marshall on 31 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Deirdre Marshall on 31 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Deirdre Marshall on 31 March 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from, bermuda house, 1A dinsdale place, jesmond, newcastle upon tyne, NE2 1BD (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from, bermuda house, 1A dinsdale place, jesmond, newcastle upon tyne, NE2 1BD (1 page) |
18 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
18 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
20 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 December 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
27 December 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
19 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
19 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
24 May 2007 | Return made up to 22/04/07; full list of members (3 pages) |
24 May 2007 | Return made up to 22/04/07; full list of members (3 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 April 2006 | Return made up to 22/04/06; full list of members (3 pages) |
28 April 2006 | Return made up to 22/04/06; full list of members (3 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2005 | Return made up to 22/04/05; full list of members (3 pages) |
16 May 2005 | Return made up to 22/04/05; full list of members (3 pages) |
11 May 2005 | New director appointed (1 page) |
11 May 2005 | New director appointed (1 page) |
19 March 2005 | Particulars of mortgage/charge (7 pages) |
19 March 2005 | Particulars of mortgage/charge (7 pages) |
13 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
13 January 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
3 December 2004 | Registered office changed on 03/12/04 from: the alexandra, queen alexandra road, sunderland, tyne & wear SR2 9PF (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: the alexandra, queen alexandra road, sunderland, tyne & wear SR2 9PF (1 page) |
16 June 2004 | Return made up to 22/04/04; full list of members
|
16 June 2004 | Return made up to 22/04/04; full list of members
|
2 March 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Resolutions
|
16 September 2003 | Nc inc already adjusted 30/04/03 (1 page) |
16 September 2003 | Ad 01/05/02-30/04/03 £ si 4998@1 (2 pages) |
16 September 2003 | Resolutions
|
16 September 2003 | Resolutions
|
16 September 2003 | Resolutions
|
16 September 2003 | Resolutions
|
16 September 2003 | Ad 01/05/02-30/04/03 £ si 4998@1 (2 pages) |
16 September 2003 | Nc inc already adjusted 30/04/03 (1 page) |
16 September 2003 | Resolutions
|
10 September 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
10 September 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
6 May 2003 | Return made up to 22/04/03; no change of members (6 pages) |
6 May 2003 | Return made up to 22/04/03; no change of members (6 pages) |
11 October 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
11 October 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
24 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
24 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
12 March 2002 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
12 March 2002 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
9 April 2001 | Ad 27/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 April 2001 | Ad 27/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: 1 saville chambers, 5 north street, newcastle upon tyne, NE1 8DF (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: 1 saville chambers, 5 north street, newcastle upon tyne, NE1 8DF (1 page) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
27 March 2001 | Incorporation (12 pages) |
27 March 2001 | Incorporation (12 pages) |