Whitebridge Park
Gosforth
Newcastle Upon Tyne
NE3 5LZ
Director Name | Veena Sehgal |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Charleswood Whitebridge Park Gosforth Newcastle Upon Tyne NE3 5LZ |
Director Name | Mrs Kiran Sehgal |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Charleswood Whitebridge Park Gosforth Newcastle Upon Tyne NE3 5LZ |
Director Name | Mr Robin Sehgal |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Charleswood Whitebridge Park Gosforth Newcastle Upon Tyne NE3 5LZ |
Director Name | Manohar Lal Sehgal M.B.E. |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Role | Chairman & Director |
Country of Residence | England |
Correspondence Address | 4 Charleswood Whitebridge Park Gosforth Newcastle Upon Tyne NE3 5LZ |
Secretary Name | Manohar Lal Sehgal M.B.E. |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Role | Chairman & Director |
Country of Residence | England |
Correspondence Address | 4 Charleswood Whitebridge Park Gosforth Newcastle Upon Tyne NE3 5LZ |
Director Name | Krishan Kant Attri |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(11 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 13 June 2017) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 12 Frenton Close Newcastle Tyne & Wear NE5 1EH |
Director Name | Mrs Veena Kumari Soni |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(11 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 13 June 2017) |
Role | Diversity Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 51 Kingsley Avenue Melton Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5QP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 28-40 Scotswood Road Newcastle Upon Tyne Tyne & Wear NE4 7JB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Turnover | £1,888 |
Net Worth | £132,568 |
Cash | £132,568 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
6 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
6 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 June 2017 | Termination of appointment of Krishan Kant Attri as a director on 13 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Krishan Kant Attri as a director on 13 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Veena Soni as a director on 13 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Veena Soni as a director on 13 June 2017 (1 page) |
22 March 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
22 March 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
7 March 2016 | Annual return made up to 28 February 2016 no member list (7 pages) |
7 March 2016 | Annual return made up to 28 February 2016 no member list (7 pages) |
6 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
6 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
27 November 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
27 November 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
4 June 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
4 June 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
23 April 2015 | Annual return made up to 28 February 2015 no member list (7 pages) |
23 April 2015 | Annual return made up to 28 February 2015 no member list (7 pages) |
13 May 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
13 May 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
5 March 2014 | Termination of appointment of Manohar Sehgal M.B.E. as a secretary (1 page) |
5 March 2014 | Termination of appointment of Manohar Sehgal M.B.E. as a secretary (1 page) |
5 March 2014 | Termination of appointment of Manohar Sehgal M.B.E. as a director (1 page) |
5 March 2014 | Annual return made up to 28 February 2014 no member list (7 pages) |
5 March 2014 | Termination of appointment of Manohar Sehgal M.B.E. as a director (1 page) |
5 March 2014 | Annual return made up to 28 February 2014 no member list (7 pages) |
3 April 2013 | Annual return made up to 28 February 2013 no member list (9 pages) |
3 April 2013 | Annual return made up to 28 February 2013 no member list (9 pages) |
19 March 2013 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
19 March 2013 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
16 May 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
16 May 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
18 April 2012 | Annual return made up to 28 February 2012 no member list (9 pages) |
18 April 2012 | Annual return made up to 28 February 2012 no member list (9 pages) |
28 November 2011 | Previous accounting period extended from 28 February 2011 to 31 August 2011 (3 pages) |
28 November 2011 | Previous accounting period extended from 28 February 2011 to 31 August 2011 (3 pages) |
9 March 2011 | Annual return made up to 28 February 2011 no member list (9 pages) |
9 March 2011 | Annual return made up to 28 February 2011 no member list (9 pages) |
22 November 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
22 November 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
19 May 2010 | Director's details changed for Krishan Kant Attri on 28 February 2010 (2 pages) |
19 May 2010 | Director's details changed for Veena Sehgal on 28 February 2010 (2 pages) |
19 May 2010 | Annual return made up to 28 February 2010 no member list (6 pages) |
19 May 2010 | Director's details changed for Kiran Sehgal on 28 February 2010 (2 pages) |
19 May 2010 | Director's details changed for Veena Sehgal on 28 February 2010 (2 pages) |
19 May 2010 | Director's details changed for Manohar Lal Sehgal M.B.E. on 28 February 2010 (2 pages) |
19 May 2010 | Director's details changed for Kiran Sehgal on 28 February 2010 (2 pages) |
19 May 2010 | Director's details changed for Manohar Lal Sehgal M.B.E. on 28 February 2010 (2 pages) |
19 May 2010 | Annual return made up to 28 February 2010 no member list (6 pages) |
19 May 2010 | Director's details changed for Krishan Kant Attri on 28 February 2010 (2 pages) |
30 December 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
30 December 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
2 March 2009 | Annual return made up to 28/02/09 (4 pages) |
2 March 2009 | Annual return made up to 28/02/09 (4 pages) |
24 November 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
24 November 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
3 March 2008 | Annual return made up to 28/02/08 (4 pages) |
3 March 2008 | Annual return made up to 28/02/08 (4 pages) |
3 March 2008 | Director and secretary's change of particulars / manohar sehgal / 01/02/2008 (1 page) |
3 March 2008 | Director and secretary's change of particulars / manohar sehgal / 01/02/2008 (1 page) |
28 November 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
28 November 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
13 March 2007 | Annual return made up to 28/02/07 (6 pages) |
13 March 2007 | Annual return made up to 28/02/07 (6 pages) |
17 November 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
17 November 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
7 April 2006 | Annual return made up to 28/02/06
|
7 April 2006 | Annual return made up to 28/02/06
|
1 November 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
1 November 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
8 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2005 | Annual return made up to 28/02/05
|
13 April 2005 | Annual return made up to 28/02/05
|
21 December 2004 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
21 December 2004 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
6 April 2004 | Annual return made up to 28/02/04 (6 pages) |
6 April 2004 | Annual return made up to 28/02/04 (6 pages) |
29 December 2003 | Partial exemption accounts made up to 28 February 2003 (9 pages) |
29 December 2003 | Partial exemption accounts made up to 28 February 2003 (9 pages) |
27 October 2003 | Company name changed sehgal LIMITED\certificate issued on 27/10/03 (4 pages) |
27 October 2003 | Company name changed sehgal LIMITED\certificate issued on 27/10/03 (4 pages) |
11 April 2003 | Annual return made up to 28/02/03
|
11 April 2003 | Annual return made up to 28/02/03
|
11 April 2003 | Resolutions
|
11 April 2003 | Resolutions
|
4 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
4 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
20 March 2002 | Annual return made up to 28/02/02
|
20 March 2002 | Annual return made up to 28/02/02
|
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New secretary appointed;new director appointed (2 pages) |
21 May 2001 | New secretary appointed;new director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: 1 saville gardens 5 north street newcastle upon tyne NE1 8DF (1 page) |
14 May 2001 | Secretary resigned;director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Secretary resigned;director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 1 saville gardens 5 north street newcastle upon tyne NE1 8DF (1 page) |
28 February 2001 | Incorporation (24 pages) |
28 February 2001 | Incorporation (24 pages) |