20 Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
Director Name | Mr Mandeep Singh Ladhar |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2010(6 years, 3 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Earl Grey Properties Ltd 2nd Floor Adelphi Cha 20 Shakespeare Street Newcastle Upon Tyne NE1 6AQ |
Director Name | Mr Baldev Singh Ladhar |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15/16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7SF |
Secretary Name | Armajit Singh Ladhar |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15/16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7SF |
Director Name | Osborne Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Correspondence Address | Kensington House 5 Osborne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2AA |
Secretary Name | Osborne Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Correspondence Address | Kensington House 5 Osborne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2AA |
Registered Address | C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers 20 Shakespeare Street Newcastle Upon Tyne NE1 6AQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Bhupinder Singh Ladhar 50.00% Ordinary |
---|---|
1 at £1 | Mandeep Singh Ladhar 50.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
19 November 2020 | Delivered on: 2 December 2020 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: All legal interests in the properties being:. 1. 12 and 14 dean street, newcastle upon tyne NE1 ipg being registered at the land registry with title number TY124661,. 2. 16 dean street, newcastle upon tyne NE1 ipg being registered at the land registry with title number TY48670,. 3. 16A and 18 dean street, newcastle upon tyne NE1 ipg being registered at the land registry with title number TY88239,. 4. 20 dean street. Newcastle upon tyne NE1 1PG being registered at the land registry with title number TY66074,. 5. land at dean court, newcastle upon tyne being registered at the land registry with title number TY370046, and. 6. land at dean court, newcastle upon tyne being registered at the land registry with title number TY373977. The benefit of all licences or certificates and the right to recover and receive any compensation payable in respect of all licences and certificates to hold the same unto the bank absolutely subject to reassignment on redemption.. The personal agreements and covenants by the tenants, lessees or licensees of the property and by all guarantors and all security held by the company in respect of the obligations of such tenants, lessees or licensees (including, without limiting the generality of the foregoing, all monies due and owing to the company or which may become due and owing to the company at any time in the future in connection therewith);. All agreements now or from time to time entered into or to be entered into for the sale, letting or other disposal or realisation of the whole or any part of the property (including, without limiting the generality of the foregoing, all monies due and owing to the company or which may become due and owing to the company at any time in the future in connection therewith);. For further information please see the charging instrument. Outstanding |
---|---|
4 May 2010 | Delivered on: 6 May 2010 Persons entitled: The Co-Operative 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 see image for full details. Outstanding |
21 July 2004 | Delivered on: 29 July 2004 Satisfied on: 28 May 2010 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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. See the mortgage charge document for full details. Fully Satisfied |
10 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (9 pages) |
---|---|
17 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
20 July 2022 | Unaudited abridged accounts made up to 31 October 2021 (9 pages) |
3 February 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
20 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (8 pages) |
11 March 2021 | Confirmation statement made on 14 January 2021 with updates (3 pages) |
2 December 2020 | Registration of charge 050150330003, created on 19 November 2020 (5 pages) |
12 May 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
11 February 2020 | Registered office address changed from 15/16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7SF to C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers 20 Shakespeare Street Newcastle upon Tyne NE1 6AQ on 11 February 2020 (1 page) |
10 February 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
17 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
4 May 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
6 February 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
25 July 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
25 July 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
9 February 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
21 July 2016 | Total exemption full accounts made up to 31 October 2015 (10 pages) |
21 July 2016 | Total exemption full accounts made up to 31 October 2015 (10 pages) |
23 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
15 May 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
15 May 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
3 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
24 June 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
24 June 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
5 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Termination of appointment of Armajit Ladhar as a secretary (1 page) |
5 February 2014 | Termination of appointment of Armajit Ladhar as a secretary (1 page) |
4 July 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
4 July 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
25 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
18 June 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
18 June 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
25 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
25 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
7 September 2011 | Annual return made up to 14 January 2011 with a full list of shareholders
|
7 September 2011 | Annual return made up to 14 January 2011 with a full list of shareholders
|
9 August 2011 | Appointment of Mr Mandeep Singh Ladhar as a director (3 pages) |
9 August 2011 | Appointment of Mr Bhupinder Singh Ladhar as a director (2 pages) |
9 August 2011 | Termination of appointment of Baldev Ladhar as a director (1 page) |
9 August 2011 | Termination of appointment of Baldev Ladhar as a director (1 page) |
9 August 2011 | Appointment of Mr Bhupinder Singh Ladhar as a director (2 pages) |
9 August 2011 | Appointment of Mr Mandeep Singh Ladhar as a director (3 pages) |
13 July 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
13 July 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
11 April 2011 | Termination of appointment of Baldev Ladhar as a director (1 page) |
11 April 2011 | Termination of appointment of Baldev Ladhar as a director (1 page) |
11 April 2011 | Annual return made up to 14 January 2011 with a full list of shareholders
|
11 April 2011 | Annual return made up to 14 January 2011 with a full list of shareholders
|
29 July 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
29 July 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 February 2010 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
8 February 2010 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
4 February 2010 | Secretary's details changed for Armajit Singh Ladhar on 14 January 2010 (1 page) |
4 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Secretary's details changed for Armajit Singh Ladhar on 14 January 2010 (1 page) |
4 February 2010 | Director's details changed for Baldev Singh Ladhar on 14 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Baldev Singh Ladhar on 14 January 2010 (2 pages) |
26 June 2009 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
26 June 2009 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
3 April 2009 | Accounting reference date shortened from 31/01/2010 to 31/10/2009 (1 page) |
3 April 2009 | Accounting reference date shortened from 31/01/2010 to 31/10/2009 (1 page) |
29 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
11 August 2008 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
11 August 2008 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
6 August 2008 | Return made up to 14/01/08; no change of members (6 pages) |
6 August 2008 | Return made up to 14/01/08; no change of members (6 pages) |
5 July 2007 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
5 July 2007 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
26 February 2007 | Return made up to 14/01/07; full list of members (6 pages) |
26 February 2007 | Return made up to 14/01/07; full list of members (6 pages) |
15 September 2006 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
15 September 2006 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
16 January 2006 | Return made up to 14/01/06; full list of members
|
16 January 2006 | Return made up to 14/01/06; full list of members
|
4 April 2005 | Return made up to 14/01/05; full list of members (6 pages) |
4 April 2005 | Return made up to 14/01/05; full list of members (6 pages) |
29 July 2004 | Particulars of mortgage/charge (7 pages) |
29 July 2004 | Particulars of mortgage/charge (7 pages) |
7 May 2004 | Ad 22/04/04-23/04/04 £ si 2@1=2 £ ic 1/3 (2 pages) |
7 May 2004 | Ad 22/04/04-23/04/04 £ si 2@1=2 £ ic 1/3 (2 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: kensington house 5 osborne road jesmond newcastle upon tyne tyne & wear NE2 2AA (1 page) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: kensington house 5 osborne road jesmond newcastle upon tyne tyne & wear NE2 2AA (1 page) |
12 February 2004 | Secretary resigned (1 page) |
14 January 2004 | Incorporation (16 pages) |
14 January 2004 | Incorporation (16 pages) |