High Usworth
Washington
Tyne & Wear
NE13 8BJ
Director Name | Mrs Saroj Rani Chawla |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2021(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 24 Woolsington Park South Woolsington Newcastleupontyne Tyneandwear NE13 8BJ |
Director Name | Mrs Saroj Rani Chawla |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stone Cellar Road High Usworth Washington Tyne & Wear NE13 8BJ |
Director Name | Mr Mukesh Raj Chawla |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(1 month after company formation) |
Appointment Duration | 16 years, 8 months (resigned 21 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stone Cellar Road High Usworth Washington Tyne & Wear NE13 8BJ |
Secretary Name | Mrs Saroj Rani Chawla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(8 months, 1 week after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Woolsington Park South Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Stone Cellar Road High Usworth Washington Tyne & Wear NE13 8BJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Woolsington |
1 at £1 | Edgeman LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 13 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 27 October 2024 (6 months, 1 week from now) |
25 September 2009 | Delivered on: 26 September 2009 Satisfied on: 8 November 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 13 november 2006 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
13 November 2006 | Delivered on: 23 November 2006 Satisfied on: 8 November 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
3 November 2006 | Delivered on: 23 November 2006 Satisfied on: 8 November 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
3 November 2006 | Delivered on: 17 November 2006 Satisfied on: 2 April 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 March 2008 | Delivered on: 2 April 2008 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
11 January 2024 | Full accounts made up to 31 March 2023 (13 pages) |
---|---|
28 November 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
5 January 2023 | Full accounts made up to 31 March 2022 (13 pages) |
29 November 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
30 December 2021 | Full accounts made up to 31 March 2021 (13 pages) |
17 November 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
17 June 2021 | Appointment of Mrs Saroj Rani Chawla as a director on 17 June 2021 (2 pages) |
17 April 2021 | Full accounts made up to 31 March 2020 (13 pages) |
26 March 2021 | Notification of Edgeman Limited as a person with significant control on 21 July 2020 (2 pages) |
22 February 2021 | Termination of appointment of Mukesh Raj Chawla as a director on 21 July 2020 (1 page) |
22 February 2021 | Cessation of Mukesh Raj Chawla as a person with significant control on 21 July 2020 (1 page) |
21 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
2 January 2020 | Full accounts made up to 31 March 2019 (12 pages) |
20 November 2019 | Termination of appointment of Saroj Rani Chawla as a director on 1 April 2019 (1 page) |
20 November 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
20 November 2019 | Cessation of Saroj Rani Chawla as a person with significant control on 1 April 2019 (1 page) |
20 November 2019 | Termination of appointment of Saroj Rani Chawla as a secretary on 1 April 2019 (1 page) |
7 January 2019 | Full accounts made up to 31 March 2018 (12 pages) |
19 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (10 pages) |
30 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
30 December 2016 | Accounts for a medium company made up to 31 March 2016 (9 pages) |
30 December 2016 | Accounts for a medium company made up to 31 March 2016 (9 pages) |
19 October 2016 | Confirmation statement made on 13 October 2016 with updates (7 pages) |
19 October 2016 | Confirmation statement made on 13 October 2016 with updates (7 pages) |
7 January 2016 | Accounts for a medium company made up to 31 March 2015 (10 pages) |
7 January 2016 | Accounts for a medium company made up to 31 March 2015 (10 pages) |
21 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
27 November 2014 | Accounts for a medium company made up to 31 March 2014 (10 pages) |
27 November 2014 | Accounts for a medium company made up to 31 March 2014 (10 pages) |
17 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
16 December 2013 | Accounts for a medium company made up to 31 March 2013 (9 pages) |
16 December 2013 | Accounts for a medium company made up to 31 March 2013 (9 pages) |
8 November 2013 | Satisfaction of charge 4 in full (1 page) |
8 November 2013 | Satisfaction of charge 7 in full (2 pages) |
8 November 2013 | Satisfaction of charge 5 in full (1 page) |
8 November 2013 | Satisfaction of charge 5 in full (1 page) |
8 November 2013 | Satisfaction of charge 7 in full (2 pages) |
8 November 2013 | Satisfaction of charge 4 in full (1 page) |
22 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
14 December 2012 | Accounts for a medium company made up to 31 March 2012 (11 pages) |
14 December 2012 | Accounts for a medium company made up to 31 March 2012 (11 pages) |
29 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Accounts for a medium company made up to 31 March 2011 (10 pages) |
4 January 2012 | Accounts for a medium company made up to 31 March 2011 (10 pages) |
19 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Accounts for a medium company made up to 31 March 2010 (10 pages) |
4 January 2011 | Accounts for a medium company made up to 31 March 2010 (10 pages) |
25 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Accounts for a medium company made up to 31 March 2009 (13 pages) |
16 December 2009 | Accounts for a medium company made up to 31 March 2009 (13 pages) |
3 November 2009 | Director's details changed for Mukesh Raj Chawla on 13 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mrs Saroj Rani Chawla on 13 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mrs Saroj Rani Chawla on 13 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mukesh Raj Chawla on 13 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Mr Neel Chawla on 13 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Mr Neel Chawla on 13 October 2009 (2 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
8 April 2009 | Return made up to 13/10/08; full list of members (4 pages) |
8 April 2009 | Return made up to 13/10/08; full list of members (4 pages) |
24 December 2008 | Accounts for a medium company made up to 31 March 2008 (14 pages) |
24 December 2008 | Accounts for a medium company made up to 31 March 2008 (14 pages) |
30 April 2008 | Return made up to 13/10/07; full list of members (4 pages) |
30 April 2008 | Return made up to 13/10/07; full list of members (4 pages) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | New director appointed (2 pages) |
16 November 2007 | Accounts for a medium company made up to 31 March 2007 (14 pages) |
16 November 2007 | Accounts for a medium company made up to 31 March 2007 (14 pages) |
23 November 2006 | Particulars of mortgage/charge (4 pages) |
23 November 2006 | Particulars of mortgage/charge (4 pages) |
23 November 2006 | Particulars of mortgage/charge (4 pages) |
23 November 2006 | Particulars of mortgage/charge (4 pages) |
10 November 2006 | Return made up to 13/10/06; full list of members (7 pages) |
10 November 2006 | Return made up to 13/10/06; full list of members (7 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 January 2006 | Return made up to 13/10/05; full list of members (7 pages) |
13 January 2006 | Return made up to 13/10/05; full list of members (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 March 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
15 March 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
30 November 2004 | Return made up to 13/10/04; full list of members (7 pages) |
30 November 2004 | Return made up to 13/10/04; full list of members (7 pages) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | New secretary appointed (2 pages) |
1 December 2003 | Secretary resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | Registered office changed on 01/12/03 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page) |
1 December 2003 | Secretary resigned (1 page) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page) |
13 October 2003 | Incorporation (16 pages) |
13 October 2003 | Incorporation (16 pages) |