Newcastle Upon Tyne
Tyne & Wear
NE3 4DR
Director Name | Simon Goldberg |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 37 Regent Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1ED |
Director Name | Alan Toby Hedworth |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Cottage High Gosforth Park Newcastle Upon Tyne NE3 5EJ |
Director Name | Mrs Jane Elizabeth Callan |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2009(7 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Chambers The Custom House Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DE |
Director Name | Antoine Tinnion |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2014(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | C/O Joseph Miller Floor A, Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
Secretary Name | Simon Marcus Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The Hermitage Swinburn Hexham Northumberland NE48 4DG |
Director Name | Robert George Seton Adams |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 14 January 2014) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Selwood House North Bank Haydon Bridge Northumberland NE47 6LU |
Director Name | Charles Christopher Holland |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 July 2007) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 2 Abbotsford Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3AD |
Secretary Name | Lesley Sharon McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 December 2009) |
Role | Barrister |
Correspondence Address | 29 Denewood Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 7FA |
Director Name | Caroline Sarah Lynch |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 June 2009) |
Role | Barrister |
Correspondence Address | 153 Heaton Park Road Heaton Newcastle Upon Tyne Tyne & Wear NE6 5AP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(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 | 05 June 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O Armstrong Watson First Floor One Strawberry Lane Newcastle Upon Tyne NE1 4BX |
---|---|
Address Matches | 2 other UK companies use this postal address |
- | OTHER 48.88% - |
---|---|
26.7k at £1 | Angela Giovannini 2.56% Ordinary |
26.7k at £1 | Caroline Goodwin 2.56% Ordinary |
26.7k at £1 | Christopher Knox 2.56% Ordinary |
26.7k at £1 | David Callan 2.56% Ordinary |
26.7k at £1 | Fiona Walker 2.56% Ordinary |
26.7k at £1 | Jacqueline Smart 2.56% Ordinary |
26.7k at £1 | James Richardson 2.56% Ordinary |
26.7k at £1 | Jane Callan 2.56% Ordinary |
26.7k at £1 | Justin Gray 2.56% Ordinary |
26.7k at £1 | Katherine Dunn 2.56% Ordinary |
26.7k at £1 | Lesley Mckenzie 2.56% Ordinary |
26.7k at £1 | Michael Graham 2.56% Ordinary |
26.7k at £1 | Nicholas Stoner 2.56% Ordinary |
26.7k at £1 | Nicola Allan 2.56% Ordinary |
26.7k at £1 | Paul Currer 2.56% Ordinary |
26.7k at £1 | Peter Walsh 2.56% Ordinary |
26.7k at £1 | Simon Goldberg 2.56% Ordinary |
26.7k at £1 | Timothy Gittins 2.56% Ordinary |
26.7k at £1 | Timothy Spain 2.56% Ordinary |
26.7k at £1 | Toby Hedworth 2.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,275,217 |
Cash | £19,752 |
Current Liabilities | £525,246 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
29 August 2018 | Delivered on: 31 August 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 24 ridley place, newcastle upon tyne, NE1 8JW registered under title number TY341983. Outstanding |
---|---|
14 October 2015 | Delivered on: 21 October 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property in england and wales at the date of the debenture or thereafter belonging to the borrower and all present and future heritable and leasehold property in scotland at the date of the debenture or thereafter vested in the borrower together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of such property and all rights appurtenant to or benefiting such property. Outstanding |
14 October 2015 | Delivered on: 21 October 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as the custom house, quayside, newcastle upon tyne, NE1 3DE and registered at land registry with title number TY395418. Outstanding |
3 June 2010 | Delivered on: 8 June 2010 Satisfied on: 9 December 2015 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
2 June 2010 | Delivered on: 4 June 2010 Satisfied on: 9 December 2015 Persons entitled: National Westminster 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: Custom house quayside newcastle upon tyne t/nos TY357705 and TY395418; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 May 2005 | Delivered on: 27 May 2005 Satisfied on: 25 June 2010 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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 |
20 May 2005 | Delivered on: 27 May 2005 Satisfied on: 25 June 2010 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold being the customs house,quayside newcastle upon tyne; TY395418. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
2 January 2003 | Delivered on: 10 January 2003 Satisfied on: 28 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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 land to the west of custom house yard t/n TY224531 and part of the f/h property custom house t/n TY357705. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
17 June 2020 | Confirmation statement made on 26 May 2020 with updates (9 pages) |
---|---|
2 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
21 August 2019 | Resolutions
|
21 August 2019 | Purchase of own shares. (3 pages) |
21 August 2019 | Purchase of own shares. (3 pages) |
21 August 2019 | Cancellation of shares. Statement of capital on 11 July 2019
|
5 August 2019 | Purchase of own shares. (3 pages) |
22 July 2019 | Resolutions
|
22 July 2019 | Cancellation of shares. Statement of capital on 13 June 2019
|
14 June 2019 | Confirmation statement made on 5 June 2019 with updates (9 pages) |
8 October 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
31 August 2018 | Registration of charge 044544660008, created on 29 August 2018 (15 pages) |
10 August 2018 | Statement of capital following an allotment of shares on 2 August 2018
|
10 August 2018 | Statement of capital following an allotment of shares on 8 August 2018
|
2 July 2018 | Statement of capital following an allotment of shares on 12 June 2018
|
6 June 2018 | Confirmation statement made on 5 June 2018 with updates (8 pages) |
6 April 2018 | Purchase of own shares. (3 pages) |
6 April 2018 | Cancellation of shares. Statement of capital on 13 March 2018
|
6 April 2018 | Resolutions
|
30 November 2017 | Purchase of own shares. (3 pages) |
30 November 2017 | Cancellation of shares. Statement of capital on 18 September 2017
|
30 November 2017 | Purchase of own shares. (3 pages) |
30 November 2017 | Resolutions
|
30 November 2017 | Cancellation of shares. Statement of capital on 18 September 2017
|
30 November 2017 | Resolutions
|
8 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
8 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
9 October 2017 | Statement by Directors (1 page) |
9 October 2017 | Resolutions
|
9 October 2017 | Resolutions
|
9 October 2017 | Statement of capital on 9 October 2017
|
9 October 2017 | Solvency Statement dated 08/09/17 (1 page) |
9 October 2017 | Statement of capital on 9 October 2017
|
9 October 2017 | Statement by Directors (1 page) |
9 October 2017 | Solvency Statement dated 08/09/17 (1 page) |
11 September 2017 | Cancellation of shares. Statement of capital on 28 July 2017
|
11 September 2017 | Purchase of own shares. (3 pages) |
11 September 2017 | Resolutions
|
11 September 2017 | Resolutions
|
11 September 2017 | Cancellation of shares. Statement of capital on 28 July 2017
|
11 September 2017 | Purchase of own shares. (3 pages) |
6 September 2017 | Cancellation of shares. Statement of capital on 28 July 2017
|
6 September 2017 | Purchase of own shares. (3 pages) |
6 September 2017 | Cancellation of shares. Statement of capital on 28 July 2017
|
6 September 2017 | Resolutions
|
6 September 2017 | Purchase of own shares. (3 pages) |
6 September 2017 | Resolutions
|
13 July 2017 | Second filing of Confirmation Statement dated 05/06/2017 (10 pages) |
13 July 2017 | Second filing of Confirmation Statement dated 05/06/2017 (10 pages) |
23 June 2017 | Confirmation statement made on 5 June 2017 with updates
|
23 June 2017 | Confirmation statement made on 5 June 2017 with updates
|
22 June 2017 | Cancellation of shares. Statement of capital on 31 May 2017
|
22 June 2017 | Resolutions
|
22 June 2017 | Cancellation of shares. Statement of capital on 31 May 2017
|
22 June 2017 | Resolutions
|
22 June 2017 | Purchase of own shares. (3 pages) |
22 June 2017 | Purchase of own shares. (3 pages) |
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
24 February 2017 | Resolutions
|
24 February 2017 | Resolutions
|
6 February 2017 | Purchase of own shares. (3 pages) |
6 February 2017 | Cancellation of shares. Statement of capital on 4 January 2017
|
6 February 2017 | Purchase of own shares. (3 pages) |
6 February 2017 | Cancellation of shares. Statement of capital on 4 January 2017
|
6 February 2017 | Resolutions
|
6 February 2017 | Resolutions
|
27 January 2017 | Resolutions
|
27 January 2017 | Resolutions
|
12 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
5 October 2016 | Purchase of own shares. (3 pages) |
5 October 2016 | Purchase of own shares. (3 pages) |
27 September 2016 | Cancellation of shares. Statement of capital on 24 August 2016
|
27 September 2016 | Resolutions
|
27 September 2016 | Cancellation of shares. Statement of capital on 24 August 2016
|
7 September 2016 | Cancellation of shares. Statement of capital on 8 July 2016
|
7 September 2016 | Cancellation of shares. Statement of capital on 8 July 2016
|
8 August 2016 | Resolutions
|
8 August 2016 | Resolutions
|
8 August 2016 | Resolutions
|
8 August 2016 | Resolutions
|
8 August 2016 | Purchase of own shares. (3 pages) |
8 August 2016 | Purchase of own shares. (3 pages) |
21 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
11 May 2016 | Purchase of own shares. (3 pages) |
11 May 2016 | Cancellation of shares. Statement of capital on 8 April 2016
|
11 May 2016 | Cancellation of shares. Statement of capital on 8 April 2016
|
11 May 2016 | Purchase of own shares. (3 pages) |
18 April 2016 | Purchase of own shares. (3 pages) |
18 April 2016 | Cancellation of shares. Statement of capital on 17 March 2016
|
18 April 2016 | Cancellation of shares. Statement of capital on 17 March 2016
|
18 April 2016 | Purchase of own shares. (3 pages) |
9 February 2016 | Cancellation of shares. Statement of capital on 13 January 2016
|
9 February 2016 | Cancellation of shares. Statement of capital on 13 January 2016
|
9 February 2016 | Purchase of own shares. (3 pages) |
9 February 2016 | Purchase of own shares. (3 pages) |
21 January 2016 | Resolutions
|
21 January 2016 | Resolutions
|
9 December 2015 | Satisfaction of charge 5 in full (1 page) |
9 December 2015 | Satisfaction of charge 5 in full (1 page) |
9 December 2015 | Satisfaction of charge 4 in full (2 pages) |
9 December 2015 | Satisfaction of charge 4 in full (2 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
21 October 2015 | Registration of charge 044544660007, created on 14 October 2015 (18 pages) |
21 October 2015 | Registration of charge 044544660007, created on 14 October 2015 (18 pages) |
21 October 2015 | Registration of charge 044544660006, created on 14 October 2015 (18 pages) |
21 October 2015 | Registration of charge 044544660006, created on 14 October 2015 (18 pages) |
14 October 2015 | Cancellation of shares. Statement of capital on 22 September 2015
|
14 October 2015 | Cancellation of shares. Statement of capital on 22 September 2015
|
14 October 2015 | Purchase of own shares. (3 pages) |
14 October 2015 | Purchase of own shares. (3 pages) |
1 July 2015 | Purchase of own shares. (3 pages) |
1 July 2015 | Cancellation of shares. Statement of capital on 1 October 2014
|
1 July 2015 | Purchase of own shares. (3 pages) |
1 July 2015 | Purchase of own shares. (3 pages) |
1 July 2015 | Purchase of own shares. (3 pages) |
1 July 2015 | Purchase of own shares. (3 pages) |
1 July 2015 | Purchase of own shares. (3 pages) |
1 July 2015 | Cancellation of shares. Statement of capital on 8 October 2014
|
1 July 2015 | Purchase of own shares. (3 pages) |
1 July 2015 | Cancellation of shares. Statement of capital on 8 October 2014
|
1 July 2015 | Cancellation of shares. Statement of capital on 14 October 2014
|
1 July 2015 | Cancellation of shares. Statement of capital on 1 October 2014
|
1 July 2015 | Cancellation of shares. Statement of capital on 17 October 2014
|
1 July 2015 | Cancellation of shares. Statement of capital on 29 October 2014
|
1 July 2015 | Purchase of own shares. (3 pages) |
1 July 2015 | Cancellation of shares. Statement of capital on 17 October 2014
|
1 July 2015 | Cancellation of shares. Statement of capital on 1 October 2014
|
1 July 2015 | Cancellation of shares. Statement of capital on 29 October 2014
|
1 July 2015 | Cancellation of shares. Statement of capital on 14 October 2014
|
1 July 2015 | Purchase of own shares. (3 pages) |
1 July 2015 | Purchase of own shares. (3 pages) |
1 July 2015 | Cancellation of shares. Statement of capital on 8 October 2014
|
17 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
9 April 2015 | Resolutions
|
11 February 2015 | Cancellation of shares. Statement of capital on 15 January 2015
|
11 February 2015 | Purchase of own shares. (3 pages) |
11 February 2015 | Purchase of own shares. (3 pages) |
11 February 2015 | Cancellation of shares. Statement of capital on 15 January 2015
|
9 February 2015 | Purchase of own shares. (3 pages) |
9 February 2015 | Cancellation of shares. Statement of capital on 11 December 2014
|
9 February 2015 | Cancellation of shares. Statement of capital on 11 December 2014
|
9 February 2015 | Purchase of own shares. (3 pages) |
9 February 2015 | Cancellation of shares. Statement of capital on 11 December 2014
|
9 February 2015 | Purchase of own shares. (3 pages) |
9 February 2015 | Cancellation of shares. Statement of capital on 16 December 2014
|
9 February 2015 | Purchase of own shares. (3 pages) |
9 February 2015 | Purchase of own shares. (3 pages) |
9 February 2015 | Cancellation of shares. Statement of capital on 16 December 2014
|
9 February 2015 | Cancellation of shares. Statement of capital on 11 December 2014
|
9 February 2015 | Purchase of own shares. (3 pages) |
28 January 2015 | Resolutions
|
28 January 2015 | Resolutions
|
28 January 2015 | Resolutions
|
28 January 2015 | Resolutions
|
28 January 2015 | Resolutions
|
28 January 2015 | Resolutions
|
13 January 2015 | Statement of capital on 13 January 2015
|
13 January 2015 | Statement of capital on 13 January 2015
|
5 January 2015 | Resolutions
|
5 January 2015 | Resolutions
|
5 January 2015 | Resolutions
|
5 January 2015 | Resolutions
|
5 January 2015 | Resolutions
|
5 January 2015 | Resolutions
|
22 December 2014 | Statement by Directors (1 page) |
22 December 2014 | Solvency Statement dated 28/11/14 (1 page) |
22 December 2014 | Solvency Statement dated 28/11/14 (1 page) |
22 December 2014 | Resolutions
|
22 December 2014 | Statement by Directors (1 page) |
1 December 2014 | Cancellation of shares. Statement of capital on 17 April 2014
|
1 December 2014 | Cancellation of shares. Statement of capital on 17 April 2014
|
13 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 June 2014 (24 pages) |
13 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 June 2014 (24 pages) |
13 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 June 2014 (24 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 October 2014 | Appointment of Antoine Tinnion as a director on 29 September 2014 (3 pages) |
23 October 2014 | Appointment of Antoine Tinnion as a director on 29 September 2014 (3 pages) |
14 October 2014 | Resolutions
|
14 October 2014 | Resolutions
|
14 October 2014 | Resolutions
|
14 October 2014 | Resolutions
|
14 October 2014 | Resolutions
|
14 October 2014 | Resolutions
|
14 October 2014 | Resolutions
|
14 October 2014 | Resolutions
|
14 October 2014 | Resolutions
|
14 October 2014 | Resolutions
|
14 October 2014 | Resolutions
|
14 October 2014 | Resolutions
|
14 October 2014 | Resolutions
|
14 October 2014 | Resolutions
|
14 October 2014 | Resolutions
|
14 October 2014 | Resolutions
|
21 August 2014 | Registered office address changed from , Rmt Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG to Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF on 21 August 2014 (2 pages) |
21 August 2014 | Registered office address changed from , Rmt Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG to Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF on 21 August 2014 (2 pages) |
3 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
13 May 2014 | Cancellation of shares. Statement of capital on 13 May 2014
|
13 May 2014 | Purchase of own shares. (3 pages) |
13 May 2014 | Purchase of own shares. (3 pages) |
13 May 2014 | Cancellation of shares. Statement of capital on 13 May 2014
|
12 May 2014 | Resolutions
|
12 May 2014 | Resolutions
|
12 May 2014 | Resolutions
|
12 May 2014 | Resolutions
|
16 January 2014 | Termination of appointment of Robert Adams as a director (1 page) |
16 January 2014 | Termination of appointment of Robert Adams as a director (1 page) |
1 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 September 2013 | Resolutions
|
11 September 2013 | Cancellation of shares. Statement of capital on 11 September 2013
|
11 September 2013 | Purchase of own shares. (3 pages) |
11 September 2013 | Cancellation of shares. Statement of capital on 11 September 2013
|
11 September 2013 | Purchase of own shares. (3 pages) |
11 September 2013 | Resolutions
|
13 August 2013 | Cancellation of shares. Statement of capital on 13 August 2013
|
13 August 2013 | Resolutions
|
13 August 2013 | Purchase of own shares. (3 pages) |
13 August 2013 | Cancellation of shares. Statement of capital on 13 August 2013
|
13 August 2013 | Purchase of own shares. (3 pages) |
13 August 2013 | Resolutions
|
9 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (12 pages) |
9 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (12 pages) |
9 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (12 pages) |
19 June 2013 | Cancellation of shares. Statement of capital on 19 June 2013
|
19 June 2013 | Cancellation of shares. Statement of capital on 19 June 2013
|
17 June 2013 | Cancellation of shares. Statement of capital on 17 June 2013
|
17 June 2013 | Purchase of own shares. (3 pages) |
17 June 2013 | Cancellation of shares. Statement of capital on 17 June 2013
|
17 June 2013 | Resolutions
|
17 June 2013 | Resolutions
|
17 June 2013 | Purchase of own shares. (3 pages) |
6 June 2013 | Purchase of own shares. (3 pages) |
6 June 2013 | Purchase of own shares. (3 pages) |
6 June 2013 | Purchase of own shares. (3 pages) |
6 June 2013 | Resolutions
|
6 June 2013 | Resolutions
|
6 June 2013 | Purchase of own shares. (3 pages) |
6 June 2013 | Purchase of own shares. (3 pages) |
6 June 2013 | Purchase of own shares. (3 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (12 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (12 pages) |
12 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (12 pages) |
6 February 2012 | Statement of capital following an allotment of shares on 24 January 2012
|
6 February 2012 | Statement of capital following an allotment of shares on 24 January 2012
|
17 January 2012 | Statement of capital following an allotment of shares on 8 November 2011
|
17 January 2012 | Statement of capital following an allotment of shares on 8 November 2011
|
17 January 2012 | Statement of capital following an allotment of shares on 8 November 2011
|
1 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (11 pages) |
20 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (11 pages) |
20 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (11 pages) |
25 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 June 2010 | Director's details changed for Christopher John Knox on 4 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Robert George Seton Adams on 4 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Robert George Seton Adams on 4 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Robert George Seton Adams on 4 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Alan Toby Hedworth on 4 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Christopher John Knox on 4 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (23 pages) |
16 June 2010 | Director's details changed for Alan Toby Hedworth on 4 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Christopher John Knox on 4 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Simon Goldberg on 4 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (23 pages) |
16 June 2010 | Director's details changed for Alan Toby Hedworth on 4 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Simon Goldberg on 4 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (23 pages) |
16 June 2010 | Director's details changed for Simon Goldberg on 4 June 2010 (2 pages) |
14 June 2010 | Purchase of own shares. (3 pages) |
14 June 2010 | Purchase of own shares. (3 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 January 2010 | Statement of capital following an allotment of shares on 25 January 2010
|
27 January 2010 | Statement of capital following an allotment of shares on 25 January 2010
|
25 January 2010 | Appointment of Mrs Jane Callan as a director (2 pages) |
25 January 2010 | Appointment of Mrs Jane Callan as a director (2 pages) |
22 December 2009 | Termination of appointment of Lesley Mckenzie as a secretary (1 page) |
22 December 2009 | Termination of appointment of Lesley Mckenzie as a secretary (1 page) |
12 November 2009 | Purchase of own shares. (3 pages) |
12 November 2009 | Purchase of own shares. (3 pages) |
21 October 2009 | Purchase of own shares. (3 pages) |
21 October 2009 | Purchase of own shares. (3 pages) |
8 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
28 July 2009 | Appointment terminated director caroline lynch (1 page) |
28 July 2009 | Appointment terminated director caroline lynch (1 page) |
8 July 2009 | Resolutions
|
8 July 2009 | Resolutions
|
24 June 2009 | Resolutions
|
24 June 2009 | Capitals not rolled up (2 pages) |
24 June 2009 | Resolutions
|
24 June 2009 | Capitals not rolled up (2 pages) |
6 June 2009 | Return made up to 05/06/09; full list of members (20 pages) |
6 June 2009 | Return made up to 05/06/09; full list of members (20 pages) |
28 October 2008 | Ad 15/10/08\gbp si 2665@1=2665\gbp ic 1316455/1319120\ (2 pages) |
28 October 2008 | Ad 15/10/08\gbp si 2665@1=2665\gbp ic 1316455/1319120\ (2 pages) |
22 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 June 2008 | Return made up to 05/06/08; full list of members (21 pages) |
25 June 2008 | Return made up to 05/06/08; full list of members (21 pages) |
10 April 2008 | Ad 27/03/08\gbp si 8003@1=8003\gbp ic 1308452/1316455\ (2 pages) |
10 April 2008 | Ad 27/03/08\gbp si 8003@1=8003\gbp ic 1308452/1316455\ (2 pages) |
1 April 2008 | Ad 13/03/08\gbp si 2943@1=2943\gbp ic 1305509/1308452\ (2 pages) |
1 April 2008 | Ad 13/03/08\gbp si 2943@1=2943\gbp ic 1305509/1308452\ (2 pages) |
8 January 2008 | Ad 03/12/07--------- £ si 4000@1=4000 £ ic 1301509/1305509 (2 pages) |
8 January 2008 | Ad 03/12/07--------- £ si 4000@1=4000 £ ic 1301509/1305509 (2 pages) |
2 January 2008 | £ ic 1328174/1301509 06/11/07 £ sr 26665@1=26665 (1 page) |
2 January 2008 | £ ic 1328174/1301509 06/11/07 £ sr 26665@1=26665 (1 page) |
1 November 2007 | Ad 12/10/07--------- £ si 50669@1=50669 £ ic 1277505/1328174 (2 pages) |
1 November 2007 | Ad 12/10/07--------- £ si 50669@1=50669 £ ic 1277505/1328174 (2 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Return made up to 05/06/07; full list of members (12 pages) |
10 August 2007 | Return made up to 05/06/07; full list of members (12 pages) |
28 February 2007 | Ad 12/02/07--------- £ si 13328@1=13328 £ ic 1264177/1277505 (2 pages) |
28 February 2007 | Ad 12/02/07--------- £ si 13328@1=13328 £ ic 1264177/1277505 (2 pages) |
12 December 2006 | Ad 30/11/06--------- £ si 5594@1=5594 £ ic 1258583/1264177 (2 pages) |
12 December 2006 | Ad 30/11/06--------- £ si 5594@1=5594 £ ic 1258583/1264177 (2 pages) |
22 November 2006 | Resolutions
|
22 November 2006 | £ ic 1285248/1258583 03/11/06 £ sr 26665@1=26665 (2 pages) |
22 November 2006 | Resolutions
|
22 November 2006 | £ ic 1285248/1258583 03/11/06 £ sr 26665@1=26665 (2 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
15 September 2006 | Ad 30/06/06--------- £ si 5328@1=5328 £ ic 1279920/1285248 (2 pages) |
15 September 2006 | Ad 30/06/06--------- £ si 5328@1=5328 £ ic 1279920/1285248 (2 pages) |
30 August 2006 | £ ic 1285920/1279920 28/07/06 £ sr 6000@1=6000 (1 page) |
30 August 2006 | Resolutions
|
30 August 2006 | Resolutions
|
30 August 2006 | £ ic 1285920/1279920 28/07/06 £ sr 6000@1=6000 (1 page) |
10 August 2006 | Return made up to 05/06/06; full list of members (14 pages) |
10 August 2006 | Return made up to 05/06/06; full list of members (14 pages) |
24 July 2006 | Memorandum and Articles of Association (12 pages) |
24 July 2006 | Memorandum and Articles of Association (12 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
10 August 2005 | Ad 25/05/05--------- £ si 53330@1 (2 pages) |
10 August 2005 | Return made up to 05/06/05; full list of members
|
10 August 2005 | Ad 25/05/05--------- £ si 53330@1 (2 pages) |
10 August 2005 | Return made up to 05/06/05; full list of members
|
6 July 2005 | Ad 25/05/05--------- £ si 53330@1=53330 £ ic 1205925/1259255 (2 pages) |
6 July 2005 | Ad 25/05/05--------- £ si 53330@1=53330 £ ic 1205925/1259255 (2 pages) |
7 June 2005 | Ad 06/07/04--------- £ si 941925@1=941925 £ ic 264000/1205925 (8 pages) |
7 June 2005 | Ad 06/07/04--------- £ si 941925@1=941925 £ ic 264000/1205925 (8 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Particulars of mortgage/charge (7 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Particulars of mortgage/charge (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
19 November 2004 | New secretary appointed (1 page) |
19 November 2004 | Secretary resigned (1 page) |
19 November 2004 | Secretary resigned (1 page) |
19 November 2004 | New secretary appointed (1 page) |
10 August 2004 | Nc inc already adjusted 05/07/04 (1 page) |
10 August 2004 | Nc inc already adjusted 05/07/04 (1 page) |
10 August 2004 | Resolutions
|
10 August 2004 | Resolutions
|
18 June 2004 | Return made up to 05/06/04; change of members (10 pages) |
18 June 2004 | Return made up to 05/06/04; change of members (10 pages) |
27 April 2004 | Ad 12/01/04--------- £ si 30000@1=30000 £ ic 210000/240000 (2 pages) |
27 April 2004 | Ad 02/04/04--------- £ si 6000@1=6000 £ ic 258000/264000 (2 pages) |
27 April 2004 | Ad 12/01/04--------- £ si 18000@1=18000 £ ic 240000/258000 (2 pages) |
27 April 2004 | Ad 02/04/04--------- £ si 6000@1=6000 £ ic 258000/264000 (2 pages) |
27 April 2004 | Ad 12/01/04--------- £ si 30000@1=30000 £ ic 210000/240000 (2 pages) |
27 April 2004 | Ad 12/01/04--------- £ si 18000@1=18000 £ ic 240000/258000 (2 pages) |
11 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
11 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
27 June 2003 | Return made up to 05/06/03; full list of members (13 pages) |
27 June 2003 | Return made up to 05/06/03; full list of members (13 pages) |
10 January 2003 | Particulars of mortgage/charge (4 pages) |
10 January 2003 | Particulars of mortgage/charge (4 pages) |
8 January 2003 | Resolutions
|
8 January 2003 | £ nc 100000/1000000 20/12/02 (1 page) |
8 January 2003 | Memorandum and Articles of Association (9 pages) |
8 January 2003 | Resolutions
|
8 January 2003 | Memorandum and Articles of Association (9 pages) |
8 January 2003 | £ nc 100000/1000000 20/12/02 (1 page) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | Registered office changed on 10/08/02 from: 1 saville chambers, 5 north street, newcastle upon tyne, NE1 8DF (1 page) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | Registered office changed on 10/08/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
5 June 2002 | Incorporation (12 pages) |
5 June 2002 | Incorporation (12 pages) |