Gosforth
Newcastle Upon Tyne
NE3 3LS
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 |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 25 June 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 12 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (6 months from now) |
23 September 2022 | Delivered on: 10 October 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 74-76 high street, dartford DA1 1DE &. 13-14 baxter gate, loughborough. Outstanding |
---|---|
4 August 2022 | Delivered on: 22 August 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Cavendish house, breeds place, hastings TN34 3AA. Outstanding |
22 December 2020 | Delivered on: 5 January 2021 Persons entitled: Aura Finance Limited Classification: A registered charge Particulars: Flat 3, 9 cornwall road, twickenham. (Title number: parent title: SGL260717). Outstanding |
10 September 2019 | Delivered on: 10 September 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Cavendish house, breeds place, hastings, TN34 3AA title number: HT17354. Outstanding |
2 February 2018 | Delivered on: 12 February 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 13-14 baxter gate, loughborough, LE11 1TG and 74-76 high street, dartford, DA1 1DE title numbers: LT343584 and K438876 for more details please refer to the instrument. Outstanding |
28 September 2017 | Delivered on: 10 October 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Redwing court, ashton road, romford, RM3 8QQ. Title number: HT17354 and cavendish house, breeds place, hastings, TN34 3AA. Title number: EGL231208. For more details please refer to the instrument. Outstanding |
15 March 2023 | Delivered on: 17 March 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Land on the south west side of westmore street london SE7 8RX. Outstanding |
24 May 2017 | Delivered on: 2 June 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Redwing court, ashton road, romford, RM3 8UD. Title number: EGL231208. For more details please refer to the instrument. Outstanding |
28 November 2018 | Delivered on: 30 November 2018 Satisfied on: 11 December 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Fully Satisfied |
28 November 2018 | Delivered on: 30 November 2018 Satisfied on: 11 December 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Fully Satisfied |
14 December 2023 | Registered office address changed from C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY England to C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 14 December 2023 (1 page) |
---|---|
20 September 2023 | Confirmation statement made on 12 September 2023 with updates (5 pages) |
5 June 2023 | Satisfaction of charge 107360890010 in full (1 page) |
14 April 2023 | Amended total exemption full accounts made up to 31 March 2022 (10 pages) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
21 March 2023 | All of the property or undertaking has been released from charge 107360890007 (1 page) |
21 March 2023 | All of the property or undertaking has been released from charge 107360890009 (1 page) |
21 March 2023 | All of the property or undertaking has been released from charge 107360890003 (1 page) |
17 March 2023 | Registration of charge 107360890010, created on 15 March 2023 (10 pages) |
8 February 2023 | Register inspection address has been changed from C/O Mha Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England to C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS (1 page) |
7 February 2023 | Registered office address changed from C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY England to C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY on 7 February 2023 (1 page) |
10 November 2022 | Previous accounting period shortened from 29 May 2022 to 31 March 2022 (1 page) |
10 October 2022 | Registration of charge 107360890009, created on 23 September 2022 (12 pages) |
28 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
22 August 2022 | Registration of charge 107360890008, created on 4 August 2022 (12 pages) |
4 August 2022 | Previous accounting period extended from 29 November 2021 to 29 May 2022 (1 page) |
28 February 2022 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
30 November 2021 | Current accounting period shortened from 30 November 2020 to 29 November 2020 (1 page) |
15 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
5 January 2021 | Registration of charge 107360890007, created on 22 December 2020 (34 pages) |
23 December 2020 | Total exemption full accounts made up to 30 November 2019 (12 pages) |
21 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
17 September 2020 | Register inspection address has been changed from 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) |
16 September 2020 | Change of details for Starscape Limited as a person with significant control on 5 May 2020 (2 pages) |
5 May 2020 | Registered office address changed from C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN England to C/O Mha Tait Walker 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) |
18 September 2019 | Notification of Joshua Richard Garside as a person with significant control on 24 April 2017 (2 pages) |
16 September 2019 | Cessation of Joshua Richard Garside as a person with significant control on 11 September 2019 (1 page) |
16 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
16 September 2019 | Change of details for Starscape Limited as a person with significant control on 24 April 2017 (2 pages) |
10 September 2019 | Registration of charge 107360890006, created on 10 September 2019 (7 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
10 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 10 January 2019 (1 page) |
11 December 2018 | Satisfaction of charge 107360890005 in full (1 page) |
11 December 2018 | Satisfaction of charge 107360890004 in full (1 page) |
30 November 2018 | Registration of charge 107360890005, created on 28 November 2018 (12 pages) |
30 November 2018 | Registration of charge 107360890004, created on 28 November 2018 (12 pages) |
12 September 2018 | Confirmation statement made on 12 September 2018 with updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
3 May 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
3 May 2018 | Register(s) moved to registered inspection location Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN (1 page) |
2 May 2018 | Notification of Starscape Limited as a person with significant control on 24 April 2017 (1 page) |
2 May 2018 | Register inspection address has been changed to Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN (1 page) |
12 February 2018 | Registration of charge 107360890003, created on 2 February 2018 (11 pages) |
10 October 2017 | Registration of charge 107360890002, created on 28 September 2017 (7 pages) |
10 October 2017 | Registration of charge 107360890002, created on 28 September 2017 (7 pages) |
24 July 2017 | Current accounting period shortened from 30 April 2018 to 30 November 2017 (1 page) |
24 July 2017 | Current accounting period shortened from 30 April 2018 to 30 November 2017 (1 page) |
2 June 2017 | Registration of charge 107360890001, created on 24 May 2017 (13 pages) |
2 June 2017 | Registration of charge 107360890001, created on 24 May 2017 (13 pages) |
24 April 2017 | Incorporation Statement of capital on 2017-04-24
|
24 April 2017 | Incorporation Statement of capital on 2017-04-24
|