20 Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
Director Name | Mr Mandeep Singh Ladhar |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2010(8 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Earl Grey Properties 2nd Floor Adelphi Chamber 20 Shakespeare Street Newcastle Upon Tyne NE1 6AQ |
Director Name | Thomas Chu |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 07 March 2002(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 July 2004) |
Role | Property Developer |
Correspondence Address | Glenarrif Melbury Road Jesmond Park West Tyne & Wear NE7 7DE |
Secretary Name | Helen Elizabeth Visintin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(1 week, 1 day after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 December 2002) |
Role | Company Director |
Correspondence Address | Hill House 77 Front Street Whickham Newcastle Upon Tyne Tyne & Wear NE16 4JQ |
Secretary Name | Mr John Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 July 2004) |
Role | Company Director |
Correspondence Address | 6 Thatcher Close Newcastle Upon Tyne Tyne & Wear NE16 5RS |
Director Name | Armajit Singh Ladhar |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 July 2004(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7SF |
Director Name | Mr Baldev Singh Ladhar |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7SF |
Secretary Name | Armajit Singh Ladhar |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 21 July 2004(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7SF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(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 | 27 February 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 0191 2708649 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Earl Grey Properties 2nd Floor Adelphi Chambers 20 Shakespeare Street Newcastle Upon Tyne NE1 6AQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Dean Ventures LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £456,765 |
Gross Profit | £432,780 |
Net Worth | £1,665,063 |
Cash | £31,518 |
Current Liabilities | £185,094 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 27 February 2024 (1 month ago) |
---|---|
Next Return Due | 13 March 2025 (11 months, 2 weeks from now) |
4 May 2010 | Delivered 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 2010 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 |
10 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
3 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
20 July 2022 | Unaudited abridged accounts made up to 31 October 2021 (9 pages) |
24 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
22 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (9 pages) |
15 April 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
3 December 2020 | Satisfaction of charge 6 in full (2 pages) |
12 May 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
24 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
11 February 2020 | Registered 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 2019 | Total exemption full accounts made up to 31 October 2018 (13 pages) |
1 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 31 October 2017 (14 pages) |
4 April 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
25 July 2017 | Total exemption full accounts made up to 31 October 2016 (13 pages) |
25 July 2017 | Total exemption full accounts made up to 31 October 2016 (13 pages) |
12 April 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
21 July 2016 | Total exemption full accounts made up to 31 October 2015 (13 pages) |
21 July 2016 | Total exemption full accounts made up to 31 October 2015 (13 pages) |
22 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
15 May 2015 | Total exemption full accounts made up to 31 October 2014 (13 pages) |
15 May 2015 | Total exemption full accounts made up to 31 October 2014 (13 pages) |
26 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
24 June 2014 | Total exemption full accounts made up to 31 October 2013 (13 pages) |
24 June 2014 | Total exemption full accounts made up to 31 October 2013 (13 pages) |
8 May 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
4 July 2013 | Total exemption full accounts made up to 31 October 2012 (13 pages) |
4 July 2013 | Total exemption full accounts made up to 31 October 2012 (13 pages) |
27 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
18 June 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
18 June 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
3 May 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
13 July 2011 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
13 July 2011 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 May 2011 | Termination of appointment of Baldev Ladhar as a director (1 page) |
4 May 2011 | Appointment of Mr Bhupinder Singh Ladhar as a director (2 pages) |
4 May 2011 | Appointment of Mr Mandeep Singh Ladhar as a director (2 pages) |
4 May 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Termination of appointment of Armajit Ladhar as a director (1 page) |
4 May 2011 | Appointment of Mr Bhupinder Singh Ladhar as a director (2 pages) |
4 May 2011 | Termination of appointment of Baldev Ladhar as a director (1 page) |
4 May 2011 | Termination of appointment of Armajit Ladhar as a secretary (1 page) |
4 May 2011 | Termination of appointment of Armajit Ladhar as a director (1 page) |
4 May 2011 | Appointment of Mr Mandeep Singh Ladhar as a director (2 pages) |
4 May 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Termination of appointment of Armajit Ladhar as a secretary (1 page) |
12 August 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
12 August 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Armajit Singh Ladhar on 27 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Baldev Singh Ladhar on 27 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Baldev Singh Ladhar on 27 February 2010 (2 pages) |
14 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Secretary's details changed for Armajit Singh Ladhar on 27 February 2010 (1 page) |
14 April 2010 | Director's details changed for Armajit Singh Ladhar on 27 February 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Armajit Singh Ladhar on 27 February 2010 (1 page) |
8 February 2010 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
8 February 2010 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
11 June 2009 | Total exemption full accounts made up to 28 February 2008 (15 pages) |
11 June 2009 | Total exemption full accounts made up to 28 February 2008 (15 pages) |
1 May 2009 | Return made up to 27/02/09; full list of members (3 pages) |
1 May 2009 | Director and secretary's change of particulars / armajit ladhar / 01/01/2009 (1 page) |
1 May 2009 | Return made up to 27/02/09; full list of members (3 pages) |
1 May 2009 | Director and secretary's change of particulars / armajit ladhar / 01/01/2009 (1 page) |
3 April 2009 | Accounting reference date shortened from 28/02/2010 to 31/10/2009 (1 page) |
3 April 2009 | Accounting reference date shortened from 28/02/2010 to 31/10/2009 (1 page) |
20 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2009 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
19 February 2009 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2008 | Return made up to 27/02/08; full list of members (3 pages) |
30 July 2008 | Return made up to 27/02/08; full list of members (3 pages) |
4 July 2007 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
4 July 2007 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
24 March 2007 | Return made up to 27/02/07; full list of members (7 pages) |
24 March 2007 | Return made up to 27/02/07; full list of members (7 pages) |
15 September 2006 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
15 September 2006 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
16 March 2006 | Return made up to 27/02/06; full list of members (7 pages) |
16 March 2006 | Return made up to 27/02/06; full list of members (7 pages) |
12 May 2005 | Return made up to 27/02/05; full list of members
|
12 May 2005 | Return made up to 27/02/05; full list of members
|
19 January 2005 | Registered office changed on 19/01/05 from: 33-39 grey street newcastle upon tyne tyne & wear NE1 6EE (1 page) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | New secretary appointed;new director appointed (2 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New secretary appointed;new director appointed (2 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: 33-39 grey street newcastle upon tyne tyne & wear NE1 6EE (1 page) |
30 July 2004 | Declaration of assistance for shares acquisition (4 pages) |
30 July 2004 | Resolutions
|
30 July 2004 | Resolutions
|
30 July 2004 | Declaration of assistance for shares acquisition (4 pages) |
29 July 2004 | Particulars of mortgage/charge (4 pages) |
29 July 2004 | Particulars of mortgage/charge (7 pages) |
29 July 2004 | Particulars of mortgage/charge (7 pages) |
29 July 2004 | Particulars of mortgage/charge (4 pages) |
23 July 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
23 July 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
19 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
19 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
7 January 2004 | Accounts for a small company made up to 28 February 2003 (6 pages) |
7 January 2004 | Accounts for a small company made up to 28 February 2003 (6 pages) |
2 April 2003 | Return made up to 27/02/03; full list of members (6 pages) |
2 April 2003 | Return made up to 27/02/03; full list of members (6 pages) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | New secretary appointed (2 pages) |
23 December 2002 | New secretary appointed (2 pages) |
23 December 2002 | Secretary resigned (1 page) |
29 November 2002 | Ad 07/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 November 2002 | Ad 07/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 May 2002 | Particulars of mortgage/charge (7 pages) |
23 May 2002 | Particulars of mortgage/charge (7 pages) |
18 May 2002 | Particulars of mortgage/charge (8 pages) |
18 May 2002 | Particulars of mortgage/charge (3 pages) |
18 May 2002 | Particulars of mortgage/charge (3 pages) |
18 May 2002 | Particulars of mortgage/charge (8 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | Registered office changed on 27/03/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | Registered office changed on 27/03/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 February 2002 | Incorporation (12 pages) |
27 February 2002 | Incorporation (12 pages) |