Company NameNorth Bar Properties Limited
DirectorsSameena Naz Nawaz and Yusuf Abid Nawaz
Company StatusActive
Company Number05036095
CategoryPrivate Limited Company
Incorporation Date5 February 2004(20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Sameena Nawaz
StatusCurrent
Appointed06 June 2016(12 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address32 Reid Park Road
Newcastle Upon Tyne
NE2 2ES
Director NameMrs Sameena Naz Nawaz
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(15 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address32 Reid Park Road
Jesmond
Newcastle Upon Tyne
NE2 2ES
Director NameMr Yusuf Abid Nawaz
Date of BirthSeptember 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(16 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor A Milburn House Joseph Miller
Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
Director NameMr Saleem Hakim
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Westbourne Avenue, Princes Avenue
Hull
HU5 3HN
Director NameMr Abid Islam Nawaz
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Reid Park Road
Jesmond
Newcastle Upon Tyne
NE2 2ES
Secretary NameMr Abid Islam Nawaz
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Reid Park Road
Jesmond
Newcastle Upon Tyne
NE2 2ES
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC/O Armstrong Watson 1st Floor
One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£89,445
Cash£6,796
Current Liabilities£32,535

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 February 2024 (2 months, 1 week ago)
Next Return Due19 February 2025 (10 months from now)

Charges

16 December 2004Delivered on: 22 December 2004
Satisfied on: 4 September 2010
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 94 hull road hessle east riding of yorkshire t/no YEA13101. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
24 November 2004Delivered on: 8 December 2004
Satisfied on: 4 September 2010
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 161 springbank hull,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
13 August 2004Delivered on: 2 September 2004
Satisfied on: 4 September 2010
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 princes avenue kingston upon hull. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
9 August 2004Delivered on: 26 August 2004
Satisfied on: 4 September 2010
Persons entitled: Yorkshire Bank

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 k/a 575 and 577 holderness road, kingston upon hill.
Fully Satisfied
20 August 2004Delivered on: 21 August 2004
Satisfied on: 4 September 2010
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 21 whitehall terrace, hylton road, sunderland, tyne & wear. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
5 November 2004Delivered on: 10 November 2004
Persons entitled: Yorkshire 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 201 beverley road kingston upon hull HU5 2TX. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
6 August 2004Delivered on: 17 August 2004
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 4 college street, sutton, hull. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
5 January 2023Delivered on: 18 January 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: None.
Outstanding
6 August 2004Delivered on: 17 August 2004
Persons entitled: Yorkshire 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: 148 to 154 (even) albert avenue holl east yorkshire HU3 6QA. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
15 September 2022Delivered on: 16 September 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
20 March 2019Delivered on: 21 March 2019
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: All that leasehold property known as 36 mayfair road, newcastle upon tyne, NE2 3DP, being that part of title number TY416003 edged red and. Blue on the plan to the lease dated 20 march 2019 made between christopher henry cowell herron, gill philippa jane herron and david graham henry bassett (1) and north bar properties limited (2) and the freehold land known as 38 mayfair road, newcastle upon tyne, NE2 3DP being that part of title number TY416003 as shown edged red on the plan to title number TY146618 and as described in the transfer of part dated 20 march 2019 made between christopher henry cowell herron, gill philippa jane herron and david graham henry bassett (1) and north bar properties limited (2).
Outstanding
3 September 2010Delivered on: 4 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 575-577 holderness road kingston upon hull t/no:HS67724 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
3 September 2010Delivered on: 4 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 whitehall terrace sunderland t/no:DU37302 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
3 September 2010Delivered on: 4 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 161 spring bank kingston upon hull t/no:HS292459 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
3 September 2010Delivered on: 4 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 94 hull road hessle t/no:YEA13101 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
3 September 2010Delivered on: 4 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 princes avenue kingston upon hull t/no:HS83432 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
6 July 2010Delivered on: 7 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
11 January 2005Delivered on: 13 January 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 beech grove kingston upon hull the rental income derived from the property by way of first fixed charge the proerty rights (as defined within the legal charge) by way of first fixed charge and for all of the undertaking and assets present and future of the company that are not charged above by way of a floating charge.
Outstanding
14 July 2004Delivered on: 15 July 2004
Persons entitled: Yorkshire Bank

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding

Filing History

18 December 2020Appointment of Mr Tusuf Abid Nawaz as a director on 1 November 2020 (2 pages)
9 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
3 March 2020Termination of appointment of Abid Islam Nawaz as a director on 5 October 2019 (1 page)
3 March 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
3 March 2020Cessation of Abid Islam Nawaz as a person with significant control on 5 October 2019 (1 page)
24 October 2019Appointment of Mrs Sameena Naz Nawaz as a director on 24 September 2019 (2 pages)
2 July 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
21 March 2019Registration of charge 050360950018, created on 20 March 2019 (28 pages)
20 March 2019Satisfaction of charge 10 in full (2 pages)
25 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
13 February 2019Satisfaction of charge 1 in full (4 pages)
13 February 2019Satisfaction of charge 7 in full (4 pages)
13 February 2019Satisfaction of charge 3 in full (4 pages)
13 February 2019Satisfaction of charge 2 in full (4 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
8 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 June 2016Termination of appointment of Abid Islam Nawaz as a secretary on 6 June 2016 (1 page)
6 June 2016Appointment of Mrs Sameena Nawaz as a secretary on 6 June 2016 (2 pages)
6 June 2016Termination of appointment of Abid Islam Nawaz as a secretary on 6 June 2016 (1 page)
6 June 2016Appointment of Mrs Sameena Nawaz as a secretary on 6 June 2016 (2 pages)
31 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
13 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
13 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
13 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
13 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
13 March 2014Termination of appointment of Saleem Hakim as a director (1 page)
13 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
13 March 2014Termination of appointment of Saleem Hakim as a director (1 page)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 16 (8 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 12 (8 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 17 (8 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 14 (8 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 17 (8 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 16 (8 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 12 (8 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 14 (8 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 13 (8 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 13 (8 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 11 (11 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 11 (11 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
17 September 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 September 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 February 2009Return made up to 05/02/09; full list of members (4 pages)
13 February 2009Return made up to 05/02/09; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 February 2008Director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008Return made up to 05/02/08; full list of members (3 pages)
15 February 2008Return made up to 05/02/08; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 February 2007Return made up to 05/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2007Return made up to 05/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 March 2006Registered office changed on 08/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page)
8 March 2006Registered office changed on 08/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page)
21 February 2006Return made up to 05/02/06; full list of members (7 pages)
21 February 2006Return made up to 05/02/06; full list of members (7 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
3 May 2005Return made up to 05/02/05; full list of members (7 pages)
3 May 2005Return made up to 05/02/05; full list of members (7 pages)
13 January 2005Particulars of mortgage/charge (3 pages)
13 January 2005Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
6 December 2004Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page)
6 December 2004Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
2 September 2004Particulars of mortgage/charge (3 pages)
2 September 2004Particulars of mortgage/charge (3 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
15 July 2004Particulars of mortgage/charge (4 pages)
15 July 2004Particulars of mortgage/charge (4 pages)
20 May 2004Ad 10/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 May 2004Ad 10/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Registered office changed on 10/05/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
10 May 2004New secretary appointed;new director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Registered office changed on 10/05/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
10 May 2004New secretary appointed;new director appointed (2 pages)
5 February 2004Incorporation (16 pages)
5 February 2004Incorporation (16 pages)