Company NameTanderon Limited
DirectorsDerek Edward West and Lee West
Company StatusActive
Company Number05173670
CategoryPrivate Limited Company
Incorporation Date7 July 2004(19 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Derek Edward West
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2008(3 years, 10 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
Secretary NameMrs Jane Rosanna Carr
NationalityBritish
StatusCurrent
Appointed29 May 2008(3 years, 10 months after company formation)
Appointment Duration15 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address43 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
Director NameMr Lee West
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(17 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
Director NameMary Anderton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleManager
Correspondence Address4 West Parade
Hebburn
Tyne & Wear
NE31 2TN
Secretary NameBrian Charles Anderton
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleRetired
Correspondence Address4 West Parade
Hebburn
Tyne & Wear
NE31 2TN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address43 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Derek Edward West
100.00%
Ordinary

Financials

Year2014
Net Worth£228,118
Cash£7,778
Current Liabilities£34,464

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 July 2023 (10 months ago)
Next Return Due20 July 2024 (2 months, 2 weeks from now)

Charges

23 December 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2011Delivered 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 2009Delivered 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 2009Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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

Filing History

21 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
22 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
9 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
9 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
16 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 17 (10 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 17 (10 pages)
15 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
1 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
2 August 2010Director's details changed for Mr Derek Edward West on 7 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Derek Edward West on 7 July 2010 (2 pages)
2 August 2010Secretary's details changed for Mrs Jane Rosanna Carr on 7 July 2010 (1 page)
2 August 2010Secretary's details changed for Mrs Jane Rosanna Carr on 7 July 2010 (1 page)
2 August 2010Secretary's details changed for Mrs Jane Rosanna Carr on 7 July 2010 (1 page)
2 August 2010Director's details changed for Mr Derek Edward West on 7 July 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 16
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 16
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
13 July 2009Return made up to 07/07/09; full list of members (3 pages)
13 July 2009Return made up to 07/07/09; full list of members (3 pages)
9 June 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
9 June 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
19 November 2008Return made up to 07/07/08; full list of members (4 pages)
19 November 2008Return made up to 07/07/08; full list of members (4 pages)
28 October 2008Receiver's abstract of receipts and payments to 15 August 2008 (2 pages)
28 October 2008Receiver's abstract of receipts and payments to 15 August 2008 (2 pages)
5 September 2008Notice of ceasing to act as receiver or manager (2 pages)
5 September 2008Notice of ceasing to act as receiver or manager (2 pages)
5 September 2008Notice of ceasing to act as receiver or manager (2 pages)
5 September 2008Notice of ceasing to act as receiver or manager (2 pages)
5 September 2008Notice of ceasing to act as receiver or manager (2 pages)
5 September 2008Notice of ceasing to act as receiver or manager (2 pages)
5 September 2008Notice of ceasing to act as receiver or manager (2 pages)
5 September 2008Notice of ceasing to act as receiver or manager (2 pages)
5 September 2008Notice of ceasing to act as receiver or manager (2 pages)
5 September 2008Notice of ceasing to act as receiver or manager (2 pages)
5 September 2008Notice of ceasing to act as receiver or manager (2 pages)
5 September 2008Notice of ceasing to act as receiver or manager (2 pages)
5 September 2008Notice of ceasing to act as receiver or manager (2 pages)
5 September 2008Notice of ceasing to act as receiver or manager (2 pages)
5 September 2008Notice of ceasing to act as receiver or manager (2 pages)
5 September 2008Notice of ceasing to act as receiver or manager (2 pages)
5 September 2008Notice of ceasing to act as receiver or manager (2 pages)
5 September 2008Notice of ceasing to act as receiver or manager (2 pages)
5 September 2008Notice of ceasing to act as receiver or manager (2 pages)
5 September 2008Notice of ceasing to act as receiver or manager (2 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
2 June 2008Registered office changed on 02/06/2008 from 4 west parade hebburn tyne & wear NE31 2TN (1 page)
2 June 2008Appointment terminated director mary anderton (1 page)
2 June 2008Director appointed derek edward west (1 page)
2 June 2008Appointment terminated director mary anderton (1 page)
2 June 2008Notice of appointment of receiver or manager (2 pages)
2 June 2008Secretary appointed jane rosanna carr (1 page)
2 June 2008Appointment terminated secretary brian anderton (1 page)
2 June 2008Appointment terminated secretary brian anderton (1 page)
2 June 2008Director appointed derek edward west (1 page)
2 June 2008Secretary appointed jane rosanna carr (1 page)
2 June 2008Registered office changed on 02/06/2008 from 4 west parade hebburn tyne & wear NE31 2TN (1 page)
2 June 2008Notice of appointment of receiver or manager (2 pages)
23 May 2008Notice of appointment of receiver or manager (1 page)
23 May 2008Notice of appointment of receiver or manager (1 page)
23 May 2008Notice of appointment of receiver or manager (1 page)
23 May 2008Notice of appointment of receiver or manager (1 page)
23 May 2008Notice of appointment of receiver or manager (1 page)
23 May 2008Notice of appointment of receiver or manager (1 page)
23 May 2008Notice of appointment of receiver or manager (1 page)
23 May 2008Notice of appointment of receiver or manager (1 page)
23 May 2008Notice of appointment of receiver or manager (1 page)
23 May 2008Notice of appointment of receiver or manager (1 page)
23 May 2008Notice of appointment of receiver or manager (1 page)
23 May 2008Notice of appointment of receiver or manager (1 page)
23 May 2008Notice of appointment of receiver or manager (1 page)
23 May 2008Notice of appointment of receiver or manager (1 page)
23 May 2008Notice of appointment of receiver or manager (1 page)
23 May 2008Notice of appointment of receiver or manager (1 page)
23 May 2008Notice of appointment of receiver or manager (1 page)
23 May 2008Notice of appointment of receiver or manager (1 page)
19 May 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
19 May 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
22 August 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
22 August 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
11 July 2007Return made up to 07/07/07; full list of members (2 pages)
11 July 2007Return made up to 07/07/07; full list of members (2 pages)
8 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
8 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
20 July 2006Return made up to 07/07/06; full list of members (2 pages)
20 July 2006Return made up to 07/07/06; full list of members (2 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
26 July 2005Return made up to 07/07/05; full list of members (6 pages)
26 July 2005Return made up to 07/07/05; full list of members (6 pages)
11 May 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
11 May 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
5 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
20 November 2004Particulars of mortgage/charge (4 pages)
20 November 2004Particulars of mortgage/charge (4 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004New secretary appointed (2 pages)
21 July 2004New secretary appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004Registered office changed on 21/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004Registered office changed on 21/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
7 July 2004Incorporation (16 pages)
7 July 2004Incorporation (16 pages)