Jesmond
Newcastle Upon Tyne
NE2 3AE
Director Name | Mrs Allison Jane Harrison |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Maling Court Newcastle Upon Tyne NE2 1BP |
Director Name | Mr Michael Raymond Shipley |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Maling Court Newcastle Upon Tyne NE2 1BP |
Director Name | Mr Andrew Robert Kahn |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2020(1 year, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nelson House The Fleming, Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
Registered Address | Nelson House The Fleming, Burdon Terrace Jesmond Newcastle Upon Tyne NE2 3AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 4 weeks from now) |
3 December 2021 | Delivered on: 6 December 2021 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: Baja beach club, pipewellgate, gateshead, NE8 2BJ registered under title number TY324834 and land lying on the north side of pipewellgate, gateshead registered under title number TY345052 and all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company, or in which the company holds an interest, and property means any of them. Outstanding |
---|---|
3 December 2021 | Delivered on: 6 December 2021 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: Baja beach club, pipewellgate, gateshead, NE8 2BJ registered at hm land registry under title number TY324834. Land on the north side of pipewellgate, gateshead registered at hm land registry under title number TY345052. And all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company, or in which the company holds and interest, and property means any of them. Outstanding |
3 December 2020 | Delivered on: 4 December 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage baja beach club, pipewellgate, gateshead, NE8 2BJ (registered at hm land registry under title number TY324834) and land on the north side of pipewellgate, gateshead (registered at hm land registry under title number TY345052) (for further details please refer to the instrument). Outstanding |
18 November 2020 | Delivered on: 24 November 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
20 October 2020 | Delivered on: 26 October 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
13 February 2019 | Delivered on: 14 February 2019 Persons entitled: Brims Construction Limited Classification: A registered charge Particulars: T/No's TY324834 & TY345052 being the f/h property at baja beach club, pipewellgate, gateshead. Outstanding |
19 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
8 December 2020 | Satisfaction of charge 116543460001 in full (1 page) |
4 December 2020 | Registration of charge 116543460004, created on 3 December 2020 (11 pages) |
24 November 2020 | Registration of charge 116543460003, created on 18 November 2020 (5 pages) |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
26 October 2020 | Registration of charge 116543460002, created on 20 October 2020 (5 pages) |
23 April 2020 | Termination of appointment of Andrew Robert Kahn as a director on 15 April 2020 (1 page) |
21 January 2020 | Appointment of Mr Andrew Robert Kahn as a director on 21 January 2020 (2 pages) |
21 January 2020 | Termination of appointment of Allison Jane Harrison as a director on 21 January 2020 (1 page) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
31 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
11 October 2019 | Resolutions
|
28 August 2019 | Change of details for Mr Ian Robert Baggett as a person with significant control on 27 June 2019 (2 pages) |
4 July 2019 | Previous accounting period shortened from 30 November 2019 to 31 March 2019 (1 page) |
27 June 2019 | Registered office address changed from 5 Maling Court Newcastle upon Tyne NE2 1BP England to Nelson House the Fleming, Burdon Terrace Jesmond Newcastle upon Tyne NE2 3AE on 27 June 2019 (1 page) |
14 February 2019 | Registration of charge 116543460001, created on 13 February 2019 (20 pages) |
1 November 2018 | Incorporation Statement of capital on 2018-11-01
|