Company NameMichael Drapers Limited
Company StatusActive
Company Number01205904
CategoryPrivate Limited Company
Incorporation Date3 April 1975(49 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jai Deip Sehgal
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1992(17 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 - 40 Scotswood Road
Newcastle Upon Tyne
NE4 7JB
Director NameMr Robin Sehgal
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1992(17 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 - 40 Scotswood Road
Newcastle Upon Tyne
NE4 7JB
Director NameVeena Sehgal
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1992(17 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 - 40 Scotswood Road
Newcastle Upon Tyne
NE4 7JB
Secretary NameVeena Sehgal
NationalityBritish
StatusCurrent
Appointed29 June 1992(17 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 - 40 Scotswood Road
Newcastle Upon Tyne
NE4 7JB
Director NameMrs Kiran Sehgal
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1993(17 years, 11 months after company formation)
Appointment Duration31 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address28 - 40 Scotswood Road
Newcastle Upon Tyne
NE4 7JB
Director NameMrs Purnima Sehgal
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2006(31 years, 3 months after company formation)
Appointment Duration17 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 - 40 Scotswood Road
Newcastle Upon Tyne
NE4 7JB
Director NameManohar Lal Sehgal M.B.E.
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(17 years, 3 months after company formation)
Appointment Duration21 years, 2 months (resigned 19 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 - 40 Scotswood Road
Newcastle Upon Tyne
NE4 7JB

Location

Registered Address17 Unit 17 Airport Industrial Estate
Kingston Park
Newcastle Upon Tyne
NE3 2EF
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

525 at £1Sehgal Familty Trust No 1
7.50%
Ordinary
525 at £1Sehgal Familty Trust No 2
7.50%
Ordinary
1.5k at £1Jai Diep Sehgal
21.26%
Ordinary
1.5k at £1Robin Sehgal
21.26%
Ordinary
1.5k at £1Kiran Sehgal
21.24%
Ordinary
1.5k at £1Purnima Sehgal
21.24%
Ordinary

Financials

Year2014
Net Worth£1,940,624
Cash£325,586
Current Liabilities£64,054

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 1 day from now)

Charges

27 April 1988Delivered 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 1987Delivered 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 1987Delivered 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 1982Delivered 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 1981Delivered 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 1987Delivered 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

Filing History

28 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
8 June 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
16 March 2023Registered 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 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
12 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
29 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
20 November 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
3 January 2020Satisfaction of charge 3 in full (1 page)
3 January 2020Satisfaction of charge 4 in full (1 page)
3 January 2020Satisfaction of charge 6 in full (1 page)
22 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
25 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
29 October 2018Confirmation statement made on 13 October 2018 with updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
25 October 2017Confirmation statement made on 13 October 2017 with updates (3 pages)
25 October 2017Confirmation statement made on 13 October 2017 with updates (3 pages)
20 September 2017Satisfaction of charge 1 in full (1 page)
20 September 2017Satisfaction of charge 1 in full (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 7,000
(6 pages)
15 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 7,000
(6 pages)
20 May 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
20 May 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 7,000
(6 pages)
1 October 2014Termination of appointment of Manohar Lal Sehgal M.B.E. as a director on 19 September 2013 (1 page)
1 October 2014Termination of appointment of Manohar Lal Sehgal M.B.E. as a director on 19 September 2013 (1 page)
1 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 7,000
(6 pages)
1 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 7,000
(6 pages)
17 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 7,000
(7 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 7,000
(7 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 7,000
(7 pages)
27 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (7 pages)
23 July 2012Director's details changed for Purnima Sehgal on 23 July 2012 (2 pages)
23 July 2012Director's details changed for Manohar Lal Sehgal M.B.E. on 23 July 2012 (2 pages)
23 July 2012Secretary's details changed for Veena Sehgal on 23 July 2012 (1 page)
23 July 2012Director's details changed for Mr Jai Deip Sehgal on 23 July 2012 (2 pages)
23 July 2012Director's details changed for Kiran Sehgal on 23 July 2012 (2 pages)
23 July 2012Director's details changed for Purnima Sehgal on 23 July 2012 (2 pages)
23 July 2012Director's details changed for Veena Sehgal on 23 July 2012 (2 pages)
23 July 2012Director's details changed for Veena Sehgal on 23 July 2012 (2 pages)
23 July 2012Director's details changed for Mr Jai Deip Sehgal on 23 July 2012 (2 pages)
23 July 2012Secretary's details changed for Veena Sehgal on 23 July 2012 (1 page)
23 July 2012Director's details changed for Manohar Lal Sehgal M.B.E. on 23 July 2012 (2 pages)
23 July 2012Director's details changed for Mr Robin Sehgal on 23 July 2012 (2 pages)
23 July 2012Director's details changed for Mr Robin Sehgal on 23 July 2012 (2 pages)
23 July 2012Director's details changed for Kiran Sehgal on 23 July 2012 (2 pages)
19 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 November 2011Previous accounting period extended from 28 February 2011 to 31 August 2011 (3 pages)
8 November 2011Previous accounting period extended from 28 February 2011 to 31 August 2011 (3 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (10 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (10 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
29 June 2010Director's details changed for Purnima Sehgal on 29 June 2010 (2 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (8 pages)
29 June 2010Director's details changed for Purnima Sehgal on 29 June 2010 (2 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (8 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
20 July 2009Registered office changed on 20/07/2009 from 36-40 scotswood road newcastle upon tyne NE4 7LS (1 page)
20 July 2009Return made up to 29/06/09; full list of members (6 pages)
20 July 2009Registered office changed on 20/07/2009 from 36-40 scotswood road newcastle upon tyne NE4 7LS (1 page)
20 July 2009Return made up to 29/06/09; full list of members (6 pages)
17 July 2009Director's change of particulars / purnima sehgal / 17/07/2009 (1 page)
17 July 2009Director's change of particulars / purnima sehgal / 17/07/2009 (1 page)
24 November 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
24 November 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
1 July 2008Director's change of particulars / manohar sehgal / 01/06/2008 (1 page)
1 July 2008Return made up to 29/06/08; full list of members (6 pages)
1 July 2008Return made up to 29/06/08; full list of members (6 pages)
1 July 2008Director's change of particulars / manohar sehgal / 01/06/2008 (1 page)
30 June 2008Director's change of particulars / purnima sehgal / 01/06/2008 (1 page)
30 June 2008Director's change of particulars / purnima sehgal / 01/06/2008 (1 page)
28 November 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
28 November 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
29 June 2007Return made up to 29/06/07; full list of members (4 pages)
29 June 2007Location of register of members (1 page)
29 June 2007Director's particulars changed (1 page)
29 June 2007Return made up to 29/06/07; full list of members (4 pages)
29 June 2007Director's particulars changed (1 page)
29 June 2007Location of register of members (1 page)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
30 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
30 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
17 July 2006Location of register of members (1 page)
17 July 2006Return made up to 29/06/06; full list of members (4 pages)
17 July 2006Location of register of members (1 page)
17 July 2006Return made up to 29/06/06; full list of members (4 pages)
17 July 2006Registered office changed on 17/07/06 from: c/o 36-40 scotswood road newcastle upon tyne NE4 7LS (1 page)
17 July 2006Registered office changed on 17/07/06 from: c/o 36-40 scotswood road newcastle upon tyne NE4 7LS (1 page)
16 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
16 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
9 July 2005Return made up to 29/06/05; full list of members
  • 363(287) ‐ Registered office changed on 09/07/05
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 July 2005Return made up to 29/06/05; full list of members
  • 363(287) ‐ Registered office changed on 09/07/05
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 July 2005Director's particulars changed (1 page)
8 July 2005Director's particulars changed (1 page)
25 November 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
25 November 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
15 July 2004Return made up to 29/06/04; full list of members (9 pages)
15 July 2004Return made up to 29/06/04; full list of members (9 pages)
18 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
18 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
9 July 2003Return made up to 29/06/03; full list of members (9 pages)
9 July 2003Return made up to 29/06/03; full list of members (9 pages)
17 July 2002Return made up to 29/06/02; full list of members (9 pages)
17 July 2002Return made up to 29/06/02; full list of members (9 pages)
4 July 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
4 July 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
5 October 2001Accounts for a medium company made up to 28 February 2001 (11 pages)
5 October 2001Accounts for a medium company made up to 28 February 2001 (11 pages)
19 July 2001Return made up to 29/06/01; full list of members (8 pages)
19 July 2001Return made up to 29/06/01; full list of members (8 pages)
19 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
19 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
5 July 2000Return made up to 29/06/00; full list of members (8 pages)
5 July 2000Return made up to 29/06/00; full list of members (8 pages)
5 August 1999Return made up to 29/06/99; no change of members (6 pages)
5 August 1999Return made up to 29/06/99; no change of members (6 pages)
18 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
18 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
18 September 1998Return made up to 29/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 September 1998Return made up to 29/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 July 1998Accounts for a small company made up to 28 February 1998 (7 pages)
26 July 1998Accounts for a small company made up to 28 February 1998 (7 pages)
19 June 1998Registered office changed on 19/06/98 from: 71 clayton street newcastle upon tyne tyne and wear NE1 5PY (1 page)
19 June 1998Registered office changed on 19/06/98 from: 71 clayton street newcastle upon tyne tyne and wear NE1 5PY (1 page)
2 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 January 1998Ad 30/06/97--------- £ si 5000@1=5000 £ ic 2000/7000 (2 pages)
2 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 January 1998Ad 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 1997Return made up to 29/06/97; full list of members (8 pages)
26 August 1997Return made up to 29/06/97; full list of members (8 pages)
13 August 1997Accounts for a small company made up to 28 February 1997 (8 pages)
13 August 1997Accounts for a small company made up to 28 February 1997 (8 pages)
16 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
16 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
9 April 1997Registered office changed on 09/04/97 from: 9 bedford way north shields shopping centre north shields NE29 6RX (1 page)
9 April 1997Registered office changed on 09/04/97 from: 9 bedford way north shields shopping centre north shields NE29 6RX (1 page)
2 September 1996Return made up to 29/06/96; no change of members (6 pages)
2 September 1996Return made up to 29/06/96; no change of members (6 pages)
7 June 1996Accounts for a small company made up to 29 February 1996 (8 pages)
7 June 1996Accounts for a small company made up to 29 February 1996 (8 pages)
18 May 1995Accounts for a small company made up to 28 February 1995 (6 pages)
18 May 1995Accounts for a small company made up to 28 February 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
3 April 1975Incorporation (13 pages)
3 April 1975Incorporation (13 pages)