Gateshead
NE8 4DP
Director Name | Mr Jeffrey Steiner |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Evans House Bewick Road Gateshead NE8 4DP |
Secretary Name | Mr Jeffrey Steiner |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Evans House Bewick Road Gateshead NE8 4DP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Evans House Bewick Road Gateshead NE8 4DP |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | David Steiner 50.00% Ordinary |
---|---|
1 at £1 | Jeffrey Steiner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,978,611 |
Cash | £26,108 |
Current Liabilities | £1,358,825 |
Latest Accounts | 18 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 18 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 18 February |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
9 August 2005 | Delivered on: 14 September 2005 Satisfied on: 23 November 2006 Persons entitled: Aib Group (UK) PLC Classification: A standard security which was presented for registration in scotland on 6 september 2005 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole that shop no 46 south street perth t/no PTH23470. Fully Satisfied |
---|---|
30 August 2005 | Delivered on: 3 September 2005 Satisfied on: 11 December 2006 Persons entitled: Aib Group (UK) PLC 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 115 raby road, hartlepool t/no DU44361. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
17 June 2005 | Delivered on: 9 July 2005 Satisfied on: 23 November 2006 Persons entitled: Aib Group (UK) PLC Classification: A standard security which was presented for registration in scotland on the 30TH june 2005 and Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the property k/a 228-230 king street, castle douglas t/no KRK1588. Fully Satisfied |
4 May 2005 | Delivered on: 6 May 2005 Satisfied on: 11 December 2006 Persons entitled: Aib Group (UK) PLC 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 97-99 hyde park street, bensham, t/no TY66129 (part). 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 |
11 February 2005 | Delivered on: 19 April 2005 Satisfied on: 23 November 2006 Persons entitled: Aib Group (UK) PLC Classification: A standard security which was presented for registration in scotland on 12 april 2005 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shop premises at 58 (formerly and otherwise k/a 62) victoria street, newton stewart t/no WGN4986. Fully Satisfied |
23 September 2004 | Delivered on: 1 October 2004 Satisfied on: 11 December 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage 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 23/23A skinnergate darlington, t/no DU232889. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
20 July 2004 | Delivered on: 23 July 2004 Satisfied on: 11 December 2006 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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. Fully Satisfied |
28 May 2004 | Delivered on: 10 June 2004 Satisfied on: 11 December 2006 Persons entitled: Aib Group (UK) P.L.C. 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 being 7 victoria road concord washington tyne & wear t/n TY197668. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
25 October 2006 | Delivered on: 1 November 2006 Satisfied on: 18 June 2020 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: F/H 7 victoria road warrington t/n TY197668. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
16 May 2006 | Delivered on: 15 July 2006 Satisfied on: 23 November 2006 Persons entitled: Aib Group (UK) PLC Classification: A standard security which was presented for registration in scotland on 12TH july 2006 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole those ground floor premises currently k/a chatterbox cafe 73 victoria street newton stewart t/n WGN5630. Fully Satisfied |
12 April 2006 | Delivered on: 22 April 2006 Satisfied on: 11 December 2006 Persons entitled: Aib Group (UK) P.L.C. 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 82A sea road, fulwell, sunderland. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
28 February 2006 | Delivered on: 1 March 2006 Satisfied on: 11 December 2006 Persons entitled: Aib Group (UK) 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, l/h property k/a 29 st lukes terrace, pallion, sunderland t/no TY157499. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
22 December 2005 | Delivered on: 6 January 2006 Satisfied on: 11 December 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 87 newland avenue kingston upon hull t/no hs 140036. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
1 September 2005 | Delivered on: 22 September 2005 Satisfied on: 23 November 2006 Persons entitled: Aib Group (UK) PLC Classification: A standard security which was presented for registration in scotland on 14 september 2005 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole that shop, back shop, workshop and store all known as 101 high street dunbar in the burgh of dunbar and county of east lothian. Fully Satisfied |
28 May 2004 | Delivered on: 11 June 2004 Satisfied on: 11 December 2006 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 victoria road concord washington tyne & wear. 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 |
19 January 2012 | Delivered on: 21 January 2012 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: F/H property k/a land and buildings lying to the west of 228 high street northallerton k/a the peppermill 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 |
8 December 2011 | Delivered on: 15 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security executed on 28 november 2011 Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole those premises k/a and forming 390 victoria road glasgow. Outstanding |
25 November 2011 | Delivered on: 8 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security executed on 15 november 2011 Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole those ground floor shop premises with relative yard area known as and forming 17 victoria street newton stewart. Outstanding |
25 October 2011 | Delivered on: 2 November 2011 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: F/H property k/a 45 windsor terrace sunderland t/no TY177986 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 |
23 August 2011 | Delivered on: 31 August 2011 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: F/H property k/a 50 church street spaham t/no. DU226563 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 |
27 August 2010 | Delivered on: 10 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 4 battle hill hexham northumberland t/no ND66696; 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. See image for full details. Outstanding |
24 August 2010 | Delivered on: 26 August 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security executed on 13/08/10 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 128 murray street montrose DD10 8JG t/n ANG50163. Outstanding |
17 August 2010 | Delivered on: 19 August 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole those shop premises k/a and forming 5 west poer, selkirk t/no SEL3983. Outstanding |
13 August 2010 | Delivered on: 17 August 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. Outstanding |
5 August 2010 | Delivered on: 12 August 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security executed on 30 july 2010 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 166 bruntsfield place, edinburgh. Outstanding |
7 July 2010 | Delivered on: 8 July 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: F/H property k/a 18 harraton terrace durham road birtley t/no. TY64209 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 |
11 March 2010 | Delivered on: 17 March 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security executed on 8TH march 2010 Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole those premises k/a and forming 126 murray street, montrose t/no ANG31166. Outstanding |
12 February 2010 | Delivered on: 17 February 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 3 wingate house front street trimdon station t/no DU120153 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 |
28 January 2010 | Delivered on: 9 February 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole thise shop premises k/a and forming 84 st. John's road corstorphine edinburgh t/n MID35023. Outstanding |
16 December 2009 | Delivered on: 23 December 2009 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 3-5 bridge street blyth northumberland 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 |
25 September 2009 | Delivered on: 26 September 2009 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 21A front street, lanchester co durham t/no's DU139495 and DU156424 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 |
30 July 2009 | Delivered on: 28 August 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor shop, unit 2, 683 ferry road (otherwise 683B ferry road) edinburgh t/n MID58288. Outstanding |
20 May 2009 | Delivered on: 3 June 2009 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: Property k/a vincents holiday complex 42-43 sandside scarborough north yorkshire 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 March 2009 | Delivered on: 7 March 2009 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: The property k/a 69-69A newbottle street houghton-le-spring gateshead 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 February 2009 | Delivered on: 17 February 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Shop premises known as 180 king street castle douglas t/n KRK7980. Outstanding |
28 November 2008 | Delivered on: 2 December 2008 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: F/H building yard at raby street skinnergate darlington t/no DU232889; 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 |
16 April 2008 | Delivered on: 10 June 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cree house 20-22 victoria street newton stewart t/no WGN790. Outstanding |
6 August 2007 | Delivered on: 8 August 2007 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: F/H property k/a 8 and 9 woods terrace murton colliery east murton t/n DU74064. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
8 June 2007 | Delivered on: 28 June 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security which was presented for registration in scotland on 20 june 2007 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 144/146 king street 5A and 5B church street and 63A cotton street castle douglas t/no KRK7799. Outstanding |
30 May 2007 | Delivered on: 1 June 2007 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: L/H the trades, john street, consett, co durham t/n DU179683. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
27 September 2006 | Delivered on: 2 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: A standard security which was presented for registration in scotland on 17TH november 2006 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 228/230 king street castle douglas t/n KRK1588. Outstanding |
27 September 2006 | Delivered on: 2 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: A standard security which was presented for registration in scotland on 17TH november 2006 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 101 high street dunbar t/n ELN10350. Outstanding |
27 September 2006 | Delivered on: 2 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: A standard security which was presented for registration in scotland on 17TH novemenber 2006 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 58 (formerly and otherwise k/a 62) victoria street newton stewart t/n WGN4986. Outstanding |
27 September 2006 | Delivered on: 2 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: A standard security which was presented for registration in scotland on 17TH november 2006 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 south street perth t/n PTH23470. Outstanding |
27 September 2006 | Delivered on: 2 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: A standard security which was presented for registration in scotland on 17TH november 2006 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 73 victoria street newton stewart t/n WGN5630. Outstanding |
25 October 2006 | Delivered on: 1 November 2006 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: F/H 87 newlands avenue kingston upon hull t/n HS140036. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
25 October 2006 | Delivered on: 1 November 2006 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: F/H 23-23A skinnergate darlington t/n DU279554. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
25 October 2006 | Delivered on: 1 November 2006 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: F/H 29 st lukes terrace pallion t/n TY157499. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
25 October 2006 | Delivered on: 1 November 2006 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: F/H 82 sea road sunderland t/n TY187239. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
18 September 2023 | Satisfaction of charge 47 in full (2 pages) |
---|---|
25 July 2023 | Satisfaction of charge 36 in full (2 pages) |
19 May 2023 | Micro company accounts made up to 19 February 2022 (3 pages) |
15 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
20 February 2023 | Current accounting period shortened from 20 February 2022 to 19 February 2022 (1 page) |
23 March 2022 | Satisfaction of charge 38 in full (1 page) |
1 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 20 February 2021 (3 pages) |
9 February 2022 | Previous accounting period shortened from 21 February 2021 to 20 February 2021 (1 page) |
10 November 2021 | Previous accounting period shortened from 22 February 2021 to 21 February 2021 (1 page) |
2 July 2021 | Satisfaction of charge 43 in full (1 page) |
14 May 2021 | Micro company accounts made up to 22 February 2020 (3 pages) |
23 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
22 February 2021 | Current accounting period shortened from 23 February 2020 to 22 February 2020 (1 page) |
18 June 2020 | Satisfaction of charge 17 in full (2 pages) |
22 May 2020 | Micro company accounts made up to 23 February 2019 (2 pages) |
26 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
24 February 2020 | Current accounting period shortened from 24 February 2019 to 23 February 2019 (1 page) |
25 November 2019 | Previous accounting period shortened from 25 February 2019 to 24 February 2019 (1 page) |
17 May 2019 | Micro company accounts made up to 25 February 2018 (2 pages) |
21 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
19 February 2019 | Previous accounting period shortened from 26 February 2018 to 25 February 2018 (1 page) |
22 November 2018 | Previous accounting period shortened from 27 February 2018 to 26 February 2018 (1 page) |
22 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
8 December 2017 | Registered office address changed from Evans House Bewick Road Gateshead Tyne & Wear NE8 4DP to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 8 December 2017 (1 page) |
8 December 2017 | Registered office address changed from Evans House Bewick Road Gateshead Tyne & Wear NE8 4DP to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 8 December 2017 (1 page) |
30 November 2017 | Micro company accounts made up to 27 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 27 February 2017 (2 pages) |
28 February 2017 | Micro company accounts made up to 27 February 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 27 February 2016 (2 pages) |
27 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
29 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
29 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
23 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
6 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
4 December 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
4 December 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
28 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Accounts for a small company made up to 28 February 2012 (6 pages) |
6 December 2012 | Accounts for a small company made up to 28 February 2012 (6 pages) |
3 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 50 (10 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 50 (10 pages) |
15 December 2011 | Particulars of a mortgage or charge/MG09 / charge no: 49 (7 pages) |
15 December 2011 | Particulars of a mortgage or charge/MG09 / charge no: 49 (7 pages) |
8 December 2011 | Particulars of a mortgage or charge/MG09 / charge no: 48 (7 pages) |
8 December 2011 | Particulars of a mortgage or charge/MG09 / charge no: 48 (7 pages) |
6 December 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
6 December 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
2 November 2011 | Particulars of a mortgage or charge / charge no: 47
|
2 November 2011 | Particulars of a mortgage or charge / charge no: 47
|
31 August 2011 | Particulars of a mortgage or charge / charge no: 46 (10 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 46 (10 pages) |
19 April 2011 | Annual return made up to 20 February 2011 (14 pages) |
19 April 2011 | Annual return made up to 20 February 2011 (14 pages) |
5 January 2011 | Accounts for a small company made up to 28 February 2010 (6 pages) |
5 January 2011 | Accounts for a small company made up to 28 February 2010 (6 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 45 (14 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 45 (14 pages) |
26 August 2010 | Particulars of a mortgage or charge/MG09 / charge no: 44 (7 pages) |
26 August 2010 | Particulars of a mortgage or charge/MG09 / charge no: 44 (7 pages) |
19 August 2010 | Particulars of a mortgage or charge/MG09 / charge no: 43 (7 pages) |
19 August 2010 | Particulars of a mortgage or charge/MG09 / charge no: 43 (7 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 42 (11 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 42 (11 pages) |
12 August 2010 | Particulars of a mortgage or charge/MG09 / charge no: 41 (7 pages) |
12 August 2010 | Particulars of a mortgage or charge/MG09 / charge no: 41 (7 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 40 (10 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 40 (10 pages) |
14 April 2010 | Director's details changed for David Steiner on 20 February 2010 (2 pages) |
14 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for David Steiner on 20 February 2010 (2 pages) |
14 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Particulars of a mortgage or charge/MG09 / charge no: 39 (7 pages) |
17 March 2010 | Particulars of a mortgage or charge/MG09 / charge no: 39 (7 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 38 (10 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 38 (10 pages) |
9 February 2010 | Particulars of a mortgage or charge/MG09 / charge no: 37 (7 pages) |
9 February 2010 | Particulars of a mortgage or charge/MG09 / charge no: 37 (7 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 36 (10 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 36 (10 pages) |
10 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 35 (4 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 35 (4 pages) |
28 August 2009 | Particulars of a mortgage or charge/398 / charge no: 34 (5 pages) |
28 August 2009 | Particulars of a mortgage or charge/398 / charge no: 34 (5 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from 42 exeter street gateshead tyne & wear NE8 4EY (1 page) |
10 June 2009 | Return made up to 20/02/09; full list of members (4 pages) |
10 June 2009 | Return made up to 20/02/09; full list of members (4 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from 42 exeter street gateshead tyne & wear NE8 4EY (1 page) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 33 (4 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 33 (4 pages) |
27 May 2009 | Appointment terminate, secretary logged form (1 page) |
27 May 2009 | Appointment terminate, secretary logged form (1 page) |
27 March 2009 | Return made up to 20/02/08; full list of members (4 pages) |
27 March 2009 | Return made up to 20/02/08; full list of members (4 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
17 February 2009 | Particulars of a mortgage or charge/398 / charge no: 31 (4 pages) |
17 February 2009 | Particulars of a mortgage or charge/398 / charge no: 31 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 30 (4 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 30 (4 pages) |
6 August 2008 | Return made up to 20/02/07; no change of members (7 pages) |
6 August 2008 | Return made up to 20/02/07; no change of members (7 pages) |
10 June 2008 | Particulars of a mortgage or charge/398 / charge no: 29 (4 pages) |
10 June 2008 | Particulars of a mortgage or charge/398 / charge no: 29 (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
8 August 2007 | Particulars of mortgage/charge (4 pages) |
8 August 2007 | Particulars of mortgage/charge (4 pages) |
28 June 2007 | Particulars of mortgage/charge (5 pages) |
28 June 2007 | Particulars of mortgage/charge (5 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: 40A bury new road prestwich manchester M25 0LD (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: 40A bury new road prestwich manchester M25 0LD (1 page) |
1 June 2007 | Particulars of mortgage/charge (4 pages) |
1 June 2007 | Particulars of mortgage/charge (4 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: 4 quex road london NW6 4PJ (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 4 quex road london NW6 4PJ (1 page) |
13 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
13 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
11 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2006 | Particulars of mortgage/charge (4 pages) |
2 December 2006 | Particulars of mortgage/charge (4 pages) |
2 December 2006 | Particulars of mortgage/charge (4 pages) |
2 December 2006 | Particulars of mortgage/charge (4 pages) |
2 December 2006 | Particulars of mortgage/charge (4 pages) |
2 December 2006 | Particulars of mortgage/charge (4 pages) |
2 December 2006 | Particulars of mortgage/charge (4 pages) |
2 December 2006 | Particulars of mortgage/charge (4 pages) |
2 December 2006 | Particulars of mortgage/charge (4 pages) |
2 December 2006 | Particulars of mortgage/charge (4 pages) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2006 | Particulars of mortgage/charge (4 pages) |
1 November 2006 | Particulars of mortgage/charge (4 pages) |
1 November 2006 | Particulars of mortgage/charge (4 pages) |
1 November 2006 | Particulars of mortgage/charge (4 pages) |
1 November 2006 | Particulars of mortgage/charge (4 pages) |
1 November 2006 | Particulars of mortgage/charge (4 pages) |
1 November 2006 | Particulars of mortgage/charge (4 pages) |
1 November 2006 | Particulars of mortgage/charge (4 pages) |
1 November 2006 | Particulars of mortgage/charge (4 pages) |
1 November 2006 | Particulars of mortgage/charge (4 pages) |
15 July 2006 | Particulars of mortgage/charge (5 pages) |
15 July 2006 | Particulars of mortgage/charge (5 pages) |
22 April 2006 | Particulars of mortgage/charge (7 pages) |
22 April 2006 | Particulars of mortgage/charge (7 pages) |
5 April 2006 | Return made up to 20/02/06; full list of members (2 pages) |
5 April 2006 | Return made up to 20/02/06; full list of members (2 pages) |
1 March 2006 | Particulars of mortgage/charge (7 pages) |
1 March 2006 | Particulars of mortgage/charge (7 pages) |
6 January 2006 | Particulars of mortgage/charge (3 pages) |
6 January 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
8 December 2005 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
29 September 2005 | Return made up to 20/02/05; full list of members
|
29 September 2005 | Return made up to 20/02/05; full list of members
|
22 September 2005 | Particulars of mortgage/charge (4 pages) |
22 September 2005 | Ad 16/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 September 2005 | Particulars of mortgage/charge (4 pages) |
22 September 2005 | Ad 16/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 September 2005 | Particulars of mortgage/charge (4 pages) |
14 September 2005 | Particulars of mortgage/charge (4 pages) |
3 September 2005 | Particulars of mortgage/charge (7 pages) |
3 September 2005 | Particulars of mortgage/charge (7 pages) |
9 July 2005 | Particulars of mortgage/charge (4 pages) |
9 July 2005 | Particulars of mortgage/charge (4 pages) |
6 May 2005 | Particulars of mortgage/charge (7 pages) |
6 May 2005 | Particulars of mortgage/charge (7 pages) |
19 April 2005 | Particulars of mortgage/charge (4 pages) |
19 April 2005 | Particulars of mortgage/charge (4 pages) |
5 January 2005 | Registered office changed on 05/01/05 from: 42 exeter street gateshead tyne & wear NE8 4EY (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: 42 exeter street gateshead tyne & wear NE8 4EY (1 page) |
1 October 2004 | Particulars of mortgage/charge (7 pages) |
1 October 2004 | Particulars of mortgage/charge (7 pages) |
23 July 2004 | Particulars of mortgage/charge (7 pages) |
23 July 2004 | Particulars of mortgage/charge (7 pages) |
11 June 2004 | Particulars of mortgage/charge (5 pages) |
11 June 2004 | Particulars of mortgage/charge (5 pages) |
10 June 2004 | Particulars of mortgage/charge (4 pages) |
10 June 2004 | Particulars of mortgage/charge (4 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: 14 castlefield avenue salford M7 4GQ (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: 14 castlefield avenue salford M7 4GQ (1 page) |
7 May 2004 | New secretary appointed;new director appointed (2 pages) |
7 May 2004 | New secretary appointed;new director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Secretary resigned (1 page) |
20 February 2004 | Incorporation (9 pages) |
20 February 2004 | Incorporation (9 pages) |