Morpeth
Northumberland
NE65 9NU
Secretary Name | Amanda Jayne Fisher |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Acton Hall Stables Felton Morpeth Northumberland NE65 9NU |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Website | www.nancysbordello.com |
---|---|
Telephone | 0191 2602929 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Apartment Group Two, 1st Floor Jesmond Three Sixty Newcastle Upon Tyne Tyne And Wear NE2 1DB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
1 at £1 | Mr Duncan Fisher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £409,969 |
Cash | £239,096 |
Current Liabilities | £504,704 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Small |
Accounts Year End | 30 July |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
7 December 2018 | Delivered on: 19 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 1. argyle house, 13 argyle street, newcastle upon tyne, NE1 6PF (land registry title no: TY441190); and. 2. quincys, 8 sunderland enterprise park, wessington way, SR5 3XG (land registry title no: TY330241). Outstanding |
---|---|
8 November 2011 | Delivered on: 18 November 2011 Persons entitled: The Co-Operative Bank P.L.C. 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 apartment 6 merchants quay close newcastle upon tyne t/no. TY44142 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
26 August 2011 | Delivered on: 6 September 2011 Persons entitled: The Co-Operative 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: Old orleans (formerly k/a quincys) 8 sunderland enterprise park wessigton way t/no. TY330241 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
15 August 2011 | Delivered on: 20 August 2011 Persons entitled: The Co-Operative 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 and 34 the close quayside and 36 and 38 the close quayside newcastle upon tyne t/nos TY221504 and TY145586 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
15 August 2011 | Delivered on: 20 August 2011 Persons entitled: The Co-Operative 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: Argyle house 30 argyle street newcastle upon tyne t/no TY441190 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
15 August 2011 | Delivered on: 20 August 2011 Persons entitled: The Co-Operative Bank PLC 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. Outstanding |
7 December 2018 | Delivered on: 20 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 1. all interests in heritable, freehold or leasehold land vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land; and. 2. all intellectual property, licences, and claims. Outstanding |
7 December 2018 | Delivered on: 19 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Apartment 6, merchants quay close, newcastle upon tyne, NE1 3RF (land registry title number: TY441424). Outstanding |
23 July 2010 | Delivered on: 30 July 2010 Satisfied on: 8 November 2011 Persons entitled: Aib Group (UK) PLC 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 32 and 34 and 36 and 38 the close quayside t/nos TY221504 and TY145586; by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
20 February 2008 | Delivered on: 8 March 2008 Satisfied on: 8 November 2011 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 argyle street newcastle upon tyne t/n TY441190 and fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
20 February 2008 | Delivered on: 29 February 2008 Satisfied on: 8 November 2011 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Argyle house, 13 argyle street, newcastle upon tyne t/no TY441190 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
27 April 2023 | Accounts for a small company made up to 31 July 2022 (12 pages) |
---|---|
18 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
28 October 2022 | Accounts for a small company made up to 31 July 2021 (12 pages) |
22 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
30 April 2021 | Accounts for a small company made up to 31 July 2020 (12 pages) |
20 January 2021 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
30 July 2020 | Accounts for a small company made up to 31 July 2019 (13 pages) |
25 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
30 April 2019 | Accounts for a small company made up to 31 July 2018 (11 pages) |
20 December 2018 | Registration of charge 064265550011, created on 7 December 2018 (9 pages) |
20 December 2018 | Satisfaction of charge 5 in full (4 pages) |
20 December 2018 | Satisfaction of charge 7 in full (4 pages) |
20 December 2018 | Satisfaction of charge 8 in full (4 pages) |
20 December 2018 | Satisfaction of charge 4 in full (4 pages) |
20 December 2018 | Satisfaction of charge 6 in full (4 pages) |
19 December 2018 | Registration of charge 064265550010, created on 7 December 2018 (8 pages) |
19 December 2018 | Registration of charge 064265550009, created on 7 December 2018 (9 pages) |
17 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
17 August 2018 | Accounts for a small company made up to 31 July 2017 (11 pages) |
30 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
16 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
8 May 2017 | Accounts for a small company made up to 31 July 2016 (12 pages) |
8 May 2017 | Accounts for a small company made up to 31 July 2016 (12 pages) |
22 November 2016 | Registered office address changed from Scottish Life House Block a First Floor 11-17 Archbold Terrace Jesmond Newcastle upon Tyne NE2 1DB to The Apartment Group Two, 1st Floor Jesmond Three Sixty Newcastle upon Tyne Tyne and Wear NE2 1DB on 22 November 2016 (1 page) |
22 November 2016 | Registered office address changed from Scottish Life House Block a First Floor 11-17 Archbold Terrace Jesmond Newcastle upon Tyne NE2 1DB to The Apartment Group Two, 1st Floor Jesmond Three Sixty Newcastle upon Tyne Tyne and Wear NE2 1DB on 22 November 2016 (1 page) |
22 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
9 May 2016 | Full accounts made up to 31 July 2015 (19 pages) |
9 May 2016 | Full accounts made up to 31 July 2015 (19 pages) |
4 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Secretary's details changed for Amanda Jayne Storey on 12 August 2015 (1 page) |
4 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Secretary's details changed for Amanda Jayne Storey on 12 August 2015 (1 page) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
17 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
24 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
19 November 2012 | Director's details changed for Duncan Fisher on 1 January 2012 (2 pages) |
19 November 2012 | Secretary's details changed for Amanda Jayne Storey on 1 January 2012 (2 pages) |
19 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Secretary's details changed for Amanda Jayne Storey on 1 January 2012 (2 pages) |
19 November 2012 | Director's details changed for Duncan Fisher on 1 January 2012 (2 pages) |
19 November 2012 | Secretary's details changed for Amanda Jayne Storey on 1 January 2012 (2 pages) |
19 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Director's details changed for Duncan Fisher on 1 January 2012 (2 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
18 November 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
25 November 2010 | Previous accounting period shortened from 31 January 2011 to 31 July 2010 (3 pages) |
25 November 2010 | Previous accounting period shortened from 31 January 2011 to 31 July 2010 (3 pages) |
23 November 2010 | Registered office address changed from 28-32 Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JF on 23 November 2010 (1 page) |
23 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Registered office address changed from 28-32 Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JF on 23 November 2010 (1 page) |
23 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Director's details changed for Duncan Fisher on 1 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Duncan Fisher on 1 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Duncan Fisher on 1 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
1 April 2009 | Return made up to 14/11/08; full list of members (5 pages) |
1 April 2009 | Return made up to 14/11/08; full list of members (5 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New secretary appointed (2 pages) |
7 December 2007 | Accounting reference date extended from 30/11/08 to 31/01/09 (1 page) |
7 December 2007 | Accounting reference date extended from 30/11/08 to 31/01/09 (1 page) |
7 December 2007 | New secretary appointed (2 pages) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
14 November 2007 | Incorporation (14 pages) |
14 November 2007 | Incorporation (14 pages) |