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 | 27 November 2001(2 years, 2 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sehgal Villa Denehurst Jesmond Park East Newcastle Upon Tyne NE7 7BT |
Director Name | Mrs Varsha Sehgal |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2008(8 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Financial Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Sehgal Villa Denehurst Jesmond Park East Newcastle Upon Tyne NE7 7BT |
Secretary Name | Mrs Varsha Sehgal |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2008(8 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Financial Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Sehgal Villa Denehurst 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 | 01 May 2009(9 years, 8 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sehgal Villa Denehurst Jesmond Park East Newcastle Upon Tyne NE7 7BT |
Director Name | Carol Sehgal |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 November 2001) |
Role | Company Director |
Correspondence Address | 18 Sheldon Grove Newcastle Upon Tyne Tyne & Wear NE3 4JP |
Director Name | Mukesh Kumar Sehgal |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seghal Villa Denehurst Jesmond Park East Newcastle Upon Tyne Tyne & Wear NE7 7BT |
Director Name | Mrs Promila Sehgal |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 November 2001) |
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 | 23 September 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Sheldon Grove Kenton Newcastle Upon Tyne Tyne & Wear NE3 4JP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | linkspropertyuk.com |
---|---|
Email address | [email protected] |
Telephone | 0191 4046480 |
Telephone region | Tyneside / Durham / Sunderland |
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 |
100 at £1 | Raj Kumar Sehgal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £685,556 |
Cash | £68,727 |
Current Liabilities | £40,003 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 May |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 3 weeks from now) |
27 June 2003 | Delivered on: 3 July 2003 Satisfied on: 15 March 2012 Persons entitled: National Westminster 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: The f/h property k/a 36/38 kings street and 41 queen street, south shields, tyne and wear, NE33 1HZ, t/n TY336106,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
14 February 2002 | Delivered on: 23 February 2002 Persons entitled: National Westminster 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: 2 & 3 greengate street stafford T.no;-SF412199. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 February 2002 | Delivered on: 12 February 2002 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. Outstanding |
22 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
24 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
23 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
24 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
19 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
21 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
15 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
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) |
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
25 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Secretary's details changed for Varsha Sehgal on 1 October 2013 (2 pages) |
25 October 2013 | Secretary's details changed for Varsha Sehgal on 1 October 2013 (2 pages) |
25 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Secretary's details changed for Varsha Sehgal on 1 October 2013 (2 pages) |
25 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
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) |
29 January 2013 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
29 January 2013 | Director's details changed for Mr Raj Kumar Sehgal on 28 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Mr Raj Kumar Sehgal on 28 January 2013 (2 pages) |
29 January 2013 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
28 January 2013 | Director's details changed for Varsha Sehgal on 28 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Varsha Sehgal on 28 January 2013 (2 pages) |
22 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 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) |
2 December 2011 | Annual return made up to 9 October 2011 (13 pages) |
2 December 2011 | Annual return made up to 9 October 2011 (13 pages) |
2 December 2011 | Annual return made up to 9 October 2011 (13 pages) |
1 November 2011 | Registered office address changed from Visage House Shaftesbury Avenue South Shields Tyne & Wear NE34 9PH on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from Visage House Shaftesbury Avenue South Shields Tyne & Wear NE34 9PH on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from Visage House Shaftesbury Avenue South Shields Tyne & Wear NE34 9PH on 1 November 2011 (1 page) |
24 January 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
24 January 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
13 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (15 pages) |
13 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (15 pages) |
13 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (15 pages) |
15 February 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
15 February 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
30 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Director's details changed for Varsha Sehgal on 6 September 2009 (1 page) |
30 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Director's details changed for Varsha Sehgal on 6 September 2009 (1 page) |
30 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Director's details changed for Varsha Sehgal on 6 September 2009 (1 page) |
9 May 2009 | Director appointed promila sehgal (3 pages) |
9 May 2009 | Director appointed promila sehgal (3 pages) |
28 April 2009 | Accounting reference date shortened from 30/09/2009 to 31/05/2009 (1 page) |
28 April 2009 | Accounting reference date shortened from 30/09/2009 to 31/05/2009 (1 page) |
22 April 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
22 April 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
23 September 2008 | Full accounts made up to 30 September 2007 (15 pages) |
23 September 2008 | Full accounts made up to 30 September 2007 (15 pages) |
17 September 2008 | Return made up to 06/09/08; no change of members (7 pages) |
17 September 2008 | Return made up to 06/09/08; no change of members (7 pages) |
17 July 2008 | Director and secretary appointed varsha sehgal (2 pages) |
17 July 2008 | Director and secretary appointed varsha sehgal (2 pages) |
14 September 2007 | Return made up to 06/09/07; no change of members (6 pages) |
14 September 2007 | Return made up to 06/09/07; no change of members (6 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (14 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (14 pages) |
6 November 2006 | Return made up to 06/09/06; full list of members
|
6 November 2006 | Return made up to 06/09/06; full list of members
|
3 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
21 September 2005 | Location of register of members (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Return made up to 06/09/05; full list of members (2 pages) |
21 September 2005 | Return made up to 06/09/05; full list of members (2 pages) |
21 September 2005 | Location of register of members (1 page) |
7 March 2005 | Full accounts made up to 30 September 2004 (15 pages) |
7 March 2005 | Full accounts made up to 30 September 2004 (15 pages) |
13 September 2004 | Return made up to 06/09/04; full list of members
|
13 September 2004 | Return made up to 06/09/04; full list of members
|
2 August 2004 | Full accounts made up to 30 September 2003 (13 pages) |
2 August 2004 | Full accounts made up to 30 September 2003 (13 pages) |
8 October 2003 | Return made up to 06/09/03; full list of members
|
8 October 2003 | Return made up to 06/09/03; full list of members
|
3 July 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Full accounts made up to 30 September 2002 (12 pages) |
24 April 2003 | Full accounts made up to 30 September 2002 (12 pages) |
1 October 2002 | Return made up to 06/09/02; full list of members (7 pages) |
1 October 2002 | Return made up to 06/09/02; full list of members (7 pages) |
2 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
2 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
23 February 2002 | Particulars of mortgage/charge (3 pages) |
23 February 2002 | Particulars of mortgage/charge (3 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
12 February 2002 | Particulars of mortgage/charge (3 pages) |
12 February 2002 | Particulars of mortgage/charge (3 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
8 January 2002 | Company name changed syncstore LIMITED\certificate issued on 08/01/02 (2 pages) |
8 January 2002 | Company name changed syncstore LIMITED\certificate issued on 08/01/02 (2 pages) |
2 October 2001 | Return made up to 06/09/01; full list of members (8 pages) |
2 October 2001 | Return made up to 06/09/01; full list of members (8 pages) |
26 June 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
26 June 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
12 September 2000 | Return made up to 06/09/00; full list of members (7 pages) |
12 September 2000 | Return made up to 06/09/00; full list of members (7 pages) |
18 February 2000 | Ad 27/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 February 2000 | Ad 27/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 October 1999 | Registered office changed on 28/10/99 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New secretary appointed;new director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | New secretary appointed;new director appointed (2 pages) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Registered office changed on 28/10/99 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
6 September 1999 | Incorporation (13 pages) |
6 September 1999 | Incorporation (13 pages) |