Tynemouth
Tyne & Wear
NE30 2QS
Secretary Name | Diane Naylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Southlands Tynemouth Tyne & Wear NE30 2QS |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Website | www.lindisfarnecottages.co.uk/ |
---|---|
Telephone | 07 802226039 |
Telephone region | Mobile |
Registered Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Philip Joseph Patrick Naylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,936 |
Cash | £119,959 |
Current Liabilities | £71,849 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
15 October 2009 | Delivered on: 17 October 2009 Satisfied on: 4 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Memorandum of security over cash deposits 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: The sum of £45,000.00 and all other sums from time to time standing to the depositors credit on ac/no 18146002 see image for full details. Fully Satisfied |
---|---|
15 October 2009 | Delivered on: 17 October 2009 Satisfied on: 29 October 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
15 October 2009 | Delivered on: 17 October 2009 Satisfied on: 4 December 2015 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: Mount hooley farm (comprising unit 1-5) beal berwick-upon-tweed t/no ND158189 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Fully Satisfied |
27 June 2008 | Delivered on: 1 July 2008 Satisfied on: 3 December 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Steading mount hooley farmhouse and land to the rear of mount hooley farmhouse and steading beal berwick upon tweed northumberland fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
12 June 2008 | Delivered on: 17 June 2008 Satisfied on: 27 November 2009 Persons entitled: Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
23 October 2020 | Accounts for a dormant company made up to 31 July 2020 (4 pages) |
---|---|
29 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
20 March 2020 | Accounts for a dormant company made up to 31 July 2019 (4 pages) |
26 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
10 January 2019 | Accounts for a dormant company made up to 31 July 2018 (4 pages) |
3 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
15 October 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
15 October 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
10 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
15 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
4 December 2015 | Satisfaction of charge 5 in full (4 pages) |
4 December 2015 | Satisfaction of charge 3 in full (4 pages) |
4 December 2015 | Satisfaction of charge 3 in full (4 pages) |
4 December 2015 | Satisfaction of charge 5 in full (4 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 October 2015 | Satisfaction of charge 4 in full (4 pages) |
29 October 2015 | Satisfaction of charge 4 in full (4 pages) |
29 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
9 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
6 February 2014 | Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP United Kingdom on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP United Kingdom on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP United Kingdom on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 44 Brierdene Crescent Whitley Bay Tyne and Wear NE26 4AB England on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 44 Brierdene Crescent Whitley Bay Tyne and Wear NE26 4AB England on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 44 Brierdene Crescent Whitley Bay Tyne and Wear NE26 4AB England on 6 February 2014 (1 page) |
5 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
9 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
5 November 2012 | Registered office address changed from 12 Southlands North Shields Tyne and Wear NE30 2QS England on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from 12 Southlands North Shields Tyne and Wear NE30 2QS England on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from 12 Southlands North Shields Tyne and Wear NE30 2QS England on 5 November 2012 (1 page) |
8 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Registered office address changed from 32 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QP on 28 June 2011 (1 page) |
28 June 2011 | Registered office address changed from 32 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QP on 28 June 2011 (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 September 2009 | Return made up to 25/07/09; full list of members (3 pages) |
18 September 2009 | Return made up to 25/07/09; full list of members (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
25 July 2008 | Return made up to 25/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 25/07/08; full list of members (3 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 September 2007 | New secretary appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | Memorandum and Articles of Association (5 pages) |
27 September 2007 | Memorandum and Articles of Association (5 pages) |
27 September 2007 | New secretary appointed (2 pages) |
21 September 2007 | Company name changed diamon developments (ne) LIMITED\certificate issued on 21/09/07 (2 pages) |
21 September 2007 | Company name changed diamon developments (ne) LIMITED\certificate issued on 21/09/07 (2 pages) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
25 July 2007 | Incorporation (9 pages) |
25 July 2007 | Incorporation (9 pages) |