Wylam
Northumberland
NE41 8BH
Director Name | Helen Nora Clark |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2006(2 years, 11 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Mitchell Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3LA |
Secretary Name | Helen Nora Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 2006(2 years, 11 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Mitchell Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3LA |
Director Name | Mr Ammar Yusuf Mirza |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 May 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Trinity Courtyard St Peters Marina Newcastle Upon Tyne NE6 1TS |
Secretary Name | Mr Ammar Yusuf Mirza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 May 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Trinity Courtyard St Peters Marina Newcastle Upon Tyne NE6 1TS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | clarkes-accountants.co.uk |
---|---|
Telephone | 0191 2303322 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1st Floor Office Double Row Seaton Delaval Whitley Bay Northumberland NE25 0PP |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Seaton Valley |
Ward | Seghill with Seaton Delaval |
Built Up Area | Seaton Delaval |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Helen Nora Clark 50.00% Ordinary |
---|---|
50 at £1 | Jonathan Gary Clark 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£794,973 |
Current Liabilities | £936,178 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
15 June 2004 | Delivered on: 23 June 2004 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as unit 12 st peters wharf st peters basin newcastle upon tyne. 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. Outstanding |
---|---|
4 June 2004 | Delivered on: 12 June 2004 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property being 24 ashleigh grove jesmond & f/h reversion in 26 ashleigh grove jesmond together with all its fixtures and fittings by way of fixed charge the equipment and goods by way of floating charge all other moveable plant machinery implements. See the mortgage charge document for full details. Outstanding |
4 June 2004 | Delivered on: 12 June 2004 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property being 53 kelvin grove sandyford newcastle upon tyne & f/h property bein 51 kelvin grove sandyford newcastle upon tyne together with its fixtures and fittings by way of fixed charge the equipment and goods by way of floating charge all other moveable plant machinery implements building materials. See the mortgage charge document for full details. Outstanding |
1 April 2004 | Delivered on: 6 April 2004 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the l/h property k/a 121 warwick street heaton newcastle upon tyne together with all fixtures and fittings, specific charge income, the proceeds of any sale, assigns any option to purchase the f/h or superior l/h, the goodwill, trade marks, fixed charge the equipment and goods, floating charge the undertaking and all other property assets and rights. See the mortgage charge document for full details. Outstanding |
1 April 2004 | Delivered on: 6 April 2004 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 385 chillingham road heaton newcastle upon tyne and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 February 2008 | Delivered on: 1 March 2008 Persons entitled: Barclays 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: F/H land k/a sunlight chambers, 2 & 4 bigg market, newcastle upon tyne t/no TY372280 and l/h property k/a 13 high bridge, newcastle upon tyne t/no TY400826. Outstanding |
18 June 2007 | Delivered on: 26 June 2007 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 and 46 shortridge terrace, newcastle upon tyne, tyne and wear t/nos TY394990 and TY448681 and fixed charge the rental income property rights, floating charge all of the undertaking and assets present and future. Outstanding |
18 June 2007 | Delivered on: 20 June 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 116, glenthorn road, newcastle upon tyne, tyne & wear t/no TY209624. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
18 June 2007 | Delivered on: 20 June 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 and 26 ashleigh grove, west jesmond, newcastle upon tyne t/nos TY151383 and TY166287. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
18 June 2007 | Delivered on: 20 June 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 385 chillingham road, newcastle upon tyne, tyne & wear t/no TY236550. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
18 June 2007 | Delivered on: 20 June 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 121 & 123 warwick street, newcastle upon tyne, tyne & wear t/nos TY414438 & TY414439. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
18 June 2007 | Delivered on: 20 June 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53, kelvin grove, newcastle upon tyne, tyne and wear t/no TY216827 and TY226152. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
18 June 2007 | Delivered on: 20 June 2007 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 83C osborne road newcastle upon tyne t/n TY408691, rental income property rights, floating charge all undertaking and assets. Outstanding |
18 June 2007 | Delivered on: 20 June 2007 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 83E osborne road newcastle upon tyne t/n TY408691, rental income property rights, floating charge all undertaking and assets. Outstanding |
4 September 2006 | Delivered on: 12 September 2006 Persons entitled: Leeds Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns the rents. See the mortgage charge document for full details. Outstanding |
4 September 2006 | Delivered on: 12 September 2006 Persons entitled: Leeds Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a sunlight chambers 2-4 bigg market newcastle upon tyne t/no TY372280 and l/h property k/a 13 high bridge newcastle upon tyne t/no TY400826 together with all buildings thereon and all fixtures,with the benefit of all rights,easements,covenants,restrictions,stipulations,agreements. See the mortgage charge document for full details. Outstanding |
4 September 2006 | Delivered on: 12 September 2006 Persons entitled: Leeds Building Society Classification: Deed of charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns the deposit and all present and future rights,titles and benefit of the company whatsoever in the deposit. See the mortgage charge document for full details. Outstanding |
10 April 2006 | Delivered on: 21 April 2006 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 48 shortridge terrace jesmond newcastle upon tyne t/no TY445549 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. See the mortgage charge document for full details. Outstanding |
11 April 2006 | Delivered on: 21 April 2006 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a 46 shortridge terrace, jesmond, newcastle upon tyne t/no TY445549, and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of any charge sale lease sub-lease assignment or transfer or any agreement. Assigned to the lender the related rights. Fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 February 2006 | Delivered on: 23 February 2006 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 17 fourth house heaton newcastle upon tyne t/no ty 173774 and TY174126 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. See the mortgage charge document for full details. Outstanding |
17 December 2004 | Delivered on: 22 December 2004 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 65 and 66 gainsborough grove, fenham, newcastle upon tyne t/n TY65215 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
15 December 2004 | Delivered on: 17 December 2004 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 25 and 26 gainsborough grove, fenham, newcastle upon tyne t/no TY343407, and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale, assigned to the lender the related rights, fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery, floating charge the undertaking all property and assets, assigned the goodwill and the intellectual property. See the mortgage charge document for full details. Outstanding |
15 December 2004 | Delivered on: 17 December 2004 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a 39 and 40 gainsborough grove, fenham, newcastle upon tyne t/no TY323397 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. See the mortgage charge document for full details. Outstanding |
18 November 2004 | Delivered on: 25 November 2004 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 83C osbourne apartments, osbourne road, jesmond and l/h 83E osbourne appartments, osbourne road, jesmond and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 July 2004 | Delivered on: 21 July 2004 Persons entitled: Northern Rock PLC Classification: Charge 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: The l/h property k/a 116 glenthorn road, jesmond, newcastle upon tyne and all its fixtures and fittings, equipment and goods, and by way of flating charge all other moveable plant machinery implements building materials of all kinds utensils furniture and equipment.. See the mortgage charge document for full details. Outstanding |
9 February 2004 | Delivered on: 18 February 2004 Satisfied on: 12 September 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 6 portland terrace jesmond t/n ND2090 all buildings erections and structures and fixtures fittings fixed plant and machinery now or hereafter thereon. See the mortgage charge document for full details. Fully Satisfied |
9 February 2004 | Delivered on: 18 February 2004 Satisfied on: 12 September 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture 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: The f/h property known as 6 portland terrace, jesmond, the l/h property known as 83E osborne apartments 81, 83, and 85 osborne road, jesmond, newcastle upon tyne together with parking space, the l/h property known as 83C osborne aparments 81, 83, and 85 osborne road, jesmond, newcastle upon tyne together with parking space. 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 |
9 February 2004 | Delivered on: 18 February 2004 Satisfied on: 12 September 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage 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: The l/h property known as 83C osborne apartments, 81, 83 ad 85 osborne road, jesmond, newcastle upon tyne together with parking space t/n TY408695. See the mortgage charge document for full details. Fully Satisfied |
20 December 2004 | Delivered on: 22 December 2004 Satisfied on: 3 March 2007 Persons entitled: Northern Rock PLC Classification: Charge 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: The f/h property k/a 67 & 38 gainsborough grove, fenham, newcastle upon tyne, t/. 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. See the mortgage charge document for full details. Fully Satisfied |
16 December 2004 | Delivered on: 17 December 2004 Satisfied on: 3 March 2007 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 43 and 44 gainsboroughgrove fenham newcastle upon tyne t/no: T. undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 July 2004 | Delivered on: 6 July 2004 Satisfied on: 22 September 2006 Persons entitled: Northern Rock PLC Classification: Charge 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: The f/h property k/a sunlight chambers 2-4 bigg market newcastle upon tyne and the l/h property k/a 13 high bridge newcastle upon tyne and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 February 2004 | Delivered on: 18 February 2004 Satisfied on: 12 September 2006 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage 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: The l/h property known as 83E osborne apartments, 81, 83 ad 85 osborne road, jesmond, newcastle upon tyne together with parking space t/n TY408691. See the mortgage charge document for full details. Fully Satisfied |
6 July 2023 | Confirmation statement made on 1 July 2023 with updates (4 pages) |
---|---|
6 July 2023 | Director's details changed for Helen Nora Clark on 3 April 2023 (2 pages) |
26 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
12 April 2023 | Compulsory strike-off action has been suspended (1 page) |
3 April 2023 | Registered office address changed from 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA England to 1st Floor Office Double Row Seaton Delaval Whitley Bay Northumberland NE25 0PP on 3 April 2023 (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2022 | Confirmation statement made on 1 July 2022 with updates (4 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
19 July 2021 | Confirmation statement made on 1 July 2021 with updates (4 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
31 March 2021 | Change of details for Mr Jonathan Garry Clark as a person with significant control on 31 March 2021 (2 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
4 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
17 June 2019 | Notice of ceasing to act as receiver or manager (4 pages) |
15 June 2019 | Notice of ceasing to act as receiver or manager (4 pages) |
15 May 2019 | Appointment of receiver or manager (4 pages) |
15 May 2019 | Appointment of receiver or manager (4 pages) |
1 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
2 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
10 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
24 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 May 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 April 2016 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 14 April 2016 (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
14 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
14 February 2014 | Registered office address changed from C/O C/O G W Accountants Limited 89-91 Jesmond Road Newcastle Tyne and Wear NE2 1NH on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from C/O C/O G W Accountants Limited 89-91 Jesmond Road Newcastle Tyne and Wear NE2 1NH on 14 February 2014 (1 page) |
27 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
27 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 June 2012 | Director's details changed for Jonathan Garry Clark on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Helen Nora Clark on 28 June 2012 (2 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Director's details changed for Helen Nora Clark on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Jonathan Garry Clark on 28 June 2012 (2 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Registered office address changed from 139 Jesmond Road Jesmond Newcastle upon Tyne NE2 1JY on 18 April 2012 (1 page) |
18 April 2012 | Registered office address changed from 139 Jesmond Road Jesmond Newcastle upon Tyne NE2 1JY on 18 April 2012 (1 page) |
6 June 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
6 June 2011 | Receiver's abstract of receipts and payments to 20 May 2011 (3 pages) |
6 June 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
6 June 2011 | Receiver's abstract of receipts and payments to 20 May 2011 (3 pages) |
5 January 2011 | Receiver's abstract of receipts and payments to 18 November 2010 (3 pages) |
5 January 2011 | Receiver's abstract of receipts and payments to 18 November 2010 (3 pages) |
17 June 2010 | Receiver's abstract of receipts and payments to 18 May 2010 (2 pages) |
17 June 2010 | Receiver's abstract of receipts and payments to 18 May 2010 (2 pages) |
26 January 2010 | Receiver's abstract of receipts and payments to 18 November 2009 (2 pages) |
26 January 2010 | Receiver's abstract of receipts and payments to 18 November 2009 (2 pages) |
22 December 2009 | Receiver's abstract of receipts and payments to 18 November 2009 (3 pages) |
22 December 2009 | Receiver's abstract of receipts and payments to 18 November 2009 (3 pages) |
18 June 2009 | Receiver's abstract of receipts and payments to 18 May 2009 (2 pages) |
18 June 2009 | Receiver's abstract of receipts and payments to 18 May 2009 (2 pages) |
30 March 2009 | Notice of ceasing to act as receiver or manager (1 page) |
30 March 2009 | Notice of ceasing to act as receiver or manager (1 page) |
30 March 2009 | Notice of ceasing to act as receiver or manager (1 page) |
30 March 2009 | Notice of ceasing to act as receiver or manager (1 page) |
30 March 2009 | Notice of ceasing to act as receiver or manager (1 page) |
30 March 2009 | Notice of ceasing to act as receiver or manager (1 page) |
30 March 2009 | Notice of ceasing to act as receiver or manager (1 page) |
30 March 2009 | Notice of ceasing to act as receiver or manager (1 page) |
30 March 2009 | Notice of ceasing to act as receiver or manager (1 page) |
30 March 2009 | Notice of ceasing to act as receiver or manager (1 page) |
30 March 2009 | Notice of ceasing to act as receiver or manager (1 page) |
30 March 2009 | Notice of ceasing to act as receiver or manager (1 page) |
25 March 2009 | Notice of appointment of receiver or manager (2 pages) |
25 March 2009 | Notice of appointment of receiver or manager (2 pages) |
7 August 2008 | Notice of appointment of receiver or manager (2 pages) |
7 August 2008 | Notice of appointment of receiver or manager (2 pages) |
29 July 2008 | Notice of appointment of receiver or manager (1 page) |
29 July 2008 | Notice of appointment of receiver or manager (1 page) |
25 July 2008 | Notice of appointment of receiver or manager (2 pages) |
25 July 2008 | Notice of appointment of receiver or manager (2 pages) |
25 July 2008 | Notice of appointment of receiver or manager (2 pages) |
25 July 2008 | Notice of appointment of receiver or manager (2 pages) |
23 July 2008 | Notice of appointment of receiver or manager (2 pages) |
23 July 2008 | Notice of appointment of receiver or manager (2 pages) |
30 May 2008 | Notice of appointment of receiver or manager (3 pages) |
30 May 2008 | Notice of appointment of receiver or manager (3 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
17 October 2007 | Return made up to 08/09/07; full list of members (3 pages) |
17 October 2007 | Return made up to 08/09/07; full list of members (3 pages) |
14 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
14 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
4 April 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
3 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2006 | Return made up to 08/09/06; full list of members
|
10 November 2006 | Return made up to 08/09/06; full list of members
|
22 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2006 | Particulars of mortgage/charge (4 pages) |
12 September 2006 | Particulars of mortgage/charge (5 pages) |
12 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2006 | Particulars of mortgage/charge (5 pages) |
12 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2006 | Particulars of mortgage/charge (4 pages) |
12 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2006 | Particulars of mortgage/charge (5 pages) |
12 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2006 | Particulars of mortgage/charge (5 pages) |
12 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2006 | New secretary appointed;new director appointed (2 pages) |
11 September 2006 | New secretary appointed;new director appointed (2 pages) |
18 August 2006 | Secretary resigned;director resigned (1 page) |
18 August 2006 | Secretary resigned;director resigned (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: suite 12 quay level st peters wharf newcastle upon tyne NE6 1TZ (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: suite 12 quay level st peters wharf newcastle upon tyne NE6 1TZ (1 page) |
28 April 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
28 April 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
21 April 2006 | Particulars of mortgage/charge (4 pages) |
21 April 2006 | Particulars of mortgage/charge (7 pages) |
21 April 2006 | Particulars of mortgage/charge (7 pages) |
21 April 2006 | Particulars of mortgage/charge (4 pages) |
23 February 2006 | Particulars of mortgage/charge (4 pages) |
23 February 2006 | Particulars of mortgage/charge (4 pages) |
21 September 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
21 September 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
9 September 2005 | Return made up to 08/09/05; full list of members
|
9 September 2005 | Return made up to 08/09/05; full list of members
|
1 July 2005 | Ad 01/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 July 2005 | Ad 01/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
22 December 2004 | Particulars of mortgage/charge (7 pages) |
22 December 2004 | Particulars of mortgage/charge (7 pages) |
22 December 2004 | Particulars of mortgage/charge (7 pages) |
22 December 2004 | Particulars of mortgage/charge (7 pages) |
17 December 2004 | Particulars of mortgage/charge (7 pages) |
17 December 2004 | Particulars of mortgage/charge (7 pages) |
17 December 2004 | Particulars of mortgage/charge (7 pages) |
17 December 2004 | Particulars of mortgage/charge (7 pages) |
17 December 2004 | Particulars of mortgage/charge (7 pages) |
17 December 2004 | Particulars of mortgage/charge (7 pages) |
25 November 2004 | Particulars of mortgage/charge (7 pages) |
25 November 2004 | Particulars of mortgage/charge (7 pages) |
1 October 2004 | Return made up to 08/09/04; full list of members
|
1 October 2004 | Return made up to 08/09/04; full list of members
|
21 July 2004 | Particulars of mortgage/charge (7 pages) |
21 July 2004 | Particulars of mortgage/charge (7 pages) |
6 July 2004 | Particulars of mortgage/charge (7 pages) |
6 July 2004 | Particulars of mortgage/charge (7 pages) |
23 June 2004 | Particulars of mortgage/charge (7 pages) |
23 June 2004 | Particulars of mortgage/charge (7 pages) |
12 June 2004 | Particulars of mortgage/charge (7 pages) |
12 June 2004 | Particulars of mortgage/charge (7 pages) |
12 June 2004 | Particulars of mortgage/charge (7 pages) |
12 June 2004 | Particulars of mortgage/charge (7 pages) |
6 April 2004 | Particulars of mortgage/charge (7 pages) |
6 April 2004 | Particulars of mortgage/charge (7 pages) |
6 April 2004 | Particulars of mortgage/charge (7 pages) |
6 April 2004 | Particulars of mortgage/charge (7 pages) |
18 February 2004 | Particulars of mortgage/charge (7 pages) |
18 February 2004 | Particulars of mortgage/charge (7 pages) |
18 February 2004 | Particulars of mortgage/charge (7 pages) |
18 February 2004 | Particulars of mortgage/charge (7 pages) |
18 February 2004 | Particulars of mortgage/charge (7 pages) |
18 February 2004 | Particulars of mortgage/charge (7 pages) |
18 February 2004 | Particulars of mortgage/charge (7 pages) |
18 February 2004 | Particulars of mortgage/charge (7 pages) |
6 November 2003 | New secretary appointed;new director appointed (2 pages) |
6 November 2003 | New secretary appointed;new director appointed (2 pages) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | Registered office changed on 23/09/03 from: anderson white churchill house 12 mosley street newcastle upon tyne NE1 1DE (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: anderson white churchill house 12 mosley street newcastle upon tyne NE1 1DE (1 page) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | Registered office changed on 15/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
15 September 2003 | Registered office changed on 15/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
15 September 2003 | Secretary resigned (1 page) |
8 September 2003 | Incorporation (6 pages) |
8 September 2003 | Incorporation (6 pages) |