London
SW1X 8AT
Director Name | Mr Reuben Thomas Coppin Straker |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 4 months (closed 30 January 2024) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Stonecroft Fourstones Hexham Northumberland NE47 5AX |
Secretary Name | Mr Reuben Thomas Coppin Straker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 4 months (closed 30 January 2024) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Stonecroft Fourstones Hexham Northumberland NE47 5AX |
Director Name | Ludgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Secretary Name | Ludgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Registered Address | Unit A6 Kingfisher House Kingsway Gateshead Tyne & Wear NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Nicholas John Knight 50.00% Ordinary |
---|---|
1 at £1 | Mr Reuben Thomas Coppin Straker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,559,419 |
Cash | £1,379,357 |
Current Liabilities | £536,880 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
22 April 2005 | Delivered on: 5 May 2005 Persons entitled: Cheshire Building Society Classification: Rental assignment deed Secured details: All 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: Lease dated 30TH july 2001. see the mortgage charge document for full details. Outstanding |
---|---|
22 April 2005 | Delivered on: 5 May 2005 Persons entitled: Cheshire Building Society Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All f/h l/h property goodwill and uncalled capital all stock shares and other securities all intellectual property rights floating charge over all other assets. See the mortgage charge document for full details. Outstanding |
22 April 2005 | Delivered on: 5 May 2005 Persons entitled: Cheshire Building Society Classification: Mortgage deed Secured details: All 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: F/H marine court marine parade dover t/n K801694. Outstanding |
24 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
---|---|
8 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
8 September 2017 | Change of details for Mr Reuben Thomas Coppin Straker as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Change of details for Mr Nicholas John Knight as a person with significant control on 6 April 2016 (2 pages) |
21 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
6 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
6 January 2016 | Registered office address changed from 12 Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from 12 Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 6 January 2016 (1 page) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
15 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
22 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
9 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
24 October 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
13 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
20 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
23 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
20 September 2009 | Accounts for a small company made up to 28 February 2009 (5 pages) |
19 December 2008 | Accounts for a small company made up to 29 February 2008 (5 pages) |
12 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
11 September 2007 | Return made up to 27/08/07; full list of members (2 pages) |
10 September 2007 | Location of debenture register (1 page) |
10 September 2007 | Location of register of members (1 page) |
15 August 2007 | Accounts for a small company made up to 28 February 2007 (5 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: tait walker bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page) |
12 October 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
27 September 2006 | Return made up to 27/08/06; full list of members (5 pages) |
31 January 2006 | Accounting reference date extended from 31/08/05 to 28/02/06 (1 page) |
20 October 2005 | Return made up to 27/08/05; full list of members (5 pages) |
6 June 2005 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
28 April 2005 | Secretary resigned;director resigned (1 page) |
28 April 2005 | Secretary resigned (1 page) |
29 March 2005 | Company name changed ludgate 318 LIMITED\certificate issued on 29/03/05 (2 pages) |
19 October 2004 | Return made up to 27/08/04; full list of members (5 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: 7 pilgrim street london EC4V 6LB (1 page) |
23 October 2003 | New secretary appointed;new director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | Secretary resigned;director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
27 August 2003 | Incorporation (22 pages) |