Ponteland
Newcastle Upon Tyne
NE20 9PG
Director Name | Mr Rt Honourable Lord Dominick Mereworth |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Eaton Place London SW1X 8AL |
Director Name | Janet Aspinall |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 April 2009) |
Role | Restauranteur |
Correspondence Address | 903 Frobisher House Dolphin Square London SW1V 3LW |
Director Name | Mr Nicholas Khan-Roper |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2013) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 132 Lancaster Gate London W2 3LP |
Director Name | Mr Jordan Lee Morris |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2017(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 2020) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Flat 3 Hylmary Court 5 Woodstock Road London NW11 8ET |
Website | templepil.com |
---|---|
Email address | [email protected] |
Telephone | 07 771534822 |
Telephone region | Mobile |
Registered Address | 80 Darras Road Ponteland Newcastle Upon Tyne NE20 9PG |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland North |
Built Up Area | Ponteland |
Address Matches | 8 other UK companies use this postal address |
775 at £1 | Philip Morris 77.50% Ordinary |
---|---|
225 at £1 | Jordan Morris 22.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£375,677 |
Cash | £869 |
Current Liabilities | £53,740 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
17 June 2021 | Delivered on: 24 June 2021 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|---|
30 November 2010 | Delivered on: 1 December 2010 Persons entitled: Mr Philip Morris 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, uncalled capital, buildings, machinery see image for full details. Outstanding |
26 June 2010 | Delivered on: 16 July 2010 Persons entitled: Nicholas Jonathon Bennett Classification: Debenture 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: First fixed charge all properties,all present and future rights licences guarantees rents deposits contract covenants and warranties,all goodwill and uncalled capital see image for full details. Outstanding |
26 June 2010 | Delivered on: 10 July 2010 Persons entitled: Mark Adrian Howe Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 June 2010 | Delivered on: 10 July 2010 Persons entitled: Simon Charles Lousada Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 June 2010 | Delivered on: 10 July 2010 Persons entitled: Nicholas Hector Kier Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 June 2010 | Delivered on: 10 July 2010 Persons entitled: Ian Micheal Kavanagh Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 October 2020 | Confirmation statement made on 10 October 2020 with updates (4 pages) |
---|---|
1 July 2020 | Termination of appointment of Jordan Lee Morris as a director on 1 July 2020 (1 page) |
1 July 2020 | Satisfaction of charge 6 in full (1 page) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
30 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
24 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
29 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
29 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
30 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
21 February 2017 | Appointment of Mr Jordan Lee Morris as a director on 21 February 2017 (2 pages) |
21 February 2017 | Appointment of Mr Jordan Lee Morris as a director on 21 February 2017 (2 pages) |
24 January 2017 | Change of name notice (2 pages) |
24 January 2017 | Change of name notice (2 pages) |
3 January 2017 | Registered office address changed from 80 Darras Road Ponteland Newcastle upon Tyne NE20 9PG to The Yacht London Temple Pier Victoria Embankment London WC2R 2PN on 3 January 2017 (1 page) |
3 January 2017 | Satisfaction of charge 1 in full (1 page) |
3 January 2017 | Registered office address changed from 80 Darras Road Ponteland Newcastle upon Tyne NE20 9PG to The Yacht London Temple Pier Victoria Embankment London WC2R 2PN on 3 January 2017 (1 page) |
3 January 2017 | Satisfaction of charge 2 in full (1 page) |
3 January 2017 | Satisfaction of charge 1 in full (1 page) |
3 January 2017 | Satisfaction of charge 3 in full (1 page) |
3 January 2017 | Satisfaction of charge 5 in full (1 page) |
3 January 2017 | Satisfaction of charge 3 in full (1 page) |
3 January 2017 | Satisfaction of charge 5 in full (1 page) |
3 January 2017 | Satisfaction of charge 4 in full (1 page) |
3 January 2017 | Satisfaction of charge 4 in full (1 page) |
3 January 2017 | Satisfaction of charge 2 in full (1 page) |
7 December 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
20 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
25 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
24 November 2015 | Register inspection address has been changed from C/O T&K Accounting Group 137 Dennett Road 4 Churchill Mews Croydon CR0 3JH to 80 Darras Road Ponteland Newcastle upon Tyne NE20 9PG (1 page) |
24 November 2015 | Register inspection address has been changed from C/O T&K Accounting Group 137 Dennett Road 4 Churchill Mews Croydon CR0 3JH to 80 Darras Road Ponteland Newcastle upon Tyne NE20 9PG (1 page) |
23 November 2015 | Register(s) moved to registered office address 80 Darras Road Ponteland Newcastle upon Tyne NE20 9PG (1 page) |
23 November 2015 | Register(s) moved to registered office address 80 Darras Road Ponteland Newcastle upon Tyne NE20 9PG (1 page) |
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
5 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
15 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
6 March 2013 | Termination of appointment of Nicholas Khan-Roper as a director (1 page) |
6 March 2013 | Termination of appointment of Nicholas Khan-Roper as a director (1 page) |
5 March 2013 | Appointment of Mr Philip Morris as a director (2 pages) |
5 March 2013 | Appointment of Mr Philip Morris as a director (2 pages) |
5 March 2013 | Termination of appointment of Nicholas Khan-Roper as a director (1 page) |
5 March 2013 | Termination of appointment of Nicholas Khan-Roper as a director (1 page) |
4 March 2013 | Previous accounting period extended from 31 October 2012 to 28 February 2013 (1 page) |
4 March 2013 | Previous accounting period extended from 31 October 2012 to 28 February 2013 (1 page) |
1 March 2013 | Registered office address changed from 137 Dennett Road Unit 4 Churchill Mews Croydon Surrey CR0 3JH United Kingdom on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from 137 Dennett Road Unit 4 Churchill Mews Croydon Surrey CR0 3JH United Kingdom on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from 137 Dennett Road Unit 4 Churchill Mews Croydon Surrey CR0 3JH United Kingdom on 1 March 2013 (1 page) |
18 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2012 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
12 March 2012 | Registered office address changed from Suite 31 34 Buckingham Palace Road London SW1W 0RH on 12 March 2012 (1 page) |
12 March 2012 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
12 March 2012 | Registered office address changed from Suite 31 34 Buckingham Palace Road London SW1W 0RH on 12 March 2012 (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
23 August 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
6 December 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 December 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (8 pages) |
24 February 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (8 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Director's details changed for Mr Nicholas Khan-Roper on 10 November 2009 (2 pages) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Director's details changed for Mr Nicholas Khan-Roper on 10 November 2009 (2 pages) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from 902 frobiser house dolphin square london SW1V 3LW (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from 902 frobiser house dolphin square london SW1V 3LW (1 page) |
20 July 2009 | Appointment terminated director rt honourable lord dominick mereworth (1 page) |
20 July 2009 | Appointment terminated director rt honourable lord dominick mereworth (1 page) |
4 July 2009 | Director appointed nicholas khan-roper (2 pages) |
4 July 2009 | Director appointed nicholas khan-roper (2 pages) |
14 May 2009 | Appointment terminated director janet aspinall (1 page) |
14 May 2009 | Appointment terminated director janet aspinall (1 page) |
7 February 2009 | Director appointed janet aspinall (2 pages) |
7 February 2009 | Director appointed janet aspinall (2 pages) |
5 December 2008 | Resolutions
|
5 December 2008 | Resolutions
|
13 October 2008 | Incorporation (7 pages) |
13 October 2008 | Incorporation (7 pages) |