Team Valley Trading Estate
Gateshead
NE11 0QD
Director Name | Christopher John Whitfield |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2014(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD |
Director Name | Mr Alan Keith Taylor |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2014(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD |
Director Name | Mr Adrian Bartle |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 December 2013) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Ground Floor Queens Park Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QD |
Director Name | Mr Gary Douglas Hudson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 September 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Building 7 Queens Park Queensway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QD |
Director Name | Mr Philip John Moorin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 December 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Ground Floor Queens Park Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QD |
Director Name | Robert Smith |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 December 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Queens Park Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QD |
Director Name | Mr Michael Ian Spriggs |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 December 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Queens Park Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QD |
Director Name | Christopher John Whitfield |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 December 2011) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 2nd Floor Building 7 Queens Park Queensway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QD |
Secretary Name | Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 December 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Queens Park Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QD |
Director Name | Norham House Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne & Wear NE1 8AS |
Secretary Name | Norham House Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne &Wear NE1 8AS |
Registered Address | 1st Floor, Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£1,108,841 |
Cash | £4,591 |
Current Liabilities | £2,252,764 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
16 May 2008 | Delivered on: 3 June 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
---|---|
16 May 2008 | Delivered on: 23 May 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property at 119 runnymede road ponteland t/no. ND94040 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
16 May 2008 | Delivered on: 23 May 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property at land at butcher hill farm matfen newcastle upon tyne t/no. ND156259 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
16 May 2008 | Delivered on: 23 May 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property at harrison hall the avenue medburn ponteland t/no. ND47530 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
14 February 2008 | Delivered on: 16 February 2008 Satisfied on: 5 July 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a butchers hill farm, matfen. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 October 2006 | Delivered on: 20 October 2006 Satisfied on: 5 July 2008 Persons entitled: Hsbc 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. Fully Satisfied |
16 October 2006 | Delivered on: 20 October 2006 Satisfied on: 5 July 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H harrison hall medburn ponteland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 October 2006 | Delivered on: 20 October 2006 Satisfied on: 5 July 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 119 runnymede road ponteland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
13 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
3 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
15 February 2023 | Register inspection address has been changed from 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England to 1st Floor Queens Park Team Valley Trading Estate Gateshead NE11 0QD (1 page) |
8 February 2023 | Registered office address changed from 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD England to 1st Floor, Building 7 Queens Park Team Valley Trading Estate Gateshead NE11 0QD on 8 February 2023 (1 page) |
1 November 2022 | Director's details changed for Mr Alan Keith Taylor on 31 March 2022 (2 pages) |
30 August 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
29 November 2021 | Director's details changed for Emilia Keleditis on 29 November 2021 (2 pages) |
4 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
29 July 2021 | Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quaysdie Newcastle upon Tyne NE1 3DX United Kingdom to 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD (1 page) |
28 July 2021 | Registered office address changed from Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR United Kingdom to 2nd Floor Building 7, Queens Park Team Valley Trading Estate Gateshead NE11 0QD on 28 July 2021 (1 page) |
1 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
2 September 2020 | Registered 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) |
2 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with updates (3 pages) |
22 January 2019 | Registered 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) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
6 July 2018 | Confirmation statement made on 30 June 2018 with updates (3 pages) |
2 July 2018 | Register 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 Quaysdie Newcastle upon Tyne NE1 3DX (1 page) |
25 May 2018 | Registered 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) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
6 September 2017 | Director's details changed for Emilia Keleditis on 4 September 2017 (2 pages) |
6 September 2017 | Director's details changed for Emilia Keleditis on 4 September 2017 (2 pages) |
31 August 2017 | Registered 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 2017 | Registered 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) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
28 June 2017 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
28 June 2017 | Cessation of Uk Land Estates Limited as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
28 June 2017 | Cessation of Uk Land Estates Limited as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Cessation of Uk Land Estates Limited as a person with significant control on 28 June 2017 (1 page) |
28 June 2017 | Cessation of Brandon Bailey as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Cessation of Brandon Bailey as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Cessation of Brandon Bailey as a person with significant control on 28 June 2017 (1 page) |
12 January 2017 | Registered office address changed from Ground Floor Queens Park 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 2017 | Registered office address changed from Ground Floor Queens Park 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 2016 | Register 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 2016 | Register 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) |
3 August 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
3 August 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
9 May 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
9 May 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 May 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
6 May 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
12 December 2014 | Director's details changed for Christopher John Whitfield on 12 December 2014 (2 pages) |
12 December 2014 | Director's details changed for Christopher John Whitfield on 12 December 2014 (2 pages) |
28 October 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
28 October 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
25 June 2014 | Auditor's resignation (1 page) |
25 June 2014 | Auditor's resignation (1 page) |
15 May 2014 | Appointment of Christopher John Whitfield as a director (3 pages) |
15 May 2014 | Appointment of Christopher John Whitfield as a director (3 pages) |
15 May 2014 | Appointment of Alan Keith Taylor as a director (3 pages) |
15 May 2014 | Appointment of Alan Keith Taylor as a director (3 pages) |
1 May 2014 | Section 519 (1 page) |
1 May 2014 | Section 519 (1 page) |
9 January 2014 | Appointment of Emilia Keleditis as a director (3 pages) |
9 January 2014 | Appointment of Emilia Keleditis as a director (3 pages) |
4 January 2014 | Termination of appointment of Michael Spriggs as a director (2 pages) |
4 January 2014 | Termination of appointment of Robert Smith as a director (2 pages) |
4 January 2014 | Termination of appointment of Adrian Bartle as a director (2 pages) |
4 January 2014 | Termination of appointment of Adrian Bartle as a director (2 pages) |
4 January 2014 | Termination of appointment of Philip Moorin as a director (2 pages) |
4 January 2014 | Termination of appointment of Robert Smith as a director (2 pages) |
4 January 2014 | Termination of appointment of Philip Moorin as a director (2 pages) |
4 January 2014 | Termination of appointment of Robert Smith as a secretary (2 pages) |
4 January 2014 | Termination of appointment of Robert Smith as a secretary (2 pages) |
4 January 2014 | Termination of appointment of Michael Spriggs as a director (2 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
24 July 2013 | Registered office address changed from 2Nd Floor Building 7 Queens Park Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD United Kingdom on 24 July 2013 (1 page) |
24 July 2013 | Registered office address changed from 2Nd Floor Building 7 Queens Park Queensway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QD United Kingdom on 24 July 2013 (1 page) |
9 July 2013 | Section 519 (1 page) |
9 July 2013 | Section 519 (1 page) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Auditor's resignation (1 page) |
24 June 2013 | Auditor's resignation (1 page) |
17 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
10 July 2012 | Director's details changed for Robert Smith on 30 June 2012 (2 pages) |
10 July 2012 | Secretary's details changed for Robert Smith on 30 June 2012 (1 page) |
10 July 2012 | Director's details changed for Robert Smith on 30 June 2012 (2 pages) |
10 July 2012 | Secretary's details changed for Robert Smith on 30 June 2012 (1 page) |
10 July 2012 | Director's details changed for Philip John Moorin on 30 June 2012 (2 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Director's details changed for Michael Ian Spriggs on 30 June 2012 (2 pages) |
10 July 2012 | Director's details changed for Michael Ian Spriggs on 30 June 2012 (2 pages) |
10 July 2012 | Director's details changed for Philip John Moorin on 30 June 2012 (2 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Termination of appointment of Christopher Whitfield as a director (1 page) |
13 December 2011 | Termination of appointment of Christopher Whitfield as a director (1 page) |
4 October 2011 | Termination of appointment of Gary Hudson as a director (2 pages) |
4 October 2011 | Termination of appointment of Gary Hudson as a director (2 pages) |
29 September 2011 | Director's details changed for Adrian Bartle on 22 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Adrian Bartle on 22 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Christopher John Whitfield on 22 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Christopher John Whitfield on 22 September 2011 (2 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
30 June 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (9 pages) |
30 June 2011 | Register inspection address has been changed (1 page) |
30 June 2011 | Register inspection address has been changed (1 page) |
30 June 2011 | Register(s) moved to registered inspection location (1 page) |
30 June 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (9 pages) |
30 June 2011 | Register(s) moved to registered inspection location (1 page) |
4 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
16 April 2010 | Auditor's resignation (1 page) |
16 April 2010 | Auditor's resignation (1 page) |
30 March 2010 | Full accounts made up to 31 December 2008 (15 pages) |
30 March 2010 | Full accounts made up to 31 December 2008 (15 pages) |
9 February 2010 | Director's details changed for Gary Douglas Hudson on 19 January 2010 (3 pages) |
9 February 2010 | Director's details changed for Adrian Bartle on 19 January 2010 (3 pages) |
9 February 2010 | Director's details changed for Adrian Bartle on 19 January 2010 (3 pages) |
9 February 2010 | Director's details changed for Gary Douglas Hudson on 19 January 2010 (3 pages) |
17 December 2009 | Registered office address changed from Picture House Queens Park Queensway Team Valley Gateshead NE11 0NX on 17 December 2009 (1 page) |
17 December 2009 | Registered office address changed from Picture House Queens Park Queensway Team Valley Gateshead NE11 0NX on 17 December 2009 (1 page) |
30 June 2009 | Return made up to 30/06/09; full list of members (5 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (5 pages) |
23 December 2008 | Full accounts made up to 31 December 2007 (15 pages) |
23 December 2008 | Full accounts made up to 31 December 2007 (15 pages) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
1 July 2008 | Director and secretary's change of particulars / robert smith / 29/06/2008 (1 page) |
1 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
1 July 2008 | Director and secretary's change of particulars / robert smith / 29/06/2008 (1 page) |
1 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Location of register of members (1 page) |
24 February 2008 | Director's change of particulars / michael spriggs / 21/02/2008 (1 page) |
24 February 2008 | Director's change of particulars / michael spriggs / 21/02/2008 (1 page) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
9 September 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
9 September 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
12 July 2007 | Return made up to 30/06/07; full list of members (4 pages) |
12 July 2007 | Return made up to 30/06/07; full list of members (4 pages) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
26 October 2006 | Company name changed norham house 1088 LIMITED\certificate issued on 26/10/06 (2 pages) |
26 October 2006 | Company name changed norham house 1088 LIMITED\certificate issued on 26/10/06 (2 pages) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | New director appointed (3 pages) |
24 October 2006 | New director appointed (3 pages) |
24 October 2006 | New secretary appointed;new director appointed (3 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | New director appointed (3 pages) |
24 October 2006 | New director appointed (3 pages) |
24 October 2006 | Registered office changed on 24/10/06 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
24 October 2006 | New director appointed (3 pages) |
24 October 2006 | New director appointed (3 pages) |
24 October 2006 | New director appointed (3 pages) |
24 October 2006 | Ad 05/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Ad 05/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 October 2006 | New director appointed (3 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | New director appointed (3 pages) |
24 October 2006 | New director appointed (3 pages) |
24 October 2006 | Registered office changed on 24/10/06 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
24 October 2006 | New secretary appointed;new director appointed (3 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Incorporation (16 pages) |
30 June 2006 | Incorporation (16 pages) |