Company NameRobie House Ltd
DirectorsGillian Mournian and Philip James Mournian
Company StatusActive
Company Number05145299
CategoryPrivate Limited Company
Incorporation Date4 June 2004(19 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Gillian Mournian
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2004(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address32 Bemersyde Drive
Jesmond
Newcastle Upon Tyne
NE2 2HJ
Director NameMr Philip James Mournian
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2004(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address32 Bemersyde Drive
Jesmond
Newcastle Upon Tyne
NE2 2HJ
Secretary NameMrs Gillian Mournian
NationalityBritish
StatusCurrent
Appointed04 June 2004(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address32 Bemersyde Drive
Jesmond
Newcastle Upon Tyne
NE2 2HJ
Director NameMiss Anna Rebecca Mournian
Date of BirthNovember 2002 (Born 21 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2019(14 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 October 2019)
RolePart-Time Administrator
Country of ResidenceEngland
Correspondence Address32 Bemersyde Drive
Newcastle Upon Tyne
NE2 2HJ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed04 June 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed04 June 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.bagsydesign.co.uk

Location

Registered Address32 Bemersyde Drive
Jesmond
Newcastle Upon Tyne
NE2 2HJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Financials

Year2012
Net Worth£19,925
Cash£38,601
Current Liabilities£510,229

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

10 January 2020Delivered on: 14 January 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 4 ord court, newcastle upon tyne, NE4 9YF.
Outstanding
30 September 2004Delivered on: 6 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of pledge over a deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All sums outstanding at the credit of account number 06018409, together with all interest, benefits and bonuses due thereon. See the mortgage charge document for full details.
Outstanding
24 May 2022Delivered on: 25 May 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 17 ord court, newcastle upon tyne, NE4 9YF and parking space.
Outstanding
4 August 2004Delivered on: 6 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
30 January 2007Delivered on: 16 February 2007
Satisfied on: 12 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 10 avondale court gosforth newcastle upon tyne. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
8 January 2007Delivered on: 10 January 2007
Satisfied on: 12 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 38 forest avenue forest hall newcastle -upon-tyne. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
18 October 2006Delivered on: 19 October 2006
Satisfied on: 12 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 32 bemersyde drive jesmond newcastle upon tyne. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
18 January 2006Delivered on: 26 January 2006
Satisfied on: 12 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property known as flat 9 erskine court jesmond newcastle upon tyne,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
6 October 2004Delivered on: 13 October 2004
Satisfied on: 12 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at 11 otterburn terrace jesmond newcastle,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
6 October 2004Delivered on: 13 October 2004
Satisfied on: 12 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at 20 crompton road heaton newcastle,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

21 July 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
10 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
14 January 2020Registration of charge 051452990009, created on 10 January 2020 (4 pages)
21 October 2019Termination of appointment of Anna Rebecca Mournian as a director on 21 October 2019 (1 page)
5 September 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
19 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
15 May 2019Appointment of Miss Anna Rebecca Mournian as a director on 10 May 2019 (2 pages)
22 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
8 June 2018Notification of Philip James Mournian as a person with significant control on 8 June 2018 (2 pages)
26 April 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
31 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
26 June 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
19 April 2017Registered office address changed from 26 Bemersyde Drive Newcastle upon Tyne Tyne and Wear NE2 2HJ England to 32 Bemersyde Drive Jesmond Newcastle upon Tyne NE2 2HJ on 19 April 2017 (1 page)
19 April 2017Registered office address changed from 26 Bemersyde Drive Newcastle upon Tyne Tyne and Wear NE2 2HJ England to 32 Bemersyde Drive Jesmond Newcastle upon Tyne NE2 2HJ on 19 April 2017 (1 page)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
18 July 2016Secretary's details changed for Mrs Gillian Mournian on 17 December 2015 (1 page)
18 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
18 July 2016Director's details changed for Mr Philip Mournian on 17 December 2015 (2 pages)
18 July 2016Secretary's details changed for Mrs Gillian Mournian on 17 December 2015 (1 page)
18 July 2016Director's details changed for Mr Philip Mournian on 17 December 2015 (2 pages)
18 July 2016Director's details changed for Mrs Gillian Mournian on 17 December 2015 (2 pages)
18 July 2016Director's details changed for Mrs Gillian Mournian on 17 December 2015 (2 pages)
18 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
20 May 2016Registered office address changed from 32 Bemersyde Drive Jesmond Newcastle upon Tyne Tyne & Wear NE2 2HJ to 26 Bemersyde Drive Bemersyde Drive Newcastle upon Tyne Tyne and Wear NE2 2HJ on 20 May 2016 (1 page)
20 May 2016Registered office address changed from 26 Bemersyde Drive Bemersyde Drive Newcastle upon Tyne Tyne and Wear NE2 2HJ England to 26 Bemersyde Drive Newcastle upon Tyne Tyne and Wear NE2 2HJ on 20 May 2016 (1 page)
20 May 2016Registered office address changed from 32 Bemersyde Drive Jesmond Newcastle upon Tyne Tyne & Wear NE2 2HJ to 26 Bemersyde Drive Bemersyde Drive Newcastle upon Tyne Tyne and Wear NE2 2HJ on 20 May 2016 (1 page)
20 May 2016Registered office address changed from 26 Bemersyde Drive Bemersyde Drive Newcastle upon Tyne Tyne and Wear NE2 2HJ England to 26 Bemersyde Drive Newcastle upon Tyne Tyne and Wear NE2 2HJ on 20 May 2016 (1 page)
25 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
25 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
25 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
16 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
21 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 2
(5 pages)
21 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 2
(5 pages)
21 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 2
(5 pages)
8 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
8 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
8 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
10 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
10 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
10 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
10 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
10 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
10 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
10 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
10 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mrs Gillian Mournian on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Mr Philip Mournian on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Mr Philip Mournian on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Mrs Gillian Mournian on 4 June 2010 (2 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mr Philip Mournian on 4 June 2010 (2 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mrs Gillian Mournian on 4 June 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
18 June 2009Return made up to 04/06/09; full list of members (4 pages)
18 June 2009Return made up to 04/06/09; full list of members (4 pages)
15 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
15 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
16 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
16 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
16 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
16 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
16 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
16 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
16 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
16 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
23 June 2008Return made up to 04/06/08; full list of members (4 pages)
23 June 2008Return made up to 04/06/08; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
23 May 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
16 June 2007Return made up to 04/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2007Return made up to 04/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2007Registered office changed on 25/04/07 from: 28, st georges terrace jesmond newcastle tyne and wear NE2 2SY (1 page)
25 April 2007Registered office changed on 25/04/07 from: 28, st georges terrace jesmond newcastle tyne and wear NE2 2SY (1 page)
2 April 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
2 April 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
10 January 2007Particulars of mortgage/charge (3 pages)
10 January 2007Particulars of mortgage/charge (3 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
14 June 2006Return made up to 04/06/06; full list of members (7 pages)
14 June 2006Return made up to 04/06/06; full list of members (7 pages)
6 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
6 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
26 January 2006Particulars of mortgage/charge (3 pages)
26 January 2006Particulars of mortgage/charge (3 pages)
27 June 2005Return made up to 04/06/05; full list of members (7 pages)
27 June 2005Return made up to 04/06/05; full list of members (7 pages)
7 April 2005Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
7 April 2005Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
13 October 2004Particulars of mortgage/charge (3 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
6 October 2004Particulars of mortgage/charge (4 pages)
6 October 2004Particulars of mortgage/charge (4 pages)
6 August 2004Particulars of mortgage/charge (6 pages)
6 August 2004Particulars of mortgage/charge (6 pages)
4 June 2004New director appointed (1 page)
4 June 2004Secretary resigned (1 page)
4 June 2004Incorporation (13 pages)
4 June 2004New director appointed (1 page)
4 June 2004Incorporation (13 pages)
4 June 2004Director resigned (1 page)
4 June 2004New secretary appointed (1 page)
4 June 2004New director appointed (1 page)
4 June 2004New director appointed (1 page)
4 June 2004Secretary resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004New secretary appointed (1 page)