South Shields
Tyne And Wear
NE33 1PZ
Secretary Name | Miss Joanne Poulson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 The Brandons Stafford Staffordshire ST17 9EZ |
Secretary Name | Ternece Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | 102 Warwick Road South Shields Tyne & Wear NE34 0RY |
Secretary Name | Gillian Caroline Tyerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 03 August 2015) |
Role | Company Director |
Correspondence Address | 2/3 Robinson Terrace Washington Tyne And Wear NE38 7BD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 49a Richmond Road South Shields NE34 0QQ |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | West Park |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Ajay Jagota 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £314,103 |
Cash | £8,892 |
Current Liabilities | £22,615 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
4 October 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
16 January 2024 | Appointment of receiver or manager (4 pages) |
---|---|
16 January 2024 | Appointment of receiver or manager (4 pages) |
16 January 2024 | Appointment of receiver or manager (4 pages) |
16 January 2024 | Appointment of receiver or manager (4 pages) |
16 January 2024 | Appointment of receiver or manager (4 pages) |
16 January 2024 | Appointment of receiver or manager (4 pages) |
16 January 2024 | Appointment of receiver or manager (4 pages) |
16 January 2024 | Appointment of receiver or manager (4 pages) |
16 January 2024 | Appointment of receiver or manager (4 pages) |
16 January 2024 | Appointment of receiver or manager (4 pages) |
16 January 2024 | Appointment of receiver or manager (4 pages) |
16 January 2024 | Appointment of receiver or manager (4 pages) |
29 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
29 August 2023 | Registered 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 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
22 August 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
25 July 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
26 May 2022 | Satisfaction of charge 20 in full (1 page) |
26 May 2022 | Satisfaction of charge 15 in full (2 pages) |
26 May 2022 | Satisfaction of charge 14 in full (2 pages) |
26 May 2022 | Satisfaction of charge 13 in full (1 page) |
26 May 2022 | Satisfaction of charge 10 in full (1 page) |
26 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
10 August 2021 | Confirmation statement made on 27 July 2021 with updates (4 pages) |
7 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
27 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
14 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
11 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
10 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
8 May 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
8 May 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
11 October 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 November 2015 | Statement of capital following an allotment of shares on 7 August 2003
|
16 November 2015 | Statement of capital following an allotment of shares on 7 August 2003
|
16 November 2015 | Statement of capital following an allotment of shares on 7 August 2003
|
10 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Termination of appointment of Gillian Caroline Tyerman as a secretary on 3 August 2015 (1 page) |
10 September 2015 | Termination of appointment of Gillian Caroline Tyerman as a secretary on 3 August 2015 (1 page) |
10 September 2015 | Termination of appointment of Gillian Caroline Tyerman as a secretary on 3 August 2015 (1 page) |
10 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 September 2012 | Registered office address changed from 116 Westoe Road South Shields NE33 3PF on 28 September 2012 (1 page) |
28 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Registered office address changed from 116 Westoe Road South Shields NE33 3PF on 28 September 2012 (1 page) |
28 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
10 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
10 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Secretary's details changed for Gillian Caroline Tyerman on 7 January 2011 (2 pages) |
9 September 2011 | Secretary's details changed for Gillian Caroline Tyerman on 7 January 2011 (2 pages) |
9 September 2011 | Secretary's details changed for Gillian Caroline Tyerman on 7 January 2011 (2 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 August 2010 | Secretary's details changed for Gillian Caroline Tyerman on 1 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Secretary's details changed for Gillian Caroline Tyerman on 1 August 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Gillian Caroline Tyerman on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Ajay Jagota on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Ajay Jagota on 1 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Ajay Jagota on 1 August 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
10 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 October 2008 | Return made up to 07/08/08; full list of members (3 pages) |
6 October 2008 | Return made up to 07/08/08; full list of members (3 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from 49A richmond road south shields tyne & wear NE34 0QQ (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from 49A richmond road south shields tyne & wear NE34 0QQ (1 page) |
22 October 2007 | Return made up to 07/08/07; full list of members (2 pages) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Return made up to 07/08/07; full list of members (2 pages) |
22 October 2007 | Director's particulars changed (1 page) |
31 August 2007 | Particulars of mortgage/charge (3 pages) |
31 August 2007 | Particulars of mortgage/charge (3 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2007 | Particulars of mortgage/charge (3 pages) |
20 July 2007 | Particulars of mortgage/charge (3 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (4 pages) |
12 July 2007 | Particulars of mortgage/charge (4 pages) |
12 July 2007 | Particulars of mortgage/charge (4 pages) |
12 July 2007 | Particulars of mortgage/charge (4 pages) |
12 July 2007 | Particulars of mortgage/charge (4 pages) |
12 July 2007 | Particulars of mortgage/charge (4 pages) |
12 July 2007 | Particulars of mortgage/charge (4 pages) |
12 July 2007 | Particulars of mortgage/charge (4 pages) |
12 July 2007 | Particulars of mortgage/charge (4 pages) |
12 July 2007 | Particulars of mortgage/charge (4 pages) |
12 July 2007 | Particulars of mortgage/charge (4 pages) |
12 July 2007 | Particulars of mortgage/charge (4 pages) |
12 July 2007 | Particulars of mortgage/charge (4 pages) |
12 July 2007 | Particulars of mortgage/charge (4 pages) |
12 July 2007 | Particulars of mortgage/charge (4 pages) |
12 July 2007 | Particulars of mortgage/charge (4 pages) |
12 July 2007 | Particulars of mortgage/charge (4 pages) |
12 July 2007 | Particulars of mortgage/charge (4 pages) |
12 July 2007 | Particulars of mortgage/charge (4 pages) |
12 July 2007 | Particulars of mortgage/charge (4 pages) |
12 July 2007 | Particulars of mortgage/charge (4 pages) |
12 July 2007 | Particulars of mortgage/charge (4 pages) |
12 July 2007 | Particulars of mortgage/charge (4 pages) |
12 July 2007 | Particulars of mortgage/charge (4 pages) |
10 July 2007 | Particulars of mortgage/charge (4 pages) |
10 July 2007 | Particulars of mortgage/charge (4 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 October 2006 | Return made up to 07/08/06; full list of members (2 pages) |
16 October 2006 | Secretary's particulars changed (1 page) |
16 October 2006 | Return made up to 07/08/06; full list of members (2 pages) |
16 October 2006 | Secretary's particulars changed (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: 170 dean road south shields tyne & wear NE33 4AQ (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: 170 dean road south shields tyne & wear NE33 4AQ (1 page) |
22 June 2006 | Particulars of mortgage/charge (4 pages) |
22 June 2006 | Particulars of mortgage/charge (4 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (4 pages) |
21 April 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Return made up to 07/08/05; full list of members (2 pages) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Return made up to 07/08/05; full list of members (2 pages) |
24 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
10 March 2005 | Particulars of mortgage/charge (3 pages) |
10 March 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2004 | New secretary appointed (1 page) |
17 December 2004 | New secretary appointed (1 page) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
12 October 2004 | Particulars of mortgage/charge (3 pages) |
12 October 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | New secretary appointed (2 pages) |
27 September 2004 | Return made up to 07/08/04; full list of members
|
27 September 2004 | Return made up to 07/08/04; full list of members
|
1 September 2004 | Registered office changed on 01/09/04 from: 2 the lodge norfolk court rotten park road birmingham midlands B16 9LY (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: 2 the lodge norfolk court rotten park road birmingham midlands B16 9LY (1 page) |
22 July 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
27 November 2003 | Particulars of mortgage/charge (3 pages) |
27 November 2003 | Particulars of mortgage/charge (3 pages) |
27 November 2003 | Particulars of mortgage/charge (3 pages) |
27 November 2003 | Particulars of mortgage/charge (3 pages) |
27 November 2003 | Particulars of mortgage/charge (3 pages) |
27 November 2003 | Particulars of mortgage/charge (3 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Ad 07/08/03-07/08/03 £ si 100@1=100 £ ic 1/101 (2 pages) |
2 September 2003 | Registered office changed on 02/09/03 from: seagry heath cottage seagy heath great somerford chippenham wiltshire SN15 5EN (1 page) |
2 September 2003 | Registered office changed on 02/09/03 from: seagry heath cottage seagy heath great somerford chippenham wiltshire SN15 5EN (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Ad 07/08/03-07/08/03 £ si 100@1=100 £ ic 1/101 (2 pages) |
7 August 2003 | Incorporation (16 pages) |
7 August 2003 | Incorporation (16 pages) |