Hale
Cheshire
WA15 0DE
Director Name | Mrs Promila Sehgal |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2019(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sehgal Villa Denehurst Jesmond Park East Newcastle Upon Tyne NE7 7BT |
Secretary Name | Mrs Promila Sehgal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(6 days after company formation) |
Appointment Duration | 16 years, 3 months (resigned 18 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sehgal Villa Denehurst Jesmond Park East Newcastle Upon Tyne NE7 7BT |
Director Name | Mrs Promila Sehgal |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(1 year, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 18 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sehgal Villa Denehurst Jesmond Park East Newcastle Upon Tyne NE7 7BT |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 3rd Floor 124-130 Tabernacle Street London EC2A 4SD |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 2nd Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | C/O Union Property Services Ltd Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Valley |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Tina Sehgal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £209,480 |
Cash | £19,710 |
Current Liabilities | £71,680 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
1 August 2003 | Delivered on: 6 August 2003 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: The freehold property known as 26 marygate berwick upon tweed northumberland with the benefits of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property any rental and other money payable under any lease licence or other interest created in respect of the property all other payments whatever in respect of the property and floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
1 August 2003 | Delivered on: 6 August 2003 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: The freehold property known as 26 marygate berwick upon tweed northumberland fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 February 2021 | Satisfaction of charge 1 in full (2 pages) |
---|---|
5 February 2021 | Satisfaction of charge 2 in full (2 pages) |
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
25 June 2019 | Appointment of Mrs Promila Sehgal as a director on 24 June 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
19 September 2018 | Termination of appointment of Promila Sehgal as a secretary on 18 September 2018 (1 page) |
19 September 2018 | Termination of appointment of Promila Sehgal as a director on 18 September 2018 (1 page) |
31 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
12 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
12 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
30 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
16 May 2014 | Registered office address changed from Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 16 May 2014 (1 page) |
16 May 2014 | Registered office address changed from Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 16 May 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
19 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Director's details changed for Tina Khosla on 1 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Tina Khosla on 1 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Tina Khosla on 1 June 2013 (2 pages) |
19 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
31 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (14 pages) |
31 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (14 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
1 November 2011 | Registered office address changed from Visage House Shaftesbury Avenue South Shields Tyne & Wear NE34 9PH on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from Visage House Shaftesbury Avenue South Shields Tyne & Wear NE34 9PH on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from Visage House Shaftesbury Avenue South Shields Tyne & Wear NE34 9PH on 1 November 2011 (1 page) |
22 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (14 pages) |
22 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (14 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
9 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (14 pages) |
9 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (14 pages) |
9 June 2010 | Director's details changed for Tina Sehgal on 22 May 2010 (3 pages) |
9 June 2010 | Director's details changed for Tina Sehgal on 22 May 2010 (3 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
16 June 2009 | Return made up to 22/05/09; no change of members (4 pages) |
16 June 2009 | Location of register of members (1 page) |
16 June 2009 | Location of register of members (1 page) |
16 June 2009 | Return made up to 22/05/09; no change of members (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
17 July 2008 | Return made up to 22/05/08; no change of members (7 pages) |
17 July 2008 | Return made up to 22/05/08; no change of members (7 pages) |
31 March 2008 | Total exemption full accounts made up to 31 May 2007 (14 pages) |
31 March 2008 | Total exemption full accounts made up to 31 May 2007 (14 pages) |
27 July 2007 | Return made up to 22/05/07; full list of members
|
27 July 2007 | Return made up to 22/05/07; full list of members
|
5 April 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
5 April 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
19 July 2006 | Return made up to 22/05/06; full list of members (7 pages) |
19 July 2006 | Return made up to 22/05/06; full list of members (7 pages) |
4 January 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
4 January 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
3 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
3 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
4 March 2005 | Total exemption full accounts made up to 31 May 2004 (14 pages) |
4 March 2005 | Total exemption full accounts made up to 31 May 2004 (14 pages) |
16 June 2004 | Return made up to 22/05/04; full list of members
|
16 June 2004 | Return made up to 22/05/04; full list of members
|
9 February 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
9 February 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
18 July 2003 | Return made up to 22/05/03; full list of members
|
18 July 2003 | Return made up to 22/05/03; full list of members
|
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New secretary appointed (2 pages) |
3 July 2002 | New secretary appointed (2 pages) |
17 June 2002 | Secretary resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Secretary resigned (1 page) |
17 June 2002 | Registered office changed on 17/06/02 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
17 June 2002 | Registered office changed on 17/06/02 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
22 May 2002 | Incorporation (14 pages) |
22 May 2002 | Incorporation (14 pages) |