Jesmond
Newcastle Upon Tyne
NE2 2HJ
Director Name | Mr Philip James Mournian |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2004(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 32 Bemersyde Drive Jesmond Newcastle Upon Tyne NE2 2HJ |
Secretary Name | Mrs Gillian Mournian |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 2004(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 32 Bemersyde Drive Jesmond Newcastle Upon Tyne NE2 2HJ |
Director Name | Miss Anna Rebecca Mournian |
---|---|
Date of Birth | November 2002 (Born 21 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2019(14 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 October 2019) |
Role | Part-Time Administrator |
Country of Residence | England |
Correspondence Address | 32 Bemersyde Drive Newcastle Upon Tyne NE2 2HJ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.bagsydesign.co.uk |
---|
Registered Address | 32 Bemersyde Drive Jesmond Newcastle Upon Tyne NE2 2HJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £19,925 |
Cash | £38,601 |
Current Liabilities | £510,229 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
10 January 2020 | Delivered 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 2004 | Delivered 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 2022 | Delivered 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 2004 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
21 July 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
---|---|
10 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
14 January 2020 | Registration of charge 051452990009, created on 10 January 2020 (4 pages) |
21 October 2019 | Termination of appointment of Anna Rebecca Mournian as a director on 21 October 2019 (1 page) |
5 September 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
19 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
15 May 2019 | Appointment of Miss Anna Rebecca Mournian as a director on 10 May 2019 (2 pages) |
22 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
8 June 2018 | Notification of Philip James Mournian as a person with significant control on 8 June 2018 (2 pages) |
26 April 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
26 June 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
19 April 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
18 July 2016 | Secretary's details changed for Mrs Gillian Mournian on 17 December 2015 (1 page) |
18 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Director's details changed for Mr Philip Mournian on 17 December 2015 (2 pages) |
18 July 2016 | Secretary's details changed for Mrs Gillian Mournian on 17 December 2015 (1 page) |
18 July 2016 | Director's details changed for Mr Philip Mournian on 17 December 2015 (2 pages) |
18 July 2016 | Director's details changed for Mrs Gillian Mournian on 17 December 2015 (2 pages) |
18 July 2016 | Director's details changed for Mrs Gillian Mournian on 17 December 2015 (2 pages) |
18 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
20 May 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
16 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
21 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
21 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
21 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
8 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
8 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
8 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
10 May 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
10 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
10 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
10 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
10 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mrs Gillian Mournian on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Philip Mournian on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Philip Mournian on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Mrs Gillian Mournian on 4 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mr Philip Mournian on 4 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mrs Gillian Mournian on 4 June 2010 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
18 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
16 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
16 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
16 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
16 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
16 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
16 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
16 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
16 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
16 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
16 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
23 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
23 May 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
16 June 2007 | Return made up to 04/06/07; no change of members
|
16 June 2007 | Return made up to 04/06/07; no change of members
|
25 April 2007 | Registered office changed on 25/04/07 from: 28, st georges terrace jesmond newcastle tyne and wear NE2 2SY (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 28, st georges terrace jesmond newcastle tyne and wear NE2 2SY (1 page) |
2 April 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
10 January 2007 | Particulars of mortgage/charge (3 pages) |
10 January 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Return made up to 04/06/06; full list of members (7 pages) |
14 June 2006 | Return made up to 04/06/06; full list of members (7 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
26 January 2006 | Particulars of mortgage/charge (3 pages) |
26 January 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2005 | Return made up to 04/06/05; full list of members (7 pages) |
27 June 2005 | Return made up to 04/06/05; full list of members (7 pages) |
7 April 2005 | Accounting reference date extended from 30/06/05 to 30/11/05 (1 page) |
7 April 2005 | Accounting reference date extended from 30/06/05 to 30/11/05 (1 page) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2004 | Particulars of mortgage/charge (4 pages) |
6 October 2004 | Particulars of mortgage/charge (4 pages) |
6 August 2004 | Particulars of mortgage/charge (6 pages) |
6 August 2004 | Particulars of mortgage/charge (6 pages) |
4 June 2004 | New director appointed (1 page) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Incorporation (13 pages) |
4 June 2004 | New director appointed (1 page) |
4 June 2004 | Incorporation (13 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | New secretary appointed (1 page) |
4 June 2004 | New director appointed (1 page) |
4 June 2004 | New director appointed (1 page) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | New secretary appointed (1 page) |