Preston Park
North Shields
Tyne & Wear
NE29 9JR
Director Name | Mr Ravinder Singh Dhugga |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 1991(3 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clementhorpe House Preston Park North Shields Tyne & Wear NE29 9JR |
Secretary Name | Mr Baldish Meena Dhugga |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 1991(3 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | U K |
Correspondence Address | Clementhorpe House Preston Park North Shields Tyne & Wear NE29 9JR |
Director Name | Surinder Kaur Dhugga |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 July 1991(3 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | Clementhorpe House Preston Park North Shields NE29 9JR |
Director Name | Jaidev Singh Dhugga |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 March 1994(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 February 2005) |
Role | Investment Property Owner |
Correspondence Address | Clementhorpe House Preston Park North Shields NE29 9JR |
Telephone | 0191 2170090 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Spaceworks, North East Care Homes Benton Park Road Newcastle Upon Tyne NE7 7LX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Dene |
Built Up Area | Tyneside |
50 at £1 | Baldish Dhugga 50.00% Ordinary |
---|---|
50 at £1 | Ravinder Singh Dhugga 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £139,150 |
Cash | £38 |
Current Liabilities | £111,698 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
29 January 1993 | Delivered on: 5 February 1993 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: Land together with dwellinghouse and premises erected thereon and k/as gibson cottage, north gosforth, wideopen, newcastle upon tyne. Outstanding |
---|---|
6 March 1989 | Delivered on: 13 March 1989 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: Land and buildings on the north side of woodlands park, wideopen tyne and wear t/n's ty 147246 and ty 62771. Outstanding |
21 September 1988 | Delivered on: 29 September 1988 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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
---|---|
22 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
26 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
18 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
30 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
5 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
5 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
29 July 2017 | Change of details for Mrs Meena Baldish Dhugga as a person with significant control on 1 July 2016 (2 pages) |
29 July 2017 | Change of details for Mrs Meena Baldish Dhugga as a person with significant control on 1 July 2016 (2 pages) |
29 July 2017 | Change of details for Mr Ravinder Singh Dhugga as a person with significant control on 1 July 2016 (2 pages) |
29 July 2017 | Change of details for Mr Ravinder Singh Dhugga as a person with significant control on 1 July 2016 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
4 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 September 2015 | Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
29 September 2015 | Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
17 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 August 2014 | Registered office address changed from C/O Marsden Rock Care Limited Spaceworks North East Care Homes Benton Park Road Gosforth Newcastle upon Tyne NE7 7LX England to Spaceworks, North East Care Homes Benton Park Road Newcastle upon Tyne NE7 7LX on 29 August 2014 (1 page) |
29 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders (5 pages) |
29 August 2014 | Registered office address changed from C/O Marsden Rock Care Limited Spaceworks North East Care Homes Benton Park Road Gosforth Newcastle upon Tyne NE7 7LX England to Spaceworks, North East Care Homes Benton Park Road Newcastle upon Tyne NE7 7LX on 29 August 2014 (1 page) |
29 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders (5 pages) |
23 December 2013 | Registered office address changed from Clementhorpe House Preston Park North Shields Tyne and Wear NE29 9JR on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from Clementhorpe House Preston Park North Shields Tyne and Wear NE29 9JR on 23 December 2013 (1 page) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
5 September 2013 | Director's details changed for Mr Ravinder Singh Dhugga on 27 July 2012 (2 pages) |
5 September 2013 | Director's details changed for Mr Ravinder Singh Dhugga on 27 July 2012 (2 pages) |
5 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders (6 pages) |
5 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 April 2010 | Annual return made up to 26 July 2009 (5 pages) |
8 April 2010 | Annual return made up to 26 July 2009 (5 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 June 2009 | Return made up to 26/07/08; full list of members (4 pages) |
10 June 2009 | Return made up to 26/07/08; full list of members (4 pages) |
5 May 2009 | Director's change of particulars / ravinder singh dhugga / 04/05/2009 (1 page) |
5 May 2009 | Return made up to 26/07/07; full list of members (4 pages) |
5 May 2009 | Director's change of particulars / ravinder singh dhugga / 04/05/2009 (1 page) |
5 May 2009 | Return made up to 26/07/07; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 July 2008 | Order of court to rescind winding up (5 pages) |
9 July 2008 | Order of court to rescind winding up (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 May 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
9 May 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
2 November 2006 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 September 2006 | Order of court to wind up (1 page) |
4 September 2006 | Order of court to wind up (1 page) |
7 August 2006 | Return made up to 26/07/06; full list of members (7 pages) |
7 August 2006 | Return made up to 26/07/06; full list of members (7 pages) |
25 April 2006 | Return made up to 26/07/05; full list of members (7 pages) |
25 April 2006 | Return made up to 26/07/05; full list of members (7 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: great north rd north gosforth newcastle upon tyne NE13 6PL (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: great north rd north gosforth newcastle upon tyne NE13 6PL (1 page) |
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
2 November 2004 | Accounts for a small company made up to 30 June 2002 (6 pages) |
2 November 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
2 November 2004 | Accounts for a small company made up to 30 June 2001 (7 pages) |
2 November 2004 | Accounts for a small company made up to 30 June 2001 (7 pages) |
2 November 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
2 November 2004 | Accounts for a small company made up to 30 June 2002 (6 pages) |
8 September 2004 | Return made up to 26/07/04; full list of members (8 pages) |
8 September 2004 | Return made up to 26/07/04; full list of members (8 pages) |
2 June 2003 | Accounts for a small company made up to 30 June 2000 (5 pages) |
2 June 2003 | Accounts for a small company made up to 30 June 2000 (5 pages) |
18 February 2003 | Strike-off action suspended (1 page) |
18 February 2003 | Strike-off action suspended (1 page) |
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2001 | Return made up to 26/07/99; full list of members (7 pages) |
3 October 2001 | Return made up to 26/07/99; full list of members (7 pages) |
3 October 2001 | Return made up to 26/07/00; full list of members (7 pages) |
3 October 2001 | Return made up to 26/07/00; full list of members (7 pages) |
3 September 2001 | Return made up to 26/07/01; full list of members
|
3 September 2001 | Return made up to 26/07/01; full list of members
|
21 November 2000 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2000 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
16 November 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
17 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
3 December 1998 | Return made up to 26/07/98; full list of members (6 pages) |
3 December 1998 | Return made up to 26/07/98; full list of members (6 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
6 February 1998 | Return made up to 26/07/97; full list of members (6 pages) |
6 February 1998 | Return made up to 26/07/97; full list of members (6 pages) |
4 June 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
4 June 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
6 August 1996 | Return made up to 26/07/96; full list of members
|
6 August 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
6 August 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
6 August 1996 | Return made up to 26/07/96; full list of members
|
2 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 May 1995 | Return made up to 26/07/94; full list of members
|
1 May 1995 | Return made up to 26/07/94; full list of members
|
5 February 1993 | Particulars of mortgage/charge (3 pages) |
5 February 1993 | Particulars of mortgage/charge (3 pages) |
17 May 1991 | Accounts for a small company made up to 30 June 1990 (5 pages) |
17 May 1991 | Accounts for a small company made up to 30 June 1990 (5 pages) |
31 October 1990 | Accounts for a small company made up to 30 June 1989 (5 pages) |
31 October 1990 | Accounts for a small company made up to 30 June 1989 (5 pages) |
14 December 1988 | Memorandum and Articles of Association (5 pages) |
14 December 1988 | Memorandum and Articles of Association (5 pages) |