Company NameSailfish 4 Limited
Company StatusActive
Company Number05667309
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 3 months ago)
Previous NameNorham House 1060 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Emilia Keladitis
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2013(7 years, 11 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Building 7 Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
Director NameChristopher John Whitfield
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(8 years, 4 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Building 7 Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
Director NameMr Alan Keith Taylor
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(8 years, 4 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Building 7 Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
Director NameMr Philip John Moorin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(1 month after company formation)
Appointment Duration7 years, 10 months (resigned 20 December 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGround Floor Building 7, Queens Park, Queensway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Director NameMr Michael Ian Spriggs
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(1 month after company formation)
Appointment Duration7 years, 10 months (resigned 20 December 2013)
RoleManaging Direvtor
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Building 7, Queens Park, Queensway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Secretary NameRobert Smith
NationalityBritish
StatusResigned
Appointed09 February 2006(1 month after company formation)
Appointment Duration10 years, 2 months (resigned 05 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Building 7, Queens Park, Queensway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Director NameChristopher John Whitfield
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 December 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address2nd Floor Building 7, Queens Park
Queensway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QD
Director NameNorham House Director Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne & Wear
NE1 8AS
Secretary NameNorham House Secretary Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne &Wear
NE1 8AS

Contact

Websiteuk-land-estates.co.uk

Location

Registered Address1st Floor, Building 7 Queens Park
Team Valley Trading Estate
Gateshead
NE11 0QD
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Uk Land Estates LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Charges

2 August 2007Delivered on: 21 August 2007
Satisfied on: 5 August 2015
Persons entitled: Hsbc Private Bank (UK) Limited

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
25 August 2006Delivered on: 1 September 2006
Persons entitled: Hsbc Bank PLC (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a 31 sackville street london t/no NGL635801 l/h land and buildings k/a a and b site BT1/K446 kingsway north team valley trading estate gateshead t/no TY313478 and TY313480 l/h buildings k/a unit c site BT1/K446 kingsway north team valley trading estate t/no TY313481 (for details of further properties charged please refer to the form 395). 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

Filing History

6 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
3 September 2020Change of details for Uk Land Estates Limited as a person with significant control on 2 September 2020 (2 pages)
2 September 2020Registered office address changed from Studio 11a Princesway Team Valley Gateshead NE11 0NF United Kingdom to Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR on 2 September 2020 (1 page)
7 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
22 January 2019Registered office address changed from 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD United Kingdom to Studio 11a Princesway Team Valley Gateshead NE11 0NF on 22 January 2019 (1 page)
22 January 2019Change of details for Uk Land Estates Limited as a person with significant control on 22 January 2019 (2 pages)
7 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
3 January 2019Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
4 October 2018Accounts for a small company made up to 31 December 2017 (16 pages)
25 May 2018Registered office address changed from Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD on 25 May 2018 (1 page)
24 May 2018Change of details for Uk Land Estates Limited as a person with significant control on 24 May 2018 (2 pages)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
5 January 2018Change of details for Uk Land Estates Limited as a person with significant control on 6 April 2016 (2 pages)
5 January 2018Change of details for Uk Land Estates Limited as a person with significant control on 6 April 2016 (2 pages)
4 January 2018Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
4 January 2018Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
12 September 2017Full accounts made up to 31 December 2016 (15 pages)
12 September 2017Full accounts made up to 31 December 2016 (15 pages)
5 September 2017Director's details changed for Emilia Keladitis on 4 September 2017 (2 pages)
5 September 2017Director's details changed for Emilia Keladitis on 4 September 2017 (2 pages)
31 August 2017Registered office address changed from Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 31 August 2017 (1 page)
31 August 2017Registered office address changed from Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 31 August 2017 (1 page)
17 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
12 January 2017Registered office address changed from Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD to Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 12 January 2017 (1 page)
12 January 2017Registered office address changed from Ground Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD to Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 12 January 2017 (1 page)
12 October 2016Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
12 October 2016Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
22 June 2016Termination of appointment of Robert Smith as a secretary on 5 May 2016 (1 page)
22 June 2016Termination of appointment of Robert Smith as a secretary on 5 May 2016 (1 page)
9 May 2016Full accounts made up to 31 December 2015 (15 pages)
9 May 2016Full accounts made up to 31 December 2015 (15 pages)
18 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(6 pages)
18 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(6 pages)
13 August 2015Statement of company's objects (2 pages)
13 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
13 August 2015Statement of company's objects (2 pages)
13 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
5 August 2015Satisfaction of charge 2 in full (1 page)
5 August 2015Satisfaction of charge 2 in full (1 page)
6 May 2015Full accounts made up to 31 December 2014 (13 pages)
6 May 2015Full accounts made up to 31 December 2014 (13 pages)
16 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(5 pages)
16 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(5 pages)
16 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(5 pages)
12 December 2014Director's details changed for Christopher John Whitfield on 12 December 2014 (2 pages)
12 December 2014Director's details changed for Christopher John Whitfield on 12 December 2014 (2 pages)
15 September 2014Full accounts made up to 31 December 2013 (14 pages)
15 September 2014Full accounts made up to 31 December 2013 (14 pages)
25 June 2014Auditor's resignation (1 page)
25 June 2014Auditor's resignation (1 page)
21 May 2014Appointment of Christopher John Whitfield as a director (3 pages)
21 May 2014Appointment of Christopher John Whitfield as a director (3 pages)
21 May 2014Appointment of Alan Keith Taylor as a director (3 pages)
21 May 2014Appointment of Alan Keith Taylor as a director (3 pages)
15 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(4 pages)
15 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(4 pages)
15 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(4 pages)
13 January 2014Appointment of Emilia Keladitis as a director (3 pages)
13 January 2014Appointment of Emilia Keladitis as a director (3 pages)
6 January 2014Termination of appointment of Philip Moorin as a director (2 pages)
6 January 2014Termination of appointment of Michael Spriggs as a director (2 pages)
6 January 2014Termination of appointment of Michael Spriggs as a director (2 pages)
6 January 2014Termination of appointment of Philip Moorin as a director (2 pages)
24 September 2013Full accounts made up to 31 December 2012 (15 pages)
24 September 2013Full accounts made up to 31 December 2012 (15 pages)
24 July 2013Registered office address changed from 2Nd Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD on 24 July 2013 (1 page)
24 July 2013Registered office address changed from 2Nd Floor Building 7, Queens Park, Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD on 24 July 2013 (1 page)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
17 July 2012Full accounts made up to 31 December 2011 (15 pages)
17 July 2012Full accounts made up to 31 December 2011 (15 pages)
5 January 2012Director's details changed for Michael Ian Spriggs on 5 January 2012 (2 pages)
5 January 2012Secretary's details changed for Robert Smith on 5 January 2012 (1 page)
5 January 2012Director's details changed for Philip John Moorin on 5 January 2012 (2 pages)
5 January 2012Secretary's details changed for Robert Smith on 5 January 2012 (1 page)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
5 January 2012Director's details changed for Michael Ian Spriggs on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Michael Ian Spriggs on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Philip John Moorin on 5 January 2012 (2 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
5 January 2012Director's details changed for Philip John Moorin on 5 January 2012 (2 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
5 January 2012Secretary's details changed for Robert Smith on 5 January 2012 (1 page)
13 December 2011Termination of appointment of Christopher Whitfield as a director (1 page)
13 December 2011Termination of appointment of Christopher Whitfield as a director (1 page)
2 December 2011Full accounts made up to 31 December 2010 (15 pages)
2 December 2011Full accounts made up to 31 December 2010 (15 pages)
28 September 2011Director's details changed for Christopher John Whitfield on 22 September 2011 (2 pages)
28 September 2011Director's details changed for Christopher John Whitfield on 22 September 2011 (2 pages)
20 July 2011Register inspection address has been changed (1 page)
20 July 2011Register(s) moved to registered inspection location (1 page)
20 July 2011Register inspection address has been changed (1 page)
20 July 2011Register(s) moved to registered inspection location (1 page)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
4 October 2010Full accounts made up to 31 December 2009 (15 pages)
4 October 2010Full accounts made up to 31 December 2009 (15 pages)
19 April 2010Appointment of Christopher John Whitfield as a director (3 pages)
19 April 2010Appointment of Christopher John Whitfield as a director (3 pages)
16 April 2010Auditor's resignation (1 page)
16 April 2010Auditor's resignation (1 page)
30 March 2010Full accounts made up to 31 December 2008 (16 pages)
30 March 2010Full accounts made up to 31 December 2008 (16 pages)
5 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
16 December 2009Registered office address changed from Picture House Queens Park Queensway Team Valley Gateshead NE11 0NX on 16 December 2009 (1 page)
16 December 2009Registered office address changed from Picture House Queens Park Queensway Team Valley Gateshead NE11 0NX on 16 December 2009 (1 page)
6 January 2009Return made up to 05/01/09; full list of members (3 pages)
6 January 2009Return made up to 05/01/09; full list of members (3 pages)
23 December 2008Full accounts made up to 31 December 2007 (16 pages)
23 December 2008Full accounts made up to 31 December 2007 (16 pages)
6 May 2008Location of register of members (1 page)
6 May 2008Location of register of members (1 page)
24 February 2008Director's change of particulars / michael spriggs / 21/02/2008 (1 page)
24 February 2008Director's change of particulars / michael spriggs / 21/02/2008 (1 page)
8 January 2008Return made up to 05/01/08; full list of members (2 pages)
8 January 2008Return made up to 05/01/08; full list of members (2 pages)
25 October 2007Full accounts made up to 31 December 2006 (15 pages)
25 October 2007Full accounts made up to 31 December 2006 (15 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
5 January 2007Return made up to 05/01/07; full list of members (2 pages)
5 January 2007Return made up to 05/01/07; full list of members (2 pages)
1 September 2006Particulars of mortgage/charge (17 pages)
1 September 2006Particulars of mortgage/charge (17 pages)
6 March 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
6 March 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
6 March 2006Registered office changed on 06/03/06 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
6 March 2006Registered office changed on 06/03/06 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006New director appointed (3 pages)
24 February 2006New director appointed (3 pages)
24 February 2006Director resigned (1 page)
24 February 2006New director appointed (3 pages)
24 February 2006New secretary appointed (2 pages)
24 February 2006New secretary appointed (2 pages)
24 February 2006New director appointed (3 pages)
24 February 2006Director resigned (1 page)
24 February 2006Secretary resigned (1 page)
16 February 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 February 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 February 2006Company name changed norham house 1060 LIMITED\certificate issued on 10/02/06 (3 pages)
10 February 2006Company name changed norham house 1060 LIMITED\certificate issued on 10/02/06 (3 pages)
5 January 2006Incorporation (16 pages)
5 January 2006Incorporation (16 pages)