Company NameUnion Retail Properties Limited
Company StatusActive
Company Number02815336
CategoryPrivate Limited Company
Incorporation Date5 May 1993(31 years ago)
Previous NameVisage Retail Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMukesh Kumar Sehgal
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1993(1 month, 2 weeks after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSehgal Villa Denehurst
Jesmond Park East
Newcastle Upon Tyne
NE7 7BT
Director NameMrs Promila Sehgal
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1993(1 month, 2 weeks after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSehgal Villa Denehurst
Jesmond Park East
Newcastle Upon Tyne
NE7 7BT
Director NameMr Raj Kumar Sehgal
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2016(23 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSehgal Villa Denehurst
Jesmond Park East
Newcastle Upon Tyne
NE7 7BT
Director NameMr Rakesh Kumar Sehgal
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(1 month, 2 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 16 March 2005)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Sheldon Grove
Kenton
Newcastle Upon Tyne
Tyne & Wear
NE3 4JP
Secretary NameMr Thomas Parkinson
NationalityBritish
StatusResigned
Appointed22 June 1993(1 month, 2 weeks after company formation)
Appointment Duration19 years, 10 months (resigned 01 May 2013)
RoleSecretary
Correspondence Address57 Twizell Avenue
Blaydon
Tyne & Wear
NE21 4EX
Director NameMr Robert Arthur Bacon
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(4 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House East Farm
Cleadon Lane Cleadon
Sunderland
SR6 7UU
Director NameCarol Sehgal
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(9 years after company formation)
Appointment Duration2 years, 9 months (resigned 16 March 2005)
RoleCompany Director
Correspondence Address18 Sheldon Grove
Newcastle Upon Tyne
Tyne & Wear
NE3 4JP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 May 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Union Property Services Ltd Cobalt 3.1
Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardValley
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

200 at £1Norham House 3 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£19,133,866
Cash£82,637
Current Liabilities£1,515,810

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategorySmall
Accounts Year End28 May

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (3 weeks from now)

Charges

2 March 2001Delivered on: 13 March 2001
Satisfied on: 30 April 2011
Persons entitled: Newcastle Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking, property, assets and rights of the company whatsoever and wheresoever present and/or future.
Fully Satisfied
2 March 2001Delivered on: 13 March 2001
Satisfied on: 30 April 2011
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether pursuant to the society's commercial mortgage clauses 1991 or otherwise.
Particulars: By way of assignment to newcastle building society the benefit of all rents, licence or tenancy fee payable by any lessee, licencee or tenant of any part of the land known as 33-42 fawcett street, sunderland, tyne and wear, 1 new street, baintree, essex, 24 fore street, st austell, cornwall and exchange buildings, quayside, newcastle upon tyne.
Fully Satisfied
2 March 2001Delivered on: 13 March 2001
Satisfied on: 30 April 2011
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether pursuant to the society's commercial mortgage clauses 1991 or otherwise.
Particulars: All the freehold property k/a 33-42 fawcett street, sunderland, tyne & wear, title number TY24972, all the freehold property k/a 1 new street, braintree, essex, CM7 1ES, title number EX617402 and CL216 and CL147290, freehold property k/a exchange buildings, quayside, newcastle upon tyne, title number TY88385. With full title guarantee all buildings, erections, fixtures, fittings and fixed plant and machinery and materials for the time being.
Fully Satisfied
7 May 1999Delivered on: 26 May 1999
Satisfied on: 18 May 2002
Persons entitled: Northern Rock PLC

Classification: Deed of assignment of rents
Secured details: The benefit of all rents payable together with such arrears (if any) due ot to become due from the company to the chargee under the terms of the leases and all insurance monies payable in respect of loss of rents.
Particulars: The benefit of all rents payable by any lessee under the following leases:- a lease of 33-42 fawcett street,sunderland,tyne & wear.24/26 Fore street,st austell,cornwall.all that f/h land and buildings k/a 1 new square,braintree,essex.
Fully Satisfied
7 May 1999Delivered on: 26 May 1999
Satisfied on: 18 May 2002
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33-42 fawcett street,sunderland,tyne and wear.t/no TY249752;24-26 fore street,st austell,cornwall.part t/no.CL216;1 great square,braintree,essex.. Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future.
Fully Satisfied
29 July 1994Delivered on: 13 August 1994
Satisfied on: 15 May 1999
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33/42 fawcett street, sunderland tyne and wear. See the mortgage charge document for full details.
Fully Satisfied
3 December 2014Delivered on: 12 December 2014
Satisfied on: 26 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as exchange buildings, quayside, newcastle upon tyne.. Title no. TY88385.
Fully Satisfied
29 July 1994Delivered on: 3 August 1994
Satisfied on: 15 May 1999
Persons entitled: Midland 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: 33-42 fawcett street, sunderland. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
2 June 2006Delivered on: 13 June 2006
Satisfied on: 30 April 2011
Persons entitled: Newcastle Building Society (The Security Trustee)

Classification: Account charge
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title and interest in the charged account and in the deposit including any portion of it for the time being held on fixed time deposit and all other rights and benefits.
Fully Satisfied
20 February 2006Delivered on: 8 March 2006
Satisfied on: 30 April 2011
Persons entitled:
Newcastle Buidling Society (In Its Capacity as Agent and Security Trustee for the Finance Parties) (the "Security Trustee")
Newcastle Buidling Society (In Its Capacity as Agent and Security Trustee for the Finance Parties) (the "Security Trustee")

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee and/or each of the finance parties (in any capacity) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rental income and all rights and claims and all guarantors and sureties for the obligations. See the mortgage charge document for full details.
Fully Satisfied
20 February 2006Delivered on: 8 March 2006
Satisfied on: 30 April 2011
Persons entitled: Newcastle Building Society (In Its Capacity as Agent and Security Trustee the "Security Trustee")

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to each of the finance parties (in any capacity) and the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 33-42 fawcett street sunderland tyne and wear t/n TY249752 exchange buildings quayside newcastle upon tyne t/n TY88385 4,6 and 8 maple street and 6 midford place camden t/n LN197860 and every part of them including all buildings structures and erections thereon. See the mortgage charge document for full details.
Fully Satisfied
20 February 2006Delivered on: 8 March 2006
Satisfied on: 30 April 2011
Persons entitled: Newcastle Building Society (In Its Capacity as Agent and Security Trustee for the Finance Parties the "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to each of the finance parties and 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
20 January 2006Delivered on: 26 January 2006
Satisfied on: 30 April 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2-6 high street aylesbury buckinghamshire t/n BM166312.
Fully Satisfied
4 February 2004Delivered on: 16 March 2004
Satisfied on: 23 March 2005
Persons entitled: Svenska Handelsbanken Ab and Its Successors, Assignees and Transferees from Time to Time

Classification: A standard security which was presented for registration in scotland on 11 march 2004 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole that area or piece of ground situated at the corner of commercial street and murraygate, dundee in the county of angus with the buildings thereon k/a the corner (otherwise two-six murraygate and seventy-three commercial street) t/no ANG27873.
Fully Satisfied
12 March 2004Delivered on: 20 March 2004
Satisfied on: 30 April 2011
Persons entitled: Newcastle Building Society

Classification: Legal 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: By way of legal mortgage the l/h land and buildings at 6A midford place london, the goodwill of any business the benefit of all licences, consents, certificates and the benefits of any covenant, rent under any lease.
Fully Satisfied
12 March 2004Delivered on: 20 March 2004
Satisfied on: 30 April 2011
Persons entitled: Newcastle Building Society

Classification: Deed of 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: All the undertaking, property, assets and rights of the company whatsoever and wheresoever present and/or future.
Fully Satisfied
29 September 1993Delivered on: 9 October 1993
Satisfied on: 1 May 1999
Persons entitled: Midland 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: L/H premises k/a 33/42 fawcett street, sunderland, tyne and wear. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
12 March 2004Delivered on: 20 March 2004
Satisfied on: 30 April 2011
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
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: By way of assignment to newcastle building society the benefit of all rents, licence or tenancy fees payable by any lessee, licencee or tenant of any part of the land k/a 6A midford place london.
Fully Satisfied
6 August 2003Delivered on: 28 August 2003
Satisfied on: 23 March 2005
Persons entitled: National Westminster Bank PLC

Classification: A standard security which was presented for registrationin scotland on the 22 august 2003 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole that piece of ground situated at the corner of commercial street and murraygate dundee in the county of angus with buildings thereon k/a 2-6 murraygate and 73 commercial street dundee.
Fully Satisfied
6 August 2003Delivered on: 12 August 2003
Satisfied on: 18 March 2004
Persons entitled: National Westminster 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
15 November 2002Delivered on: 27 November 2002
Satisfied on: 30 April 2011
Persons entitled: Newcastle Building Society

Classification: Assignment of rents
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: All sums payable pursuant to any lease,underlease or sublease and any tenancy,licence or other agreement over the property known as 4,6 and 8 maple street and 6 midford place,camden;t/no LN197860; all rights and claims thereon and all rental income.
Fully Satisfied
15 November 2002Delivered on: 27 November 2002
Satisfied on: 5 March 2005
Persons entitled: Newcastle Building Society

Classification: Assignment of rents
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: All sums payable pursuant to any lease,underlease or sublease and any tenancy,licence or other agreement over the property known as 41-51 grey st,newcastle upon tyne; t/nos TY96211,TY155860 and ND1367; all rights and claims thereon and all rental income.
Fully Satisfied
15 November 2002Delivered on: 27 November 2002
Satisfied on: 30 April 2011
Persons entitled: Newcastle Building Society

Classification: 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: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
15 November 2002Delivered on: 27 November 2002
Satisfied on: 5 March 2005
Persons entitled: Newcastle Building Society

Classification: Legal mortgage
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: 41-51 grey st,newcastle upon tyne; TY96211,TY145860 and ND1367; together with all buildings and fixtures and fixed plant and machinery, equipment and other items thereon and all company's estate and interest and proceeds of sale thereof; the benefit of all rights and claims and any covenant,agreement,option,indemnity,insurance or other rights; all rent,service charge and all other monies payable under any lease,licence or other agreement; see form 395 for details.. See the mortgage charge document for full details.
Fully Satisfied
15 November 2002Delivered on: 27 November 2002
Satisfied on: 30 April 2011
Persons entitled: Newcastle Building Society

Classification: Legal mortgage
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: 4,6 and 8 maple street and 6 midford place,camden; t/no LN197860; together with all buildings and fixtures and fixed plant and machinery, equipment and other items thereon and all company's estate and interest and proceeds of sale thereof; the benefit of all rights and claims and any covenant,agreement,option,indemnity,insurance or other rights; all rent,service charge and all other monies payable under any lease,licence or other agreement; see form 395 for details.. See the mortgage charge document for full details.
Fully Satisfied
20 June 2002Delivered on: 22 June 2002
Satisfied on: 30 April 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including 16A and 16B baxter gate,doncaster and land to the north side of baxter gate,doncaster. 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
20 June 2002Delivered on: 22 June 2002
Satisfied on: 5 March 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal 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: 16A and 16B baxter gate,doncaster and land to the north side of baxter gate,doncaster; t/nos SYK265400 and SYK265399; all buildings,erections,fixtures,fittings,fixed plant and machinery thereon.
Fully Satisfied
10 August 1993Delivered on: 25 August 1993
Satisfied on: 15 May 1999
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
4 July 2022Delivered on: 4 July 2022
Persons entitled: Cbre Loan Services Limited as Security Agent

Classification: A registered charge
Outstanding
10 December 2021Delivered on: 22 December 2021
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: Exchange buildings, quayside, newcastle upon tyne, NE1 3DW with freehold title number TY88385, owned by union retail properties limited.
Outstanding
22 March 2019Delivered on: 26 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
7 March 2017Delivered on: 7 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed legal mortgage over property known as riverview, the close, quayside, newcastle-upon-tyne, NE1 3RT registered with title numbers TY420457 and TY295464, for further details of property charged please refer to schedule 1 of the instrument.
Outstanding
10 March 2016Delivered on: 24 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 December 2014Delivered on: 12 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 December 2014Delivered on: 12 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 December 2014Delivered on: 12 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as exhange buildings. Quayside, newcastle upon tyne. Title no. TY88385.
Outstanding
21 April 2011Delivered on: 30 April 2011
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank PLC)

Classification: Legal charge
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: F/H exchange buildings quayside t/no TY88385 and all f/h 33-42 fawcett street sunderland t/no TY249752 all plant and machinery and the benefit of all contracts licences and warranties relating to the same see image for full details.
Outstanding
21 April 2011Delivered on: 30 April 2011
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank PLC)

Classification: Debenture
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: 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 see image for full details.
Outstanding

Filing History

7 June 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
22 May 2023Accounts for a small company made up to 31 May 2022 (11 pages)
28 February 2023Previous accounting period shortened from 30 May 2022 to 29 May 2022 (1 page)
4 July 2022Registration of charge 028153360038, created on 4 July 2022 (29 pages)
25 May 2022Accounts for a small company made up to 31 May 2021 (11 pages)
24 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
25 February 2022Previous accounting period shortened from 31 May 2021 to 30 May 2021 (1 page)
22 December 2021Registration of charge 028153360037, created on 10 December 2021 (43 pages)
31 May 2021Accounts for a small company made up to 31 May 2020 (12 pages)
12 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
26 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
29 February 2020Accounts for a small company made up to 31 May 2019 (11 pages)
22 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
29 March 2019Accounts for a small company made up to 31 May 2018 (11 pages)
26 March 2019Registration of charge 028153360036, created on 22 March 2019 (35 pages)
28 July 2018Satisfaction of charge 28 in full (4 pages)
28 July 2018Satisfaction of charge 29 in full (4 pages)
16 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
28 February 2018Accounts for a small company made up to 31 May 2017 (12 pages)
11 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
7 March 2017Registration of charge 028153360035, created on 7 March 2017 (26 pages)
7 March 2017Registration of charge 028153360035, created on 7 March 2017 (26 pages)
6 March 2017Accounts for a small company made up to 31 May 2016 (7 pages)
6 March 2017Accounts for a small company made up to 31 May 2016 (7 pages)
13 May 2016Appointment of Mr Raj Kumar Sehgal as a director on 10 May 2016 (2 pages)
13 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 200
(4 pages)
13 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 200
(4 pages)
13 May 2016Appointment of Mr Raj Kumar Sehgal as a director on 10 May 2016 (2 pages)
24 March 2016Registration of charge 028153360034, created on 10 March 2016 (34 pages)
24 March 2016Registration of charge 028153360034, created on 10 March 2016 (34 pages)
24 March 2016Accounts for a small company made up to 31 May 2015 (7 pages)
24 March 2016Accounts for a small company made up to 31 May 2015 (7 pages)
27 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 200
(4 pages)
27 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 200
(4 pages)
27 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 200
(4 pages)
12 March 2015Accounts for a small company made up to 31 May 2014 (7 pages)
12 March 2015Accounts for a small company made up to 31 May 2014 (7 pages)
26 January 2015Satisfaction of charge 028153360033 in full (1 page)
26 January 2015Satisfaction of charge 028153360033 in full (1 page)
12 December 2014Registration of charge 028153360030, created on 3 December 2014 (54 pages)
12 December 2014Registration of charge 028153360033, created on 3 December 2014 (55 pages)
12 December 2014Registration of charge 028153360031, created on 3 December 2014 (54 pages)
12 December 2014Registration of charge 028153360032, created on 3 December 2014 (38 pages)
12 December 2014Registration of charge 028153360031, created on 3 December 2014 (54 pages)
12 December 2014Registration of charge 028153360030, created on 3 December 2014 (54 pages)
12 December 2014Registration of charge 028153360032, created on 3 December 2014 (38 pages)
12 December 2014Registration of charge 028153360033, created on 3 December 2014 (55 pages)
12 December 2014Registration of charge 028153360033, created on 3 December 2014 (55 pages)
12 December 2014Registration of charge 028153360030, created on 3 December 2014 (54 pages)
12 December 2014Registration of charge 028153360032, created on 3 December 2014 (38 pages)
12 December 2014Registration of charge 028153360031, created on 3 December 2014 (54 pages)
16 May 2014Registered office address changed from Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 16 May 2014 (1 page)
16 May 2014Registered office address changed from Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 16 May 2014 (1 page)
14 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 200
(4 pages)
14 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 200
(4 pages)
14 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 200
(4 pages)
31 March 2014Full accounts made up to 31 May 2013 (17 pages)
31 March 2014Full accounts made up to 31 May 2013 (17 pages)
15 May 2013Termination of appointment of Thomas Parkinson as a secretary (1 page)
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
15 May 2013Director's details changed for Mukesh Kumar Sehgal on 1 May 2013 (2 pages)
15 May 2013Termination of appointment of Thomas Parkinson as a secretary (1 page)
15 May 2013Director's details changed for Mukesh Kumar Sehgal on 1 May 2013 (2 pages)
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
15 May 2013Director's details changed for Mukesh Kumar Sehgal on 1 May 2013 (2 pages)
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (7 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (7 pages)
24 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (14 pages)
24 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (14 pages)
24 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (14 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (7 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (7 pages)
1 November 2011Registered office address changed from Visage House Shaftsbury Avenue South Shields Tyne and Wear NE34 9PH on 1 November 2011 (1 page)
1 November 2011Registered office address changed from Visage House Shaftsbury Avenue South Shields Tyne and Wear NE34 9PH on 1 November 2011 (1 page)
1 November 2011Registered office address changed from Visage House Shaftsbury Avenue South Shields Tyne and Wear NE34 9PH on 1 November 2011 (1 page)
21 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (14 pages)
21 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (14 pages)
21 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (14 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (5 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (5 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (4 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (5 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (4 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (4 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (5 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (4 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 29 (7 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 29 (7 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 28 (8 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 28 (8 pages)
24 January 2011Accounts for a small company made up to 31 May 2010 (8 pages)
24 January 2011Accounts for a small company made up to 31 May 2010 (8 pages)
20 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (15 pages)
20 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (15 pages)
20 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (15 pages)
1 March 2010Change of name notice (2 pages)
1 March 2010Company name changed visage retail LIMITED\certificate issued on 01/03/10
  • RES15 ‐ Change company name resolution on 2010-02-17
(2 pages)
1 March 2010Change of name notice (2 pages)
1 March 2010Company name changed visage retail LIMITED\certificate issued on 01/03/10
  • RES15 ‐ Change company name resolution on 2010-02-17
(2 pages)
15 February 2010Accounts for a small company made up to 31 May 2009 (8 pages)
15 February 2010Accounts for a small company made up to 31 May 2009 (8 pages)
17 June 2009Return made up to 05/05/09; full list of members (5 pages)
17 June 2009Return made up to 05/05/09; full list of members (5 pages)
3 April 2009Accounts for a small company made up to 31 May 2008 (8 pages)
3 April 2009Accounts for a small company made up to 31 May 2008 (8 pages)
23 October 2008Full accounts made up to 31 May 2007 (14 pages)
23 October 2008Full accounts made up to 31 May 2007 (14 pages)
22 August 2008Return made up to 05/05/08; no change of members (7 pages)
22 August 2008Return made up to 05/05/08; no change of members (7 pages)
25 July 2007Full accounts made up to 31 May 2006 (15 pages)
25 July 2007Full accounts made up to 31 May 2006 (15 pages)
14 July 2007Return made up to 05/05/07; no change of members (7 pages)
14 July 2007Return made up to 05/05/07; no change of members (7 pages)
13 September 2006Return made up to 05/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 September 2006Return made up to 05/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 June 2006Particulars of mortgage/charge (5 pages)
13 June 2006Particulars of mortgage/charge (5 pages)
8 March 2006Particulars of mortgage/charge (7 pages)
8 March 2006Particulars of mortgage/charge (7 pages)
8 March 2006Particulars of mortgage/charge (7 pages)
8 March 2006Particulars of mortgage/charge (7 pages)
8 March 2006Particulars of mortgage/charge (7 pages)
8 March 2006Particulars of mortgage/charge (7 pages)
26 January 2006Particulars of mortgage/charge (3 pages)
26 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Full accounts made up to 31 May 2005 (16 pages)
4 January 2006Full accounts made up to 31 May 2005 (16 pages)
11 May 2005Return made up to 05/05/05; full list of members (8 pages)
11 May 2005Return made up to 05/05/05; full list of members (8 pages)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2005Full accounts made up to 31 May 2004 (16 pages)
10 March 2005Full accounts made up to 31 May 2004 (16 pages)
5 March 2005Declaration of mortgage charge released/ceased (3 pages)
5 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2005Declaration of mortgage charge released/ceased (3 pages)
5 March 2005Declaration of mortgage charge released/ceased (3 pages)
5 March 2005Declaration of mortgage charge released/ceased (3 pages)
5 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2005Declaration of mortgage charge released/ceased (3 pages)
5 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2005Declaration of mortgage charge released/ceased (3 pages)
5 March 2005Declaration of mortgage charge released/ceased (3 pages)
5 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2005Declaration of mortgage charge released/ceased (3 pages)
13 May 2004Return made up to 05/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
13 May 2004Return made up to 05/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 May 2004Declaration of mortgage charge released/ceased (1 page)
11 May 2004Declaration of mortgage charge released/ceased (1 page)
11 May 2004Declaration of mortgage charge released/ceased (1 page)
11 May 2004Declaration of mortgage charge released/ceased (1 page)
20 March 2004Particulars of mortgage/charge (3 pages)
20 March 2004Particulars of mortgage/charge (3 pages)
20 March 2004Particulars of mortgage/charge (3 pages)
20 March 2004Particulars of mortgage/charge (3 pages)
20 March 2004Particulars of mortgage/charge (3 pages)
20 March 2004Particulars of mortgage/charge (3 pages)
18 March 2004Declaration of satisfaction of mortgage/charge (1 page)
18 March 2004Declaration of satisfaction of mortgage/charge (1 page)
16 March 2004Particulars of mortgage/charge (4 pages)
16 March 2004Particulars of mortgage/charge (4 pages)
6 February 2004Full accounts made up to 31 May 2003 (17 pages)
6 February 2004Full accounts made up to 31 May 2003 (17 pages)
28 August 2003Particulars of mortgage/charge (4 pages)
28 August 2003Particulars of mortgage/charge (4 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
4 June 2003Return made up to 05/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 June 2003Return made up to 05/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 November 2002Full accounts made up to 31 May 2002 (15 pages)
29 November 2002Full accounts made up to 31 May 2002 (15 pages)
27 November 2002Particulars of mortgage/charge (7 pages)
27 November 2002Particulars of mortgage/charge (7 pages)
27 November 2002Particulars of mortgage/charge (7 pages)
27 November 2002Particulars of mortgage/charge (5 pages)
27 November 2002Particulars of mortgage/charge (7 pages)
27 November 2002Particulars of mortgage/charge (5 pages)
27 November 2002Particulars of mortgage/charge (7 pages)
27 November 2002Particulars of mortgage/charge (7 pages)
27 November 2002Particulars of mortgage/charge (7 pages)
27 November 2002Particulars of mortgage/charge (7 pages)
14 November 2002Accounting reference date extended from 31/01/02 to 31/05/02 (1 page)
14 November 2002Accounting reference date extended from 31/01/02 to 31/05/02 (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
12 July 2002Ad 01/06/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 July 2002Ad 01/06/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 July 2002Particulars of contract relating to shares (4 pages)
12 July 2002Particulars of contract relating to shares (4 pages)
5 July 2002Return made up to 05/05/02; full list of members (8 pages)
5 July 2002Return made up to 05/05/02; full list of members (8 pages)
22 June 2002Particulars of mortgage/charge (3 pages)
22 June 2002Particulars of mortgage/charge (3 pages)
22 June 2002Particulars of mortgage/charge (3 pages)
22 June 2002Particulars of mortgage/charge (3 pages)
12 June 2002Nc inc already adjusted 01/06/02 (1 page)
12 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 June 2002Nc inc already adjusted 01/06/02 (1 page)
12 June 2002Resolutions
  • RES13 ‐ Section 320 01/06/02
(2 pages)
12 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 June 2002Resolutions
  • RES13 ‐ Section 320 01/06/02
(2 pages)
6 June 2002Declaration of satisfaction of mortgage/charge (4 pages)
6 June 2002Declaration of satisfaction of mortgage/charge (4 pages)
18 May 2002Declaration of satisfaction of mortgage/charge (1 page)
18 May 2002Declaration of satisfaction of mortgage/charge (1 page)
18 May 2002Declaration of satisfaction of mortgage/charge (1 page)
18 May 2002Declaration of satisfaction of mortgage/charge (1 page)
10 May 2002Declaration of satisfaction of mortgage/charge (1 page)
10 May 2002Declaration of satisfaction of mortgage/charge (1 page)
11 December 2001Full accounts made up to 31 January 2001 (13 pages)
11 December 2001Full accounts made up to 31 January 2001 (13 pages)
23 May 2001Return made up to 05/05/01; full list of members (7 pages)
23 May 2001Return made up to 05/05/01; full list of members (7 pages)
13 March 2001Particulars of mortgage/charge (3 pages)
13 March 2001Particulars of mortgage/charge (3 pages)
13 March 2001Particulars of mortgage/charge (3 pages)
13 March 2001Particulars of mortgage/charge (3 pages)
13 March 2001Particulars of mortgage/charge (3 pages)
13 March 2001Particulars of mortgage/charge (3 pages)
28 December 2000Full accounts made up to 31 January 2000 (14 pages)
28 December 2000Full accounts made up to 31 January 2000 (14 pages)
8 September 2000Return made up to 05/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 September 2000Return made up to 05/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 August 1999Full accounts made up to 31 January 1999 (15 pages)
10 August 1999Full accounts made up to 31 January 1999 (15 pages)
2 June 1999Return made up to 05/05/99; full list of members (6 pages)
2 June 1999Return made up to 05/05/99; full list of members (6 pages)
26 May 1999Particulars of mortgage/charge (7 pages)
26 May 1999Particulars of mortgage/charge (3 pages)
26 May 1999Particulars of mortgage/charge (7 pages)
26 May 1999Particulars of mortgage/charge (3 pages)
15 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
1 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
1 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
1 December 1998Full accounts made up to 31 January 1998 (15 pages)
1 December 1998Full accounts made up to 31 January 1998 (15 pages)
14 May 1998Return made up to 05/05/98; full list of members (6 pages)
14 May 1998Return made up to 05/05/98; full list of members (6 pages)
3 December 1997Full accounts made up to 31 January 1997 (18 pages)
3 December 1997Full accounts made up to 31 January 1997 (18 pages)
12 May 1997Return made up to 05/05/97; no change of members (4 pages)
12 May 1997Return made up to 05/05/97; no change of members (4 pages)
14 January 1997Full accounts made up to 31 January 1996 (18 pages)
14 January 1997Full accounts made up to 31 January 1996 (18 pages)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
5 August 1996Return made up to 05/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 August 1996Return made up to 05/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 October 1995Full accounts made up to 31 January 1995 (16 pages)
6 October 1995Full accounts made up to 31 January 1995 (16 pages)
13 July 1995Return made up to 05/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 July 1995Return made up to 05/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
5 November 1994Full accounts made up to 31 January 1994 (16 pages)
5 November 1994Full accounts made up to 31 January 1994 (16 pages)
6 July 1994Return made up to 05/05/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 July 1994Registered office changed on 06/07/94 from: visage house shaftesbury avenue simonside industrial estate south shields.NE34 7PH (1 page)
6 July 1994Registered office changed on 06/07/94 from: visage house shaftesbury avenue simonside industrial estate south shields.NE34 7PH (1 page)
6 July 1994Return made up to 05/05/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 July 1993Director resigned;new director appointed (2 pages)
15 July 1993Director resigned;new director appointed (2 pages)
15 July 1993Registered office changed on 15/07/93 from: 33 crwys road cardiff CF2 4YF (1 page)
15 July 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
15 July 1993Registered office changed on 15/07/93 from: 33 crwys road cardiff CF2 4YF (1 page)
15 July 1993Secretary resigned;new secretary appointed;director resigned (2 pages)
29 June 1993Company name changed sangarn LIMITED\certificate issued on 30/06/93 (2 pages)
29 June 1993Company name changed sangarn LIMITED\certificate issued on 30/06/93 (2 pages)
5 May 1993Incorporation (15 pages)
5 May 1993Incorporation (15 pages)
5 May 1993Certificate of incorporation (1 page)
5 May 1993Incorporation (15 pages)
5 May 1993Incorporation (15 pages)
5 May 1993Certificate of incorporation (1 page)