Company NameRoseville Property Limited
DirectorsDavid John Yaldron and Andrew Christian Cowley
Company StatusLiquidation
Company Number04232748
CategoryPrivate Limited Company
Incorporation Date12 June 2001(22 years, 10 months ago)
Previous NamePrestige Estates (North East) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David John Yaldron
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2018(16 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7th Floor 9 Berkeley Street
London
W1J 8DW
Director NameMr Andrew Christian Cowley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(17 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Evelyn Partners Llp 45 Gresham Street
London
EC2V 7BG
Secretary NameJTC (UK) Limited (Corporation)
StatusCurrent
Appointed04 May 2018(16 years, 11 months after company formation)
Appointment Duration5 years, 11 months
Correspondence Address7th Floor 9 Berkeley Street
London
W1J 8DW
Director NameMr Sukhraj Singh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 9 Berkeley Street
London
W1J 8DW
Secretary NameMrs Manjit Kaur Singh
NationalityBritish
StatusResigned
Appointed12 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower House
Teesdale South
Stockton-On-Tees
TS17 6SF
Director NameMrs Manjit Kaur Singh
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(8 years, 8 months after company formation)
Appointment Duration3 years (resigned 18 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Acres Durham Lane
Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 0PG
Director NameMrs Balbir Kaur
Date of BirthJuly 1939 (Born 84 years ago)
NationalityIndian
StatusResigned
Appointed04 September 2012(11 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 9 Berkeley Street
London
W1J 8DW
Director NameMr Rupert George Maxwell Lothian Barclay
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2018(16 years, 11 months after company formation)
Appointment Duration10 months (resigned 28 February 2019)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 9 Berkeley Street
London
W1J 8DW
Director NameMiss Rosemary Jane Cecilia Boot
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2018(16 years, 11 months after company formation)
Appointment Duration10 months (resigned 28 February 2019)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 9 Berkeley Street
London
W1J 8DW
Director NameMr David Nicholas Brooks
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2018(16 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 July 2018)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address7th Floor 9 Berkeley Street
London
W1J 8DW
Director NameMr Paul Craig
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2018(16 years, 11 months after company formation)
Appointment Duration10 months (resigned 28 February 2019)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address7th Floor 9 Berkeley Street
London
W1J 8DW
Director NameMr Philip Charles Leonard Hall
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2018(16 years, 11 months after company formation)
Appointment Duration10 months (resigned 28 February 2019)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 9 Berkeley Street
London
W1J 8DW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.p-r-construction.com
Telephone01642 200710
Telephone regionMiddlesbrough

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Mr Sukraj Singh
50.50%
Ordinary
50 at £1Balbir Kaur
49.50%
Ordinary

Financials

Year2014
Turnover£2,311,536
Net Worth£3,697,445
Cash£164,976
Current Liabilities£730,177

Accounts

Latest Accounts30 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryDormant
Accounts Year End30 December

Returns

Latest Return23 March 2021 (3 years, 1 month ago)
Next Return Due6 April 2022 (overdue)

Charges

30 October 2013Delivered on: 1 November 2013
Persons entitled: The Governor and Company of the Bank of Ireland as Securtiy Trustee for the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC

Classification: A registered charge
Particulars: All that freehold land known as roseville nursing home, blair avenue, ingleby, barwick, stockton-on-tees and registered at the land registry under title number CE175004 and all that freehold land lying to the west of barwick lane, ingleby, barwick, stockton-on-tees and registered at the land registry under title number CE177336.. Notification of addition to or amendment of charge.
Outstanding
30 October 2013Delivered on: 1 November 2013
Persons entitled: The Governor and Company of the Bank of Ireland as Securtiy Trustee for Each of the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC

Classification: A registered charge
Particulars: All that freehold land known as roseville nursing home, blair avenue, ingleby, barwick, stockton-on-tees and registered at the land registry under title number CE175004 and all that freehold land lying to the west of barwick lane, ingleby, barwick, stockton-on-tees and registered at the land registry under title number CE177336 save for the land shown edged red on the plan attached.. Notification of addition to or amendment of charge.
Outstanding
25 August 2010Delivered on: 10 September 2010
Satisfied on: 19 November 2013
Persons entitled: Santander UK PLC

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the mortgagor to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £75,000.
Fully Satisfied
28 August 2009Delivered on: 2 September 2009
Satisfied on: 8 November 2013
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
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 site north of blair avenue ingleby barwick teeside t/nos CE177336 and CE175004 the undertaking and all other property assets and rights.
Fully Satisfied
2 July 2001Delivered on: 28 July 2001
Satisfied on: 29 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on 26 july 2001 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 167/169 castle st,forfar DD8 3HN.
Fully Satisfied
26 June 2001Delivered on: 4 July 2001
Satisfied on: 28 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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.
Fully Satisfied

Filing History

5 December 2022Liquidators' statement of receipts and payments to 29 September 2022 (17 pages)
6 July 2022Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 6 July 2022 (2 pages)
27 October 2021Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF England to 25 Moorgate London EC2R 6AY on 27 October 2021 (2 pages)
20 October 2021Resolutions
  • RES13 ‐ Co wind up 30/09/2021
(1 page)
13 October 2021Declaration of solvency (5 pages)
13 October 2021Appointment of a voluntary liquidator (4 pages)
6 September 2021Accounts for a dormant company made up to 30 December 2020 (3 pages)
6 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
16 October 2020Full accounts made up to 30 December 2019 (16 pages)
1 April 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
11 December 2019Full accounts made up to 30 December 2018 (15 pages)
1 November 2019Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 1 November 2019 (1 page)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
10 June 2019Previous accounting period shortened from 4 May 2019 to 31 December 2018 (3 pages)
30 April 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
20 March 2019Solvency Statement dated 28/02/19 (1 page)
20 March 2019Resolutions
  • RES13 ‐ Share prem a/c cancelled 28/02/2019
(1 page)
20 March 2019Statement by Directors (1 page)
20 March 2019Statement of capital on 20 March 2019
  • GBP 17,064
(3 pages)
6 March 2019Termination of appointment of Rupert George Maxwell Lothian Barclay as a director on 28 February 2019 (1 page)
6 March 2019Appointment of Mr Andrew Christian Cowley as a director on 28 February 2019 (2 pages)
6 March 2019Termination of appointment of Philip Charles Leonard Hall as a director on 28 February 2019 (1 page)
6 March 2019Termination of appointment of Paul Craig as a director on 28 February 2019 (1 page)
6 March 2019Termination of appointment of Rosemary Jane Cecilia Boot as a director on 28 February 2019 (1 page)
6 February 2019Full accounts made up to 4 May 2018 (29 pages)
9 August 2018Termination of appointment of David Nicholas Brooks as a director on 13 July 2018 (1 page)
9 August 2018Termination of appointment of David Nicholas Brooks as a director on 13 July 2018 (1 page)
5 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-04
(3 pages)
5 July 2018Previous accounting period shortened from 31 July 2018 to 4 May 2018 (1 page)
19 June 2018Notification of Impact Property 3 Limited as a person with significant control on 4 May 2018 (2 pages)
23 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
18 May 2018Satisfaction of charge 042327480006 in full (4 pages)
18 May 2018Satisfaction of charge 042327480005 in full (4 pages)
16 May 2018Appointment of Ms Rosemary Jane Cecilia Boot as a director on 4 May 2018 (2 pages)
15 May 2018Cessation of Sukhraj Singh as a person with significant control on 4 May 2018 (1 page)
15 May 2018Appointment of Jtc (Uk) Limited as a secretary on 4 May 2018 (2 pages)
15 May 2018Appointment of Mr David Nicholas Brooks as a director on 4 May 2018 (2 pages)
15 May 2018Appointment of Mr Philip Charles Leonard Hall as a director on 4 May 2018 (2 pages)
15 May 2018Registered office address changed from C/O Prestige Group Head Office Roseville Court Blair Avenue Ingleby Barwick Stockton-on-Tees TS17 5BL to 7th Floor 9 Berkeley Street London W1J 8DW on 15 May 2018 (1 page)
15 May 2018Statement of capital following an allotment of shares on 4 May 2018
  • GBP 17,064
(3 pages)
15 May 2018Termination of appointment of Balbir Kaur as a director on 4 May 2018 (1 page)
15 May 2018Appointment of Mr Rupert George Maxwell Lothian Barclay as a director on 4 May 2018 (2 pages)
15 May 2018Cessation of Balbir Kaur as a person with significant control on 4 May 2018 (1 page)
15 May 2018Appointment of Mr Paul Craig as a director on 4 May 2018 (2 pages)
15 May 2018Termination of appointment of Sukhraj Singh as a director on 4 May 2018 (1 page)
15 May 2018Appointment of Mr David John Yaldron as a director on 4 May 2018 (2 pages)
26 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
14 February 2018Full accounts made up to 31 July 2017 (30 pages)
5 May 2017Full accounts made up to 31 July 2016 (25 pages)
5 May 2017Full accounts made up to 31 July 2016 (25 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
29 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 101
(3 pages)
29 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 101
(3 pages)
7 May 2016Accounts for a medium company made up to 31 July 2015 (21 pages)
7 May 2016Accounts for a medium company made up to 31 July 2015 (21 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 101
(3 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 101
(3 pages)
12 May 2015Accounts for a medium company made up to 31 July 2014 (21 pages)
12 May 2015Accounts for a medium company made up to 31 July 2014 (21 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 101
(3 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 101
(3 pages)
1 May 2014Accounts for a medium company made up to 31 July 2013 (20 pages)
1 May 2014Accounts for a medium company made up to 31 July 2013 (20 pages)
19 November 2013Satisfaction of charge 4 in full (4 pages)
19 November 2013Satisfaction of charge 4 in full (4 pages)
8 November 2013Satisfaction of charge 3 in full (4 pages)
8 November 2013Satisfaction of charge 3 in full (4 pages)
1 November 2013Registration of charge 042327480006 (27 pages)
1 November 2013Registration of charge 042327480005
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(25 pages)
1 November 2013Registration of charge 042327480005
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(25 pages)
1 November 2013Registration of charge 042327480006 (27 pages)
1 August 2013Registered office address changed from C/O Prestige Group Tower House Teesdale South Stockton-on-Tees TS17 6SF England on 1 August 2013 (1 page)
1 August 2013Registered office address changed from C/O Prestige Group Tower House Teesdale South Stockton-on-Tees TS17 6SF England on 1 August 2013 (1 page)
1 August 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
1 August 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
1 August 2013Registered office address changed from C/O Prestige Group Tower House Teesdale South Stockton-on-Tees TS17 6SF England on 1 August 2013 (1 page)
4 April 2013Termination of appointment of Manjit Singh as a director (1 page)
4 April 2013Termination of appointment of Manjit Singh as a secretary (1 page)
4 April 2013Termination of appointment of Manjit Singh as a secretary (1 page)
4 April 2013Termination of appointment of Manjit Singh as a director (1 page)
18 February 2013Registered office address changed from West Acres Durham Lane Eaglescliffe Stockton-on-Tees Cleveland TS16 0PG England on 18 February 2013 (1 page)
18 February 2013Registered office address changed from West Acres Durham Lane Eaglescliffe Stockton-on-Tees Cleveland TS16 0PG England on 18 February 2013 (1 page)
15 January 2013Accounts for a small company made up to 31 July 2012 (8 pages)
15 January 2013Accounts for a small company made up to 31 July 2012 (8 pages)
7 September 2012Appointment of Mrs Balbir Kaur as a director (2 pages)
7 September 2012Appointment of Mrs Balbir Kaur as a director (2 pages)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
19 December 2011Accounts for a small company made up to 31 July 2011 (7 pages)
19 December 2011Accounts for a small company made up to 31 July 2011 (7 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4 (3 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4 (3 pages)
20 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
25 March 2011Accounts for a small company made up to 31 July 2010 (7 pages)
25 March 2011Accounts for a small company made up to 31 July 2010 (7 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 June 2010Registered office address changed from Low Crook Farm Durham Lane Eaglescliffe Stockton on Tees TS16 0PG on 15 June 2010 (1 page)
15 June 2010Director's details changed for Mr Sukhraj Singh on 1 October 2009 (2 pages)
15 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
15 June 2010Registered office address changed from Low Crook Farm Durham Lane Eaglescliffe Stockton on Tees TS16 0PG on 15 June 2010 (1 page)
15 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Mr Sukhraj Singh on 1 October 2009 (2 pages)
15 June 2010Secretary's details changed for Manjit Singh on 1 October 2009 (1 page)
15 June 2010Secretary's details changed for Manjit Singh on 1 October 2009 (1 page)
15 June 2010Secretary's details changed for Manjit Singh on 1 October 2009 (1 page)
15 June 2010Director's details changed for Mr Sukhraj Singh on 1 October 2009 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 March 2010Appointment of Mrs Manjit Singh as a director (2 pages)
2 March 2010Appointment of Mrs Manjit Singh as a director (2 pages)
3 September 2009Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page)
3 September 2009Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page)
2 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 June 2009Return made up to 12/06/09; full list of members (5 pages)
26 June 2009Return made up to 12/06/09; full list of members (5 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 June 2008Location of register of members (1 page)
27 June 2008Location of register of members (1 page)
27 June 2008Return made up to 12/06/08; full list of members (3 pages)
27 June 2008Return made up to 12/06/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 July 2007Registered office changed on 26/07/07 from: c/o baker tilly 1 st james' gate newcastle NE1 4AD (1 page)
26 July 2007Registered office changed on 26/07/07 from: c/o baker tilly 1 st james' gate newcastle NE1 4AD (1 page)
12 June 2007Return made up to 12/06/07; full list of members (2 pages)
12 June 2007Return made up to 12/06/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 July 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/07/06
(6 pages)
14 July 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/07/06
(6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 July 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
10 July 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
5 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 June 2005Return made up to 12/06/05; full list of members (5 pages)
24 June 2005Return made up to 12/06/05; full list of members (5 pages)
12 November 2004Registered office changed on 12/11/04 from: 273 linthorpe road middlesbrough TS1 4AS (1 page)
12 November 2004Registered office changed on 12/11/04 from: 273 linthorpe road middlesbrough TS1 4AS (1 page)
28 October 2004Declaration of satisfaction of mortgage/charge (1 page)
28 October 2004Declaration of satisfaction of mortgage/charge (1 page)
2 July 2004Return made up to 12/06/04; full list of members (6 pages)
2 July 2004Return made up to 12/06/04; full list of members (6 pages)
7 October 2003Partial exemption accounts made up to 30 June 2003 (11 pages)
7 October 2003Partial exemption accounts made up to 30 June 2003 (11 pages)
17 June 2003Return made up to 12/06/03; full list of members (6 pages)
17 June 2003Return made up to 12/06/03; full list of members (6 pages)
27 March 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
27 March 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
25 February 2003Ad 07/07/01-30/06/02 £ si 100@1 (2 pages)
25 February 2003Ad 07/07/01-30/06/02 £ si 100@1 (2 pages)
4 July 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2001Particulars of mortgage/charge (5 pages)
28 July 2001Particulars of mortgage/charge (5 pages)
4 July 2001Particulars of mortgage/charge (5 pages)
4 July 2001Particulars of mortgage/charge (5 pages)
26 June 2001Secretary resigned (1 page)
26 June 2001Registered office changed on 26/06/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001New secretary appointed (2 pages)
26 June 2001Registered office changed on 26/06/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001Secretary resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001New secretary appointed (2 pages)
12 June 2001Incorporation (12 pages)
12 June 2001Incorporation (12 pages)