Company NamePark Lets Limited
DirectorsPradeep Kumar Kohli and Raman Kohli
Company StatusActive
Company Number04521586
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Pradeep Kumar Kohli
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2002(6 days after company formation)
Appointment Duration21 years, 8 months
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressFoxsteads
Tranwell Woods
Morpeth
Northumberland
NE61 6AG
Secretary NameMrs Raman Kohli
NationalityBritish
StatusCurrent
Appointed04 September 2002(6 days after company formation)
Appointment Duration21 years, 8 months
RoleProperty Management
Correspondence AddressFox Steads
Tranwell Woods
Morpeth
Northumberland
NE61 6AG
Director NameMrs Raman Kohli
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(13 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFoxsteads Tranwell Woods
Morpeth
Northumberland
NE61 6AG
Director NameMr Rishi Kumar Kohli
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(13 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2017)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address73 St Georges Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 2DL
Director NameDr Sunita Gemmell
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(17 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 St Georges Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 2DL
Director NameMrs Natasha Narayanen
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(17 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 St Georges Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 2DL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.parklets.co.uk
Telephone0191 2871000
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address73 St Georges Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 2DL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Shareholders

1 at £1Mr Pradeep Kumar Kohli
50.00%
Ordinary
1 at £1Mrs Raman Kohli
50.00%
Ordinary

Financials

Year2014
Net Worth£663,188
Cash£220,462
Current Liabilities£214,576

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 March 2024 (1 month, 3 weeks ago)
Next Return Due27 March 2025 (10 months, 3 weeks from now)

Charges

18 April 2008Delivered on: 25 April 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 92 manor house road newcastle upon tyne t/no TY78114 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
14 March 2008Delivered on: 15 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73 st georges terrace jesmond newcastle upon tyne t/no's TY282161 and TY289055 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
4 September 2007Delivered on: 11 September 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 75 glenthorn road jesmond newcastle upon tyne 21.
Outstanding
24 July 2023Delivered on: 26 July 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 49 devonshire place, jesmond, newcastle upon tyne, NE2 2NB registered at the land registry under title number TY187163.
Outstanding
24 July 2023Delivered on: 26 July 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 49 queens terrace, jesmond, newcastle upon tyne, NW2 2PJ registered at the land registry under title number TY44854.
Outstanding
24 July 2023Delivered on: 26 July 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 36 cavendish place, newcastle upon tyne, NE2 2NH, registered at the land registry under title number TY48823.
Outstanding
24 July 2023Delivered on: 26 July 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 36 sunbury avenue, jesmond, newcastle upon tyne, NE2 3HE registered at the land registry under title number TY118070.
Outstanding
24 March 2023Delivered on: 27 March 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 25 queens terrace, jesmond, newcastle upon tyne, NE2 2PJ and registered at the land registry under title number TY322975.
Outstanding
24 March 2023Delivered on: 27 March 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 18 cavendish place, jesmond, newcastle upon tyne, NE2 2NH registered at the land registry under title number TY369122.
Outstanding
1 August 2007Delivered on: 4 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 st georges terrace, jesmond, newcastle. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 March 2023Delivered on: 22 March 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 45 queens terrace, newcastle upon tyne, NE2 2PJ registered at the land registry under title number TY138694.
Outstanding
10 March 2023Delivered on: 13 March 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 7 cavendish place, newcastle upon tyne NE2 2NE registered at the land registry under title number TY50491.
Outstanding
13 February 2023Delivered on: 14 February 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 20 larkspur terrace, newcastle upon tyne NE2 2DU - title no: TY157704.
Outstanding
23 January 2023Delivered on: 24 January 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 71 osborne avenue, jesmond, newcastle upon tyne NE2 1JT - title no TY165736.
Outstanding
23 January 2023Delivered on: 24 January 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 9 lily avenue, jesmond, newcastle upon tyne NE2 2SQ - title no TY185866.
Outstanding
23 January 2023Delivered on: 24 January 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 57 manor house road, newcastle upon tyne NE2 2LY - title no TY300290.
Outstanding
23 January 2023Delivered on: 24 January 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 53 manor house road, newcastle upon tyne NE2 2LY - title no TY306462.
Outstanding
23 January 2023Delivered on: 24 January 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 40 cavendish place, newcastle upon tyne NE2 2NH - title no TY24342.
Outstanding
6 January 2023Delivered on: 10 January 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 2 myrtle grove, newcastle upon tyne NE2 3HT - title no. TY21915.
Outstanding
6 January 2023Delivered on: 10 January 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 54 sunbury avenue, newcastle upon tyne NE2 3HE - title no. TY52890.
Outstanding
5 March 2007Delivered on: 14 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 ashleigh grove newcastle t/no TY3547. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
7 November 2022Delivered on: 9 November 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 51 coniston avenue, west jesmond, newcastle upon tyne, NE2 3EY together with the freehold reversion in 49 coniston avenue, west jesmond, newcastle upon tyne NE2 3EY - title no TY399593 and TY399610.
Outstanding
7 November 2022Delivered on: 9 November 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 16 cavendish place, jesmond, newcastle upon tyne, NE2 2NH - title no TY311849.
Outstanding
7 November 2022Delivered on: 9 November 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 25 devonshire place, jesmond, newcastle upon tyne, NE2 2NB - title no ND7826.
Outstanding
7 November 2022Delivered on: 9 November 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 1 cavendish place, jesmond, newcastle upon tyne, NE2 2NE - title no TY151072.
Outstanding
7 November 2022Delivered on: 9 November 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 99 fern avenue, jesmond, newcastle upon tyne, NE2 2RA - title no TY325595.
Outstanding
7 November 2022Delivered on: 9 November 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 87 osborne avenue, jesmond, newcastle upon tyne, NE2 1JT - title no TY675.
Outstanding
7 November 2022Delivered on: 9 November 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 92 manor house road, jesmond, newcastle upon tyne, NE2 2LY - title no TY78114.
Outstanding
7 November 2022Delivered on: 9 November 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 60 osborne avenue, jesmond, newcastle upon tyne, NE2 1JT - title no TY319200.
Outstanding
7 November 2022Delivered on: 9 November 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 75 glenthorn road, west jesmond, newcastle upon tyne, NE2 3HL together with the freehold reversion in 73 glenthorn road, west jesmond, newcastle upon tyne NE2 3HL - title no TY273558 and TY470388.
Outstanding
7 November 2022Delivered on: 9 November 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 59 ashleigh grove, west jesmond, newcastle upon tyne, NE2 3DJ together with the freehold reversion in 61 ashleigh grove, west jesmond, newcastle upon tyne NE2 3DJ - title no TY460902 and TY462351.
Outstanding
17 November 2006Delivered on: 22 November 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 st annes quay quayside newcastle-upon-tyne t/n TY409823 & TY409824. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
7 November 2022Delivered on: 9 November 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 58 larkspur terrace, jesmond, newcastle upon tyne, NE2 2DU - title no TY6510.
Outstanding
7 November 2022Delivered on: 9 November 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 52 holly avenue, jesmond, newcastle upon tyne, NE2 2QA - title no TY337780.
Outstanding
7 November 2022Delivered on: 9 November 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 48 st george's terrace, jesmond, newcastle upon tyne, NE2 2SY - title no TY92375.
Outstanding
7 November 2022Delivered on: 9 November 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 43 cavendish place, jesmond, newcastle upon tyne, NE2 2NE - title no TY194101.
Outstanding
7 November 2022Delivered on: 9 November 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 49 coniston avenue, west jesmond, newcastle upon tyne, NE2 3EY together with the freehold reversion in 49 and 51 coniston avenue, west jesmond, newcastle upon tyne NE2 3EY - title no TY341244 and TY331001.
Outstanding
7 November 2022Delivered on: 9 November 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 22 gowan terrace, jesmond, newcastle upon tyne, NE2 2PS - title no TY262716, TY287957, TY245802 and TY262717.
Outstanding
7 November 2022Delivered on: 9 November 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 19 manor house road, jesmond, newcastle upon tyne, NE2 2LX - title no TY301300.
Outstanding
7 November 2022Delivered on: 9 November 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 1 manor house road, jesmond, newcastle upon tyne NE2 2LU - title no TY249151.
Outstanding
7 November 2022Delivered on: 9 November 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 10 thornleigh road, newcastle upon tyne, NE2 3ET together with the freehold reversion in 12 thornleigh road, newcastle upon tyne NE2 3ET - title no TY215748 and TY243018.
Outstanding
7 November 2022Delivered on: 9 November 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 8 queens road, jesmond, newcastle upon tyne NE2 2PP - title no ND10626.
Outstanding
24 March 2005Delivered on: 5 April 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 19 manor house road jesmond newcastle upon tyne t/no TY301300. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
7 November 2022Delivered on: 9 November 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 9 sanderson road, jesmond, newcastle upon tyne NE2 2DR - title no ND4339.
Outstanding
30 September 2022Delivered on: 3 October 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 41 manor house road, newcastle upon tyne, NE2 2LY.
Outstanding
13 September 2022Delivered on: 28 September 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 26 thornleigh road, newcastle upon tyne.
Outstanding
12 September 2022Delivered on: 29 September 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 29 hazelwood avenue, west jesmond, newcastle upon tyne and the f/h reversion to 31 hazelwood avenue, newcastle upon tyne.
Outstanding
12 September 2022Delivered on: 15 September 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 23 coniston avenue, west jesmond, newcastle upon tyne.
Outstanding
11 August 2022Delivered on: 15 August 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 18 larkspur terrace, jesmond, newcastle upon tyne NE2 2DU - title no: TY149084.
Outstanding
12 January 2022Delivered on: 17 January 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 26 thornleigh road, newcastle upon tyne, NE2 3ET and the freehold reversion to 28 thornleigh road.
Outstanding
3 August 2021Delivered on: 10 August 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 23 coniston avenue, west jesmond, newcastle upon tyne, NE2 3EY.
Outstanding
14 September 2020Delivered on: 21 September 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 25 devonshire place, jesmond NE2 2NB registered at hm land registry under title no ND7826; the leasehold property known as 51 coniston avenue, west jesmond NE2 3EY registered at hm land registry under title no TY399593 together with the freehold reversion in 49 coniston avenue, west jesmond NE2 3EY registered at hm land registry under title no TY399610.
Outstanding
17 December 2019Delivered on: 19 December 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 29 hazelwood avenue, west jesmond, newcastle upon tyne, NE2 3HU and freehold reversion to 31 hazelwood avenue - title no. TY335763 and TY335762.
Outstanding
18 July 2003Delivered on: 29 July 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 16 cavendish place, jesmond, newcastle upon tyne t/no. TY311849. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 April 2019Delivered on: 8 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 22A & 22B gowan terrace, jesmond, newcastle upon tyne, NE2 2PS as registered under title numbers TY245802, TY287957, TY262716 and TY262717.
Outstanding
30 April 2019Delivered on: 2 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 22A & 22B gowan terrace, jesmond, newcastle upon tyne, NE2 2PS and registered at land registry with title numbers TY245802, TY287957, TY262716 and TY262717.
Outstanding
15 November 2018Delivered on: 16 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property at:. 12 thornleigh road jesmond newcastle upon tyne NE2 2ET. 15 hazelwood avenue jesmond newcastle upon tyne NE2 3HU. 9 lily avenue jesmond newcastle upon tyne NE2 2SQ. Leasehold property at:. 13 hazelwood avenue jesmond newcastle upon tyne NE2 3HU. 10 thornleigh road jesmond newcaste upon tyne NE2 2ET.
Outstanding
26 April 2018Delivered on: 27 April 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that leasehold property known as 49 coniston avenue, jesmond, newcastle upon tyne, NE2 3EY registered under title numbers TY341244 and TY331001.
Outstanding
12 April 2018Delivered on: 17 April 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 58 larkspur terrace, jesmond, newcastle, NE2 2DU registered under title number TY6510.
Outstanding
26 January 2018Delivered on: 31 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 1 cavendish place, newcastle upon tyne, NE2 2NE.
Outstanding
31 March 2016Delivered on: 15 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold. 183 sandyford road, newcastle upon tyne, NE2 1RN. Title number: TY199765.. Freehold. 43 cavendish place, jesmond, newcastle upon tyne, NE2 2NE. Title number: TY194101.. Freehold. 99 fern avenue, jesmond, newcastle upon tyne, NE2 2RA. Title number: TY325595.. Freehold. 87 osborne avenue, gosforth, newcastle upon tyne, tyne & wear, NE2 1JT, title number: TY675.. Freehold. 52 holly avenue, jesmond, newcastle upon tyne, tyne & wear, NE2 2QA. Title number: TY337780.. Freehold. 9 sanderson road, jesmond, newcastle upon tyne, tyne & wear, NE2 2DR. Title number: ND4339.. Freehold. 1 manor house road, jesmond, newcastle upon tyne, tyne & wear, NE2 2LU. Title number: TY249151.
Outstanding
17 June 2011Delivered on: 18 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 103/105 osborne avenue jesmond t/n TY356118, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 May 2008Delivered on: 7 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 8 queens road, jesmond, newcastle upon tyne together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 May 2008Delivered on: 29 May 2008
Persons entitled: Lloyds Tsb 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.
Outstanding
20 September 2002Delivered on: 3 October 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 or being 60 osborne avenue, jesmond, newcastle upon tyne, tyne & wear t/n TY319200. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

21 September 2020Registration of charge 045215860021, created on 14 September 2020 (40 pages)
22 June 2020Confirmation statement made on 22 June 2020 with updates (3 pages)
22 June 2020Termination of appointment of Natasha Narayanen as a director on 22 June 2020 (1 page)
22 June 2020Termination of appointment of Sunita Gemmell as a director on 22 June 2020 (1 page)
10 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
31 December 2019Appointment of Dr Sunita Gemmell as a director on 31 December 2019 (2 pages)
31 December 2019Appointment of Mrs Natasha Narayanen as a director on 31 December 2019 (2 pages)
19 December 2019Registration of charge 045215860020, created on 17 December 2019 (5 pages)
11 December 2019Termination of appointment of Natasha Narayanen as a director on 11 December 2019 (1 page)
11 December 2019Termination of appointment of Sunita Gemmell as a director on 11 December 2019 (1 page)
2 December 2019Appointment of Dr Sunita Gemmell as a director on 2 December 2019 (2 pages)
2 December 2019Appointment of Mrs Natasha Narayanen as a director on 2 December 2019 (2 pages)
29 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
8 May 2019Registration of charge 045215860019, created on 30 April 2019 (39 pages)
2 May 2019Registration of charge 045215860018, created on 30 April 2019 (39 pages)
22 January 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
16 November 2018Registration of charge 045215860017, created on 15 November 2018 (40 pages)
30 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
21 August 2018Satisfaction of charge 4 in full (2 pages)
27 April 2018Registration of charge 045215860016, created on 26 April 2018 (40 pages)
17 April 2018Registration of charge 045215860015, created on 12 April 2018 (40 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
31 January 2018Registration of charge 045215860014, created on 26 January 2018 (38 pages)
30 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
29 August 2017Withdrawal of a person with significant control statement on 29 August 2017 (2 pages)
29 August 2017Notification of Pradeep Kumar Kohli as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Notification of Pradeep Kumar Kohli as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Withdrawal of a person with significant control statement on 29 August 2017 (2 pages)
29 August 2017Notification of Raman Kohli as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Notification of Raman Kohli as a person with significant control on 29 August 2017 (2 pages)
28 June 2017Termination of appointment of Rishi Kumar Kohli as a director on 1 June 2017 (1 page)
28 June 2017Termination of appointment of Rishi Kumar Kohli as a director on 1 June 2017 (1 page)
23 November 2016Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
23 November 2016Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
26 October 2016Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
26 October 2016Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
15 September 2016Registered office address changed from Foxsteads Tranwell Woods Morpeth Northumberland NE61 6AG to 73 st Georges Terrace Newcastle upon Tyne Tyne and Wear NE2 2DL on 15 September 2016 (1 page)
15 September 2016Registered office address changed from Foxsteads Tranwell Woods Morpeth Northumberland NE61 6AG to 73 st Georges Terrace Newcastle upon Tyne Tyne and Wear NE2 2DL on 15 September 2016 (1 page)
14 September 2016Appointment of Mr Rishi Kumar Kohli as a director on 1 April 2016 (2 pages)
14 September 2016Appointment of Mr Rishi Kumar Kohli as a director on 1 April 2016 (2 pages)
14 September 2016Appointment of Mrs Raman Kohli as a director on 1 April 2016 (2 pages)
14 September 2016Appointment of Mrs Raman Kohli as a director on 1 April 2016 (2 pages)
15 April 2016Registration of charge 045215860013, created on 31 March 2016 (32 pages)
15 April 2016Registration of charge 045215860013, created on 31 March 2016 (32 pages)
31 March 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 2
(3 pages)
31 March 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 2
(3 pages)
1 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
9 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
9 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(4 pages)
19 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 12 (10 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 12 (10 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Pradeep Kumar Kohli on 31 October 2009 (2 pages)
30 September 2010Secretary's details changed for Raman Kohli on 31 October 2009 (1 page)
30 September 2010Director's details changed for Pradeep Kumar Kohli on 31 October 2009 (2 pages)
30 September 2010Secretary's details changed for Raman Kohli on 31 October 2009 (1 page)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 September 2009Return made up to 29/08/09; full list of members (3 pages)
22 September 2009Return made up to 29/08/09; full list of members (3 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
8 September 2008Return made up to 29/08/08; full list of members (3 pages)
8 September 2008Return made up to 29/08/08; full list of members (3 pages)
1 September 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
1 September 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
7 June 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
27 May 2008Total exemption full accounts made up to 28 August 2007 (7 pages)
27 May 2008Total exemption full accounts made up to 28 August 2007 (7 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
4 October 2007Return made up to 29/08/07; full list of members (6 pages)
4 October 2007Return made up to 29/08/07; full list of members (6 pages)
11 September 2007Particulars of mortgage/charge (4 pages)
11 September 2007Particulars of mortgage/charge (4 pages)
21 August 2007Total exemption full accounts made up to 28 August 2006 (7 pages)
21 August 2007Total exemption full accounts made up to 28 August 2006 (7 pages)
4 August 2007Particulars of mortgage/charge (4 pages)
4 August 2007Particulars of mortgage/charge (4 pages)
17 April 2007Return made up to 29/08/06; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 April 2007Return made up to 29/08/06; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 2007Return made up to 29/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 2007Return made up to 29/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 2007Particulars of mortgage/charge (4 pages)
14 March 2007Particulars of mortgage/charge (4 pages)
22 November 2006Particulars of mortgage/charge (4 pages)
22 November 2006Particulars of mortgage/charge (4 pages)
11 August 2006Total exemption full accounts made up to 28 August 2005 (7 pages)
11 August 2006Total exemption full accounts made up to 28 August 2005 (7 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
5 April 2005Particulars of mortgage/charge (5 pages)
5 April 2005Particulars of mortgage/charge (5 pages)
19 January 2005Return made up to 29/08/04; no change of members (6 pages)
19 January 2005Return made up to 29/08/04; no change of members (6 pages)
8 November 2004Total exemption full accounts made up to 28 August 2004 (7 pages)
8 November 2004Total exemption full accounts made up to 28 August 2004 (7 pages)
8 November 2004Registered office changed on 08/11/04 from: 51 briardene crescent gosforth newcastle upon tyne tyne & wear NE3 4RX (1 page)
8 November 2004Registered office changed on 08/11/04 from: 51 briardene crescent gosforth newcastle upon tyne tyne & wear NE3 4RX (1 page)
6 October 2003Return made up to 29/08/03; full list of members (6 pages)
6 October 2003Return made up to 29/08/03; full list of members (6 pages)
29 July 2003Particulars of mortgage/charge (5 pages)
29 July 2003Particulars of mortgage/charge (5 pages)
3 October 2002Particulars of mortgage/charge (5 pages)
3 October 2002Particulars of mortgage/charge (5 pages)
11 September 2002Registered office changed on 11/09/02 from: 51 briardene crescent gosforth newcastle upon tyne NE3 4RX (1 page)
11 September 2002New secretary appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002Registered office changed on 11/09/02 from: 51 briardene crescent gosforth newcastle upon tyne NE3 4RX (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002New secretary appointed (2 pages)
9 September 2002Director resigned (1 page)
9 September 2002Registered office changed on 09/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 September 2002Registered office changed on 09/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 September 2002Secretary resigned (1 page)
9 September 2002Secretary resigned (1 page)
9 September 2002Director resigned (1 page)
29 August 2002Incorporation (6 pages)
29 August 2002Incorporation (6 pages)