Morpeth
Northumberland
NE65 9NU
Secretary Name | Amanda Jayne Fisher |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 2003(4 days after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Secretary |
Correspondence Address | Acton Hall Stables Felton Morpeth Northumberland NE65 9NU |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | theapartmentgroup.com |
---|
Registered Address | The Apartment Group 1st Floor, Two Jesmond Three Sixty Newcastle Upon Tyne Tyne And Wear NE2 1DB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Duncan Fisher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,649,630 |
Gross Profit | £4,615,054 |
Net Worth | £5,089,743 |
Cash | £556,463 |
Current Liabilities | £2,402,200 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Full |
Accounts Year End | 30 July |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
7 December 2018 | Delivered on: 20 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 1. all interests in heritable, freehold or leasehold land vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land; and. 2. all intellectual property, licences, and claims. Outstanding |
---|---|
7 December 2018 | Delivered on: 19 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Collingwood buildings, collingwood street, NE1 1JF (land registry title no: TY470326). Outstanding |
15 August 2011 | Delivered on: 20 August 2011 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Collingwood buildings collingwood street newcastle upon tyne t/no TY470326 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
15 August 2011 | Delivered on: 20 August 2011 Persons entitled: The Co-Operative Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
19 October 2007 | Delivered on: 26 October 2007 Satisfied on: 8 November 2011 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 October 2007 | Delivered on: 26 October 2007 Satisfied on: 8 November 2011 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage 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 ground floor and basement collingwood buildings and rochester chambers, collingwood street newcastle upon tyne. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
10 September 2003 | Delivered on: 16 September 2003 Satisfied on: 24 May 2008 Persons entitled: Coors Brewers Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: The leasehold property known as bojngles bar collingwood street newcastle upon tyne by way of legal mortgage all the freehold and leasehold property together with all fixtures and fittings by way of fixed charges all the goodwill and uncalled capital all the present and future interest of the company in the licences and each of them all stocks shares and other securities all the insurances all intellectual property rights. See the mortgage charge document for full details. Fully Satisfied |
10 July 2003 | Delivered on: 16 July 2003 Satisfied on: 18 December 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 April 2023 | Full accounts made up to 31 July 2022 (28 pages) |
---|---|
13 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
28 October 2022 | Full accounts made up to 31 July 2021 (28 pages) |
4 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
30 April 2021 | Full accounts made up to 31 July 2020 (28 pages) |
8 March 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
30 July 2020 | Full accounts made up to 31 July 2019 (29 pages) |
12 February 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
30 April 2019 | Full accounts made up to 31 July 2018 (29 pages) |
3 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
20 December 2018 | Registration of charge 046277130008, created on 7 December 2018 (9 pages) |
20 December 2018 | Satisfaction of charge 5 in full (4 pages) |
20 December 2018 | Satisfaction of charge 6 in full (4 pages) |
19 December 2018 | Registration of charge 046277130007, created on 7 December 2018 (8 pages) |
17 August 2018 | Full accounts made up to 31 July 2017 (28 pages) |
30 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
8 May 2017 | Full accounts made up to 31 July 2016 (25 pages) |
8 May 2017 | Full accounts made up to 31 July 2016 (25 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
28 November 2016 | Registered office address changed from C/O Apartment Group Scottish Life House Block a, First Floor 11-17 Archbold Terrace Jesmond Newcastle upon Tyne NE2 1DB to The Apartment Group 1st Floor, Two Jesmond Three Sixty Newcastle upon Tyne Tyne and Wear NE2 1DB on 28 November 2016 (1 page) |
28 November 2016 | Registered office address changed from C/O Apartment Group Scottish Life House Block a, First Floor 11-17 Archbold Terrace Jesmond Newcastle upon Tyne NE2 1DB to The Apartment Group 1st Floor, Two Jesmond Three Sixty Newcastle upon Tyne Tyne and Wear NE2 1DB on 28 November 2016 (1 page) |
9 May 2016 | Full accounts made up to 31 July 2015 (22 pages) |
9 May 2016 | Full accounts made up to 31 July 2015 (22 pages) |
19 February 2016 | Secretary's details changed for Amanda Jayne Storey on 12 August 2015 (1 page) |
19 February 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Secretary's details changed for Amanda Jayne Storey on 12 August 2015 (1 page) |
19 February 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
11 May 2015 | Full accounts made up to 31 July 2014 (18 pages) |
11 May 2015 | Full accounts made up to 31 July 2014 (18 pages) |
9 March 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
6 May 2014 | Full accounts made up to 31 July 2013 (18 pages) |
6 May 2014 | Full accounts made up to 31 July 2013 (18 pages) |
8 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
9 May 2013 | Full accounts made up to 31 July 2012 (17 pages) |
9 May 2013 | Full accounts made up to 31 July 2012 (17 pages) |
26 March 2013 | Secretary's details changed for Amanda Jayne Storey on 5 January 2012 (2 pages) |
26 March 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Secretary's details changed for Amanda Jayne Storey on 5 January 2012 (2 pages) |
26 March 2013 | Director's details changed for Duncan Fisher on 5 January 2012 (2 pages) |
26 March 2013 | Secretary's details changed for Amanda Jayne Storey on 5 January 2012 (2 pages) |
26 March 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Director's details changed for Duncan Fisher on 5 January 2012 (2 pages) |
26 March 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Director's details changed for Duncan Fisher on 5 January 2012 (2 pages) |
1 May 2012 | Full accounts made up to 31 July 2011 (15 pages) |
1 May 2012 | Full accounts made up to 31 July 2011 (15 pages) |
10 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 May 2011 | Full accounts made up to 31 July 2010 (18 pages) |
5 May 2011 | Full accounts made up to 31 July 2010 (18 pages) |
21 March 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
4 May 2010 | Full accounts made up to 31 July 2009 (16 pages) |
4 May 2010 | Full accounts made up to 31 July 2009 (16 pages) |
13 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Registered office address changed from 28-32 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 13 January 2010 (1 page) |
13 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Registered office address changed from 28-32 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 13 January 2010 (1 page) |
3 June 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
3 June 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
6 March 2009 | Return made up to 03/01/09; full list of members (3 pages) |
6 March 2009 | Return made up to 03/01/09; full list of members (3 pages) |
29 August 2008 | Return made up to 03/01/08; no change of members
|
29 August 2008 | Return made up to 03/01/08; no change of members
|
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
18 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (7 pages) |
26 October 2007 | Particulars of mortgage/charge (7 pages) |
22 August 2007 | Return made up to 03/01/07; full list of members (6 pages) |
22 August 2007 | Return made up to 03/01/07; full list of members (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
7 March 2006 | Return made up to 03/01/06; full list of members (6 pages) |
7 March 2006 | Return made up to 03/01/06; full list of members (6 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
10 November 2005 | Accounts for a small company made up to 31 January 2004 (6 pages) |
10 November 2005 | Accounts for a small company made up to 31 January 2004 (6 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
10 June 2005 | Accounting reference date shortened from 31/01/05 to 31/07/04 (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: c/o abbott fisher 135 sandyford road jesmond newcastle upon tyne tyne & wear NE2 1QR (1 page) |
10 June 2005 | Accounting reference date shortened from 31/01/05 to 31/07/04 (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: c/o abbott fisher 135 sandyford road jesmond newcastle upon tyne tyne & wear NE2 1QR (1 page) |
9 February 2005 | Return made up to 03/01/05; full list of members
|
9 February 2005 | Return made up to 03/01/05; full list of members
|
22 March 2004 | Return made up to 03/01/04; full list of members (6 pages) |
22 March 2004 | Return made up to 03/01/04; full list of members (6 pages) |
16 September 2003 | Particulars of mortgage/charge (7 pages) |
16 September 2003 | Particulars of mortgage/charge (7 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: 135 sandyford road jesmond newcastle upon tyne NE2 1QW (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: 135 sandyford road jesmond newcastle upon tyne NE2 1QW (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New secretary appointed (2 pages) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Secretary resigned (1 page) |
3 January 2003 | Incorporation (9 pages) |
3 January 2003 | Incorporation (9 pages) |