Quorum Business Park
Newcastle Upon Tyne
NE12 8BS
Director Name | Ms Kate Bentley |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Rooms Director |
Country of Residence | England |
Correspondence Address | Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle Upon Tyne NE12 8BS |
Director Name | Ms Louise Jane Stewart |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2021(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle Upon Tyne NE12 8BS |
Director Name | Mr Joseph Matthew Bernhoeft |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(18 years, 5 months after company formation) |
Appointment Duration | 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Q5, Quorum Business Park Benton Newcastle Upon Tyne NE12 8BS |
Secretary Name | Anne Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Crossgate Durham County Durham DH1 4PS |
Director Name | John Wilson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Frederick Street Meadowfield Durham Co Durham DH7 8LZ |
Secretary Name | Barbara Anne Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(3 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 02 March 2016) |
Role | Company Director |
Correspondence Address | 29 Durham Road Spennymoor Co Durham DL16 6JN |
Director Name | Mr Michael John Williams |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(3 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Crossgate Durham City Durham DH1 4PS |
Director Name | Anne Williams |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(3 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castleview 4 Crossgate Durham City County Durham DH1 4PS |
Director Name | Mr Geoffrey Mark Hodgson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2016(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Director Name | Mr Iain Stein |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2016(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Director Name | Mr Angus Keith Liddell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2016(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Director Name | Mrs Claire Louise Burgess |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2019(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Director Name | Mr Alexander Paul Edwards |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2020(15 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 October 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Director Name | Mr David Francis Campbell |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2021(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 March 2023) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Telephone | 0191 3840044 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle Upon Tyne NE12 8BS |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Anne Williams 50.00% Ordinary B |
---|---|
100 at £1 | Michael John Williams 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £39,973 |
Cash | £55,409 |
Current Liabilities | £65,595 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (2 weeks, 6 days from now) |
6 June 2018 | Delivered on: 11 June 2018 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: All of the freehold and leasehold property or immovable property of the company situated in england and wales, including the freehold property known as kingslodge hotel, waddington street, durham, DH1 4BG registered at the land registry under title numbers DU35314 and DU42012, and all of the company’s intellectual property rights. Outstanding |
---|---|
2 March 2016 | Delivered on: 3 March 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of durham vale developments limited. Outstanding |
2 March 2016 | Delivered on: 3 March 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: As more particularly described in clause 3 of the legal charge, a legal charge creating a fixed charge over the freehold property known as kingslodge hotel, waddington street, flass vale, durham, DH1 4BG (tn: DU35314 and DU42012). Outstanding |
6 March 2014 | Delivered on: 20 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H kings lodge hotel waddington street durham city durham t/no's DU35314 and DU42012. Notification of addition to or amendment of charge. Outstanding |
26 November 2013 | Delivered on: 28 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 November 2021 | Delivered on: 30 November 2021 Persons entitled: Oaknorth Bank PLC (As Security Trustee) Classification: A registered charge Particulars: The freehold property known as kingslodge hotel, waddington street, durham, DH1 4BG registered at the land registry with title numbers DU35314 and DU42012. Outstanding |
29 May 2020 | Delivered on: 3 June 2020 Persons entitled: Oaknorth Bank PLC (As Security Trustee) Classification: A registered charge Particulars: The freehold property known as kingslodge hotel, waddington street, durham, DH1 4BG registered at the land registry with title numbers DU35314 and DU42012. Outstanding |
6 June 2018 | Delivered on: 11 June 2018 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: The freehold property known as kingslodge hotel, waddington street, durham, DH1 4BG registered at the land registry under title numbers DU35314 and DU42012. Outstanding |
29 August 2008 | Delivered on: 20 May 2009 Persons entitled: Michael John Williams and Anne Williams Classification: Legal mortgage Secured details: £1,225,000 due or to become due. Particulars: Kingslogde hotel, waddington street, durham city t/n DU35314 and DU42012. Outstanding |
3 August 2012 | Delivered on: 23 August 2012 Satisfied on: 5 April 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships 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. Fully Satisfied |
25 January 2011 | Delivered on: 27 January 2011 Satisfied on: 5 April 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H kingdlodge hotel (formerly k/a the rose tree inn) waddington street durham t/nos DU35314 and land lying to the north west of waddington street t/n DU42010. Fully Satisfied |
4 March 2010 | Delivered on: 9 March 2010 Satisfied on: 5 April 2014 Persons entitled: Barclays 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. Fully Satisfied |
3 January 2024 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX to Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne NE12 8BS on 3 January 2024 (1 page) |
---|---|
27 October 2023 | Termination of appointment of Alexander Paul Edwards as a director on 27 October 2023 (1 page) |
25 October 2023 | Appointment of Mr Joseph Matthew Bernhoeft as a director on 2 October 2023 (2 pages) |
6 October 2023 | Accounts for a small company made up to 1 January 2023 (18 pages) |
12 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
3 March 2023 | Termination of appointment of David Francis Campbell as a director on 2 March 2023 (1 page) |
11 July 2022 | Accounts for a small company made up to 2 January 2022 (16 pages) |
13 May 2022 | Register inspection address has been changed from Unit 3 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD England to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page) |
12 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
7 January 2022 | Appointment of Mr David Francis Campbell as a director on 1 December 2021 (2 pages) |
17 December 2021 | Full accounts made up to 31 December 2020 (25 pages) |
30 November 2021 | Registration of charge 054454640012, created on 29 November 2021 (48 pages) |
10 June 2021 | Termination of appointment of Angus Keith Liddell as a director on 24 May 2021 (1 page) |
20 May 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
7 April 2021 | Appointment of Mrs Louise Jane Stewart as a director on 24 March 2021 (2 pages) |
10 March 2021 | Full accounts made up to 31 December 2019 (20 pages) |
10 December 2020 | Appointment of Mrs Kate Bentley as a director on 1 December 2020 (2 pages) |
3 June 2020 | Registration of charge 054454640011, created on 29 May 2020 (46 pages) |
29 May 2020 | Termination of appointment of Claire Louise Burgess as a director on 14 May 2020 (1 page) |
29 May 2020 | Appointment of Mr Alexander Paul Edwards as a director on 27 May 2020 (2 pages) |
28 May 2020 | Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to Unit 3 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD (1 page) |
28 May 2020 | Confirmation statement made on 6 May 2020 with updates (4 pages) |
23 September 2019 | Director's details changed for Ms Claire Louise Burgess on 19 September 2019 (2 pages) |
10 July 2019 | Full accounts made up to 31 December 2018 (17 pages) |
7 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
10 April 2019 | Appointment of Ms Claire Louise Burgess as a director on 8 April 2019 (2 pages) |
11 March 2019 | Termination of appointment of Iain Stein as a director on 27 February 2019 (1 page) |
20 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
3 July 2018 | Resolutions
|
26 June 2018 | Termination of appointment of Geoffrey Mark Hodgson as a director on 19 June 2018 (1 page) |
13 June 2018 | Satisfaction of charge 054454640007 in full (1 page) |
13 June 2018 | Satisfaction of charge 054454640008 in full (1 page) |
11 June 2018 | Registration of charge 054454640009, created on 6 June 2018 (39 pages) |
11 June 2018 | Registration of charge 054454640010, created on 6 June 2018 (20 pages) |
8 May 2018 | Confirmation statement made on 6 May 2018 with updates (4 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
8 August 2016 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
8 August 2016 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
13 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
13 May 2016 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
13 May 2016 | Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
13 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page) |
7 May 2016 | Change of share class name or designation (2 pages) |
7 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
7 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
7 May 2016 | Change of share class name or designation (2 pages) |
6 May 2016 | Resolutions
|
6 May 2016 | Resolutions
|
15 April 2016 | Termination of appointment of Anne Williams as a director on 2 March 2016 (2 pages) |
15 April 2016 | Termination of appointment of Anne Williams as a director on 2 March 2016 (2 pages) |
6 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 6 May 2011 (21 pages) |
6 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 6 May 2013 (21 pages) |
6 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 6 May 2012 (21 pages) |
6 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 6 May 2010 (21 pages) |
6 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 6 May 2015 (21 pages) |
6 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 6 May 2014 (21 pages) |
6 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 6 May 2010 (21 pages) |
6 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 6 May 2013 (21 pages) |
6 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 6 May 2015 (21 pages) |
6 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 6 May 2014 (21 pages) |
6 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 6 May 2011 (21 pages) |
6 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 6 May 2012 (21 pages) |
30 March 2016 | Appointment of Mr Iain Stein as a director on 2 March 2016 (3 pages) |
30 March 2016 | Appointment of Mr Iain Stein as a director on 2 March 2016 (3 pages) |
21 March 2016 | Appointment of Mr Geoffrey Mark Hodgson as a director on 2 March 2016 (3 pages) |
21 March 2016 | Appointment of Mr Geoffrey Mark Hodgson as a director on 2 March 2016 (3 pages) |
21 March 2016 | Appointment of Mr Angus Keith Liddell as a director on 2 March 2016 (3 pages) |
21 March 2016 | Appointment of Mr Angus Keith Liddell as a director on 2 March 2016 (3 pages) |
17 March 2016 | Annual return made up to 6 May 2009 with a full list of shareholders (10 pages) |
17 March 2016 | Annual return made up to 6 May 2009 with a full list of shareholders (10 pages) |
16 March 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (3 pages) |
16 March 2016 | Appointment of Sean Lee Donkin as a director on 2 March 2016 (3 pages) |
16 March 2016 | Appointment of Sean Lee Donkin as a director on 2 March 2016 (3 pages) |
16 March 2016 | Termination of appointment of Barbara Anne Murphy as a secretary on 2 March 2016 (2 pages) |
16 March 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (3 pages) |
16 March 2016 | Termination of appointment of Barbara Anne Murphy as a secretary on 2 March 2016 (2 pages) |
15 March 2016 | Registered office address changed from , Kings Lodge Hotel, Waddington Street, Durham City, Durham, DH1 4BG to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 15 March 2016 (2 pages) |
15 March 2016 | Registered office address changed from , Kings Lodge Hotel, Waddington Street, Durham City, Durham, DH1 4BG to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 15 March 2016 (2 pages) |
14 March 2016 | Termination of appointment of Michael John Williams as a director on 2 March 2016 (4 pages) |
14 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
14 March 2016 | Resolutions
|
14 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
14 March 2016 | Termination of appointment of Michael John Williams as a director on 2 March 2016 (4 pages) |
14 March 2016 | Resolutions
|
10 March 2016 | Satisfaction of charge 054454640006 in full (4 pages) |
10 March 2016 | Satisfaction of charge 1 in full (4 pages) |
10 March 2016 | Satisfaction of charge 054454640006 in full (4 pages) |
10 March 2016 | Satisfaction of charge 1 in full (4 pages) |
3 March 2016 | Registration of charge 054454640008, created on 2 March 2016 (30 pages) |
3 March 2016 | Registration of charge 054454640008, created on 2 March 2016 (30 pages) |
3 March 2016 | Registration of charge 054454640007, created on 2 March 2016 (28 pages) |
3 March 2016 | Registration of charge 054454640007, created on 2 March 2016 (28 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
15 February 2016 | Satisfaction of charge 054454640005 in full (1 page) |
15 February 2016 | Satisfaction of charge 054454640005 in full (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
28 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
28 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
5 April 2014 | Satisfaction of charge 4 in full (4 pages) |
5 April 2014 | Satisfaction of charge 4 in full (4 pages) |
5 April 2014 | Satisfaction of charge 2 in full (4 pages) |
5 April 2014 | Satisfaction of charge 3 in full (4 pages) |
5 April 2014 | Satisfaction of charge 2 in full (4 pages) |
5 April 2014 | Satisfaction of charge 3 in full (4 pages) |
20 March 2014 | Registration of charge 054454640006 (41 pages) |
20 March 2014 | Registration of charge 054454640006 (41 pages) |
28 November 2013 | Registration of charge 054454640005 (44 pages) |
28 November 2013 | Registration of charge 054454640005 (44 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
11 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders
|
11 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders
|
11 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
8 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders
|
8 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders
|
8 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders
|
9 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders
|
9 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
9 July 2010 | Director's details changed for Anne Williams on 1 December 2009 (2 pages) |
9 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders
|
9 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders
|
9 July 2010 | Director's details changed for Anne Williams on 1 December 2009 (2 pages) |
9 July 2010 | Director's details changed for Anne Williams on 1 December 2009 (2 pages) |
9 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
4 June 2009 | Return made up to 06/05/09; no change of members (5 pages) |
4 June 2009 | Return made up to 06/05/09; no change of members (5 pages) |
4 June 2009 | Statement of affairs (17 pages) |
4 June 2009 | Statement of affairs (17 pages) |
20 May 2009 | Particulars of a charge subject to which a property has been acquired / charge no: 1 (3 pages) |
20 May 2009 | Particulars of a charge subject to which a property has been acquired / charge no: 1 (3 pages) |
11 February 2009 | Appointment terminated director john wilson (1 page) |
11 February 2009 | Appointment terminated director john wilson (1 page) |
29 September 2008 | Return made up to 06/05/08; full list of members
|
29 September 2008 | Return made up to 06/05/08; full list of members
|
23 September 2008 | Statement of affairs (18 pages) |
23 September 2008 | Statement of affairs (18 pages) |
23 September 2008 | Ad 29/08/08\gbp si 100@1=100\gbp ic 390/490\ (2 pages) |
23 September 2008 | Ad 29/08/08\gbp si 100@1=100\gbp ic 390/490\ (2 pages) |
15 September 2008 | Total exemption small company accounts made up to 30 September 2006 (11 pages) |
15 September 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
15 September 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
15 September 2008 | Total exemption small company accounts made up to 30 September 2006 (11 pages) |
9 July 2008 | Appointment terminate, director trevor graham logged form (1 page) |
9 July 2008 | Appointment terminate, director trevor graham logged form (1 page) |
8 July 2008 | Ad 02/06/08\gbp si 190@1=190\gbp ic 200/390\ (2 pages) |
8 July 2008 | Director appointed michael john williams (2 pages) |
8 July 2008 | Ad 02/06/08\gbp si 190@1=190\gbp ic 200/390\ (2 pages) |
8 July 2008 | Director appointed michael john williams (2 pages) |
8 July 2008 | Director appointed anne williams (2 pages) |
8 July 2008 | Director appointed anne williams (2 pages) |
6 June 2008 | ML28 to remove form 882 for 900000 shares -received in ch on 21/04/07 (1 page) |
6 June 2008 | Court order to remove form 882 (1 page) |
6 June 2008 | ML28 to remove form 882 for 900000 shares -received in ch on 21/04/07 (1 page) |
6 June 2008 | Court order to remove form 882 (1 page) |
23 July 2007 | Return made up to 06/05/07; full list of members
|
23 July 2007 | Return made up to 06/05/07; full list of members
|
28 April 2007 | Resolutions
|
28 April 2007 | Nc inc already adjusted 18/04/07 (1 page) |
28 April 2007 | Nc inc already adjusted 18/04/07 (1 page) |
28 April 2007 | Resolutions
|
28 April 2007 | Nc inc already adjusted 13/04/06 (1 page) |
28 April 2007 | Resolutions
|
28 April 2007 | Memorandum and Articles of Association (13 pages) |
28 April 2007 | Resolutions
|
28 April 2007 | Resolutions
|
28 April 2007 | Nc inc already adjusted 13/04/06 (1 page) |
28 April 2007 | Memorandum and Articles of Association (13 pages) |
28 April 2007 | Memorandum and Articles of Association (13 pages) |
28 April 2007 | Memorandum and Articles of Association (13 pages) |
28 April 2007 | Resolutions
|
27 June 2006 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
27 June 2006 | Resolutions
|
27 June 2006 | Resolutions
|
27 June 2006 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
7 June 2006 | Ad 05/05/06--------- £ si 199@1 (2 pages) |
7 June 2006 | Resolutions
|
7 June 2006 | Resolutions
|
7 June 2006 | Resolutions
|
7 June 2006 | Return made up to 06/05/06; full list of members
|
7 June 2006 | Resolutions
|
7 June 2006 | Ad 05/05/06--------- £ si 199@1 (2 pages) |
7 June 2006 | Return made up to 06/05/06; full list of members
|
7 June 2006 | Resolutions
|
7 June 2006 | Resolutions
|
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: 4 crossgate, durham city, DH1 4PS (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: 4 crossgate durham city DH1 4PS (1 page) |
19 September 2005 | New secretary appointed (2 pages) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | New secretary appointed (2 pages) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | Director resigned (1 page) |
6 May 2005 | Incorporation (18 pages) |
6 May 2005 | Incorporation (18 pages) |