Darlington
County Durham
DL3 7RT
Director Name | Mrs Elsbeth Creed |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2020(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 140 Coniscliffe Road Darlington County Durham DL3 7RT |
Director Name | Mrs Elsbeth Creed |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(4 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverhills Pennyfine Road Sunniside Whickham Tyne & Wear NE16 5EP |
Director Name | Mr Geoffrey William Dawson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(4 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Moorside North Newcastle Upon Tyne Tyne & Wear NE4 9DU |
Secretary Name | Mr Geoffrey William Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(4 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Moorside North Newcastle Upon Tyne Tyne & Wear NE4 9DU |
Director Name | Mr Philip John Creed |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 December 2017) |
Role | Invester |
Country of Residence | England |
Correspondence Address | Silverhills Pennyfine Road Sunniside Newcastle Upon Tyne Tyne & Wear NE16 5EP |
Secretary Name | Mr Paul Stanley Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thornbury Drive Red House Farm Whitley Bay Tyne & Wear NE25 9XN |
Director Name | Elsbeth Creed |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandy Lane Gosforth Newcastle Upon Tyne Tyne And Wear NE13 6PE |
Secretary Name | Mr Stephen Drew |
---|---|
Status | Resigned |
Appointed | 20 February 2012(9 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 October 2012) |
Role | Company Director |
Correspondence Address | 19 Hunters Court Wallsend Tyne And Wear NE28 7NZ |
Director Name | Adam Dawson |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(9 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 02 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Moorside North Fenham Newcastle Upon Tyne NE4 9DU |
Secretary Name | Philip Charles Creed |
---|---|
Status | Resigned |
Appointed | 02 October 2012(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | Silverhills Pennyfine Road Sunniside Newcastle Upon Tyne NE16 5EP |
Director Name | Mr Charles Frank Bartlett |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2020(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Coniscliffe Road Darlington County Durham DL3 7RT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwwod Herts WD6 3EW |
Registered Address | 140 Coniscliffe Road Darlington County Durham DL3 7RT |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Geoffrey William Dawson 16.67% Ordinary A |
---|---|
50 at £1 | Geoffrey William Dawson 16.67% Ordinary B |
50 at £1 | Geoffrey William Dawson 16.67% Ordinary C |
50 at £1 | Philip John Creed 16.67% Ordinary A |
50 at £1 | Philip John Creed 16.67% Ordinary B |
50 at £1 | Philip John Creed 16.67% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £2,471,933 |
Cash | £6,491 |
Current Liabilities | £3,089,029 |
Latest Accounts | 30 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 25 March 2023 (1 year ago) |
---|---|
Next Return Due | 8 April 2024 (overdue) |
15 November 2017 | Delivered on: 27 November 2017 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: The freehold land shown edged in red on the plan below known as land and buildings lying to the north of sandy lane, weetslade title to which is registered at hm land registry under the title number TY2347552.. Part of freehold land shown edged in red on the plan below known as land on the north of sandy lane, north gosforth title to which is registered at hm land registry under the title number TY380545.. Part of freehold land shown edged in red on the plan below known as land on the north of sandy lane, north gosforth, newcastle upon tyne title to which is registered at hm land registry under the title number TY435228; and. The freehold land shown edged in red on the plan below known as land on the north of sandy lane, weetslade colliery title to which is registered at hm land registry under the title number TY284939. Outstanding |
---|---|
8 February 2016 | Delivered on: 10 February 2016 Persons entitled: Philip John Creed and Elsbeth Creed Classification: A registered charge Particulars: F/H land lying to the north of andy lane gosforth newcastle upon tyne t/no's TY106334, TY380183, TY380182 and TY123840. Outstanding |
19 December 2014 | Delivered on: 5 January 2015 Persons entitled: Cambridge and Counties Bank Limited Classification: A registered charge Particulars: The freehold property known as land lying to the north of sandy lane, weetslade title to which is registered at the land registry under title number TY106334. The leasehold property known as land on the north side of sandy lane, gosforth title to which is registered at the land registry under title number TY428923. The freehold property known as land lying to the north of sandy lane, north gosforth title to which is registered at the land registry under title number TY123840. The freehold property known as land lying to the north of sandy lane, north gosforth title to which is registered at the land registry under title number TY380182. The freehold property known as land lying to the north of sandy lane, north gosforth title to which is registered at the land registry under title number TY380183. The leasehold property known as land to the north of sandy lane, north gosforth title to which is registered at the land registry under title number TY453177. Outstanding |
29 October 2012 | Delivered on: 14 November 2012 Persons entitled: Lombard North Central PLC Classification: Legal charge 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: F/H land lying to the north of sandy lane north gosforth t/no.TY123840, TY106334, TY380183 and TY380182 and the l/h land and buildings on the north side of sandy lane north gosforth t/no.TY436206 and TY428923 see image for full details. Outstanding |
29 October 2012 | Delivered on: 5 November 2012 Persons entitled: Firstrand Bank Limited T/a Motonovo Finance Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee acting through its london branch firstrand bank limited (london branch) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property being land and buildings on the north side of sandy lane north gosforth t/no TY436206, f/h property being land lying on the north side of sandy lane north gosforth t/no TY380183 and f/h property being land lying to the north of sandy lane weetslade t/no TY106334 (for full list of charged properties please see form MG01) by way of fixed charge all buildings the fixtures and other structures, any goodwill relating to the property and all plant machinery and other items affixed to and forming part of the property see image for full details. Outstanding |
8 May 2008 | Delivered on: 29 May 2008 Persons entitled: Alliance & Leicester PLC Classification: Debenture Secured details: All monies due or to become due. Particulars: All that l/h land being land and buildings to the front of the site at sandy lans gosfarth, newcastle upon tyne t/no's TY428923 and TY436206 together with all that f/h land being land and buildings to the rear of the site at sandy lane, gosfarth, newcastle upon tyne t/no's TY380183, TY106334, TY123840 and TY380182. Outstanding |
24 December 2021 | Delivered on: 7 January 2022 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: Part of the freehold property known as land and buildings on the north side of sandy lane, north gosforth registered at the land registry under title number TY436122. Part of the freehold property known as land on the north side of sandy lane, north gosforth, newcastle upon tyne registered at the land registry under title number TY380545. Part of the leasehold property known as land on the north side of sandy lane, north gosforth, newcastle upon tyne registered at the land registry registered under title number TY584959. Outstanding |
24 December 2021 | Delivered on: 24 December 2021 Persons entitled: Elsbeth Creed Classification: A registered charge Particulars: Part of the freehold property known as land and buildings on the north side of sandy lane, north gosforth, registered at the land registry under title number TY436122 as shown coloured purple on the plan attached marked "plan 1". for more details please refer to the instrument. Outstanding |
13 May 2011 | Delivered on: 20 May 2011 Satisfied on: 1 September 2012 Persons entitled: Firstrand Bank Limited (London Branch) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee trading as carlyle finance under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Properties being l/h land and buildings on the north side of sandy lane north gosforth t/n TY436206, f/h land lying on the north side of sandy lane north gosforth t/n TY380183 and f/h land lying to the north of sandy lane weetslade t/n TY106334 (for details of further properties charged please refer to form MG01), all buildings, the fixtures and other structures, any goodwill and all plant, machinery and other items see image for full details. Fully Satisfied |
31 March 2005 | Delivered on: 6 April 2005 Satisfied on: 30 September 2009 Persons entitled: Anglo Irish Property Lending Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and/or to any member of the bank group on any account whatsoever. Particulars: L/H property k/a land situated to the north of sandy lane north gosford assigns the rental income and the benefit of the company of all other rights and claims,all agreements for lease,all proceeds of any claim. See the mortgage charge document for full details. Fully Satisfied |
21 January 2005 | Delivered on: 22 January 2005 Satisfied on: 30 September 2009 Persons entitled: Anglo Irish Property Lending Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the north side of sandy lane north gosforth t/nos TY123840, TY380182, TY106334 & TY380183. 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 |
16 June 2020 | Appointment of Mrs Elsbeth Creed as a director on 22 May 2020 (2 pages) |
---|---|
14 May 2020 | Appointment of Mr Charles Frank Bartlett as a director on 11 May 2020 (2 pages) |
26 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
29 April 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
25 March 2019 | Confirmation statement made on 25 March 2019 with updates (4 pages) |
11 December 2018 | Cessation of Philip John Creed as a person with significant control on 31 December 2017 (1 page) |
5 October 2018 | Confirmation statement made on 1 October 2018 with updates (6 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
5 September 2018 | Registered office address changed from Clive Owen Llp 140 Coinscliffe Road Darlington County Durham DL1 5NF United Kingdom to 140 Coniscliffe Road Darlington County Durham DL3 7RT on 5 September 2018 (1 page) |
3 September 2018 | Termination of appointment of Philip John Creed as a director on 31 December 2017 (1 page) |
27 November 2017 | Registration of charge 045633110009, created on 15 November 2017
|
27 November 2017 | Registration of charge 045633110009, created on 15 November 2017
|
12 October 2017 | Notification of St Margaret's Trustee's Ltd as a person with significant control on 6 April 2016 (2 pages) |
12 October 2017 | Confirmation statement made on 1 October 2017 with updates (6 pages) |
12 October 2017 | Confirmation statement made on 1 October 2017 with updates (6 pages) |
12 October 2017 | Notification of St Margaret's Trustee's Ltd as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Registered office address changed from 246 Park View Whitley Bay Tyne & Wear NE26 3QX to Clive Owen Llp 140 Coinscliffe Road Darlington County Durham DL1 5NF on 29 August 2017 (2 pages) |
29 August 2017 | Registered office address changed from 246 Park View Whitley Bay Tyne & Wear NE26 3QX to Clive Owen Llp 140 Coinscliffe Road Darlington County Durham DL1 5NF on 29 August 2017 (2 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
30 November 2016 | Confirmation statement made on 1 October 2016 with updates (8 pages) |
30 November 2016 | Confirmation statement made on 1 October 2016 with updates (8 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
6 October 2016 | Satisfaction of charge 3 in full (2 pages) |
6 October 2016 | Satisfaction of charge 5 in full (2 pages) |
6 October 2016 | Satisfaction of charge 5 in full (2 pages) |
6 October 2016 | Satisfaction of charge 6 in full (2 pages) |
6 October 2016 | Satisfaction of charge 3 in full (2 pages) |
6 October 2016 | Satisfaction of charge 6 in full (2 pages) |
10 February 2016 | Registration of charge 045633110008, created on 8 February 2016 (31 pages) |
10 February 2016 | Registration of charge 045633110008, created on 8 February 2016 (31 pages) |
9 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
10 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
5 January 2015 | Registration of charge 045633110007, created on 19 December 2014 (38 pages) |
5 January 2015 | Registration of charge 045633110007, created on 19 December 2014 (38 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
6 November 2014 | Termination of appointment of Elsbeth Creed as a director on 2 October 2013 (1 page) |
6 November 2014 | Termination of appointment of Adam Dawson as a director on 2 October 2013 (1 page) |
6 November 2014 | Termination of appointment of Adam Dawson as a director on 2 October 2013 (1 page) |
6 November 2014 | Termination of appointment of Adam Dawson as a director on 2 October 2013 (1 page) |
6 November 2014 | Termination of appointment of Elsbeth Creed as a director on 2 October 2013 (1 page) |
6 November 2014 | Termination of appointment of Elsbeth Creed as a director on 2 October 2013 (1 page) |
11 September 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
11 September 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
20 May 2014 | Termination of appointment of Philip Creed as a secretary (1 page) |
20 May 2014 | Termination of appointment of Philip Creed as a secretary (1 page) |
16 April 2014 | Previous accounting period extended from 30 September 2013 to 28 February 2014 (1 page) |
16 April 2014 | Previous accounting period extended from 30 September 2013 to 28 February 2014 (1 page) |
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
14 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
14 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
16 January 2013 | Termination of appointment of Stephen Drew as a secretary (1 page) |
16 January 2013 | Appointment of Adam Dawson as a director (2 pages) |
16 January 2013 | Termination of appointment of Stephen Drew as a secretary (1 page) |
16 January 2013 | Appointment of Philip Charles Creed as a secretary (2 pages) |
16 January 2013 | Appointment of Philip Charles Creed as a secretary (2 pages) |
16 January 2013 | Appointment of Adam Dawson as a director (2 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
5 November 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
5 November 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
7 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (11 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (11 pages) |
26 April 2012 | Appointment of Mr Stephen Drew as a secretary (2 pages) |
26 April 2012 | Termination of appointment of Paul Hutchinson as a secretary (1 page) |
26 April 2012 | Appointment of Mr Stephen Drew as a secretary (2 pages) |
26 April 2012 | Termination of appointment of Paul Hutchinson as a secretary (1 page) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
7 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
17 March 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
17 March 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
13 April 2010 | Appointment of Geoffrey William Dawson as a director (3 pages) |
13 April 2010 | Appointment of Geoffrey William Dawson as a director (3 pages) |
13 April 2010 | Appointment of Elsbeth Creed as a director (3 pages) |
13 April 2010 | Appointment of Elsbeth Creed as a director (3 pages) |
12 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
12 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
12 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (1 page) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (1 page) |
15 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
13 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
2 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
2 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
24 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
24 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
23 June 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
23 June 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
17 March 2006 | Secretary resigned;director resigned (1 page) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | Secretary resigned;director resigned (1 page) |
17 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | New secretary appointed (2 pages) |
27 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
27 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
29 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
29 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
6 April 2005 | Particulars of mortgage/charge (5 pages) |
6 April 2005 | Particulars of mortgage/charge (5 pages) |
22 January 2005 | Particulars of mortgage/charge (5 pages) |
22 January 2005 | Particulars of mortgage/charge (5 pages) |
8 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
8 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
19 May 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
19 May 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
19 May 2004 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
19 May 2004 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
21 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
21 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
19 March 2003 | Company name changed tentative designs LIMITED\certificate issued on 19/03/03 (2 pages) |
19 March 2003 | Company name changed tentative designs LIMITED\certificate issued on 19/03/03 (2 pages) |
18 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Ad 17/02/03--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
18 March 2003 | Registered office changed on 18/03/03 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page) |
18 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | Registered office changed on 18/03/03 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page) |
18 March 2003 | Ad 17/02/03--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
12 March 2003 | Secretary resigned (2 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
12 March 2003 | Secretary resigned (2 pages) |
12 March 2003 | Director resigned (2 pages) |
12 March 2003 | Director resigned (2 pages) |
15 October 2002 | Incorporation (14 pages) |
15 October 2002 | Incorporation (14 pages) |