Company NameMovesun Limited
DirectorsBhupinder Singh Ladhar and Mandeep Singh Ladhar
Company StatusActive
Company Number04382493
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Bhupinder Singh Ladhar
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2010(8 years, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Earl Grey Properties 2nd Floor Adelphi Chamber
20 Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
Director NameMr Mandeep Singh Ladhar
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2010(8 years, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Earl Grey Properties 2nd Floor Adelphi Chamber
20 Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
Director NameThomas Chu
Date of BirthDecember 1955 (Born 68 years ago)
NationalityChinese
StatusResigned
Appointed07 March 2002(1 week, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 21 July 2004)
RoleProperty Developer
Correspondence AddressGlenarrif
Melbury Road
Jesmond Park West
Tyne & Wear
NE7 7DE
Secretary NameHelen Elizabeth Visintin
NationalityBritish
StatusResigned
Appointed07 March 2002(1 week, 1 day after company formation)
Appointment Duration9 months, 1 week (resigned 09 December 2002)
RoleCompany Director
Correspondence AddressHill House 77 Front Street
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4JQ
Secretary NameMr John Manning
NationalityBritish
StatusResigned
Appointed09 December 2002(9 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 21 July 2004)
RoleCompany Director
Correspondence Address6 Thatcher Close
Newcastle Upon Tyne
Tyne & Wear
NE16 5RS
Director NameArmajit Singh Ladhar
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed21 July 2004(2 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-16 Stockholm Close
Tyne Tunnel Trading Estate
North Shields
Tyne & Wear
NE29 7SF
Director NameMr Baldev Singh Ladhar
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(2 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-16 Stockholm Close
Tyne Tunnel Trading Estate
North Shields
Tyne & Wear
NE29 7SF
Secretary NameArmajit Singh Ladhar
NationalityIndian
StatusResigned
Appointed21 July 2004(2 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-16 Stockholm Close
Tyne Tunnel Trading Estate
North Shields
Tyne & Wear
NE29 7SF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone0191 2708649
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Earl Grey Properties 2nd Floor Adelphi Chambers
20 Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Dean Ventures LTD
100.00%
Ordinary

Financials

Year2014
Turnover£456,765
Gross Profit£432,780
Net Worth£1,665,063
Cash£31,518
Current Liabilities£185,094

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return27 February 2024 (1 month ago)
Next Return Due13 March 2025 (11 months, 2 weeks from now)

Charges

4 May 2010Delivered on: 6 May 2010
Persons entitled: The Co-Operative 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 see image for full details.
Outstanding
4 May 2010Delivered on: 6 May 2010
Persons entitled: The Co-Operative 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: 20 dean street, newcastle upon tyne, 16A and 18 dean street, newcastle upon tyne, 12 and 14 dean street, newcastle upon tyne and 16 dean street, newcastle upon tyne t/nos TY66074 TY88239 TY124661 and TY48670 and a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
21 July 2004Delivered on: 29 July 2004
Satisfied on: 28 May 2010
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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. See the mortgage charge document for full details.
Fully Satisfied
21 July 2004Delivered on: 29 July 2004
Satisfied on: 28 May 2010
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 12/14/16/18 dean street and land to the rear of 12-18 dean street newcastle upon tyne tyne & wear t/n's TY124661 TY48670 TY373977 TY88239 TY66074 TY370046 together with l/h property 18-20 dean street newcastle upon tyne t/n's TY352780 TY389450 and TY390613. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
15 May 2002Delivered on: 23 May 2002
Satisfied on: 6 May 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage 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. See the mortgage charge document for full details.
Fully Satisfied
15 May 2002Delivered on: 18 May 2002
Satisfied on: 28 May 2010
Persons entitled: Aib Group (UK) P.L.C.

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches.
Fully Satisfied
15 May 2002Delivered on: 18 May 2002
Satisfied on: 28 May 2010
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal 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 12-14 dean street newcastle upon tyne t/no: TY124661 f/h property k/a 16 dean street newcastle upon tyne t/no: TY48670 l/h property k/a 18 & 20 dean street newcastle upon tyne t/no: TY352780 l/h property situate to the rear of 18-20 dean street newcastle upon tyne. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied

Filing History

10 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
3 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
20 July 2022Unaudited abridged accounts made up to 31 October 2021 (9 pages)
24 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
22 July 2021Unaudited abridged accounts made up to 31 October 2020 (9 pages)
15 April 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
3 December 2020Satisfaction of charge 6 in full (2 pages)
12 May 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
24 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
11 February 2020Registered office address changed from 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7SF to C/O Earl Grey Properties 2nd Floor Adelphi Chambers 20 Shakespeare Street Newcastle upon Tyne NE1 6AQ on 11 February 2020 (1 page)
21 May 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
1 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 October 2017 (14 pages)
4 April 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
25 July 2017Total exemption full accounts made up to 31 October 2016 (13 pages)
25 July 2017Total exemption full accounts made up to 31 October 2016 (13 pages)
12 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
21 July 2016Total exemption full accounts made up to 31 October 2015 (13 pages)
21 July 2016Total exemption full accounts made up to 31 October 2015 (13 pages)
22 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(3 pages)
22 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(3 pages)
15 May 2015Total exemption full accounts made up to 31 October 2014 (13 pages)
15 May 2015Total exemption full accounts made up to 31 October 2014 (13 pages)
26 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
26 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(3 pages)
24 June 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
24 June 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
8 May 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
4 July 2013Total exemption full accounts made up to 31 October 2012 (13 pages)
4 July 2013Total exemption full accounts made up to 31 October 2012 (13 pages)
27 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
18 June 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
18 June 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
3 May 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
13 July 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
13 July 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 May 2011Termination of appointment of Baldev Ladhar as a director (1 page)
4 May 2011Appointment of Mr Bhupinder Singh Ladhar as a director (2 pages)
4 May 2011Appointment of Mr Mandeep Singh Ladhar as a director (2 pages)
4 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
4 May 2011Termination of appointment of Armajit Ladhar as a director (1 page)
4 May 2011Appointment of Mr Bhupinder Singh Ladhar as a director (2 pages)
4 May 2011Termination of appointment of Baldev Ladhar as a director (1 page)
4 May 2011Termination of appointment of Armajit Ladhar as a secretary (1 page)
4 May 2011Termination of appointment of Armajit Ladhar as a director (1 page)
4 May 2011Appointment of Mr Mandeep Singh Ladhar as a director (2 pages)
4 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
4 May 2011Termination of appointment of Armajit Ladhar as a secretary (1 page)
12 August 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
12 August 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Armajit Singh Ladhar on 27 February 2010 (2 pages)
14 April 2010Director's details changed for Baldev Singh Ladhar on 27 February 2010 (2 pages)
14 April 2010Director's details changed for Baldev Singh Ladhar on 27 February 2010 (2 pages)
14 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
14 April 2010Secretary's details changed for Armajit Singh Ladhar on 27 February 2010 (1 page)
14 April 2010Director's details changed for Armajit Singh Ladhar on 27 February 2010 (2 pages)
14 April 2010Secretary's details changed for Armajit Singh Ladhar on 27 February 2010 (1 page)
8 February 2010Total exemption full accounts made up to 28 February 2009 (12 pages)
8 February 2010Total exemption full accounts made up to 28 February 2009 (12 pages)
11 June 2009Total exemption full accounts made up to 28 February 2008 (15 pages)
11 June 2009Total exemption full accounts made up to 28 February 2008 (15 pages)
1 May 2009Return made up to 27/02/09; full list of members (3 pages)
1 May 2009Director and secretary's change of particulars / armajit ladhar / 01/01/2009 (1 page)
1 May 2009Return made up to 27/02/09; full list of members (3 pages)
1 May 2009Director and secretary's change of particulars / armajit ladhar / 01/01/2009 (1 page)
3 April 2009Accounting reference date shortened from 28/02/2010 to 31/10/2009 (1 page)
3 April 2009Accounting reference date shortened from 28/02/2010 to 31/10/2009 (1 page)
20 February 2009Compulsory strike-off action has been discontinued (1 page)
20 February 2009Compulsory strike-off action has been discontinued (1 page)
19 February 2009Total exemption full accounts made up to 28 February 2007 (12 pages)
19 February 2009Total exemption full accounts made up to 28 February 2007 (12 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
30 July 2008Return made up to 27/02/08; full list of members (3 pages)
30 July 2008Return made up to 27/02/08; full list of members (3 pages)
4 July 2007Total exemption full accounts made up to 28 February 2006 (12 pages)
4 July 2007Total exemption full accounts made up to 28 February 2006 (12 pages)
24 March 2007Return made up to 27/02/07; full list of members (7 pages)
24 March 2007Return made up to 27/02/07; full list of members (7 pages)
15 September 2006Total exemption full accounts made up to 28 February 2005 (12 pages)
15 September 2006Total exemption full accounts made up to 28 February 2005 (12 pages)
16 March 2006Return made up to 27/02/06; full list of members (7 pages)
16 March 2006Return made up to 27/02/06; full list of members (7 pages)
12 May 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2005Registered office changed on 19/01/05 from: 33-39 grey street newcastle upon tyne tyne & wear NE1 6EE (1 page)
19 January 2005Secretary resigned (1 page)
19 January 2005Secretary resigned (1 page)
19 January 2005New secretary appointed;new director appointed (2 pages)
19 January 2005Director resigned (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005Director resigned (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005New secretary appointed;new director appointed (2 pages)
19 January 2005Registered office changed on 19/01/05 from: 33-39 grey street newcastle upon tyne tyne & wear NE1 6EE (1 page)
30 July 2004Declaration of assistance for shares acquisition (4 pages)
30 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 July 2004Declaration of assistance for shares acquisition (4 pages)
29 July 2004Particulars of mortgage/charge (4 pages)
29 July 2004Particulars of mortgage/charge (7 pages)
29 July 2004Particulars of mortgage/charge (7 pages)
29 July 2004Particulars of mortgage/charge (4 pages)
23 July 2004Accounts for a small company made up to 29 February 2004 (6 pages)
23 July 2004Accounts for a small company made up to 29 February 2004 (6 pages)
19 March 2004Return made up to 27/02/04; full list of members (6 pages)
19 March 2004Return made up to 27/02/04; full list of members (6 pages)
7 January 2004Accounts for a small company made up to 28 February 2003 (6 pages)
7 January 2004Accounts for a small company made up to 28 February 2003 (6 pages)
2 April 2003Return made up to 27/02/03; full list of members (6 pages)
2 April 2003Return made up to 27/02/03; full list of members (6 pages)
23 December 2002Secretary resigned (1 page)
23 December 2002New secretary appointed (2 pages)
23 December 2002New secretary appointed (2 pages)
23 December 2002Secretary resigned (1 page)
29 November 2002Ad 07/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 November 2002Ad 07/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 May 2002Particulars of mortgage/charge (7 pages)
23 May 2002Particulars of mortgage/charge (7 pages)
18 May 2002Particulars of mortgage/charge (8 pages)
18 May 2002Particulars of mortgage/charge (3 pages)
18 May 2002Particulars of mortgage/charge (3 pages)
18 May 2002Particulars of mortgage/charge (8 pages)
27 March 2002New director appointed (2 pages)
27 March 2002Director resigned (1 page)
27 March 2002New director appointed (2 pages)
27 March 2002Registered office changed on 27/03/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
27 March 2002New secretary appointed (2 pages)
27 March 2002Secretary resigned (1 page)
27 March 2002New secretary appointed (2 pages)
27 March 2002Registered office changed on 27/03/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
27 March 2002Secretary resigned (1 page)
27 March 2002Director resigned (1 page)
27 February 2002Incorporation (12 pages)
27 February 2002Incorporation (12 pages)