Company NameClark Residential Limited
DirectorsJonathan Garry Clark and Helen Nora Clark
Company StatusActive
Company Number04890567
CategoryPrivate Limited Company
Incorporation Date8 September 2003(20 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJonathan Garry Clark
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2003(1 week after company formation)
Appointment Duration20 years, 7 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressOakwood Hall
Wylam
Northumberland
NE41 8BH
Director NameHelen Nora Clark
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2006(2 years, 11 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Mitchell Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3LA
Secretary NameHelen Nora Clark
NationalityBritish
StatusCurrent
Appointed29 August 2006(2 years, 11 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Mitchell Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3LA
Director NameMr Ammar Yusuf Mirza
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(1 week after company formation)
Appointment Duration2 years, 8 months (resigned 25 May 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Trinity Courtyard
St Peters Marina
Newcastle Upon Tyne
NE6 1TS
Secretary NameMr Ammar Yusuf Mirza
NationalityBritish
StatusResigned
Appointed15 September 2003(1 week after company formation)
Appointment Duration2 years, 8 months (resigned 25 May 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Trinity Courtyard
St Peters Marina
Newcastle Upon Tyne
NE6 1TS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed08 September 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed08 September 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteclarkes-accountants.co.uk
Telephone0191 2303322
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1st Floor Office Double Row
Seaton Delaval
Whitley Bay
Northumberland
NE25 0PP
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardSeghill with Seaton Delaval
Built Up AreaSeaton Delaval
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Helen Nora Clark
50.00%
Ordinary
50 at £1Jonathan Gary Clark
50.00%
Ordinary

Financials

Year2014
Net Worth-£794,973
Current Liabilities£936,178

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

15 June 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

6 July 2023Confirmation statement made on 1 July 2023 with updates (4 pages)
6 July 2023Director's details changed for Helen Nora Clark on 3 April 2023 (2 pages)
26 April 2023Compulsory strike-off action has been discontinued (1 page)
25 April 2023Micro company accounts made up to 31 March 2022 (4 pages)
12 April 2023Compulsory strike-off action has been suspended (1 page)
3 April 2023Registered 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 2023First Gazette notice for compulsory strike-off (1 page)
9 August 2022Confirmation statement made on 1 July 2022 with updates (4 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
19 July 2021Confirmation statement made on 1 July 2021 with updates (4 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (4 pages)
31 March 2021Change of details for Mr Jonathan Garry Clark as a person with significant control on 31 March 2021 (2 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
4 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
17 June 2019Notice of ceasing to act as receiver or manager (4 pages)
15 June 2019Notice of ceasing to act as receiver or manager (4 pages)
15 May 2019Appointment of receiver or manager (4 pages)
15 May 2019Appointment of receiver or manager (4 pages)
1 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
10 March 2018Compulsory strike-off action has been discontinued (1 page)
8 March 2018Micro company accounts made up to 31 March 2017 (4 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
24 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016Compulsory strike-off action has been discontinued (1 page)
22 May 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 May 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 April 2016Registered 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 2016Registered 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 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
14 February 2014Registered 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 2014Registered 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 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
27 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 June 2012Director's details changed for Jonathan Garry Clark on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Helen Nora Clark on 28 June 2012 (2 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
28 June 2012Director's details changed for Helen Nora Clark on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Jonathan Garry Clark on 28 June 2012 (2 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
18 April 2012Registered office address changed from 139 Jesmond Road Jesmond Newcastle upon Tyne NE2 1JY on 18 April 2012 (1 page)
18 April 2012Registered office address changed from 139 Jesmond Road Jesmond Newcastle upon Tyne NE2 1JY on 18 April 2012 (1 page)
6 June 2011Notice of ceasing to act as receiver or manager (2 pages)
6 June 2011Receiver's abstract of receipts and payments to 20 May 2011 (3 pages)
6 June 2011Notice of ceasing to act as receiver or manager (2 pages)
6 June 2011Receiver's abstract of receipts and payments to 20 May 2011 (3 pages)
5 January 2011Receiver's abstract of receipts and payments to 18 November 2010 (3 pages)
5 January 2011Receiver's abstract of receipts and payments to 18 November 2010 (3 pages)
17 June 2010Receiver's abstract of receipts and payments to 18 May 2010 (2 pages)
17 June 2010Receiver's abstract of receipts and payments to 18 May 2010 (2 pages)
26 January 2010Receiver's abstract of receipts and payments to 18 November 2009 (2 pages)
26 January 2010Receiver's abstract of receipts and payments to 18 November 2009 (2 pages)
22 December 2009Receiver's abstract of receipts and payments to 18 November 2009 (3 pages)
22 December 2009Receiver's abstract of receipts and payments to 18 November 2009 (3 pages)
18 June 2009Receiver's abstract of receipts and payments to 18 May 2009 (2 pages)
18 June 2009Receiver's abstract of receipts and payments to 18 May 2009 (2 pages)
30 March 2009Notice of ceasing to act as receiver or manager (1 page)
30 March 2009Notice of ceasing to act as receiver or manager (1 page)
30 March 2009Notice of ceasing to act as receiver or manager (1 page)
30 March 2009Notice of ceasing to act as receiver or manager (1 page)
30 March 2009Notice of ceasing to act as receiver or manager (1 page)
30 March 2009Notice of ceasing to act as receiver or manager (1 page)
30 March 2009Notice of ceasing to act as receiver or manager (1 page)
30 March 2009Notice of ceasing to act as receiver or manager (1 page)
30 March 2009Notice of ceasing to act as receiver or manager (1 page)
30 March 2009Notice of ceasing to act as receiver or manager (1 page)
30 March 2009Notice of ceasing to act as receiver or manager (1 page)
30 March 2009Notice of ceasing to act as receiver or manager (1 page)
25 March 2009Notice of appointment of receiver or manager (2 pages)
25 March 2009Notice of appointment of receiver or manager (2 pages)
7 August 2008Notice of appointment of receiver or manager (2 pages)
7 August 2008Notice of appointment of receiver or manager (2 pages)
29 July 2008Notice of appointment of receiver or manager (1 page)
29 July 2008Notice of appointment of receiver or manager (1 page)
25 July 2008Notice of appointment of receiver or manager (2 pages)
25 July 2008Notice of appointment of receiver or manager (2 pages)
25 July 2008Notice of appointment of receiver or manager (2 pages)
25 July 2008Notice of appointment of receiver or manager (2 pages)
23 July 2008Notice of appointment of receiver or manager (2 pages)
23 July 2008Notice of appointment of receiver or manager (2 pages)
30 May 2008Notice of appointment of receiver or manager (3 pages)
30 May 2008Notice of appointment of receiver or manager (3 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
17 October 2007Return made up to 08/09/07; full list of members (3 pages)
17 October 2007Return made up to 08/09/07; full list of members (3 pages)
14 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
14 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
4 April 2007Accounts for a small company made up to 31 March 2006 (7 pages)
4 April 2007Accounts for a small company made up to 31 March 2006 (7 pages)
3 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2006Return made up to 08/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 2006Return made up to 08/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2006Particulars of mortgage/charge (4 pages)
12 September 2006Particulars of mortgage/charge (5 pages)
12 September 2006Declaration of satisfaction of mortgage/charge (1 page)
12 September 2006Particulars of mortgage/charge (5 pages)
12 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2006Particulars of mortgage/charge (4 pages)
12 September 2006Declaration of satisfaction of mortgage/charge (1 page)
12 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2006Particulars of mortgage/charge (5 pages)
12 September 2006Declaration of satisfaction of mortgage/charge (1 page)
12 September 2006Declaration of satisfaction of mortgage/charge (1 page)
12 September 2006Declaration of satisfaction of mortgage/charge (1 page)
12 September 2006Particulars of mortgage/charge (5 pages)
12 September 2006Declaration of satisfaction of mortgage/charge (1 page)
11 September 2006New secretary appointed;new director appointed (2 pages)
11 September 2006New secretary appointed;new director appointed (2 pages)
18 August 2006Secretary resigned;director resigned (1 page)
18 August 2006Secretary resigned;director resigned (1 page)
4 July 2006Registered office changed on 04/07/06 from: suite 12 quay level st peters wharf newcastle upon tyne NE6 1TZ (1 page)
4 July 2006Registered office changed on 04/07/06 from: suite 12 quay level st peters wharf newcastle upon tyne NE6 1TZ (1 page)
28 April 2006Accounts for a small company made up to 31 March 2005 (7 pages)
28 April 2006Accounts for a small company made up to 31 March 2005 (7 pages)
21 April 2006Particulars of mortgage/charge (4 pages)
21 April 2006Particulars of mortgage/charge (7 pages)
21 April 2006Particulars of mortgage/charge (7 pages)
21 April 2006Particulars of mortgage/charge (4 pages)
23 February 2006Particulars of mortgage/charge (4 pages)
23 February 2006Particulars of mortgage/charge (4 pages)
21 September 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
21 September 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
9 September 2005Return made up to 08/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 September 2005Return made up to 08/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 2005Ad 01/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 July 2005Ad 01/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
20 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
22 December 2004Particulars of mortgage/charge (7 pages)
22 December 2004Particulars of mortgage/charge (7 pages)
22 December 2004Particulars of mortgage/charge (7 pages)
22 December 2004Particulars of mortgage/charge (7 pages)
17 December 2004Particulars of mortgage/charge (7 pages)
17 December 2004Particulars of mortgage/charge (7 pages)
17 December 2004Particulars of mortgage/charge (7 pages)
17 December 2004Particulars of mortgage/charge (7 pages)
17 December 2004Particulars of mortgage/charge (7 pages)
17 December 2004Particulars of mortgage/charge (7 pages)
25 November 2004Particulars of mortgage/charge (7 pages)
25 November 2004Particulars of mortgage/charge (7 pages)
1 October 2004Return made up to 08/09/04; full list of members
  • 363(287) ‐ Registered office changed on 01/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 October 2004Return made up to 08/09/04; full list of members
  • 363(287) ‐ Registered office changed on 01/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2004Particulars of mortgage/charge (7 pages)
21 July 2004Particulars of mortgage/charge (7 pages)
6 July 2004Particulars of mortgage/charge (7 pages)
6 July 2004Particulars of mortgage/charge (7 pages)
23 June 2004Particulars of mortgage/charge (7 pages)
23 June 2004Particulars of mortgage/charge (7 pages)
12 June 2004Particulars of mortgage/charge (7 pages)
12 June 2004Particulars of mortgage/charge (7 pages)
12 June 2004Particulars of mortgage/charge (7 pages)
12 June 2004Particulars of mortgage/charge (7 pages)
6 April 2004Particulars of mortgage/charge (7 pages)
6 April 2004Particulars of mortgage/charge (7 pages)
6 April 2004Particulars of mortgage/charge (7 pages)
6 April 2004Particulars of mortgage/charge (7 pages)
18 February 2004Particulars of mortgage/charge (7 pages)
18 February 2004Particulars of mortgage/charge (7 pages)
18 February 2004Particulars of mortgage/charge (7 pages)
18 February 2004Particulars of mortgage/charge (7 pages)
18 February 2004Particulars of mortgage/charge (7 pages)
18 February 2004Particulars of mortgage/charge (7 pages)
18 February 2004Particulars of mortgage/charge (7 pages)
18 February 2004Particulars of mortgage/charge (7 pages)
6 November 2003New secretary appointed;new director appointed (2 pages)
6 November 2003New secretary appointed;new director appointed (2 pages)
23 September 2003New secretary appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New secretary appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003Registered office changed on 23/09/03 from: anderson white churchill house 12 mosley street newcastle upon tyne NE1 1DE (1 page)
23 September 2003Registered office changed on 23/09/03 from: anderson white churchill house 12 mosley street newcastle upon tyne NE1 1DE (1 page)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
15 September 2003Secretary resigned (1 page)
15 September 2003Registered office changed on 15/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
15 September 2003Registered office changed on 15/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
15 September 2003Secretary resigned (1 page)
8 September 2003Incorporation (6 pages)
8 September 2003Incorporation (6 pages)