Gosforth
Newcastle Upon Tyne
NE3 3LS
Director Name | Mount Street Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 December 2016(same day as company formation) |
Correspondence Address | 55 Loudoun Road St. John's Wood London NW8 0DL |
Secretary Name | Mr Andrew Mark Harriman |
---|---|
Status | Resigned |
Appointed | 24 July 2017(7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | Tait Walker, Medway House Fudan Way Teesdale Park Stockton-On-Tees TS17 6EN |
Registered Address | C/O Azets Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 18 October 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 October |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
27 June 2019 | Delivered on: 2 July 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Library house 2,18,21,22,26,32,37,41,43,48,50,52,53 new road, brentwood CM14 4GD. Title number EX407925, for more details please refer to the instrument. Outstanding |
---|---|
19 December 2017 | Delivered on: 22 December 2017 Persons entitled: Oaknorth Bank Limited Classification: A registered charge Particulars: The freehold land on the east side of new road, brentwood, essex (known as library house, new road, brentwood, essex CM14 4GD), registered at the land registry with title number EX407925. For more details please refer to clause 3.1 of the debenture. Outstanding |
5 May 2017 | Delivered on: 9 May 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Land on the east side of new road, brentwood title number EX407925 county and district essex:brentwood. Outstanding |
5 May 2017 | Delivered on: 9 May 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Land on the east side of new road, brentwood registered with freehold title absolute under the title number: EX407925. Outstanding |
6 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
5 January 2021 | Change of details for Paradigm Land 1 Limited as a person with significant control on 1 May 2020 (2 pages) |
23 December 2020 | Register inspection address has been changed from Tait Walker, Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN England to C/O Mha Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS (1 page) |
5 May 2020 | Registered office address changed from C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN England to 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY on 5 May 2020 (1 page) |
3 February 2020 | Registered office address changed from Tait Walker, Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN United Kingdom to C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN on 3 February 2020 (1 page) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
23 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
18 December 2019 | Change of details for Paradigm Land 1 Limited as a person with significant control on 10 January 2019 (2 pages) |
18 December 2019 | Director's details changed for Mr Joshua Richard Garside on 18 December 2019 (2 pages) |
2 July 2019 | Registration of charge 105352600004, created on 27 June 2019 (9 pages) |
25 March 2019 | Termination of appointment of Andrew Mark Harriman as a secretary on 1 March 2019 (1 page) |
9 January 2019 | Registered office address changed from 4 Tenterden Street London W1S 1TE United Kingdom to Tait Walker, Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN on 9 January 2019 (1 page) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
20 March 2018 | Change of details for Mr Josh Richard Garside as a person with significant control on 20 March 2018 (2 pages) |
14 March 2018 | Notification of Josh Richard Garside as a person with significant control on 14 March 2018 (2 pages) |
4 January 2018 | Satisfaction of charge 105352600001 in full (1 page) |
4 January 2018 | Satisfaction of charge 105352600001 in full (1 page) |
4 January 2018 | Satisfaction of charge 105352600002 in full (1 page) |
4 January 2018 | Satisfaction of charge 105352600002 in full (1 page) |
22 December 2017 | Registration of charge 105352600003, created on 19 December 2017 (29 pages) |
22 December 2017 | Registration of charge 105352600003, created on 19 December 2017 (29 pages) |
20 December 2017 | Register inspection address has been changed to Tait Walker, Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN (1 page) |
20 December 2017 | Register inspection address has been changed to Tait Walker, Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN (1 page) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 December 2017 | Register(s) moved to registered inspection location Tait Walker, Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN (1 page) |
20 December 2017 | Register(s) moved to registered inspection location Tait Walker, Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN (1 page) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
24 July 2017 | Current accounting period extended from 31 December 2017 to 30 April 2018 (1 page) |
24 July 2017 | Appointment of Mr Andrew Mark Harriman as a secretary on 24 July 2017 (2 pages) |
24 July 2017 | Current accounting period extended from 31 December 2017 to 30 April 2018 (1 page) |
24 July 2017 | Appointment of Mr Andrew Mark Harriman as a secretary on 24 July 2017 (2 pages) |
9 May 2017 | Registration of charge 105352600001, created on 5 May 2017 (7 pages) |
9 May 2017 | Registration of charge 105352600002, created on 5 May 2017 (13 pages) |
9 May 2017 | Registration of charge 105352600002, created on 5 May 2017 (13 pages) |
9 May 2017 | Registration of charge 105352600001, created on 5 May 2017 (7 pages) |
21 December 2016 | Incorporation Statement of capital on 2016-12-21
|
21 December 2016 | Incorporation Statement of capital on 2016-12-21
|