Ponteland
Newcastle Upon Tyne
Northumberland
NE20 9NZ
Director Name | Mr Neil Frederick Taylor |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2011(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Brewery Lane Ponteland Newcastle Upon Tyne Northumberland NE20 9NZ |
Director Name | Pamela Mary Hopley |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 19 Beech Court Ponteland Newcastle Upon Tyne Northumberland NE20 9NE |
Director Name | Mr Peter John Hopley |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 19 Beech Court Ponteland Newcastle Upon Tyne NE20 9NE |
Secretary Name | Mr Peter John Hopley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 19 Beech Court Ponteland Newcastle Upon Tyne NE20 9NE |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Telephone | 01661 822055 |
---|---|
Telephone region | Prudhoe |
Registered Address | Brewery Lane Ponteland Newcastle Upon Tyne Northumberland NE20 9NZ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland North |
Built Up Area | Ponteland |
1 at £1 | Ja & Nf Taylor LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £101,735 |
Cash | £55,831 |
Current Liabilities | £126,352 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
23 March 2012 | Delivered on: 3 April 2012 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Legal charge Secured details: All monies due or to become to the chargee on any account whatsoever. Particulars: L/H property k/a two first floor rooms at 25 main street ponteland newcastle upon tyne part t/no ND72607 by way of assignment all rents and other income and claims, the benefit of all guarantees warranties and representations and the benefit of all agreements for lease. Outstanding |
---|---|
11 January 2011 | Delivered on: 13 January 2011 Persons entitled: Santander UK 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 see image for full details. Outstanding |
11 January 2011 | Delivered on: 13 January 2011 Satisfied on: 12 April 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floor office 25 main street ponteland newcastle-upon-tyne including all rights attached or appurtenant to it and all buildings erections fixtures and fittings fixed plant and machinery from time to time on it and any insurance and any proceeds of sale or other realisation thereof see image for full details. Fully Satisfied |
11 January 2011 | Delivered on: 13 January 2011 Satisfied on: 17 October 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor shop and first floor storeroom 25 main street ponteland newcastle upon tyne, see image for full details. Fully Satisfied |
7 November 2003 | Delivered on: 15 November 2003 Satisfied on: 12 January 2011 Persons entitled: National Westminster 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: The leasehold property known as 25 main street ponteland newcastle upon tyne. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 September 2003 | Delivered on: 1 October 2003 Satisfied on: 12 January 2011 Persons entitled: National Westminster 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 |
18 August 2023 | Director's details changed for Ms Jessica Annie Taylor on 18 August 2023 (2 pages) |
---|---|
31 July 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
11 March 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
2 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
25 March 2022 | Satisfaction of charge 3 in full (1 page) |
25 March 2022 | Satisfaction of charge 6 in full (1 page) |
2 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
12 April 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
30 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
27 April 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
30 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
14 September 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
8 September 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
19 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
3 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
25 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
16 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
2 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
10 September 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
8 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 February 2011 | Appointment of Ms Jessica Annie Taylor as a director (2 pages) |
1 February 2011 | Termination of appointment of Pamela Hopley as a director (1 page) |
1 February 2011 | Termination of appointment of Peter Hopley as a director (1 page) |
1 February 2011 | Termination of appointment of Peter Hopley as a secretary (1 page) |
1 February 2011 | Termination of appointment of Peter Hopley as a secretary (1 page) |
1 February 2011 | Appointment of Ms Jessica Annie Taylor as a director (2 pages) |
1 February 2011 | Appointment of Mr Neil Frederick Taylor as a director (2 pages) |
1 February 2011 | Termination of appointment of Peter Hopley as a director (1 page) |
1 February 2011 | Appointment of Mr Neil Frederick Taylor as a director (2 pages) |
1 February 2011 | Termination of appointment of Pamela Hopley as a director (1 page) |
13 January 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
13 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 January 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
13 January 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
13 January 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
13 January 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
13 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
13 January 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
13 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
24 August 2010 | Director's details changed for Mr Peter John Hopley on 29 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Pamela Mary Hopley on 26 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Peter John Hopley on 29 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Pamela Mary Hopley on 26 July 2010 (2 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
17 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 July 2008 | Return made up to 29/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 29/07/08; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
12 August 2007 | Return made up to 29/07/07; no change of members (7 pages) |
12 August 2007 | Return made up to 29/07/07; no change of members (7 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
8 August 2006 | Return made up to 29/07/06; full list of members (7 pages) |
8 August 2006 | Return made up to 29/07/06; full list of members (7 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
9 August 2005 | Return made up to 29/07/05; full list of members (7 pages) |
9 August 2005 | Return made up to 29/07/05; full list of members (7 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
25 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
25 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
9 June 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
9 June 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: 31 corsham street london N1 6DR (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: 31 corsham street london N1 6DR (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New secretary appointed;new director appointed (2 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | New secretary appointed;new director appointed (2 pages) |
12 August 2003 | Secretary resigned (1 page) |
29 July 2003 | Incorporation (16 pages) |
29 July 2003 | Incorporation (16 pages) |