Company NameNew Croft House Limited
DirectorHenry William Davis
Company StatusActive
Company Number02362290
CategoryPrivate Limited Company
Incorporation Date16 March 1989(35 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameIvor Malcolm Kirstein
NationalityBritish
StatusCurrent
Appointed19 February 1996(6 years, 11 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Wensley Avenue
Woodford Green
Essex
IG8 9HE
Director NameMr Henry William Davis
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2008(19 years, 9 months after company formation)
Appointment Duration15 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlat M Heath Park Gardens
18 Templewood Avenue
London
N3 7XD
Director NameMr Robert James Freeman
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(3 years after company formation)
Appointment Duration16 years, 9 months (resigned 24 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Pitt Street
London
W8 4NY
Secretary NameMs Elizabeth Ann Freeman
NationalityBritish
StatusResigned
Appointed16 March 1992(3 years after company formation)
Appointment Duration7 months (resigned 14 October 1992)
RoleCompany Director
Correspondence Address12 Pitt Street
London
W8 4NY
Secretary NameIvor Malcolm Kirstein
NationalityBritish
StatusResigned
Appointed14 October 1992(3 years, 7 months after company formation)
Appointment Duration2 days (resigned 16 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Wensley Avenue
Woodford Green
Essex
IG8 9HE
Secretary NameThomas William Issacs
NationalityBritish
StatusResigned
Appointed24 September 1999(10 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address9 Bessborough Mansions
122 Regency Street
London
SW1P 4AP
Director NameThomas William Issacs
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(11 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 July 2003)
RoleChartered Surveyor
Correspondence Address9 Bessborough Mansions
122 Regency Street
London
SW1P 4AP
Director NameMr David John Adams
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(14 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 October 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBrowside
Coleshill Lane, Winchmore Hill
Amersham
Buckinghamshire
HP7 0NR
Secretary NameLegerman Limited (Corporation)
StatusResigned
Appointed16 October 1992(3 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 February 1996)
Correspondence AddressBarry House
20/22 Worple Road Wimbledon
London
SW19 4DH

Contact

Websitecentreland.com

Location

Registered Address14th Floor
33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1000 at £1Gallic Property LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,716,549
Cash£391,029
Current Liabilities£680,823

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 2 weeks from now)

Charges

7 October 1999Delivered on: 8 October 1999
Satisfied on: 5 February 2003
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies and liabilities due or to become due from the company to the chargee whatsoever pursuant to the commercial mortgage conditions 1997 or otherwise.
Particulars: All that freehold land comprising 4-24 firs parade, matlock, derbyshire t/no: DY284092 the goodwill of the business and the benefit of all licences.
Fully Satisfied
25 November 1998Delivered on: 26 November 1998
Satisfied on: 18 November 2005
Persons entitled: Portman Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a newcroft house market street newcastle upon tyne t/no's;-TY271160 & TY274249 together with goodwill and uncalled capital together with floating charge all undertaking and all other property assets and rights whatsoever and wheresoever including moveable plant machinery implements utensils building materials furniture and equipment and fixed charge over all monies standing to the credit of the specially designated account all rental monies benefit of the collateral warranty dated 21ST january 1991 and the benefit of any guarantees. See the mortgage charge document for full details.
Fully Satisfied
25 November 1998Delivered on: 26 November 1998
Satisfied on: 18 November 2005
Persons entitled: Portman Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal mortgage the property k/a plummer tower market street newcastle-upon-tyne TY262161 together with goodwill uncalled capital together with floating charge over undertaking all other property and rights including all moveable plant machinery implements utensils materials furniture and equipment fixed charge all monies standing to the specially designated account together with all rental monies. See the mortgage charge document for full details.
Fully Satisfied
16 October 1992Delivered on: 21 October 1992
Satisfied on: 9 December 1998
Persons entitled: Gallic Property Limited

Classification: Mortgage
Secured details: £1,750,000 and all monies due or to become due from the company to the chargee under the mortgage.
Particulars: Newcroft house and plummer tower market street newcastle upon tyne t/nos.TY271160 and TY262161.
Fully Satisfied
16 October 1992Delivered on: 19 October 1992
Satisfied on: 9 December 1998
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the loan agreement the debenture & any other security document.
Particulars: Land and buildings k/a newcroft house and plummer tower market street newcastle upon tyne t/nos.TY271160 TY262161. 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.
Fully Satisfied
10 July 1992Delivered on: 24 July 1992
Satisfied on: 17 November 1998
Persons entitled: Caisse Nationale De Credit Agricole S.A.

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The balance standing from time to time to the credit of the company's account with the bank no.27351017.
Fully Satisfied
10 July 1992Delivered on: 24 July 1992
Satisfied on: 17 November 1998
Persons entitled: Caisse Nationale De Credit Agricole S.A.

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee under the loan agreement, the principal debenture, the charge and/or any other security document.
Particulars: Fixed charge over the company's interest in the building contract and a floating charge over the company's assets and undertaking.
Fully Satisfied
19 June 1992Delivered on: 29 June 1992
Satisfied on: 17 November 1998
Persons entitled: Caisse Nationale De Credit Agricole S.A.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the loan agreement, the charge and/or any other security document.
Particulars: All those pieces of freehold land and buildings and fixtures fittings fixed plant machinery and apparatus comprised in a lease dated 07.10.91 between the council of the city of newcastle and the company t/no.TY262161.
Fully Satisfied
29 September 2000Delivered on: 4 October 2000
Satisfied on: 5 February 2003
Persons entitled: Northern Rock PLC

Classification: Deed of variation of mortgage and receipt (commercial)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4-42 firs parade matlock.
Fully Satisfied
26 October 1999Delivered on: 18 November 1999
Satisfied on: 2 January 2004
Persons entitled: Portman Building Society

Classification: Standard security which was presented for registration in northern ireland on 28 october 1999 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as caledonia house academy street inverness by way of assignment by way of security the goodwill and any uncalled capital the first floating charge all the undertaking assets and rights moveable plant, machinery implements utensils building materials furniture and equipment.
Fully Satisfied
26 October 1999Delivered on: 4 November 1999
Satisfied on: 22 December 2003
Persons entitled: Portman Building Society

Classification: Legal charge which was presented for registration in scotland on the 27TH october 1999
Secured details: All monies due or to become due from the company to the chargee under the security documents including all sums payable pursuant to the charge.
Particulars: Caledonia house academy street inverness and goodwill uncalled capital floating charge over undertaking property assets and rights including all moveable plant machinery implements utensils building materials furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
7 October 1999Delivered on: 8 October 1999
Satisfied on: 5 February 2003
Persons entitled: Northern Rock PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefits of all rents payable in respect of property comprising 4-24 firs parade, matlock, derbyshire together with such arrears (if any) existing st the date of hereof including without limitation all value added tax (if any) payable on or in respect of the same and all interest as may from time to time be payable thereon and insurance monies payable in respect of loss of rent.
Fully Satisfied
7 October 1999Delivered on: 8 October 1999
Satisfied on: 5 February 2003
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: All monies and liabilities due or to become due from the company to the chargee whatsoever pursuant to the commercial mortgage conditions 1997 or otherwise.
Particulars: Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future.
Fully Satisfied
20 July 1990Delivered on: 2 August 1990
Satisfied on: 17 November 1998
Persons entitled: Caisse Nationale De Credit Agricole

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate at market st, newcastle-upon-tyne, and the proceeds of sale thereof & all rights, easements and liberties withe all buildings & fixtures.. 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.
Fully Satisfied
18 April 2017Delivered on: 24 April 2017
Persons entitled: Aib Group (UK)P.L.C.

Classification: A registered charge
Particulars: New croft house and plummer tower, market street, newcastle upon tyne NE1 6NG as the same is registered at hm land registry under title numbers TY274249; TY271160 and TY262161.
Outstanding
18 April 2017Delivered on: 24 April 2017
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: Fixed equitable charge over all estates or interests in freehold and leasehold property and fixed charge over account balances with the bank, goodwill, stocks and shares, plant, vehicles and equipment, for more details please refer to the instrument.
Outstanding
31 March 2004Delivered on: 7 April 2004
Persons entitled: Britannia Building Society as Agent and Trustee for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land k/a new croft house and plummer tower, market street, newcastle upon tyne t/nos. TY274249, TY271160 and TY262161. 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. See the mortgage charge document for full details.
Outstanding
29 September 2000Delivered on: 3 October 2000
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Concrete raft over british railway line at waterloo place sunderland at a height of 4.25 metres above the highest rail level with foundations columns piers and supports. Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future.
Outstanding

Filing History

2 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
23 March 2020Accounts for a small company made up to 30 June 2019 (13 pages)
25 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
15 February 2019Accounts for a small company made up to 30 June 2018 (8 pages)
13 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
8 February 2018Accounts for a small company made up to 30 June 2017 (9 pages)
10 May 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
2 May 2017Satisfaction of charge 16 in full (2 pages)
2 May 2017Satisfaction of charge 16 in full (2 pages)
24 April 2017Registration of charge 023622900017, created on 18 April 2017 (21 pages)
24 April 2017Registration of charge 023622900018, created on 18 April 2017 (18 pages)
28 March 2017Accounts for a small company made up to 30 June 2016 (6 pages)
28 March 2017Accounts for a small company made up to 30 June 2016 (6 pages)
21 March 2017Satisfaction of charge 15 in full (4 pages)
21 March 2017Satisfaction of charge 15 in full (4 pages)
1 March 2017Registered office address changed from 20 Harcourt House 19 Cavendish Square London W1G 0DY to 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 1 March 2017 (1 page)
1 March 2017Registered office address changed from 20 Harcourt House 19 Cavendish Square London W1G 0DY to 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 1 March 2017 (1 page)
12 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
6 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(4 pages)
6 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(4 pages)
15 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
15 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
1 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(4 pages)
1 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(4 pages)
26 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(4 pages)
26 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(4 pages)
13 December 2013Accounts for a small company made up to 30 June 2013 (6 pages)
13 December 2013Accounts for a small company made up to 30 June 2013 (6 pages)
3 July 2013Registered office address changed from Harcourt House 19 Cavendish Square London W1G 0DY on 3 July 2013 (1 page)
3 July 2013Registered office address changed from Harcourt House 19 Cavendish Square London W1G 0DY on 3 July 2013 (1 page)
3 July 2013Registered office address changed from Harcourt House 19 Cavendish Square London W1G 0DY on 3 July 2013 (1 page)
8 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
1 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
28 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
28 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
15 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
15 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
30 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
30 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
18 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
29 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
29 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
28 April 2009Return made up to 16/03/09; full list of members (3 pages)
28 April 2009Return made up to 16/03/09; full list of members (3 pages)
23 January 2009Appointment terminated director robert freeman (1 page)
23 January 2009Director appointed henry william davis (2 pages)
23 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appt of director 23/12/2008
(3 pages)
23 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appt of director 23/12/2008
(3 pages)
23 January 2009Director appointed henry william davis (2 pages)
23 January 2009Appointment terminated director robert freeman (1 page)
1 May 2008Accounts for a small company made up to 30 June 2007 (6 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (6 pages)
23 April 2008Return made up to 16/03/08; full list of members (3 pages)
23 April 2008Return made up to 16/03/08; full list of members (3 pages)
4 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
4 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
19 April 2007Return made up to 16/03/07; full list of members (6 pages)
19 April 2007Return made up to 16/03/07; full list of members (6 pages)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
8 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
8 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
19 April 2006Return made up to 16/03/06; full list of members
  • 363(287) ‐ Registered office changed on 19/04/06
(7 pages)
19 April 2006Return made up to 16/03/06; full list of members
  • 363(287) ‐ Registered office changed on 19/04/06
(7 pages)
18 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
25 April 2005Return made up to 16/03/05; full list of members (7 pages)
25 April 2005Return made up to 16/03/05; full list of members (7 pages)
4 August 2004Accounts for a small company made up to 30 June 2003 (6 pages)
4 August 2004Accounts for a small company made up to 30 June 2003 (6 pages)
16 April 2004Return made up to 16/03/04; full list of members (7 pages)
16 April 2004Return made up to 16/03/04; full list of members (7 pages)
7 April 2004Particulars of mortgage/charge (4 pages)
7 April 2004Particulars of mortgage/charge (4 pages)
2 January 2004Declaration of satisfaction of mortgage/charge (1 page)
2 January 2004Declaration of satisfaction of mortgage/charge (1 page)
29 December 2003Auditor's resignation (1 page)
29 December 2003Auditor's resignation (1 page)
22 December 2003Declaration of satisfaction of mortgage/charge (1 page)
22 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 September 2003Full accounts made up to 30 June 2002 (15 pages)
4 September 2003Full accounts made up to 30 June 2002 (15 pages)
9 August 2003New director appointed (3 pages)
9 August 2003Secretary resigned;director resigned (1 page)
9 August 2003Secretary resigned;director resigned (1 page)
9 August 2003New director appointed (3 pages)
24 March 2003Return made up to 16/03/03; full list of members (7 pages)
24 March 2003Return made up to 16/03/03; full list of members (7 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2002Full accounts made up to 30 June 2001 (14 pages)
29 April 2002Full accounts made up to 30 June 2001 (14 pages)
17 April 2002Return made up to 16/03/02; full list of members (7 pages)
17 April 2002Return made up to 16/03/02; full list of members (7 pages)
14 April 2001Return made up to 16/03/01; full list of members (7 pages)
14 April 2001Return made up to 16/03/01; full list of members (7 pages)
13 April 2001Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
13 April 2001Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
15 December 2000Full accounts made up to 29 February 2000 (13 pages)
15 December 2000Full accounts made up to 29 February 2000 (13 pages)
4 October 2000Particulars of mortgage/charge (4 pages)
4 October 2000Particulars of mortgage/charge (4 pages)
3 October 2000Particulars of mortgage/charge (4 pages)
3 October 2000Particulars of mortgage/charge (4 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
30 March 2000Return made up to 16/03/00; full list of members (6 pages)
30 March 2000Return made up to 16/03/00; full list of members (6 pages)
24 December 1999Full accounts made up to 28 February 1999 (12 pages)
24 December 1999Full accounts made up to 28 February 1999 (12 pages)
18 November 1999Particulars of mortgage/charge (4 pages)
18 November 1999Particulars of mortgage/charge (4 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
4 November 1999Particulars of mortgage/charge (3 pages)
4 November 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
5 October 1999New secretary appointed (2 pages)
5 October 1999New secretary appointed (2 pages)
24 April 1999Return made up to 16/03/99; full list of members (6 pages)
24 April 1999Return made up to 16/03/99; full list of members (6 pages)
30 December 1998Full accounts made up to 28 February 1998 (11 pages)
30 December 1998Full accounts made up to 28 February 1998 (11 pages)
9 December 1998Declaration of satisfaction of mortgage/charge (1 page)
9 December 1998Declaration of satisfaction of mortgage/charge (1 page)
9 December 1998Declaration of satisfaction of mortgage/charge (1 page)
9 December 1998Declaration of satisfaction of mortgage/charge (1 page)
26 November 1998Particulars of mortgage/charge (3 pages)
26 November 1998Particulars of mortgage/charge (3 pages)
26 November 1998Particulars of mortgage/charge (3 pages)
26 November 1998Particulars of mortgage/charge (3 pages)
17 November 1998Declaration of satisfaction of mortgage/charge (1 page)
17 November 1998Declaration of satisfaction of mortgage/charge (1 page)
17 November 1998Declaration of satisfaction of mortgage/charge (1 page)
17 November 1998Declaration of satisfaction of mortgage/charge (1 page)
17 November 1998Declaration of satisfaction of mortgage/charge (1 page)
17 November 1998Declaration of satisfaction of mortgage/charge (1 page)
17 November 1998Declaration of satisfaction of mortgage/charge (1 page)
17 November 1998Declaration of satisfaction of mortgage/charge (1 page)
18 April 1998Return made up to 16/03/98; no change of members
  • 363(287) ‐ Registered office changed on 18/04/98
(5 pages)
18 April 1998Return made up to 16/03/98; no change of members
  • 363(287) ‐ Registered office changed on 18/04/98
(5 pages)
22 October 1997Full accounts made up to 28 February 1997 (13 pages)
22 October 1997Full accounts made up to 28 February 1997 (13 pages)
1 April 1997Return made up to 16/03/97; full list of members (7 pages)
1 April 1997Return made up to 16/03/97; full list of members (7 pages)
2 January 1997Full accounts made up to 28 February 1996 (13 pages)
2 January 1997Full accounts made up to 28 February 1996 (13 pages)
14 May 1996New secretary appointed (2 pages)
14 May 1996New secretary appointed (2 pages)
14 May 1996Return made up to 16/03/96; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
14 May 1996Return made up to 16/03/96; no change of members
  • 363(288) ‐ Secretary resigned
(5 pages)
31 March 1996Full accounts made up to 28 February 1995 (14 pages)
31 March 1996Full accounts made up to 28 February 1995 (14 pages)
26 May 1995Return made up to 16/03/95; no change of members (8 pages)
26 May 1995Return made up to 16/03/95; no change of members (8 pages)
11 January 1993Company name changed centreland newcastle LIMITED\certificate issued on 12/01/93 (2 pages)
11 January 1993Company name changed centreland newcastle LIMITED\certificate issued on 12/01/93 (2 pages)
28 October 1992Ad 16/10/92--------- £ si 900@1=900 £ ic 2/902 (2 pages)
28 October 1992Ad 16/10/92--------- £ si 900@1=900 £ ic 2/902 (2 pages)
25 September 1989Memorandum and Articles of Association (18 pages)
25 September 1989Memorandum and Articles of Association (18 pages)
21 September 1989Company name changed centreland investments (newcastl e) LIMITED\certificate issued on 22/09/89 (3 pages)
21 September 1989Company name changed centreland investments (newcastl e) LIMITED\certificate issued on 22/09/89 (3 pages)
1 September 1989Company name changed tabgain LIMITED\certificate issued on 04/09/89 (2 pages)
1 September 1989Company name changed tabgain LIMITED\certificate issued on 04/09/89 (2 pages)
16 March 1989Incorporation (9 pages)
16 March 1989Incorporation (9 pages)