Tranwell Woods
Morpeth
Northumberland
NE61 6AG
Secretary Name | Mrs Raman Kohli |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 2002(6 days after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Property Management |
Correspondence Address | Fox Steads Tranwell Woods Morpeth Northumberland NE61 6AG |
Director Name | Mrs Raman Kohli |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Foxsteads Tranwell Woods Morpeth Northumberland NE61 6AG |
Director Name | Mr Rishi Kumar Kohli |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2017) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 73 St Georges Terrace Newcastle Upon Tyne Tyne And Wear NE2 2DL |
Director Name | Dr Sunita Gemmell |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(17 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 St Georges Terrace Newcastle Upon Tyne Tyne And Wear NE2 2DL |
Director Name | Mrs Natasha Narayanen |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(17 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 St Georges Terrace Newcastle Upon Tyne Tyne And Wear NE2 2DL |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.parklets.co.uk |
---|---|
Telephone | 0191 2871000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 73 St Georges Terrace Newcastle Upon Tyne Tyne And Wear NE2 2DL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
1 at £1 | Mr Pradeep Kumar Kohli 50.00% Ordinary |
---|---|
1 at £1 | Mrs Raman Kohli 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £663,188 |
Cash | £220,462 |
Current Liabilities | £214,576 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (10 months, 3 weeks from now) |
18 April 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2007 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2023 | Delivered 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 2007 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2006 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2005 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered on: 28 September 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 26 thornleigh road, newcastle upon tyne. Outstanding |
12 September 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2019 | Delivered 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 2003 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2016 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2002 | Delivered 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 |
21 September 2020 | Registration of charge 045215860021, created on 14 September 2020 (40 pages) |
---|---|
22 June 2020 | Confirmation statement made on 22 June 2020 with updates (3 pages) |
22 June 2020 | Termination of appointment of Natasha Narayanen as a director on 22 June 2020 (1 page) |
22 June 2020 | Termination of appointment of Sunita Gemmell as a director on 22 June 2020 (1 page) |
10 February 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
31 December 2019 | Appointment of Dr Sunita Gemmell as a director on 31 December 2019 (2 pages) |
31 December 2019 | Appointment of Mrs Natasha Narayanen as a director on 31 December 2019 (2 pages) |
19 December 2019 | Registration of charge 045215860020, created on 17 December 2019 (5 pages) |
11 December 2019 | Termination of appointment of Natasha Narayanen as a director on 11 December 2019 (1 page) |
11 December 2019 | Termination of appointment of Sunita Gemmell as a director on 11 December 2019 (1 page) |
2 December 2019 | Appointment of Dr Sunita Gemmell as a director on 2 December 2019 (2 pages) |
2 December 2019 | Appointment of Mrs Natasha Narayanen as a director on 2 December 2019 (2 pages) |
29 August 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
8 May 2019 | Registration of charge 045215860019, created on 30 April 2019 (39 pages) |
2 May 2019 | Registration of charge 045215860018, created on 30 April 2019 (39 pages) |
22 January 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
16 November 2018 | Registration of charge 045215860017, created on 15 November 2018 (40 pages) |
30 August 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
21 August 2018 | Satisfaction of charge 4 in full (2 pages) |
27 April 2018 | Registration of charge 045215860016, created on 26 April 2018 (40 pages) |
17 April 2018 | Registration of charge 045215860015, created on 12 April 2018 (40 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
31 January 2018 | Registration of charge 045215860014, created on 26 January 2018 (38 pages) |
30 August 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
29 August 2017 | Withdrawal of a person with significant control statement on 29 August 2017 (2 pages) |
29 August 2017 | Notification of Pradeep Kumar Kohli as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Notification of Pradeep Kumar Kohli as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Withdrawal of a person with significant control statement on 29 August 2017 (2 pages) |
29 August 2017 | Notification of Raman Kohli as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Notification of Raman Kohli as a person with significant control on 29 August 2017 (2 pages) |
28 June 2017 | Termination of appointment of Rishi Kumar Kohli as a director on 1 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Rishi Kumar Kohli as a director on 1 June 2017 (1 page) |
23 November 2016 | Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page) |
23 November 2016 | Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page) |
26 October 2016 | Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
26 October 2016 | Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
15 September 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Mr Rishi Kumar Kohli as a director on 1 April 2016 (2 pages) |
14 September 2016 | Appointment of Mr Rishi Kumar Kohli as a director on 1 April 2016 (2 pages) |
14 September 2016 | Appointment of Mrs Raman Kohli as a director on 1 April 2016 (2 pages) |
14 September 2016 | Appointment of Mrs Raman Kohli as a director on 1 April 2016 (2 pages) |
15 April 2016 | Registration of charge 045215860013, created on 31 March 2016 (32 pages) |
15 April 2016 | Registration of charge 045215860013, created on 31 March 2016 (32 pages) |
31 March 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
31 March 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
1 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Director's details changed for Pradeep Kumar Kohli on 31 October 2009 (2 pages) |
30 September 2010 | Secretary's details changed for Raman Kohli on 31 October 2009 (1 page) |
30 September 2010 | Director's details changed for Pradeep Kumar Kohli on 31 October 2009 (2 pages) |
30 September 2010 | Secretary's details changed for Raman Kohli on 31 October 2009 (1 page) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
22 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
8 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
8 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
1 September 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
1 September 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
27 May 2008 | Total exemption full accounts made up to 28 August 2007 (7 pages) |
27 May 2008 | Total exemption full accounts made up to 28 August 2007 (7 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
4 October 2007 | Return made up to 29/08/07; full list of members (6 pages) |
4 October 2007 | Return made up to 29/08/07; full list of members (6 pages) |
11 September 2007 | Particulars of mortgage/charge (4 pages) |
11 September 2007 | Particulars of mortgage/charge (4 pages) |
21 August 2007 | Total exemption full accounts made up to 28 August 2006 (7 pages) |
21 August 2007 | Total exemption full accounts made up to 28 August 2006 (7 pages) |
4 August 2007 | Particulars of mortgage/charge (4 pages) |
4 August 2007 | Particulars of mortgage/charge (4 pages) |
17 April 2007 | Return made up to 29/08/06; no change of members
|
17 April 2007 | Return made up to 29/08/06; no change of members
|
3 April 2007 | Return made up to 29/08/05; full list of members
|
3 April 2007 | Return made up to 29/08/05; full list of members
|
14 March 2007 | Particulars of mortgage/charge (4 pages) |
14 March 2007 | Particulars of mortgage/charge (4 pages) |
22 November 2006 | Particulars of mortgage/charge (4 pages) |
22 November 2006 | Particulars of mortgage/charge (4 pages) |
11 August 2006 | Total exemption full accounts made up to 28 August 2005 (7 pages) |
11 August 2006 | Total exemption full accounts made up to 28 August 2005 (7 pages) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Director's particulars changed (1 page) |
5 April 2005 | Particulars of mortgage/charge (5 pages) |
5 April 2005 | Particulars of mortgage/charge (5 pages) |
19 January 2005 | Return made up to 29/08/04; no change of members (6 pages) |
19 January 2005 | Return made up to 29/08/04; no change of members (6 pages) |
8 November 2004 | Total exemption full accounts made up to 28 August 2004 (7 pages) |
8 November 2004 | Total exemption full accounts made up to 28 August 2004 (7 pages) |
8 November 2004 | Registered office changed on 08/11/04 from: 51 briardene crescent gosforth newcastle upon tyne tyne & wear NE3 4RX (1 page) |
8 November 2004 | Registered office changed on 08/11/04 from: 51 briardene crescent gosforth newcastle upon tyne tyne & wear NE3 4RX (1 page) |
6 October 2003 | Return made up to 29/08/03; full list of members (6 pages) |
6 October 2003 | Return made up to 29/08/03; full list of members (6 pages) |
29 July 2003 | Particulars of mortgage/charge (5 pages) |
29 July 2003 | Particulars of mortgage/charge (5 pages) |
3 October 2002 | Particulars of mortgage/charge (5 pages) |
3 October 2002 | Particulars of mortgage/charge (5 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: 51 briardene crescent gosforth newcastle upon tyne NE3 4RX (1 page) |
11 September 2002 | New secretary appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: 51 briardene crescent gosforth newcastle upon tyne NE3 4RX (1 page) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
29 August 2002 | Incorporation (6 pages) |
29 August 2002 | Incorporation (6 pages) |