London
SW19 4HU
Director Name | Mrs Priyanka Singh |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2013(16 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 309 Elwick Road Hartlepool Cleveland TS26 0BQ |
Director Name | Mrs Prativa Singh |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2016(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 309 Elwick Road Hartlepool TS26 0BQ |
Director Name | Dr Arun Kumar Singh |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 11 months (resigned 25 November 2012) |
Role | Doctor (Medical) |
Country of Residence | United Kingdom |
Correspondence Address | 309 Elwick Road Hartlepool TS26 0BQ |
Secretary Name | Mr Frank Raymond Liddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 17 years (resigned 07 January 2014) |
Role | Company Director |
Correspondence Address | 14 Northbrook Court Hartlepool Cleveland TS26 0DJ |
Director Name | Ms Prativa Singh |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2013(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 September 2016) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 309 Elwick Road Hartlepool TS26 0BQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7 Bankside The Watermark Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Executors Of Arun Kumar Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £348,130 |
Cash | £120,928 |
Current Liabilities | £1,052,648 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 November |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
2 February 2015 | Delivered on: 17 February 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All present and future assets are charged. Outstanding |
---|---|
2 February 2015 | Delivered on: 16 February 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage, the property known as 81 craven gardens, london, SW19 8LU and registered at hm land registry under title number SGL684449 (the "property"). Outstanding |
31 December 2010 | Delivered on: 18 January 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: Property known as 2, 4, 6 and 8 tower street, and 19 and 21 church sqaure, hartlepool t/no: CE136547 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
31 December 2010 | Delivered on: 18 January 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: Property known as 2-3 sandys row, london, t/no: NGL769370 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
18 December 1998 | Delivered on: 31 December 1998 Satisfied on: 10 July 2010 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The properties 2, 4, 6 and 8 tower street and nos. 19 and 21 church square hartlepool. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
4 December 1998 | Delivered on: 9 December 1998 Satisfied on: 10 July 2010 Persons entitled: Yorkshire 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. See the mortgage charge document for full details. Fully Satisfied |
31 August 2023 | Previous accounting period shortened from 30 November 2022 to 29 November 2022 (1 page) |
---|---|
23 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
16 November 2022 | Director's details changed for Mr Rishi Singh on 14 November 2021 (2 pages) |
16 November 2022 | Change of details for Ms Prativa Singh as a person with significant control on 14 November 2021 (2 pages) |
16 November 2022 | Director's details changed for Mr Rishi Singh on 14 November 2021 (2 pages) |
26 August 2022 | Micro company accounts made up to 30 November 2021 (5 pages) |
26 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
26 November 2021 | Change of details for Mr Rishi Singh as a person with significant control on 14 November 2020 (2 pages) |
26 November 2021 | Director's details changed for Mr Rishi Singh on 14 November 2020 (2 pages) |
18 November 2021 | Change of details for Mrs Priyanka Singh as a person with significant control on 14 November 2020 (2 pages) |
18 November 2021 | Change of details for Ms Prativa Singh as a person with significant control on 14 November 2020 (2 pages) |
18 November 2021 | Change of details for Mr Rishi Singh as a person with significant control on 14 November 2020 (2 pages) |
27 August 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
5 December 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
30 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
21 August 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
11 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
13 December 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
13 December 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
25 December 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
25 December 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
29 September 2016 | Termination of appointment of Prativa Singh as a director on 29 September 2016 (1 page) |
29 September 2016 | Appointment of Mrs Prativa Singh as a director on 29 September 2016 (2 pages) |
29 September 2016 | Termination of appointment of Prativa Singh as a director on 29 September 2016 (1 page) |
29 September 2016 | Appointment of Mrs Prativa Singh as a director on 29 September 2016 (2 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
22 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page) |
8 February 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
27 October 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
17 February 2015 | Registration of charge 032889450006, created on 2 February 2015 (16 pages) |
17 February 2015 | Registration of charge 032889450006, created on 2 February 2015 (16 pages) |
17 February 2015 | Registration of charge 032889450006, created on 2 February 2015 (16 pages) |
16 February 2015 | Registration of charge 032889450005, created on 2 February 2015 (16 pages) |
16 February 2015 | Registration of charge 032889450005, created on 2 February 2015 (16 pages) |
16 February 2015 | Registration of charge 032889450005, created on 2 February 2015 (16 pages) |
23 December 2014 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 23 December 2014 (1 page) |
23 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 23 December 2014 (1 page) |
12 November 2014 | Amended total exemption small company accounts made up to 30 November 2013 (6 pages) |
12 November 2014 | Amended total exemption small company accounts made up to 30 November 2013 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
7 January 2014 | Termination of appointment of Frank Liddell as a secretary (1 page) |
7 January 2014 | Termination of appointment of Frank Liddell as a secretary (1 page) |
20 December 2013 | Director's details changed for Mr Rishi Singh on 1 June 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr Rishi Singh on 1 June 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr Rishi Singh on 1 June 2013 (2 pages) |
20 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
27 September 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
27 September 2013 | Total exemption small company accounts made up to 30 November 2012 (15 pages) |
16 September 2013 | Director's details changed for Miss Priyanka Singh on 16 September 2013 (2 pages) |
16 September 2013 | Director's details changed for Miss Priyanka Singh on 16 September 2013 (2 pages) |
19 March 2013 | Appointment of Miss Priyanka Singh as a director (2 pages) |
19 March 2013 | Appointment of Mrs Prativa Singh as a director (2 pages) |
19 March 2013 | Termination of appointment of Arun Singh as a director (1 page) |
19 March 2013 | Appointment of Miss Priyanka Singh as a director (2 pages) |
19 March 2013 | Appointment of Mrs Prativa Singh as a director (2 pages) |
19 March 2013 | Termination of appointment of Arun Singh as a director (1 page) |
21 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Appointment of Mr Rishi Singh as a director (2 pages) |
11 December 2012 | Appointment of Mr Rishi Singh as a director (2 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
1 December 2011 | Director's details changed for Dr Arun Kumar Singh on 30 November 2010 (2 pages) |
1 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Director's details changed for Dr Arun Kumar Singh on 30 November 2010 (2 pages) |
1 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
18 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
8 October 2010 | Director's details changed for Arun Kumar Singh on 2 October 2009 (2 pages) |
8 October 2010 | Secretary's details changed for Mr Frank Raymond Liddell on 2 October 2009 (1 page) |
8 October 2010 | Secretary's details changed for Mr Frank Raymond Liddell on 2 October 2009 (1 page) |
8 October 2010 | Director's details changed for Arun Kumar Singh on 2 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Arun Kumar Singh on 2 October 2009 (2 pages) |
8 October 2010 | Secretary's details changed for Mr Frank Raymond Liddell on 2 October 2009 (1 page) |
29 September 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
16 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
16 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
16 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (10 pages) |
30 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (10 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
19 December 2008 | Return made up to 29/11/08; full list of members (10 pages) |
19 December 2008 | Return made up to 29/11/08; full list of members (10 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
3 January 2008 | Return made up to 29/11/07; no change of members (6 pages) |
3 January 2008 | Return made up to 29/11/07; no change of members (6 pages) |
20 November 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
20 November 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
5 January 2007 | Return made up to 29/11/06; full list of members
|
5 January 2007 | Return made up to 29/11/06; full list of members
|
1 February 2006 | Return made up to 29/11/05; full list of members
|
1 February 2006 | Return made up to 29/11/05; full list of members
|
22 November 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
22 November 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
22 December 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
22 December 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
3 December 2004 | Return made up to 29/11/04; full list of members (6 pages) |
3 December 2004 | Return made up to 29/11/04; full list of members (6 pages) |
12 December 2003 | Return made up to 06/12/03; full list of members (6 pages) |
12 December 2003 | Return made up to 06/12/03; full list of members (6 pages) |
14 October 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
14 October 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
1 December 2002 | Return made up to 06/12/02; full list of members (6 pages) |
1 December 2002 | Return made up to 06/12/02; full list of members (6 pages) |
3 October 2002 | Total exemption full accounts made up to 30 November 2000 (10 pages) |
3 October 2002 | Total exemption full accounts made up to 30 November 2000 (10 pages) |
3 October 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
3 October 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
5 July 2002 | Return made up to 06/12/01; no change of members
|
5 July 2002 | Return made up to 06/12/01; no change of members
|
25 June 2002 | Strike-off action suspended (1 page) |
25 June 2002 | Strike-off action suspended (1 page) |
18 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
20 December 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
12 December 2000 | Return made up to 06/12/00; no change of members (6 pages) |
12 December 2000 | Return made up to 06/12/00; no change of members (6 pages) |
8 December 1999 | Return made up to 06/12/99; full list of members (6 pages) |
8 December 1999 | Return made up to 06/12/99; full list of members (6 pages) |
14 April 1999 | Registered office changed on 14/04/99 from: 10/11 ribblesdale place winckley square preston PR1 3NA (1 page) |
14 April 1999 | Registered office changed on 14/04/99 from: 10/11 ribblesdale place winckley square preston PR1 3NA (1 page) |
17 February 1999 | Accounts for a dormant company made up to 30 November 1998 (5 pages) |
17 February 1999 | Accounts for a dormant company made up to 30 November 1998 (5 pages) |
16 February 1999 | Accounting reference date shortened from 31/12/98 to 30/11/98 (1 page) |
16 February 1999 | Accounting reference date shortened from 31/12/98 to 30/11/98 (1 page) |
31 December 1998 | Particulars of mortgage/charge (3 pages) |
31 December 1998 | Particulars of mortgage/charge (3 pages) |
9 December 1998 | Particulars of mortgage/charge (4 pages) |
9 December 1998 | Particulars of mortgage/charge (4 pages) |
2 December 1998 | Return made up to 06/12/98; no change of members (4 pages) |
2 December 1998 | Return made up to 06/12/98; no change of members (4 pages) |
25 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
25 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
12 January 1998 | Return made up to 06/12/97; full list of members
|
12 January 1998 | Return made up to 06/12/97; full list of members
|
3 February 1997 | Director resigned (1 page) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | New secretary appointed (2 pages) |
3 February 1997 | Registered office changed on 03/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 February 1997 | Registered office changed on 03/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | Secretary resigned (1 page) |
3 February 1997 | Secretary resigned (1 page) |
3 February 1997 | New secretary appointed (2 pages) |
3 February 1997 | New director appointed (2 pages) |
6 December 1996 | Incorporation (9 pages) |
6 December 1996 | Incorporation (9 pages) |