Company NameJ & D Estates Ltd
DirectorsDavid Steiner and Jeffrey Steiner
Company StatusActive
Company Number05050350
CategoryPrivate Limited Company
Incorporation Date20 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

Director NameDavid Steiner
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2004(4 weeks, 1 day after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEvans House Bewick Road
Gateshead
NE8 4DP
Director NameMr Jeffrey Steiner
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2004(4 weeks, 1 day after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEvans House Bewick Road
Gateshead
NE8 4DP
Secretary NameMr Jeffrey Steiner
NationalityBritish
StatusCurrent
Appointed20 March 2004(4 weeks, 1 day after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEvans House Bewick Road
Gateshead
NE8 4DP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressEvans House
Bewick Road
Gateshead
NE8 4DP
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1David Steiner
50.00%
Ordinary
1 at £1Jeffrey Steiner
50.00%
Ordinary

Financials

Year2014
Net Worth£1,978,611
Cash£26,108
Current Liabilities£1,358,825

Accounts

Latest Accounts18 February 2023 (1 year, 2 months ago)
Next Accounts Due18 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End18 February

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

9 August 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2012Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

18 September 2023Satisfaction of charge 47 in full (2 pages)
25 July 2023Satisfaction of charge 36 in full (2 pages)
19 May 2023Micro company accounts made up to 19 February 2022 (3 pages)
15 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
20 February 2023Current accounting period shortened from 20 February 2022 to 19 February 2022 (1 page)
23 March 2022Satisfaction of charge 38 in full (1 page)
1 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 20 February 2021 (3 pages)
9 February 2022Previous accounting period shortened from 21 February 2021 to 20 February 2021 (1 page)
10 November 2021Previous accounting period shortened from 22 February 2021 to 21 February 2021 (1 page)
2 July 2021Satisfaction of charge 43 in full (1 page)
14 May 2021Micro company accounts made up to 22 February 2020 (3 pages)
23 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
22 February 2021Current accounting period shortened from 23 February 2020 to 22 February 2020 (1 page)
18 June 2020Satisfaction of charge 17 in full (2 pages)
22 May 2020Micro company accounts made up to 23 February 2019 (2 pages)
26 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
24 February 2020Current accounting period shortened from 24 February 2019 to 23 February 2019 (1 page)
25 November 2019Previous accounting period shortened from 25 February 2019 to 24 February 2019 (1 page)
17 May 2019Micro company accounts made up to 25 February 2018 (2 pages)
21 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
19 February 2019Previous accounting period shortened from 26 February 2018 to 25 February 2018 (1 page)
22 November 2018Previous accounting period shortened from 27 February 2018 to 26 February 2018 (1 page)
22 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
8 December 2017Registered 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 2017Registered 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 2017Micro company accounts made up to 27 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 27 February 2017 (2 pages)
28 February 2017Micro company accounts made up to 27 February 2016 (2 pages)
28 February 2017Micro company accounts made up to 27 February 2016 (2 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
29 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
29 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(5 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
6 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(5 pages)
6 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
17 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
4 December 2013Accounts for a small company made up to 28 February 2013 (6 pages)
4 December 2013Accounts for a small company made up to 28 February 2013 (6 pages)
28 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
6 December 2012Accounts for a small company made up to 28 February 2012 (6 pages)
6 December 2012Accounts for a small company made up to 28 February 2012 (6 pages)
3 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 50 (10 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 50 (10 pages)
15 December 2011Particulars of a mortgage or charge/MG09 / charge no: 49 (7 pages)
15 December 2011Particulars of a mortgage or charge/MG09 / charge no: 49 (7 pages)
8 December 2011Particulars of a mortgage or charge/MG09 / charge no: 48 (7 pages)
8 December 2011Particulars of a mortgage or charge/MG09 / charge no: 48 (7 pages)
6 December 2011Accounts for a small company made up to 28 February 2011 (6 pages)
6 December 2011Accounts for a small company made up to 28 February 2011 (6 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 47
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(14 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 47
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(14 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 46 (10 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 46 (10 pages)
19 April 2011Annual return made up to 20 February 2011 (14 pages)
19 April 2011Annual return made up to 20 February 2011 (14 pages)
5 January 2011Accounts for a small company made up to 28 February 2010 (6 pages)
5 January 2011Accounts for a small company made up to 28 February 2010 (6 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 45 (14 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 45 (14 pages)
26 August 2010Particulars of a mortgage or charge/MG09 / charge no: 44 (7 pages)
26 August 2010Particulars of a mortgage or charge/MG09 / charge no: 44 (7 pages)
19 August 2010Particulars of a mortgage or charge/MG09 / charge no: 43 (7 pages)
19 August 2010Particulars of a mortgage or charge/MG09 / charge no: 43 (7 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 42 (11 pages)
17 August 2010Particulars of a mortgage or charge / charge no: 42 (11 pages)
12 August 2010Particulars of a mortgage or charge/MG09 / charge no: 41 (7 pages)
12 August 2010Particulars of a mortgage or charge/MG09 / charge no: 41 (7 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 40 (10 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 40 (10 pages)
14 April 2010Director's details changed for David Steiner on 20 February 2010 (2 pages)
14 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for David Steiner on 20 February 2010 (2 pages)
14 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
17 March 2010Particulars of a mortgage or charge/MG09 / charge no: 39 (7 pages)
17 March 2010Particulars of a mortgage or charge/MG09 / charge no: 39 (7 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 38 (10 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 38 (10 pages)
9 February 2010Particulars of a mortgage or charge/MG09 / charge no: 37 (7 pages)
9 February 2010Particulars of a mortgage or charge/MG09 / charge no: 37 (7 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 36 (10 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 36 (10 pages)
10 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
10 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 35 (4 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 35 (4 pages)
28 August 2009Particulars of a mortgage or charge/398 / charge no: 34 (5 pages)
28 August 2009Particulars of a mortgage or charge/398 / charge no: 34 (5 pages)
10 June 2009Registered office changed on 10/06/2009 from 42 exeter street gateshead tyne & wear NE8 4EY (1 page)
10 June 2009Return made up to 20/02/09; full list of members (4 pages)
10 June 2009Return made up to 20/02/09; full list of members (4 pages)
10 June 2009Registered office changed on 10/06/2009 from 42 exeter street gateshead tyne & wear NE8 4EY (1 page)
3 June 2009Particulars of a mortgage or charge / charge no: 33 (4 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 33 (4 pages)
27 May 2009Appointment terminate, secretary logged form (1 page)
27 May 2009Appointment terminate, secretary logged form (1 page)
27 March 2009Return made up to 20/02/08; full list of members (4 pages)
27 March 2009Return made up to 20/02/08; full list of members (4 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 32 (5 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 32 (5 pages)
17 February 2009Particulars of a mortgage or charge/398 / charge no: 31 (4 pages)
17 February 2009Particulars of a mortgage or charge/398 / charge no: 31 (4 pages)
28 January 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 30 (4 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 30 (4 pages)
6 August 2008Return made up to 20/02/07; no change of members (7 pages)
6 August 2008Return made up to 20/02/07; no change of members (7 pages)
10 June 2008Particulars of a mortgage or charge/398 / charge no: 29 (4 pages)
10 June 2008Particulars of a mortgage or charge/398 / charge no: 29 (4 pages)
27 May 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
27 May 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
8 August 2007Particulars of mortgage/charge (4 pages)
8 August 2007Particulars of mortgage/charge (4 pages)
28 June 2007Particulars of mortgage/charge (5 pages)
28 June 2007Particulars of mortgage/charge (5 pages)
15 June 2007Registered office changed on 15/06/07 from: 40A bury new road prestwich manchester M25 0LD (1 page)
15 June 2007Registered office changed on 15/06/07 from: 40A bury new road prestwich manchester M25 0LD (1 page)
1 June 2007Particulars of mortgage/charge (4 pages)
1 June 2007Particulars of mortgage/charge (4 pages)
2 May 2007Registered office changed on 02/05/07 from: 4 quex road london NW6 4PJ (1 page)
2 May 2007Registered office changed on 02/05/07 from: 4 quex road london NW6 4PJ (1 page)
13 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
13 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
11 December 2006Declaration of satisfaction of mortgage/charge (1 page)
11 December 2006Declaration of satisfaction of mortgage/charge (1 page)
11 December 2006Declaration of satisfaction of mortgage/charge (1 page)
11 December 2006Declaration of satisfaction of mortgage/charge (1 page)
11 December 2006Declaration of satisfaction of mortgage/charge (1 page)
11 December 2006Declaration of satisfaction of mortgage/charge (1 page)
11 December 2006Declaration of satisfaction of mortgage/charge (1 page)
11 December 2006Declaration of satisfaction of mortgage/charge (1 page)
11 December 2006Declaration of satisfaction of mortgage/charge (1 page)
11 December 2006Declaration of satisfaction of mortgage/charge (1 page)
11 December 2006Declaration of satisfaction of mortgage/charge (1 page)
11 December 2006Declaration of satisfaction of mortgage/charge (1 page)
11 December 2006Declaration of satisfaction of mortgage/charge (1 page)
11 December 2006Declaration of satisfaction of mortgage/charge (1 page)
11 December 2006Declaration of satisfaction of mortgage/charge (1 page)
11 December 2006Declaration of satisfaction of mortgage/charge (1 page)
11 December 2006Declaration of satisfaction of mortgage/charge (1 page)
11 December 2006Declaration of satisfaction of mortgage/charge (1 page)
2 December 2006Particulars of mortgage/charge (4 pages)
2 December 2006Particulars of mortgage/charge (4 pages)
2 December 2006Particulars of mortgage/charge (4 pages)
2 December 2006Particulars of mortgage/charge (4 pages)
2 December 2006Particulars of mortgage/charge (4 pages)
2 December 2006Particulars of mortgage/charge (4 pages)
2 December 2006Particulars of mortgage/charge (4 pages)
2 December 2006Particulars of mortgage/charge (4 pages)
2 December 2006Particulars of mortgage/charge (4 pages)
2 December 2006Particulars of mortgage/charge (4 pages)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
1 November 2006Particulars of mortgage/charge (4 pages)
1 November 2006Particulars of mortgage/charge (4 pages)
1 November 2006Particulars of mortgage/charge (4 pages)
1 November 2006Particulars of mortgage/charge (4 pages)
1 November 2006Particulars of mortgage/charge (4 pages)
1 November 2006Particulars of mortgage/charge (4 pages)
1 November 2006Particulars of mortgage/charge (4 pages)
1 November 2006Particulars of mortgage/charge (4 pages)
1 November 2006Particulars of mortgage/charge (4 pages)
1 November 2006Particulars of mortgage/charge (4 pages)
15 July 2006Particulars of mortgage/charge (5 pages)
15 July 2006Particulars of mortgage/charge (5 pages)
22 April 2006Particulars of mortgage/charge (7 pages)
22 April 2006Particulars of mortgage/charge (7 pages)
5 April 2006Return made up to 20/02/06; full list of members (2 pages)
5 April 2006Return made up to 20/02/06; full list of members (2 pages)
1 March 2006Particulars of mortgage/charge (7 pages)
1 March 2006Particulars of mortgage/charge (7 pages)
6 January 2006Particulars of mortgage/charge (3 pages)
6 January 2006Particulars of mortgage/charge (3 pages)
8 December 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
8 December 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
29 September 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2005Particulars of mortgage/charge (4 pages)
22 September 2005Ad 16/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 September 2005Particulars of mortgage/charge (4 pages)
22 September 2005Ad 16/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 September 2005Particulars of mortgage/charge (4 pages)
14 September 2005Particulars of mortgage/charge (4 pages)
3 September 2005Particulars of mortgage/charge (7 pages)
3 September 2005Particulars of mortgage/charge (7 pages)
9 July 2005Particulars of mortgage/charge (4 pages)
9 July 2005Particulars of mortgage/charge (4 pages)
6 May 2005Particulars of mortgage/charge (7 pages)
6 May 2005Particulars of mortgage/charge (7 pages)
19 April 2005Particulars of mortgage/charge (4 pages)
19 April 2005Particulars of mortgage/charge (4 pages)
5 January 2005Registered office changed on 05/01/05 from: 42 exeter street gateshead tyne & wear NE8 4EY (1 page)
5 January 2005Registered office changed on 05/01/05 from: 42 exeter street gateshead tyne & wear NE8 4EY (1 page)
1 October 2004Particulars of mortgage/charge (7 pages)
1 October 2004Particulars of mortgage/charge (7 pages)
23 July 2004Particulars of mortgage/charge (7 pages)
23 July 2004Particulars of mortgage/charge (7 pages)
11 June 2004Particulars of mortgage/charge (5 pages)
11 June 2004Particulars of mortgage/charge (5 pages)
10 June 2004Particulars of mortgage/charge (4 pages)
10 June 2004Particulars of mortgage/charge (4 pages)
27 May 2004Registered office changed on 27/05/04 from: 14 castlefield avenue salford M7 4GQ (1 page)
27 May 2004Registered office changed on 27/05/04 from: 14 castlefield avenue salford M7 4GQ (1 page)
7 May 2004New secretary appointed;new director appointed (2 pages)
7 May 2004New secretary appointed;new director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Secretary resigned (1 page)
20 February 2004Incorporation (9 pages)
20 February 2004Incorporation (9 pages)