Sunderland
Tyne & Wear
SR6 7JD
Director Name | Mr Thomas Armstrong |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2010(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Web Designer |
Country of Residence | England |
Correspondence Address | 51 Front Street Whitburn Sunderland Tyne & Wear SR6 7JD |
Director Name | Ms Fiona Margaret Waistell |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(same day as company formation) |
Role | Website Copywriter |
Country of Residence | England |
Correspondence Address | 1 Bartram Street Fulwell Sunderland Tyne And Wear SR5 1NN |
Registered Address | 51 Front Street Whitburn Sunderland Tyne & Wear SR6 7JD |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Whitburn and Marsden |
Built Up Area | Sunderland |
50 at £1 | Christina Jane Armstrong 50.00% Ordinary |
---|---|
50 at £1 | Thomas Armstrong 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £331,153 |
Cash | £27,387 |
Current Liabilities | £203,487 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
8 January 2019 | Delivered on: 9 January 2019 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All that freehold interest in the land and property known as 1 and 3 and 5 east street, and 2 north guards, whitburn and registered at hm land registry with title absolute under title number TY123842. Outstanding |
---|---|
21 May 2015 | Delivered on: 28 May 2015 Persons entitled: Shawbrook Bank Limited (388466) Classification: A registered charge Particulars: The leasehold property known as 35 and 36 mere knolls road, roker, sunderland, SR6 9LG and under title number TY59123. Outstanding |
21 May 2015 | Delivered on: 22 May 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 35-36 mere knolls road, sunderland, SR6 9LG being all of the land and buildings in title TY59123 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
17 June 2014 | Delivered on: 18 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The l/h property at 25 park gate sunderland, t/no: TY160882 and the l/h property at 27 park gate sunderland, t/no: TY332767. Outstanding |
17 June 2014 | Delivered on: 18 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at 1 and 3 and 5 east street and 2 north guards whitburn tyne and wear south tyneshield title number TY123842. Outstanding |
17 June 2014 | Delivered on: 18 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at 5 percy terrace whitburn sunderland title number DU18386. Outstanding |
22 March 2014 | Delivered on: 28 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 June 2023 | Delivered on: 14 June 2023 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 27 park gate, sunderland, SR6 9PW being all of the land and buildings in title TY332767 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
8 January 2019 | Delivered on: 9 January 2019 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company. Outstanding |
19 December 2011 | Delivered on: 6 January 2012 Persons entitled: Shawbrook Bank Limited Classification: Legal charge 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: F/H 163 roker avenue sunderland inlcuding all buildings fixtures and fittings the related rights and the goodwill together with floating charge over all present and future assets of the company. Outstanding |
14 September 2012 | Delivered on: 21 September 2012 Satisfied on: 21 May 2013 Persons entitled: Middle England Developments Limited Classification: Legal charge Secured details: £15,000 due or to become due from the company to the chargee. Particulars: Unit G16 ground floor bateson building 28-30 henry street liverpool. Fully Satisfied |
15 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
---|---|
11 January 2024 | Registration of charge 067930010012, created on 10 January 2024 (5 pages) |
11 July 2023 | Total exemption full accounts made up to 31 January 2023 (13 pages) |
14 June 2023 | Registration of charge 067930010011, created on 12 June 2023 (5 pages) |
16 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
12 May 2022 | Total exemption full accounts made up to 31 January 2022 (13 pages) |
17 January 2022 | Confirmation statement made on 15 January 2022 with updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 January 2021 (13 pages) |
18 March 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
23 June 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
17 February 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
23 January 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
9 January 2019 | Registration of charge 067930010010, created on 8 January 2019 (16 pages) |
9 January 2019 | Registration of charge 067930010009, created on 8 January 2019 (33 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
8 February 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
28 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
28 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
20 February 2017 | Register(s) moved to registered office address 51 Front Street Whitburn Sunderland Tyne & Wear SR6 7JD (1 page) |
20 February 2017 | Register inspection address has been changed from C/O St Accountants Ltd Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ England to C/O St Accountants Ltd 51 Front Street Whitburn Sunderland SR6 7JD (1 page) |
20 February 2017 | Register(s) moved to registered office address 51 Front Street Whitburn Sunderland Tyne & Wear SR6 7JD (1 page) |
20 February 2017 | Register inspection address has been changed from C/O St Accountants Ltd Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ England to C/O St Accountants Ltd 51 Front Street Whitburn Sunderland SR6 7JD (1 page) |
20 February 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
1 December 2016 | Satisfaction of charge 1 in full (1 page) |
1 December 2016 | Satisfaction of charge 1 in full (1 page) |
23 August 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
25 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
28 May 2015 | Registration of charge 067930010008, created on 21 May 2015 (6 pages) |
28 May 2015 | Registration of charge 067930010008, created on 21 May 2015 (6 pages) |
22 May 2015 | Registration of charge 067930010007, created on 21 May 2015 (6 pages) |
22 May 2015 | Registration of charge 067930010007, created on 21 May 2015 (6 pages) |
6 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
23 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
12 September 2014 | Director's details changed for Mr Thomas Armstrong on 6 September 2014 (2 pages) |
12 September 2014 | Registered office address changed from 5 Westcroft Whitburn Sunderland Tyne & Wear SR6 7BP to 51 Front Street Whitburn Sunderland Tyne & Wear SR6 7JD on 12 September 2014 (1 page) |
12 September 2014 | Director's details changed for Mr Thomas Armstrong on 6 September 2014 (2 pages) |
12 September 2014 | Registered office address changed from 5 Westcroft Whitburn Sunderland Tyne & Wear SR6 7BP to 51 Front Street Whitburn Sunderland Tyne & Wear SR6 7JD on 12 September 2014 (1 page) |
12 September 2014 | Director's details changed for Mr Thomas Armstrong on 6 September 2014 (2 pages) |
12 September 2014 | Director's details changed for Mrs Christina Jane Armstrong on 6 September 2014 (2 pages) |
12 September 2014 | Director's details changed for Mrs Christina Jane Armstrong on 6 September 2014 (2 pages) |
12 September 2014 | Director's details changed for Mrs Christina Jane Armstrong on 6 September 2014 (2 pages) |
18 June 2014 | Registration of charge 067930010006 (12 pages) |
18 June 2014 | Registration of charge 067930010006 (12 pages) |
18 June 2014 | Registration of charge 067930010005 (12 pages) |
18 June 2014 | Registration of charge 067930010005 (12 pages) |
18 June 2014 | Registration of charge 067930010004 (12 pages) |
18 June 2014 | Registration of charge 067930010004 (12 pages) |
28 March 2014 | Registration of charge 067930010003 (18 pages) |
28 March 2014 | Registration of charge 067930010003 (18 pages) |
27 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
24 January 2014 | Register inspection address has been changed (1 page) |
24 January 2014 | Register inspection address has been changed (1 page) |
24 January 2014 | Register(s) moved to registered inspection location (1 page) |
24 January 2014 | Register(s) moved to registered inspection location (1 page) |
27 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
21 May 2013 | Satisfaction of charge 2 in full (4 pages) |
21 May 2013 | Satisfaction of charge 2 in full (4 pages) |
13 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
6 September 2010 | Appointment of Mr Thomas Armstrong as a director (2 pages) |
6 September 2010 | Appointment of Mr Thomas Armstrong as a director (2 pages) |
5 March 2010 | Termination of appointment of Fiona Waistell as a director (1 page) |
5 March 2010 | Termination of appointment of Fiona Waistell as a director (1 page) |
16 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
29 November 2009 | Director's details changed for Mrs Christina Jane Armstrong on 2 October 2009 (2 pages) |
29 November 2009 | Director's details changed for Mrs Christina Jane Armstrong on 2 October 2009 (2 pages) |
29 November 2009 | Director's details changed for Mrs Christina Jane Armstrong on 2 October 2009 (2 pages) |
14 October 2009 | Registered office address changed from 13 Kings Avenue Seaburn Sunderland Tyne and Wear SR6 8DE on 14 October 2009 (1 page) |
14 October 2009 | Registered office address changed from 13 Kings Avenue Seaburn Sunderland Tyne and Wear SR6 8DE on 14 October 2009 (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from st peter's gate charles street sunderland tyne and wear SR6 0AN (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from st peter's gate charles street sunderland tyne and wear SR6 0AN (1 page) |
15 January 2009 | Incorporation (12 pages) |
15 January 2009 | Incorporation (12 pages) |