London
WC1N 3AX
Secretary Name | Mrs Angela Lynne McCheyne |
---|---|
Status | Current |
Appointed | 23 October 2018(48 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mrs Doris Hazel McCheyne |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 May 1995) |
Role | Secretary |
Correspondence Address | 6 Lovaine Terrace North Shields Tyne & Wear NE29 0HJ |
Director Name | Mr John McCheyne |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 May 1995) |
Role | Company Director |
Correspondence Address | 6 Lovaine Terrace North Shields Tyne & Wear NE29 0HJ |
Secretary Name | Mrs Doris Hazel McCheyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 6 Lovaine Terrace North Shields Tyne & Wear NE29 0HJ |
Secretary Name | Mr John McCheyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(24 years, 10 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 31 January 2015) |
Role | Company Director |
Correspondence Address | 56 Jesmond Park West Jesmond Newcastle Upon Tyne NE7 7BY |
Secretary Name | Mr Andrew McCheyne |
---|---|
Status | Resigned |
Appointed | 31 January 2015(44 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 October 2018) |
Role | Company Director |
Correspondence Address | 56 Jesmond Park West Jesmond Newcastle Upon Tyne NE7 7BY |
Telephone | 0191 2625260 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 27 Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
700 at £1 | Mr John Mccheyne 70.00% Ordinary |
---|---|
300 at £1 | Trustees Of Mccheyne Discretionary Settlement 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,376,204 |
Current Liabilities | £27,941 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
3 January 1989 | Delivered on: 20 January 1989 Satisfied on: 31 March 1999 Persons entitled: Britania Building Society Classification: Legal charge Secured details: £18,375 due from the company to the chargee and for securing further advances under the terms of the charge. Particulars: F/H property k/a 19 bilsmoor avenue high heaton, newcastle upon tyne t/no:- ty 157214. Fully Satisfied |
---|---|
3 February 1984 | Delivered on: 7 February 1984 Satisfied on: 1 June 1989 Persons entitled: Allied Irish Finance Company Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a the telegraph inn, 3 nile street worth shields tyne & wear title no:- ty 142192. Fully Satisfied |
3 February 1984 | Delivered on: 7 February 1984 Satisfied on: 1 June 1989 Persons entitled: Allied Irish Finance Company Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 98-110 holly avenue and 2 lawson street wallsedn tyne & wear title no:- ty 141863. Fully Satisfied |
15 December 1977 | Delivered on: 19 December 1977 Satisfied on: 15 October 2003 Persons entitled: Allied Irish Finance Company Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 98/110 holly avenue and 2 lawson st, wallsend, tyne & wear. Comprised in a lease dated 31.10.1898. Fully Satisfied |
30 September 1988 | Delivered on: 13 October 1988 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being 104, main crescent wallsend, tyne & wear t/n ty 126710, together with all buildings and fixtures goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 August 1987 | Delivered on: 26 August 1987 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being 14 point pleasant terrace, wallsend. Tn ty 524419 together with all buildings & fixtures thereon by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 April 1986 | Delivered on: 14 April 1986 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 November 1984 | Delivered on: 28 November 1984 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H (in flats) at and being k/a no 95 and 96 holly avenue wallsend tyne & wear. Outstanding |
3 March 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
9 February 2024 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
25 May 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
27 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
23 May 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
1 March 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
21 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
20 January 2021 | Satisfaction of charge 5 in full (1 page) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
4 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
16 April 2019 | Registered office address changed from 56 Jesmond Park West Jesmond Newcastle upon Tyne NE7 7BY to 27 Old Gloucester Street London WC1N 3AX on 16 April 2019 (1 page) |
16 April 2019 | Director's details changed for Mr Andrew Mccheyne on 16 April 2019 (2 pages) |
16 April 2019 | Director's details changed for Mr Andrew Mccheyne on 16 April 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
6 November 2018 | Appointment of Mrs Angela Lynne Mccheyne as a secretary on 23 October 2018 (2 pages) |
6 November 2018 | Termination of appointment of Andrew Mccheyne as a secretary on 23 October 2018 (1 page) |
23 October 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
16 March 2018 | Unaudited abridged accounts made up to 31 May 2017 (9 pages) |
17 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 January 2016 | Termination of appointment of John Mccheyne as a secretary on 31 January 2015 (1 page) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Appointment of Mr Andrew Mccheyne as a secretary on 31 January 2015 (2 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Termination of appointment of John Mccheyne as a secretary on 31 January 2015 (1 page) |
26 January 2016 | Appointment of Mr Andrew Mccheyne as a secretary on 31 January 2015 (2 pages) |
25 May 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 May 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
15 May 2014 | Registered office address changed from Carlyle Street Willington Quay Tyne & Wear NE28 6LW on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from Carlyle Street Willington Quay Tyne & Wear NE28 6LW on 15 May 2014 (1 page) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Secretary's details changed for Mr John Mccheyne on 31 December 2010 (1 page) |
14 January 2011 | Director's details changed for Mr. Andrew Mccheyne on 31 December 2010 (2 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
14 January 2011 | Secretary's details changed for Mr John Mccheyne on 31 December 2010 (1 page) |
14 January 2011 | Director's details changed for Mr. Andrew Mccheyne on 31 December 2010 (2 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
18 November 2010 | Secretary's details changed for Mr John Mccheyne on 16 August 2010 (2 pages) |
18 November 2010 | Secretary's details changed for Mr John Mccheyne on 16 August 2010 (2 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Andrew Mccheyne on 31 December 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Mr John Mccheyne on 31 December 2009 (1 page) |
16 February 2010 | Secretary's details changed for Mr John Mccheyne on 31 December 2009 (1 page) |
16 February 2010 | Director's details changed for Andrew Mccheyne on 31 December 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
28 January 2008 | Return made up to 31/12/07; no change of members (6 pages) |
28 January 2008 | Return made up to 31/12/07; no change of members (6 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 March 2007 | Return made up to 31/12/06; full list of members (6 pages) |
28 March 2007 | Return made up to 31/12/06; full list of members (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members
|
4 January 2006 | Return made up to 31/12/05; full list of members
|
16 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
7 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
13 February 2002 | Return made up to 31/12/01; full list of members
|
13 February 2002 | Return made up to 31/12/01; full list of members
|
5 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 December 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
6 December 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
14 March 2000 | Return made up to 31/12/99; full list of members
|
14 March 2000 | Return made up to 31/12/99; full list of members
|
29 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
29 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
25 May 1999 | Auditor's resignation (1 page) |
25 May 1999 | Auditor's resignation (1 page) |
8 May 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
8 May 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
31 March 1999 | Return made up to 31/12/98; no change of members
|
31 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1999 | Return made up to 31/12/98; no change of members
|
17 February 1999 | Director's particulars changed (4 pages) |
17 February 1999 | Director's particulars changed (4 pages) |
29 July 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
29 July 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
24 June 1998 | Return made up to 31/12/97; no change of members (4 pages) |
24 June 1998 | Return made up to 31/12/97; no change of members (4 pages) |
24 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
24 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
3 April 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
3 April 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
3 July 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
3 July 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
14 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
14 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
19 October 1995 | Director resigned (2 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | Director resigned (2 pages) |
19 October 1995 | Director resigned (2 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | Director resigned (2 pages) |
3 April 1995 | Accounts for a small company made up to 31 May 1994 (4 pages) |
3 April 1995 | Accounts for a small company made up to 31 May 1994 (4 pages) |
8 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
8 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
8 March 1995 | Secretary resigned;new secretary appointed (2 pages) |