Company NameRoup Limited
DirectorsSukdave Singh Shabilla and Mohamed Adam Sukdave Singh Shabilla
Company StatusActive
Company Number02103027
CategoryPrivate Limited Company
Incorporation Date24 February 1987(37 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameSukdave Singh Shabilla
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIndian
StatusCurrent
Appointed24 February 1987(same day as company formation)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address23 Beach Road
South Shields
NE33 2QA
Secretary NameJulika Shabilla
StatusCurrent
Appointed24 March 2017(30 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address22 Australia Grove
South Shields
Tyne And Wear
NE34 9DG
Director NameMr Mohamed Adam Sukdave Singh Shabilla
Date of BirthJuly 2004 (Born 19 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2021(34 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154-156 Laygate
South Shields
Tyne And Wear
NE33 4JD
Director NameGurnam Kaur
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed19 October 1991(4 years, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 13 August 2007)
RoleCompany Director
Correspondence Address119 Marsden Road
South Shields
Tyne & Wear
NE34 6RH
Director NameGurdave Singh Shabilla
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed19 October 1991(4 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 22 February 2007)
RoleProperty Developer
Correspondence Address119 Marsden Road
South Shields
Tyne & Wear
NE34 6RH
Director NameMahinder Singh Shabilla
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityIndian
StatusResigned
Appointed19 October 1991(4 years, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 05 September 2007)
RoleProperty Developer
Correspondence Address119 Marsden Road
South Shields
Tyne & Wear
NE34 6RH
Secretary NameMahinder Singh Shabilla
NationalityIndian
StatusResigned
Appointed19 October 1991(4 years, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 05 September 2007)
RoleCompany Director
Correspondence Address119 Marsden Road
South Shields
Tyne & Wear
NE34 6RH

Location

Registered Address154-156 Laygate
South Shields
Tyne And Wear
NE33 4JD
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardSimonside and Rekendyke
Built Up AreaTyneside

Shareholders

82 at £1Sukdave Singh Shabilla
100.00%
Ordinary

Financials

Year2014
Net Worth£105,967
Cash£3,011
Current Liabilities£94,900

Accounts

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

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

11 November 2022Delivered on: 14 November 2022
Persons entitled: Gerald Maskery

Classification: A registered charge
Particulars: 23 beach road, south shields NE33 2QA and garage at back of 21 beach road NE33 2QA (ii) 72 beach road, south shields NE33 2QT.
Outstanding
22 April 2014Delivered on: 2 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
16 April 2014Delivered on: 24 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The f/h property situate at 72 beach road, south shields, tyne & wear, t/no: TY178432.
Outstanding
16 April 2014Delivered on: 24 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 23 beach road south sheilds tyne & wear t/nos TY255022 and TY378969.
Outstanding
16 April 2014Delivered on: 24 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 2-8 dacre street and 156-168 laygate south shields tyne & wear. T/no TY114852.
Outstanding
10 April 2000Delivered on: 14 April 2000
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: The property known as 72 beach road, south shields, south tyneside, tyne and wear t/no: TY178432.
Outstanding
2 June 1987Delivered on: 23 June 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: F/H - 154 to 168 (even) laygate lane and 2 to 8 (even) dacne street, south shields tyne and wear.
Outstanding

Filing History

17 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
19 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
10 February 2023Director's details changed for Sukdave Singh Shabilla on 10 February 2023 (2 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
21 November 2022Satisfaction of charge 021030270004 in full (1 page)
21 November 2022Satisfaction of charge 021030270005 in full (1 page)
14 November 2022Registration of charge 021030270007, created on 11 November 2022 (5 pages)
31 October 2022Confirmation statement made on 19 October 2022 with updates (5 pages)
28 October 2022Appointment of Mr Mohamed Adam Sukdave Singh Shabilla as a director on 20 October 2021 (2 pages)
28 October 2022Statement of capital following an allotment of shares on 20 October 2021
  • GBP 98
(3 pages)
29 March 2022Satisfaction of charge 021030270003 in full (1 page)
9 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
26 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
5 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
19 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
29 March 2019Secretary's details changed for Julika Shabilla on 15 March 2019 (1 page)
26 March 2019Change of details for Sukdave Singh Shabilla as a person with significant control on 15 March 2019 (2 pages)
25 March 2019Change of details for Sukdave Singh Shabilla as a person with significant control on 15 March 2019 (2 pages)
25 March 2019Director's details changed for Sukdave Singh Shabilla on 15 March 2019 (2 pages)
25 March 2019Director's details changed for Sukdave Singh Shabilla on 15 March 2019 (2 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 October 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 November 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
3 August 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 August 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 April 2017Appointment of Julika Shabilla as a secretary on 24 March 2017 (2 pages)
3 April 2017Registered office address changed from 13 Beach Road South Shields Tyne & Wear NE33 2QA United Kingdom to 154-156 Laygate South Shields Tyne and Wear NE33 4JD on 3 April 2017 (1 page)
3 April 2017Registered office address changed from 13 Beach Road South Shields Tyne & Wear NE33 2QA United Kingdom to 154-156 Laygate South Shields Tyne and Wear NE33 4JD on 3 April 2017 (1 page)
3 April 2017Appointment of Julika Shabilla as a secretary on 24 March 2017 (2 pages)
28 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
6 September 2016Registered office address changed from West 2 Asama Court Newcastle Business Park Amethyst Road Newcastle upon Tyne Tyne & Wear NE4 7YD to 13 Beach Road South Shields Tyne & Wear NE33 2QA on 6 September 2016 (1 page)
6 September 2016Registered office address changed from West 2 Asama Court Newcastle Business Park Amethyst Road Newcastle upon Tyne Tyne & Wear NE4 7YD to 13 Beach Road South Shields Tyne & Wear NE33 2QA on 6 September 2016 (1 page)
13 July 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
21 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 82
(3 pages)
21 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 82
(3 pages)
27 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 82
(3 pages)
23 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 82
(3 pages)
2 May 2014Registration of charge 021030270006 (44 pages)
2 May 2014Registration of charge 021030270006 (44 pages)
24 April 2014Registration of charge 021030270004 (41 pages)
24 April 2014Registration of charge 021030270004 (41 pages)
24 April 2014Registration of charge 021030270003 (41 pages)
24 April 2014Registration of charge 021030270005 (41 pages)
24 April 2014Registration of charge 021030270005 (41 pages)
24 April 2014Registration of charge 021030270003 (41 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 82
(3 pages)
20 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 82
(3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
23 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
23 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 December 2009Director's details changed for Sukdave Singh Shabilla on 1 October 2009 (2 pages)
21 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Sukdave Singh Shabilla on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Sukdave Singh Shabilla on 1 October 2009 (2 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 January 2009Return made up to 19/10/08; full list of members (3 pages)
19 January 2009Appointment terminated secretary mahinder shabilla (1 page)
19 January 2009Appointment terminated director mahinder shabilla (1 page)
19 January 2009Appointment terminated director mahinder shabilla (1 page)
19 January 2009Appointment terminated secretary mahinder shabilla (1 page)
19 January 2009Appointment terminated director gurnam kaur (1 page)
19 January 2009Appointment terminated director gurnam kaur (1 page)
19 January 2009Return made up to 19/10/08; full list of members (3 pages)
20 May 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 May 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 November 2007Return made up to 19/10/07; full list of members (3 pages)
6 November 2007Return made up to 19/10/07; full list of members (3 pages)
14 August 2007Return made up to 19/10/06; full list of members (3 pages)
14 August 2007Return made up to 19/10/06; full list of members (3 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
28 November 2006Registered office changed on 28/11/06 from: 70 jesmond road west newcastle upon tyne NE2 4QD (1 page)
28 November 2006Registered office changed on 28/11/06 from: 70 jesmond road west newcastle upon tyne NE2 4QD (1 page)
19 October 2005Return made up to 19/10/05; full list of members (3 pages)
19 October 2005Return made up to 19/10/05; full list of members (3 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 December 2004Return made up to 19/10/04; full list of members (9 pages)
10 December 2004Return made up to 19/10/04; full list of members (9 pages)
14 January 2004Return made up to 19/10/03; full list of members (9 pages)
14 January 2004Return made up to 19/10/03; full list of members (9 pages)
2 September 2003Total exemption small company accounts made up to 31 March 2003 (9 pages)
2 September 2003Total exemption small company accounts made up to 31 March 2003 (9 pages)
8 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 November 2002Return made up to 19/10/02; full list of members (9 pages)
20 November 2002Return made up to 19/10/02; full list of members (9 pages)
1 August 2002Registered office changed on 01/08/02 from: suite 14 cookson house river drive south shields tyne & wear NE33 1TL (1 page)
1 August 2002Registered office changed on 01/08/02 from: suite 14 cookson house river drive south shields tyne & wear NE33 1TL (1 page)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 November 2001Return made up to 19/10/01; full list of members (8 pages)
7 November 2001Return made up to 19/10/01; full list of members (8 pages)
6 November 2000Return made up to 19/10/00; full list of members (8 pages)
6 November 2000Return made up to 19/10/00; full list of members (8 pages)
2 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 April 2000Particulars of mortgage/charge (3 pages)
14 April 2000Particulars of mortgage/charge (3 pages)
21 November 1999Return made up to 19/10/99; full list of members (8 pages)
21 November 1999Return made up to 19/10/99; full list of members (8 pages)
21 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 March 1999Return made up to 19/10/98; no change of members (4 pages)
30 March 1999Return made up to 19/10/98; no change of members (4 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
16 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
24 October 1997Return made up to 19/10/97; full list of members (6 pages)
24 October 1997Return made up to 19/10/97; full list of members (6 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
27 November 1996Return made up to 19/10/96; no change of members (4 pages)
27 November 1996Return made up to 19/10/96; no change of members (4 pages)
17 September 1996Registered office changed on 17/09/96 from: 75 king street south shields tyne and wear NE33 1DP (1 page)
17 September 1996Registered office changed on 17/09/96 from: 75 king street south shields tyne and wear NE33 1DP (1 page)
15 March 1996Registered office changed on 15/03/96 from: traynor and company solicitors 10 coronation street south shields tyne and wear NE33 1AZ (1 page)
15 March 1996Registered office changed on 15/03/96 from: traynor and company solicitors 10 coronation street south shields tyne and wear NE33 1AZ (1 page)
16 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
16 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)