Newcastle Upon Tyne
NE2 2DJ
Director Name | Mrs Kamni Margaret Puri |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 7 Acorn Road Newcastle Upon Tyne NE2 2DJ |
Director Name | Mr Om Krishan Puri |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | The Basement 25 Osborne Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2AH |
Secretary Name | Mrs Kamni Margaret Puri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Mitchell Avenue Jesmond Newcastle Upon Tyne NE2 3LA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | oaksproperties.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2812002 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 7 Acorn Road Newcastle Upon Tyne NE2 2DJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Arun Krishan Puri 50.00% Ordinary |
---|---|
50 at £1 | Kamni Margaret Puri 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,858,626 |
Cash | £8,822 |
Current Liabilities | £218,330 |
Latest Accounts | 29 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 14 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 28 December 2023 (overdue) |
22 November 2007 | Delivered on: 27 November 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold being kings court,shield st,sheffield newcastle upon tyne tyne and wear; TY246049,TY397993,TY397994,TY397995,TY397996. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
14 August 2007 | Delivered on: 21 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 devonshire place jesmond newcastle upon tyne t/no ty 99764. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
1 September 2006 | Delivered on: 2 September 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 48 sunbury avenue jesmond newcastle upon tyne t/n TY42750. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
22 April 2005 | Delivered on: 26 April 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 88 st georges terrace, jesmond, newcastle upon tyne, t/no TY1911. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
13 March 2003 | Delivered on: 15 March 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a or being 25 cavendish place newcastle upon tyne t/n ND4362. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
13 March 2003 | Delivered on: 15 March 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a or being 21 cavendish place newcastle upon tyne t/n TY137295. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
11 October 2002 | Delivered on: 17 October 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the l/h property k/a 53 tavistock road, jesmond, newcastle upon tyne, together with f/h interest in 55 tavistock road, t/n TY329387 & TY325541. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
6 April 2022 | Delivered on: 13 April 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 38 sunbury avenue, newcastle upon tyne, NE2 3HE and 48 shortridge terrace jesmond NE2 2JE. Together with the freehold reversion at 46. shortridge terrace, jesmond, NE2 2JE. Outstanding |
24 September 2019 | Delivered on: 25 September 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as or being 5 eslington terrace, jesmond, newcastle, NE2 4RJ comprised in title number TY51722. Outstanding |
20 September 2019 | Delivered on: 20 September 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
10 September 2018 | Delivered on: 26 September 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 34 cavendish place jesmond newcastle upon tyne. Outstanding |
3 April 2018 | Delivered on: 9 April 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a 65 st georges terrace, jesmond, newcastle upon tyne. Outstanding |
20 February 2012 | Delivered on: 21 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 29 queens road jesmond newcastle upon tyne together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
27 March 2009 | Delivered on: 1 April 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 April 2008 | Delivered on: 4 June 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 queens road jesmond newcastle t/no TY212245 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
29 June 2001 | Delivered on: 6 July 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 20 cavendish place jesmond newcastle upon tyne. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
4 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
28 March 2020 | Total exemption full accounts made up to 29 June 2019 (10 pages) |
16 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
21 October 2019 | Satisfaction of charge 036830400015 in full (1 page) |
25 September 2019 | Registration of charge 036830400016, created on 24 September 2019 (39 pages) |
20 September 2019 | Registration of charge 036830400015, created on 20 September 2019 (34 pages) |
18 June 2019 | Total exemption full accounts made up to 29 June 2018 (10 pages) |
19 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
22 January 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
26 September 2018 | Registration of charge 036830400014, created on 10 September 2018 (40 pages) |
23 July 2018 | Amended total exemption full accounts made up to 30 June 2017 (13 pages) |
9 April 2018 | Registration of charge 036830400013, created on 3 April 2018 (40 pages) |
31 March 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
26 March 2018 | Change of details for Mr Arun Krishan Puri as a person with significant control on 26 March 2018 (2 pages) |
26 March 2018 | Director's details changed for Mrs Kamni Margaret Puri on 26 March 2018 (2 pages) |
26 March 2018 | Secretary's details changed for Mrs Kamni Margaret Puri on 26 March 2018 (1 page) |
26 March 2018 | Director's details changed for Mr Arun Krishan Puri on 26 March 2018 (2 pages) |
26 March 2018 | Change of details for Mrs Kamni Margaret Puri as a person with significant control on 26 March 2018 (2 pages) |
24 January 2018 | Registered office address changed from The Basement 25 Osborne Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2AH to 46 Mitchell Avenue Jesmond Newcastle upon Tyne NE2 3LA on 24 January 2018 (1 page) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
24 June 2016 | Termination of appointment of Om Krishan Puri as a director on 24 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Om Krishan Puri as a director on 24 June 2016 (1 page) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
6 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
22 December 2014 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
22 December 2014 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 May 2014 | Registered office address changed from 3 Benton Terrace Newcastle upon Tyne NE2 1QU on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 3 Benton Terrace Newcastle upon Tyne NE2 1QU on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 3 Benton Terrace Newcastle upon Tyne NE2 1QU on 7 May 2014 (1 page) |
10 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
11 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
12 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
15 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 December 2009 | Director's details changed for Kamni Margaret Puri on 14 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Arun Krishan Puri on 14 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Om Krishan Puri on 14 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Om Krishan Puri on 14 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Arun Krishan Puri on 14 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Kamni Margaret Puri on 14 December 2009 (2 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
14 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 June 2008 | Particulars of a mortgage or charge/co extend / charge no: 10 (5 pages) |
4 June 2008 | Particulars of a mortgage or charge/co extend / charge no: 10 (5 pages) |
10 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
27 November 2007 | Particulars of mortgage/charge (4 pages) |
27 November 2007 | Particulars of mortgage/charge (4 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
21 August 2007 | Particulars of mortgage/charge (4 pages) |
21 August 2007 | Particulars of mortgage/charge (4 pages) |
8 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
8 January 2007 | Registered office changed on 08/01/07 from: 32 montagu avenue newcastle upon tyne NE3 4JJ (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: 32 montagu avenue newcastle upon tyne NE3 4JJ (1 page) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
2 September 2006 | Particulars of mortgage/charge (4 pages) |
2 September 2006 | Particulars of mortgage/charge (4 pages) |
21 December 2005 | Return made up to 14/12/05; full list of members (3 pages) |
21 December 2005 | Return made up to 14/12/05; full list of members (3 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
26 April 2005 | Particulars of mortgage/charge (5 pages) |
26 April 2005 | Particulars of mortgage/charge (5 pages) |
24 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
24 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
12 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
12 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
30 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
15 March 2003 | Particulars of mortgage/charge (5 pages) |
15 March 2003 | Particulars of mortgage/charge (5 pages) |
15 March 2003 | Particulars of mortgage/charge (5 pages) |
15 March 2003 | Particulars of mortgage/charge (5 pages) |
30 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
17 October 2002 | Particulars of mortgage/charge (5 pages) |
17 October 2002 | Particulars of mortgage/charge (5 pages) |
21 February 2002 | Return made up to 14/12/01; full list of members (7 pages) |
21 February 2002 | Return made up to 14/12/01; full list of members (7 pages) |
4 December 2001 | Amended accounts made up to 31 December 2000 (9 pages) |
4 December 2001 | Amended accounts made up to 31 December 2000 (9 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
6 July 2001 | Particulars of mortgage/charge (5 pages) |
6 July 2001 | Particulars of mortgage/charge (5 pages) |
21 December 2000 | Return made up to 14/12/00; full list of members (7 pages) |
21 December 2000 | Return made up to 14/12/00; full list of members (7 pages) |
16 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
16 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
11 January 2000 | Return made up to 14/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 14/12/99; full list of members (7 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Registered office changed on 17/12/98 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
17 December 1998 | New secretary appointed;new director appointed (2 pages) |
17 December 1998 | Secretary resigned (1 page) |
17 December 1998 | Registered office changed on 17/12/98 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | Secretary resigned (1 page) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New secretary appointed;new director appointed (2 pages) |
17 December 1998 | Director resigned (1 page) |
14 December 1998 | Incorporation (14 pages) |
14 December 1998 | Incorporation (14 pages) |