Jesmond Park East
Newcastle Upon Tyne
NE7 7BT
Director Name | Mrs Promila Sehgal |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sehgal Villa Denehurst Jesmond Park East Newcastle Upon Tyne NE7 7BT |
Secretary Name | Mrs Promila Sehgal |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sehgal Villa Denehurst Jesmond Park East Newcastle Upon Tyne NE7 7BT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | C/O Union Property Services Ltd Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Valley |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
81 at £1 | Mukesh Kumar Sehgal 58.27% Ordinary |
---|---|
58 at £1 | Promila Sehgal 41.73% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
10 December 2021 | Delivered on: 16 December 2021 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
25 March 2005 | Delivered 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 |
22 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
24 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
25 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
19 October 2017 | Change of details for Mrs Promila Sehgal as a person with significant control on 17 October 2017 (2 pages) |
19 October 2017 | Change of details for Mrs Promila Sehgal as a person with significant control on 17 October 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
19 October 2017 | Change of details for Mukesh Kumar Sehgal as a person with significant control on 17 October 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
19 October 2017 | Change of details for Mukesh Kumar Sehgal as a person with significant control on 17 October 2017 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
19 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
21 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
14 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
16 May 2014 | Registered 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 2014 | Registered 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 2014 | Full accounts made up to 31 May 2013 (13 pages) |
31 March 2014 | Full accounts made up to 31 May 2013 (13 pages) |
25 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
4 March 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
4 March 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
29 January 2013 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
29 January 2013 | Director's details changed for Mukesh Kumar Sehgal on 28 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Mukesh Kumar Sehgal on 28 January 2013 (2 pages) |
29 January 2013 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
20 December 2011 | Annual return made up to 11 October 2011 no member list (14 pages) |
20 December 2011 | Annual return made up to 11 October 2011 no member list (14 pages) |
1 November 2011 | Registered office address changed from Visage House Shaftesbury Avenue South Shields Tyne & Wear NE34 9PH on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from Visage House Shaftesbury Avenue South Shields Tyne & Wear NE34 9PH on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from Visage House Shaftesbury Avenue South Shields Tyne & Wear NE34 9PH on 1 November 2011 (1 page) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
24 January 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
24 January 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
26 October 2010 | Annual return made up to 11 October 2010 (12 pages) |
26 October 2010 | Annual return made up to 11 October 2010 (12 pages) |
15 February 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
15 February 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
30 September 2009 | Return made up to 17/09/09; full list of members (5 pages) |
30 September 2009 | Return made up to 17/09/09; full list of members (5 pages) |
3 April 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
3 April 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
23 October 2008 | Full accounts made up to 31 May 2007 (11 pages) |
23 October 2008 | Full accounts made up to 31 May 2007 (11 pages) |
1 October 2008 | Return made up to 17/09/08; no change of members (7 pages) |
1 October 2008 | Return made up to 17/09/08; no change of members (7 pages) |
20 September 2007 | Return made up to 17/09/07; no change of members (7 pages) |
20 September 2007 | Return made up to 17/09/07; no change of members (7 pages) |
25 July 2007 | Full accounts made up to 31 May 2006 (10 pages) |
25 July 2007 | Full accounts made up to 31 May 2006 (10 pages) |
6 December 2006 | Return made up to 17/09/06; full list of members (7 pages) |
6 December 2006 | Return made up to 17/09/06; full list of members (7 pages) |
26 January 2006 | Full accounts made up to 31 May 2005 (10 pages) |
26 January 2006 | Full accounts made up to 31 May 2005 (10 pages) |
20 December 2005 | Registered 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 2005 | Registered 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 2005 | Return made up to 17/09/05; full list of members (7 pages) |
4 October 2005 | Return made up to 17/09/05; full list of members (7 pages) |
15 July 2005 | Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page) |
15 July 2005 | Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page) |
2 April 2005 | Particulars of mortgage/charge (7 pages) |
2 April 2005 | Particulars of mortgage/charge (7 pages) |
1 April 2005 | Resolutions
|
1 April 2005 | Statement of affairs (114 pages) |
1 April 2005 | Statement of affairs (114 pages) |
1 April 2005 | Resolutions
|
1 April 2005 | Ad 25/03/05--------- £ si 139@1=139 £ ic 1/140 (2 pages) |
1 April 2005 | Ad 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 2004 | New secretary appointed;new director appointed (2 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Registered office changed on 18/10/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | New secretary appointed;new director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | Registered office changed on 18/10/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
18 October 2004 | New director appointed (2 pages) |
17 September 2004 | Incorporation (30 pages) |
17 September 2004 | Incorporation (30 pages) |