Denwick
Alnwick
Northumberland
NE66 3RE
Director Name | Duke Of Northumberland Ralph George Algernon Percy |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2015(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Peer To The Realm |
Country of Residence | United Kingdom |
Correspondence Address | Quayside House Quayside 110 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Colin Leslie Barnes |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2016(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Town & Country Planner |
Country of Residence | England |
Correspondence Address | Quayside House Quayside 110 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Ms Clare Ingle |
---|---|
Date of Birth | November 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2021(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Quayside House Quayside 110 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr David Fenwick Straughan |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2022(15 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside House Quayside 110 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr David Hamilton Smyth |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Benbow Road Hammersmith London W6 0AG |
Director Name | Mr Christopher Phillip Walsh |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Melton Lodge 29 Wells Road Malvern WR14 4RH |
Director Name | His Grace Ralph George Algernon 12th Duke Of Northumberland |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(2 months after company formation) |
Appointment Duration | 9 years (resigned 01 December 2015) |
Role | Peer Of The Realm |
Country of Residence | United Kingdom |
Correspondence Address | Alnwick Castle Alnwick Northumberland NE66 1NQ |
Secretary Name | Mr John Richard Brearley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Beverley Terrace Cullercoats North Shields Tyne & Wear NE30 4NU |
Director Name | Mr John Richard Brearley |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 May 2017) |
Role | Finace Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Beverley Terrace Cullercoats North Shields Tyne & Wear NE30 4NU |
Director Name | Mr Colin Davidson |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 September 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Quayside House Quayside 110 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Ms Lesley Ann Ilderton |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2021) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Quayside House Quayside 110 Quayside Newcastle Upon Tyne NE1 3DX |
Secretary Name | Mrs Lesley Ann Ilderton |
---|---|
Status | Resigned |
Appointed | 01 June 2017(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2021) |
Role | Company Director |
Correspondence Address | Quayside House Quayside 110 Quayside Newcastle Upon Tyne NE1 3DX |
Secretary Name | May May & Merrimans (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Correspondence Address | 12-13 South Square London WC1R 5HH |
Website | northumberlandestates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01665 510777 |
Telephone region | Alnwick |
Registered Address | Quayside House Quayside 110 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
2.7m at £1 | George Dominic Percy 9.00% Ordinary |
---|---|
12m at £1 | Trustees Of 10th Duke 1972 Settlement 40.00% Ordinary |
12m at £1 | Trustees Of 9th Duke Will Trust 40.00% Ordinary |
3.3m at £1 | The Most Noble Ralph George Algernon Percy Duke Of Northumberland 11.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,226,321 |
Net Worth | £15,514,814 |
Cash | £6,640,522 |
Current Liabilities | £11,081,580 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 20 September 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 4 October 2023 (3 months, 3 weeks from now) |
6 March 2015 | Delivered on: 11 March 2015 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: As more particularly described in clause 3 of the legal charge and assignment of rental income, a first legal mortgage and first fixed charge over the freehold land known as longbenton retail park, whitley road, longbenton, north tyneside registered at the land registry under title number TY284792 (first title), TY176297 (second title), TY183940 (third title), TY188764 (fourth title), TY300974 (fifth title), TY450033 (sixth title) with freehold title absolute, and all right title and interest in the unregistered parcel of land shown edged red on the plan attached to the legal charge and assignment of rental income. For further details of the property charged please see schedule 1 of the legal charge. Outstanding |
---|---|
4 July 2014 | Delivered on: 11 July 2014 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: As more particularly described in clause 3 of the legal charge, a first legal mortgage and first fixed charge over the following property of northumberland estates limited: (1) site BT1/X454, earlsway, team valley trading estate, gateshead, registered at the land registry under title number TY320034, (2) land to the east of earlsway, team valley trading estate, gateshead registered at the land registry under title number TY319988 and (3) site BT1/X64, earlsway, team valley trading estate, gateshead comprised in a lease dated 4 july 2014 made between (1) north east property partnership limited and (2) northumberland estates limited granted out of title number TY253319. For further details please refer to the legal charge. Outstanding |
17 December 2013 | Delivered on: 20 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: As further described in clause 3 of the legal charge and assignment of rental income, a legal mortgage and first fixed legal charge over the leasehold property known as caxton court industrial estate, caxton way, watford, WD18 8RH registered at the land registry under the title number HD145580.. Notification of addition to or amendment of charge. Outstanding |
28 March 2013 | Delivered on: 11 April 2013 Persons entitled: Barclays Bank PLC in Its Capacity as Security Agent Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H properties being land and buildings on the north side of denbigh hall drive milton keynes t/n BM126358, sands industrial estate hillbottom road high wycombe t/n BM224523 and 50 king street manchester t/n GM938911 (for further properties charged please refer to form MG01) 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 |
2 April 2013 | Delivered on: 9 April 2013 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: Assignation of rental income Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigned all rent that may become due pursuant to the leases meaning the leases affecting the secured subjects see image for full details. Outstanding |
4 April 2013 | Delivered on: 9 April 2013 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: Standard security Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects k/a 17-23 murraygate dundee t/no ANG18505 together with free ish and entry thereto and therefrom from and to murraygate being the subjects registered with t/no ANG18505. Outstanding |
29 January 2009 | Delivered on: 11 February 2009 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 tyneside house skinnerburn road newcastle business park newcastle upon tyne t/no TY457524. Outstanding |
9 January 2008 | Delivered on: 18 January 2008 Persons entitled: Barclays 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. Outstanding |
13 November 2020 | Delivered on: 2 December 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
17 April 2020 | Delivered on: 21 April 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The properties known as (1) units a & b, axis 19 orion business park, north shields, NE29 7SN (title number: TY106211), (2) backworth studios, eccles industrial estate, backworth, NE27 0BN (title number: TY530632), (3) bell truck and van sales, unit c bellway industrial estate, whitley road, longbenton, NE12 9SQ (title numbers: TY378747 and TY53509). For further details of property charged please refer to schedule 1 in the instrument. Outstanding |
3 April 2019 | Delivered on: 8 April 2019 Persons entitled: Handelsbanken PLC, Acting Through Morpeth Branch Classification: A registered charge Particulars: The land at orion business park, north tyneside registered under title number TY434330 and additional land and buildings- please see deed for further details. Outstanding |
20 September 2016 | Delivered on: 27 September 2016 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Land to the west of willowburn avenue, alnwick, northumberland with title numbers ND74475 and ND151611, as more particularly described in schedule 1 of the instrument. Outstanding |
29 December 2015 | Delivered on: 8 January 2016 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Freehold land at orion business park, north tyneside with title number TY434330, as more particularly described in schedule 1 of the instrument.. Freehold land edged red on the plan attached to schedule 2 of the instrument with title number TY106211. Outstanding |
29 December 2015 | Delivered on: 8 January 2016 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Freehold land and building forming part of the tyne tunnel trading estate, tynemouth, with title number TY106211 and shown edged red on the plan attached to schedule 2 of the instrument, as more particularly described in schedule 1 of the instrument. Outstanding |
30 October 2015 | Delivered on: 6 November 2015 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Freehold land at south road, alnwick with title number ND141795, as more particularly described in schedule 1 of the instrument. Outstanding |
13 April 2015 | Delivered on: 16 April 2015 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: As more particularly described in clause 3 of the legal charge and assignment of rental income, a first legal mortgage and first fixed charge over (1) the property known as wynyard park house, being the freehold land and buildings shown edged red on the plan numbered 2 attached to the legal charge (excluding the land edged and hatched blue) being the land transferred to the chargor by a transfer made out of registered title number CE186127 dated 12 january 2015 made between (I) wynyard property company limited and (ii) northumberland estates limited tyneside and registered at the land registry under title number CE186127, (2) the property known as wynyard business village, being the freehold land and buildings shown edged red on the plan numbered 3 attached to the legal charge (excluding the land coloured blue being the land transferred to the chargor by a transfer made out of the registered title number CE218412 dated 12 january 2015 made between (I) wynyard property company limited and (ii) northumberland estates limited and registered at the land registry under title number CE218412 and (3) the leasehold land known as evolution village billingham and registered at the land registry under title number CE186286. For further details of the property charged please see schedule 1 of the legal charge. Outstanding |
16 October 2007 | Delivered on: 23 October 2007 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Baclays bank PLC re northumberland estates limited current account, account number 60351903. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
25 October 2021 | Group of companies' accounts made up to 31 March 2021 (38 pages) |
---|---|
5 October 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
4 October 2021 | Termination of appointment of Lesley Ann Ilderton as a secretary on 30 September 2021 (1 page) |
4 October 2021 | Termination of appointment of Lesley Ann Ilderton as a director on 30 September 2021 (1 page) |
17 June 2021 | Appointment of Ms Clare Ingle as a director on 17 June 2021 (2 pages) |
12 March 2021 | Notification of George Percy as a person with significant control on 17 November 2020 (2 pages) |
11 March 2021 | Cessation of Ralph George Algernon Percy as a person with significant control on 6 April 2016 (1 page) |
9 March 2021 | Cessation of Matthew White 5Th Viscount Ridley as a person with significant control on 12 November 2020 (1 page) |
9 March 2021 | Group of companies' accounts made up to 31 March 2020 (33 pages) |
5 January 2021 | Satisfaction of charge 059415450015 in full (1 page) |
5 January 2021 | Satisfaction of charge 059415450017 in part (1 page) |
5 January 2021 | Satisfaction of charge 059415450016 in full (1 page) |
2 December 2020 | Registration of charge 059415450017, created on 13 November 2020 (14 pages) |
22 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
4 September 2020 | Termination of appointment of Colin Davidson as a director on 4 September 2020 (1 page) |
21 April 2020 | Registration of charge 059415450016, created on 17 April 2020 (49 pages) |
23 December 2019 | Group of companies' accounts made up to 31 March 2019 (33 pages) |
23 September 2019 | Notification of James Granville Egerton as a person with significant control on 1 January 2019 (2 pages) |
20 September 2019 | Cessation of Matthew White Ridley as a person with significant control on 1 January 2019 (1 page) |
20 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
20 September 2019 | Cessation of Richard Walter John Buccleuch as a person with significant control on 1 January 2019 (1 page) |
11 April 2019 | Satisfaction of charge 059415450011 in full (1 page) |
11 April 2019 | Satisfaction of charge 059415450009 in full (1 page) |
11 April 2019 | Satisfaction of charge 059415450007 in full (1 page) |
11 April 2019 | Satisfaction of charge 3 in full (1 page) |
11 April 2019 | Satisfaction of charge 059415450012 in full (1 page) |
11 April 2019 | Satisfaction of charge 059415450010 in full (1 page) |
11 April 2019 | Satisfaction of charge 059415450008 in full (1 page) |
11 April 2019 | Satisfaction of charge 6 in full (2 pages) |
11 April 2019 | Satisfaction of charge 059415450014 in full (1 page) |
11 April 2019 | Satisfaction of charge 1 in full (2 pages) |
11 April 2019 | Satisfaction of charge 059415450013 in full (1 page) |
8 April 2019 | Registration of charge 059415450015, created on 3 April 2019 (44 pages) |
26 February 2019 | Satisfaction of charge 4 in full (1 page) |
26 February 2019 | Satisfaction of charge 5 in full (1 page) |
7 January 2019 | Group of companies' accounts made up to 31 March 2018 (30 pages) |
16 October 2018 | Notification of Richard Walter John Buccleuch as a person with significant control on 6 April 2016 (2 pages) |
16 October 2018 | Cessation of Richard Walter John Buccleuch as a person with significant control on 6 April 2016 (1 page) |
21 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
10 August 2018 | Notification of Matthew White 5Th Viscount Ridley as a person with significant control on 6 April 2016 (2 pages) |
10 August 2018 | Change of details for Duke of Northumberland Ralph George Algernon Percy as a person with significant control on 6 April 2016 (2 pages) |
10 August 2018 | Change of details for Lord Percy James William Eustace Percy as a person with significant control on 6 April 2016 (2 pages) |
10 August 2018 | Change of details for Duke of Buccleuch Richard Walter John Buccleuch as a person with significant control on 6 April 2016 (2 pages) |
10 August 2018 | Notification of Ralph George Algernon 12Th Duke of Northumberland Percy as a person with significant control on 6 April 2016 (2 pages) |
4 July 2018 | Notification of Matthew White Ridley as a person with significant control on 6 April 2016 (2 pages) |
4 July 2018 | Notification of James William Eustace Percy as a person with significant control on 6 April 2016 (2 pages) |
4 July 2018 | Notification of Richard Walter John Buccleuch as a person with significant control on 6 April 2016 (2 pages) |
7 March 2018 | Satisfaction of charge 2 in full (1 page) |
23 January 2018 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
25 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
8 June 2017 | Appointment of Mrs Lesley Ann Ilderton as a secretary on 1 June 2017 (2 pages) |
8 June 2017 | Appointment of Mrs Lesley Ann Ilderton as a director on 1 June 2017 (2 pages) |
8 June 2017 | Termination of appointment of John Richard Brearley as a director on 31 May 2017 (1 page) |
8 June 2017 | Termination of appointment of John Richard Brearley as a secretary on 31 May 2017 (1 page) |
8 June 2017 | Appointment of Mrs Lesley Ann Ilderton as a secretary on 1 June 2017 (2 pages) |
8 June 2017 | Appointment of Mrs Lesley Ann Ilderton as a director on 1 June 2017 (2 pages) |
8 June 2017 | Termination of appointment of John Richard Brearley as a director on 31 May 2017 (1 page) |
8 June 2017 | Termination of appointment of John Richard Brearley as a secretary on 31 May 2017 (1 page) |
6 March 2017 | Registered office address changed from The Estate Offices Alnwick Castle Alnwick Northumberland NE66 1NQ to Quayside House Quayside 110 Quayside Newcastle upon Tyne NE1 3DX on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from The Estate Offices Alnwick Castle Alnwick Northumberland NE66 1NQ to Quayside House Quayside 110 Quayside Newcastle upon Tyne NE1 3DX on 6 March 2017 (1 page) |
28 February 2017 | Appointment of Mr Colin Davidson as a director on 28 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Colin Davidson as a director on 28 February 2017 (2 pages) |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
12 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
27 September 2016 | Registration of charge 059415450014, created on 20 September 2016 (24 pages) |
27 September 2016 | Registration of charge 059415450014, created on 20 September 2016 (24 pages) |
4 March 2016 | Director's details changed for Mr Rory Charles St John Wilson on 1 March 2016 (2 pages) |
4 March 2016 | Director's details changed for Mr Rory Charles St John Wilson on 1 March 2016 (2 pages) |
26 January 2016 | Appointment of Mr Colin Leslie Barnes as a director on 25 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr Colin Leslie Barnes as a director on 25 January 2016 (2 pages) |
22 January 2016 | Appointment of 12Th Duke of Northumberland Ralph George Algernon Percy as a director on 2 December 2015 (2 pages) |
22 January 2016 | Appointment of 12Th Duke of Northumberland Ralph George Algernon Percy as a director on 2 December 2015 (2 pages) |
8 January 2016 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
8 January 2016 | Registration of charge 059415450012, created on 29 December 2015
|
8 January 2016 | Registration of charge 059415450013, created on 29 December 2015
|
8 January 2016 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
8 January 2016 | Registration of charge 059415450013, created on 29 December 2015
|
8 January 2016 | Registration of charge 059415450012, created on 29 December 2015
|
21 December 2015 | Termination of appointment of Ralph George Algernon 12Th Duke of Northumberland as a director on 1 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Ralph George Algernon 12Th Duke of Northumberland as a director on 1 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Ralph George Algernon 12Th Duke of Northumberland as a director on 1 December 2015 (1 page) |
6 November 2015 | Registration of charge 059415450011, created on 30 October 2015 (24 pages) |
6 November 2015 | Registration of charge 059415450011, created on 30 October 2015 (24 pages) |
19 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
7 July 2015 | Sect 519 (2 pages) |
7 July 2015 | Sect 519 (2 pages) |
16 April 2015 | Registration of charge 059415450010, created on 13 April 2015
|
16 April 2015 | Registration of charge 059415450010, created on 13 April 2015
|
11 March 2015 | Registration of charge 059415450009, created on 6 March 2015 (28 pages) |
11 March 2015 | Registration of charge 059415450009, created on 6 March 2015 (28 pages) |
11 March 2015 | Registration of charge 059415450009, created on 6 March 2015 (28 pages) |
12 January 2015 | Group of companies' accounts made up to 31 March 2014 (30 pages) |
12 January 2015 | Group of companies' accounts made up to 31 March 2014 (30 pages) |
31 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
11 July 2014 | Registration of charge 059415450008 (28 pages) |
11 July 2014 | Registration of charge 059415450008 (28 pages) |
20 December 2013 | Registration of charge 059415450007 (27 pages) |
20 December 2013 | Registration of charge 059415450007 (27 pages) |
19 December 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
19 December 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
14 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
11 April 2013 | Particulars of a mortgage or charge / charge no: 6 (26 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 6 (26 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
9 April 2013 | Particulars of a mortgage or charge/MG09 / charge no: 4 (13 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
9 April 2013 | Particulars of a mortgage or charge/MG09 / charge no: 4 (13 pages) |
21 December 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
21 December 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
10 December 2012 | Statement of company's objects (2 pages) |
10 December 2012 | Resolutions
|
10 December 2012 | Statement of company's objects (2 pages) |
10 December 2012 | Resolutions
|
24 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (7 pages) |
13 April 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
13 April 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
3 April 2012 | Resolutions
|
3 April 2012 | Resolutions
|
2 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
2 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
23 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (7 pages) |
23 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (7 pages) |
11 November 2010 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
11 November 2010 | Group of companies' accounts made up to 31 March 2010 (26 pages) |
23 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (7 pages) |
23 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (7 pages) |
17 November 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
17 November 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
16 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (6 pages) |
8 June 2009 | Aud resignation sect 519 ca 2006 (1 page) |
8 June 2009 | Notice of res removing auditor (1 page) |
8 June 2009 | Aud resignation sect 519 ca 2006 (1 page) |
8 June 2009 | Notice of res removing auditor (1 page) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
28 January 2009 | Return made up to 20/09/08; full list of members; amend (6 pages) |
28 January 2009 | Return made up to 20/09/08; full list of members; amend (6 pages) |
22 September 2008 | Return made up to 20/09/08; full list of members (6 pages) |
22 September 2008 | Return made up to 20/09/08; full list of members (6 pages) |
18 January 2008 | Particulars of mortgage/charge (9 pages) |
18 January 2008 | Particulars of mortgage/charge (9 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
1 December 2007 | Nc inc already adjusted 31/10/07 (1 page) |
1 December 2007 | Resolutions
|
1 December 2007 | Nc inc already adjusted 31/10/07 (1 page) |
1 December 2007 | Resolutions
|
16 November 2007 | Ad 31/10/07--------- £ si [email protected]=9599998 £ ic 400002/10000000 (2 pages) |
16 November 2007 | Ad 31/10/07--------- £ si [email protected]=9599998 £ ic 400002/10000000 (2 pages) |
8 November 2007 | Resolutions
|
8 November 2007 | Resolutions
|
23 October 2007 | Particulars of mortgage/charge (5 pages) |
23 October 2007 | Particulars of mortgage/charge (5 pages) |
9 October 2007 | Return made up to 20/09/07; full list of members (7 pages) |
9 October 2007 | Return made up to 20/09/07; full list of members (7 pages) |
21 May 2007 | New director appointed (3 pages) |
21 May 2007 | New director appointed (3 pages) |
12 January 2007 | Statement of affairs (3 pages) |
12 January 2007 | Ad 05/12/06--------- £ si [email protected]=400000 £ ic 2/400002 (6 pages) |
12 January 2007 | Statement of affairs (3 pages) |
12 January 2007 | Ad 05/12/06--------- £ si [email protected]=400000 £ ic 2/400002 (6 pages) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | New director appointed (3 pages) |
13 December 2006 | New director appointed (3 pages) |
13 December 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | New secretary appointed (2 pages) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: 12-13 south square grays inn london WC1R 5HH (1 page) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | New director appointed (3 pages) |
13 December 2006 | New director appointed (3 pages) |
13 December 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | New secretary appointed (2 pages) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: 12-13 south square grays inn london WC1R 5HH (1 page) |
12 December 2006 | Resolutions
|
12 December 2006 | Resolutions
|
20 September 2006 | Incorporation (17 pages) |
20 September 2006 | Incorporation (17 pages) |