CITY ROAD 2016 LIMITED
NEWCASTLE UPON TYNE FOR YOUR EYES ONLY LIMITED OVAL (1740) LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE4 6DB

Company number 04449048
Status Active
Incorporation Date 28 May 2002
Company Type Private Limited Company
Address SINTONS LLP, THE CUBE ARNGROVE COURT, BARRACK ROAD, NEWCASTLE UPON TYNE, ENGLAND, NE4 6DB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 100 ; Registered office address changed from 15-16 Stockholm Close Tyne Tunnel Tr Est North Shields Tyne & Wear NE29 7SF to C/O Sintons Llp the Cube Arngrove Court Barrack Road Newcastle upon Tyne NE4 6DB on 2 March 2016. The most likely internet sites of CITY ROAD 2016 LIMITED are www.cityroad2016.co.uk, and www.city-road-2016.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. City Road 2016 Limited is a Private Limited Company. The company registration number is 04449048. City Road 2016 Limited has been working since 28 May 2002. The present status of the company is Active. The registered address of City Road 2016 Limited is Sintons Llp The Cube Arngrove Court Barrack Road Newcastle Upon Tyne England Ne4 6db. . PICKSTONE, John is a Director of the company. Secretary HAWKES, Roselyn Lilian has been resigned. Secretary HOLLAND, Paula Jane has been resigned. Secretary LADHAR, Baldev Singh has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director LADHAR, Baldev Singh has been resigned. Director LADHAR, Bhagwant Kaur has been resigned. Director NICIE, Glenn Campbell has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. Nominee Director OVALSEC LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
PICKSTONE, John
Appointed Date: 01 March 2016
61 years old

Resigned Directors

Secretary
HAWKES, Roselyn Lilian
Resigned: 01 February 2003
Appointed Date: 15 July 2002

Secretary
HOLLAND, Paula Jane
Resigned: 19 August 2003
Appointed Date: 25 May 2003

Secretary
LADHAR, Baldev Singh
Resigned: 01 March 2016
Appointed Date: 18 August 2003

Nominee Secretary
OVALSEC LIMITED
Resigned: 15 July 2002
Appointed Date: 28 May 2002

Director
LADHAR, Baldev Singh
Resigned: 01 March 2016
Appointed Date: 18 August 2003
66 years old

Director
LADHAR, Bhagwant Kaur
Resigned: 01 March 2016
Appointed Date: 18 August 2003
63 years old

Director
NICIE, Glenn Campbell
Resigned: 01 March 2016
Appointed Date: 15 July 2002
63 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 15 July 2002
Appointed Date: 28 May 2002

Nominee Director
OVALSEC LIMITED
Resigned: 15 July 2002
Appointed Date: 28 May 2002

CITY ROAD 2016 LIMITED Events

22 Jul 2016
Total exemption small company accounts made up to 31 October 2015
15 Jul 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100

02 Mar 2016
Registered office address changed from 15-16 Stockholm Close Tyne Tunnel Tr Est North Shields Tyne & Wear NE29 7SF to C/O Sintons Llp the Cube Arngrove Court Barrack Road Newcastle upon Tyne NE4 6DB on 2 March 2016
02 Mar 2016
Company name changed for your eyes only LIMITED\certificate issued on 02/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01

01 Mar 2016
Termination of appointment of Baldev Singh Ladhar as a director on 1 March 2016
...
... and 71 more events
31 Jul 2002
Secretary resigned;director resigned
31 Jul 2002
Director resigned
17 Jul 2002
Company name changed oval (1740) LIMITED\certificate issued on 17/07/02
05 Jun 2002
Registered office changed on 05/06/02 from: 30 queen charlotte street bristol BS99 7QQ
28 May 2002
Incorporation

CITY ROAD 2016 LIMITED Charges

21 February 2014
Charge code 0444 9048 0012
Delivered: 4 March 2014
Status: Satisfied on 30 October 2015
Persons entitled: Heineken UK Limited
Description: F/H property and the premises and buildings situate thereon…
20 February 2012
Legal charge
Delivered: 22 February 2012
Status: Satisfied on 30 October 2015
Persons entitled: Heineken UK Limited
Description: L/H property and the premises and buildings situate thereon…
8 October 2008
Legal charge of licensed premises
Delivered: 24 October 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Ground floor and basement premises at 1-23 city road london…
10 January 2008
Debenture
Delivered: 15 January 2008
Status: Satisfied on 6 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
2 August 2007
Debenture
Delivered: 21 August 2007
Status: Satisfied on 26 April 2013
Persons entitled: Scottish & Newcastle UK Limited
Description: Assigns the goodwill and fixed charge all insurance…
2 August 2007
Legal charge
Delivered: 21 August 2007
Status: Satisfied on 26 April 2013
Persons entitled: Scottish & Newcastle UK Limited
Description: The lanes bar, 41-51 high bridge, newcastle upon tyne.
2 August 2007
Legal charge
Delivered: 21 August 2007
Status: Satisfied on 30 October 2015
Persons entitled: Scottish & Newcastle UK Limited
Description: The charles grey, grey street, newcastle upon tyne.
31 January 2007
Mortgage debenture
Delivered: 10 February 2007
Status: Satisfied on 28 May 2010
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
2 August 2004
Legal charge
Delivered: 7 August 2004
Status: Satisfied on 30 October 2015
Persons entitled: Scottish Courage Limited
Description: The l/h property k/a hoko 10 ground floor of 12-20 dean…
2 August 2004
Legal charge
Delivered: 7 August 2004
Status: Satisfied on 30 October 2015
Persons entitled: Scottish Courage Limited
Description: The l/h property k/a blue velvet, ground floor and basement…
2 August 2004
Debenture
Delivered: 7 August 2004
Status: Satisfied on 12 April 2013
Persons entitled: Scottish Courage Limited
Description: Goodwill, justices and entertainment licences, insurances…
4 September 2003
Debenture
Delivered: 20 September 2003
Status: Outstanding
Persons entitled: Baldev Singh Ladhar and Baghwant Kaur Ladhar
Description: Fixed and floating charges over the undertaking and all…