Newcastle Upon Tyne
NE4 7JB
Director Name | Mr Robin Sehgal |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 1992(17 years, 3 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 - 40 Scotswood Road Newcastle Upon Tyne NE4 7JB |
Director Name | Veena Sehgal |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 1992(17 years, 3 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 - 40 Scotswood Road Newcastle Upon Tyne NE4 7JB |
Secretary Name | Veena Sehgal |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 1992(17 years, 3 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 - 40 Scotswood Road Newcastle Upon Tyne NE4 7JB |
Director Name | Mrs Kiran Sehgal |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 1993(17 years, 11 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 - 40 Scotswood Road Newcastle Upon Tyne NE4 7JB |
Director Name | Mrs Purnima Sehgal |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2006(31 years, 3 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 - 40 Scotswood Road Newcastle Upon Tyne NE4 7JB |
Director Name | Manohar Lal Sehgal M.B.E. |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(17 years, 3 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 19 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 - 40 Scotswood Road Newcastle Upon Tyne NE4 7JB |
Registered Address | 17 Unit 17 Airport Industrial Estate Kingston Park Newcastle Upon Tyne NE3 2EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
525 at £1 | Sehgal Familty Trust No 1 7.50% Ordinary |
---|---|
525 at £1 | Sehgal Familty Trust No 2 7.50% Ordinary |
1.5k at £1 | Jai Diep Sehgal 21.26% Ordinary |
1.5k at £1 | Robin Sehgal 21.26% Ordinary |
1.5k at £1 | Kiran Sehgal 21.24% Ordinary |
1.5k at £1 | Purnima Sehgal 21.24% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,940,624 |
Cash | £325,586 |
Current Liabilities | £64,054 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 1 day from now) |
27 April 1988 | Delivered on: 6 May 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62, clayton street, newcastle upon tyne, title no. Nd 4587. Outstanding |
---|---|
17 July 1987 | Delivered on: 4 August 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Shop unit 18 grangeway preston garage tynemouth tyne & wear. Outstanding |
17 July 1987 | Delivered on: 4 August 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Shop unit 17 grangeway preston garage tynemouth tyne & wear. Outstanding |
7 July 1982 | Delivered on: 13 July 1982 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 5 shopping centre, north shields, tyne and wear. Title no. Ty 87679. Outstanding |
12 June 1981 | Delivered on: 25 June 1981 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including all goodwill & bookdebts uncalled capital. Together with all fixtures plant & machinery (please see doc M17). Outstanding |
17 July 1987 | Delivered on: 6 August 1987 Satisfied on: 16 April 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 25 north shields shopping centre tyne & wear title no ty 88828. Fully Satisfied |
28 October 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
8 June 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
16 March 2023 | Registered office address changed from 28 - 40 Scotswood Road Newcastle upon Tyne NE4 7JB to 17 Unit 17 Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 16 March 2023 (1 page) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
12 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
29 April 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
20 November 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
3 January 2020 | Satisfaction of charge 3 in full (1 page) |
3 January 2020 | Satisfaction of charge 4 in full (1 page) |
3 January 2020 | Satisfaction of charge 6 in full (1 page) |
22 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
25 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
29 October 2018 | Confirmation statement made on 13 October 2018 with updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
25 October 2017 | Confirmation statement made on 13 October 2017 with updates (3 pages) |
25 October 2017 | Confirmation statement made on 13 October 2017 with updates (3 pages) |
20 September 2017 | Satisfaction of charge 1 in full (1 page) |
20 September 2017 | Satisfaction of charge 1 in full (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
20 May 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
20 May 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
1 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Termination of appointment of Manohar Lal Sehgal M.B.E. as a director on 19 September 2013 (1 page) |
1 October 2014 | Termination of appointment of Manohar Lal Sehgal M.B.E. as a director on 19 September 2013 (1 page) |
1 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
17 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
4 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
27 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Director's details changed for Purnima Sehgal on 23 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Manohar Lal Sehgal M.B.E. on 23 July 2012 (2 pages) |
23 July 2012 | Secretary's details changed for Veena Sehgal on 23 July 2012 (1 page) |
23 July 2012 | Director's details changed for Mr Jai Deip Sehgal on 23 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Kiran Sehgal on 23 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Purnima Sehgal on 23 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Veena Sehgal on 23 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Veena Sehgal on 23 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Mr Jai Deip Sehgal on 23 July 2012 (2 pages) |
23 July 2012 | Secretary's details changed for Veena Sehgal on 23 July 2012 (1 page) |
23 July 2012 | Director's details changed for Manohar Lal Sehgal M.B.E. on 23 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Mr Robin Sehgal on 23 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Mr Robin Sehgal on 23 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Kiran Sehgal on 23 July 2012 (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
8 November 2011 | Previous accounting period extended from 28 February 2011 to 31 August 2011 (3 pages) |
8 November 2011 | Previous accounting period extended from 28 February 2011 to 31 August 2011 (3 pages) |
19 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (10 pages) |
19 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (10 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
29 June 2010 | Director's details changed for Purnima Sehgal on 29 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (8 pages) |
29 June 2010 | Director's details changed for Purnima Sehgal on 29 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (8 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from 36-40 scotswood road newcastle upon tyne NE4 7LS (1 page) |
20 July 2009 | Return made up to 29/06/09; full list of members (6 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from 36-40 scotswood road newcastle upon tyne NE4 7LS (1 page) |
20 July 2009 | Return made up to 29/06/09; full list of members (6 pages) |
17 July 2009 | Director's change of particulars / purnima sehgal / 17/07/2009 (1 page) |
17 July 2009 | Director's change of particulars / purnima sehgal / 17/07/2009 (1 page) |
24 November 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
24 November 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
1 July 2008 | Director's change of particulars / manohar sehgal / 01/06/2008 (1 page) |
1 July 2008 | Return made up to 29/06/08; full list of members (6 pages) |
1 July 2008 | Return made up to 29/06/08; full list of members (6 pages) |
1 July 2008 | Director's change of particulars / manohar sehgal / 01/06/2008 (1 page) |
30 June 2008 | Director's change of particulars / purnima sehgal / 01/06/2008 (1 page) |
30 June 2008 | Director's change of particulars / purnima sehgal / 01/06/2008 (1 page) |
28 November 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
28 November 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
29 June 2007 | Return made up to 29/06/07; full list of members (4 pages) |
29 June 2007 | Location of register of members (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Return made up to 29/06/07; full list of members (4 pages) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Location of register of members (1 page) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
30 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
17 July 2006 | Location of register of members (1 page) |
17 July 2006 | Return made up to 29/06/06; full list of members (4 pages) |
17 July 2006 | Location of register of members (1 page) |
17 July 2006 | Return made up to 29/06/06; full list of members (4 pages) |
17 July 2006 | Registered office changed on 17/07/06 from: c/o 36-40 scotswood road newcastle upon tyne NE4 7LS (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: c/o 36-40 scotswood road newcastle upon tyne NE4 7LS (1 page) |
16 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
16 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
9 July 2005 | Return made up to 29/06/05; full list of members
|
9 July 2005 | Return made up to 29/06/05; full list of members
|
8 July 2005 | Director's particulars changed (1 page) |
8 July 2005 | Director's particulars changed (1 page) |
25 November 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
15 July 2004 | Return made up to 29/06/04; full list of members (9 pages) |
15 July 2004 | Return made up to 29/06/04; full list of members (9 pages) |
18 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
18 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
9 July 2003 | Return made up to 29/06/03; full list of members (9 pages) |
9 July 2003 | Return made up to 29/06/03; full list of members (9 pages) |
17 July 2002 | Return made up to 29/06/02; full list of members (9 pages) |
17 July 2002 | Return made up to 29/06/02; full list of members (9 pages) |
4 July 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
4 July 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
5 October 2001 | Accounts for a medium company made up to 28 February 2001 (11 pages) |
5 October 2001 | Accounts for a medium company made up to 28 February 2001 (11 pages) |
19 July 2001 | Return made up to 29/06/01; full list of members (8 pages) |
19 July 2001 | Return made up to 29/06/01; full list of members (8 pages) |
19 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
19 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
5 July 2000 | Return made up to 29/06/00; full list of members (8 pages) |
5 July 2000 | Return made up to 29/06/00; full list of members (8 pages) |
5 August 1999 | Return made up to 29/06/99; no change of members (6 pages) |
5 August 1999 | Return made up to 29/06/99; no change of members (6 pages) |
18 June 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
18 June 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
18 September 1998 | Return made up to 29/06/98; full list of members
|
18 September 1998 | Return made up to 29/06/98; full list of members
|
26 July 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
26 July 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
19 June 1998 | Registered office changed on 19/06/98 from: 71 clayton street newcastle upon tyne tyne and wear NE1 5PY (1 page) |
19 June 1998 | Registered office changed on 19/06/98 from: 71 clayton street newcastle upon tyne tyne and wear NE1 5PY (1 page) |
2 January 1998 | Resolutions
|
2 January 1998 | Ad 30/06/97--------- £ si 5000@1=5000 £ ic 2000/7000 (2 pages) |
2 January 1998 | Resolutions
|
2 January 1998 | Ad 30/06/97--------- £ si 5000@1=5000 £ ic 2000/7000 (2 pages) |
2 January 1998 | £ nc 2000/20000 30/06/97 (1 page) |
2 January 1998 | £ nc 2000/20000 30/06/97 (1 page) |
26 August 1997 | Return made up to 29/06/97; full list of members (8 pages) |
26 August 1997 | Return made up to 29/06/97; full list of members (8 pages) |
13 August 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
13 August 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
16 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: 9 bedford way north shields shopping centre north shields NE29 6RX (1 page) |
9 April 1997 | Registered office changed on 09/04/97 from: 9 bedford way north shields shopping centre north shields NE29 6RX (1 page) |
2 September 1996 | Return made up to 29/06/96; no change of members (6 pages) |
2 September 1996 | Return made up to 29/06/96; no change of members (6 pages) |
7 June 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
7 June 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
18 May 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
18 May 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
3 April 1975 | Incorporation (13 pages) |
3 April 1975 | Incorporation (13 pages) |