South Shields
NE33 2QA
Secretary Name | Julika Shabilla |
---|---|
Status | Current |
Appointed | 24 March 2017(30 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | 22 Australia Grove South Shields Tyne And Wear NE34 9DG |
Director Name | Mr Mohamed Adam Sukdave Singh Shabilla |
---|---|
Date of Birth | July 2004 (Born 19 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2021(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154-156 Laygate South Shields Tyne And Wear NE33 4JD |
Director Name | Gurnam Kaur |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 13 August 2007) |
Role | Company Director |
Correspondence Address | 119 Marsden Road South Shields Tyne & Wear NE34 6RH |
Director Name | Gurdave Singh Shabilla |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 22 February 2007) |
Role | Property Developer |
Correspondence Address | 119 Marsden Road South Shields Tyne & Wear NE34 6RH |
Director Name | Mahinder Singh Shabilla |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 05 September 2007) |
Role | Property Developer |
Correspondence Address | 119 Marsden Road South Shields Tyne & Wear NE34 6RH |
Secretary Name | Mahinder Singh Shabilla |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 19 October 1991(4 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 05 September 2007) |
Role | Company Director |
Correspondence Address | 119 Marsden Road South Shields Tyne & Wear NE34 6RH |
Registered Address | 154-156 Laygate South Shields Tyne And Wear NE33 4JD |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Simonside and Rekendyke |
Built Up Area | Tyneside |
82 at £1 | Sukdave Singh Shabilla 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £105,967 |
Cash | £3,011 |
Current Liabilities | £94,900 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
11 November 2022 | Delivered 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 2014 | Delivered on: 2 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
16 April 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2000 | Delivered 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 1987 | Delivered 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 |
17 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
19 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
10 February 2023 | Director's details changed for Sukdave Singh Shabilla on 10 February 2023 (2 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
21 November 2022 | Satisfaction of charge 021030270004 in full (1 page) |
21 November 2022 | Satisfaction of charge 021030270005 in full (1 page) |
14 November 2022 | Registration of charge 021030270007, created on 11 November 2022 (5 pages) |
31 October 2022 | Confirmation statement made on 19 October 2022 with updates (5 pages) |
28 October 2022 | Appointment of Mr Mohamed Adam Sukdave Singh Shabilla as a director on 20 October 2021 (2 pages) |
28 October 2022 | Statement of capital following an allotment of shares on 20 October 2021
|
29 March 2022 | Satisfaction of charge 021030270003 in full (1 page) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
26 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
5 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
19 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 November 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
29 March 2019 | Secretary's details changed for Julika Shabilla on 15 March 2019 (1 page) |
26 March 2019 | Change of details for Sukdave Singh Shabilla as a person with significant control on 15 March 2019 (2 pages) |
25 March 2019 | Change of details for Sukdave Singh Shabilla as a person with significant control on 15 March 2019 (2 pages) |
25 March 2019 | Director's details changed for Sukdave Singh Shabilla on 15 March 2019 (2 pages) |
25 March 2019 | Director's details changed for Sukdave Singh Shabilla on 15 March 2019 (2 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 October 2018 | Confirmation statement made on 19 October 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 November 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
3 August 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 August 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 April 2017 | Appointment of Julika Shabilla as a secretary on 24 March 2017 (2 pages) |
3 April 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Julika Shabilla as a secretary on 24 March 2017 (2 pages) |
28 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
6 September 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
27 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
2 May 2014 | Registration of charge 021030270006 (44 pages) |
2 May 2014 | Registration of charge 021030270006 (44 pages) |
24 April 2014 | Registration of charge 021030270004 (41 pages) |
24 April 2014 | Registration of charge 021030270004 (41 pages) |
24 April 2014 | Registration of charge 021030270003 (41 pages) |
24 April 2014 | Registration of charge 021030270005 (41 pages) |
24 April 2014 | Registration of charge 021030270005 (41 pages) |
24 April 2014 | Registration of charge 021030270003 (41 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
23 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
23 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 December 2009 | Director's details changed for Sukdave Singh Shabilla on 1 October 2009 (2 pages) |
21 December 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Director's details changed for Sukdave Singh Shabilla on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Sukdave Singh Shabilla on 1 October 2009 (2 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 January 2009 | Return made up to 19/10/08; full list of members (3 pages) |
19 January 2009 | Appointment terminated secretary mahinder shabilla (1 page) |
19 January 2009 | Appointment terminated director mahinder shabilla (1 page) |
19 January 2009 | Appointment terminated director mahinder shabilla (1 page) |
19 January 2009 | Appointment terminated secretary mahinder shabilla (1 page) |
19 January 2009 | Appointment terminated director gurnam kaur (1 page) |
19 January 2009 | Appointment terminated director gurnam kaur (1 page) |
19 January 2009 | Return made up to 19/10/08; full list of members (3 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
14 August 2007 | Return made up to 19/10/06; full list of members (3 pages) |
14 August 2007 | Return made up to 19/10/06; full list of members (3 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 70 jesmond road west newcastle upon tyne NE2 4QD (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 70 jesmond road west newcastle upon tyne NE2 4QD (1 page) |
19 October 2005 | Return made up to 19/10/05; full list of members (3 pages) |
19 October 2005 | Return made up to 19/10/05; full list of members (3 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 December 2004 | Return made up to 19/10/04; full list of members (9 pages) |
10 December 2004 | Return made up to 19/10/04; full list of members (9 pages) |
14 January 2004 | Return made up to 19/10/03; full list of members (9 pages) |
14 January 2004 | Return made up to 19/10/03; full list of members (9 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
8 March 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 March 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
20 November 2002 | Return made up to 19/10/02; full list of members (9 pages) |
20 November 2002 | Return made up to 19/10/02; full list of members (9 pages) |
1 August 2002 | Registered office changed on 01/08/02 from: suite 14 cookson house river drive south shields tyne & wear NE33 1TL (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: suite 14 cookson house river drive south shields tyne & wear NE33 1TL (1 page) |
21 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 November 2001 | Return made up to 19/10/01; full list of members (8 pages) |
7 November 2001 | Return made up to 19/10/01; full list of members (8 pages) |
6 November 2000 | Return made up to 19/10/00; full list of members (8 pages) |
6 November 2000 | Return made up to 19/10/00; full list of members (8 pages) |
2 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 April 2000 | Particulars of mortgage/charge (3 pages) |
14 April 2000 | Particulars of mortgage/charge (3 pages) |
21 November 1999 | Return made up to 19/10/99; full list of members (8 pages) |
21 November 1999 | Return made up to 19/10/99; full list of members (8 pages) |
21 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 March 1999 | Return made up to 19/10/98; no change of members (4 pages) |
30 March 1999 | Return made up to 19/10/98; no change of members (4 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
24 October 1997 | Return made up to 19/10/97; full list of members (6 pages) |
24 October 1997 | Return made up to 19/10/97; full list of members (6 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
27 November 1996 | Return made up to 19/10/96; no change of members (4 pages) |
27 November 1996 | Return made up to 19/10/96; no change of members (4 pages) |
17 September 1996 | Registered office changed on 17/09/96 from: 75 king street south shields tyne and wear NE33 1DP (1 page) |
17 September 1996 | Registered office changed on 17/09/96 from: 75 king street south shields tyne and wear NE33 1DP (1 page) |
15 March 1996 | Registered 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 1996 | Registered 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 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
16 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |