Team Valley Trading Estate
Gateshead
NE11 0QD
Director Name | Mr Christopher John Whitfield |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD |
Director Name | Christopher John Whitfield |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 December 2011) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 2nd Floor Building 7 Queens Park Queensway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QD |
Director Name | Sir Ian William Wrigglesworth |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Northumberland Place London W2 5BS |
Director Name | Mr Michael Ian Spriggs |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QD |
Secretary Name | Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QD |
Director Name | Mr Peter Griffiths Gubb |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(8 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 September 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QD |
Director Name | Mr Michael Francis Megan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 September 2011(8 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QD |
Director Name | Mrs Helen Marjorie Elizabeth Wright |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(10 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QD |
Director Name | Mr Michael O'Shaughnessy |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2016(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 July 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Studio 11a Princesway Team Valley Gateshead NE11 0NF |
Director Name | Mr Richard Alexander Pellatt |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD |
Director Name | Mr Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD |
Director Name | Mr Jerome Christian Kathleen Anselme |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 May 2016(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio 11a Princesway Team Valley Gateshead NE11 0NF |
Director Name | Mr Joseph Martin Pedlow |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2016(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD |
Director Name | Florian Michael Schaefer |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 February 2020(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 July 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 90 Long Acre London WC2E 9RA |
Director Name | Mr Nicholas James Turner |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2020(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 July 2022) |
Role | Asset Management Director |
Country of Residence | England |
Correspondence Address | The Blade Abbey Square Reading Berkshire RG1 3BE |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2003(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2003(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2003(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | 1st Floor, Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Uk Land Estates Partnership LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,092,645 |
Current Liabilities | £30,267,337 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 September 2023 (7 months ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 2 weeks from now) |
22 December 2022 | Delivered on: 22 December 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
18 December 2019 | Delivered on: 2 January 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
1 March 2016 | Delivered on: 4 March 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
24 September 2011 | Delivered on: 11 October 2011 Persons entitled: Hxruk 3 (2010) Anchorage Limited (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 September 2011 | Delivered on: 28 September 2011 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
15 January 2009 | Delivered on: 27 January 2009 Satisfied on: 1 October 2011 Persons entitled: Uberior Ventures Limited (Uvl) Classification: Deed of charge over 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: Its entire right, title and interest in and to the deposit see image for full details. Fully Satisfied |
15 January 2009 | Delivered on: 23 January 2009 Satisfied on: 1 October 2011 Persons entitled: Uberior Ventures Limited Classification: Deed of assignment of loan note documents 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: All right title and interest in each nepp loan note document, see image for full details. Fully Satisfied |
1 April 2004 | Delivered on: 20 April 2004 Satisfied on: 1 October 2011 Persons entitled: Uberior Ventures Limited (As Notes Trustee for Itself and for the Noteholders) Classification: Debenture Secured details: All monies due or to become due from the company to the notes trustee, the noteholders or any member of the bos group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
23 September 2020 | Full accounts made up to 31 December 2019 (22 pages) |
---|---|
22 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
3 September 2020 | Change of details for Uk Land Estates (Partnership) Limited as a person with significant control on 2 September 2020 (2 pages) |
3 September 2020 | Registered office address changed from Studio 11a Princesway Team Valley Gateshead NE11 0NF United Kingdom to Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR on 3 September 2020 (1 page) |
11 August 2020 | Termination of appointment of Michael O'shaughnessy as a director on 8 July 2020 (1 page) |
11 August 2020 | Appointment of Mr Nicholas James Turner as a director on 8 July 2020 (2 pages) |
26 March 2020 | Appointment of Florian Michael Schaefer as a director on 6 February 2020 (2 pages) |
26 March 2020 | Termination of appointment of Jerome Christian Kathleen Anselme as a director on 6 February 2020 (1 page) |
2 January 2020 | Registration of charge 049041810007, created on 18 December 2019 (62 pages) |
18 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
3 May 2019 | Full accounts made up to 31 December 2018 (18 pages) |
22 January 2019 | Change of details for Uk Land Estates (Partnership) Limited as a person with significant control on 22 January 2019 (2 pages) |
22 January 2019 | Registered office address changed from 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD United Kingdom to Studio 11a Princesway Team Valley Gateshead NE11 0NF on 22 January 2019 (1 page) |
18 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
18 September 2018 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
18 September 2018 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
25 May 2018 | Registered office address changed from Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD on 25 May 2018 (1 page) |
24 May 2018 | Change of details for Uk Land Estates (Partnership) Limited as a person with significant control on 24 May 2018 (2 pages) |
21 May 2018 | Full accounts made up to 31 December 2017 (18 pages) |
21 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
31 August 2017 | Registered office address changed from Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 31 August 2017 (1 page) |
31 August 2017 | Registered office address changed from Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 31 August 2017 (1 page) |
16 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
12 January 2017 | Registered office address changed from Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD to Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD to Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 12 January 2017 (1 page) |
13 October 2016 | Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
13 October 2016 | Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
20 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
29 June 2016 | Termination of appointment of Helen Marjorie Elizabeth Wright as a director on 30 April 2016 (1 page) |
29 June 2016 | Appointment of Mr Jerome Christian Kathleen Anselme as a director on 4 May 2016 (2 pages) |
29 June 2016 | Appointment of Mr Jerome Christian Kathleen Anselme as a director on 4 May 2016 (2 pages) |
29 June 2016 | Appointment of Mr Joseph Martin Pedlow as a director on 4 May 2016 (2 pages) |
29 June 2016 | Termination of appointment of Michael Francis Megan as a director on 30 April 2016 (1 page) |
29 June 2016 | Termination of appointment of Helen Marjorie Elizabeth Wright as a director on 30 April 2016 (1 page) |
29 June 2016 | Termination of appointment of Michael Francis Megan as a director on 30 April 2016 (1 page) |
29 June 2016 | Appointment of Mr Joseph Martin Pedlow as a director on 4 May 2016 (2 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
24 March 2016 | Resolutions
|
24 March 2016 | Resolutions
|
16 March 2016 | Appointment of Mr Christopher John Whitfield as a director on 1 March 2016 (2 pages) |
16 March 2016 | Appointment of Mr Christopher John Whitfield as a director on 1 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr Michael O'shaughnessy as a director on 1 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr Michael O'shaughnessy as a director on 1 March 2016 (2 pages) |
10 March 2016 | Appointment of Stephen Smith as a director on 1 March 2016 (2 pages) |
10 March 2016 | Appointment of Stephen Smith as a director on 1 March 2016 (2 pages) |
9 March 2016 | Termination of appointment of Robert Smith as a secretary on 1 March 2016 (1 page) |
9 March 2016 | Appointment of Mr Richard Alexander Pellatt as a director on 1 March 2016 (2 pages) |
9 March 2016 | Termination of appointment of Robert Smith as a secretary on 1 March 2016 (1 page) |
9 March 2016 | Appointment of Mr Richard Alexander Pellatt as a director on 1 March 2016 (2 pages) |
9 March 2016 | Termination of appointment of Michael Ian Spriggs as a director on 29 February 2016 (1 page) |
9 March 2016 | Termination of appointment of Michael Ian Spriggs as a director on 29 February 2016 (1 page) |
4 March 2016 | Registration of charge 049041810006, created on 1 March 2016 (50 pages) |
4 March 2016 | Registration of charge 049041810006, created on 1 March 2016 (50 pages) |
3 March 2016 | Satisfaction of charge 5 in full (4 pages) |
3 March 2016 | Satisfaction of charge 5 in full (4 pages) |
3 March 2016 | Satisfaction of charge 4 in full (4 pages) |
3 March 2016 | Satisfaction of charge 4 in full (4 pages) |
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
6 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
6 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
15 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
25 June 2014 | Auditor's resignation (1 page) |
25 June 2014 | Auditor's resignation (1 page) |
9 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
30 September 2013 | Appointment of Ms Helen Marjorie Elizabeth Wright as a director (3 pages) |
30 September 2013 | Appointment of Ms Helen Marjorie Elizabeth Wright as a director (3 pages) |
25 September 2013 | Termination of appointment of Peter Gubb as a director (1 page) |
25 September 2013 | Termination of appointment of Peter Gubb as a director (1 page) |
24 July 2013 | Registered office address changed from 2Nd Floor Building 7 Queens Park Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD United Kingdom on 24 July 2013 (1 page) |
24 July 2013 | Registered office address changed from 2Nd Floor Building 7 Queens Park Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD United Kingdom on 24 July 2013 (1 page) |
9 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
9 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Secretary's details changed for Robert Smith on 18 September 2012 (1 page) |
18 September 2012 | Secretary's details changed for Robert Smith on 18 September 2012 (1 page) |
18 September 2012 | Director's details changed for Michael Ian Spriggs on 18 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Michael Ian Spriggs on 18 September 2012 (2 pages) |
18 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
10 January 2012 | Appointment of Alan Keith Taylor as a director (3 pages) |
10 January 2012 | Appointment of Alan Keith Taylor as a director (3 pages) |
4 January 2012 | Termination of appointment of Christopher Whitfield as a director (1 page) |
4 January 2012 | Termination of appointment of Christopher Whitfield as a director (1 page) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
10 October 2011 | Appointment of Mr Peter Griffiths Gubb as a director (3 pages) |
10 October 2011 | Appointment of Mr Peter Griffiths Gubb as a director (3 pages) |
6 October 2011 | Statement of company's objects (2 pages) |
6 October 2011 | Appointment of Mr Michael Francis Megan as a director (3 pages) |
6 October 2011 | Appointment of Mr Michael Francis Megan as a director (3 pages) |
6 October 2011 | Resolutions
|
6 October 2011 | Statement of company's objects (2 pages) |
6 October 2011 | Resolutions
|
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
22 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
22 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
20 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Director's details changed for Christopher John Whitfield on 18 August 2011 (2 pages) |
20 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Director's details changed for Christopher John Whitfield on 18 August 2011 (2 pages) |
19 July 2011 | Register(s) moved to registered inspection location (1 page) |
19 July 2011 | Register(s) moved to registered inspection location (1 page) |
19 July 2011 | Register inspection address has been changed (1 page) |
19 July 2011 | Register inspection address has been changed (1 page) |
4 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Auditor's resignation (1 page) |
16 January 2010 | Auditor's resignation (1 page) |
17 December 2009 | Registered office address changed from Picture House Queens Park Queensway Gateshead Tyne and Wear NE11 0NX on 17 December 2009 (1 page) |
17 December 2009 | Registered office address changed from Picture House Queens Park Queensway Gateshead Tyne and Wear NE11 0NX on 17 December 2009 (1 page) |
31 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
21 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
21 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
30 January 2009 | Full accounts made up to 31 December 2007 (16 pages) |
30 January 2009 | Full accounts made up to 31 December 2007 (16 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 January 2009 | Appointment terminated director ian wrigglesworth (1 page) |
19 January 2009 | Appointment terminated director ian wrigglesworth (1 page) |
20 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
20 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Location of register of members (1 page) |
24 February 2008 | Director's change of particulars / michael spriggs / 21/02/2008 (1 page) |
24 February 2008 | Director's change of particulars / michael spriggs / 21/02/2008 (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
19 September 2007 | Return made up to 18/09/07; full list of members (3 pages) |
19 September 2007 | Return made up to 18/09/07; full list of members (3 pages) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
18 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
18 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
18 September 2006 | Return made up to 18/09/06; full list of members (3 pages) |
18 September 2006 | Return made up to 18/09/06; full list of members (3 pages) |
21 September 2005 | Return made up to 18/09/05; full list of members (3 pages) |
21 September 2005 | Return made up to 18/09/05; full list of members (3 pages) |
28 July 2005 | Secretary's particulars changed (1 page) |
28 July 2005 | Secretary's particulars changed (1 page) |
25 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
25 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
22 December 2004 | Location of register of members (1 page) |
22 December 2004 | Location of register of members (1 page) |
12 October 2004 | Return made up to 18/09/04; full list of members (7 pages) |
12 October 2004 | Return made up to 18/09/04; full list of members (7 pages) |
30 April 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
30 April 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | Secretary resigned;director resigned (1 page) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | Registered office changed on 23/04/04 from: 10 snow hill london EC1A 2AL (1 page) |
23 April 2004 | New secretary appointed (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: 10 snow hill london EC1A 2AL (1 page) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New secretary appointed (1 page) |
23 April 2004 | Secretary resigned;director resigned (1 page) |
23 April 2004 | New director appointed (2 pages) |
20 April 2004 | Particulars of mortgage/charge (8 pages) |
20 April 2004 | Particulars of mortgage/charge (8 pages) |
2 December 2003 | Memorandum and Articles of Association (18 pages) |
2 December 2003 | Memorandum and Articles of Association (18 pages) |
14 November 2003 | Company name changed de facto 1081 LIMITED\certificate issued on 14/11/03 (2 pages) |
14 November 2003 | Company name changed de facto 1081 LIMITED\certificate issued on 14/11/03 (2 pages) |
18 September 2003 | Incorporation (16 pages) |
18 September 2003 | Incorporation (16 pages) |