Company NameNorham House 3 Limited
DirectorsMukesh Kumar Sehgal and Promila Sehgal
Company StatusActive
Company Number05234630
CategoryPrivate Limited Company
Incorporation Date17 September 2004(19 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMukesh Kumar Sehgal
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSehgal Villa Denehurst
Jesmond Park East
Newcastle Upon Tyne
NE7 7BT
Director NameMrs Promila Sehgal
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSehgal Villa Denehurst
Jesmond Park East
Newcastle Upon Tyne
NE7 7BT
Secretary NameMrs Promila Sehgal
NationalityBritish
StatusCurrent
Appointed17 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSehgal Villa Denehurst
Jesmond Park East
Newcastle Upon Tyne
NE7 7BT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 September 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 September 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressC/O Union Property Services Ltd Cobalt 3.1
Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardValley
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

81 at £1Mukesh Kumar Sehgal
58.27%
Ordinary
58 at £1Promila Sehgal
41.73%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

10 December 2021Delivered on: 16 December 2021
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding
25 March 2005Delivered on: 2 April 2005
Satisfied on: 30 April 2011
Persons entitled: Newcastle Building Society (In Its Capacity as Agent and Security Trustee for the Agent and Lenders)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

22 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
24 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
25 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
19 October 2017Change of details for Mrs Promila Sehgal as a person with significant control on 17 October 2017 (2 pages)
19 October 2017Change of details for Mrs Promila Sehgal as a person with significant control on 17 October 2017 (2 pages)
19 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
19 October 2017Change of details for Mukesh Kumar Sehgal as a person with significant control on 17 October 2017 (2 pages)
19 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
19 October 2017Change of details for Mukesh Kumar Sehgal as a person with significant control on 17 October 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
19 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
21 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 139
(5 pages)
21 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 139
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
14 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 139
(5 pages)
14 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 139
(5 pages)
16 May 2014Registered office address changed from Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 16 May 2014 (1 page)
16 May 2014Registered office address changed from Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 16 May 2014 (1 page)
31 March 2014Full accounts made up to 31 May 2013 (13 pages)
31 March 2014Full accounts made up to 31 May 2013 (13 pages)
25 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 139
(5 pages)
25 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 139
(5 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (7 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (7 pages)
29 January 2013Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
29 January 2013Director's details changed for Mukesh Kumar Sehgal on 28 January 2013 (2 pages)
29 January 2013Director's details changed for Mukesh Kumar Sehgal on 28 January 2013 (2 pages)
29 January 2013Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (7 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (7 pages)
20 December 2011Annual return made up to 11 October 2011 no member list (14 pages)
20 December 2011Annual return made up to 11 October 2011 no member list (14 pages)
1 November 2011Registered office address changed from Visage House Shaftesbury Avenue South Shields Tyne & Wear NE34 9PH on 1 November 2011 (1 page)
1 November 2011Registered office address changed from Visage House Shaftesbury Avenue South Shields Tyne & Wear NE34 9PH on 1 November 2011 (1 page)
1 November 2011Registered office address changed from Visage House Shaftesbury Avenue South Shields Tyne & Wear NE34 9PH on 1 November 2011 (1 page)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
24 January 2011Accounts for a small company made up to 31 May 2010 (7 pages)
24 January 2011Accounts for a small company made up to 31 May 2010 (7 pages)
26 October 2010Annual return made up to 11 October 2010 (12 pages)
26 October 2010Annual return made up to 11 October 2010 (12 pages)
15 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
15 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
30 September 2009Return made up to 17/09/09; full list of members (5 pages)
30 September 2009Return made up to 17/09/09; full list of members (5 pages)
3 April 2009Accounts for a small company made up to 31 May 2008 (7 pages)
3 April 2009Accounts for a small company made up to 31 May 2008 (7 pages)
23 October 2008Full accounts made up to 31 May 2007 (11 pages)
23 October 2008Full accounts made up to 31 May 2007 (11 pages)
1 October 2008Return made up to 17/09/08; no change of members (7 pages)
1 October 2008Return made up to 17/09/08; no change of members (7 pages)
20 September 2007Return made up to 17/09/07; no change of members (7 pages)
20 September 2007Return made up to 17/09/07; no change of members (7 pages)
25 July 2007Full accounts made up to 31 May 2006 (10 pages)
25 July 2007Full accounts made up to 31 May 2006 (10 pages)
6 December 2006Return made up to 17/09/06; full list of members (7 pages)
6 December 2006Return made up to 17/09/06; full list of members (7 pages)
26 January 2006Full accounts made up to 31 May 2005 (10 pages)
26 January 2006Full accounts made up to 31 May 2005 (10 pages)
20 December 2005Registered office changed on 20/12/05 from: norham house 12 new bridge street west newcastle upon tyne tyne and wear NE1 8AS (1 page)
20 December 2005Registered office changed on 20/12/05 from: norham house 12 new bridge street west newcastle upon tyne tyne and wear NE1 8AS (1 page)
4 October 2005Return made up to 17/09/05; full list of members (7 pages)
4 October 2005Return made up to 17/09/05; full list of members (7 pages)
15 July 2005Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page)
15 July 2005Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page)
2 April 2005Particulars of mortgage/charge (7 pages)
2 April 2005Particulars of mortgage/charge (7 pages)
1 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 April 2005Statement of affairs (114 pages)
1 April 2005Statement of affairs (114 pages)
1 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 April 2005Ad 25/03/05--------- £ si 139@1=139 £ ic 1/140 (2 pages)
1 April 2005Ad 25/03/05--------- £ si 139@1=139 £ ic 1/140 (2 pages)
1 April 2005£ nc 100/140 16/03/05 (1 page)
1 April 2005£ nc 100/140 16/03/05 (1 page)
18 October 2004New secretary appointed;new director appointed (2 pages)
18 October 2004Director resigned (1 page)
18 October 2004Registered office changed on 18/10/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
18 October 2004Director resigned (1 page)
18 October 2004New secretary appointed;new director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004Secretary resigned (1 page)
18 October 2004Secretary resigned (1 page)
18 October 2004Registered office changed on 18/10/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
18 October 2004New director appointed (2 pages)
17 September 2004Incorporation (30 pages)
17 September 2004Incorporation (30 pages)