Company NameEndless Stretch Limited
DirectorsWilliam Graham Robertson and
Company StatusActive
Company Number09343058
CategoryPrivate Limited Company
Incorporation Date5 December 2014(9 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William Graham Robertson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2020(5 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleConsultant
Country of ResidenceMonaco
Correspondence Address77 Grey Street
Newcastle Upon Tyne
NE1 6EF
Director NameMr William Graham Robertson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed01 September 2023(8 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address77 Grey Street
Newcastle Upon Tyne
NE1 6EF
Director NameMCM Services No 1 Limited (Corporation)
StatusCurrent
Appointed01 September 2023(8 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks
Correspondence AddressTrust House 112 Bonadie Street
Kingstown
Saint Vincent And The Grenadines
Director NameMrs Judith Jane Graziani
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(3 weeks, 6 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEarl Grey House 75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
Director NameMr David Wells Ashworth
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2015(2 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlderman Fenwick's House Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
Director NameMr Franco Graziani
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2018)
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address77 Grey Street
Newcastle Upon Tyne
NE1 6EF
Director NameMrs Louisa Scarlet Uzan
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2018(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 January 2022)
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address77 Grey Street
Newcastle Upon Tyne
NE1 6EF
Director NameMr William Graham Robertson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2022(7 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address77 Grey Street
Newcastle Upon Tyne
NE1 6EF
Director NameMrs Louisa Scarlett Uzan
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(7 years, 6 months after company formation)
Appointment Duration6 months (resigned 03 January 2023)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address77 Grey Street
Newcastle Upon Tyne
NE1 6EF
Director NameMrs Judith Jane Graziani
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2023(8 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 August 2023)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address77 Grey Street
Newcastle Upon Tyne
NE1 6EF
Director NameMCM Services Ltd (Corporation)
StatusResigned
Appointed22 July 2015(7 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 20 February 2017)
Correspondence AddressFlemming House Citco Bvi Ltd
Wickhams Cay Road Town
Tortolla
British Virgin Islands
Director NameMCM Services No 1 Limited (Corporation)
StatusResigned
Appointed20 February 2017(2 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 December 2021)
Correspondence AddressTrust House 112 Bonadie Street
Kingstown
Saint Vincent And The Grenadines

Location

Registered Address77 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1City Leisure Holdings LTD
50.00%
Ordinary
500 at £1William Robertson
50.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Charges

22 December 2014Delivered on: 10 January 2015
Persons entitled: Andrew Van Hoffelen

Classification: A registered charge
Particulars: Harry's bar situate at 77 grey street and 117 market street newcastle upon tyne for more details please refer to the instrument.
Outstanding

Filing History

24 February 2021Unaudited abridged accounts made up to 31 December 2019 (8 pages)
16 February 2021Cessation of William Graham Robertson as a person with significant control on 30 December 2020 (1 page)
16 February 2021Notification of Louisa Uzan as a person with significant control on 30 December 2020 (2 pages)
16 September 2020Cessation of David Wells Ashworth as a person with significant control on 1 September 2020 (1 page)
16 September 2020Termination of appointment of David Wells Ashworth as a director on 1 September 2020 (1 page)
10 July 2020Satisfaction of charge 093430580001 in full (4 pages)
4 June 2020Cessation of Louisa Scarlet Uzan as a person with significant control on 1 May 2020 (1 page)
4 June 2020Notification of William Graham Robertson as a person with significant control on 1 May 2020 (2 pages)
4 June 2020Notification of David Wells Ashworth as a person with significant control on 1 May 2020 (2 pages)
4 June 2020Appointment of Mr David Wells Ashworth as a director on 25 May 2020 (2 pages)
4 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
4 June 2020Appointment of Mr William Graham Robertson as a director on 25 May 2020 (2 pages)
31 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
13 November 2019Notification of Louisa Scarlet Uzan as a person with significant control on 13 November 2019 (2 pages)
13 November 2019Cessation of Mcm Services No 1 Limited as a person with significant control on 13 November 2019 (1 page)
23 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
6 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
1 October 2018Termination of appointment of Franco Graziani as a director on 28 September 2018 (1 page)
1 October 2018Appointment of Mrs Louisa Scarlet Uzan as a director on 28 September 2018 (2 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
5 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
5 March 2018Notification of Mcm Services No 1 Limited as a person with significant control on 1 April 2017 (2 pages)
5 March 2018Cessation of William Graham Robertson as a person with significant control on 1 April 2017 (1 page)
30 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
30 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
29 September 2017Appointment of Mr Franco Graziani as a director on 1 April 2017 (2 pages)
29 September 2017Termination of appointment of William Graham Robertson as a director on 1 April 2017 (1 page)
29 September 2017Appointment of Mr Franco Graziani as a director on 1 April 2017 (2 pages)
29 September 2017Termination of appointment of William Graham Robertson as a director on 1 April 2017 (1 page)
2 March 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
27 February 2017Appointment of Mcm Services No 1 Limited as a director on 20 February 2017 (2 pages)
27 February 2017Appointment of Mcm Services No 1 Limited as a director on 20 February 2017 (2 pages)
23 February 2017Termination of appointment of Mcm Services Ltd as a director on 20 February 2017 (1 page)
23 February 2017Termination of appointment of Mcm Services Ltd as a director on 20 February 2017 (1 page)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
30 November 2015Director's details changed for City Leisure Holdings Limited on 6 November 2015 (1 page)
30 November 2015Director's details changed for City Leisure Holdings Limited on 6 November 2015 (1 page)
11 November 2015Registered office address changed from Alderman Fenwick's House Pilgrim Street Newcastle upon Tyne NE1 6SQ to 77 Grey Street Newcastle upon Tyne NE1 6EF on 11 November 2015 (1 page)
11 November 2015Registered office address changed from Alderman Fenwick's House Pilgrim Street Newcastle upon Tyne NE1 6SQ to 77 Grey Street Newcastle upon Tyne NE1 6EF on 11 November 2015 (1 page)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(3 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(3 pages)
4 August 2015Termination of appointment of a director (1 page)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(3 pages)
4 August 2015Termination of appointment of a director (1 page)
3 August 2015Termination of appointment of David Wells Ashworth as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of David Wells Ashworth as a director on 31 July 2015 (1 page)
22 July 2015Appointment of City Leisure Holdings Limited as a director on 22 July 2015 (2 pages)
22 July 2015Appointment of City Leisure Holdings Limited as a director on 22 July 2015 (2 pages)
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(3 pages)
20 February 2015Registered office address changed from Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF to Alderman Fenwick's House Pilgrim Street Newcastle upon Tyne NE1 6SQ on 20 February 2015 (1 page)
20 February 2015Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ to Alderman Fenwick's House Pilgrim Street Newcastle upon Tyne NE1 6SQ on 20 February 2015 (1 page)
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(3 pages)
20 February 2015Registered office address changed from Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF to Alderman Fenwick's House Pilgrim Street Newcastle upon Tyne NE1 6SQ on 20 February 2015 (1 page)
20 February 2015Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ to Alderman Fenwick's House Pilgrim Street Newcastle upon Tyne NE1 6SQ on 20 February 2015 (1 page)
19 February 2015Termination of appointment of Judith Jane Graziani as a director on 19 February 2015 (1 page)
19 February 2015Termination of appointment of Judith Jane Graziani as a director on 19 February 2015 (1 page)
19 February 2015Termination of appointment of Judith Jane Graziani as a director on 19 February 2015 (1 page)
19 February 2015Appointment of Mr David Wells Ashworth as a director on 19 February 2015 (2 pages)
19 February 2015Termination of appointment of Judith Jane Graziani as a director on 19 February 2015 (1 page)
19 February 2015Appointment of Mr David Wells Ashworth as a director on 19 February 2015 (2 pages)
12 January 2015Appointment of Mrs Judith Jane Graziani as a director on 1 January 2015 (2 pages)
12 January 2015Appointment of Mrs Judith Jane Graziani as a director on 1 January 2015 (2 pages)
12 January 2015Appointment of Mrs Judith Jane Graziani as a director on 1 January 2015 (2 pages)
10 January 2015Registration of charge 093430580001, created on 22 December 2014 (42 pages)
10 January 2015Registration of charge 093430580001, created on 22 December 2014 (42 pages)
8 December 2014Termination of appointment of David Wells Ashworth as a director on 8 December 2014 (1 page)
8 December 2014Appointment of Mr William Graham Robertson as a director on 8 December 2014 (2 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(3 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(3 pages)
8 December 2014Appointment of Mr William Graham Robertson as a director on 8 December 2014 (2 pages)
8 December 2014Termination of appointment of David Wells Ashworth as a director on 8 December 2014 (1 page)
8 December 2014Termination of appointment of David Wells Ashworth as a director on 8 December 2014 (1 page)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(3 pages)
8 December 2014Appointment of Mr William Graham Robertson as a director on 8 December 2014 (2 pages)
5 December 2014Incorporation
Statement of capital on 2014-12-05
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
5 December 2014Incorporation
Statement of capital on 2014-12-05
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)