Newcastle Upon Tyne
NE4 7JB
Director Name | Mr Robin Sehgal |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 1998(same day as company formation) |
Role | Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 28-40 Scotswood Road Newcastle Upon Tyne NE4 7JB |
Secretary Name | Mr Robin Sehgal |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 1998(same day as company formation) |
Role | Draper |
Country of Residence | United Kingdom |
Correspondence Address | 28-40 Scotswood Road Newcastle Upon Tyne NE4 7JB |
Director Name | Mrs Purnima Sehgal |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2010(11 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28-40 Scotswood Road Newcastle Upon Tyne NE4 7JB |
Director Name | Mrs Kiran Sehgal |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2018(19 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 28-40 Scotswood Road Newcastle Upon Tyne NE4 7JB |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Website | michaelsehgal.co.uk |
---|---|
Telephone | 0191 2302320 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 17 Unit 17 Airport Industrial Estate Kingston Park Newcastle Upon Tyne NE3 2EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
250 at £1 | Jai Deip Sehgal 25.00% Ordinary |
---|---|
250 at £1 | Kiran Sehgal 25.00% Ordinary |
250 at £1 | Purnima Sehgal 25.00% Ordinary |
250 at £1 | Robin Sehgal 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,006,466 |
Cash | £401,017 |
Current Liabilities | £8,692,993 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
31 July 2009 | Delivered on: 5 January 2011 Satisfied on: 16 December 2013 Persons entitled: Manhohar Lal Sehgal, Veena Sehgal, Kiran Sehgal, Robin Sehgal, Purnima Sehgal, Michael Sehgal & Sons Limited, Suntrust Limited Sts Department Axa Classification: A first legal charge Secured details: £600,000.00 due or to become due from the company to the chargee. Particulars: 3 to 5 (inclusive) and 6 portland terrace jesmond newcastle upon tyne. Fully Satisfied |
---|---|
21 November 2008 | Delivered on: 22 November 2008 Satisfied on: 16 December 2013 Persons entitled: Michael Sehgal and Sons LTD Pension Fund Classification: Legal charge Secured details: £450,000.00 and all other 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: The f/h property k/a 2 osbourne terrace jesmond newcastle upon tyne t/no TY06091. Fully Satisfied |
25 February 1999 | Delivered on: 5 March 1999 Satisfied on: 3 September 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 101 & 103 jesmond road jesmond newcastle upon tyne, tyne & wear t/n-TY7881. Fully Satisfied |
21 December 2010 | Delivered on: 22 December 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 to 5 (inclusive) and N0 6 portland terrace jesmond newcastle upon tyne 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 |
14 December 2010 | Delivered on: 17 December 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 osborne terrace jesmond newcastle upon tyne 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 |
12 June 2009 | Delivered on: 17 June 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 osborne terrace, newcastle upon tyne and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
9 August 2004 | Delivered on: 10 August 2004 Persons entitled: Svenska Handelsbanken Ab Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and buildings known as 18 tankerville terrace,jesmond,newcastle upon tyne NE2 3AJ; t/no TY27223;all buildings,erections,structures,fixed plant and mchinery thereon and the benefit of all leases,underleases,tenancies,etc;fixed charge over all rents and licence fees,rights,title and interest in and to the proceeds of any insurances; floating charge over all assets,property and rights; see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 September 2003 | Delivered on: 2 September 2003 Persons entitled: Svenska Handelsbanken Ab, Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land together with the buildings erected thereon k/a 101 and 103 jesmond road, jesmond, newcastle upon tyne, NE2 1NH,. 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. Outstanding |
1 September 2003 | Delivered on: 2 September 2003 Persons entitled: Svenska Handelsbanken Ab, Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land together with the buildings erected thereon and k/a 101 and 103 jesmond road, jesmond, newcastle upon tyne, NE2 1NH, and all buildings, erections and structures, fixtures and fittings, fixed plant and machinery, all improvements and additions thereto, with the benefit of all existing and future leases, underleases, tenancies, agreements for lease, rights, covenants, undertakings, warranties, guarantees, indemnities and conditions from time to time affecting the same;. See the mortgage charge document for full details. Outstanding |
1 March 2022 | Delivered on: 2 March 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 5-7 back audley road south gosforth newcastle upon tyne NE3 1QH registered at hm land registry with the title number TY25123. For full details please refer to instrument. Outstanding |
23 March 2017 | Delivered on: 27 March 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All that freehold property known as regent house, 11-12 portland terrace, newcastle upon tyne NE2 1QQ and registered at the land registry under title number TY337342 together with the benefit of all rights and rents relating thereto. For further details please refer to the instrument. Outstanding |
23 March 2017 | Delivered on: 27 March 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All that freehold property known as 95 great north road, gosforth, newcastle upon tyne NE3 2DQ and registered at the land registry under title number TY78683 together with the benefit of all rights and rents relating thereto. For full details please refer to the instrument. Outstanding |
23 March 2017 | Delivered on: 27 March 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All that leasehold property known as 57 sandringham road, gosforth, newcastle upon tyne NE3 1QB and registered at the land registry under title number TY502949 together with the benefit of all rights and rents relating thereto. For full details please refer to the instrument. Outstanding |
23 March 2017 | Delivered on: 27 March 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All that freehold and leasehold property known as 60 wolseley gardens, jesmond, newcastle upon tyne NE2 1HR and registered at the land registry under title numbers TY517950 and TY517949 together with the benefit of all rights and rents relating thereto. For full details please refer to the instrument. Outstanding |
23 March 2017 | Delivered on: 27 March 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All that freehold and leasehold property known as 58 wolseley gardens, jesmond, newcastle upon tyne NE2 1HR and registered at the land registry under title numbers TY517951 and TY515147 together with the benefit of all rights and rents relating thereto. For full details please refer to the instrument. Outstanding |
23 March 2017 | Delivered on: 27 March 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All that freehold and leasehold property known as 24 wolseley gardens, jesmond, newcastle upon tyne NE2 1HR and registered at the land registry under title numbers TY517954 and TY517953 together with the benefit of all rights and rents relating thereto. For full details please refer to the instrument. Outstanding |
23 March 2017 | Delivered on: 27 March 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All that freehold and leasehold property known as 22 wolseley gardens, jesmond, newcastle upon tyne, NE2 1HR and registered at the land registry under title numbers TY517955 and TY515149 together with the benefit of all rights and rents relating thereto. For full details please refer to the instrument. Outstanding |
14 November 2013 | Delivered on: 29 November 2013 Persons entitled: Veen Sehgal Jai Deip Sehgal Robin Sehgal Suntrust Limited Classification: A registered charge Particulars: F/H 11 and 12 portland terrace, sandyford, newcastle upon tyne t/no TY337342. Notification of addition to or amendment of charge. Outstanding |
3 November 2011 | Delivered on: 4 November 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10, 11 and 12 framlington place newcastle upon tyne all plant and machinery owned by the company 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 and all rents receivable from any lease granted of the property. Outstanding |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
---|---|
27 March 2017 | Registration of charge 035989210015, created on 23 March 2017 (16 pages) |
27 March 2017 | Registration of charge 035989210018, created on 23 March 2017 (16 pages) |
27 March 2017 | Registration of charge 035989210013, created on 23 March 2017 (16 pages) |
27 March 2017 | Registration of charge 035989210012, created on 23 March 2017 (16 pages) |
27 March 2017 | Registration of charge 035989210017, created on 23 March 2017 (15 pages) |
27 March 2017 | Registration of charge 035989210016, created on 23 March 2017 (15 pages) |
27 March 2017 | Registration of charge 035989210014, created on 23 March 2017 (16 pages) |
23 March 2017 | Satisfaction of charge 035989210011 in full (1 page) |
9 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
16 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
20 May 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Appointment of Mrs Purnima Sehgal as a director on 31 January 2010 (2 pages) |
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
17 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
16 December 2013 | Satisfaction of charge 9 in full (4 pages) |
16 December 2013 | Satisfaction of charge 5 in full (4 pages) |
29 November 2013 | Registration of charge 035989210011 (18 pages) |
19 March 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
16 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Register inspection address has been changed (1 page) |
30 January 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
20 December 2011 | Secretary's details changed for Mr Robin Sehgal on 20 December 2011 (1 page) |
20 December 2011 | Director's details changed for Mr Robin Sehgal on 20 December 2011 (2 pages) |
20 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Director's details changed for Mr Jai Deip Sehgal on 20 December 2011 (2 pages) |
8 November 2011 | Previous accounting period extended from 28 February 2011 to 31 August 2011 (3 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
5 January 2011 | Particulars of a charge subject to which a property has been acquired / charge no: 9 (9 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
20 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
22 November 2010 | Accounts for a small company made up to 28 February 2010 (8 pages) |
30 December 2009 | Accounts for a small company made up to 28 February 2009 (8 pages) |
21 December 2009 | Director's details changed for Mr Jai Deip Sehgal on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Robin Sehgal on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
22 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
22 November 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
19 December 2007 | Return made up to 19/12/07; full list of members (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
19 December 2006 | Return made up to 19/12/06; full list of members (3 pages) |
30 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
16 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
30 August 2005 | Return made up to 30/08/05; full list of members (3 pages) |
4 January 2005 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
18 August 2004 | Return made up to 16/07/04; full list of members
|
10 August 2004 | Particulars of mortgage/charge (11 pages) |
20 November 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
3 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Particulars of mortgage/charge (11 pages) |
2 September 2003 | Particulars of mortgage/charge (11 pages) |
30 July 2003 | Return made up to 16/07/03; full list of members
|
21 August 2002 | Resolutions
|
24 July 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
11 July 2002 | Return made up to 16/07/02; full list of members (8 pages) |
12 July 2001 | Return made up to 16/07/01; full list of members
|
10 May 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
6 December 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
3 August 2000 | Return made up to 16/07/00; full list of members (6 pages) |
21 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
15 September 1999 | Return made up to 16/07/99; full list of members
|
6 April 1999 | Accounting reference date shortened from 31/07/99 to 28/02/99 (1 page) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
4 November 1998 | Ad 30/09/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | New secretary appointed;new director appointed (2 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
16 July 1998 | Incorporation (18 pages) |