Linthorpe
Middlesbrough
Cleveland
TS5 6EB
Director Name | Nikolas Konstancinou |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Loviane Street Middlesbrough Cleveland TS1 4EP |
Secretary Name | Hafiza Suleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 10 March 2020) |
Role | Company Director |
Correspondence Address | 15 Cambridge Road Middlesbrough Cleveland TS5 5ND |
Secretary Name | Mr Kamran Akhtar |
---|---|
Status | Resigned |
Appointed | 10 March 2020(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 January 2022) |
Role | Company Director |
Correspondence Address | 12 Lambeth Road Linthorpe Middlesbrough Cleveland TS5 6ED |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Director Name | SCPG Holdings Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Correspondence Address | Teeside House Borough Road Middlesbrough TS1 2HJ |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Correspondence Address | 1 Conduit Street London W1S 2XA |
Secretary Name | Brudenell Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 February 2009) |
Correspondence Address | 1 Conduit Street London W1S 2XA |
Registered Address | 12 Lambeth Road Linthorpe Middlesbrough Cleveland TS5 6ED |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
6 at £1 | Ali Akhtar Sadiq 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £652,335 |
Cash | £1,569 |
Current Liabilities | £1,151,210 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
7 May 2020 | Delivered on: 13 May 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 19 chipchase road middlesbrough. Outstanding |
---|---|
7 May 2020 | Delivered on: 13 May 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 41 clive road middlesbrough. Outstanding |
3 April 2020 | Delivered on: 6 April 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
17 July 2009 | Delivered on: 18 July 2009 Persons entitled: Clydesdale 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: The property k/a 20 park road north middlesbrough assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
6 July 2009 | Delivered on: 9 July 2009 Persons entitled: Clydesdale Bank PLC 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 |
10 September 2007 | Delivered on: 11 September 2007 Persons entitled: Clydesdale Bank PLC 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: 59 hartington road stockton on tees. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
16 July 2007 | Delivered on: 18 July 2007 Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 131/133 borough road middlesbrough,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
16 July 2007 | Delivered on: 18 July 2007 Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 22-28 park road middlesbrough,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
28 June 2023 | Delivered on: 28 June 2023 Persons entitled: Breckon Hill Motors Limited Classification: A registered charge Particulars: All that freehold property known as 208 marton road, middlesbrough, TS4 2ER registered at hm land registry under title number CE240075. Outstanding |
7 May 2020 | Delivered on: 13 May 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 64 rockcliffe road middlesbrough. Outstanding |
20 December 2006 | Delivered on: 9 January 2007 Satisfied on: 4 August 2007 Persons entitled: National Westminster 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: 22 24 26 and 28 (inclusive) park road north middlesbrough,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
19 June 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
13 May 2020 | Registration of charge 059772590010, created on 7 May 2020 (40 pages) |
13 May 2020 | Registration of charge 059772590008, created on 7 May 2020 (40 pages) |
13 May 2020 | Registration of charge 059772590009, created on 7 May 2020 (40 pages) |
6 April 2020 | Registration of charge 059772590007, created on 3 April 2020 (42 pages) |
12 March 2020 | Appointment of Mr Kamran Akhtar as a secretary on 10 March 2020 (2 pages) |
12 March 2020 | Termination of appointment of Hafiza Suleman as a secretary on 10 March 2020 (1 page) |
4 November 2019 | Confirmation statement made on 25 October 2019 with updates (4 pages) |
7 July 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
8 November 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
3 November 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
3 November 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
9 August 2017 | Satisfaction of charge 2 in full (4 pages) |
9 August 2017 | Satisfaction of charge 6 in full (4 pages) |
9 August 2017 | Satisfaction of charge 3 in full (4 pages) |
9 August 2017 | Satisfaction of charge 5 in full (4 pages) |
9 August 2017 | Satisfaction of charge 5 in full (4 pages) |
9 August 2017 | Satisfaction of charge 6 in full (4 pages) |
9 August 2017 | Satisfaction of charge 2 in full (4 pages) |
9 August 2017 | Satisfaction of charge 3 in full (4 pages) |
14 December 2016 | Satisfaction of charge 4 in full (4 pages) |
14 December 2016 | Satisfaction of charge 4 in full (4 pages) |
16 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
15 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
11 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2010 | Registered office address changed from 20-28 Park Road North Middlesbrough Cleveland TS1 3LF England on 10 September 2010 (1 page) |
10 September 2010 | Registered office address changed from 20-28 Park Road North Middlesbrough Cleveland TS1 3LF England on 10 September 2010 (1 page) |
8 September 2010 | Registered office address changed from 12 Lambeth Road Linthorpe Middlesbrough Cleveland TS5 6ED on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from 12 Lambeth Road Linthorpe Middlesbrough Cleveland TS5 6ED on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from 12 Lambeth Road Linthorpe Middlesbrough Cleveland TS5 6ED on 8 September 2010 (1 page) |
8 September 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
8 September 2010 | Termination of appointment of Scpg Holdings Ltd as a director (1 page) |
8 September 2010 | Termination of appointment of Scpg Holdings Ltd as a director (1 page) |
8 September 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
7 September 2010 | Termination of appointment of Brudenell Properties Limited as a secretary (1 page) |
7 September 2010 | Termination of appointment of Brudenell Properties Limited as a secretary (1 page) |
1 September 2010 | Registered office address changed from Teeside House 108a Borough Road Middlesbrough TS1 2HJ on 1 September 2010 (2 pages) |
1 September 2010 | Registered office address changed from Teeside House 108a Borough Road Middlesbrough TS1 2HJ on 1 September 2010 (2 pages) |
1 September 2010 | Registered office address changed from Teeside House 108a Borough Road Middlesbrough TS1 2HJ on 1 September 2010 (2 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
24 February 2009 | Secretary appointed hafiza suleman (2 pages) |
24 February 2009 | Secretary appointed hafiza suleman (2 pages) |
6 February 2009 | Company name changed associated guest house LIMITED\certificate issued on 09/02/09 (2 pages) |
6 February 2009 | Company name changed associated guest house LIMITED\certificate issued on 09/02/09 (2 pages) |
21 November 2008 | Appointment terminated director nikolas konstancinou (1 page) |
21 November 2008 | Appointment terminated director nikolas konstancinou (1 page) |
21 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
21 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
18 September 2008 | Company name changed yarm road properties LIMITED\certificate issued on 19/09/08 (2 pages) |
18 September 2008 | Company name changed yarm road properties LIMITED\certificate issued on 19/09/08 (2 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 July 2008 | Ad 02/07/08\gbp si 3@1=3\gbp ic 4/7\ (2 pages) |
10 July 2008 | Ad 02/07/08\gbp si 3@1=3\gbp ic 4/7\ (2 pages) |
13 May 2008 | Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page) |
13 May 2008 | Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page) |
5 November 2007 | Return made up to 25/10/07; full list of members (3 pages) |
5 November 2007 | Return made up to 25/10/07; full list of members (3 pages) |
11 September 2007 | Particulars of mortgage/charge (3 pages) |
11 September 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2007 | Secretary resigned (1 page) |
28 July 2007 | Resolutions
|
28 July 2007 | Resolutions
|
28 July 2007 | Secretary resigned (1 page) |
28 July 2007 | New secretary appointed (1 page) |
28 July 2007 | New secretary appointed (1 page) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
9 January 2007 | Particulars of mortgage/charge (4 pages) |
9 January 2007 | Particulars of mortgage/charge (4 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
15 November 2006 | New secretary appointed (1 page) |
15 November 2006 | New director appointed (1 page) |
15 November 2006 | New director appointed (1 page) |
15 November 2006 | Ad 25/10/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 November 2006 | Ad 25/10/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 November 2006 | New secretary appointed (1 page) |
15 November 2006 | Resolutions
|
15 November 2006 | Resolutions
|
15 November 2006 | New director appointed (1 page) |
15 November 2006 | New director appointed (1 page) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Incorporation (16 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Incorporation (16 pages) |