Newcastle Upon Tyne
NE4 7JB
Director Name | Mr Robin Sehgal |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 1992(2 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Draper |
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 | 05 June 1992(2 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 - 40 Scotswood Road Newcastle Upon Tyne NE4 7JB |
Secretary Name | Mr Robin Sehgal |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 1992(2 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
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(2 years, 8 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(16 years 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 | 05 June 1992(2 years after company formation) |
Appointment Duration | 21 years, 3 months (resigned 19 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 - 40 Scotswood Road Newcastle Upon Tyne NE4 7JB |
Website | michaelsehgal.co.uk |
---|---|
Telephone | 0191 2302320 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 17 Unit 17 Airport Industrial Estate Newcastle Upon Tyne NE3 2EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
8k at £1 | Sehgal Family Trust No 1 8.00% Ordinary |
---|---|
8k at £1 | Sehgal Family Trust No 2 8.00% Ordinary |
32.7k at £1 | Veena Sehgal 32.70% Ordinary |
25k at £1 | Jai Deip Sehgal 25.00% Ordinary |
25k at £1 | Robin Sehgal 25.00% Ordinary |
650 at £1 | Kiran Sehgal 0.65% Ordinary |
650 at £1 | Purnima Sehgal 0.65% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,305,413 |
Cash | £40,321 |
Current Liabilities | £972,066 |
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 | 13 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 27 April 2025 (12 months from now) |
31 May 2006 | Delivered on: 6 June 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re michael sehgal & sons limited and numbered 06595338 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
---|---|
23 November 1995 | Delivered on: 29 November 1995 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: 36-40 (even) scotswood road newcastle upon tyne & wear t/no TY245915. Outstanding |
5 March 1993 | Delivered on: 16 March 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: 32 scotswood road newcastle upon tyne tyne & wear title no TY63083. Outstanding |
25 June 1990 | Delivered on: 5 July 1990 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: 36-40 (even nos) scotswood road newcastle upon tyne tyne & wear. Outstanding |
25 June 1990 | Delivered on: 3 July 1990 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 |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
20 September 2017 | Satisfaction of charge 1 in full (1 page) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
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) |
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Termination of appointment of Manohar Lal Sehgal M.B.E. as a director on 19 September 2013 (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
4 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders (6 pages) |
4 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
26 July 2012 | Director's details changed for Mr Jai Deip Sehgal on 26 July 2012 (2 pages) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 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 | Secretary's details changed for Mr Robin Sehgal on 23 July 2012 (1 page) |
23 July 2012 | Director's details changed for Kiran 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 | Director's details changed for Mr Robin Sehgal on 23 July 2012 (2 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) |
19 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (9 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
18 October 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (9 pages) |
22 July 2010 | Director's details changed for Mr Jai Deip Sehgal on 17 July 2010 (2 pages) |
22 July 2010 | Register inspection address has been changed (1 page) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
20 July 2009 | Return made up to 17/07/09; full list of members (5 pages) |
24 November 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
6 June 2008 | Return made up to 05/06/08; full list of members (5 pages) |
6 June 2008 | Director's change of particulars / manohar sehgal / 01/06/2008 (1 page) |
28 November 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
11 June 2007 | Return made up to 05/06/07; full list of members (4 pages) |
11 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | New director appointed (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
23 August 2006 | Return made up to 05/06/06; full list of members (3 pages) |
23 August 2006 | Location of register of members (1 page) |
23 August 2006 | Director's particulars changed (1 page) |
6 June 2006 | Particulars of mortgage/charge (4 pages) |
16 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | Return made up to 05/06/05; full list of members
|
25 November 2004 | Accounts for a medium company made up to 28 February 2004 (17 pages) |
23 June 2004 | Return made up to 05/06/04; full list of members (9 pages) |
18 December 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
19 June 2003 | Return made up to 05/06/03; full list of members (9 pages) |
12 July 2002 | Full accounts made up to 28 February 2002 (16 pages) |
4 July 2002 | Return made up to 05/06/02; full list of members (9 pages) |
5 October 2001 | Accounts for a medium company made up to 28 February 2001 (16 pages) |
6 July 2001 | Return made up to 05/06/01; full list of members (8 pages) |
19 December 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
27 June 2000 | Return made up to 05/06/00; full list of members (8 pages) |
18 June 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
16 June 1999 | Return made up to 05/06/99; no change of members
|
16 July 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
19 June 1998 | Return made up to 05/06/98; no change of members (6 pages) |
13 August 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
25 July 1997 | Return made up to 05/06/97; full list of members (8 pages) |
4 July 1996 | Return made up to 05/06/96; no change of members (6 pages) |
7 June 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
29 November 1995 | Particulars of mortgage/charge (3 pages) |
14 June 1995 | Return made up to 05/06/95; no change of members (6 pages) |
18 May 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
5 June 1990 | Incorporation (14 pages) |