The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
Director Name | Mr Antony Lewis Pierce |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2016(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Director Name | Mr John Robert Wall |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 December 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fairlawn Park St Leonards Hill Windsor Berkshire SL4 4HL |
Secretary Name | Christine Halliwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(2 months after company formation) |
Appointment Duration | 9 months (resigned 09 December 2002) |
Role | Company Director |
Correspondence Address | 113 Drub Lane Cleckheaton West Yorkshire BD19 4BZ |
Director Name | Gary Ronald Butterworth |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(2 months after company formation) |
Appointment Duration | 7 months (resigned 08 October 2002) |
Role | Property Manager |
Correspondence Address | 129 Chingford Avenue London E4 6RG |
Director Name | Mr Alistair William Dixon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 245 Kennington Road London SE11 6BY |
Director Name | Mr Rupert Jerome Dickinson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 October 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Albert Bridge Road London SW11 4AQ |
Director Name | Mr Andrew Rolland Cunningham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 13 years (resigned 04 January 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Brian Aidan Crumbley |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Westfield Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YA |
Director Name | Mr Geoffrey Joseph Davis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 November 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 17 Lintzford Road Hamsterley Mill Rowlands Gill Newcastle Upon Tyne NE39 1HA |
Secretary Name | Geoffrey Joseph Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 October 2003) |
Role | Secretary |
Correspondence Address | 9 The Copse Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6HA |
Secretary Name | Mrs Marie Louise Glanville |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 October 2003(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DB |
Secretary Name | Mrs Marie Louise Glanville |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2003(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DB |
Director Name | Mr Michael Patrick Windle |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(2 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Director Name | Sean Anthony Slade |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(2 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 November 2004) |
Role | Chartered Surveyor |
Correspondence Address | Idlewood Maidenhead Road Cookham Berkshire SL6 9DF |
Director Name | Mr Peter Christopher George Schwerdt |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newtown House Alton Barnes Marlborough Wiltshire SN8 4LB |
Director Name | Ms Debra Rachel Yudolph |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 December 2008) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 43 Netheravon Road London W4 2AN |
Director Name | Mr Mark Jeremy Robson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(3 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 18 May 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Albury Park Road Tynemouth Tyne & Wear NE30 2SH |
Director Name | Mr Peter Quentin Patrick Couch |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 January 2014) |
Role | Director Of Equity Release |
Country of Residence | United Kingdom |
Correspondence Address | Follifoot House Amberley Gloucestershire GL5 5AG Wales |
Director Name | Andrew Michael Pratt |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shadybrook, Beeches Drive Farnham Common Slough Berkshire SL2 3JT |
Secretary Name | Michael Patrick Windle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 March 2016) |
Role | Company Director |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Director Name | Mr Nicholas Peter On |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(7 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 May 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Citygate Saint James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mark Greenwood |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(8 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Nicholas Mark Fletcher Jopling |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Secretary Name | Adam McGhin |
---|---|
Status | Resigned |
Appointed | 04 March 2016(14 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 May 2016) |
Role | Company Director |
Correspondence Address | Citygate St. James Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
Director Name | HSE Directors Limited (Corporation) |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | HSE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | graingerplc.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0191 2611819 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
3.6m at £1 | Reversions Financing (No. 1) 2011 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £159,435 |
Gross Profit | £89,774 |
Net Worth | £3,956,318 |
Cash | £818,704 |
Current Liabilities | £44,250 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 4 days from now) |
14 January 2016 | Delivered on: 18 January 2016 Persons entitled: Partnership Life Assurance Company Limited Classification: A registered charge Particulars: All of the chargor’s right, title and interest in the reversions and the funded properties (including but not limited to 12 conyngham lane, bridge, canterbury, kent, CT4 5JX with title number K104163 and 5 colwell close, liverpool, L14 8YE with title number MS135480 and the other funded properties referred to in schedule 3 of the instrument). Outstanding |
---|---|
21 November 2011 | Delivered on: 28 November 2011 Persons entitled: Partnership Life Assurance Company Limited Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit ref PB0418070001 12 conyngham lane bridge canterbury kent t/no K104163 (for further details of funded property please refer to form MG01) all its right title and interest in the reversions and the funded properties see image for full details. Outstanding |
4 October 2011 | Delivered on: 18 October 2011 Persons entitled: Partnership Life Assurance Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charges all right title and interest in the reversions and the funded properties, the benefit of all rights under the customer contracts relating to the reversions, all ancillary rights, the records and any shares. By way of floating charge all assets and undertaking see image for full details. Outstanding |
30 June 2004 | Delivered on: 17 July 2004 Satisfied on: 7 October 2011 Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and Each of the Beneficiaries Classification: Security agreement Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first floating charge all of the company's properties and all other assets both present and future. Fully Satisfied |
5 September 2002 | Delivered on: 18 September 2002 Satisfied on: 22 January 2003 Persons entitled: Nationwide Building Society Classification: Deed of accession and variation to a composite guarantee and debenture dated 14 march 2001 Secured details: All monies due or to become due from the chargors to the finance parties and the mezzanine lender under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
5 September 2002 | Delivered on: 18 September 2002 Satisfied on: 22 January 2003 Persons entitled: Nationwide Building Society Classification: Deed of adherence and variation to a composite guarantee and debenture dated 14 march 2001 Secured details: All monies due or to become due from the chargors to the finance parties and the mezzanine lender under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
5 March 2021 | Director's details changed for Mr Antony Lewis Pierce on 1 March 2021 (2 pages) |
---|---|
5 January 2021 | Full accounts made up to 30 September 2020 (16 pages) |
21 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
8 April 2020 | Full accounts made up to 30 September 2019 (16 pages) |
20 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
15 May 2019 | Full accounts made up to 30 September 2018 (16 pages) |
20 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
21 May 2018 | Accounts for a small company made up to 30 September 2017 (15 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
27 June 2017 | Full accounts made up to 30 September 2016 (16 pages) |
27 June 2017 | Full accounts made up to 30 September 2016 (16 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
28 July 2016 | Director's details changed for Mr Paul Trevor Barber on 28 July 2016 (2 pages) |
28 July 2016 | Director's details changed for Mr Paul Trevor Barber on 28 July 2016 (2 pages) |
27 July 2016 | Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne NE1 4JE to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne NE1 4JE to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 27 July 2016 (1 page) |
5 July 2016 | Appointment of Mr Antony Lewis Pierce as a director on 4 July 2016 (2 pages) |
5 July 2016 | Appointment of Mr Antony Lewis Pierce as a director on 4 July 2016 (2 pages) |
24 May 2016 | Termination of appointment of Mark Jeremy Robson as a director on 18 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Nicholas Peter On as a director on 18 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 18 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 18 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Nicholas Peter On as a director on 18 May 2016 (1 page) |
24 May 2016 | Full accounts made up to 30 September 2015 (13 pages) |
24 May 2016 | Termination of appointment of Adam Mcghin as a secretary on 18 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Mark Jeremy Robson as a director on 18 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Adam Mcghin as a secretary on 18 May 2016 (1 page) |
24 May 2016 | Full accounts made up to 30 September 2015 (13 pages) |
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 4 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 4 January 2016 (2 pages) |
21 January 2016 | Resolutions
|
21 January 2016 | Resolutions
|
18 January 2016 | Registration of charge 043484790006, created on 14 January 2016 (71 pages) |
18 January 2016 | Registration of charge 043484790006, created on 14 January 2016 (71 pages) |
11 January 2016 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages) |
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
3 June 2015 | Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages) |
3 June 2015 | Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages) |
3 June 2015 | Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages) |
16 March 2015 | Full accounts made up to 30 September 2014 (12 pages) |
16 March 2015 | Full accounts made up to 30 September 2014 (12 pages) |
21 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders (9 pages) |
21 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders (9 pages) |
28 April 2014 | Full accounts made up to 30 September 2013 (11 pages) |
28 April 2014 | Full accounts made up to 30 September 2013 (11 pages) |
25 February 2014 | Termination of appointment of Peter Quentin Patrick Couch as a director on 31 January 2014 (2 pages) |
25 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
25 February 2014 | Termination of appointment of Peter Quentin Patrick Couch as a director on 31 January 2014 (2 pages) |
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (10 pages) |
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (10 pages) |
16 May 2013 | Full accounts made up to 30 September 2012 (12 pages) |
16 May 2013 | Full accounts made up to 30 September 2012 (12 pages) |
12 December 2012 | Director's details changed for Mr Paul Barber on 12 December 2012 (2 pages) |
12 December 2012 | Director's details changed for Mr Paul Barber on 12 December 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (10 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (10 pages) |
13 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
8 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
8 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
20 June 2012 | Full accounts made up to 30 September 2011 (12 pages) |
20 June 2012 | Full accounts made up to 30 September 2011 (12 pages) |
13 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
5 December 2011 | Resolutions
|
5 December 2011 | Resolutions
|
28 November 2011 | Particulars of a mortgage or charge / charge no: 5 (49 pages) |
28 November 2011 | Particulars of a mortgage or charge / charge no: 5 (49 pages) |
14 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (10 pages) |
14 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (10 pages) |
20 October 2011 | Resolutions
|
20 October 2011 | Resolutions
|
18 October 2011 | Particulars of a mortgage or charge / charge no: 4 (43 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 4 (43 pages) |
13 October 2011 | Statement of capital following an allotment of shares on 26 September 2011
|
13 October 2011 | Resolutions
|
13 October 2011 | Resolutions
|
13 October 2011 | Statement of capital following an allotment of shares on 26 September 2011
|
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
23 February 2011 | Full accounts made up to 30 September 2010 (13 pages) |
23 February 2011 | Full accounts made up to 30 September 2010 (13 pages) |
7 January 2011 | Termination of appointment of Andrew Pratt as a director (1 page) |
7 January 2011 | Termination of appointment of Andrew Pratt as a director (1 page) |
23 December 2010 | Appointment of Mark Greenwood as a director (3 pages) |
23 December 2010 | Appointment of Mark Greenwood as a director (3 pages) |
17 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
17 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
1 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (9 pages) |
1 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (9 pages) |
24 September 2010 | Director's details changed for Nick On on 16 September 2010 (3 pages) |
24 September 2010 | Director's details changed for Nick On on 16 September 2010 (3 pages) |
23 September 2010 | Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages) |
12 May 2010 | Full accounts made up to 30 September 2009 (13 pages) |
12 May 2010 | Full accounts made up to 30 September 2009 (13 pages) |
29 October 2009 | Termination of appointment of Rupert Dickinson as a director (2 pages) |
29 October 2009 | Termination of appointment of Rupert Dickinson as a director (2 pages) |
14 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
30 April 2009 | Full accounts made up to 30 September 2008 (13 pages) |
30 April 2009 | Full accounts made up to 30 September 2008 (13 pages) |
23 January 2009 | Director appointed nick on (2 pages) |
23 January 2009 | Director appointed nick on (2 pages) |
23 December 2008 | Appointment terminated director debra yudolph (1 page) |
23 December 2008 | Appointment terminated director debra yudolph (1 page) |
22 December 2008 | Appointment terminated secretary marie glanville (1 page) |
22 December 2008 | Appointment terminated secretary marie glanville (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
31 October 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
31 October 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
6 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
6 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
22 April 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
22 April 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
25 March 2008 | Full accounts made up to 30 September 2007 (14 pages) |
25 March 2008 | Full accounts made up to 30 September 2007 (14 pages) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
19 November 2007 | Director's particulars changed (1 page) |
19 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | New director appointed (3 pages) |
8 November 2007 | New director appointed (3 pages) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
4 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (13 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (13 pages) |
31 July 2007 | New director appointed (3 pages) |
31 July 2007 | New director appointed (3 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
10 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
10 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
13 July 2006 | Full accounts made up to 30 September 2005 (13 pages) |
13 July 2006 | Full accounts made up to 30 September 2005 (13 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
21 October 2005 | Return made up to 30/09/05; full list of members (4 pages) |
21 October 2005 | Return made up to 30/09/05; full list of members (4 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
2 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (5 pages) |
14 February 2005 | New director appointed (5 pages) |
8 February 2005 | New director appointed (4 pages) |
8 February 2005 | New director appointed (5 pages) |
8 February 2005 | New director appointed (4 pages) |
8 February 2005 | New director appointed (5 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
30 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
30 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
17 July 2004 | Particulars of mortgage/charge (11 pages) |
17 July 2004 | Particulars of mortgage/charge (11 pages) |
23 June 2004 | Full accounts made up to 30 September 2003 (12 pages) |
23 June 2004 | Full accounts made up to 30 September 2003 (12 pages) |
26 May 2004 | New director appointed (5 pages) |
26 May 2004 | New director appointed (5 pages) |
4 May 2004 | Director's particulars changed (1 page) |
4 May 2004 | Director's particulars changed (1 page) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
2 February 2004 | Return made up to 07/01/04; full list of members (6 pages) |
2 February 2004 | Return made up to 07/01/04; full list of members (6 pages) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Secretary resigned (1 page) |
16 April 2003 | Full accounts made up to 30 September 2002 (7 pages) |
16 April 2003 | Full accounts made up to 30 September 2002 (7 pages) |
25 January 2003 | Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page) |
25 January 2003 | Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2003 | Return made up to 07/01/03; full list of members (7 pages) |
21 January 2003 | Return made up to 07/01/03; full list of members (7 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (3 pages) |
9 January 2003 | New director appointed (3 pages) |
8 January 2003 | Company name changed bpt bridgewater (home reversions number 1) LIMITED\certificate issued on 08/01/03 (2 pages) |
8 January 2003 | Company name changed bpt bridgewater (home reversions number 1) LIMITED\certificate issued on 08/01/03 (2 pages) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | Secretary resigned (1 page) |
24 December 2002 | New secretary appointed (1 page) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | New secretary appointed (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: jardine house 3 commercial street forster swuare bradford west yorkshire BD1 4AN (1 page) |
24 December 2002 | New secretary appointed;new director appointed (3 pages) |
24 December 2002 | New secretary appointed;new director appointed (3 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: jardine house 3 commercial street forster swuare bradford west yorkshire BD1 4AN (1 page) |
17 December 2002 | Memorandum and Articles of Association (6 pages) |
17 December 2002 | Memorandum and Articles of Association (6 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
18 September 2002 | Particulars of mortgage/charge (15 pages) |
18 September 2002 | Particulars of mortgage/charge (15 pages) |
18 September 2002 | Particulars of mortgage/charge (15 pages) |
18 September 2002 | Particulars of mortgage/charge (15 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | New director appointed (3 pages) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | New director appointed (3 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
21 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | Company name changed hamsard 2457 LIMITED\certificate issued on 08/03/02 (2 pages) |
8 March 2002 | Company name changed hamsard 2457 LIMITED\certificate issued on 08/03/02 (2 pages) |
7 January 2002 | Incorporation (17 pages) |
7 January 2002 | Incorporation (17 pages) |