St. Martin
Guernsey
Channel Isles
GY4 6SA
Director Name | Mr James Sweeney |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2002(same day as company formation) |
Role | Property Developer |
Country of Residence | C.I. |
Correspondence Address | White Stones Blanches Pierres Lane St. Martin Guernsey Channel Isles GY4 6SA |
Secretary Name | Ms Judy Routledge |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 2005(3 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Property Manager |
Country of Residence | C.I. |
Correspondence Address | White Stones Blanches Pierres Lane St. Martin Guernsey Channel Isles GY4 6SA |
Secretary Name | Judy Routledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Property Developer |
Correspondence Address | 18 Towers Avenue Newcastle Upon Tyne Tyne & Wear NE2 3QE |
Director Name | Linda Boakes |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Runnymede Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9HL |
Director Name | Russell Boakes |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Runnymede Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9HL |
Secretary Name | Mr Stephen Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 October 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 Highside Drive Humbledon Hill Sunderland Tyne & Wear SR3 1UL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Telephone | 01582 450004 |
---|---|
Telephone region | Luton |
Registered Address | 17 Queens Lane Newcastle Upon Tyne Tyne And Wear NE1 1RN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
4 at £1 | Judy Routledge 50.00% Ordinary C |
---|---|
2 at £1 | Mr James Sweeney 25.00% Ordinary D |
1 at £1 | Mr Russell Boakes 12.50% Ordinary B |
1 at £1 | Ms Linda Boakes 12.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £176,791 |
Cash | £27,289 |
Current Liabilities | £675,929 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 April 2024 (3 days ago) |
---|---|
Next Return Due | 9 May 2025 (1 year from now) |
15 April 2005 | Delivered on: 28 April 2005 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property being land on the south side of the close newcastle upon tyne also known as swing bridge house bridge court quayside newcastle upon tyne t/no TY295464 together with all its fixtures and fittings by way of fixed charge the equipment and goods by way of floating charge all moveable plany machinery. See the mortgage charge document for full details. Outstanding |
---|---|
21 February 2003 | Delivered on: 5 March 2003 Persons entitled: Yorkshire 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: Premises at princess square newcastle upon tyne. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
21 January 2003 | Delivered on: 1 February 2003 Persons entitled: Yorkshire 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. Outstanding |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
---|---|
9 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
20 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
18 March 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 October 2014 | All of the property or undertaking has been released and no longer forms part of charge 3 (7 pages) |
8 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
7 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 November 2011 | Termination of appointment of Russell Boakes as a director (1 page) |
25 November 2011 | Termination of appointment of Linda Boakes as a director (1 page) |
23 September 2011 | Director's details changed for Russell Boakes on 23 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Linda Boakes on 23 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Russell Boakes on 23 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Linda Boakes on 23 September 2011 (2 pages) |
8 September 2011 | Statement of capital following an allotment of shares on 20 August 2011
|
24 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (9 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 June 2010 | Director's details changed for Linda Boakes on 25 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Russell Boakes on 25 April 2010 (2 pages) |
4 June 2010 | Director's details changed for James Sweeney on 25 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Director's details changed for Judy Routledge on 25 April 2010 (2 pages) |
2 June 2010 | Annual return made up to 25 April 2008 with a full list of shareholders (10 pages) |
2 June 2010 | Annual return made up to 25 April 2009 with a full list of shareholders (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 June 2009 | Return made up to 25/04/09; full list of members (5 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
6 June 2008 | Return made up to 25/04/08; full list of members (5 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: 18 towers avenue newcastle upon tyne NE2 3QE (1 page) |
24 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2007 | Return made up to 25/04/07; no change of members (8 pages) |
21 May 2007 | Resolutions
|
26 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
10 May 2006 | Return made up to 25/04/06; full list of members
|
26 April 2006 | Partial exemption accounts made up to 31 March 2005 (10 pages) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | New secretary appointed (2 pages) |
26 October 2005 | Registered office changed on 26/10/05 from: office 1 first floor 8 silksworth lane sunderland tyne & wear SR3 1LL (1 page) |
23 May 2005 | Return made up to 25/04/05; full list of members (9 pages) |
28 April 2005 | Particulars of mortgage/charge (7 pages) |
8 February 2005 | Partial exemption accounts made up to 31 March 2004 (10 pages) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | New secretary appointed (2 pages) |
23 June 2004 | Return made up to 25/04/04; full list of members (9 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: 103 station road ashington northumberland NE63 8RS (1 page) |
13 February 2004 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
13 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
21 July 2003 | Return made up to 25/04/03; full list of members (8 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
1 February 2003 | Particulars of mortgage/charge (4 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | Ad 02/12/02--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
18 December 2002 | New director appointed (2 pages) |
20 June 2002 | Ad 25/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New secretary appointed;new director appointed (2 pages) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
25 April 2002 | Incorporation (9 pages) |