Company NameDean Venture Limited
DirectorsBhupinder Singh Ladhar and Mandeep Singh Ladhar
Company StatusActive
Company Number05015033
CategoryPrivate Limited Company
Incorporation Date14 January 2004(20 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Bhupinder Singh Ladhar
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2010(6 years, 3 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Earl Grey Properties Ltd 2nd Floor Adelphi Cha
20 Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
Director NameMr Mandeep Singh Ladhar
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2010(6 years, 3 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Earl Grey Properties Ltd 2nd Floor Adelphi Cha
20 Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
Director NameMr Baldev Singh Ladhar
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15/16 Stockholm Close
Tyne Tunnel Trading Estate
North Shields
Tyne & Wear
NE29 7SF
Secretary NameArmajit Singh Ladhar
NationalityIndian
StatusResigned
Appointed14 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15/16 Stockholm Close
Tyne Tunnel Trading Estate
North Shields
Tyne & Wear
NE29 7SF
Director NameOsborne Nominees One Limited (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence AddressKensington House
5 Osborne Road Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2AA
Secretary NameOsborne Nominees Two Limited (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence AddressKensington House
5 Osborne Road Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2AA

Location

Registered AddressC/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers
20 Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Bhupinder Singh Ladhar
50.00%
Ordinary
1 at £1Mandeep Singh Ladhar
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

19 November 2020Delivered 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 2010Delivered 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 2004Delivered 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

Filing History

10 July 2023Unaudited abridged accounts made up to 31 October 2022 (9 pages)
17 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
20 July 2022Unaudited abridged accounts made up to 31 October 2021 (9 pages)
3 February 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
20 July 2021Unaudited abridged accounts made up to 31 October 2020 (8 pages)
11 March 2021Confirmation statement made on 14 January 2021 with updates (3 pages)
2 December 2020Registration of charge 050150330003, created on 19 November 2020 (5 pages)
12 May 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
11 February 2020Registered 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 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
17 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
6 February 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
25 July 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
9 February 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
21 July 2016Total exemption full accounts made up to 31 October 2015 (10 pages)
21 July 2016Total exemption full accounts made up to 31 October 2015 (10 pages)
23 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(3 pages)
23 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(3 pages)
15 May 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
15 May 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
3 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(3 pages)
3 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(3 pages)
24 June 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
24 June 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
5 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(3 pages)
5 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(3 pages)
5 February 2014Termination of appointment of Armajit Ladhar as a secretary (1 page)
5 February 2014Termination of appointment of Armajit Ladhar as a secretary (1 page)
4 July 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
4 July 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
25 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
18 June 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
18 June 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
25 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
25 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 14 January 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 11/04/2011 as it was not properly delivered.
(16 pages)
7 September 2011Annual return made up to 14 January 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 11/04/2011 as it was not properly delivered.
(16 pages)
9 August 2011Appointment of Mr Mandeep Singh Ladhar as a director (3 pages)
9 August 2011Appointment of Mr Bhupinder Singh Ladhar as a director (2 pages)
9 August 2011Termination of appointment of Baldev Ladhar as a director (1 page)
9 August 2011Termination of appointment of Baldev Ladhar as a director (1 page)
9 August 2011Appointment of Mr Bhupinder Singh Ladhar as a director (2 pages)
9 August 2011Appointment of Mr Mandeep Singh Ladhar as a director (3 pages)
13 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
13 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
11 April 2011Termination of appointment of Baldev Ladhar as a director (1 page)
11 April 2011Termination of appointment of Baldev Ladhar as a director (1 page)
11 April 2011Annual return made up to 14 January 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 07/09/2011.
(4 pages)
11 April 2011Annual return made up to 14 January 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 07/09/2011.
(4 pages)
29 July 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
29 July 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 February 2010Total exemption full accounts made up to 31 January 2009 (9 pages)
8 February 2010Total exemption full accounts made up to 31 January 2009 (9 pages)
4 February 2010Secretary's details changed for Armajit Singh Ladhar on 14 January 2010 (1 page)
4 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
4 February 2010Secretary's details changed for Armajit Singh Ladhar on 14 January 2010 (1 page)
4 February 2010Director's details changed for Baldev Singh Ladhar on 14 January 2010 (2 pages)
4 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Baldev Singh Ladhar on 14 January 2010 (2 pages)
26 June 2009Total exemption full accounts made up to 31 January 2008 (10 pages)
26 June 2009Total exemption full accounts made up to 31 January 2008 (10 pages)
3 April 2009Accounting reference date shortened from 31/01/2010 to 31/10/2009 (1 page)
3 April 2009Accounting reference date shortened from 31/01/2010 to 31/10/2009 (1 page)
29 January 2009Return made up to 14/01/09; full list of members (3 pages)
29 January 2009Return made up to 14/01/09; full list of members (3 pages)
11 August 2008Total exemption full accounts made up to 31 January 2007 (9 pages)
11 August 2008Total exemption full accounts made up to 31 January 2007 (9 pages)
6 August 2008Return made up to 14/01/08; no change of members (6 pages)
6 August 2008Return made up to 14/01/08; no change of members (6 pages)
5 July 2007Total exemption full accounts made up to 31 January 2006 (9 pages)
5 July 2007Total exemption full accounts made up to 31 January 2006 (9 pages)
26 February 2007Return made up to 14/01/07; full list of members (6 pages)
26 February 2007Return made up to 14/01/07; full list of members (6 pages)
15 September 2006Total exemption full accounts made up to 31 January 2005 (9 pages)
15 September 2006Total exemption full accounts made up to 31 January 2005 (9 pages)
16 January 2006Return made up to 14/01/06; full list of members
  • 363(287) ‐ Registered office changed on 16/01/06
(6 pages)
16 January 2006Return made up to 14/01/06; full list of members
  • 363(287) ‐ Registered office changed on 16/01/06
(6 pages)
4 April 2005Return made up to 14/01/05; full list of members (6 pages)
4 April 2005Return made up to 14/01/05; full list of members (6 pages)
29 July 2004Particulars of mortgage/charge (7 pages)
29 July 2004Particulars of mortgage/charge (7 pages)
7 May 2004Ad 22/04/04-23/04/04 £ si 2@1=2 £ ic 1/3 (2 pages)
7 May 2004Ad 22/04/04-23/04/04 £ si 2@1=2 £ ic 1/3 (2 pages)
12 February 2004Director resigned (1 page)
12 February 2004Secretary resigned (1 page)
12 February 2004New secretary appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004Director resigned (1 page)
12 February 2004Registered office changed on 12/02/04 from: kensington house 5 osborne road jesmond newcastle upon tyne tyne & wear NE2 2AA (1 page)
12 February 2004New director appointed (2 pages)
12 February 2004New secretary appointed (2 pages)
12 February 2004Registered office changed on 12/02/04 from: kensington house 5 osborne road jesmond newcastle upon tyne tyne & wear NE2 2AA (1 page)
12 February 2004Secretary resigned (1 page)
14 January 2004Incorporation (16 pages)
14 January 2004Incorporation (16 pages)