North Shields
Tyne & Wear
NE30 3AZ
Director Name | Mr William Robinson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 June 2001(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Solway Avenue North Shields Tyne & Wear NE30 3AZ |
Secretary Name | Mrs Stephanie Jane Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Solway Avenue North Shields Tyne & Wear NE30 3AZ |
Secretary Name | Mrs Stephanie Jane Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 34 Solway Avenue North Shields Tyne & Wear NE30 3AZ |
Director Name | Mr Nicholas Robinson |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2014(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 March 2019) |
Role | Bar Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Gibraltar Rock 2 East Street Tynemouth Tyne & Wear NE30 4EB |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Telephone | 0191 2585655 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Begbies Traynor 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 |
1 at £1 | Stephanie Jane Robinson 50.00% Ordinary |
---|---|
1 at £1 | William Robinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £10,667 |
Current Liabilities | £110,302 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 26 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
27 June 2002 | Delivered on: 3 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Gibraltar rock, 2 east street, tynemouth, tyne & wear t/no. TY380889 the benefit of all licences held in connection with the business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
14 August 2001 | Delivered on: 16 August 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The gibraltar rock 2 east st,tynemarth,tyne and wear NE30 4EB. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 August 2001 | Delivered on: 13 August 2001 Persons entitled: The Royal Bank of Scotland 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 |
27 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (7 pages) |
---|---|
26 June 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
12 September 2022 | Registered office address changed from The Gibraltar Rock 2 East Street Tynemouth Tyne & Wear NE30 4EB to 2 East Street the Gibraltar Rock Tynemouth Tyne & Wear NE30 4EB on 12 September 2022 (1 page) |
9 September 2022 | Change of details for Mr William Robinson as a person with significant control on 9 September 2022 (2 pages) |
28 June 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
27 June 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
28 June 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
13 May 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
27 August 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
7 February 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
15 March 2019 | Termination of appointment of Nicholas Robinson as a director on 2 March 2019 (1 page) |
22 January 2019 | Unaudited abridged accounts made up to 30 September 2018 (7 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
21 March 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
4 July 2017 | Notification of William Robinson as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of William Robinson as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
27 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
4 August 2014 | Appointment of Mr Nicholas Robinson as a director on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Nicholas Robinson as a director on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Nicholas Robinson as a director on 1 August 2014 (2 pages) |
1 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
8 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
8 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
8 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
1 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
14 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Secretary's details changed for Stephanie Jane Robinson on 25 June 2010 (1 page) |
13 September 2010 | Director's details changed for William Robinson on 5 June 2010 (2 pages) |
13 September 2010 | Director's details changed for William Robinson on 5 June 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Stephanie Jane Robinson on 25 June 2010 (1 page) |
13 September 2010 | Director's details changed for William Robinson on 5 June 2010 (2 pages) |
13 September 2010 | Director's details changed for Stephanie Jane Robinson on 25 June 2010 (2 pages) |
13 September 2010 | Director's details changed for Stephanie Jane Robinson on 25 June 2010 (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
17 September 2009 | Return made up to 26/06/09; full list of members (4 pages) |
17 September 2009 | Return made up to 26/06/09; full list of members (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
18 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
18 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
25 July 2007 | Return made up to 26/06/07; full list of members (7 pages) |
25 July 2007 | Return made up to 26/06/07; full list of members (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
24 July 2006 | Return made up to 26/06/06; full list of members (7 pages) |
24 July 2006 | Return made up to 26/06/06; full list of members (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
23 September 2005 | Return made up to 26/06/05; full list of members (7 pages) |
23 September 2005 | Return made up to 26/06/05; full list of members (7 pages) |
18 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
18 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
2 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
28 November 2003 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
28 November 2003 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
10 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
10 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
20 November 2002 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
20 November 2002 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
19 September 2002 | Return made up to 26/06/02; full list of members (7 pages) |
19 September 2002 | Return made up to 26/06/02; full list of members (7 pages) |
3 July 2002 | Particulars of mortgage/charge (4 pages) |
3 July 2002 | Particulars of mortgage/charge (4 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
13 August 2001 | Particulars of mortgage/charge (3 pages) |
13 August 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | New secretary appointed;new director appointed (2 pages) |
12 July 2001 | Ad 03/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
12 July 2001 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
12 July 2001 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New secretary appointed;new director appointed (2 pages) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Ad 03/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 June 2001 | Incorporation (13 pages) |
26 June 2001 | Incorporation (13 pages) |