Company NamePokrok 111 Limited
DirectorGeorge Clark
Company StatusActive
Company Number05890108
CategoryPrivate Limited Company
Incorporation Date28 July 2006(17 years, 9 months ago)
Previous NameBeaumont Estates UK Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr George Clark
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed28 July 2006(same day as company formation)
RoleLandlord
Country of ResidenceEngland
Correspondence Address58 Earnshaw Way
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UN
Director NameMs Susan Jackson
Date of BirthMay 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed28 July 2006(same day as company formation)
RoleLandlord
Country of ResidenceEngland
Correspondence Address58 Earnshaw Way
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UN
Secretary NameMs Susan Jackson
NationalityEnglish
StatusResigned
Appointed28 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Earnshaw Way
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UN

Location

Registered Address58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£41,024
Cash£3,601
Current Liabilities£8,675

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return23 December 2023 (4 months, 1 week ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Charges

8 May 2007Delivered on: 12 May 2007
Satisfied on: 17 April 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: T/No ND49649 (f/h) all that l/h property k/a 42 harnham grove cramlington northumberland together with f/h.
Fully Satisfied
1 August 2008Delivered on: 5 August 2008
Satisfied on: 11 November 2008
Persons entitled: Chl Mortgages

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H 27 otley close cramlington northumberland.
Fully Satisfied
12 July 2007Delivered on: 17 July 2007
Satisfied on: 3 June 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 otley close eastfield glade cramlington northumberland t/no ND27450.
Fully Satisfied
3 July 2007Delivered on: 12 July 2007
Satisfied on: 9 October 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as 18 cateran way (and garage) collingwood grange cramlington northumberland t/n ND24785.
Fully Satisfied
8 June 2007Delivered on: 21 June 2007
Satisfied on: 17 April 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 18 silverdale road cramlington northumberland t/n ND53656.
Fully Satisfied
16 April 2007Delivered on: 1 May 2007
Satisfied on: 17 April 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 kirton way eastfield dale cramlington northumberland.
Fully Satisfied
23 March 2007Delivered on: 13 April 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £63,537 and all other monies due or to become due.
Particulars: The l/h property being 51 monkside cramlington northumberland t/n ND150546,. Fixed charge over all rental income and.
Outstanding
7 February 2007Delivered on: 9 February 2007
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £68,850 and all other monies due or to become due.
Particulars: L/H property k/a 17 portland gardens cramlington northumberland. Fixed charge over all rental income and.
Outstanding
15 December 2006Delivered on: 20 December 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £66,725.00 and all other 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: All that l/h property situate and k/a 15 portland gardens cramlington in the county of tyne and wear. Fixed charge over all rental income and.
Outstanding
17 November 2006Delivered on: 29 November 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £69,275.00 and all other monies due or to become due.
Particulars: L/H property k/a 39 cramond way collingwood grange cramlington northumberland. See the mortgage charge document for full details. Fixed charge over all rental income and.
Outstanding
3 November 2006Delivered on: 6 November 2006
Persons entitled:
Capital Home Loans Limited
Capital Home Loans Limited

Classification: Deed of charge
Secured details: £65,875 and all other monies due or to become due.
Particulars: First floor flat and premises situate and known as 20 cateran way cramlington northumberland and garage. Fixed charge over all rental income and.
Outstanding
3 November 2006Delivered on: 16 November 2006
Persons entitled:
Capital Home Loans Limited
Capital Home Loans Limited
Capital Home Loans Limited
Capital Home Loans Limited

Classification: Charge
Secured details: £65,875 and all other monies due or to become due.
Particulars: First floor flat and premises k/a 20 cateran way cramlington northumberland and garage. Fixed charge over all rental income and.
Outstanding
14 April 2022Delivered on: 14 April 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 271 sycamore street, ashington, NE63 0QB.
Outstanding
28 June 2007Delivered on: 11 November 2008
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The l/h property situate and k/a 27 otley close cramlington northumberland.
Outstanding
23 October 2006Delivered on: 9 November 2006
Persons entitled:
Capital Home Loans Limited
Capital Home Loans Limited
Capital Home Loans Limited
Capital Home Loans Limited
Capital Home Loans Limited
Capital Home Loans Limited

Classification: Deed of charge
Secured details: £70,975 and all other monies due or to become due.
Particulars: Piece or parcel of l/h land situate and k/a 37 portland gardens eastfield chase cramlington northumberland. Fixed charge over all rental income and.
Outstanding
27 September 2007Delivered on: 2 October 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £78,800 and all other monies due or to become due.
Particulars: 71 mirlaw road cramlington northumberland. Fixed charge over all rental income and.
Outstanding
3 July 2007Delivered on: 16 July 2007
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all property and assets of the company.
Outstanding
8 June 2007Delivered on: 27 June 2007
Persons entitled: Barclays Bank PLC

Classification: Floating 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: A floating charge over all property and assets of pokrok 111 limited.
Outstanding
8 May 2007Delivered on: 17 May 2007
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 harnham grove whitelea grange cramlington northumberlane t/n ND49649.
Outstanding
16 April 2007Delivered on: 1 May 2007
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property situate and k/a 32 kirton way eastfield dale cramlington in the county of northumberland.
Outstanding
13 October 2006Delivered on: 18 October 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £65,450.00 and all other monies due or to become due.
Particulars: The l/h ground floor flat k/a 35 portland gardens cramlington northumberland and garage. Fixed charge over all rental income and.
Outstanding

Filing History

26 October 2023Micro company accounts made up to 31 July 2023 (4 pages)
25 September 2023Termination of appointment of Susan Jackson as a secretary on 6 December 2022 (1 page)
25 September 2023Termination of appointment of Susan Jackson as a director on 6 December 2022 (1 page)
5 January 2023Micro company accounts made up to 31 July 2022 (4 pages)
23 December 2022Confirmation statement made on 23 December 2022 with updates (6 pages)
14 April 2022Registration of charge 058901080021, created on 14 April 2022 (18 pages)
23 December 2021Confirmation statement made on 23 December 2021 with updates (6 pages)
3 November 2021Micro company accounts made up to 31 July 2021 (4 pages)
15 January 2021Micro company accounts made up to 31 July 2020 (6 pages)
23 December 2020Confirmation statement made on 23 December 2020 with updates (5 pages)
11 February 2020Confirmation statement made on 23 December 2019 with updates (5 pages)
6 November 2019Micro company accounts made up to 31 July 2019 (4 pages)
15 March 2019Micro company accounts made up to 31 July 2018 (5 pages)
10 January 2019Confirmation statement made on 23 December 2018 with updates (5 pages)
10 January 2019Director's details changed for Mr George Clark on 24 December 2017 (2 pages)
10 January 2019Director's details changed for Ms Susan Jackson on 24 December 2017 (2 pages)
9 January 2019Change of details for Ms Susan Jackson as a person with significant control on 24 December 2017 (2 pages)
9 January 2019Change of details for Mr George Clark as a person with significant control on 24 December 2017 (2 pages)
28 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
3 January 2018Confirmation statement made on 23 December 2017 with updates (5 pages)
3 January 2018Confirmation statement made on 23 December 2017 with updates (5 pages)
23 December 2016Registered office address changed from C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG to C/O Jfs Torbitt 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 23 December 2016 (1 page)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
23 December 2016Registered office address changed from C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG to C/O Jfs Torbitt 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 23 December 2016 (1 page)
16 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
13 June 2016Secretary's details changed for Ms Susan Jackson on 13 June 2016 (1 page)
13 June 2016Secretary's details changed for Ms Susan Jackson on 13 June 2016 (1 page)
13 June 2016Director's details changed for Ms Susan Jackson on 13 June 2016 (2 pages)
13 June 2016Director's details changed for Ms Susan Jackson on 13 June 2016 (2 pages)
1 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
1 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
19 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(6 pages)
19 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(6 pages)
13 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 December 2014Registered office address changed from C/O Jfs Business Services the Media Centre Stonehills Shields Road Gateshead Tyne and Wear NE10 0HW to C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG on 30 December 2014 (1 page)
30 December 2014Registered office address changed from C/O Jfs Business Services the Media Centre Stonehills Shields Road Gateshead Tyne and Wear NE10 0HW to C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG on 30 December 2014 (1 page)
2 September 2014Annual return made up to 28 July 2014 with a full list of shareholders (6 pages)
2 September 2014Annual return made up to 28 July 2014 with a full list of shareholders (6 pages)
20 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,000
(6 pages)
22 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,000
(6 pages)
4 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
22 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
10 May 2012Registered office address changed from Aws Accountancy 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 10 May 2012 (1 page)
10 May 2012Registered office address changed from Aws Accountancy 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 10 May 2012 (1 page)
24 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
13 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
31 December 2009Total exemption full accounts made up to 31 July 2009 (9 pages)
31 December 2009Total exemption full accounts made up to 31 July 2009 (9 pages)
1 September 2009Return made up to 28/07/09; full list of members (4 pages)
1 September 2009Return made up to 28/07/09; full list of members (4 pages)
23 January 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
23 January 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
11 November 2008Particulars of a mortgage or charge/co extend / charge no: 20 (4 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
11 November 2008Particulars of a mortgage or charge/co extend / charge no: 20 (4 pages)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
6 October 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
6 October 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
2 September 2008Return made up to 28/07/08; full list of members (4 pages)
2 September 2008Return made up to 28/07/08; full list of members (4 pages)
2 September 2008Registered office changed on 02/09/2008 from c/o aws accountancy LTD 3 berry moor court northumberland business park cramlington northumberland NE23 7RZ (1 page)
2 September 2008Registered office changed on 02/09/2008 from c/o aws accountancy LTD 3 berry moor court northumberland business park cramlington northumberland NE23 7RZ (1 page)
5 August 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
15 April 2008Registered office changed on 15/04/2008 from 18 stanley street blyth northumberland NE24 2BU (1 page)
15 April 2008Registered office changed on 15/04/2008 from 18 stanley street blyth northumberland NE24 2BU (1 page)
2 October 2007Particulars of mortgage/charge (4 pages)
2 October 2007Particulars of mortgage/charge (4 pages)
28 August 2007Return made up to 28/07/07; full list of members (2 pages)
28 August 2007Return made up to 28/07/07; full list of members (2 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
16 July 2007Particulars of mortgage/charge (4 pages)
16 July 2007Particulars of mortgage/charge (4 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Particulars of mortgage/charge (3 pages)
27 June 2007Particulars of mortgage/charge (4 pages)
27 June 2007Particulars of mortgage/charge (4 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
21 February 2007Company name changed beaumont estates uk LTD\certificate issued on 21/02/07 (2 pages)
21 February 2007Company name changed beaumont estates uk LTD\certificate issued on 21/02/07 (2 pages)
9 February 2007Particulars of mortgage/charge (4 pages)
9 February 2007Particulars of mortgage/charge (4 pages)
20 December 2006Particulars of mortgage/charge (4 pages)
20 December 2006Particulars of mortgage/charge (4 pages)
29 November 2006Particulars of mortgage/charge (4 pages)
29 November 2006Particulars of mortgage/charge (4 pages)
16 November 2006Particulars of mortgage/charge (4 pages)
16 November 2006Particulars of mortgage/charge (4 pages)
9 November 2006Particulars of mortgage/charge (4 pages)
9 November 2006Particulars of mortgage/charge (4 pages)
6 November 2006Particulars of mortgage/charge (4 pages)
6 November 2006Particulars of mortgage/charge (4 pages)
18 October 2006Particulars of mortgage/charge (4 pages)
18 October 2006Particulars of mortgage/charge (4 pages)
28 July 2006Incorporation (15 pages)
28 July 2006Incorporation (15 pages)