25 Charlotte Street
North Shields
Tyne & Wear
NE30 1BP
Director Name | Mr Trevor Edward Hastie |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colonel Linskill Offices 1st Floor 25 Charlotte Street North Shields Tyne & Wear NE30 1BP |
Secretary Name | Mr Trevor Edward Hastie |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colonel Linskill Offices 1st Floor 25 Charlotte Street North Shields Tyne & Wear NE30 1BP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | uberapp.com |
---|
Registered Address | Colonel Linskill Offices 1st Floor 25 Charlotte Street North Shields Tyne & Wear NE30 1BP |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £74,661 |
Net Worth | -£469,433 |
Cash | £12,048 |
Current Liabilities | £1,558,407 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
30 October 2014 | Delivered on: 6 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 11 new market morpeth northumberland t/no.ND59846. Outstanding |
---|---|
31 July 2014 | Delivered on: 4 August 2014 Satisfied on: 1 November 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All that freehold property known as 11 new market, morpeth, northumberland, NE61 1PS and registered at the land registry with title number ND59846. Fully Satisfied |
31 January 2014 | Delivered on: 3 February 2014 Satisfied on: 6 August 2014 Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member (as Defined Therein)) Classification: A registered charge Particulars: All that freehold property known as 11 new market, morpeth, northumberland, NE61 1PS and registered at the land registry with title number ND59846 and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord's fixtures), fixed plant and machinery from time to time on it and any insurance and any proceeds of sale or other realisations thereof and shall include each and every part or parts thereof.. Notification of addition to or amendment of charge. Fully Satisfied |
28 November 2008 | Delivered on: 6 December 2008 Satisfied on: 1 February 2014 Persons entitled: Alliance and Leicester PLC Classification: Debenture 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: 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. Fully Satisfied |
20 June 2006 | Delivered on: 22 June 2006 Satisfied on: 17 March 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings k/a movies bar and M2 night club new market morpeth northumberland t/n ND59846. Fully Satisfied |
25 May 2006 | Delivered on: 3 June 2006 Satisfied on: 17 March 2009 Persons entitled: Barclays 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 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 July 2004 | Delivered on: 4 August 2004 Satisfied on: 15 June 2006 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 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 |
9 July 2004 | Delivered on: 15 July 2004 Satisfied on: 15 June 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 30 april 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any account of the company with the bank. Fully Satisfied |
5 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
---|---|
5 June 2020 | Notification of Trevor Edward Hastie as a person with significant control on 1 January 2020 (2 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
12 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
17 July 2017 | Notification of Martina Hastie as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
17 July 2017 | Notification of Martina Hastie as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Edward James Hastie as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Edward James Hastie as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Edward James Hastie as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Martina Hastie as a person with significant control on 6 April 2016 (2 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
13 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
15 July 2015 | Director's details changed for Mr Trevor Edward Hastie on 1 July 2015 (2 pages) |
15 July 2015 | Secretary's details changed for Mr Trevor Edward Hastie on 1 July 2015 (1 page) |
15 July 2015 | Secretary's details changed for Mr Trevor Edward Hastie on 1 July 2015 (1 page) |
15 July 2015 | Secretary's details changed for Mr Trevor Edward Hastie on 1 July 2015 (1 page) |
15 July 2015 | Director's details changed for Mr Trevor Edward Hastie on 1 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr Trevor Edward Hastie on 1 July 2015 (2 pages) |
23 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
6 November 2014 | Registration of charge 051439640008, created on 30 October 2014
|
6 November 2014 | Registration of charge 051439640008, created on 30 October 2014
|
1 November 2014 | Satisfaction of charge 051439640007 in full (4 pages) |
1 November 2014 | Satisfaction of charge 051439640007 in full (4 pages) |
6 August 2014 | Satisfaction of charge 051439640006 in full (4 pages) |
6 August 2014 | Satisfaction of charge 051439640006 in full (4 pages) |
4 August 2014 | Registration of charge 051439640007, created on 31 July 2014 (28 pages) |
4 August 2014 | Registration of charge 051439640007, created on 31 July 2014 (28 pages) |
10 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
3 February 2014 | Registration of charge 051439640006 (29 pages) |
3 February 2014 | Registration of charge 051439640006 (29 pages) |
1 February 2014 | Satisfaction of charge 5 in full (4 pages) |
1 February 2014 | Satisfaction of charge 5 in full (4 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
10 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
5 September 2012 | Registered office address changed from 9 Esplanade Avenue Whitley Bay Tyne & Wear NE26 2AD on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 9 Esplanade Avenue Whitley Bay Tyne & Wear NE26 2AD on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 9 Esplanade Avenue Whitley Bay Tyne & Wear NE26 2AD on 5 September 2012 (1 page) |
13 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
1 July 2011 | Director's details changed for Mr Edward James Hastie on 2 June 2011 (2 pages) |
1 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Director's details changed for Mr Edward James Hastie on 2 June 2011 (2 pages) |
1 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Director's details changed for Mr Edward James Hastie on 2 June 2011 (2 pages) |
1 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
16 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
6 November 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
5 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
5 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 January 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
15 January 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
6 June 2008 | Director and secretary's change of particulars / trevor hastie / 05/06/2008 (1 page) |
6 June 2008 | Return made up to 03/06/08; full list of members (5 pages) |
6 June 2008 | Director and secretary's change of particulars / trevor hastie / 05/06/2008 (1 page) |
6 June 2008 | Return made up to 03/06/08; full list of members (5 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
11 September 2007 | Return made up to 03/06/07; no change of members (7 pages) |
11 September 2007 | Return made up to 03/06/07; no change of members (7 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
22 June 2006 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Return made up to 03/06/06; full list of members (8 pages) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Return made up to 03/06/06; full list of members (8 pages) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2006 | Particulars of mortgage/charge (9 pages) |
3 June 2006 | Particulars of mortgage/charge (9 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
7 November 2005 | Registered office changed on 07/11/05 from: eastfield house earsdon whitley bay tyne & wear NE25 9JN (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: eastfield house earsdon whitley bay tyne & wear NE25 9JN (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: the windsor hotel south parade whitley bay NE26 2RF (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: the windsor hotel south parade whitley bay NE26 2RF (1 page) |
13 July 2005 | Return made up to 03/06/05; full list of members (7 pages) |
13 July 2005 | Return made up to 03/06/05; full list of members (7 pages) |
18 March 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
18 March 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
4 August 2004 | Particulars of mortgage/charge (7 pages) |
4 August 2004 | Particulars of mortgage/charge (7 pages) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
3 June 2004 | Incorporation (17 pages) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Incorporation (17 pages) |
3 June 2004 | Secretary resigned (1 page) |