Company NameFlatliners Limited
DirectorAjay Jagota
Company StatusActive
Company Number04858902
CategoryPrivate Limited Company
Incorporation Date7 August 2003(20 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ajay Jagota
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Fowler Street
South Shields
Tyne And Wear
NE33 1PZ
Secretary NameMiss Joanne Poulson
NationalityBritish
StatusResigned
Appointed07 August 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 The Brandons
Stafford
Staffordshire
ST17 9EZ
Secretary NameTernece Kent
NationalityBritish
StatusResigned
Appointed22 September 2004(1 year, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 30 November 2004)
RoleCompany Director
Correspondence Address102 Warwick Road
South Shields
Tyne & Wear
NE34 0RY
Secretary NameGillian Caroline Tyerman
NationalityBritish
StatusResigned
Appointed30 November 2004(1 year, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 03 August 2015)
RoleCompany Director
Correspondence Address2/3 Robinson Terrace
Washington
Tyne And Wear
NE38 7BD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address49a Richmond Road
South Shields
NE34 0QQ
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardWest Park
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Ajay Jagota
100.00%
Ordinary

Financials

Year2014
Net Worth£314,103
Cash£8,892
Current Liabilities£22,615

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

4 October 2004Delivered on: 22 October 2004
Satisfied on: 6 January 2005
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: 9/11 marlborough street & 45 north cote street south shields tyne & wear. 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
4 October 2004Delivered on: 12 October 2004
Satisfied on: 23 August 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £43,550 due or to become due from the company to the chargee.
Particulars: L/H 112 richmond road south shields tyne & wear.
Fully Satisfied
15 July 2004Delivered on: 22 July 2004
Satisfied on: 17 August 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £38450 due or to become due from the company to the chargee.
Particulars: 195 east george potts street south shields tyne & wear.
Fully Satisfied
3 June 2004Delivered on: 17 June 2004
Satisfied on: 6 January 2005
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: 100 wharton street south shields tyne & wear. 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
28 May 2004Delivered on: 5 June 2004
Satisfied on: 23 August 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: Forty nine thousand five hundred pounds due or to become due from the company to the chargee.
Particulars: 15 olive street south shields tyne & wear.
Fully Satisfied
24 November 2003Delivered on: 27 November 2003
Satisfied on: 17 August 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £43,550.00 due or to become due from the company to the chargee.
Particulars: F/H 74/76 lemon street, south shields, tyne & wear, NE33 4RQ.
Fully Satisfied
24 November 2003Delivered on: 27 November 2003
Satisfied on: 17 August 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £44,825,00 due or to become due from the company to the chargee.
Particulars: F/H property k/a 112/114 talbot road, south shields, tyne & wear, NE34 0RG.
Fully Satisfied
28 April 2006Delivered on: 3 May 2006
Satisfied on: 23 August 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £71,642.43 due or to become due from the company to.
Particulars: 1 (formerly plot 9) frost mews south shields tyne and wear.
Fully Satisfied
19 April 2006Delivered on: 21 April 2006
Satisfied on: 9 August 2007
Persons entitled: Clydesdale Bank Public Limited Company

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
14 December 2005Delivered on: 22 December 2005
Satisfied on: 23 August 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £85,340 due or to become due from the company to.
Particulars: 170 dean road south shields tyne & wear.
Fully Satisfied
13 December 2005Delivered on: 22 December 2005
Satisfied on: 23 August 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £63,982.70 due or to become due from the company to.
Particulars: 30 devonshire street south shields tyne & wear.
Fully Satisfied
16 May 2005Delivered on: 17 May 2005
Satisfied on: 26 May 2022
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: 62 chichester road & 2 shakespear street south sheilds tyne & wear. 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
4 March 2005Delivered on: 10 March 2005
Satisfied on: 23 August 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £51,204.00 due or to become due from the company to the chargee.
Particulars: 13/15 eccleston road, south shields, tyne & wear.
Fully Satisfied
20 December 2004Delivered on: 6 January 2005
Satisfied on: 23 August 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £119,706.92 due or to become due from the company to the chargee.
Particulars: The property being 9/11 marlsborough street and 45 northcote street south shields tyne & wear.
Fully Satisfied
29 November 2004Delivered on: 7 December 2004
Satisfied on: 26 May 2022
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £64,005.00 due or to become due from the company to the chargee.
Particulars: 58/60 aln street hebburn tyne & wear.
Fully Satisfied
24 November 2003Delivered on: 27 November 2003
Satisfied on: 23 August 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £44,825,00 due or to become due from the company to the chargee.
Particulars: F/H property k/a 329/331 stanhope road, south shields tyne & wear, NE33 4SS.
Fully Satisfied
5 December 2003Delivered on: 16 December 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: Forty three thousand five hundred and fifty pounds due or to become due from the company to the chargee.
Particulars: The property being 112 richmond road south shields tyne & wear.
Outstanding
29 August 2007Delivered on: 31 August 2007
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: £72,500.00 due or to become due from the company to.
Particulars: 80 nora street south shields tyne & wear.
Outstanding
15 August 2007Delivered on: 16 August 2007
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: £85,000.00 due or to become due from the company to.
Particulars: 20 alnwick road south shields tyne & wear.
Outstanding
12 July 2007Delivered on: 20 July 2007
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: 9/11 marlborough street south shields tyne & wear.
Outstanding
28 June 2007Delivered on: 14 July 2007
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: 116 and 116A westoe road south shields tyne and wear and all equipment fixtures fittings plant and machinery from time to time affixed to the property.
Outstanding
6 July 2007Delivered on: 14 July 2007
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: 116 and 116A westoe road south shields tyne and wear and all equipment fixtures fittings plant and machinery from time to time affixed to the property,.
Outstanding
22 June 2007Delivered on: 10 July 2007
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: 1 frost mews victoria road south shields tyne & wear and all equipment, fixtures, fittings, plant and machinery from time to time erected on or affixed to the property.
Outstanding
22 June 2007Delivered on: 12 July 2007
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: 13 & 15 ecclestone road south shields tyne & wear and all equipment, fixtures, fittings, plant and machinery from time to time erected on or affixed to the property.
Outstanding
22 June 2007Delivered on: 12 July 2007
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: 112 & 114 talbot road south shields tyne and wear and all equipment, fixtures, fittings, plant and machinery from time to time erected on or affixed to the property.
Outstanding
22 June 2007Delivered on: 12 July 2007
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: 329 & 331 stanhope road south shields tyne & wear and all equipment, fixtures, fittings, plant and machinery from time to time erected on or affixed to the property.
Outstanding
22 June 2007Delivered on: 12 July 2007
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: 15 olive street south shields tyne & wear and all equipment, fixtures, fittings, plant and machinery from time to time erected on or affixed to the property.
Outstanding
22 June 2007Delivered on: 12 July 2007
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: 170 dean road south shields tyne & wear and all equipment, fixtures, fittings, plant and machinery from time to time erected on or affixed to the property.
Outstanding
22 June 2007Delivered on: 12 July 2007
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: 30 devonshire street south shields tyne & wear and all equipment, fixtures, fittings, plant and machinery from time to time erected on or affixed to the property.
Outstanding
22 June 2007Delivered on: 12 July 2007
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: 100 wharton street south shields tyne & wear and all equipment, fixtures, fittings, plant and machinery from time to time erected on or affixed to the property.
Outstanding
22 June 2007Delivered on: 12 July 2007
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: 195 east george potts street south shields tyne & wear and all equipment, fixtures, fittings, plant and machinery from time to time erected on or affixed to the property.
Outstanding
22 June 2007Delivered on: 12 July 2007
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: 60 aln street hebburn tyne & wear and all equipment, fixtures, fittings, plant and machinery from time to time erected on or affixed to the property.
Outstanding
22 June 2007Delivered on: 12 July 2007
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: 74 and 76 lemon street south shields tyne & wear and all equipment, fixtures, fittings, plant and machinery from time to time erected on or affixed to the property.
Outstanding
22 June 2007Delivered on: 12 July 2007
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: 9 chillingham terrace jarrow tyne & wear and all equipment, fixtures, fittings, plant and machinery from time to time erected on or affixed to the property.
Outstanding
22 June 2007Delivered on: 12 July 2007
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: 112 richmond road south shields tyne & wear and all equipment, fixtures, fittings, plant and machinery from time to time erected on or affixed to the property.
Outstanding
9 June 2006Delivered on: 22 June 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £72,500.00 and all other monies due or to become due.
Particulars: 11 sandon close backworth newcastle upon tyne tyne and wear. Fixed charge over all rental income and.
Outstanding
15 November 2005Delivered on: 23 November 2005
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: 100 wharton street south shields tyne & wear. 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.
Outstanding
15 November 2005Delivered on: 23 November 2005
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: 9 chillingham terrace jarrow tyne & wear. 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.
Outstanding

Filing History

16 January 2024Appointment of receiver or manager (4 pages)
16 January 2024Appointment of receiver or manager (4 pages)
16 January 2024Appointment of receiver or manager (4 pages)
16 January 2024Appointment of receiver or manager (4 pages)
16 January 2024Appointment of receiver or manager (4 pages)
16 January 2024Appointment of receiver or manager (4 pages)
16 January 2024Appointment of receiver or manager (4 pages)
16 January 2024Appointment of receiver or manager (4 pages)
16 January 2024Appointment of receiver or manager (4 pages)
16 January 2024Appointment of receiver or manager (4 pages)
16 January 2024Appointment of receiver or manager (4 pages)
16 January 2024Appointment of receiver or manager (4 pages)
29 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
29 August 2023Registered office address changed from 108 Fowler Street South Shields Tyne and Wear NE33 1PZ to 49a Richmond Road South Shields NE34 0QQ on 29 August 2023 (1 page)
21 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
22 August 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
25 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
26 May 2022Satisfaction of charge 20 in full (1 page)
26 May 2022Satisfaction of charge 15 in full (2 pages)
26 May 2022Satisfaction of charge 14 in full (2 pages)
26 May 2022Satisfaction of charge 13 in full (1 page)
26 May 2022Satisfaction of charge 10 in full (1 page)
26 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
10 August 2021Confirmation statement made on 27 July 2021 with updates (4 pages)
7 September 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
27 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
14 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
11 June 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
10 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
8 May 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
8 May 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
11 October 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 November 2015Statement of capital following an allotment of shares on 7 August 2003
  • GBP 100
(2 pages)
16 November 2015Statement of capital following an allotment of shares on 7 August 2003
  • GBP 100
(2 pages)
16 November 2015Statement of capital following an allotment of shares on 7 August 2003
  • GBP 100
(2 pages)
10 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
10 September 2015Termination of appointment of Gillian Caroline Tyerman as a secretary on 3 August 2015 (1 page)
10 September 2015Termination of appointment of Gillian Caroline Tyerman as a secretary on 3 August 2015 (1 page)
10 September 2015Termination of appointment of Gillian Caroline Tyerman as a secretary on 3 August 2015 (1 page)
10 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(3 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
17 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
17 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
9 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
9 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 September 2012Registered office address changed from 116 Westoe Road South Shields NE33 3PF on 28 September 2012 (1 page)
28 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
28 September 2012Registered office address changed from 116 Westoe Road South Shields NE33 3PF on 28 September 2012 (1 page)
28 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
28 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
10 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
10 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
9 September 2011Secretary's details changed for Gillian Caroline Tyerman on 7 January 2011 (2 pages)
9 September 2011Secretary's details changed for Gillian Caroline Tyerman on 7 January 2011 (2 pages)
9 September 2011Secretary's details changed for Gillian Caroline Tyerman on 7 January 2011 (2 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 August 2010Secretary's details changed for Gillian Caroline Tyerman on 1 August 2010 (2 pages)
24 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
24 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
24 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
24 August 2010Secretary's details changed for Gillian Caroline Tyerman on 1 August 2010 (2 pages)
24 August 2010Secretary's details changed for Gillian Caroline Tyerman on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Ajay Jagota on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Ajay Jagota on 1 August 2010 (2 pages)
23 August 2010Director's details changed for Ajay Jagota on 1 August 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 September 2009Return made up to 07/08/09; full list of members (3 pages)
10 September 2009Return made up to 07/08/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 October 2008Return made up to 07/08/08; full list of members (3 pages)
6 October 2008Return made up to 07/08/08; full list of members (3 pages)
27 May 2008Registered office changed on 27/05/2008 from 49A richmond road south shields tyne & wear NE34 0QQ (1 page)
27 May 2008Registered office changed on 27/05/2008 from 49A richmond road south shields tyne & wear NE34 0QQ (1 page)
22 October 2007Return made up to 07/08/07; full list of members (2 pages)
22 October 2007Director's particulars changed (1 page)
22 October 2007Return made up to 07/08/07; full list of members (2 pages)
22 October 2007Director's particulars changed (1 page)
31 August 2007Particulars of mortgage/charge (3 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
17 August 2007Declaration of satisfaction of mortgage/charge (1 page)
16 August 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
20 July 2007Particulars of mortgage/charge (3 pages)
20 July 2007Particulars of mortgage/charge (3 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (4 pages)
12 July 2007Particulars of mortgage/charge (4 pages)
12 July 2007Particulars of mortgage/charge (4 pages)
12 July 2007Particulars of mortgage/charge (4 pages)
12 July 2007Particulars of mortgage/charge (4 pages)
12 July 2007Particulars of mortgage/charge (4 pages)
12 July 2007Particulars of mortgage/charge (4 pages)
12 July 2007Particulars of mortgage/charge (4 pages)
12 July 2007Particulars of mortgage/charge (4 pages)
12 July 2007Particulars of mortgage/charge (4 pages)
12 July 2007Particulars of mortgage/charge (4 pages)
12 July 2007Particulars of mortgage/charge (4 pages)
12 July 2007Particulars of mortgage/charge (4 pages)
12 July 2007Particulars of mortgage/charge (4 pages)
12 July 2007Particulars of mortgage/charge (4 pages)
12 July 2007Particulars of mortgage/charge (4 pages)
12 July 2007Particulars of mortgage/charge (4 pages)
12 July 2007Particulars of mortgage/charge (4 pages)
12 July 2007Particulars of mortgage/charge (4 pages)
12 July 2007Particulars of mortgage/charge (4 pages)
12 July 2007Particulars of mortgage/charge (4 pages)
12 July 2007Particulars of mortgage/charge (4 pages)
12 July 2007Particulars of mortgage/charge (4 pages)
12 July 2007Particulars of mortgage/charge (4 pages)
10 July 2007Particulars of mortgage/charge (4 pages)
10 July 2007Particulars of mortgage/charge (4 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 October 2006Return made up to 07/08/06; full list of members (2 pages)
16 October 2006Secretary's particulars changed (1 page)
16 October 2006Return made up to 07/08/06; full list of members (2 pages)
16 October 2006Secretary's particulars changed (1 page)
2 October 2006Registered office changed on 02/10/06 from: 170 dean road south shields tyne & wear NE33 4AQ (1 page)
2 October 2006Registered office changed on 02/10/06 from: 170 dean road south shields tyne & wear NE33 4AQ (1 page)
22 June 2006Particulars of mortgage/charge (4 pages)
22 June 2006Particulars of mortgage/charge (4 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (4 pages)
21 April 2006Particulars of mortgage/charge (4 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
24 August 2005Return made up to 07/08/05; full list of members (2 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005Return made up to 07/08/05; full list of members (2 pages)
24 August 2005Secretary resigned (1 page)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
6 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2004New secretary appointed (1 page)
17 December 2004New secretary appointed (1 page)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
12 October 2004Particulars of mortgage/charge (3 pages)
12 October 2004Particulars of mortgage/charge (3 pages)
29 September 2004Secretary resigned (1 page)
29 September 2004Secretary resigned (1 page)
29 September 2004New secretary appointed (2 pages)
29 September 2004New secretary appointed (2 pages)
27 September 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2004Registered office changed on 01/09/04 from: 2 the lodge norfolk court rotten park road birmingham midlands B16 9LY (1 page)
1 September 2004Registered office changed on 01/09/04 from: 2 the lodge norfolk court rotten park road birmingham midlands B16 9LY (1 page)
22 July 2004Particulars of mortgage/charge (3 pages)
22 July 2004Particulars of mortgage/charge (3 pages)
17 June 2004Particulars of mortgage/charge (3 pages)
17 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
27 November 2003Particulars of mortgage/charge (3 pages)
27 November 2003Particulars of mortgage/charge (3 pages)
27 November 2003Particulars of mortgage/charge (3 pages)
27 November 2003Particulars of mortgage/charge (3 pages)
27 November 2003Particulars of mortgage/charge (3 pages)
27 November 2003Particulars of mortgage/charge (3 pages)
2 September 2003New director appointed (2 pages)
2 September 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003Director resigned (1 page)
2 September 2003New secretary appointed (2 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003Ad 07/08/03-07/08/03 £ si 100@1=100 £ ic 1/101 (2 pages)
2 September 2003Registered office changed on 02/09/03 from: seagry heath cottage seagy heath great somerford chippenham wiltshire SN15 5EN (1 page)
2 September 2003Registered office changed on 02/09/03 from: seagry heath cottage seagy heath great somerford chippenham wiltshire SN15 5EN (1 page)
2 September 2003New secretary appointed (2 pages)
2 September 2003Ad 07/08/03-07/08/03 £ si 100@1=100 £ ic 1/101 (2 pages)
7 August 2003Incorporation (16 pages)
7 August 2003Incorporation (16 pages)