The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
Director Name | Mr Antony Lewis Pierce |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2016(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Director Name | Mr Peter Quentin Patrick Couch |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 January 2014) |
Role | Director Of Equity Release |
Country of Residence | United Kingdom |
Correspondence Address | Follifoot House Amberley Gloucestershire GL5 5AG Wales |
Director Name | Mr Geoffrey Joseph Davis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Lintzford Road Hamsterley Mill Rowlands Gill Newcastle Upon Tyne NE39 1HA |
Director Name | Mr Rupert Jerome Dickinson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 January 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 59 Albert Bridge Road London SW11 4AQ |
Director Name | Mr Andrew Rolland Cunningham |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 04 January 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Secretary Name | Mrs Marie Louise Glanville |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 03 March 2005(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DB |
Director Name | Mrs Marie Louise Glanville |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 July 2007(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 December 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DB |
Secretary Name | Michael Patrick Windle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 March 2016) |
Role | Company Director |
Correspondence Address | High Priar Stanton Townhead Morpeth Northumberland NE65 8PR |
Director Name | Nicholas Peter On |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(3 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 January 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 Hawthorn Gardens Whitley Bay Tyne And Wear NE26 3PQ |
Director Name | Mr Nicholas Peter On |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 May 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Citygate Saint James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mark Greenwood |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(5 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Director Name | Mr Nicholas Mark Fletcher Jopling |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
Director Name | Mr Mark Jeremy Robson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 May 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Albury Park Road Tynemouth Tyne & Wear NE30 2SH |
Secretary Name | Adam McGhin |
---|---|
Status | Resigned |
Appointed | 04 March 2016(11 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 May 2016) |
Role | Company Director |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Owen Henry Wilson |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(11 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 19 April 2017) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Paternoster House 65 St. Paul's Churchyard London EC4M 8AB |
Director Name | Mr Ashish Kashyap |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4, First Floor The Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | graingerplc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2611819 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
2m at £1 | Grainger Equity Release LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,429,324 |
Gross Profit | £1,712,898 |
Net Worth | £6,349,314 |
Current Liabilities | £2,283,981 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
18 May 2016 | Delivered on: 24 May 2016 Persons entitled: Barclays Bank PLC (As "Security Trustee") Classification: A registered charge Particulars: Please note that retirement bridge management limited (formerly grainger equity release management limited) is acting in its capacity as general partner of homesafe equity release limited partnership (company number: LP010352). Outstanding |
---|---|
18 May 2016 | Delivered on: 24 May 2016 Persons entitled: Barclays Bank PLC (As "Security Trustee") Classification: A registered charge Particulars: The freehold property vested in grainger home reversions limited partnership acting by its general partner retirement bridge management limited (formerly grainger equity release management limited) as specified in the debenture registered by this MR01 (the "debenture") known as 27 broomhill road, dartford, (DA1 3HT) with title number K452602. For more details please refer to the debenture. Outstanding |
18 May 2016 | Delivered on: 24 May 2016 Persons entitled: Barclays Bank PLC (As "Security Trustee") Classification: A registered charge Particulars: Please note that retirement bridge management limited (formerly grainger equity release management limited) is acting in its capacity as general partner of grainger home reversions limited partnership (company name: LP011316). Outstanding |
18 May 2016 | Delivered on: 24 May 2016 Persons entitled: Barclays Bank PLC (As "Security Trustee") Classification: A registered charge Particulars: Please note that retirement bridge management limited (formerly grainger equity release management limited) is acting in its capacity as general partner of homesafe equity release limited partnership (company number: LP010352). Outstanding |
18 May 2016 | Delivered on: 24 May 2016 Persons entitled: Barclays Bank PLC (As "Security Trustee") Classification: A registered charge Particulars: Not applicable. Outstanding |
7 August 2015 | Delivered on: 13 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 November 2013 | Delivered on: 4 December 2013 Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and Each of the Secured Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 September 2011 | Delivered on: 18 October 2011 Persons entitled: Barclays Bank PLC (The Security Trustee for the Beneficiaries) Classification: Security agreement Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a floating charge all properties and other assets both present and future. Outstanding |
18 May 2016 | Delivered on: 24 May 2016 Persons entitled: Barclays Bank PLC (As "Security Trustee") Classification: A registered charge Particulars: Not applicable. Outstanding |
2 June 2005 | Delivered on: 11 June 2005 Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and Each of the Beneficiaries (The Securitytrustee) Classification: Deed of accession to security agreement Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first floating charge all of the company's properties and all other assets both present and future.. See the mortgage charge document for full details. Outstanding |
10 January 2024 | Full accounts made up to 30 September 2023 (20 pages) |
---|---|
19 December 2023 | Registration of charge 053485820011, created on 18 December 2023 (42 pages) |
2 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
11 January 2023 | Full accounts made up to 30 September 2022 (19 pages) |
3 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
24 May 2022 | Director's details changed for Mr Antony Lewis Pierce on 17 May 2022 (2 pages) |
30 March 2022 | Satisfaction of charge 053485820009 in full (1 page) |
30 March 2022 | Satisfaction of charge 053485820007 in full (1 page) |
30 March 2022 | Satisfaction of charge 053485820010 in full (1 page) |
30 March 2022 | Satisfaction of charge 053485820006 in full (1 page) |
30 March 2022 | Satisfaction of charge 053485820005 in full (1 page) |
30 March 2022 | Satisfaction of charge 053485820008 in full (1 page) |
3 March 2022 | Registered office address changed from Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England to Suite 4, First Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 3 March 2022 (1 page) |
20 January 2022 | Termination of appointment of Ashish Kashyap as a director on 18 January 2022 (1 page) |
29 December 2021 | Full accounts made up to 30 September 2021 (19 pages) |
11 November 2021 | Director's details changed for Mr Ashish Kashyap on 1 November 2021 (2 pages) |
2 November 2021 | Registered office address changed from Cross House Westgate Road Newcastle upon Tyne NE1 4XX England to Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 2 November 2021 (1 page) |
1 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
5 March 2021 | Director's details changed for Mr Antony Lewis Pierce on 1 March 2021 (2 pages) |
5 January 2021 | Full accounts made up to 30 September 2020 (16 pages) |
5 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
30 March 2020 | Full accounts made up to 30 September 2019 (17 pages) |
7 October 2019 | Notification of Retirement Bridge Investments Ltd as a person with significant control on 30 April 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
7 October 2019 | Cessation of Retirement Bridge Limited as a person with significant control on 30 April 2019 (1 page) |
7 January 2019 | Full accounts made up to 30 September 2018 (49 pages) |
24 October 2018 | Director's details changed for Mr Ashish Kashyap on 23 October 2018 (2 pages) |
5 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
22 May 2018 | Accounts for a small company made up to 30 September 2017 (48 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
20 April 2017 | Termination of appointment of Owen Henry Wilson as a director on 19 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Owen Henry Wilson as a director on 19 April 2017 (1 page) |
9 March 2017 | Full accounts made up to 30 September 2016 (49 pages) |
9 March 2017 | Full accounts made up to 30 September 2016 (49 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
28 July 2016 | Director's details changed for Mr Paul Trevor Barber on 28 July 2016 (2 pages) |
28 July 2016 | Director's details changed for Mr Paul Trevor Barber on 28 July 2016 (2 pages) |
27 July 2016 | Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne Tyne & Wear NE1 4JE to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne Tyne & Wear NE1 4JE to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 27 July 2016 (1 page) |
5 July 2016 | Appointment of Mr Antony Lewis Pierce as a director on 4 July 2016 (2 pages) |
5 July 2016 | Appointment of Mr Antony Lewis Pierce as a director on 4 July 2016 (2 pages) |
26 May 2016 | Appointment of Mr Ashish Kashyap as a director on 18 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Adam Mcghin as a secretary on 18 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Mark Jeremy Robson as a director on 18 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Nicholas Peter On as a director on 18 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Adam Mcghin as a secretary on 18 May 2016 (1 page) |
26 May 2016 | Appointment of Mr Owen Henry Wilson as a director on 18 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 18 May 2016 (1 page) |
26 May 2016 | Appointment of Mr Owen Henry Wilson as a director on 18 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Mark Jeremy Robson as a director on 18 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 18 May 2016 (1 page) |
26 May 2016 | Appointment of Mr Ashish Kashyap as a director on 18 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Nicholas Peter On as a director on 18 May 2016 (1 page) |
25 May 2016 | Full accounts made up to 30 September 2015 (37 pages) |
25 May 2016 | Full accounts made up to 30 September 2015 (37 pages) |
24 May 2016 | Registration of charge 053485820009, created on 18 May 2016 (35 pages) |
24 May 2016 | Registration of charge 053485820005, created on 18 May 2016 (34 pages) |
24 May 2016 | Registration of charge 053485820006, created on 18 May 2016 (119 pages) |
24 May 2016 | Registration of charge 053485820009, created on 18 May 2016 (35 pages) |
24 May 2016 | Registration of charge 053485820010, created on 18 May 2016 (118 pages) |
24 May 2016 | Registration of charge 053485820007, created on 18 May 2016 (35 pages) |
24 May 2016 | Registration of charge 053485820010, created on 18 May 2016 (118 pages) |
24 May 2016 | Registration of charge 053485820005, created on 18 May 2016 (34 pages) |
24 May 2016 | Registration of charge 053485820008, created on 18 May 2016 (119 pages) |
24 May 2016 | Registration of charge 053485820007, created on 18 May 2016 (35 pages) |
24 May 2016 | Registration of charge 053485820006, created on 18 May 2016 (119 pages) |
24 May 2016 | Registration of charge 053485820008, created on 18 May 2016 (119 pages) |
20 May 2016 | Company name changed grainger equity release management LIMITED\certificate issued on 20/05/16
|
20 May 2016 | Company name changed grainger equity release management LIMITED\certificate issued on 20/05/16
|
19 May 2016 | Satisfaction of charge 1 in full (1 page) |
19 May 2016 | Satisfaction of charge 053485820004 in full (1 page) |
19 May 2016 | Satisfaction of charge 1 in full (1 page) |
19 May 2016 | Satisfaction of charge 2 in full (1 page) |
19 May 2016 | Satisfaction of charge 053485820003 in full (1 page) |
19 May 2016 | Satisfaction of charge 2 in full (1 page) |
19 May 2016 | Satisfaction of charge 053485820003 in full (1 page) |
19 May 2016 | Satisfaction of charge 053485820004 in full (1 page) |
20 April 2016 | Memorandum and Articles of Association (5 pages) |
20 April 2016 | Resolutions
|
20 April 2016 | Resolutions
|
20 April 2016 | Memorandum and Articles of Association (5 pages) |
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
18 March 2016 | Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages) |
18 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 4 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Andrew Rolland Cunningham as a director on 4 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages) |
11 January 2016 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages) |
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
13 August 2015 | Registration of charge 053485820004, created on 7 August 2015 (43 pages) |
13 August 2015 | Registration of charge 053485820004, created on 7 August 2015 (43 pages) |
13 August 2015 | Registration of charge 053485820004, created on 7 August 2015 (43 pages) |
4 June 2015 | Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages) |
4 June 2015 | Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages) |
4 June 2015 | Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages) |
4 February 2015 | Full accounts made up to 30 September 2014 (13 pages) |
4 February 2015 | Full accounts made up to 30 September 2014 (13 pages) |
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
25 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
25 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
16 January 2014 | Full accounts made up to 30 September 2013 (13 pages) |
16 January 2014 | Full accounts made up to 30 September 2013 (13 pages) |
4 December 2013 | Registration of charge 053485820003 (50 pages) |
4 December 2013 | Registration of charge 053485820003 (50 pages) |
23 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
15 January 2013 | Full accounts made up to 30 September 2012 (13 pages) |
15 January 2013 | Full accounts made up to 30 September 2012 (13 pages) |
13 December 2012 | Director's details changed for Mr Paul Barber on 12 December 2012 (2 pages) |
13 December 2012 | Director's details changed for Mr Paul Barber on 12 December 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
15 November 2012 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (10 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (10 pages) |
6 September 2012 | Appointment of Mr Mark Jeremy Robson as a director (3 pages) |
6 September 2012 | Appointment of Mr Mark Jeremy Robson as a director (3 pages) |
13 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (2 pages) |
13 August 2012 | Director's details changed for Mark Greenwood on 13 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
8 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
8 August 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages) |
2 January 2012 | Full accounts made up to 30 September 2011 (13 pages) |
2 January 2012 | Full accounts made up to 30 September 2011 (13 pages) |
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
23 December 2011 | Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (9 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (9 pages) |
23 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages) |
29 December 2010 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
29 December 2010 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
23 December 2010 | Appointment of Mark Greenwood as a director (3 pages) |
23 December 2010 | Appointment of Mark Greenwood as a director (3 pages) |
16 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
16 December 2010 | Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages) |
8 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
8 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
25 September 2010 | Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages) |
25 September 2010 | Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages) |
7 January 2010 | Full accounts made up to 30 September 2009 (13 pages) |
7 January 2010 | Full accounts made up to 30 September 2009 (13 pages) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Director appointed nick on (4 pages) |
30 September 2009 | Director appointed nick on (4 pages) |
26 January 2009 | Director appointed nick on (2 pages) |
26 January 2009 | Appointment terminated director nick on (1 page) |
26 January 2009 | Appointment terminated director nick on (1 page) |
26 January 2009 | Director appointed nick on (2 pages) |
22 December 2008 | Appointment terminated director marie glanville (1 page) |
22 December 2008 | Full accounts made up to 30 September 2008 (13 pages) |
22 December 2008 | Appointment terminated director marie glanville (1 page) |
22 December 2008 | Full accounts made up to 30 September 2008 (13 pages) |
22 December 2008 | Appointment terminated secretary marie glanville (1 page) |
22 December 2008 | Appointment terminated secretary marie glanville (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
19 December 2008 | Secretary appointed michael patrick windle (1 page) |
4 November 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
4 November 2008 | Director's change of particulars / andrew cunningham / 03/10/2008 (1 page) |
8 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
22 April 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
22 April 2008 | Director's change of particulars / andrew cunningham / 22/04/2008 (1 page) |
4 February 2008 | Full accounts made up to 30 September 2007 (25 pages) |
4 February 2008 | Full accounts made up to 30 September 2007 (25 pages) |
3 November 2007 | Director's particulars changed (1 page) |
3 November 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
9 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
7 August 2007 | New director appointed (3 pages) |
7 August 2007 | New director appointed (3 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
18 April 2007 | Full accounts made up to 30 September 2006 (36 pages) |
18 April 2007 | Full accounts made up to 30 September 2006 (36 pages) |
25 March 2007 | Ad 15/03/07--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages) |
25 March 2007 | Nc inc already adjusted 15/03/07 (1 page) |
25 March 2007 | Ad 15/03/07--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages) |
25 March 2007 | Nc inc already adjusted 15/03/07 (1 page) |
25 March 2007 | Resolutions
|
25 March 2007 | Resolutions
|
7 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
7 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
18 August 2006 | Full accounts made up to 30 September 2005 (24 pages) |
18 August 2006 | Full accounts made up to 30 September 2005 (24 pages) |
26 July 2006 | Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page) |
26 July 2006 | Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page) |
17 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
17 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
23 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Director's particulars changed (1 page) |
21 November 2005 | Director's particulars changed (1 page) |
21 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
11 June 2005 | Particulars of mortgage/charge (11 pages) |
11 June 2005 | Particulars of mortgage/charge (11 pages) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
22 March 2005 | New director appointed (6 pages) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
22 March 2005 | New director appointed (3 pages) |
22 March 2005 | New director appointed (3 pages) |
22 March 2005 | New director appointed (3 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | New director appointed (3 pages) |
22 March 2005 | New director appointed (7 pages) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | New director appointed (6 pages) |
22 March 2005 | New director appointed (7 pages) |
22 March 2005 | Director resigned (1 page) |
14 March 2005 | Memorandum and Articles of Association (4 pages) |
14 March 2005 | Memorandum and Articles of Association (4 pages) |
8 March 2005 | Company name changed crossco (851) LIMITED\certificate issued on 08/03/05 (2 pages) |
8 March 2005 | Company name changed crossco (851) LIMITED\certificate issued on 08/03/05 (2 pages) |
1 February 2005 | Incorporation (15 pages) |
1 February 2005 | Incorporation (15 pages) |