10 Adderstone Crescent Jesmond
Newcastle Upon Tyne
NE2 2HH
Secretary Name | Tarnya Hickson |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 2005(2 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Correspondence Address | 14 Framlington Place Newcastle Upon Tyne Tyne & Wear NE2 4AB |
Secretary Name | Albert Mons Crozier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Property Management |
Correspondence Address | 20 Ennerdale Sunderland Tyne & Wear SR2 7HR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 16/17 Marshall Terrace Gilesgate Moor Durham DH1 2HX |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | G.d. Crozier 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £500,168 |
Cash | £33,336 |
Current Liabilities | £611,206 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (9 months, 3 weeks from now) |
6 January 2006 | Delivered on: 11 January 2006 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 25 jesmond place jesmond 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. Outstanding |
---|---|
6 January 2006 | Delivered on: 11 January 2006 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 3 bellway house north seaton road ashington northumberland. 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. Outstanding |
28 February 2005 | Delivered on: 1 March 2005 Satisfied on: 3 March 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 jesmond place jesmond newcastle upon tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
9 February 2005 | Delivered on: 16 February 2005 Satisfied on: 18 January 2006 Persons entitled: Clydesdale 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. See the mortgage charge document for full details. Fully Satisfied |
1 March 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
---|---|
14 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
15 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
26 September 2018 | Satisfaction of charge 3 in full (2 pages) |
26 September 2018 | Satisfaction of charge 4 in full (2 pages) |
14 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
18 February 2015 | Registered office address changed from 103 Station Road Ashington Northumberland NE63 8RS to 16/17 Marshall Terrace Gilesgate Moor Durham DH1 2HX on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from 103 Station Road Ashington Northumberland NE63 8RS to 16/17 Marshall Terrace Gilesgate Moor Durham DH1 2HX on 18 February 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for George David Crozier on 11 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for George David Crozier on 11 February 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
11 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 March 2008 | Return made up to 11/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 11/02/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
26 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
14 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2006 | Particulars of mortgage/charge (6 pages) |
11 January 2006 | Particulars of mortgage/charge (6 pages) |
11 January 2006 | Particulars of mortgage/charge (6 pages) |
11 January 2006 | Particulars of mortgage/charge (6 pages) |
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | Secretary resigned (2 pages) |
11 November 2005 | Secretary resigned (2 pages) |
18 March 2005 | Return made up to 11/02/05; full list of members
|
18 March 2005 | Return made up to 11/02/05; full list of members
|
1 March 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Particulars of mortgage/charge (3 pages) |
16 February 2005 | Particulars of mortgage/charge (4 pages) |
16 February 2005 | Particulars of mortgage/charge (4 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
14 January 2005 | Accounting reference date shortened from 28/02/05 to 31/03/04 (1 page) |
14 January 2005 | Accounting reference date shortened from 28/02/05 to 31/03/04 (1 page) |
20 April 2004 | Return made up to 11/02/04; full list of members (6 pages) |
20 April 2004 | Return made up to 11/02/04; full list of members (6 pages) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
11 February 2003 | Incorporation (9 pages) |
11 February 2003 | Incorporation (9 pages) |