Company NameHarraton Properties Limited
DirectorPeter Ramsay Fergusson
Company StatusActive
Company Number05889614
CategoryPrivate Limited Company
Incorporation Date27 July 2006(17 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Ramsay Fergusson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 The Generals Wood
Washington
Tyne & Wear
NE38 9BW
Secretary NameSmithson Clarke Scretary Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence AddressWards Building
31-39 High Bridge
Newcastle Upon Tyne
NE1 1EW

Location

Registered Address82 The Generals Wood
Washington
NE38 9BW
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington East
Built Up AreaSunderland
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Peter Ramsey Fergusson
100.00%
Ordinary

Financials

Year2014
Net Worth£517,948
Cash£1
Current Liabilities£189,783

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Charges

9 October 2008Delivered on: 14 October 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 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 14 alnwick court washington tyne and wear t/no:TY434523 64 newriggs fatfield washington t/no:TY319177AND 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
3 October 2008Delivered on: 4 October 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 45 dunstanburgh close oxclose washington tyne & wear t/no TY368848 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
26 September 2008Delivered on: 4 October 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 23 viola crescent sacriston county durham t/no DU276624 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
26 September 2008Delivered on: 4 October 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 3 sowerby street sacriston durham t/no DU56625 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
19 September 2008Delivered on: 27 September 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 26 newstead court glebe washington t/n TY382423 and 22 hertburn gardens concord washington t/n TY375780 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 September 2008Delivered on: 19 September 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property at 68 south avenue washington tyne and wear t/no TY344475 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
15 September 2008Delivered on: 19 September 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property at 31 bridekirk albany washington tyne and wear t/no TY281005 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
5 April 2017Delivered on: 22 April 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 3 sowerby street sacriston durham please refer to the instrument for more details.
Outstanding
5 April 2017Delivered on: 13 April 2017
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: 8 byland court glebe village washington t/no TY204553 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
5 April 2017Delivered on: 8 April 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 3 sowerby street and others. Please see image for details of further property charged.
Outstanding
27 February 2015Delivered on: 17 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
6 April 2009Delivered on: 22 April 2009
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: 109 dunstanburgh close washington t/no TY404301 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
12 September 2008Delivered on: 19 September 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property at 7 north avenue washington tyne and wear t/no TY350993 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
25 February 2009Delivered on: 3 March 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2 cleeve court washington tyne and wear 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
27 January 2009Delivered on: 7 February 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2 waskerley road barmston washington tyne and wear t/no TY187569; 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. See image for full details.
Outstanding
14 January 2009Delivered on: 17 January 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property at 21B lowthain terrace washington together with the f/h reversion 21A lowthain terrace t/nos. TY375729 & TY475405 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
9 January 2009Delivered on: 13 January 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 8 byland court washington tyne and wear t/no TY204553 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
5 December 2008Delivered on: 11 December 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 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 6 malvern rd lambton washington tyne and wear 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
31 October 2008Delivered on: 1 November 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 on any account whatsoever.
Particulars: F/H property k/a or being 20 ashgill albany washington t/no. TY417568 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
10 October 2008Delivered on: 21 October 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 on any account whatsoever.
Particulars: 45 thornton court glebe washington tyne and wear t/no TY438362 see image for full details.
Outstanding
6 October 2008Delivered on: 14 October 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property at 44 dunstanburgh close oxclose washington t/no TY403010 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
3 October 2008Delivered on: 14 October 2008
Persons entitled: Svenska Handelsbanken Ab(Publ)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property at 65 mandeville washington tyne and wear t/no TY386356 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
9 October 2008Delivered on: 11 October 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 on any account whatsoever.
Particulars: 24 green lea witton gilbert county durham the fixtures and fittings and plant and machniery all rents and licence fees see image for full details.
Outstanding
8 September 2008Delivered on: 13 September 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 beverley court concord washington tyne & wear t/no TY292986. 196 stockley road barmston washington tyne & wear t/no TY364075. 202 stockley road barmston washington tyne & wear t/no TY410694. For details of further property charged please refer to form 395. 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 see image for full details.
Outstanding

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
1 November 2023Registered office address changed from Bede House 3 Belmont Business Park Durham DH1 1TW England to 82 the Generals Wood Washington NE38 9BW on 1 November 2023 (1 page)
31 October 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
6 October 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
1 October 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
4 November 2020Confirmation statement made on 17 September 2020 with updates (5 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
2 October 2019Registered office address changed from Rowlands House Portobello Road Birtley Tyne and Wear DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 2 October 2019 (1 page)
18 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
19 August 2019Satisfaction of charge 17 in full (4 pages)
19 August 2019Satisfaction of charge 5 in full (4 pages)
19 August 2019Satisfaction of charge 11 in full (4 pages)
19 August 2019Satisfaction of charge 15 in full (4 pages)
19 August 2019Satisfaction of charge 9 in full (4 pages)
19 August 2019Satisfaction of charge 19 in full (4 pages)
19 August 2019Satisfaction of charge 16 in full (4 pages)
19 August 2019Satisfaction of charge 13 in full (4 pages)
19 August 2019Satisfaction of charge 6 in full (4 pages)
19 August 2019Satisfaction of charge 8 in full (4 pages)
19 August 2019Satisfaction of charge 14 in full (4 pages)
19 August 2019Satisfaction of charge 4 in full (4 pages)
19 August 2019Satisfaction of charge 10 in full (4 pages)
19 August 2019Satisfaction of charge 7 in full (4 pages)
19 August 2019Satisfaction of charge 12 in full (4 pages)
19 August 2019Satisfaction of charge 2 in full (4 pages)
19 August 2019Satisfaction of charge 20 in full (4 pages)
19 August 2019Satisfaction of charge 18 in full (4 pages)
15 August 2019Satisfaction of charge 058896140024 in part (4 pages)
15 August 2019Satisfaction of charge 058896140023 in part (4 pages)
20 June 2019Satisfaction of charge 3 in full (4 pages)
22 May 2019Satisfaction of charge 1 in full (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
18 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
22 April 2017Registration of charge 058896140024, created on 5 April 2017 (14 pages)
22 April 2017Registration of charge 058896140024, created on 5 April 2017 (14 pages)
13 April 2017Registration of charge 058896140023, created on 5 April 2017 (38 pages)
13 April 2017Registration of charge 058896140023, created on 5 April 2017 (38 pages)
8 April 2017Registration of charge 058896140022, created on 5 April 2017 (10 pages)
8 April 2017Registration of charge 058896140022, created on 5 April 2017 (10 pages)
31 January 2017Micro company accounts made up to 31 March 2016 (4 pages)
31 January 2017Micro company accounts made up to 31 March 2016 (4 pages)
19 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Registration of a charge with Charles court order to extend. Charge code 058896140021, created on 27 February 2015 (20 pages)
17 December 2015Registration of a charge with Charles court order to extend. Charge code 058896140021, created on 27 February 2015 (20 pages)
21 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
21 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
1 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
10 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
9 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
7 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
5 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
23 April 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
23 April 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
30 March 2010Accounts for a small company made up to 31 July 2009 (5 pages)
30 March 2010Accounts for a small company made up to 31 July 2009 (5 pages)
28 September 2009Return made up to 17/09/09; full list of members (3 pages)
28 September 2009Return made up to 17/09/09; full list of members (3 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 20 (7 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 20 (7 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 19 (7 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 19 (7 pages)
7 February 2009Particulars of a mortgage or charge / charge no: 18 (7 pages)
7 February 2009Particulars of a mortgage or charge / charge no: 18 (7 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 17 (8 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 17 (8 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 16 (7 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 16 (7 pages)
21 December 2008Registered office changed on 21/12/2008 from suite 4 parsons house parsons road washington tyne & wear NC37 1EZ (1 page)
21 December 2008Registered office changed on 21/12/2008 from suite 4 parsons house parsons road washington tyne & wear NC37 1EZ (1 page)
19 December 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
19 December 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
11 December 2008Particulars of a mortgage or charge / charge no: 15 (8 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 15 (8 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 14 (7 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 14 (7 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 13 (7 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 13 (7 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 12 (7 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 12 (7 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 11 (7 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 11 (7 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 10 (8 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 10 (8 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 7 (6 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 7 (6 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
25 September 2008Return made up to 17/09/08; no change of members (6 pages)
25 September 2008Return made up to 17/09/08; no change of members (6 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 September 2008Appointment terminated secretary smithson clarke scretary LIMITED (1 page)
9 September 2008Appointment terminated secretary smithson clarke scretary LIMITED (1 page)
2 September 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
2 September 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
29 August 2008Registered office changed on 29/08/2008 from wards building 31-39 high bridge newcastle upon tyne NE1 1EW (1 page)
29 August 2008Registered office changed on 29/08/2008 from wards building 31-39 high bridge newcastle upon tyne NE1 1EW (1 page)
9 October 2007Return made up to 17/09/07; full list of members (7 pages)
9 October 2007Return made up to 17/09/07; full list of members (7 pages)
20 September 2006Ad 21/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 September 2006Ad 21/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2006Incorporation (13 pages)
27 July 2006Incorporation (13 pages)