Newcastle Upon Tyne
NE3 4UU
Director Name | Cyrus Lwanga Muwanga |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2005(same day as company formation) |
Role | Hospital Consultant Surgeon |
Country of Residence | England |
Correspondence Address | Whitegates Petwell Lane Easington Village Peterlee SR8 5DA |
Secretary Name | Dr Richard Edward Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(same day as company formation) |
Role | Hospital Consultant Surgeon |
Country of Residence | England |
Correspondence Address | 17 Elgy Road Newcastle Upon Tyne NE3 4UU |
Director Name | Mr Neville Keith Gittus |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 December 2011) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 16 Mark Avenue Norton Stockton-On-Tees Cleveland TS20 1NG |
Secretary Name | Mr Neville Keith Gittus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 December 2011) |
Role | Bank Manager |
Correspondence Address | 16 Mark Avenue Norton Stockton-On-Tees Cleveland TS20 1NG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0191 5679322 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 17 Elgy Road Elgy Road Newcastle Upon Tyne Tyne & Wear NE3 4UU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
400 at £1 | Cyrus Lwanga Muwanga 40.00% Ordinary |
---|---|
400 at £1 | Dr Richard Edward Jones 40.00% Ordinary |
200 at £1 | Neville Keith Gittus 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£87,381 |
Cash | £1,482 |
Current Liabilities | £140,408 |
Latest Accounts | 30 November 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
18 August 2006 | Delivered on: 22 August 2006 Persons entitled: National Westminster 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: 238 chester road, sunderland t/no. TY304090. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
10 August 2006 | Delivered on: 22 August 2006 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
13 February 2006 | Delivered on: 22 February 2006 Satisfied on: 24 August 2006 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Debenture Secured details: £108,000.00 due or to become due from the company to. Particulars: F/H land being 238 chester road, sunderland, tyne & wear t/n TY304090. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
---|---|
5 October 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
12 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
7 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
21 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
10 January 2017 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
21 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
6 January 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
2 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
4 February 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
4 December 2011 | Register inspection address has been changed from 16 Mark Avenue Norton Stockton-on-Tees Cleveland TS20 1NG United Kingdom (1 page) |
4 December 2011 | Register(s) moved to registered inspection location (1 page) |
4 December 2011 | Termination of appointment of Neville Gittus as a director (1 page) |
4 December 2011 | Termination of appointment of Neville Gittus as a secretary (1 page) |
4 December 2011 | Register(s) moved to registered inspection location (1 page) |
4 December 2011 | Termination of appointment of Neville Gittus as a director (1 page) |
4 December 2011 | Termination of appointment of Neville Gittus as a secretary (1 page) |
4 December 2011 | Register inspection address has been changed from 16 Mark Avenue Norton Stockton-on-Tees Cleveland TS20 1NG United Kingdom (1 page) |
1 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
3 January 2011 | Register inspection address has been changed from 7 Dove Lane Norton Stockton-on-Tees Cleveland TS20 1NY United Kingdom (1 page) |
3 January 2011 | Register inspection address has been changed from 7 Dove Lane Norton Stockton-on-Tees Cleveland TS20 1NY United Kingdom (1 page) |
3 January 2011 | Secretary's details changed for Mr Neville Keith Gittus on 3 January 2011 (2 pages) |
3 January 2011 | Register(s) moved to registered inspection location (1 page) |
3 January 2011 | Director's details changed for Mr Neville Keith Gittus on 3 January 2011 (2 pages) |
3 January 2011 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
3 January 2011 | Register(s) moved to registered inspection location (1 page) |
3 January 2011 | Secretary's details changed for Mr Neville Keith Gittus on 3 January 2011 (2 pages) |
3 January 2011 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
3 January 2011 | Director's details changed for Mr Neville Keith Gittus on 3 January 2011 (2 pages) |
3 January 2011 | Secretary's details changed for Mr Neville Keith Gittus on 3 January 2011 (2 pages) |
3 January 2011 | Director's details changed for Mr Neville Keith Gittus on 3 January 2011 (2 pages) |
3 January 2011 | Annual return made up to 7 November 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
30 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
30 December 2009 | Director's details changed for Cyrus Lwanga Muwanga on 29 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Cyrus Lwanga Muwanga on 29 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Dr Richard Edward Jones on 29 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
30 December 2009 | Director's details changed for Mr Neville Keith Gittus on 29 December 2009 (2 pages) |
30 December 2009 | Secretary's details changed for Mr Neville Keith Gittus on 29 December 2009 (1 page) |
30 December 2009 | Director's details changed for Dr Richard Edward Jones on 29 December 2009 (2 pages) |
30 December 2009 | Register inspection address has been changed (1 page) |
30 December 2009 | Register inspection address has been changed (1 page) |
30 December 2009 | Secretary's details changed for Mr Neville Keith Gittus on 29 December 2009 (1 page) |
30 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
30 December 2009 | Director's details changed for Mr Neville Keith Gittus on 29 December 2009 (2 pages) |
27 September 2009 | Full accounts made up to 30 November 2008 (7 pages) |
27 September 2009 | Full accounts made up to 30 November 2008 (7 pages) |
21 November 2008 | Director and secretary's change of particulars / neville gittus / 19/11/2008 (2 pages) |
21 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
21 November 2008 | Director and secretary's change of particulars / neville gittus / 19/11/2008 (2 pages) |
21 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
21 November 2008 | Director and secretary's change of particulars / neville gittus / 19/11/2008 (1 page) |
21 November 2008 | Director and secretary's change of particulars / neville gittus / 19/11/2008 (1 page) |
24 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
18 December 2007 | Return made up to 07/11/07; full list of members (3 pages) |
18 December 2007 | Return made up to 07/11/07; full list of members (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
27 November 2006 | Return made up to 07/11/06; full list of members
|
27 November 2006 | Return made up to 07/11/06; full list of members
|
24 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Ad 25/07/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 August 2006 | Ad 25/07/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: 27/28 frederick street sunderland tyne and wear SR1 1LZ (1 page) |
4 August 2006 | Resolutions
|
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Resolutions
|
4 August 2006 | Resolutions
|
4 August 2006 | Registered office changed on 04/08/06 from: 27/28 frederick street sunderland tyne and wear SR1 1LZ (1 page) |
4 August 2006 | Resolutions
|
4 August 2006 | New secretary appointed;new director appointed (1 page) |
4 August 2006 | New secretary appointed;new director appointed (1 page) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Resolutions
|
4 August 2006 | Resolutions
|
4 August 2006 | Resolutions
|
4 August 2006 | Resolutions
|
22 February 2006 | Particulars of mortgage/charge (7 pages) |
22 February 2006 | Particulars of mortgage/charge (7 pages) |
7 November 2005 | Incorporation (17 pages) |
7 November 2005 | Incorporation (17 pages) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | Secretary resigned (1 page) |