Company NameBaskeys Ne Ltd
DirectorsRobert Hamish Moody and Daniel James Salmon
Company StatusActive
Company Number04624117
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 months ago)
Previous NameTotal Housing Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRobert Hamish Moody
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2003(3 weeks, 4 days after company formation)
Appointment Duration21 years, 3 months
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address6 St. Marys Place
Newcastle Upon Tyne
NE1 7PG
Director NameMr Daniel James Salmon
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(15 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2AD
Secretary NameKathryn Joy Mary Moody
NationalityBritish
StatusResigned
Appointed17 January 2003(3 weeks, 4 days after company formation)
Appointment Duration11 years, 5 months (resigned 27 June 2014)
RoleCompany Director
Correspondence Address13 Lindisfarne Road
Newcastle Upon Tyne
NE2 2HE
Director NameMr James William Leslie Platts
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2018(15 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 November 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address23 North Meadow
Ovingham
Northumberland
NE42 6QH
Director NameMr Peter Gary Moulds
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2020(17 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApperley Farm Stocksfield
Northumberland
NE43 7SJ
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitewww.baskeys.co.uk

Location

Registered Address22 Osborne Road
Newcastle Upon Tyne
NE2 2AD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Brackenshaw LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,521,498
Cash£40,524
Current Liabilities£3,243,770

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

24 October 2003Delivered on: 29 October 2003
Satisfied on: 30 June 2009
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: 66 helmsley road, sandyford, newcastle upon tyne. 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
28 October 2003Delivered on: 29 October 2003
Satisfied on: 30 June 2009
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: 62/64 eighth avenue, heaton, newcastle upon tyne. 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
16 October 2003Delivered on: 23 October 2003
Satisfied on: 30 June 2009
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: The property known as 66 greystoke avenue jesmond newcastle upon tyne. 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
23 September 2003Delivered on: 26 September 2003
Satisfied on: 30 June 2009
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/Hold property known as 37 stratford rd,heaton,newcastle upon tyne. 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
16 August 2013Delivered on: 29 August 2013
Satisfied on: 18 September 2015
Persons entitled: Santander UK PLC (Cn 02294747) (as Security Trustee)

Classification: A registered charge
Particulars: 1. the leasehold land known as 53 starbeck avenue, sandyford, newcastle upon tyne, NE2 1PB registered at the land registry with title number TY248160 and all buildings on such property.. 2. the freehold land known as 55 starbeck avenue, sandyford, newcastle upon tyne, NE2 1PB registered at the land registry with title number TY248161) and all buildings on such property.. Notification of addition to or amendment of charge.
Fully Satisfied
26 October 2012Delivered on: 6 November 2012
Satisfied on: 18 September 2015
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 22 osborne road, jesmond t/no ND1806. And all buildings, erections, fixtures and fittings see image for full details.
Fully Satisfied
21 December 2011Delivered on: 5 January 2012
Satisfied on: 18 September 2015
Persons entitled: Santander UK PLC (The Mortgagee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group or any group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 107 jesmond road newcastle upon tyne t/no TY51604 and including all rights and all buildings, fixtures, fixed plant and machinery, see image for full details.
Fully Satisfied
23 August 2011Delivered on: 2 September 2011
Satisfied on: 18 September 2015
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 60 fairfield road jesmond newcastle upon tyne t/no TY331208 and f/h 58 fairfield road jesmond newcastle upon tyne t/no TY331210; all rights, all buildings, fixed plant and machinery, any insurance and any proceeds of sale. See image for full details.
Fully Satisfied
12 April 2010Delivered on: 27 April 2010
Satisfied on: 18 September 2015
Persons entitled: Alliance & Leicester 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: L/H property k/a 5 mildmay road jesmond newcastle upon tyne t/no TY30328 all benefits claims in respect of any insurance and all assets properties revenues and rights see image for full details.
Fully Satisfied
5 September 2003Delivered on: 11 September 2003
Satisfied on: 30 June 2009
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: L/H property k/a 77 dinsdale road dandyford newcastle upon tyne. 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
12 April 2010Delivered on: 27 April 2010
Satisfied on: 18 September 2015
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 55 malcolm street, heaton, newcastle upon tyne t/no TY337509 by way of fixed charge, all benefits, claims and returns of premiums in respect of any insurance, see image for full details.
Fully Satisfied
18 January 2010Delivered on: 27 January 2010
Satisfied on: 18 September 2015
Persons entitled: Alliance & Leicester 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
2 September 2003Delivered on: 4 September 2003
Satisfied on: 30 June 2009
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: The l/h property k/a 122 doncaster road sandyford newcastle upon tyne. 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
1 September 2005Delivered on: 9 September 2005
Satisfied on: 27 August 2019
Persons entitled: Universal Building Society (The Society)

Classification: First party legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 88 grantham road, sandyford and f/h property k/a 90 grantham road, sandyford, fixed and floating charge over the undertaking and all property and assets present and future including goodwill, buildings, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 September 2005Delivered on: 7 September 2005
Satisfied on: 27 August 2019
Persons entitled: Universal Building Society

Classification: First party legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Legal mortage 24 milton place sheildfield,fixed charge all buildings and other structures,any goodwill,all plant,machinery and other items affixed to and forming part of the property,. See the mortgage charge document for full details.
Fully Satisfied
31 August 2005Delivered on: 6 September 2005
Satisfied on: 27 August 2019
Persons entitled: Universal Building Society

Classification: First party legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 53 shortridge terrace jesmond newcastle upon tyne by way of fixed charge all buildings and other structures fixed to the property, any goodwill, all plant, machinery and other items. See the mortgage charge document for full details.
Fully Satisfied
21 August 2003Delivered on: 29 August 2003
Satisfied on: 30 June 2009
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: L/H property 21 stratford grove west, heaton, newcastle upon tyne. 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
12 August 2005Delivered on: 19 August 2005
Satisfied on: 27 August 2019
Persons entitled: Universal Building Society

Classification: First party legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 46 & 48 forsyth road jesmond fixed charge all buildings and other structures on and items fixed to the property goodwill all plant machinery and other items affixed to and forming part of the property the proceeds of any claim made under any insurance policy floating charge all the undertaking and all property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
12 August 2005Delivered on: 19 August 2005
Satisfied on: 27 August 2019
Persons entitled: Universal Building Society

Classification: First party legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 14 and 16 fairfield road jesmond fixed charge all buildings and other structures on and items fixed to the property goodwill all plant machinery and other items affixed to and forming part of the property the proceeds of any claim made under any insurance policy floating charge all the undertaking and all property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
7 July 2005Delivered on: 13 July 2005
Satisfied on: 27 August 2019
Persons entitled: Universal Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 90 grantham road newcastle upon tyne t/n TY287225.
Fully Satisfied
30 June 2005Delivered on: 6 July 2005
Satisfied on: 27 August 2019
Persons entitled: Universal Building Society

Classification: First party legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H premises k/a 30 forsyth road, jesmond, newcastle upon tyne and the f/h interest in flat 32 forsyth road, jesmond, newcastle upon tyne. Fixed charge all buildings and other structures thereon and any goodwill relating to the property or the business or undertaking conducted at the property. Floating charge all the undertaking and all property, assets and rights of the company present and future.. See the mortgage charge document for full details.
Fully Satisfied
27 May 2005Delivered on: 14 June 2005
Satisfied on: 27 August 2019
Persons entitled: Universal Building Society

Classification: First party legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 176 doncaster road sandyford newcastle upon tyne and f/h interest in same buildings and fixed structures goodwill plant machinery insurances benefits to hold the security floating charge all undertaking property assets and rights.
Fully Satisfied
28 February 2005Delivered on: 8 March 2005
Satisfied on: 27 August 2019
Persons entitled: Universal Building Society

Classification: First party legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 61 malcolm street heaton t/no TY357605 fixed charge all buildings and other structures on and items fixed to the property,goodwill,all plant,machinery and other items affixed to and forming part of the property,assign the benefits to hold to the security. See the mortgage charge document for full details.
Fully Satisfied
14 January 2005Delivered on: 19 January 2005
Satisfied on: 27 August 2019
Persons entitled: Universal Building Society

Classification: First party legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H premises k/a 178 doncaster road, sandyford, newcastle upon tyne, fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
23 December 2004Delivered on: 8 January 2005
Satisfied on: 27 August 2019
Persons entitled: Universal Building Society

Classification: First party legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 51 warwick street newcastle upon tyne fixed and floating charges over all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
25 November 2004Delivered on: 7 December 2004
Satisfied on: 27 August 2019
Persons entitled: Universal Building Society

Classification: First party legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 49 hotspur street newcastle upon tyne all buildings and structures, goodwill, plant and machinery, benefits to hold security, insurances floating charge all undertaking property assets and rights.
Fully Satisfied
25 November 2004Delivered on: 10 December 2004
Satisfied on: 27 August 2019
Persons entitled: Universal Building Society

Classification: First party legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 8 brandon grove newcastle upon tyne all buildings and structures, goodwill, plant and machinery, benefits to hold security, insurances floating charge all undertaking property assets and rights.
Fully Satisfied
1 August 2003Delivered on: 6 August 2003
Satisfied on: 30 June 2009
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 13 stratford road, heaton, newcastle upon tyne. 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
13 October 2004Delivered on: 23 October 2004
Satisfied on: 27 August 2019
Persons entitled: Universal Building Society

Classification: First party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises k/a 124 helmsley road, sandyford, newcastle upon tyne and the f/h reversion of 122 helmsley road, sandyford, newcastle upon tyne, all buildings and other structures, goodwill, proceeds of any claim made under any insurance policy and by way of floating charge all the undertaking and all property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
5 August 2004Delivered on: 13 August 2004
Satisfied on: 27 August 2019
Persons entitled: Universal Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 bolinbroke street heaton newcastle upon tyne t/no: TY338242.
Fully Satisfied
23 July 2004Delivered on: 7 August 2004
Satisfied on: 27 August 2019
Persons entitled: Universal Building Society

Classification: Legal charge
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 130 doncaster road, newcastle upon tyne, t/n TY154916.
Fully Satisfied
23 July 2004Delivered on: 7 August 2004
Satisfied on: 27 August 2019
Persons entitled: Universal Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 130 doncaster road, sandyford, newcastle upon tyne. 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
19 March 2004Delivered on: 6 April 2004
Satisfied on: 30 June 2009
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: The property known as 93 bollingbroke street, heaton, newcastle upon tyne. 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
19 March 2004Delivered on: 6 April 2004
Satisfied on: 30 June 2009
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: The property known as 90 malcolm street, heaton, newcastle upon tyne. 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
18 December 2003Delivered on: 23 December 2003
Satisfied on: 30 June 2009
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: The legal mortgage over 70/75 hazelwood avenue jesmond newcastle upon tyne NE2 3HX. 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
12 December 2003Delivered on: 13 December 2003
Satisfied on: 30 June 2009
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: The property known as 172 doncaster road sandyford newcastle upon tyne by way of fixed charge over all buildings and other structures goodwill all chattels attached to the property the rental sums the proceeds of any claim made under any insurance policy by way of floating charge over all unattached chattels and goods now or at any time after the date of this legal mortgage on or in or used in connection with the property.
Fully Satisfied
31 October 2003Delivered on: 14 November 2003
Satisfied on: 30 June 2009
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: 75 malcolm street, newcastle upon tyne, NE6 5PL,. 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
7 November 2003Delivered on: 8 November 2003
Satisfied on: 30 June 2009
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: 27, 29, 31, 33 and 35 starbeck avenue sandyford jesmond newcastle upon tyne. 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
21 July 2003Delivered on: 24 July 2003
Satisfied on: 30 June 2009
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 k/a 19 stratford road, heaton, newcastle upon tyne. 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
28 September 2016Delivered on: 29 September 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: 44 burdon terrace,. Newcastle upon tyne,. NE2 3AE.
Outstanding
28 September 2016Delivered on: 29 September 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
29 March 2016Delivered on: 1 April 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: The freehold property being 269 jesmond road and 1 & 3 shortridge terrace, jesmond (title number ND4763). The freehold property being 20 tavistock road, jesmond and the leasehold property being 22 tavistock road, jesmond (title numbers TY340842 and TY122503). The freehold property being 58 fairfield road, west. Jesmond NE2 3BY and the leasehold property being 60 fairfield road, jesmond NE2 3BY (title numbers TY331210 and TY331208). The freehold property being 55 starbeck avenue,. Newcastle upon tyne, NE2 1PB and the leasehold. Property being 53 starbeck avenue, newcastle upon tyne, NE2 1PB (title numbers TY248160 and TY248161). The freehold property being 55 malcolm street,. Newcastle upon tyne, NE6 5PL (title number TY337509).
Outstanding
29 March 2016Delivered on: 31 March 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
24 August 2015Delivered on: 3 September 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
24 August 2015Delivered on: 3 September 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: Aldis house, 55 to 59 osborne road, jesmond, newcastle upon tyne, NE2 2AS. Title number TY346363.. Apartments 1 to 10, sanderson house, 107 jesmond road, newcastle upon tyne, NE2 1NJ. Title number TY51604.. For more details please refer to the instrument.
Outstanding
29 September 2014Delivered on: 30 September 2014
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
31 July 2009Delivered on: 1 August 2009
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H 1 falcanor street newcastle upon tyne t/no TY481588; any shares held by the company which has any rights in/connected to the property, all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property.
Outstanding
3 July 2009Delivered on: 9 July 2009
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a 22 tavistock road, jesmond, newcastle upon tyne t/no. TY122503 f/h property k/a 20 tavistock road, jesmond, newcastle upon tyne t/no. TY469328 l/h property k/a 17 newlands road, high west,jesmond, newcastle upon tyne t/no. TY49329 f/h property k/a 17 newlands road, high west,jesmond, newcastle upon tyne t/no. TY469329 and any shares held by the company from time to time which has any rights in/connected to the properties and all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the properties.
Outstanding
3 July 2009Delivered on: 9 July 2009
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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 October 2008Delivered on: 11 October 2008
Persons entitled: Newcastle Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (For details of properties charged please refer to form 395) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital see image for full details.
Outstanding
6 October 2008Delivered on: 11 October 2008
Persons entitled: Newcastle Building Society

Classification: Assignment of rents
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: All rental sums together with the benefit of and all rights and claims of the company against any occupier see image for full details.
Outstanding
3 August 2007Delivered on: 15 August 2007
Persons entitled: Newcastle Building Society

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment all rental sums and all right title and interest in the deposit and rental account. See the mortgage charge document for full details.
Outstanding
3 August 2007Delivered on: 15 August 2007
Persons entitled: Newcastle Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at shiners yard 123 jesmond road jesmond newcastle upon tyne t/n TY325399 and the goodwill the benefit of all licences. See the mortgage charge document for full details.
Outstanding
28 June 2007Delivered on: 19 July 2007
Persons entitled: Newcastle Building Society

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the borrowers right title and interest in the deposit and the rental account. See the mortgage charge document for full details.
Outstanding
28 June 2007Delivered on: 13 July 2007
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at 250 and 252 jesmond road newcastle t/no TY49551 and assignment of the benefits. See the mortgage charge document for full details.
Outstanding
9 March 2007Delivered on: 24 March 2007
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 malcolm street heaton t/n TY215556 assignment of the benefits. See the mortgage charge document for full details.
Outstanding
7 March 2007Delivered on: 23 March 2007
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 kelvin grove newcastle upon tyne t/no TY445198 by way of assignment the goodwill the benefit of all licences consents certificates registrations permits and the benefits of any covenant rent under any lease.
Outstanding
27 November 2006Delivered on: 13 December 2006
Persons entitled: Universal Building Society

Classification: First party legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 250 jesmond road jesmond newcastle upon tyne l/h t/n ND10263, all buildings and other structures, goodwill, plant insurance, floating charge all property assets and rights present and future,. See the mortgage charge document for full details.
Outstanding
8 August 2006Delivered on: 28 November 2006
Persons entitled: Universal Building Society

Classification: First party legal charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 51-53 shortbridge terrace jesmond t/no TY27560 all buildings plant machinery any goodwill the proceeds of any claim and floating charge over all property assets and rights. See the mortgage charge document for full details.
Outstanding
26 October 2006Delivered on: 11 November 2006
Persons entitled: Universal Building Society

Classification: First party legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H title k/a 65 and 67 forsyth road newcastle upon tyne t/no TY1317 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 benefits to hold the security, the proceeds of any claim made under insurance policy relating to the property, floating charge all undertaking and all property assets and rights.
Outstanding
24 April 2006Delivered on: 25 April 2006
Persons entitled: Universal Building Society

Classification: First party legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property known as 51 doncaster road sandyford newcastle upon tyne, all buildings goodwill plant machinery insurance, floating charge all undertaking property assets present and future,. See the mortgage charge document for full details.
Outstanding

Filing History

3 January 2024Confirmation statement made on 20 December 2023 with no updates (3 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
8 November 2023Termination of appointment of Peter Gary Moulds as a director on 5 November 2023 (1 page)
30 March 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
20 January 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
16 February 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
20 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
22 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
2 July 2020Appointment of Mr Peter Gary Moulds as a director on 2 July 2020 (2 pages)
30 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
18 December 2019Termination of appointment of James William Leslie Platts as a director on 28 November 2019 (1 page)
27 August 2019Satisfaction of charge 30 in full (1 page)
27 August 2019Satisfaction of charge 44 in full (1 page)
27 August 2019Satisfaction of charge 046241170056 in full (1 page)
27 August 2019Satisfaction of charge 35 in full (1 page)
27 August 2019Satisfaction of charge 046241170058 in full (1 page)
27 August 2019Satisfaction of charge 046241170059 in full (1 page)
27 August 2019Satisfaction of charge 26 in full (2 pages)
27 August 2019Satisfaction of charge 47 in full (1 page)
27 August 2019Satisfaction of charge 33 in full (1 page)
27 August 2019Satisfaction of charge 16 in full (2 pages)
27 August 2019Satisfaction of charge 18 in full (1 page)
27 August 2019Satisfaction of charge 046241170060 in full (1 page)
27 August 2019Satisfaction of charge 24 in full (2 pages)
27 August 2019Satisfaction of charge 046241170055 in full (1 page)
27 August 2019Satisfaction of charge 046241170061 in full (1 page)
27 August 2019Satisfaction of charge 36 in full (1 page)
27 August 2019Satisfaction of charge 41 in full (1 page)
27 August 2019Satisfaction of charge 22 in full (1 page)
27 August 2019Satisfaction of charge 42 in full (1 page)
27 August 2019Satisfaction of charge 45 in full (1 page)
27 August 2019Satisfaction of charge 38 in full (1 page)
27 August 2019Satisfaction of charge 40 in full (1 page)
27 August 2019Satisfaction of charge 19 in full (2 pages)
27 August 2019Satisfaction of charge 34 in full (2 pages)
27 August 2019Satisfaction of charge 46 in full (2 pages)
27 August 2019Satisfaction of charge 25 in full (1 page)
27 August 2019Satisfaction of charge 23 in full (1 page)
27 August 2019Satisfaction of charge 32 in full (2 pages)
27 August 2019Satisfaction of charge 37 in full (1 page)
27 August 2019Satisfaction of charge 28 in full (2 pages)
27 August 2019Satisfaction of charge 046241170057 in full (1 page)
27 August 2019Satisfaction of charge 43 in full (1 page)
27 August 2019Satisfaction of charge 31 in full (1 page)
27 August 2019Satisfaction of charge 39 in full (1 page)
27 August 2019Satisfaction of charge 27 in full (1 page)
27 August 2019Satisfaction of charge 21 in full (1 page)
27 August 2019Satisfaction of charge 17 in full (1 page)
27 August 2019Satisfaction of charge 20 in full (1 page)
27 August 2019Satisfaction of charge 29 in full (2 pages)
2 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 November 2018Appointment of Mr Daniel James Salmon as a director on 30 October 2018 (2 pages)
5 November 2018Appointment of Mr James William Leslie Platts as a director on 30 October 2018 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
10 April 2017Registered office address changed from 269 Jesmond Road Jesmond Newcastle upon Tyne NE2 1LB to 22 Osborne Road Newcastle upon Tyne NE2 2AD on 10 April 2017 (1 page)
10 April 2017Registered office address changed from 269 Jesmond Road Jesmond Newcastle upon Tyne NE2 1LB to 22 Osborne Road Newcastle upon Tyne NE2 2AD on 10 April 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
29 September 2016Registration of charge 046241170061, created on 28 September 2016 (28 pages)
29 September 2016Registration of charge 046241170060, created on 28 September 2016 (18 pages)
29 September 2016Registration of charge 046241170061, created on 28 September 2016 (28 pages)
29 September 2016Registration of charge 046241170060, created on 28 September 2016 (18 pages)
1 April 2016Registration of charge 046241170059, created on 29 March 2016 (27 pages)
1 April 2016Registration of charge 046241170059, created on 29 March 2016 (27 pages)
31 March 2016Registration of charge 046241170058, created on 29 March 2016 (16 pages)
31 March 2016Registration of charge 046241170058, created on 29 March 2016 (16 pages)
5 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 September 2015Satisfaction of charge 51 in full (1 page)
18 September 2015Satisfaction of charge 50 in full (1 page)
18 September 2015Satisfaction of charge 51 in full (1 page)
18 September 2015Satisfaction of charge 49 in full (1 page)
18 September 2015Satisfaction of charge 49 in full (1 page)
18 September 2015Satisfaction of charge 50 in full (1 page)
18 September 2015Satisfaction of charge 52 in full (1 page)
18 September 2015Satisfaction of charge 52 in full (1 page)
18 September 2015Satisfaction of charge 046241170054 in full (1 page)
18 September 2015Satisfaction of charge 046241170054 in full (1 page)
18 September 2015Satisfaction of charge 48 in full (1 page)
18 September 2015Satisfaction of charge 53 in full (1 page)
18 September 2015Satisfaction of charge 48 in full (1 page)
18 September 2015Satisfaction of charge 53 in full (1 page)
3 September 2015Registration of charge 046241170057, created on 24 August 2015 (18 pages)
3 September 2015Registration of charge 046241170056, created on 24 August 2015 (27 pages)
3 September 2015Registration of charge 046241170056, created on 24 August 2015 (27 pages)
3 September 2015Registration of charge 046241170057, created on 24 August 2015 (18 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(3 pages)
24 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(3 pages)
30 September 2014Registration of charge 046241170055, created on 29 September 2014 (18 pages)
30 September 2014Registration of charge 046241170055, created on 29 September 2014 (18 pages)
27 June 2014Termination of appointment of Kathryn Moody as a secretary (1 page)
27 June 2014Termination of appointment of Kathryn Moody as a secretary (1 page)
15 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
15 January 2014Secretary's details changed for Kathryn Joy Mary Moody on 1 December 2013 (1 page)
15 January 2014Secretary's details changed for Kathryn Joy Mary Moody on 1 December 2013 (1 page)
15 January 2014Secretary's details changed for Kathryn Joy Mary Moody on 1 December 2013 (1 page)
15 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 August 2013Registration of charge 046241170054 (27 pages)
29 August 2013Registration of charge 046241170054 (27 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
8 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
8 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 53 (7 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 53 (7 pages)
9 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 52 (8 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 52 (8 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 51 (8 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 51 (8 pages)
11 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
24 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
24 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
11 November 2010Company name changed total housing LIMITED\certificate issued on 11/11/10
  • RES15 ‐ Change company name resolution on 2010-11-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 November 2010Company name changed total housing LIMITED\certificate issued on 11/11/10
  • RES15 ‐ Change company name resolution on 2010-11-11
  • NM01 ‐ Change of name by resolution
(3 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 50 (7 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 49 (7 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 49 (7 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 50 (7 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 48 (7 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 48 (7 pages)
30 December 2009Secretary's details changed for Kathryn Joy Mary Moody on 23 December 2009 (1 page)
30 December 2009Secretary's details changed for Kathryn Joy Mary Moody on 23 December 2009 (1 page)
30 December 2009Director's details changed for Robert Hamish Moody on 23 December 2009 (2 pages)
30 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
30 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
30 December 2009Director's details changed for Robert Hamish Moody on 23 December 2009 (2 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 47 (3 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 47 (3 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 45 (4 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 46 (3 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 46 (3 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 45 (4 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
29 June 2009Director's change of particulars / robert moody / 14/10/2008 (1 page)
29 June 2009Director's change of particulars / robert moody / 14/10/2008 (1 page)
29 June 2009Secretary's change of particulars / kathryn moody / 14/10/2008 (1 page)
29 June 2009Return made up to 23/12/08; full list of members (3 pages)
29 June 2009Return made up to 23/12/08; full list of members (3 pages)
29 June 2009Secretary's change of particulars / kathryn moody / 14/10/2008 (1 page)
25 June 2009Accounts for a small company made up to 31 March 2008 (7 pages)
25 June 2009Accounts for a small company made up to 31 March 2008 (7 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 44 (5 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 44 (5 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 43 (5 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 43 (5 pages)
7 February 2008Return made up to 23/12/07; full list of members (2 pages)
7 February 2008Return made up to 23/12/07; full list of members (2 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
15 August 2007Particulars of mortgage/charge (5 pages)
15 August 2007Particulars of mortgage/charge (5 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
19 July 2007Particulars of mortgage/charge (5 pages)
19 July 2007Particulars of mortgage/charge (5 pages)
17 July 2007Return made up to 23/12/06; full list of members; amend (6 pages)
17 July 2007Return made up to 23/12/06; full list of members; amend (6 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
21 March 2007Return made up to 23/12/06; full list of members (2 pages)
21 March 2007Return made up to 23/12/06; full list of members (2 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
13 December 2006Particulars of mortgage/charge (4 pages)
13 December 2006Particulars of mortgage/charge (4 pages)
28 November 2006Particulars of mortgage/charge (4 pages)
28 November 2006Particulars of mortgage/charge (4 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
25 April 2006Particulars of mortgage/charge (5 pages)
25 April 2006Particulars of mortgage/charge (5 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
4 January 2006Return made up to 23/12/05; full list of members (2 pages)
4 January 2006Secretary's particulars changed (1 page)
4 January 2006Return made up to 23/12/05; full list of members (2 pages)
4 January 2006Secretary's particulars changed (1 page)
9 September 2005Particulars of mortgage/charge (3 pages)
9 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
6 September 2005Particulars of mortgage/charge (3 pages)
6 September 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
19 January 2005Return made up to 23/12/04; full list of members (6 pages)
19 January 2005Return made up to 23/12/04; full list of members (6 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
10 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 October 2004Particulars of mortgage/charge (7 pages)
23 October 2004Particulars of mortgage/charge (7 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (5 pages)
7 August 2004Particulars of mortgage/charge (5 pages)
6 April 2004Particulars of mortgage/charge (4 pages)
6 April 2004Particulars of mortgage/charge (4 pages)
6 April 2004Particulars of mortgage/charge (4 pages)
6 April 2004Particulars of mortgage/charge (4 pages)
21 January 2004Return made up to 23/12/03; full list of members
  • 363(287) ‐ Registered office changed on 21/01/04
(6 pages)
21 January 2004Return made up to 23/12/03; full list of members
  • 363(287) ‐ Registered office changed on 21/01/04
(6 pages)
23 December 2003Particulars of mortgage/charge (4 pages)
23 December 2003Particulars of mortgage/charge (4 pages)
13 December 2003Particulars of mortgage/charge (4 pages)
13 December 2003Particulars of mortgage/charge (4 pages)
14 November 2003Particulars of mortgage/charge (4 pages)
14 November 2003Particulars of mortgage/charge (4 pages)
8 November 2003Particulars of mortgage/charge (4 pages)
8 November 2003Particulars of mortgage/charge (4 pages)
29 October 2003Particulars of mortgage/charge (4 pages)
29 October 2003Particulars of mortgage/charge (4 pages)
29 October 2003Particulars of mortgage/charge (4 pages)
29 October 2003Particulars of mortgage/charge (4 pages)
23 October 2003Particulars of mortgage/charge (4 pages)
23 October 2003Particulars of mortgage/charge (4 pages)
26 September 2003Particulars of mortgage/charge (4 pages)
26 September 2003Particulars of mortgage/charge (4 pages)
11 September 2003Particulars of mortgage/charge (4 pages)
11 September 2003Particulars of mortgage/charge (4 pages)
4 September 2003Particulars of mortgage/charge (4 pages)
4 September 2003Particulars of mortgage/charge (4 pages)
29 August 2003Particulars of mortgage/charge (4 pages)
29 August 2003Particulars of mortgage/charge (4 pages)
6 August 2003Particulars of mortgage/charge (4 pages)
6 August 2003Particulars of mortgage/charge (4 pages)
24 July 2003Particulars of mortgage/charge (4 pages)
24 July 2003Particulars of mortgage/charge (4 pages)
30 June 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
30 June 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
5 February 2003Director resigned (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003New secretary appointed (2 pages)
5 February 2003New secretary appointed (2 pages)
5 February 2003Registered office changed on 05/02/03 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
5 February 2003New director appointed (3 pages)
5 February 2003New director appointed (3 pages)
5 February 2003Registered office changed on 05/02/03 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003Director resigned (1 page)
23 December 2002Incorporation (18 pages)
23 December 2002Incorporation (18 pages)