Tynemouth
North Shields
Tyne & Wear
NE30 4BL
Director Name | Mr John Alan Maddison |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2008(6 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bath Terrace Tynemouth North Shields Tyne-And-Wear NE30 4BL |
Secretary Name | Claire Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(4 months, 1 week after company formation) |
Appointment Duration | 20 years, 3 months (resigned 01 February 2023) |
Role | Accounts |
Correspondence Address | 24 Plessey Crescent Whitley Bay Tyne & Wear NE25 8QL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | world-weary.co.uk |
---|
Registered Address | 13 Phoenix Chase North Shields NE29 8SS |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Catherine Maddison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £379,420 |
Cash | £19,406 |
Current Liabilities | £1,303,122 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 5 June 2023 (11 months ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 2 weeks from now) |
28 May 2009 | Delivered on: 29 May 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 30-36 ocean road south shields tyne & wear t/nos ty 161667 & ty 55372 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
6 May 2009 | Delivered on: 23 May 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
1 July 2008 | Delivered on: 2 July 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the arch restaurant (first floor) and apartment (second floor) and ground floor access 68 front street tynemouth t/no TY420167 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
1 July 2008 | Delivered on: 2 July 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a barca bar, ground floor and basement 68-68A front street, tynemouth t/no TY420167 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
1 March 2007 | Delivered on: 3 March 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 16/17 wood shotley bridge county durham t/no DU199881. 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 |
20 October 2006 | Delivered on: 31 October 2006 Persons entitled: Lloyds Tsb Bank PLC Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a barca bar 68/68A front street tynemouth t/y 420167. 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 |
20 October 2006 | Delivered on: 24 October 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The arch restaurant and apartment 68 front street tynemouth, t/n TY420167,. 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 |
13 July 2006 | Delivered on: 19 July 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being the blue lounge 3 the arcade front street tynemouth t/nos TY353003 & TY77234. 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 |
22 March 2021 | Delivered on: 22 March 2021 Persons entitled: William Charles Ward Classification: A registered charge Particulars: The dwelling house known as tree tops, canny hill, newby bridge, ulverston, LA12 8NT and shown edged red on the plan attached to the instrument and being part of the freehold title register at the land registry under title number CU96279. Outstanding |
29 October 2020 | Delivered on: 29 October 2020 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 1-7 swordmakers apartments, wood street, shotley bridge, consett, DH8 0JH. Outstanding |
17 September 2015 | Delivered on: 22 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H the portland stationroad ashington northumberland. Outstanding |
24 January 2011 | Delivered on: 29 January 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £600,000 due or to become due from the company to the chargee. Particulars: F/H land formerly known as plots 16 and 17 wood street shotley bridge consett co durham t/no DU299880 but now known as flats 16A 16B 16C 17A 17B 17C and 17D swordmakers apartments wood street consett co durham. Outstanding |
27 November 2009 | Delivered on: 1 December 2009 Persons entitled: Lloyds Tsb Bank PLC 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 and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 November 2009 | Delivered on: 18 November 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 75 linskill terrace north shields t/n TY399888 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
29 October 2004 | Delivered on: 5 November 2004 Satisfied on: 16 February 2008 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £185959.93 due or to become due from the company to the chargee. Particulars: 72A queens road whitley bay tyne & wear. Fully Satisfied |
11 October 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
---|---|
30 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
10 February 2023 | Termination of appointment of Claire Wheatley as a secretary on 1 February 2023 (1 page) |
28 October 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
6 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
4 August 2021 | Satisfaction of charge 9 in full (1 page) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
10 June 2021 | Registered office address changed from Wellington Chambers 61 Saville Street North Shields Newcastle upon Tyne NE30 1AY to 13 Phoenix Chase North Shields NE29 8SS on 10 June 2021 (1 page) |
9 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
22 March 2021 | Registration of charge 044545990015, created on 22 March 2021 (8 pages) |
27 November 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
29 October 2020 | Registration of charge 044545990014, created on 29 October 2020 (6 pages) |
10 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
6 December 2019 | Satisfaction of charge 044545990013 in full (1 page) |
25 September 2019 | Withdrawal of a person with significant control statement on 25 September 2019 (2 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
17 October 2018 | Amended total exemption full accounts made up to 31 October 2017 (8 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
11 July 2018 | Notification of John Alan Maddison as a person with significant control on 10 July 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
15 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
21 February 2017 | Amended total exemption small company accounts made up to 31 October 2015 (5 pages) |
21 February 2017 | Amended total exemption small company accounts made up to 31 October 2015 (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
28 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
20 November 2015 | Amended total exemption small company accounts made up to 31 October 2014 (5 pages) |
20 November 2015 | Amended total exemption small company accounts made up to 31 October 2014 (5 pages) |
22 September 2015 | Registration of charge 044545990013, created on 17 September 2015 (32 pages) |
22 September 2015 | Registration of charge 044545990013, created on 17 September 2015 (32 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
16 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
11 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
2 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
22 November 2012 | Previous accounting period extended from 31 August 2012 to 31 October 2012 (3 pages) |
22 November 2012 | Previous accounting period extended from 31 August 2012 to 31 October 2012 (3 pages) |
18 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
27 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 11 (12 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 11 (12 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
29 June 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
29 June 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
24 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
19 November 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
19 November 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
11 July 2008 | Return made up to 05/06/08; full list of members (3 pages) |
11 July 2008 | Return made up to 05/06/08; full list of members (3 pages) |
10 July 2008 | Director's change of particulars / catherine maddison / 10/07/2008 (1 page) |
10 July 2008 | Director's change of particulars / catherine maddison / 10/07/2008 (1 page) |
10 July 2008 | Director appointed mr. John alan maddison (1 page) |
10 July 2008 | Director appointed mr. John alan maddison (1 page) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
16 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2007 | Return made up to 05/06/07; no change of members (6 pages) |
17 July 2007 | Return made up to 05/06/07; no change of members (6 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
3 March 2007 | Particulars of mortgage/charge (5 pages) |
3 March 2007 | Particulars of mortgage/charge (5 pages) |
31 October 2006 | Particulars of mortgage/charge (4 pages) |
31 October 2006 | Particulars of mortgage/charge (4 pages) |
24 October 2006 | Particulars of mortgage/charge (4 pages) |
24 October 2006 | Particulars of mortgage/charge (4 pages) |
2 August 2006 | Amended accounts made up to 31 August 2005 (5 pages) |
2 August 2006 | Amended accounts made up to 31 August 2005 (5 pages) |
19 July 2006 | Particulars of mortgage/charge (4 pages) |
19 July 2006 | Particulars of mortgage/charge (4 pages) |
10 July 2006 | Return made up to 05/06/06; full list of members (6 pages) |
10 July 2006 | Return made up to 05/06/06; full list of members (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
29 June 2005 | Return made up to 05/06/05; full list of members (6 pages) |
29 June 2005 | Return made up to 05/06/05; full list of members (6 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
11 February 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Return made up to 05/06/04; full list of members
|
29 June 2004 | Return made up to 05/06/04; full list of members
|
7 April 2004 | Accounts for a dormant company made up to 31 August 2003 (4 pages) |
7 April 2004 | Accounts for a dormant company made up to 31 August 2003 (4 pages) |
17 July 2003 | Return made up to 05/06/03; full list of members
|
17 July 2003 | Return made up to 05/06/03; full list of members
|
13 November 2002 | Registered office changed on 13/11/02 from: 182 portland road jensmond newcastle upon tyne tyne & wear NE2 1DJ (1 page) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: 182 portland road jensmond newcastle upon tyne tyne & wear NE2 1DJ (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
13 November 2002 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: 788 - 790 finchley road london NW11 7TJ (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: 788 - 790 finchley road london NW11 7TJ (1 page) |
5 June 2002 | Incorporation (18 pages) |
5 June 2002 | Incorporation (18 pages) |