Teddington
TW11 8HX
Director Name | Stuart Blair |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 209 Pacific Wharf, 165 Rotherhithe Street London SE16 5QF |
Secretary Name | Stuart Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 209 Pacific Wharf, 165 Rotherhithe Street London SE16 5QF |
Registered Address | Hesslewood Hall Business Centre Ferriby Road Hessle East Yorkshire HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£97,042 |
Current Liabilities | £854,069 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2010 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
Next Return Due | 1 February 2017 (overdue) |
---|
11 June 2007 | Delivered on: 26 June 2007 Persons entitled: Athena Ventures Limited Classification: Legal charge Secured details: £280,000 due or to become due from the company to. Particulars: F/H 166 and 168 addycombe terrace 9 charminster gardens and 1A 1B 2 3 and 5 eastcheap heaton newcastle upon tyne t/no TY213357. Outstanding |
---|---|
11 June 2007 | Delivered on: 14 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being 166 and 168 addycombe terrace, 9 charminster gardens and 1A, 1B 2, 3 and 5 eastcheap, heaton t/n TY213357. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
8 June 2007 | Delivered on: 14 June 2007 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 bookdebts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
5 August 2011 | Registered office address changed from Suite 5, 8 Shepherd Market Mayfair London W1J 7JY on 5 August 2011 (2 pages) |
---|---|
5 August 2011 | Registered office address changed from Suite 5, 8 Shepherd Market Mayfair London W1J 7JY on 5 August 2011 (2 pages) |
7 February 2011 | Termination of appointment of Stuart Blair as a director (2 pages) |
25 November 2010 | Termination of appointment of Kamlesh Blair as a director (2 pages) |
10 June 2009 | Notice of appointment of receiver or manager (1 page) |
10 June 2009 | Notice of appointment of receiver or manager (1 page) |
4 May 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
4 May 2009 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
14 April 2008 | Return made up to 18/01/08; full list of members (7 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2007 | Particulars of mortgage/charge (6 pages) |
14 June 2007 | Particulars of mortgage/charge (4 pages) |
15 May 2007 | Memorandum and Articles of Association (10 pages) |
8 May 2007 | Company name changed newbiggin homes LIMITED\certificate issued on 08/05/07 (2 pages) |
14 February 2007 | Director's particulars changed (1 page) |
18 January 2007 | Incorporation (17 pages) |