Team Valley Trading Estate
Gateshead
NE11 0QD
Director Name | Mr Philip John Moorin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2020(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1st Floor, Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD |
Director Name | Mr Michael Ian Spriggs |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(1 month after company formation) |
Appointment Duration | 10 years (resigned 20 December 2013) |
Role | Managing 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 | Christopher John Whitfield |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(1 month after company formation) |
Appointment Duration | 8 years (resigned 13 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 |
Secretary Name | Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 05 May 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 Philip John Moorin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(2 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 December 2013) |
Role | Investment Director |
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 | Emilia Keleditis |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 20 December 2013(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR |
Director Name | Christopher John Whitfield |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | uk-land-estates.co.uk |
---|---|
Telephone | 0191 4408880 |
Telephone region | Tyneside / Durham / Sunderland |
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 |
100 at £1 | Estate Capital Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,914,651 |
Gross Profit | £2,247,565 |
Net Worth | £9,749,649 |
Cash | £805,750 |
Current Liabilities | £2,095,591 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 2 weeks from now) |
14 November 2005 | Delivered on: 16 November 2005 Satisfied on: 14 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Focus do it all retail store and car wash bowers retail park earle road widnes cheshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
---|---|
22 February 2005 | Delivered on: 5 March 2005 Satisfied on: 14 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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 property k/a unit 2 rawdon business park, rawdon, leeds, west yorkshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
2 August 2004 | Delivered on: 11 August 2004 Satisfied on: 14 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property k/a unit c kingsway north, team valley industrial estate, gateshead, tyne and wear t/no. TY313481. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
25 June 2004 | Delivered on: 2 July 2004 Satisfied on: 14 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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 madford retail park charlotte street carlisle t/n CU139090 and CU138157. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
18 June 2004 | Delivered on: 24 June 2004 Satisfied on: 14 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal 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 investor house colima avenue tyne and wear t/no TY412681. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
6 May 2004 | Delivered on: 12 May 2004 Satisfied on: 14 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a units a and b kingsway north, team valley industrial estate, gateshead, tyne and wear, t/n TY313478 and TY313480,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
22 December 2003 | Delivered on: 8 January 2004 Satisfied on: 14 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company formerly known as ever 2229 limited to the chargee. Particulars: Land and buildings on the south side of chainbridge road blaydon (k/a blaydon park) t/n T313643 and TY327837. Fully Satisfied |
22 December 2003 | Delivered on: 8 January 2004 Satisfied on: 14 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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 and l/h property k/a redworth way aycliffe industrial estate newton aycliffe t/n DU125013. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
13 June 2007 | Delivered on: 23 June 2007 Satisfied on: 8 January 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H a b and c portway road oldbury t/n WM604535. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 May 2007 | Delivered on: 24 May 2007 Satisfied on: 8 January 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at wakefield road retail park, wakefield road, bradford t/no. WYK303856. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
13 March 2007 | Delivered on: 3 April 2007 Satisfied on: 10 July 2014 Persons entitled: Hsbc Bank PLC Classification: A standard security which was presented for registration in scotland on 22 march 2007 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The subjects lying to the east of st mary's industrial estate service road dumfries k/a 1 plumb centre t/no dmf 18584. Fully Satisfied |
26 September 2006 | Delivered on: 30 September 2006 Satisfied on: 8 January 2015 Persons entitled: Hsbc Bank PLC Classification: Supplemental deed to a debenture dated 25 august 2006 Secured details: All monies due or to become due from the company to the finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The additional property means the f/h property k/a land and buildings at rawcliffe road goole t/no's YEA7080, YEA7081, YEA7083, YEA11404 and yea 10778 (part). Fully Satisfied |
4 August 2006 | Delivered on: 17 August 2006 Satisfied on: 14 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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 property k/a jewsons unit, rosebridge way, manchester road, ince, wigan, lancashire t/no GM739552. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
2 August 2006 | Delivered on: 17 August 2006 Satisfied on: 14 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings k/a topps tiles warehouse at 676 kingsbury road, erdington, birmingham t/no WM313135. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
10 May 2006 | Delivered on: 11 May 2006 Satisfied on: 14 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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 31 sackville street, london t/no NGL635801. Fully Satisfied |
22 March 2006 | Delivered on: 31 March 2006 Satisfied on: 14 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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 property k/a the focus diy store sills quarry chesterfield road south mansfield nottinghamshire t/n NT107778. Fully Satisfied |
22 December 2003 | Delivered on: 8 January 2004 Satisfied on: 14 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company formerly known as ever 2229 limited to the chargee on any account whatsoever. 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 |
8 April 2020 | Delivered on: 9 April 2020 Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Land known as queensway north, unit 5 queensway north, team valley trading estate, gateshead NE11 0NY and registered with title number TY372574. To see all charges, please refer to schedule 1 (properties) of the charging document attached to this form. Outstanding |
13 September 2017 | Delivered on: 15 September 2017 Persons entitled: Hsbc Bank PLC as Security Trustee for the Finance Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
12 April 2017 | Delivered on: 19 April 2017 Persons entitled: Hsbc Bank PLC as Security Trustee for the Finance Parties Classification: A registered charge Particulars: Leasehold land and buildings known as a and b, site BT1/K446 kingsway north, team valley trading estate, gateshead registered at the land registry with title numbers TY313478 and TY313480. For more details please refer to the instrument. Outstanding |
31 July 2015 | Delivered on: 12 August 2015 Persons entitled: Hsbc Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
14 July 2014 | Delivered on: 16 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Leasehold land k/a unit 5, queensway north, team valley trading estate, gateshead NE11 0NY (title number TY372574). Outstanding |
28 January 2011 | Delivered on: 8 February 2011 Persons entitled: Hsbc Bank PLC as Security Agent for the Finance Parties (The Security Agent) Classification: A second supplemental debenture Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit by way of fixed charge see image for full details. Outstanding |
25 August 2006 | Delivered on: 1 September 2006 Persons entitled: Hsbc Bank PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings k/a 31 sackville street london t/no NGL635801 l/h land and buildings k/a a and b site BT1/K446 kingsway north team valley trading estate gateshead t/no TY313478 and TY313480 l/h buildings k/a unit c site BT1/K446 kingsway north team valley trading estate t/no TY313481 (for details of further properties charged please refer to the form 395). 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. Outstanding |
7 December 2020 | Accounts for a small company made up to 31 December 2019 (24 pages) |
---|---|
7 December 2020 | Termination of appointment of Emilia Keleditis as a director on 3 December 2020 (1 page) |
7 December 2020 | Termination of appointment of Christopher John Whitfield as a director on 3 December 2020 (1 page) |
7 December 2020 | Appointment of Mr Philip John Moorin as a director on 3 December 2020 (2 pages) |
2 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
3 September 2020 | Change of details for Estate Capital Limited as a person with significant control on 3 September 2020 (2 pages) |
2 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 2 September 2020 (1 page) |
9 April 2020 | Registration of charge 049400370024, created on 8 April 2020 (45 pages) |
30 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
22 January 2019 | Change of details for Estate Capital 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) |
7 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
18 October 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) |
18 October 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) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
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 Estate Capital Limited as a person with significant control on 24 May 2018 (2 pages) |
24 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
15 September 2017 | Registration of charge 049400370023, created on 13 September 2017 (22 pages) |
15 September 2017 | Registration of charge 049400370023, created on 13 September 2017 (22 pages) |
12 September 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
12 September 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
6 September 2017 | Director's details changed for Emilia Keleditis on 4 September 2017 (2 pages) |
6 September 2017 | Director's details changed for Emilia Keleditis on 4 September 2017 (2 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) |
19 April 2017 | Registration of charge 049400370022, created on 12 April 2017 (40 pages) |
19 April 2017 | Registration of charge 049400370022, created on 12 April 2017 (40 pages) |
5 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 5 January 2017 (1 page) |
5 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 5 January 2017 (1 page) |
28 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
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) |
22 June 2016 | Termination of appointment of Robert Smith as a secretary on 5 May 2016 (1 page) |
22 June 2016 | Termination of appointment of Robert Smith as a secretary on 5 May 2016 (1 page) |
9 May 2016 | Full accounts made up to 31 December 2015 (26 pages) |
9 May 2016 | Full accounts made up to 31 December 2015 (26 pages) |
23 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
13 August 2015 | Resolutions
|
13 August 2015 | Resolutions
|
13 August 2015 | Statement of company's objects (2 pages) |
13 August 2015 | Statement of company's objects (2 pages) |
12 August 2015 | Registration of charge 049400370021, created on 31 July 2015 (24 pages) |
12 August 2015 | Registration of charge 049400370021, created on 31 July 2015 (24 pages) |
1 July 2015 | Purchase of own shares. (4 pages) |
1 July 2015 | Cancellation of shares. Statement of capital on 27 May 2015
|
1 July 2015 | Purchase of own shares. (4 pages) |
1 July 2015 | Cancellation of shares. Statement of capital on 27 May 2015
|
28 May 2015 | Solvency Statement dated 27/05/15 (2 pages) |
28 May 2015 | Statement of capital on 28 May 2015
|
28 May 2015 | Statement of capital on 28 May 2015
|
28 May 2015 | Solvency Statement dated 27/05/15 (2 pages) |
28 May 2015 | Solvency Statement dated 27/05/15 (2 pages) |
28 May 2015 | Resolutions
|
28 May 2015 | Solvency Statement dated 27/05/15 (2 pages) |
6 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
6 May 2015 | Full accounts made up to 31 December 2014 (20 pages) |
8 January 2015 | Satisfaction of charge 15 in full (1 page) |
8 January 2015 | Satisfaction of charge 15 in full (1 page) |
8 January 2015 | Satisfaction of charge 17 in full (2 pages) |
8 January 2015 | Satisfaction of charge 17 in full (2 pages) |
8 January 2015 | Satisfaction of charge 18 in full (2 pages) |
8 January 2015 | Satisfaction of charge 18 in full (2 pages) |
12 December 2014 | Director's details changed for Christopher John Whitfield on 12 December 2014 (2 pages) |
12 December 2014 | Director's details changed for Christopher John Whitfield on 12 December 2014 (2 pages) |
28 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
15 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
16 July 2014 | Registration of charge 049400370020, created on 14 July 2014 (29 pages) |
16 July 2014 | Registration of charge 049400370020, created on 14 July 2014 (29 pages) |
10 July 2014 | Satisfaction of charge 16 in full (4 pages) |
10 July 2014 | Satisfaction of charge 16 in full (4 pages) |
25 June 2014 | Auditor's resignation (1 page) |
25 June 2014 | Auditor's resignation (1 page) |
21 May 2014 | Appointment of Alan Keith Taylor as a director (3 pages) |
21 May 2014 | Appointment of Alan Keith Taylor as a director (3 pages) |
16 May 2014 | Appointment of Christopher John Whitfield as a director (3 pages) |
16 May 2014 | Appointment of Christopher John Whitfield as a director (3 pages) |
16 January 2014 | Termination of appointment of Michael Spriggs as a director (2 pages) |
16 January 2014 | Termination of appointment of Michael Spriggs as a director (2 pages) |
9 January 2014 | Appointment of Emilia Keleditis as a director (3 pages) |
9 January 2014 | Appointment of Emilia Keleditis as a director (3 pages) |
4 January 2014 | Termination of appointment of Philip Moorin as a director (2 pages) |
4 January 2014 | Termination of appointment of Philip Moorin as a director (2 pages) |
22 October 2013 | Director's details changed for Philip John Moorin on 22 October 2013 (2 pages) |
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Director's details changed for Michael Ian Spriggs on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Philip John Moorin on 22 October 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Robert Smith on 22 October 2013 (1 page) |
22 October 2013 | Director's details changed for Michael Ian Spriggs on 22 October 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Robert Smith on 22 October 2013 (1 page) |
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
24 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
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) |
23 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
13 December 2011 | Termination of appointment of Christopher Whitfield as a director (1 page) |
13 December 2011 | Termination of appointment of Christopher Whitfield as a director (1 page) |
25 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (7 pages) |
29 September 2011 | Director's details changed for Christopher John Whitfield on 22 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Christopher John Whitfield on 22 September 2011 (2 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
20 July 2011 | Register(s) moved to registered inspection location (1 page) |
20 July 2011 | Register(s) moved to registered inspection location (1 page) |
20 July 2011 | Register inspection address has been changed (1 page) |
20 July 2011 | Register inspection address has been changed (1 page) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
16 April 2010 | Auditor's resignation (1 page) |
16 April 2010 | Auditor's resignation (1 page) |
30 March 2010 | Full accounts made up to 31 December 2008 (22 pages) |
30 March 2010 | Full accounts made up to 31 December 2008 (22 pages) |
21 January 2010 | Statement of company's objects (2 pages) |
21 January 2010 | Statement of company's objects (2 pages) |
5 January 2010 | Memorandum and Articles of Association (17 pages) |
5 January 2010 | Resolutions
|
5 January 2010 | Resolutions
|
5 January 2010 | Memorandum and Articles of Association (17 pages) |
17 December 2009 | Registered office address changed from Picture House Queens Park Queensway Team Valley Gateshead Tyne & Wear NE11 0NX on 17 December 2009 (1 page) |
17 December 2009 | Registered office address changed from Picture House Queens Park Queensway Team Valley Gateshead Tyne & Wear NE11 0NX on 17 December 2009 (1 page) |
23 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
23 December 2008 | Full accounts made up to 31 December 2007 (22 pages) |
23 December 2008 | Full accounts made up to 31 December 2007 (22 pages) |
23 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 22/10/08; 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) |
30 October 2007 | Return made up to 22/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 22/10/07; full list of members (3 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
23 June 2007 | Particulars of mortgage/charge (4 pages) |
23 June 2007 | Particulars of mortgage/charge (4 pages) |
24 May 2007 | Particulars of mortgage/charge (5 pages) |
24 May 2007 | Particulars of mortgage/charge (5 pages) |
3 April 2007 | Particulars of mortgage/charge (4 pages) |
3 April 2007 | Particulars of mortgage/charge (4 pages) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
23 October 2006 | Return made up to 22/10/06; full list of members (3 pages) |
23 October 2006 | Return made up to 22/10/06; full list of members (3 pages) |
30 September 2006 | Particulars of mortgage/charge (6 pages) |
30 September 2006 | Particulars of mortgage/charge (6 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2006 | Particulars of mortgage/charge (17 pages) |
1 September 2006 | Particulars of mortgage/charge (17 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
17 August 2006 | Particulars of mortgage/charge (4 pages) |
17 August 2006 | Particulars of mortgage/charge (4 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
27 June 2006 | Full accounts made up to 31 December 2004 (18 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
27 June 2006 | Full accounts made up to 31 December 2004 (18 pages) |
11 May 2006 | Particulars of mortgage/charge (3 pages) |
11 May 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Director's particulars changed (1 page) |
28 February 2006 | Director's particulars changed (1 page) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
16 November 2005 | Particulars of mortgage/charge (4 pages) |
16 November 2005 | Particulars of mortgage/charge (4 pages) |
24 October 2005 | Return made up to 22/10/05; full list of members (3 pages) |
24 October 2005 | Return made up to 22/10/05; full list of members (3 pages) |
28 July 2005 | Secretary's particulars changed (1 page) |
28 July 2005 | Secretary's particulars changed (1 page) |
5 March 2005 | Particulars of mortgage/charge (4 pages) |
5 March 2005 | Particulars of mortgage/charge (4 pages) |
21 February 2005 | Ad 24/12/04--------- £ si 5@1=5 £ ic 100/105 (2 pages) |
21 February 2005 | Resolutions
|
21 February 2005 | Resolutions
|
21 February 2005 | Ad 24/12/04--------- £ si 5@1=5 £ ic 100/105 (2 pages) |
22 December 2004 | Location of register of members (1 page) |
22 December 2004 | Location of register of members (1 page) |
3 November 2004 | Return made up to 22/10/04; full list of members
|
3 November 2004 | Return made up to 22/10/04; full list of members
|
11 August 2004 | Particulars of mortgage/charge (4 pages) |
11 August 2004 | Particulars of mortgage/charge (4 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Particulars of mortgage/charge (4 pages) |
24 June 2004 | Particulars of mortgage/charge (4 pages) |
12 May 2004 | Particulars of mortgage/charge (4 pages) |
12 May 2004 | Particulars of mortgage/charge (4 pages) |
2 February 2004 | Resolutions
|
2 February 2004 | Resolutions
|
29 January 2004 | Ad 22/12/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
29 January 2004 | Statement of affairs (68 pages) |
29 January 2004 | Statement of affairs (68 pages) |
29 January 2004 | Ad 22/12/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
16 January 2004 | Memorandum and Articles of Association (9 pages) |
16 January 2004 | Memorandum and Articles of Association (9 pages) |
8 January 2004 | Particulars of property mortgage/charge (4 pages) |
8 January 2004 | Particulars of mortgage/charge (6 pages) |
8 January 2004 | Particulars of mortgage/charge (4 pages) |
8 January 2004 | Particulars of mortgage/charge (4 pages) |
8 January 2004 | Particulars of property mortgage/charge (4 pages) |
8 January 2004 | Particulars of mortgage/charge (6 pages) |
7 January 2004 | Resolutions
|
7 January 2004 | Resolutions
|
7 January 2004 | Memorandum and Articles of Association (14 pages) |
7 January 2004 | Memorandum and Articles of Association (14 pages) |
5 January 2004 | Company name changed ever 2229 LIMITED\certificate issued on 05/01/04 (4 pages) |
5 January 2004 | Company name changed ever 2229 LIMITED\certificate issued on 05/01/04 (4 pages) |
17 December 2003 | New director appointed (3 pages) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | New director appointed (3 pages) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
17 December 2003 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: eversheds LLP central square south orchard street NE1 3XX (1 page) |
17 December 2003 | New director appointed (3 pages) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | New director appointed (3 pages) |
17 December 2003 | Registered office changed on 17/12/03 from: eversheds LLP central square south orchard street NE1 3XX (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
22 October 2003 | Incorporation (30 pages) |
22 October 2003 | Incorporation (30 pages) |