Ellison Place
Newcastle Upon Tyne
NE1 8XG
Director Name | Mr David George Jenkins |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2011(same day as company formation) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Picton Manor Ellison Place Newcastle Upon Tyne NE1 8XG |
Registered Address | Unit A Picton Manor Ellison Place Newcastle Upon Tyne NE1 8XG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Alastair David Adams 50.00% Ordinary |
---|---|
1 at £1 | David George Jenkins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£76,110 |
Cash | £106,962 |
Current Liabilities | £433,879 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 5 May 2023 (12 months ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 5 days from now) |
1 October 2012 | Delivered on: 3 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 property k/a 93 osborne avenue jesmond newcastle upon tyne together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
19 June 2012 | Delivered on: 30 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 12 granville gardens, newcastle upon tyne t/no TY103421 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
19 December 2011 | Delivered on: 15 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: £105,000 due or to become due from the company to the chargee. Particulars: 93 osborne avenue jesmond newcastle upon tyne. Outstanding |
25 January 2012 | Delivered on: 26 January 2012 Persons entitled: Lloyds Tsb 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 |
19 October 2011 | Delivered on: 21 October 2011 Persons entitled: David George Jenkins and Alistair David Adams Classification: Legal charge Secured details: £207,000.00 due or to become due from the company to the chargee. Particulars: 12 granville gardens jesmond newcastle upon tyne. Outstanding |
5 May 2020 | Confirmation statement made on 5 May 2020 with updates (4 pages) |
---|---|
5 May 2020 | Change of details for Mr Alastair David Adams as a person with significant control on 5 May 2020 (2 pages) |
5 May 2020 | Director's details changed for Mr Alastair David Adams on 5 May 2020 (2 pages) |
31 March 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
19 March 2020 | Registered office address changed from 1 Starbeck Avenue Newcastle upon Tyne NE2 1RJ United Kingdom to 10 Granville Gardens Newcastle upon Tyne Tyne and Wear NE2 1HL on 19 March 2020 (1 page) |
22 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
23 September 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
28 June 2019 | Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
16 October 2018 | Confirmation statement made on 23 September 2018 with updates (4 pages) |
16 October 2018 | Change of details for Mr David George Jenkins as a person with significant control on 24 September 2017 (2 pages) |
16 October 2018 | Director's details changed for Mr David George Jenkins on 24 September 2017 (2 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
10 October 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
5 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
5 October 2016 | Director's details changed for Mr David George Jenkins on 8 September 2016 (2 pages) |
5 October 2016 | Director's details changed for Mr Alastair David Adams on 8 September 2016 (2 pages) |
5 October 2016 | Director's details changed for Mr Alastair David Adams on 5 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Mr David George Jenkins on 5 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Mr David George Jenkins on 5 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Mr David George Jenkins on 8 September 2016 (2 pages) |
5 October 2016 | Director's details changed for Mr Alastair David Adams on 8 September 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
5 October 2016 | Director's details changed for Mr Alastair David Adams on 5 October 2016 (2 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
20 May 2016 | Registered office address changed from 22 Starbeck Avenue Newcastle upon Tyne NE2 1RJ to 1 Starbeck Avenue Newcastle upon Tyne NE2 1RJ on 20 May 2016 (1 page) |
20 May 2016 | Registered office address changed from 22 Starbeck Avenue Newcastle upon Tyne NE2 1RJ to 1 Starbeck Avenue Newcastle upon Tyne NE2 1RJ on 20 May 2016 (1 page) |
30 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
28 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
18 August 2014 | Registered office address changed from 39 Dinsdale Road Shieldfield Newcastle upon Tyne NE2 1DN England to 22 Starbeck Avenue Newcastle upon Tyne NE2 1RJ on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from 39 Dinsdale Road Shieldfield Newcastle upon Tyne NE2 1DN England to 22 Starbeck Avenue Newcastle upon Tyne NE2 1RJ on 18 August 2014 (1 page) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
3 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 December 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
15 February 2012 | Particulars of a mortgage or charge/co extend / charge no: 3 (9 pages) |
15 February 2012 | Particulars of a mortgage or charge/co extend / charge no: 3 (9 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 September 2011 | Incorporation (31 pages) |
23 September 2011 | Incorporation (31 pages) |