Jesmond
Newcastle Upon Tyne
NE2 3LA
Director Name | Mrs Kamni Margaret Puri |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 46 Mitchell Avenue Jesmond Newcastle Upon Tyne NE2 3LA |
Secretary Name | Mrs Kamni Margaret Puri |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Mitchell Avenue Jesmond Newcastle Upon Tyne NE2 3LA |
Registered Address | 7 Acorn Road Newcastle Upon Tyne NE2 2DJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Oskap LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£80,957 |
Current Liabilities | £268,104 |
Latest Accounts | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
20 September 2019 | Delivered on: 20 September 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
27 March 2009 | Delivered on: 1 April 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 January 2006 | Delivered on: 25 January 2006 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 75 duke street darlington co durham t/n du 67001. 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 January 2006 | Delivered on: 25 January 2006 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 36 regent street blyth northumberland t/n nd 20252. 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 May 2005 | Delivered on: 14 May 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 l/h property k/a 359-361 greenland road, sheffield, t/no SYK409938. 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 |
15 December 2004 | Delivered on: 16 December 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold being 3 benton terrace,sandyford rd,newcastle u tyne,tyne and wear; ty 244458. 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 |
3 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
---|---|
28 March 2020 | Total exemption full accounts made up to 29 June 2019 (9 pages) |
21 October 2019 | Satisfaction of charge 052000920006 in full (1 page) |
8 October 2019 | Satisfaction of charge 2 in full (2 pages) |
20 September 2019 | Registration of charge 052000920006, created on 20 September 2019 (34 pages) |
11 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 29 June 2018 (9 pages) |
19 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
21 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
30 August 2018 | Registered office address changed from The Basement 25 Osborne Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2AH to 7 Acorn Road Newcastle upon Tyne NE2 2DJ on 30 August 2018 (1 page) |
23 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
23 July 2018 | Amended total exemption full accounts made up to 30 June 2017 (12 pages) |
31 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
26 March 2018 | Director's details changed for Mr Arun Krishan Puri on 26 March 2018 (2 pages) |
26 March 2018 | Secretary's details changed for Mrs Kamni Margaret Puri on 26 March 2018 (1 page) |
26 March 2018 | Director's details changed for Mrs Kamni Margaret Puri on 26 March 2018 (2 pages) |
26 March 2018 | Director's details changed for Mrs Kamni Margaret Puri on 26 March 2018 (2 pages) |
26 March 2018 | Director's details changed for Mr Arun Krishan Puri on 26 March 2018 (2 pages) |
13 September 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
6 January 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
6 January 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
7 May 2014 | Registered office address changed from 3 Benton Terrace, Jesmond Newcastle upon Tyne Tyne & Wear NE2 1QU on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 3 Benton Terrace, Jesmond Newcastle upon Tyne Tyne & Wear NE2 1QU on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 3 Benton Terrace, Jesmond Newcastle upon Tyne Tyne & Wear NE2 1QU on 7 May 2014 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
18 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
7 June 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
12 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
29 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 September 2008 | Return made up to 09/08/08; full list of members (3 pages) |
3 September 2008 | Return made up to 09/08/08; full list of members (3 pages) |
2 July 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
2 July 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: 32 montagu avenue gosforth newcastle upon tyne tyne & wear NE3 4JJ (1 page) |
21 August 2007 | Location of register of members (1 page) |
21 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
21 August 2007 | Location of debenture register (1 page) |
21 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
21 August 2007 | Location of debenture register (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 32 montagu avenue gosforth newcastle upon tyne tyne & wear NE3 4JJ (1 page) |
21 August 2007 | Location of register of members (1 page) |
23 July 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
23 July 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
5 September 2006 | Return made up to 09/08/06; full list of members (3 pages) |
5 September 2006 | Return made up to 09/08/06; full list of members (3 pages) |
15 June 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
15 June 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
25 January 2006 | Particulars of mortgage/charge (5 pages) |
25 January 2006 | Particulars of mortgage/charge (5 pages) |
25 January 2006 | Particulars of mortgage/charge (5 pages) |
25 January 2006 | Particulars of mortgage/charge (5 pages) |
23 August 2005 | Return made up to 09/08/05; full list of members (3 pages) |
23 August 2005 | Return made up to 09/08/05; full list of members (3 pages) |
23 August 2005 | Location of register of members (1 page) |
23 August 2005 | Location of register of members (1 page) |
14 May 2005 | Particulars of mortgage/charge (5 pages) |
14 May 2005 | Particulars of mortgage/charge (5 pages) |
16 December 2004 | Particulars of mortgage/charge (5 pages) |
16 December 2004 | Particulars of mortgage/charge (5 pages) |
9 August 2004 | Incorporation (16 pages) |
9 August 2004 | Incorporation (16 pages) |