Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PG
Director Name | Mr Raman Chopra |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Darras Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PG |
Director Name | Mr Rajesh Chopra |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Darras Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PG |
Secretary Name | Sharda Chopra |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Darras Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01661 825690 |
---|---|
Telephone region | Prudhoe |
Registered Address | 76 Darras Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PG |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland North |
Built Up Area | Ponteland |
1 at £1 | Mr Balwant Rai Chopra 33.33% Ordinary |
---|---|
1 at £1 | Mr Rajesh Chopra 33.33% Ordinary |
1 at £1 | Mr Raman Chopra 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,014 |
Cash | £69,126 |
Current Liabilities | £365,340 |
Latest Accounts | 31 January 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 30 June 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (9 months, 3 weeks from now) |
15 February 2021 | Delivered on: 2 March 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
19 January 2010 | Delivered on: 28 January 2010 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: F/H property k/a 35 blandford street sunderland. Outstanding |
19 January 2010 | Delivered on: 28 January 2010 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: F/H 36 blandford street sunderland SR1 3PJ. Outstanding |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
2 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
14 September 2017 | Change of details for Mr Rajesh Chopra as a person with significant control on 1 August 2017 (2 pages) |
14 September 2017 | Change of details for Mr Rajesh Chopra as a person with significant control on 1 August 2017 (2 pages) |
14 September 2017 | Director's details changed for Mr Rajesh Chopra on 1 August 2017 (2 pages) |
14 September 2017 | Director's details changed for Mr Rajesh Chopra on 1 August 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
1 August 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
1 August 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
20 May 2015 | Previous accounting period shortened from 30 June 2015 to 31 January 2015 (1 page) |
20 May 2015 | Previous accounting period shortened from 30 June 2015 to 31 January 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
17 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Rajesh Chopra on 30 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Raman Chopra on 30 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Sharda Chopra on 30 June 2010 (1 page) |
5 July 2010 | Director's details changed for Balwant Rai Chopra on 30 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Raman Chopra on 30 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Sharda Chopra on 30 June 2010 (1 page) |
5 July 2010 | Director's details changed for Balwant Rai Chopra on 30 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Rajesh Chopra on 30 June 2010 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
3 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
12 September 2006 | Return made up to 30/06/06; full list of members (3 pages) |
12 September 2006 | Return made up to 30/06/06; full list of members (3 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
19 October 2005 | Return made up to 30/06/05; full list of members (3 pages) |
19 October 2005 | Return made up to 30/06/05; full list of members (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
19 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
19 August 2004 | Return made up to 30/06/03; full list of members (7 pages) |
19 August 2004 | Registered office changed on 19/08/04 from: 35 blandford street sunderland tyne & wear SR1 3JH (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: 35 blandford street sunderland tyne & wear SR1 3JH (1 page) |
19 August 2004 | Return made up to 30/06/03; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
1 October 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
1 October 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
13 September 2002 | Return made up to 30/06/02; full list of members (7 pages) |
13 September 2002 | Return made up to 30/06/02; full list of members (7 pages) |
4 July 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
4 July 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
24 September 2001 | Return made up to 30/06/01; full list of members (7 pages) |
24 September 2001 | Return made up to 30/06/01; full list of members (7 pages) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Secretary resigned (1 page) |
30 June 2000 | Incorporation (17 pages) |
30 June 2000 | Incorporation (17 pages) |