Jesmond Park East
Newcastle Upon Tyne
NE7 7BT
Director Name | Mrs Promila Sehgal |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sehgal Villa Denehurst Jesmond Park East Newcastle Upon Tyne NE7 7BT |
Director Name | Mr Raj Kumar Sehgal |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2016(23 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sehgal Villa Denehurst Jesmond Park East Newcastle Upon Tyne NE7 7BT |
Director Name | Mr Rakesh Kumar Sehgal |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 16 March 2005) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Sheldon Grove Kenton Newcastle Upon Tyne Tyne & Wear NE3 4JP |
Secretary Name | Mr Thomas Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 19 years, 10 months (resigned 01 May 2013) |
Role | Secretary |
Correspondence Address | 57 Twizell Avenue Blaydon Tyne & Wear NE21 4EX |
Director Name | Mr Robert Arthur Bacon |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House East Farm Cleadon Lane Cleadon Sunderland SR6 7UU |
Director Name | Carol Sehgal |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(9 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 March 2005) |
Role | Company Director |
Correspondence Address | 18 Sheldon Grove Newcastle Upon Tyne Tyne & Wear NE3 4JP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 05 May 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O Union Property Services Ltd Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Valley |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
200 at £1 | Norham House 3 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,133,866 |
Cash | £82,637 |
Current Liabilities | £1,515,810 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Small |
Accounts Year End | 28 May |
Latest Return | 5 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks from now) |
2 March 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1994 | Delivered 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 2014 | Delivered 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 1994 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1993 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1993 | Delivered 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 2022 | Delivered on: 4 July 2022 Persons entitled: Cbre Loan Services Limited as Security Agent Classification: A registered charge Outstanding |
10 December 2021 | Delivered 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 2019 | Delivered on: 26 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
7 March 2017 | Delivered 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 2016 | Delivered on: 24 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
3 December 2014 | Delivered on: 12 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
3 December 2014 | Delivered on: 12 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
3 December 2014 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
7 June 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
---|---|
22 May 2023 | Accounts for a small company made up to 31 May 2022 (11 pages) |
28 February 2023 | Previous accounting period shortened from 30 May 2022 to 29 May 2022 (1 page) |
4 July 2022 | Registration of charge 028153360038, created on 4 July 2022 (29 pages) |
25 May 2022 | Accounts for a small company made up to 31 May 2021 (11 pages) |
24 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
25 February 2022 | Previous accounting period shortened from 31 May 2021 to 30 May 2021 (1 page) |
22 December 2021 | Registration of charge 028153360037, created on 10 December 2021 (43 pages) |
31 May 2021 | Accounts for a small company made up to 31 May 2020 (12 pages) |
12 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
26 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
29 February 2020 | Accounts for a small company made up to 31 May 2019 (11 pages) |
22 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
29 March 2019 | Accounts for a small company made up to 31 May 2018 (11 pages) |
26 March 2019 | Registration of charge 028153360036, created on 22 March 2019 (35 pages) |
28 July 2018 | Satisfaction of charge 28 in full (4 pages) |
28 July 2018 | Satisfaction of charge 29 in full (4 pages) |
16 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
28 February 2018 | Accounts for a small company made up to 31 May 2017 (12 pages) |
11 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
7 March 2017 | Registration of charge 028153360035, created on 7 March 2017 (26 pages) |
7 March 2017 | Registration of charge 028153360035, created on 7 March 2017 (26 pages) |
6 March 2017 | Accounts for a small company made up to 31 May 2016 (7 pages) |
6 March 2017 | Accounts for a small company made up to 31 May 2016 (7 pages) |
13 May 2016 | Appointment of Mr Raj Kumar Sehgal as a director on 10 May 2016 (2 pages) |
13 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Appointment of Mr Raj Kumar Sehgal as a director on 10 May 2016 (2 pages) |
24 March 2016 | Registration of charge 028153360034, created on 10 March 2016 (34 pages) |
24 March 2016 | Registration of charge 028153360034, created on 10 March 2016 (34 pages) |
24 March 2016 | Accounts for a small company made up to 31 May 2015 (7 pages) |
24 March 2016 | Accounts for a small company made up to 31 May 2015 (7 pages) |
27 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
12 March 2015 | Accounts for a small company made up to 31 May 2014 (7 pages) |
12 March 2015 | Accounts for a small company made up to 31 May 2014 (7 pages) |
26 January 2015 | Satisfaction of charge 028153360033 in full (1 page) |
26 January 2015 | Satisfaction of charge 028153360033 in full (1 page) |
12 December 2014 | Registration of charge 028153360030, created on 3 December 2014 (54 pages) |
12 December 2014 | Registration of charge 028153360033, created on 3 December 2014 (55 pages) |
12 December 2014 | Registration of charge 028153360031, created on 3 December 2014 (54 pages) |
12 December 2014 | Registration of charge 028153360032, created on 3 December 2014 (38 pages) |
12 December 2014 | Registration of charge 028153360031, created on 3 December 2014 (54 pages) |
12 December 2014 | Registration of charge 028153360030, created on 3 December 2014 (54 pages) |
12 December 2014 | Registration of charge 028153360032, created on 3 December 2014 (38 pages) |
12 December 2014 | Registration of charge 028153360033, created on 3 December 2014 (55 pages) |
12 December 2014 | Registration of charge 028153360033, created on 3 December 2014 (55 pages) |
12 December 2014 | Registration of charge 028153360030, created on 3 December 2014 (54 pages) |
12 December 2014 | Registration of charge 028153360032, created on 3 December 2014 (38 pages) |
12 December 2014 | Registration of charge 028153360031, created on 3 December 2014 (54 pages) |
16 May 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
31 March 2014 | Full accounts made up to 31 May 2013 (17 pages) |
31 March 2014 | Full accounts made up to 31 May 2013 (17 pages) |
15 May 2013 | Termination of appointment of Thomas Parkinson as a secretary (1 page) |
15 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Director's details changed for Mukesh Kumar Sehgal on 1 May 2013 (2 pages) |
15 May 2013 | Termination of appointment of Thomas Parkinson as a secretary (1 page) |
15 May 2013 | Director's details changed for Mukesh Kumar Sehgal on 1 May 2013 (2 pages) |
15 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Director's details changed for Mukesh Kumar Sehgal on 1 May 2013 (2 pages) |
15 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
4 March 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
24 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (14 pages) |
24 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (14 pages) |
24 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (14 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
1 November 2011 | Registered office address changed from Visage House Shaftsbury Avenue South Shields Tyne and Wear NE34 9PH on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from Visage House Shaftsbury Avenue South Shields Tyne and Wear NE34 9PH on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from Visage House Shaftsbury Avenue South Shields Tyne and Wear NE34 9PH on 1 November 2011 (1 page) |
21 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (14 pages) |
21 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (14 pages) |
21 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (14 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (5 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (5 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (4 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (5 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (4 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (4 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (5 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (4 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 29 (7 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 29 (7 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 28 (8 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 28 (8 pages) |
24 January 2011 | Accounts for a small company made up to 31 May 2010 (8 pages) |
24 January 2011 | Accounts for a small company made up to 31 May 2010 (8 pages) |
20 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (15 pages) |
20 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (15 pages) |
20 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (15 pages) |
1 March 2010 | Change of name notice (2 pages) |
1 March 2010 | Company name changed visage retail LIMITED\certificate issued on 01/03/10
|
1 March 2010 | Change of name notice (2 pages) |
1 March 2010 | Company name changed visage retail LIMITED\certificate issued on 01/03/10
|
15 February 2010 | Accounts for a small company made up to 31 May 2009 (8 pages) |
15 February 2010 | Accounts for a small company made up to 31 May 2009 (8 pages) |
17 June 2009 | Return made up to 05/05/09; full list of members (5 pages) |
17 June 2009 | Return made up to 05/05/09; full list of members (5 pages) |
3 April 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
3 April 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
23 October 2008 | Full accounts made up to 31 May 2007 (14 pages) |
23 October 2008 | Full accounts made up to 31 May 2007 (14 pages) |
22 August 2008 | Return made up to 05/05/08; no change of members (7 pages) |
22 August 2008 | Return made up to 05/05/08; no change of members (7 pages) |
25 July 2007 | Full accounts made up to 31 May 2006 (15 pages) |
25 July 2007 | Full accounts made up to 31 May 2006 (15 pages) |
14 July 2007 | Return made up to 05/05/07; no change of members (7 pages) |
14 July 2007 | Return made up to 05/05/07; no change of members (7 pages) |
13 September 2006 | Return made up to 05/05/06; full list of members
|
13 September 2006 | Return made up to 05/05/06; full list of members
|
13 June 2006 | Particulars of mortgage/charge (5 pages) |
13 June 2006 | Particulars of mortgage/charge (5 pages) |
8 March 2006 | Particulars of mortgage/charge (7 pages) |
8 March 2006 | Particulars of mortgage/charge (7 pages) |
8 March 2006 | Particulars of mortgage/charge (7 pages) |
8 March 2006 | Particulars of mortgage/charge (7 pages) |
8 March 2006 | Particulars of mortgage/charge (7 pages) |
8 March 2006 | Particulars of mortgage/charge (7 pages) |
26 January 2006 | Particulars of mortgage/charge (3 pages) |
26 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Full accounts made up to 31 May 2005 (16 pages) |
4 January 2006 | Full accounts made up to 31 May 2005 (16 pages) |
11 May 2005 | Return made up to 05/05/05; full list of members (8 pages) |
11 May 2005 | Return made up to 05/05/05; full list of members (8 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2005 | Full accounts made up to 31 May 2004 (16 pages) |
10 March 2005 | Full accounts made up to 31 May 2004 (16 pages) |
5 March 2005 | Declaration of mortgage charge released/ceased (3 pages) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2005 | Declaration of mortgage charge released/ceased (3 pages) |
5 March 2005 | Declaration of mortgage charge released/ceased (3 pages) |
5 March 2005 | Declaration of mortgage charge released/ceased (3 pages) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2005 | Declaration of mortgage charge released/ceased (3 pages) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2005 | Declaration of mortgage charge released/ceased (3 pages) |
5 March 2005 | Declaration of mortgage charge released/ceased (3 pages) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2005 | Declaration of mortgage charge released/ceased (3 pages) |
13 May 2004 | Return made up to 05/05/04; full list of members
|
13 May 2004 | Return made up to 05/05/04; full list of members
|
11 May 2004 | Declaration of mortgage charge released/ceased (1 page) |
11 May 2004 | Declaration of mortgage charge released/ceased (1 page) |
11 May 2004 | Declaration of mortgage charge released/ceased (1 page) |
11 May 2004 | Declaration of mortgage charge released/ceased (1 page) |
20 March 2004 | Particulars of mortgage/charge (3 pages) |
20 March 2004 | Particulars of mortgage/charge (3 pages) |
20 March 2004 | Particulars of mortgage/charge (3 pages) |
20 March 2004 | Particulars of mortgage/charge (3 pages) |
20 March 2004 | Particulars of mortgage/charge (3 pages) |
20 March 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2004 | Particulars of mortgage/charge (4 pages) |
16 March 2004 | Particulars of mortgage/charge (4 pages) |
6 February 2004 | Full accounts made up to 31 May 2003 (17 pages) |
6 February 2004 | Full accounts made up to 31 May 2003 (17 pages) |
28 August 2003 | Particulars of mortgage/charge (4 pages) |
28 August 2003 | Particulars of mortgage/charge (4 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | Particulars of mortgage/charge (3 pages) |
4 June 2003 | Return made up to 05/05/03; full list of members
|
4 June 2003 | Return made up to 05/05/03; full list of members
|
2 March 2003 | Resolutions
|
2 March 2003 | Resolutions
|
29 November 2002 | Full accounts made up to 31 May 2002 (15 pages) |
29 November 2002 | Full accounts made up to 31 May 2002 (15 pages) |
27 November 2002 | Particulars of mortgage/charge (7 pages) |
27 November 2002 | Particulars of mortgage/charge (7 pages) |
27 November 2002 | Particulars of mortgage/charge (7 pages) |
27 November 2002 | Particulars of mortgage/charge (5 pages) |
27 November 2002 | Particulars of mortgage/charge (7 pages) |
27 November 2002 | Particulars of mortgage/charge (5 pages) |
27 November 2002 | Particulars of mortgage/charge (7 pages) |
27 November 2002 | Particulars of mortgage/charge (7 pages) |
27 November 2002 | Particulars of mortgage/charge (7 pages) |
27 November 2002 | Particulars of mortgage/charge (7 pages) |
14 November 2002 | Accounting reference date extended from 31/01/02 to 31/05/02 (1 page) |
14 November 2002 | Accounting reference date extended from 31/01/02 to 31/05/02 (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
12 July 2002 | Ad 01/06/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
12 July 2002 | Ad 01/06/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
12 July 2002 | Particulars of contract relating to shares (4 pages) |
12 July 2002 | Particulars of contract relating to shares (4 pages) |
5 July 2002 | Return made up to 05/05/02; full list of members (8 pages) |
5 July 2002 | Return made up to 05/05/02; full list of members (8 pages) |
22 June 2002 | Particulars of mortgage/charge (3 pages) |
22 June 2002 | Particulars of mortgage/charge (3 pages) |
22 June 2002 | Particulars of mortgage/charge (3 pages) |
22 June 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Nc inc already adjusted 01/06/02 (1 page) |
12 June 2002 | Resolutions
|
12 June 2002 | Nc inc already adjusted 01/06/02 (1 page) |
12 June 2002 | Resolutions
|
12 June 2002 | Resolutions
|
12 June 2002 | Resolutions
|
6 June 2002 | Declaration of satisfaction of mortgage/charge (4 pages) |
6 June 2002 | Declaration of satisfaction of mortgage/charge (4 pages) |
18 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2001 | Full accounts made up to 31 January 2001 (13 pages) |
11 December 2001 | Full accounts made up to 31 January 2001 (13 pages) |
23 May 2001 | Return made up to 05/05/01; full list of members (7 pages) |
23 May 2001 | Return made up to 05/05/01; full list of members (7 pages) |
13 March 2001 | Particulars of mortgage/charge (3 pages) |
13 March 2001 | Particulars of mortgage/charge (3 pages) |
13 March 2001 | Particulars of mortgage/charge (3 pages) |
13 March 2001 | Particulars of mortgage/charge (3 pages) |
13 March 2001 | Particulars of mortgage/charge (3 pages) |
13 March 2001 | Particulars of mortgage/charge (3 pages) |
28 December 2000 | Full accounts made up to 31 January 2000 (14 pages) |
28 December 2000 | Full accounts made up to 31 January 2000 (14 pages) |
8 September 2000 | Return made up to 05/05/00; full list of members
|
8 September 2000 | Return made up to 05/05/00; full list of members
|
10 August 1999 | Full accounts made up to 31 January 1999 (15 pages) |
10 August 1999 | Full accounts made up to 31 January 1999 (15 pages) |
2 June 1999 | Return made up to 05/05/99; full list of members (6 pages) |
2 June 1999 | Return made up to 05/05/99; full list of members (6 pages) |
26 May 1999 | Particulars of mortgage/charge (7 pages) |
26 May 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Particulars of mortgage/charge (7 pages) |
26 May 1999 | Particulars of mortgage/charge (3 pages) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (15 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (15 pages) |
14 May 1998 | Return made up to 05/05/98; full list of members (6 pages) |
14 May 1998 | Return made up to 05/05/98; full list of members (6 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (18 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (18 pages) |
12 May 1997 | Return made up to 05/05/97; no change of members (4 pages) |
12 May 1997 | Return made up to 05/05/97; no change of members (4 pages) |
14 January 1997 | Full accounts made up to 31 January 1996 (18 pages) |
14 January 1997 | Full accounts made up to 31 January 1996 (18 pages) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
5 August 1996 | Return made up to 05/05/96; full list of members
|
5 August 1996 | Return made up to 05/05/96; full list of members
|
6 October 1995 | Full accounts made up to 31 January 1995 (16 pages) |
6 October 1995 | Full accounts made up to 31 January 1995 (16 pages) |
13 July 1995 | Return made up to 05/05/95; no change of members
|
13 July 1995 | Return made up to 05/05/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
5 November 1994 | Full accounts made up to 31 January 1994 (16 pages) |
5 November 1994 | Full accounts made up to 31 January 1994 (16 pages) |
6 July 1994 | Return made up to 05/05/94; full list of members
|
6 July 1994 | Registered office changed on 06/07/94 from: visage house shaftesbury avenue simonside industrial estate south shields.NE34 7PH (1 page) |
6 July 1994 | Registered office changed on 06/07/94 from: visage house shaftesbury avenue simonside industrial estate south shields.NE34 7PH (1 page) |
6 July 1994 | Return made up to 05/05/94; full list of members
|
15 July 1993 | Director resigned;new director appointed (2 pages) |
15 July 1993 | Director resigned;new director appointed (2 pages) |
15 July 1993 | Registered office changed on 15/07/93 from: 33 crwys road cardiff CF2 4YF (1 page) |
15 July 1993 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
15 July 1993 | Registered office changed on 15/07/93 from: 33 crwys road cardiff CF2 4YF (1 page) |
15 July 1993 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
29 June 1993 | Company name changed sangarn LIMITED\certificate issued on 30/06/93 (2 pages) |
29 June 1993 | Company name changed sangarn LIMITED\certificate issued on 30/06/93 (2 pages) |
5 May 1993 | Incorporation (15 pages) |
5 May 1993 | Incorporation (15 pages) |
5 May 1993 | Certificate of incorporation (1 page) |
5 May 1993 | Incorporation (15 pages) |
5 May 1993 | Incorporation (15 pages) |
5 May 1993 | Certificate of incorporation (1 page) |