Newcastle Upon Tyne
Tyne & Wear
NE1 5PN
Secretary Name | Mr Kamal Vedhara |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 November 2000(4 weeks after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Clayton Street Newcastle Upon Tyne Tyne & Wear NE1 5PN |
Director Name | Mr Kamal Vedhara |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Ponteland Road, Woolsington Newcastle Upon Tyne NE13 8BL |
Director Name | Mrs Veena Vedhara |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 November 2000(4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 June 2005) |
Role | Company Director |
Correspondence Address | Woodlands Ponteland Road Woolsington Newcastle Upon Tyne NE13 8BL |
Director Name | Mr Yash Paul Vedhara |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 November 2000(4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 June 2005) |
Role | Company Director |
Correspondence Address | Woodlands Ponteland Road Woolsington Newcastle Upon Tyne NE13 8BL |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | www.kurtmuller.com |
---|---|
Email address | [email protected] |
Telephone | 0191 5170099 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 21 Clayton Street Newcastle Upon Tyne Tyne & Wear NE1 5PN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £650,795 |
Cash | £7,083 |
Current Liabilities | £140,073 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
18 December 2015 | Delivered on: 22 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 21023 clayton street newcastle upon tyne. Outstanding |
---|---|
17 December 2015 | Delivered on: 18 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
1 September 2005 | Delivered on: 17 September 2005 Satisfied on: 22 December 2015 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: 71 newgate street, bishop auckland, county durham, and all buildings, erections and structures and fixtures and fittings and fixed plant and machinery and floating charge all moveable plant, machinery, implements, utensils, furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
1 September 2005 | Delivered on: 17 September 2005 Satisfied on: 22 December 2015 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: 21 clayton street, newcastle upon tyne and 23 clayton street, newcastle upon tyne, t/no's TY128169 and TY377606, and all buildings, erections and structures and fixtures and fittings and fixed plant and machinery and floating charge all moveable plant, machinery, implements, utensils, furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
1 September 2005 | Delivered on: 17 September 2005 Satisfied on: 22 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) 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, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 May 2002 | Delivered on: 8 June 2002 Satisfied on: 8 February 2014 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: 71 newcastle street bishop auckland co durham. 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 |
10 April 2001 | Delivered on: 24 April 2001 Satisfied on: 8 February 2014 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 f/h property k/a 21-23 clayton street newcastle upon tyne. 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 |
13 December 2000 | Delivered on: 21 December 2000 Satisfied on: 22 December 2015 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. Fully Satisfied |
11 October 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
25 May 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
23 March 2023 | Change of details for Mr Arjun Vedhara as a person with significant control on 17 October 2022 (2 pages) |
17 October 2022 | Change of details for Mr Arjun Vedhara as a person with significant control on 17 October 2022 (2 pages) |
5 October 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
6 June 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
25 May 2021 | Confirmation statement made on 25 May 2021 with updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
16 November 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
22 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
3 January 2019 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
24 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
9 April 2018 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
19 October 2017 | Notification of Arjun Vedhara as a person with significant control on 19 October 2017 (2 pages) |
19 October 2017 | Notification of Arjun Vedhara as a person with significant control on 19 October 2017 (2 pages) |
19 October 2017 | Withdrawal of a person with significant control statement on 19 October 2017 (2 pages) |
19 October 2017 | Withdrawal of a person with significant control statement on 19 October 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 December 2015 | Satisfaction of charge 4 in full (4 pages) |
22 December 2015 | Satisfaction of charge 6 in full (4 pages) |
22 December 2015 | Satisfaction of charge 4 in full (4 pages) |
22 December 2015 | Satisfaction of charge 5 in full (4 pages) |
22 December 2015 | Satisfaction of charge 5 in full (4 pages) |
22 December 2015 | Satisfaction of charge 1 in full (4 pages) |
22 December 2015 | Satisfaction of charge 1 in full (4 pages) |
22 December 2015 | Registration of charge 040854070008, created on 18 December 2015 (9 pages) |
22 December 2015 | Registration of charge 040854070008, created on 18 December 2015 (9 pages) |
22 December 2015 | Satisfaction of charge 6 in full (4 pages) |
18 December 2015 | Registration of charge 040854070007, created on 17 December 2015 (5 pages) |
18 December 2015 | Registration of charge 040854070007, created on 17 December 2015 (5 pages) |
5 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
11 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
10 November 2014 | Director's details changed for Mr Arjun Vedhara on 6 October 2014 (2 pages) |
10 November 2014 | Secretary's details changed for Mr Kamal Vedhara on 6 October 2014 (1 page) |
10 November 2014 | Director's details changed for Mr Arjun Vedhara on 6 October 2014 (2 pages) |
10 November 2014 | Secretary's details changed for Mr Kamal Vedhara on 6 October 2014 (1 page) |
10 November 2014 | Director's details changed for Mr Arjun Vedhara on 6 October 2014 (2 pages) |
10 November 2014 | Secretary's details changed for Mr Kamal Vedhara on 6 October 2014 (1 page) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 February 2014 | Satisfaction of charge 3 in full (3 pages) |
8 February 2014 | Satisfaction of charge 3 in full (3 pages) |
8 February 2014 | Satisfaction of charge 2 in full (3 pages) |
8 February 2014 | Satisfaction of charge 2 in full (3 pages) |
17 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 February 2013 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 October 2010 | Annual return made up to 6 October 2010 (13 pages) |
27 October 2010 | Annual return made up to 6 October 2010 (13 pages) |
27 October 2010 | Annual return made up to 6 October 2010 (13 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
31 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (10 pages) |
31 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (10 pages) |
31 December 2009 | Register inspection address has been changed (2 pages) |
31 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (10 pages) |
31 December 2009 | Register inspection address has been changed (2 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 November 2008 | Return made up to 06/10/08; full list of members (3 pages) |
21 November 2008 | Return made up to 06/10/08; full list of members (3 pages) |
29 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
29 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
12 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
12 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
29 January 2007 | Return made up to 06/10/06; full list of members (3 pages) |
29 January 2007 | Return made up to 06/10/06; full list of members (3 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
29 December 2005 | Return made up to 06/10/05; full list of members (3 pages) |
29 December 2005 | Return made up to 06/10/05; full list of members (3 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
17 September 2005 | Particulars of mortgage/charge (6 pages) |
17 September 2005 | Particulars of mortgage/charge (6 pages) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
31 October 2004 | Return made up to 06/10/04; full list of members
|
31 October 2004 | Return made up to 06/10/04; full list of members
|
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 November 2003 | Return made up to 06/10/03; full list of members
|
1 November 2003 | Return made up to 06/10/03; full list of members
|
12 November 2002 | Return made up to 06/10/02; full list of members (9 pages) |
12 November 2002 | Return made up to 06/10/02; full list of members (9 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: 55 george street newcastle upon tyne tyne & wear NE4 7JN (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: 55 george street newcastle upon tyne tyne & wear NE4 7JN (1 page) |
8 June 2002 | Particulars of mortgage/charge (5 pages) |
8 June 2002 | Particulars of mortgage/charge (5 pages) |
22 October 2001 | Return made up to 06/10/01; full list of members (7 pages) |
22 October 2001 | Return made up to 06/10/01; full list of members (7 pages) |
24 April 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (4 pages) |
21 December 2000 | Particulars of mortgage/charge (4 pages) |
12 December 2000 | Ad 03/11/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: 55 george street newcastle upon tyne NE4 7JN (1 page) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | Ad 03/11/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 December 2000 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: 55 george street newcastle upon tyne NE4 7JN (1 page) |
10 December 2000 | New secretary appointed;new director appointed (2 pages) |
10 December 2000 | New secretary appointed;new director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
29 November 2000 | Registered office changed on 29/11/00 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Secretary resigned (1 page) |
29 November 2000 | Secretary resigned (1 page) |
29 November 2000 | Registered office changed on 29/11/00 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
6 October 2000 | Incorporation (20 pages) |
6 October 2000 | Incorporation (20 pages) |