Darras Hall Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PR
Director Name | Manisha Dhaun |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 January 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Wentworth Court Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PR |
Secretary Name | Ved Prakash Dhaun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 5 months (resigned 07 April 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 20 Lansdowne Terrace Newcastle Upon Tyne NE3 1HP |
Secretary Name | Neha Dhaun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | 21 Wentworth Court Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PR |
Director Name | Osborne Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Correspondence Address | 5 Osborne Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1SQ |
Secretary Name | Osborne Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne & Wear NE4 6DB |
Registered Address | 21 Wentworth Court Ponteland Newcastle Upon Tyne NE20 9PR |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland North |
Built Up Area | Ponteland |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Dhaun Family Trust 80.00% Ordinary |
---|---|
20 at £1 | Manisha Dhaun & Ved Prakash Dhaun 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £335,190 |
Cash | £23,889 |
Current Liabilities | £141,802 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
17 June 2005 | Delivered on: 23 June 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 property k/a 9 westgate street, gloucester t/no. GR74380. 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 |
---|---|
23 June 2005 | Delivered on: 27 June 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: The f/h property k/a 6/8 edward street, kingston upon hull. 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 |
10 November 2004 | Delivered on: 24 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 westgate street gloucester t/no GR74380. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 October 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
---|---|
31 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
12 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
24 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
6 February 2018 | Registered office address changed from 21 Wentworth Court Ponteland Newcastle upon Tyne Tyne & Wear NE20 9PR to 20 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HP on 6 February 2018 (1 page) |
6 February 2018 | Registered office address changed from 20 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HP United Kingdom to 20 Lansdowne Terrace 20 Lansdowne Terrace Newcastle upon Tyne NE3 1HP on 6 February 2018 (1 page) |
1 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
1 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
8 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
4 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
7 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
8 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Termination of appointment of Neha Dhaun as a secretary (1 page) |
22 January 2013 | Termination of appointment of Neha Dhaun as a secretary (1 page) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
14 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
11 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
16 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Ved Prakash Dhaun on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Ved Prakash Dhaun on 16 February 2010 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
19 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
19 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 June 2008 | Return made up to 28/01/08; full list of members (4 pages) |
4 June 2008 | Return made up to 28/01/08; full list of members (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Return made up to 28/01/07; full list of members (7 pages) |
23 February 2007 | New secretary appointed (2 pages) |
23 February 2007 | Return made up to 28/01/07; full list of members (7 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | New secretary appointed (2 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
20 March 2006 | Return made up to 28/01/06; full list of members
|
20 March 2006 | Return made up to 28/01/06; full list of members
|
2 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
27 June 2005 | Particulars of mortgage/charge (5 pages) |
27 June 2005 | Particulars of mortgage/charge (5 pages) |
23 June 2005 | Particulars of mortgage/charge (5 pages) |
23 June 2005 | Particulars of mortgage/charge (5 pages) |
22 February 2005 | Return made up to 28/01/05; full list of members
|
22 February 2005 | Return made up to 28/01/05; full list of members
|
6 January 2005 | Ad 18/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 January 2005 | Ad 18/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Registered office changed on 09/11/04 from: the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | New secretary appointed;new director appointed (2 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | New secretary appointed;new director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | Director resigned (1 page) |
15 October 2004 | Company name changed maymask (7) LIMITED\certificate issued on 15/10/04 (2 pages) |
15 October 2004 | Company name changed maymask (7) LIMITED\certificate issued on 15/10/04 (2 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: sinton & co 5 osborne terrace jesmond newcastle upon tyne NE1 8AF (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: sinton & co 5 osborne terrace jesmond newcastle upon tyne NE1 8AF (1 page) |
28 January 2004 | Incorporation (18 pages) |
28 January 2004 | Incorporation (18 pages) |