Company NameUklep (2003) Limited
DirectorsAlan Keith Taylor and Christopher John Whitfield
Company StatusActive
Company Number04904181
CategoryPrivate Limited Company
Incorporation Date18 September 2003(20 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Keith Taylor
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2011(8 years, 3 months after company formation)
Appointment Duration12 years, 4 months
RoleTreasury Director
Country of ResidenceEngland
Correspondence Address1st Floor, Building 7 Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
Director NameMr Christopher John Whitfield
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(12 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Building 7 Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
Director NameChristopher John Whitfield
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(6 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 22 December 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address2nd Floor Building 7 Queens Park
Queensway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Director NameSir Ian William Wrigglesworth
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(6 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 15 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Northumberland Place
London
W2 5BS
Director NameMr Michael Ian Spriggs
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(6 months, 2 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Building 7, Queens Park, Queensway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Secretary NameRobert Smith
NationalityBritish
StatusResigned
Appointed31 March 2004(6 months, 2 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Building 7, Queens Park, Queensway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Director NameMr Peter Griffiths Gubb
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(8 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 September 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Building 7, Queens Park, Queensway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Director NameMr Michael Francis Megan
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed23 September 2011(8 years after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGround Floor Building 7, Queens Park, Queensway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Director NameMrs Helen Marjorie Elizabeth Wright
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(10 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGround Floor Building 7, Queens Park, Queensway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Director NameMr Michael O'Shaughnessy
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2016(12 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 July 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressStudio 11a Princesway
Team Valley
Gateshead
NE11 0NF
Director NameMr Richard Alexander Pellatt
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(12 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Building 7, Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
Director NameMr Stephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(12 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Building 7, Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
Director NameMr Jerome Christian Kathleen Anselme
Date of BirthDecember 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed04 May 2016(12 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 11a Princesway
Team Valley
Gateshead
NE11 0NF
Director NameMr Joseph Martin Pedlow
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2016(12 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Building 7, Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
Director NameFlorian Michael Schaefer
Date of BirthMarch 1979 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed06 February 2020(16 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 July 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address90 Long Acre
London
WC2E 9RA
Director NameMr Nicholas James Turner
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2020(16 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 July 2022)
RoleAsset Management Director
Country of ResidenceEngland
Correspondence AddressThe Blade Abbey Square
Reading
Berkshire
RG1 3BE
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered Address1st Floor, Building 7 Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Uk Land Estates Partnership LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,092,645
Current Liabilities£30,267,337

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 September 2023 (7 months ago)
Next Return Due2 October 2024 (5 months, 2 weeks from now)

Charges

22 December 2022Delivered on: 22 December 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 December 2019Delivered 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 2016Delivered on: 4 March 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
24 September 2011Delivered 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 2011Delivered 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 2009Delivered 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 2009Delivered 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 2004Delivered 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

Filing History

23 September 2020Full accounts made up to 31 December 2019 (22 pages)
22 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
3 September 2020Change of details for Uk Land Estates (Partnership) Limited as a person with significant control on 2 September 2020 (2 pages)
3 September 2020Registered 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 2020Termination of appointment of Michael O'shaughnessy as a director on 8 July 2020 (1 page)
11 August 2020Appointment of Mr Nicholas James Turner as a director on 8 July 2020 (2 pages)
26 March 2020Appointment of Florian Michael Schaefer as a director on 6 February 2020 (2 pages)
26 March 2020Termination of appointment of Jerome Christian Kathleen Anselme as a director on 6 February 2020 (1 page)
2 January 2020Registration of charge 049041810007, created on 18 December 2019 (62 pages)
18 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
3 May 2019Full accounts made up to 31 December 2018 (18 pages)
22 January 2019Change of details for Uk Land Estates (Partnership) Limited as a person with significant control on 22 January 2019 (2 pages)
22 January 2019Registered 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 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
18 September 2018Register(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 2018Register 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 2018Registered 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 2018Change of details for Uk Land Estates (Partnership) Limited as a person with significant control on 24 May 2018 (2 pages)
21 May 2018Full accounts made up to 31 December 2017 (18 pages)
21 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
31 August 2017Registered 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 2017Registered 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 2017Full accounts made up to 31 December 2016 (18 pages)
16 August 2017Full accounts made up to 31 December 2016 (18 pages)
12 January 2017Registered 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 2017Registered 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 2016Register 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 2016Register 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 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
29 June 2016Termination of appointment of Helen Marjorie Elizabeth Wright as a director on 30 April 2016 (1 page)
29 June 2016Appointment of Mr Jerome Christian Kathleen Anselme as a director on 4 May 2016 (2 pages)
29 June 2016Appointment of Mr Jerome Christian Kathleen Anselme as a director on 4 May 2016 (2 pages)
29 June 2016Appointment of Mr Joseph Martin Pedlow as a director on 4 May 2016 (2 pages)
29 June 2016Termination of appointment of Michael Francis Megan as a director on 30 April 2016 (1 page)
29 June 2016Termination of appointment of Helen Marjorie Elizabeth Wright as a director on 30 April 2016 (1 page)
29 June 2016Termination of appointment of Michael Francis Megan as a director on 30 April 2016 (1 page)
29 June 2016Appointment of Mr Joseph Martin Pedlow as a director on 4 May 2016 (2 pages)
7 May 2016Full accounts made up to 31 December 2015 (18 pages)
7 May 2016Full accounts made up to 31 December 2015 (18 pages)
24 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
24 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
16 March 2016Appointment of Mr Christopher John Whitfield as a director on 1 March 2016 (2 pages)
16 March 2016Appointment of Mr Christopher John Whitfield as a director on 1 March 2016 (2 pages)
10 March 2016Appointment of Mr Michael O'shaughnessy as a director on 1 March 2016 (2 pages)
10 March 2016Appointment of Mr Michael O'shaughnessy as a director on 1 March 2016 (2 pages)
10 March 2016Appointment of Stephen Smith as a director on 1 March 2016 (2 pages)
10 March 2016Appointment of Stephen Smith as a director on 1 March 2016 (2 pages)
9 March 2016Termination of appointment of Robert Smith as a secretary on 1 March 2016 (1 page)
9 March 2016Appointment of Mr Richard Alexander Pellatt as a director on 1 March 2016 (2 pages)
9 March 2016Termination of appointment of Robert Smith as a secretary on 1 March 2016 (1 page)
9 March 2016Appointment of Mr Richard Alexander Pellatt as a director on 1 March 2016 (2 pages)
9 March 2016Termination of appointment of Michael Ian Spriggs as a director on 29 February 2016 (1 page)
9 March 2016Termination of appointment of Michael Ian Spriggs as a director on 29 February 2016 (1 page)
4 March 2016Registration of charge 049041810006, created on 1 March 2016 (50 pages)
4 March 2016Registration of charge 049041810006, created on 1 March 2016 (50 pages)
3 March 2016Satisfaction of charge 5 in full (4 pages)
3 March 2016Satisfaction of charge 5 in full (4 pages)
3 March 2016Satisfaction of charge 4 in full (4 pages)
3 March 2016Satisfaction of charge 4 in full (4 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(5 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(5 pages)
6 May 2015Full accounts made up to 31 December 2014 (17 pages)
6 May 2015Full accounts made up to 31 December 2014 (17 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(5 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(5 pages)
15 September 2014Full accounts made up to 31 December 2013 (17 pages)
15 September 2014Full accounts made up to 31 December 2013 (17 pages)
25 June 2014Auditor's resignation (1 page)
25 June 2014Auditor's resignation (1 page)
9 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(5 pages)
9 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(5 pages)
30 September 2013Appointment of Ms Helen Marjorie Elizabeth Wright as a director (3 pages)
30 September 2013Appointment of Ms Helen Marjorie Elizabeth Wright as a director (3 pages)
25 September 2013Termination of appointment of Peter Gubb as a director (1 page)
25 September 2013Termination of appointment of Peter Gubb as a director (1 page)
24 July 2013Registered 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 2013Registered 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 2013Full accounts made up to 31 December 2012 (14 pages)
9 May 2013Full accounts made up to 31 December 2012 (14 pages)
18 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
18 September 2012Secretary's details changed for Robert Smith on 18 September 2012 (1 page)
18 September 2012Secretary's details changed for Robert Smith on 18 September 2012 (1 page)
18 September 2012Director's details changed for Michael Ian Spriggs on 18 September 2012 (2 pages)
18 September 2012Director's details changed for Michael Ian Spriggs on 18 September 2012 (2 pages)
18 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
17 July 2012Full accounts made up to 31 December 2011 (17 pages)
17 July 2012Full accounts made up to 31 December 2011 (17 pages)
10 January 2012Appointment of Alan Keith Taylor as a director (3 pages)
10 January 2012Appointment of Alan Keith Taylor as a director (3 pages)
4 January 2012Termination of appointment of Christopher Whitfield as a director (1 page)
4 January 2012Termination of appointment of Christopher Whitfield as a director (1 page)
11 October 2011Particulars of a mortgage or charge / charge no: 5 (16 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 5 (16 pages)
10 October 2011Appointment of Mr Peter Griffiths Gubb as a director (3 pages)
10 October 2011Appointment of Mr Peter Griffiths Gubb as a director (3 pages)
6 October 2011Statement of company's objects (2 pages)
6 October 2011Appointment of Mr Michael Francis Megan as a director (3 pages)
6 October 2011Appointment of Mr Michael Francis Megan as a director (3 pages)
6 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 October 2011Statement of company's objects (2 pages)
6 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 4 (15 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 4 (15 pages)
22 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
20 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
20 September 2011Director's details changed for Christopher John Whitfield on 18 August 2011 (2 pages)
20 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
20 September 2011Director's details changed for Christopher John Whitfield on 18 August 2011 (2 pages)
19 July 2011Register(s) moved to registered inspection location (1 page)
19 July 2011Register(s) moved to registered inspection location (1 page)
19 July 2011Register inspection address has been changed (1 page)
19 July 2011Register inspection address has been changed (1 page)
4 October 2010Full accounts made up to 31 December 2009 (15 pages)
4 October 2010Full accounts made up to 31 December 2009 (15 pages)
21 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
16 January 2010Auditor's resignation (1 page)
16 January 2010Auditor's resignation (1 page)
17 December 2009Registered office address changed from Picture House Queens Park Queensway Gateshead Tyne and Wear NE11 0NX on 17 December 2009 (1 page)
17 December 2009Registered office address changed from Picture House Queens Park Queensway Gateshead Tyne and Wear NE11 0NX on 17 December 2009 (1 page)
31 October 2009Full accounts made up to 31 December 2008 (16 pages)
31 October 2009Full accounts made up to 31 December 2008 (16 pages)
21 September 2009Return made up to 18/09/09; full list of members (3 pages)
21 September 2009Return made up to 18/09/09; full list of members (3 pages)
30 January 2009Full accounts made up to 31 December 2007 (16 pages)
30 January 2009Full accounts made up to 31 December 2007 (16 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 January 2009Appointment terminated director ian wrigglesworth (1 page)
19 January 2009Appointment terminated director ian wrigglesworth (1 page)
20 September 2008Return made up to 18/09/08; full list of members (4 pages)
20 September 2008Return made up to 18/09/08; full list of members (4 pages)
6 May 2008Location of register of members (1 page)
6 May 2008Location of register of members (1 page)
24 February 2008Director's change of particulars / michael spriggs / 21/02/2008 (1 page)
24 February 2008Director's change of particulars / michael spriggs / 21/02/2008 (1 page)
1 November 2007Full accounts made up to 31 December 2006 (16 pages)
1 November 2007Full accounts made up to 31 December 2006 (16 pages)
19 September 2007Return made up to 18/09/07; full list of members (3 pages)
19 September 2007Return made up to 18/09/07; full list of members (3 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
18 October 2006Full accounts made up to 31 December 2005 (15 pages)
18 October 2006Full accounts made up to 31 December 2005 (15 pages)
18 September 2006Return made up to 18/09/06; full list of members (3 pages)
18 September 2006Return made up to 18/09/06; full list of members (3 pages)
21 September 2005Return made up to 18/09/05; full list of members (3 pages)
21 September 2005Return made up to 18/09/05; full list of members (3 pages)
28 July 2005Secretary's particulars changed (1 page)
28 July 2005Secretary's particulars changed (1 page)
25 July 2005Full accounts made up to 31 December 2004 (15 pages)
25 July 2005Full accounts made up to 31 December 2004 (15 pages)
22 December 2004Location of register of members (1 page)
22 December 2004Location of register of members (1 page)
12 October 2004Return made up to 18/09/04; full list of members (7 pages)
12 October 2004Return made up to 18/09/04; full list of members (7 pages)
30 April 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
30 April 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004Secretary resigned;director resigned (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004Registered office changed on 23/04/04 from: 10 snow hill london EC1A 2AL (1 page)
23 April 2004New secretary appointed (1 page)
23 April 2004Registered office changed on 23/04/04 from: 10 snow hill london EC1A 2AL (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004New secretary appointed (1 page)
23 April 2004Secretary resigned;director resigned (1 page)
23 April 2004New director appointed (2 pages)
20 April 2004Particulars of mortgage/charge (8 pages)
20 April 2004Particulars of mortgage/charge (8 pages)
2 December 2003Memorandum and Articles of Association (18 pages)
2 December 2003Memorandum and Articles of Association (18 pages)
14 November 2003Company name changed de facto 1081 LIMITED\certificate issued on 14/11/03 (2 pages)
14 November 2003Company name changed de facto 1081 LIMITED\certificate issued on 14/11/03 (2 pages)
18 September 2003Incorporation (16 pages)
18 September 2003Incorporation (16 pages)