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 | Current |
Appointed | 10 October 2002(1 week, 6 days after company formation) |
Appointment Duration | 21 years, 6 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 | 10 October 2002(1 week, 6 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sehgal Villa Denehurst Jesmond Park East Newcastle Upon Tyne NE7 7BT |
Secretary Name | Mr Thomas Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(7 months after company formation) |
Appointment Duration | 10 years (resigned 01 May 2013) |
Role | Secretary |
Correspondence Address | 57 Twizell Avenue Blaydon Tyne & Wear NE21 4EX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | linkspropertyuk.com |
---|---|
Email address | [email protected] |
Telephone | 0191 4046480 |
Telephone region | Tyneside / Durham / Sunderland |
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 |
100 at £1 | Manoj Vedhara 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,056 |
Cash | £34,333 |
Current Liabilities | £62,572 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 May |
Latest Return | 27 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 11 October 2023 (overdue) |
23 March 2018 | Delivered on: 23 March 2018 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: 16 and 18 king street, south sheilds, NE33 1HT registered at hm land registry with title number TY5131 and 68 king street, south sheilds, NE33 1HZ registered at hm land registry with title number TY293151. Outstanding |
---|---|
23 March 2018 | Delivered on: 23 March 2018 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: 16 and 18 king street, south shields, NE33 1HT registered at hm land registry with title number TY5131 and 68 king street, south shields, NE33 1HZ registered at hm land registry with title number TY293151. Outstanding |
13 December 2006 | Delivered on: 2 January 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 16-18 king street, south shields, tyne and wear. T/n TY5131 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company. Outstanding |
30 September 2005 | Delivered on: 5 October 2005 Persons entitled: Barclays Private Clients International Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 station road, borough green, kent. Outstanding |
27 June 2003 | Delivered on: 3 July 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: F/H property k/a 68 king street south shields tyne & wear. 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. Outstanding |
27 June 2003 | Delivered on: 3 July 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: F/H property k/a 68 king street south shields tyne & wear 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 |
22 June 2023 | Appointment of receiver or manager (4 pages) |
---|---|
20 March 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
28 February 2023 | Previous accounting period shortened from 30 May 2022 to 29 May 2022 (1 page) |
1 November 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
4 April 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
28 February 2022 | Previous accounting period shortened from 31 May 2021 to 30 May 2021 (1 page) |
6 October 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
22 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
18 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
23 January 2019 | Satisfaction of charge 1 in full (2 pages) |
23 January 2019 | Satisfaction of charge 4 in full (2 pages) |
23 January 2019 | Satisfaction of charge 2 in full (2 pages) |
2 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
23 March 2018 | Registration of charge 045475000006, created on 23 March 2018 (16 pages) |
23 March 2018 | Registration of charge 045475000005, created on 23 March 2018 (19 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
19 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
10 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
30 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
15 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
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) |
30 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Termination of appointment of Thomas Parkinson as a secretary (1 page) |
30 October 2013 | Termination of appointment of Thomas Parkinson as a secretary (1 page) |
30 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
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) |
29 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2013 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
28 January 2013 | Director's details changed for Mukesh Kumar Sehgal on 28 January 2013 (2 pages) |
28 January 2013 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
28 January 2013 | Director's details changed for Mukesh Kumar Sehgal on 28 January 2013 (2 pages) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
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) |
15 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (14 pages) |
15 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (14 pages) |
1 November 2011 | Registered office address changed from Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ 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) |
1 November 2011 | Registered office address changed from Visage House Shaftesbury Avenue South Shields Tyne & Wear NE34 9PH on 1 November 2011 (1 page) |
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) |
3 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (14 pages) |
3 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (14 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) |
6 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (5 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) |
14 October 2008 | Return made up to 27/09/08; no change of members (7 pages) |
14 October 2008 | Return made up to 27/09/08; no change of members (7 pages) |
2 April 2008 | Full accounts made up to 31 May 2007 (14 pages) |
2 April 2008 | Full accounts made up to 31 May 2007 (14 pages) |
1 October 2007 | Return made up to 27/09/07; no change of members (7 pages) |
1 October 2007 | Return made up to 27/09/07; no change of members (7 pages) |
5 April 2007 | Full accounts made up to 31 May 2006 (11 pages) |
5 April 2007 | Full accounts made up to 31 May 2006 (11 pages) |
2 January 2007 | Particulars of mortgage/charge (7 pages) |
2 January 2007 | Particulars of mortgage/charge (7 pages) |
6 November 2006 | Return made up to 27/09/06; full list of members
|
6 November 2006 | Return made up to 27/09/06; full list of members
|
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) |
1 November 2005 | Return made up to 27/09/05; full list of members (2 pages) |
1 November 2005 | Return made up to 27/09/05; full list of members (2 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Total exemption full accounts made up to 31 May 2004 (15 pages) |
4 March 2005 | Total exemption full accounts made up to 31 May 2004 (15 pages) |
22 October 2004 | Return made up to 27/09/04; full list of members
|
22 October 2004 | Return made up to 27/09/04; full list of members
|
6 February 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
6 February 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
20 January 2004 | Accounting reference date shortened from 30/09/03 to 31/05/03 (1 page) |
20 January 2004 | Accounting reference date shortened from 30/09/03 to 31/05/03 (1 page) |
17 December 2003 | Return made up to 27/09/03; full list of members
|
17 December 2003 | Return made up to 27/09/03; full list of members
|
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Particulars of mortgage/charge (4 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Particulars of mortgage/charge (4 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | New secretary appointed (2 pages) |
29 April 2003 | Company name changed readypearl LIMITED\certificate issued on 29/04/03 (2 pages) |
29 April 2003 | Company name changed readypearl LIMITED\certificate issued on 29/04/03 (2 pages) |
21 January 2003 | Ad 10/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 January 2003 | Ad 10/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 October 2002 | New secretary appointed;new director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New secretary appointed;new director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | Registered office changed on 31/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
27 September 2002 | Incorporation (17 pages) |
27 September 2002 | Incorporation (17 pages) |