South Shields
Tyne And Wear
NE33 4PU
Secretary Name | Mrs Jane Rosanna Carr |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 2008(3 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 43 Maxwell Street South Shields Tyne And Wear NE33 4PU |
Director Name | Mr Lee West |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2021(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Maxwell Street South Shields Tyne And Wear NE33 4PU |
Director Name | Mary Anderton |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 4 West Parade Hebburn Tyne & Wear NE31 2TN |
Secretary Name | Brian Charles Anderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | Retired |
Correspondence Address | 4 West Parade Hebburn Tyne & Wear NE31 2TN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 43 Maxwell Street South Shields Tyne And Wear NE33 4PU |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Derek Edward West 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £228,118 |
Cash | £7,778 |
Current Liabilities | £34,464 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (10 months ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 2 weeks from now) |
23 December 2004 | Delivered on: 24 December 2004 Persons entitled: Yorkshire Bank Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 527 john williamson street, south shields, tyne & wear. 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. Outstanding |
---|---|
22 December 2004 | Delivered on: 24 December 2004 Persons entitled: Yorkshire Bank Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 164 verne road, north shields, tyne & wear. 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. Outstanding |
22 December 2004 | Delivered on: 24 December 2004 Persons entitled: Yorkshire Bank Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 biddlestone crescent, north shields, tyne & wear. 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. Outstanding |
21 December 2004 | Delivered on: 23 December 2004 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 11 billy mill avenue, north shields, tyne & wear. 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. Outstanding |
21 December 2004 | Delivered on: 23 December 2004 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 9 billy mill avenue, north shields, tyne & wear. 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. Outstanding |
16 November 2011 | Delivered on: 17 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: L/H flat 156 centenary mill court, new hall lane, preston, t/no: lan 8943 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 November 2009 | Delivered on: 17 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. Particulars: F/H 47 & 49 biddlestone crescent north shields north tyneside t/n TY352447. F/h 164 & 166 verne road north tyneside t/n TY352446. L/h 5 billy mill avenue north shields north tyneside t/N393893 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 (for details of further properties charged please refer to form 395) see image for full details. Outstanding |
9 September 2009 | Delivered on: 18 September 2009 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 |
23 December 2004 | Delivered on: 24 December 2004 Persons entitled: Yorkshire Bank Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 derby street, jarrow, tyne & wear. 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. Outstanding |
22 December 2004 | Delivered on: 24 December 2004 Satisfied on: 7 August 2008 Persons entitled: Yorkshire Bank Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 rutland place, north shields, tyne & wear. 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 |
21 December 2004 | Delivered on: 23 December 2004 Satisfied on: 8 January 2010 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 5 billy mill avenue, north shields, tyne & wear. 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 |
21 December 2004 | Delivered on: 23 December 2004 Satisfied on: 8 January 2010 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 11/12 thorncliffe place, north shields, tyne & wear. 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 |
22 March 2006 | Delivered on: 29 March 2006 Satisfied on: 8 January 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 90 centenary mill court preston. 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 |
4 October 2005 | Delivered on: 5 October 2005 Satisfied on: 8 January 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57 warwick road south shields tyne & wear. 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 |
1 March 2005 | Delivered on: 5 March 2005 Satisfied on: 8 January 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 centenary mill court preston. 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 |
1 March 2005 | Delivered on: 5 March 2005 Satisfied on: 8 January 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 156 centenary mill court preston. 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 |
18 November 2004 | Delivered on: 20 November 2004 Satisfied on: 12 January 2010 Persons entitled: Yorkshire Bank 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 |
21 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
---|---|
23 June 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
22 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
19 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
30 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
16 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
15 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Director's details changed for Mr Derek Edward West on 7 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Derek Edward West on 7 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Mrs Jane Rosanna Carr on 7 July 2010 (1 page) |
2 August 2010 | Secretary's details changed for Mrs Jane Rosanna Carr on 7 July 2010 (1 page) |
2 August 2010 | Secretary's details changed for Mrs Jane Rosanna Carr on 7 July 2010 (1 page) |
2 August 2010 | Director's details changed for Mr Derek Edward West on 7 July 2010 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 16
|
17 December 2009 | Particulars of a mortgage or charge / charge no: 16
|
18 September 2009 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
13 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
13 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
9 June 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
9 June 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
19 November 2008 | Return made up to 07/07/08; full list of members (4 pages) |
19 November 2008 | Return made up to 07/07/08; full list of members (4 pages) |
28 October 2008 | Receiver's abstract of receipts and payments to 15 August 2008 (2 pages) |
28 October 2008 | Receiver's abstract of receipts and payments to 15 August 2008 (2 pages) |
5 September 2008 | Notice of ceasing to act as receiver or manager (2 pages) |
5 September 2008 | Notice of ceasing to act as receiver or manager (2 pages) |
5 September 2008 | Notice of ceasing to act as receiver or manager (2 pages) |
5 September 2008 | Notice of ceasing to act as receiver or manager (2 pages) |
5 September 2008 | Notice of ceasing to act as receiver or manager (2 pages) |
5 September 2008 | Notice of ceasing to act as receiver or manager (2 pages) |
5 September 2008 | Notice of ceasing to act as receiver or manager (2 pages) |
5 September 2008 | Notice of ceasing to act as receiver or manager (2 pages) |
5 September 2008 | Notice of ceasing to act as receiver or manager (2 pages) |
5 September 2008 | Notice of ceasing to act as receiver or manager (2 pages) |
5 September 2008 | Notice of ceasing to act as receiver or manager (2 pages) |
5 September 2008 | Notice of ceasing to act as receiver or manager (2 pages) |
5 September 2008 | Notice of ceasing to act as receiver or manager (2 pages) |
5 September 2008 | Notice of ceasing to act as receiver or manager (2 pages) |
5 September 2008 | Notice of ceasing to act as receiver or manager (2 pages) |
5 September 2008 | Notice of ceasing to act as receiver or manager (2 pages) |
5 September 2008 | Notice of ceasing to act as receiver or manager (2 pages) |
5 September 2008 | Notice of ceasing to act as receiver or manager (2 pages) |
5 September 2008 | Notice of ceasing to act as receiver or manager (2 pages) |
5 September 2008 | Notice of ceasing to act as receiver or manager (2 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from 4 west parade hebburn tyne & wear NE31 2TN (1 page) |
2 June 2008 | Appointment terminated director mary anderton (1 page) |
2 June 2008 | Director appointed derek edward west (1 page) |
2 June 2008 | Appointment terminated director mary anderton (1 page) |
2 June 2008 | Notice of appointment of receiver or manager (2 pages) |
2 June 2008 | Secretary appointed jane rosanna carr (1 page) |
2 June 2008 | Appointment terminated secretary brian anderton (1 page) |
2 June 2008 | Appointment terminated secretary brian anderton (1 page) |
2 June 2008 | Director appointed derek edward west (1 page) |
2 June 2008 | Secretary appointed jane rosanna carr (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from 4 west parade hebburn tyne & wear NE31 2TN (1 page) |
2 June 2008 | Notice of appointment of receiver or manager (2 pages) |
23 May 2008 | Notice of appointment of receiver or manager (1 page) |
23 May 2008 | Notice of appointment of receiver or manager (1 page) |
23 May 2008 | Notice of appointment of receiver or manager (1 page) |
23 May 2008 | Notice of appointment of receiver or manager (1 page) |
23 May 2008 | Notice of appointment of receiver or manager (1 page) |
23 May 2008 | Notice of appointment of receiver or manager (1 page) |
23 May 2008 | Notice of appointment of receiver or manager (1 page) |
23 May 2008 | Notice of appointment of receiver or manager (1 page) |
23 May 2008 | Notice of appointment of receiver or manager (1 page) |
23 May 2008 | Notice of appointment of receiver or manager (1 page) |
23 May 2008 | Notice of appointment of receiver or manager (1 page) |
23 May 2008 | Notice of appointment of receiver or manager (1 page) |
23 May 2008 | Notice of appointment of receiver or manager (1 page) |
23 May 2008 | Notice of appointment of receiver or manager (1 page) |
23 May 2008 | Notice of appointment of receiver or manager (1 page) |
23 May 2008 | Notice of appointment of receiver or manager (1 page) |
23 May 2008 | Notice of appointment of receiver or manager (1 page) |
23 May 2008 | Notice of appointment of receiver or manager (1 page) |
19 May 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
19 May 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
22 August 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
22 August 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
11 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
11 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
8 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
8 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
20 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
20 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Return made up to 07/07/05; full list of members (6 pages) |
26 July 2005 | Return made up to 07/07/05; full list of members (6 pages) |
11 May 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
11 May 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
20 November 2004 | Particulars of mortgage/charge (4 pages) |
20 November 2004 | Particulars of mortgage/charge (4 pages) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Registered office changed on 21/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
7 July 2004 | Incorporation (16 pages) |
7 July 2004 | Incorporation (16 pages) |