Company NamePartypods Ltd
DirectorsRichard Kaigg and Andrew John Pallister
Company StatusActive
Company Number07161403
CategoryPrivate Limited Company
Incorporation Date17 February 2010(14 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Richard Kaigg
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2010(2 months, 1 week after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Groat Market
Newcastle Upon Tyne
NE1 1UQ
Director NameMr Andrew John Pallister
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2010(8 months, 1 week after company formation)
Appointment Duration13 years, 6 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Salters Court
Gosforth
Newcastle Upon Tyne
NE3 5BH
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bristol Office, 2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address31 Groat Market
Newcastle Upon Tyne
NE1 1UQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1Richard Kaigg & Andrew John Pallister
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,850
Cash£127,695
Current Liabilities£83,180

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

16 April 2012Delivered on: 21 April 2012
Persons entitled: Barclays Bank 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 December 2010Delivered on: 21 December 2010
Satisfied on: 5 May 2012
Persons entitled: K/S Ridley Court

Classification: Rent deposit deed
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: The sum of £10,000 see image for full details.
Fully Satisfied

Filing History

1 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
18 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
17 February 2022Confirmation statement made on 17 February 2022 with updates (3 pages)
2 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
17 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
18 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
11 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
26 November 2013Statement of capital following an allotment of shares on 11 October 2013
  • GBP 100.00
(4 pages)
26 November 2013Statement of capital following an allotment of shares on 11 October 2013
  • GBP 100.00
(4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
7 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 December 2010Registered office address changed from 176 Cleveland Road Sunderland SR4 7PU England on 15 December 2010 (2 pages)
15 December 2010Registered office address changed from 176 Cleveland Road Sunderland SR4 7PU England on 15 December 2010 (2 pages)
14 December 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
14 December 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
3 November 2010Statement of capital following an allotment of shares on 27 October 2010
  • GBP 2
(4 pages)
3 November 2010Statement of capital following an allotment of shares on 27 October 2010
  • GBP 2
(4 pages)
28 October 2010Appointment of Mr Andrew John Pallister as a director (2 pages)
28 October 2010Appointment of Mr Andrew John Pallister as a director (2 pages)
27 May 2010Appointment of Mr Richard Kaigg as a director (2 pages)
27 May 2010Appointment of Mr Richard Kaigg as a director (2 pages)
26 April 2010Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 26 April 2010 (1 page)
26 April 2010Termination of appointment of Peter Valaitis as a director (1 page)
26 April 2010Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 26 April 2010 (1 page)
26 April 2010Termination of appointment of Peter Valaitis as a director (1 page)
17 February 2010Incorporation (21 pages)
17 February 2010Incorporation (21 pages)