Chester Le Street
County Durham
DH3 4DG
Director Name | Mr Hardev Singh Matharoo |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 1992(1 year, 1 month after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 56 Longdean Park Chester Le Street County Durham DH3 4DG |
Secretary Name | Mrs Pyar Kaur Matharoo |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 November 1992(1 year, 1 month after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Longdean Park Chester Le Street County Durham DH3 4DG |
Director Name | Mr Avtar Singh Matharoo |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(24 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Don Street Princesway North Team Valley Trading Estate Gateshead NE11 0TU |
Director Name | Mr Avtar Singh Matharoo |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(24 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2016) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Don Street Princesway North Team Valley Trading Estate Gateshead NE11 0TU |
Website | teamrewinds.co.uk |
---|
Registered Address | Don Street Princesway North Team Valley Trading Estate Gateshead NE11 0TU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
1 at £1 | Mr Hardev Singh Matharoo 50.00% Ordinary |
---|---|
1 at £1 | Mrs Pyar Kaur Matharoo 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,077 |
Cash | £752 |
Current Liabilities | £219,617 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
23 September 2010 | Delivered on: 1 October 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
30 September 2009 | Delivered on: 13 October 2009 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 September 2008 | Delivered on: 5 September 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on east side of don street princess way north team valley trading estate gatshead t/no TY327742 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
18 March 2008 | Delivered on: 28 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: £110,700.00 due or to become due from the company to the chargee. Particulars: Premises at team rewinds don street princesway north team valley gateshead. Outstanding |
1 April 2005 | Delivered on: 2 April 2005 Satisfied on: 25 September 2009 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
27 September 2002 | Delivered on: 3 October 2002 Satisfied on: 25 September 2009 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 east side of don street team valley trading estate gateshead tyne and wear title number TY327742. Fully Satisfied |
29 March 2000 | Delivered on: 5 April 2000 Satisfied on: 25 September 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or team rewinds (birmingham) limited 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. Fully Satisfied |
14 December 1999 | Delivered on: 22 December 1999 Satisfied on: 25 September 2009 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. Fully Satisfied |
4 November 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
---|---|
14 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
9 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
9 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
17 May 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
4 November 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
4 November 2017 | Notification of Ravinderjit Matharoo as a person with significant control on 1 July 2016 (2 pages) |
4 November 2017 | Notification of Ravinderjit Matharoo as a person with significant control on 1 July 2016 (2 pages) |
4 November 2017 | Cessation of Ravinderjit Matharoo as a person with significant control on 1 July 2016 (1 page) |
4 November 2017 | Cessation of Ravinderjit Matharoo as a person with significant control on 1 July 2016 (1 page) |
4 November 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
22 May 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
22 May 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
7 October 2016 | Confirmation statement made on 6 October 2016 with updates (9 pages) |
7 October 2016 | Confirmation statement made on 6 October 2016 with updates (9 pages) |
6 October 2016 | Appointment of Mr Avtar Singh Matharoo as a director on 6 April 2016 (2 pages) |
6 October 2016 | Appointment of Mr Avtar Singh Matharoo as a director on 1 April 2016 (2 pages) |
6 October 2016 | Termination of appointment of Avtar Singh Matharoo as a director on 1 April 2016 (1 page) |
6 October 2016 | Appointment of Mr Avtar Singh Matharoo as a director on 6 April 2016 (2 pages) |
6 October 2016 | Appointment of Mr Avtar Singh Matharoo as a director on 1 April 2016 (2 pages) |
6 October 2016 | Termination of appointment of Avtar Singh Matharoo as a director on 1 April 2016 (1 page) |
15 April 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
15 April 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
14 April 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
14 April 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
7 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
11 May 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
11 May 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
24 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
10 June 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
9 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
24 July 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
23 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
3 January 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
17 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
30 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2010 | Director's details changed for Hardev Singh Matharoo on 17 November 2009 (2 pages) |
29 March 2010 | Director's details changed for Hardev Singh Matharoo on 17 November 2009 (2 pages) |
29 March 2010 | Director's details changed for Mrs Pyar Kaur Matharoo on 17 November 2009 (2 pages) |
29 March 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Mrs Pyar Kaur Matharoo on 17 November 2009 (2 pages) |
29 March 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
13 October 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
25 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
25 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
25 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
25 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
25 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
25 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
25 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
25 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
25 February 2009 | Return made up to 17/11/08; full list of members (4 pages) |
25 February 2009 | Return made up to 17/11/08; full list of members (4 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
29 February 2008 | Return made up to 17/11/07; full list of members (4 pages) |
29 February 2008 | Return made up to 17/11/07; full list of members (4 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
2 January 2007 | Return made up to 17/11/06; full list of members (7 pages) |
2 January 2007 | Return made up to 17/11/06; full list of members (7 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
25 January 2006 | Return made up to 17/11/05; full list of members (7 pages) |
25 January 2006 | Return made up to 17/11/05; full list of members (7 pages) |
26 August 2005 | Return made up to 17/11/04; full list of members (7 pages) |
26 August 2005 | Return made up to 17/11/04; full list of members (7 pages) |
2 April 2005 | Particulars of mortgage/charge (6 pages) |
2 April 2005 | Particulars of mortgage/charge (6 pages) |
29 December 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
29 December 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
7 June 2004 | Return made up to 17/11/03; full list of members (7 pages) |
7 June 2004 | Return made up to 17/11/03; full list of members (7 pages) |
21 January 2004 | Total exemption small company accounts made up to 30 November 2002 (8 pages) |
21 January 2004 | Total exemption small company accounts made up to 30 November 2002 (8 pages) |
30 April 2003 | Return made up to 17/11/02; full list of members (7 pages) |
30 April 2003 | Return made up to 17/11/02; full list of members (7 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 November 2001 (8 pages) |
2 October 2002 | Total exemption small company accounts made up to 30 November 2001 (8 pages) |
10 April 2002 | Return made up to 17/11/01; full list of members
|
10 April 2002 | Return made up to 17/11/01; full list of members
|
28 September 2001 | Total exemption small company accounts made up to 30 November 2000 (8 pages) |
28 September 2001 | Total exemption small company accounts made up to 30 November 2000 (8 pages) |
21 March 2001 | Return made up to 17/11/00; full list of members (6 pages) |
21 March 2001 | Return made up to 17/11/00; full list of members (6 pages) |
29 September 2000 | Accounts for a small company made up to 30 November 1999 (9 pages) |
29 September 2000 | Accounts for a small company made up to 30 November 1999 (9 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Return made up to 17/11/99; full list of members (6 pages) |
9 March 2000 | Return made up to 17/11/99; full list of members (6 pages) |
22 December 1999 | Particulars of mortgage/charge (4 pages) |
22 December 1999 | Particulars of mortgage/charge (4 pages) |
27 September 1999 | Accounts for a small company made up to 30 November 1998 (9 pages) |
27 September 1999 | Accounts for a small company made up to 30 November 1998 (9 pages) |
30 December 1998 | Return made up to 17/11/98; full list of members (6 pages) |
30 December 1998 | Return made up to 17/11/98; full list of members (6 pages) |
29 September 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
29 September 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
11 February 1998 | Return made up to 17/11/97; full list of members (6 pages) |
11 February 1998 | Return made up to 17/11/97; full list of members (6 pages) |
5 November 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
5 November 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
10 April 1997 | Return made up to 17/11/96; full list of members (6 pages) |
10 April 1997 | Return made up to 17/11/96; full list of members (6 pages) |
2 October 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
2 October 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
27 March 1996 | Return made up to 17/11/95; full list of members (6 pages) |
27 March 1996 | Return made up to 17/11/95; full list of members (6 pages) |
9 November 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
9 November 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
15 November 1991 | Company name changed objectpride LIMITED\certificate issued on 18/11/91 (2 pages) |
15 November 1991 | Company name changed objectpride LIMITED\certificate issued on 18/11/91 (2 pages) |
2 October 1991 | Incorporation (9 pages) |
2 October 1991 | Incorporation (9 pages) |