Newcastle Upon Tyne
NE1 3DY
Director Name | Gary Ronald Forrest |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Stockbridge House Newcastle Upon Tyne NE1 2HJ |
Director Name | Mr Stewart Lennox Renfrew |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2021(3 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rotterdam House 116 Quayside Newcastle Upon Tyne NE1 3DY |
Registered Address | C/O Hadrian Real Estate Plc, Rotterdam House 116 Quayside Newcastle Upon Tyne NE1 3DY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 December 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 25 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 10 March 2024 (overdue) |
9 August 2022 | Delivered on: 12 August 2022 Persons entitled: Broadwick Capital Limited Classification: A registered charge Particulars: All and whole the subjects known as the former primary school, lenzie being the whole subjects registered in the land register of scotland under title number DMB95746. Outstanding |
---|---|
7 June 2022 | Delivered on: 14 June 2022 Persons entitled: Broadwick Capital Limited Classification: A registered charge Particulars: All and whole the subjects known as the former lenzie primary school, lenzie being the whole. Subjects registered in the land register of scotland under title number DMB95746; together with by way of inclusion and not exception the parts, privileges and pertinents of the subjects hereinbefore described and the chargor’s whole. Right, title and interest, present and future, therein and thereto. Outstanding |
31 May 2022 | Delivered on: 1 June 2022 Persons entitled: Broadwick Capital Limited Classification: A registered charge Particulars: The freehold property known as lenzie primary school, kirkintilloch, lenzie, G66 4LD with the title number DMB95746. Outstanding |
16 November 2021 | Delivered on: 27 November 2021 Persons entitled: East Dunbartonshire Council Classification: A registered charge Particulars: The former lenzie primary school lenzie. Outstanding |
2 April 2021 | Delivered on: 9 April 2021 Persons entitled: Reditum Spv 59 Limited Kazai Capital Limited Solutus Advisors Limited Classification: A registered charge Particulars: All and whole the subjects known as the former lenzie primary school, lenzie, being the whole subjects registered in the land register of scotland under title number DMB95746. Outstanding |
26 June 2019 | Delivered on: 11 July 2019 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: All assets and property charges pursuant to clause 4(a) of the instrument accompanying this form MR04. Outstanding |
26 June 2019 | Delivered on: 11 July 2019 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Outstanding |
28 June 2019 | Delivered on: 8 July 2019 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: All and whole those subjects known as and forming the former lenzie primary school, lenzie being the subjects more particularly described in the deed evidencing the charge. Outstanding |
26 June 2019 | Delivered on: 4 July 2019 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Outstanding |
1 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages) |
---|---|
1 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (58 pages) |
1 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
1 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
22 September 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
11 July 2019 | Registration of charge 109518320004, created on 26 June 2019 (33 pages) |
11 July 2019 | Registration of charge 109518320003, created on 26 June 2019 (30 pages) |
8 July 2019 | Registration of charge 109518320002, created on 28 June 2019 (23 pages) |
4 July 2019 | Registration of charge 109518320001, created on 26 June 2019 (23 pages) |
25 June 2019 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
12 April 2019 | Current accounting period shortened from 30 September 2018 to 31 December 2017 (1 page) |
25 February 2019 | Cessation of High Street Commercial Finance Limited as a person with significant control on 25 February 2019 (1 page) |
25 February 2019 | Notification of All Saints Living Limited as a person with significant control on 25 February 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with updates (4 pages) |
12 November 2018 | Registered office address changed from 2nd Floor Cuthbert House Newcastle NE1 2ET United Kingdom to 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ on 12 November 2018 (1 page) |
4 October 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
20 November 2017 | Resolutions
|
20 November 2017 | Resolutions
|
7 September 2017 | Incorporation Statement of capital on 2017-09-07
|
7 September 2017 | Incorporation Statement of capital on 2017-09-07
|