Gosforth
Newcastle Upon Tyne
NE3 1NB
Director Name | Mr Stephen Foster Jones |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2002(1 week, 4 days after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 12 Roseworth Avenue Gosforth Newcastle Upon Tyne NE3 1NB |
Director Name | Mr Jonathan Pallas |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2002(1 week, 4 days after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 31 Langholm Road East Boldon Tyne & Wear NE36 0EE |
Director Name | Ruth Pallas |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2002(1 week, 4 days after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Nursing Sister |
Country of Residence | United Kingdom |
Correspondence Address | 31 Langholm Road East Boldon Tyne & Wear NE36 0EE |
Secretary Name | Mrs Judith Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2002(1 week, 4 days after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Roseworth Avenue Gosforth Newcastle Upon Tyne NE3 1NB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Harlands Accountants Llp Amos Drive Greencroft Industrial Park Stanley DH9 7XN |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
1 at £1 | J. Jones 25.00% Ordinary |
---|---|
1 at £1 | J. Pallas 25.00% Ordinary |
1 at £1 | R. Pallas 25.00% Ordinary |
1 at £1 | S.f. Jones 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,336 |
Cash | £3,772 |
Current Liabilities | £108,409 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
22 December 2016 | Delivered on: 23 December 2016 Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: All the assets, property and undertaking for the time being of the company. Outstanding |
---|---|
22 December 2016 | Delivered on: 22 December 2016 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: 18 association road sunderland SR6 9QG. Outstanding |
7 May 2004 | Delivered on: 19 May 2004 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 8 topcliffe st peters riverside sunderland tyne & wear fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
27 February 2004 | Delivered on: 11 March 2004 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 96 hartington street roker sunderland fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
17 October 2003 | Delivered on: 30 October 2003 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £67,957.00 due or to become due from the company to the chargee. Particulars: 21 edgeworth crescent fulwell sunderland tyne and wear. Outstanding |
28 September 2003 | Delivered on: 4 October 2003 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £68,000 due or to become due from the company to the chargee. Particulars: The property k/a 42 edgeworth crescent fulwell sunderland tyne and wear. Outstanding |
27 September 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
31 May 2023 | Confirmation statement made on 31 May 2023 with updates (4 pages) |
21 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
11 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
21 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
24 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
10 March 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 28 February 2020 (10 pages) |
5 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
8 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
15 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
8 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
13 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
23 December 2016 | Registration of charge 043649160006, created on 22 December 2016 (17 pages) |
23 December 2016 | Registration of charge 043649160006, created on 22 December 2016 (17 pages) |
22 December 2016 | Registration of charge 043649160005, created on 22 December 2016 (4 pages) |
22 December 2016 | Registration of charge 043649160005, created on 22 December 2016 (4 pages) |
24 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
9 November 2016 | Registered office address changed from Prospect House Prospect Business Park Leadgate Consett County Durham DH8 7PW to Harlands Accountants Llp Amos Drive Greencroft Industrial Park Stanley DH9 7XN on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from Prospect House Prospect Business Park Leadgate Consett County Durham DH8 7PW to Harlands Accountants Llp Amos Drive Greencroft Industrial Park Stanley DH9 7XN on 9 November 2016 (1 page) |
19 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
30 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
10 September 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
10 September 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
20 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
19 February 2010 | Director's details changed for Jonathan Pallas on 2 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Jonathan Pallas on 2 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Stephen Foster Jones on 2 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Judith Jones on 2 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Judith Jones on 2 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Stephen Foster Jones on 2 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Ruth Pallas on 2 October 2009 (2 pages) |
19 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Director's details changed for Ruth Pallas on 2 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Ruth Pallas on 2 October 2009 (2 pages) |
19 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Director's details changed for Judith Jones on 2 October 2009 (2 pages) |
19 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Director's details changed for Jonathan Pallas on 2 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Stephen Foster Jones on 2 October 2009 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
10 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
10 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
19 March 2008 | Return made up to 01/02/08; full list of members (5 pages) |
19 March 2008 | Return made up to 01/02/08; full list of members (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
5 March 2007 | Return made up to 01/02/07; full list of members (9 pages) |
5 March 2007 | Return made up to 01/02/07; full list of members (9 pages) |
12 February 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
12 February 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
17 February 2006 | Return made up to 01/02/06; full list of members (9 pages) |
17 February 2006 | Return made up to 01/02/06; full list of members (9 pages) |
25 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: old courthouse newbiggen lane lanchester durham DH7 0NT (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: old courthouse newbiggen lane lanchester durham DH7 0NT (1 page) |
16 February 2005 | Return made up to 01/02/05; full list of members
|
16 February 2005 | Return made up to 01/02/05; full list of members
|
22 December 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
22 December 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
19 May 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Return made up to 01/02/04; full list of members (9 pages) |
13 February 2004 | Return made up to 01/02/04; full list of members (9 pages) |
5 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
5 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Return made up to 01/02/03; full list of members (8 pages) |
19 February 2003 | Return made up to 01/02/03; full list of members (8 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
27 May 2002 | New secretary appointed;new director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New secretary appointed;new director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
9 May 2002 | Ad 12/02/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
9 May 2002 | Ad 12/02/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
5 May 2002 | Registered office changed on 05/05/02 from: old court house newbiggen lane lanchester county durham DH7 0NT (1 page) |
5 May 2002 | Registered office changed on 05/05/02 from: old court house newbiggen lane lanchester county durham DH7 0NT (1 page) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
1 February 2002 | Incorporation (11 pages) |
1 February 2002 | Incorporation (11 pages) |