About

Registered Number: 02093197
Date of Incorporation: 26/01/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: Unw Llp, St. James Boulevard, Newcastle Upon Tyne, NE1 4JE,

 

Athenaeum Developments (Fulwell) Ltd was founded on 26 January 1987. This company has 5 directors listed as Wright, Elizabeth Claire, Wright, Neil Wallace, Wright, Pamela, Crute, Geoffrey Taylor, Pope, Christopher John in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Elizabeth Claire 21 December 2000 - 1
WRIGHT, Neil Wallace N/A - 1
WRIGHT, Pamela N/A - 1
Secretary Name Appointed Resigned Total Appointments
CRUTE, Geoffrey Taylor N/A 22 October 1997 1
POPE, Christopher John 25 March 1998 08 January 2002 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 21 September 2020
AA01 - Change of accounting reference date 11 June 2020
AD01 - Change of registered office address 11 June 2020
AA - Annual Accounts 03 June 2020
CH01 - Change of particulars for director 01 June 2020
CH01 - Change of particulars for director 01 June 2020
CH01 - Change of particulars for director 01 June 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 11 May 2015
TM02 - Termination of appointment of secretary 12 January 2015
MR04 - N/A 12 September 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 10 June 2009
395 - Particulars of a mortgage or charge 24 March 2009
AA - Annual Accounts 26 January 2009
395 - Particulars of a mortgage or charge 13 December 2008
395 - Particulars of a mortgage or charge 06 December 2008
225 - Change of Accounting Reference Date 08 October 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 30 April 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 25 September 2006
287 - Change in situation or address of Registered Office 11 September 2006
AA - Annual Accounts 21 June 2006
288b - Notice of resignation of directors or secretaries 19 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
363s - Annual Return 26 July 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 11 June 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 25 July 2003
AA - Annual Accounts 23 October 2002
395 - Particulars of a mortgage or charge 02 October 2002
363s - Annual Return 21 August 2002
CERTNM - Change of name certificate 27 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 30 October 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 16 August 2000
CERTNM - Change of name certificate 08 May 2000
363s - Annual Return 08 September 1999
AA - Annual Accounts 24 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1999
363s - Annual Return 12 August 1998
AA - Annual Accounts 26 July 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
288a - Notice of appointment of directors or secretaries 14 November 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
363s - Annual Return 26 August 1997
AA - Annual Accounts 24 July 1997
RESOLUTIONS - N/A 02 January 1997
RESOLUTIONS - N/A 02 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 1997
AA - Annual Accounts 29 August 1996
363s - Annual Return 21 July 1996
287 - Change in situation or address of Registered Office 14 May 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 October 1995
AA - Annual Accounts 04 October 1995
363s - Annual Return 11 August 1995
RESOLUTIONS - N/A 10 March 1995
PRE95 - N/A 01 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1994
AA - Annual Accounts 30 August 1994
363s - Annual Return 17 August 1994
CERTNM - Change of name certificate 29 April 1994
AA - Annual Accounts 18 August 1993
363s - Annual Return 19 July 1993
363s - Annual Return 28 July 1992
AA - Annual Accounts 17 July 1992
AA - Annual Accounts 12 August 1991
363b - Annual Return 12 August 1991
RESOLUTIONS - N/A 13 May 1991
RESOLUTIONS - N/A 13 May 1991
RESOLUTIONS - N/A 13 May 1991
AA - Annual Accounts 20 July 1990
AA - Annual Accounts 20 July 1990
363 - Annual Return 20 July 1990
CERTNM - Change of name certificate 09 May 1990
288 - N/A 10 April 1990
288 - N/A 12 February 1990
363 - Annual Return 12 February 1990
AA - Annual Accounts 14 October 1988
363 - Annual Return 14 October 1988
288 - N/A 29 January 1987
287 - Change in situation or address of Registered Office 29 January 1987
CERTINC - N/A 26 January 1987

Mortgages & Charges

Description Date Status Charge by
A charge by way of assignment of rights under a building contract 23 March 2009 Outstanding

N/A

Legal mortgage 08 December 2008 Outstanding

N/A

Debenture 04 December 2008 Outstanding

N/A

Legal charge 28 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.