Bristol
Somerset
BS8 1ES
Director Name | Mr George Lewis Campbell |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2020(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 80 42 Triangle West Bristol Somerset BS8 1ES |
Registered Address | Office G29, Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 9 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
29 March 2023 | Delivered on: 31 March 2023 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 36 balkwell avenue, north shields, NE29 7JN. Outstanding |
---|---|
29 March 2023 | Delivered on: 31 March 2023 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 34 balkwell avenue, north shields, NE29 7JN. Outstanding |
24 June 2022 | Delivered on: 7 July 2022 Persons entitled: Romaco Spv 3 Limited (10518586) Classification: A registered charge Particulars: All that freehold interest in the land and property known as 34 and 36 balkwell avenue, north shields, NE29 7JN and registered at hm land registry with title absolute under title number TY497229. Outstanding |
24 June 2022 | Delivered on: 7 July 2022 Persons entitled: Romaco Spv 3 Limited (10518586) Classification: A registered charge Particulars: All that freehold interest in the land and property known as 34 and 36 balkwell avenue, north shields, NE29 7JN and registered at hm land registry with title absolute under title number TY497229. Outstanding |
26 January 2022 | Delivered on: 27 January 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 1) 144 simonside terrace, newcastle upon tyne, NE6 5LA, being all of the land and buildings in title TY212195. Freehold property known s 2) 144 simonside terrace, newcastle upon tyne, NE6 5LA, being all of the land and building in title TY329588, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
6 August 2021 | Delivered on: 10 August 2021 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All that leasehold interest in the land and property known as 95 imeary street, south shields, NE33 4EW and comprised in the lease dated 9 march 2016 and made between gary ross and deborah ross (1) and dale robin gibb (2) and as the same is registered at hm land registry with title absolute under title number TY535711. All that leasehold interest in the land and property known as 79 south street, shiremoor, NE27 0HS and comprised in the lease dated 16 february 2004 and made between kenneth joyce and shirley joyce (1) and john leonard dysart and susan jean dysart (2) and as the same is registered at hm land registry with title absolute under title number TY413843. All that freehold interest in the land and property known as 78 south street, shiremoor, newcastle upon tyne, NE27 0HS and registered at hm land registry with title absolute under title number TY572462. Outstanding |
6 August 2021 | Delivered on: 10 August 2021 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company. Outstanding |
8 June 2020 | Registered office address changed from Unit 80 42 Triangle West Bristol Somerset BS8 1ES England to G1 Mayfair Hose Redburn Road Westerhope Newcastle upon Tyne Tyne and Wear NE5 1NB on 8 June 2020 (1 page) |
---|---|
5 March 2020 | Resolutions
|
4 March 2020 | Confirmation statement made on 4 March 2020 with updates (5 pages) |
4 March 2020 | Statement of capital following an allotment of shares on 3 March 2020
|
4 March 2020 | Appointment of Mr George Lewis Campbell as a director on 4 March 2020 (2 pages) |
10 February 2020 | Incorporation Statement of capital on 2020-02-10
|