Company NameMullen Properties Limited
DirectorsClaire Dixon and Rodger Mullen
Company StatusActive
Company Number04773600
CategoryPrivate Limited Company
Incorporation Date21 May 2003(20 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Claire Dixon
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Drumoyne Close
East Herrington
Sunderland
Tyne & Wear
SR3 3SD
Director NameMr Rodger Mullen
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Drumoyne Close
East Herrington
Sunderland
Tyne & Wear
SR3 3SD
Secretary NameMrs Claire Dixon
NationalityBritish
StatusCurrent
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Drumoyne Close
East Herrington
Sunderland
Tyne & Wear
SR3 3SD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.mullen-properties.co.uk

Location

Registered AddressNorth East Business Innovation Centre Wearfield
Sunderland Enterprise Park
Sunderland
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Shareholders

50 at £1Claire Dixon
50.00%
Ordinary
50 at £1Rodger Mullen
50.00%
Ordinary

Financials

Year2014
Net Worth-£172,730
Current Liabilities£4,749

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Charges

16 September 2005Delivered on: 20 September 2005
Satisfied on: 24 April 2008
Persons entitled: Northern Rock PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property being 8 east moor road pallion t/no: TY39542 floating charge the. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
16 September 2005Delivered on: 20 September 2005
Satisfied on: 24 April 2008
Persons entitled: Northern Rock PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property being 15 grafton street millfield t/no: TY305345 floating charge the. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
27 January 2005Delivered on: 4 February 2005
Satisfied on: 14 March 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £42,456 and all other 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: 5 arthur street ryhope sunderland fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied
27 January 2005Delivered on: 4 February 2005
Satisfied on: 14 March 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £49,300 and all other 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: 27 percival street pallion sunderland fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied
25 June 2004Delivered on: 26 June 2004
Satisfied on: 14 March 2008
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £38,450.00 due or to become due from the company to the chargee.
Particulars: F/H 15 grafton street millfield sunderland the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Fully Satisfied
23 April 2004Delivered on: 24 April 2004
Satisfied on: 14 March 2008
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £35,900.00 due or to become due from the company to the chargee.
Particulars: The f/h property k/a 8 east moor road, pallion, sunderland, SR4 6QW, the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Fully Satisfied
27 February 2004Delivered on: 28 February 2004
Satisfied on: 14 March 2008
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £41,150.00 due or to become due from the company to the chargee.
Particulars: 40 blind lane silksworth sunderland the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Fully Satisfied
26 October 2007Delivered on: 1 November 2007
Satisfied on: 7 June 2008
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: £100,000.00 due or to become due from the company to.
Particulars: 2 bexley street sunderland tyne & wear.
Fully Satisfied
15 August 2006Delivered on: 5 September 2006
Satisfied on: 24 April 2008
Persons entitled: Northern Rock PLC

Classification: Legal mortgage
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: The f/h property k/a 39 mortimer street pallion sunderland and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 June 2006Delivered on: 20 June 2006
Satisfied on: 24 April 2008
Persons entitled: Northern Rock PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 7 the knoll sunderland t/n TY68129 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.
Fully Satisfied
16 September 2005Delivered on: 20 September 2005
Satisfied on: 24 April 2008
Persons entitled: Northern Rock PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property being 5 arthur street ryhope t/no: TY306265 floating charge the. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
16 September 2005Delivered on: 20 September 2005
Satisfied on: 24 April 2008
Persons entitled: Northern Rock PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property being 27 percival street pallion sunderland t/no: TY311918 floating charge the. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
16 September 2005Delivered on: 20 September 2005
Satisfied on: 29 April 2008
Persons entitled: Northern Rock PLC

Classification: Legal mortgage
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 properties 40 and 40A blind lane silksworth t/nos: TY219267 and TY387149 floating charge the. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
2 May 2008Delivered on: 3 May 2008
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: £106,250.00 due or to become due from the company to the chargee.
Particulars: 2 bexley street sunderland tyne & wear, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
2 April 2008Delivered on: 4 April 2008
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £97707.00 due or to become due from the company to the chargee.
Particulars: 7 the knoll sunderland tyne & wear fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
2 April 2008Delivered on: 4 April 2008
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £72250.00 due or to become due from the company to the chargee.
Particulars: 27 percival street sunderland tyne & wear fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
2 April 2008Delivered on: 4 April 2008
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £80750.00 due or to become due from the company to the chargee.
Particulars: 15 grafton street sunderland tyne & wear fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
2 April 2008Delivered on: 4 April 2008
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £51000.00 due or to become due from the company to the chargee.
Particulars: 5 arthur street ryehope sunderland fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
2 April 2008Delivered on: 4 April 2008
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £72250.00 due or to become due from the company to the chargee.
Particulars: 8 east moor road sunderland tyne & wear fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
2 April 2008Delivered on: 4 April 2008
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £59457.00 due or to become due from the company to the chargee.
Particulars: 40 blind lane sunderland tyne & wear fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
2 April 2008Delivered on: 4 April 2008
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £72250.00 due or to become due from the company to the chargee.
Particulars: 39 mortimer street sunderland tyne & wear fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
23 January 2004Delivered on: 30 January 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £44,400.00 due or to become due from the company to the chargee.
Particulars: F/H 41 lord street silksworth sunderland the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
3 February 2006Delivered on: 11 February 2006
Persons entitled: Northern Rock PLC

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 1 greenwood road, grindon, sunderland t/no TY121438 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 September 2005Delivered on: 20 September 2005
Persons entitled: Northern Rock PLC

Classification: Legal mortgage
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 76 beechbrooke ryhope sunderland t/no: TY409307 floating charge the. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
16 September 2005Delivered on: 20 September 2005
Persons entitled: Northern Rock PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property being 41 lord street silksworth t/no: TY365335 floating charge the. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
26 November 2003Delivered on: 27 November 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £72,250.00 due or to become due from the company to the chargee.
Particulars: 76 beechbrooke ryhope sunderland SR2 0NZ.
Outstanding

Filing History

25 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
1 February 2023Satisfaction of charge 12 in full (1 page)
1 February 2023Satisfaction of charge 10 in full (1 page)
3 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
28 May 2022Micro company accounts made up to 31 May 2021 (3 pages)
23 May 2022Change of details for Mrs Claire Dixon as a person with significant control on 23 May 2022 (2 pages)
23 May 2022Change of details for Mr Rodger Mullen as a person with significant control on 23 May 2022 (2 pages)
4 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
4 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
11 May 2020Micro company accounts made up to 31 May 2019 (2 pages)
17 October 2019Registered office address changed from C/O Tony Dover Fca Ltd 11 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE to North East Business Innovation Centre Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 17 October 2019 (1 page)
4 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 May 2018 (2 pages)
4 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 31 May 2017 (2 pages)
29 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
29 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
29 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
18 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 100
(5 pages)
18 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 100
(5 pages)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
2 May 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 May 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
5 June 2015Registered office address changed from C/O C/O Tony Dover Fca Ltd 9 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE to C/O Tony Dover Fca Ltd 11 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE on 5 June 2015 (1 page)
5 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(5 pages)
5 June 2015Registered office address changed from C/O C/O Tony Dover Fca Ltd 9 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE to C/O Tony Dover Fca Ltd 11 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE on 5 June 2015 (1 page)
5 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(5 pages)
5 June 2015Registered office address changed from C/O C/O Tony Dover Fca Ltd 9 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE to C/O Tony Dover Fca Ltd 11 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE on 5 June 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 June 2014Registered office address changed from C/O Tony Dover Fca 11 Defender Court Hylton Riverside Enterprise Park Sunderland Tyne & Wear SR5 3PE on 12 June 2014 (1 page)
12 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Registered office address changed from C/O Tony Dover Fca 11 Defender Court Hylton Riverside Enterprise Park Sunderland Tyne & Wear SR5 3PE on 12 June 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
2 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
8 April 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
2 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 June 2010Director's details changed for Claire Dixon on 21 May 2010 (2 pages)
2 June 2010Director's details changed for Rodger Mullen on 21 May 2010 (2 pages)
2 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Rodger Mullen on 21 May 2010 (2 pages)
2 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Claire Dixon on 21 May 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
29 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 June 2009Return made up to 21/05/09; full list of members (4 pages)
24 June 2009Return made up to 21/05/09; full list of members (4 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
21 May 2008Location of register of members (1 page)
21 May 2008Director and secretary's change of particulars / claire dixon / 21/05/2008 (1 page)
21 May 2008Director and secretary's change of particulars / claire dixon / 21/05/2008 (1 page)
21 May 2008Registered office changed on 21/05/2008 from c/o tony dover fca 11 defender court hylton riverside enterprise park sunderland tyne & wear SR5 3PE (1 page)
21 May 2008Registered office changed on 21/05/2008 from c/o tony dover fca 11 defender court hylton riverside enterprise park sunderland tyne & wear SR5 3PE (1 page)
21 May 2008Location of register of members (1 page)
21 May 2008Return made up to 21/05/08; full list of members (4 pages)
21 May 2008Return made up to 21/05/08; full list of members (4 pages)
21 May 2008Location of debenture register (1 page)
21 May 2008Location of debenture register (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
3 May 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
29 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
4 April 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
29 June 2007Return made up to 21/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2007Return made up to 21/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2007Secretary's particulars changed;director's particulars changed (1 page)
20 June 2007Secretary's particulars changed;director's particulars changed (1 page)
5 February 2007Registered office changed on 05/02/07 from: prospect house prospect business park crookhall lane leadgate consett county durham DH8 7PW (1 page)
5 February 2007Registered office changed on 05/02/07 from: prospect house prospect business park crookhall lane leadgate consett county durham DH8 7PW (1 page)
31 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 September 2006Particulars of mortgage/charge (6 pages)
5 September 2006Particulars of mortgage/charge (6 pages)
20 June 2006Particulars of mortgage/charge (5 pages)
20 June 2006Particulars of mortgage/charge (5 pages)
30 May 2006Return made up to 21/05/06; full list of members (7 pages)
30 May 2006Return made up to 21/05/06; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
11 February 2006Particulars of mortgage/charge (5 pages)
11 February 2006Particulars of mortgage/charge (5 pages)
20 September 2005Particulars of mortgage/charge (5 pages)
20 September 2005Particulars of mortgage/charge (5 pages)
20 September 2005Particulars of mortgage/charge (5 pages)
20 September 2005Particulars of mortgage/charge (5 pages)
20 September 2005Particulars of mortgage/charge (5 pages)
20 September 2005Particulars of mortgage/charge (5 pages)
20 September 2005Particulars of mortgage/charge (5 pages)
20 September 2005Particulars of mortgage/charge (5 pages)
20 September 2005Particulars of mortgage/charge (5 pages)
20 September 2005Particulars of mortgage/charge (10 pages)
20 September 2005Particulars of mortgage/charge (5 pages)
20 September 2005Particulars of mortgage/charge (5 pages)
20 September 2005Particulars of mortgage/charge (10 pages)
20 September 2005Particulars of mortgage/charge (5 pages)
18 June 2005Return made up to 21/05/05; full list of members
  • 363(287) ‐ Registered office changed on 18/06/05
(7 pages)
18 June 2005Return made up to 21/05/05; full list of members
  • 363(287) ‐ Registered office changed on 18/06/05
(7 pages)
21 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
21 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
4 February 2005Particulars of mortgage/charge (4 pages)
4 February 2005Particulars of mortgage/charge (4 pages)
4 February 2005Particulars of mortgage/charge (4 pages)
4 February 2005Particulars of mortgage/charge (4 pages)
19 July 2004Return made up to 21/05/04; full list of members (7 pages)
19 July 2004Return made up to 21/05/04; full list of members (7 pages)
29 June 2004Ad 02/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2004Ad 02/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
27 November 2003Particulars of mortgage/charge (3 pages)
27 November 2003Particulars of mortgage/charge (3 pages)
12 June 2003Secretary resigned (1 page)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New secretary appointed (2 pages)
12 June 2003Secretary resigned (1 page)
12 June 2003New secretary appointed (2 pages)
21 May 2003Incorporation (16 pages)
21 May 2003Incorporation (16 pages)