Palmers Green
London
N13 4BS
Director Name | Mr Aidan David Sunter |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 495 Green Lanes Palmers Green London N13 4BS |
Registered Address | Unit 28 Drum Industrial Estate Third Avenue Chester Le Street Co. Durham DH2 1AY |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | North Lodge |
Ward | North Lodge |
Built Up Area | Sunderland |
50 at £1 | Aidan David Sunter 50.00% Ordinary |
---|---|
50 at £1 | Pericles Ataliotis 50.00% Ordinary |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (0 days from now) |
10 July 2020 | Delivered on: 13 July 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 6-9 front street, chester le street DH3 3BQ and registered at land registry under title number DU134788. For more details please refer to the instrument. Outstanding |
---|---|
31 January 2020 | Delivered on: 3 February 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 222 and 222A westgate road, newcastle upon tyne, NE4 6AP and registered at land registry under title number TY209814. Outstanding |
25 November 2019 | Delivered on: 26 November 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 6 market place, morpeth, NE61 1HG registered at the land registry under title number ND58010. Outstanding |
9 August 2019 | Delivered on: 21 August 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Property known as 100 front street chester le street. Outstanding |
7 June 2019 | Delivered on: 13 June 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: F/H land k/a land and buildings lying to the north side of sunderland road gilesgate moor durham t/no's DU192802 and DU204680. Outstanding |
29 November 2018 | Delivered on: 3 December 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage the property known as 32 high row, darlington and the land forming part of russells yard, DL3 7QW and registered at land registry under title number DU28341. Outstanding |
24 October 2018 | Delivered on: 26 October 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage the property known as investor house, sunderland enterprise park, sunderland, SR5 3XB and registered at land registry under title number TY336945. Outstanding |
5 April 2018 | Delivered on: 5 April 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage the property known as 5 - 8 st james street, newcastle upon tyne, NE1 4NF and registered at the land registry until title numbers TY121700 and TY122816. Outstanding |
1 April 2021 | Delivered on: 6 April 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Unit 4 coniston court, blyth riverside business park, blyth NE24 4RP and registered at land registry under title number ND148416. Outstanding |
10 July 2020 | Delivered on: 13 July 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as turn park head, turn park, station road, chester le street and registered at land registry under title number DU21846. For more details please refer to the instrument. Outstanding |
10 July 2020 | Delivered on: 13 July 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 6 narrowgate, alnwick NE66 1JG and registered at land registry under title number ND191500. For more details please refer to the instrument. Outstanding |
10 July 2020 | Delivered on: 13 July 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 8-12 king street, south shields NE33 1HT and registered at land registry under title number TY3136. For more details please refer to the instrument. Outstanding |
10 July 2020 | Delivered on: 13 July 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as unit 28, drum industrial estate, chester le street DH2 1AY and registered at land registry under title number DU209178. For more details please refer to the instrument. Outstanding |
10 July 2020 | Delivered on: 13 July 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 22 bridge street, blyth NE24 2BW and registered at land registry under title number ND146953. For more details please refer to the instrument. Outstanding |
5 April 2018 | Delivered on: 5 April 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of fixed charge, all estates or interests in any freehold or leasehold property in england and wales belonging to the borrower at the date of the debenture and thereafter and all present and future heritable and leasehold property in scotland as at the date of the debenture and thereafter vested in the borrower together with all buildings, fixtures, and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of such property and all right appurtenant to or benefitting such property. Outstanding |
27 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
13 July 2020 | Registration of charge 084929040009, created on 10 July 2020 (15 pages) |
13 July 2020 | Registration of charge 084929040010, created on 10 July 2020 (15 pages) |
13 July 2020 | Registration of charge 084929040013, created on 10 July 2020 (15 pages) |
13 July 2020 | Registration of charge 084929040011, created on 10 July 2020 (16 pages) |
13 July 2020 | Registration of charge 084929040014, created on 10 July 2020 (16 pages) |
13 July 2020 | Registration of charge 084929040012, created on 10 July 2020 (15 pages) |
12 June 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
3 February 2020 | Registration of charge 084929040008, created on 31 January 2020 (16 pages) |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
26 November 2019 | Registration of charge 084929040007, created on 25 November 2019 (16 pages) |
21 August 2019 | Registration of charge 084929040006, created on 9 August 2019 (18 pages) |
13 June 2019 | Registration of charge 084929040005, created on 7 June 2019 (18 pages) |
3 June 2019 | Confirmation statement made on 17 April 2019 with updates (5 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
3 December 2018 | Registration of charge 084929040004, created on 29 November 2018 (17 pages) |
26 October 2018 | Registration of charge 084929040003, created on 24 October 2018
|
4 June 2018 | Statement of capital following an allotment of shares on 24 April 2018
|
9 May 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
4 May 2018 | Resolutions
|
5 April 2018 | Registration of charge 084929040002, created on 5 April 2018 (16 pages) |
5 April 2018 | Registration of charge 084929040001, created on 5 April 2018 (18 pages) |
22 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
10 January 2018 | Registered office address changed from 495 Green Lanes Palmers Green London N13 4BS to Unit 28 Drum Industrial Estate Third Avenue Chester Le Street Co. Durham DH2 1AY on 10 January 2018 (1 page) |
3 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
5 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
12 November 2015 | Company name changed chrome regeneration LIMITED\certificate issued on 12/11/15
|
12 November 2015 | Company name changed chrome regeneration LIMITED\certificate issued on 12/11/15
|
17 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
17 April 2013 | Incorporation (15 pages) |
17 April 2013 | Incorporation (15 pages) |