Denton Burn
Newcastle Upon Tyne
Tyne & Wear
NE15 7HJ
Director Name | Mr Jaswant Singh Dhaliwal |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2005(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 297 Denton Road Denton Burn Newcastle Upon Tyne Tyne & Wear NE15 7HJ |
Secretary Name | Mr Jaswant Singh Dhaliwal |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 2005(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 297 Denton Road Denton Burn Newcastle Upon Tyne Tyne & Wear NE15 7HJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | palmerharvey.co.uk |
---|---|
Telephone | 01273 222100 |
Telephone region | Brighton |
Registered Address | 295 Denton Road Denton Burn Newcastle Upon Tyne Tyne & Wear NE15 7HJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Benwell and Scotswood |
Built Up Area | Tyneside |
50 at £1 | Mr Jaswant Singh 50.00% Ordinary |
---|---|
50 at £1 | Mrs Gurpret Kaur 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,399 |
Cash | £7,937 |
Current Liabilities | £86,510 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
22 March 2016 | Delivered on: 24 March 2016 Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiary Undertakings within the Meaning of Section 1162 of the Companies Act 2006 Classification: A registered charge Particulars: 1. by way of fixed charge by way of legal mortgage all right and title estate and other interests of dhaliwal news limited (CRN05478730) (“the companyâ€) in each charged property (being all the freehold and/or leasehold described in the schedule to the debenture dated 22ND march 2016 granted by the company to santander UK PLC (“debentureâ€) and any other freehold or leasehold property now or at any time vested in or held by or on behalf of the company and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord's fixtures), fixed plant and machinery from time to time on it and any insurance (being all contracts and policies of insurance of whatever nature in connection with the charged assets (being the whole of the undertaking and all other property assets and rights of the company which are the subject of any security created or purported to be created by the debenture and includes any part of or interest in them) which are from time to time taken out by or with the authority or on behalf or for the benefit of the company or (to the extent of such interest) in which the company has an interest) and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof. 2. by way of fixed charge all right and title estate and other interests of the company not effectively mortgaged under clause 3.1.1 of the debenture as referenced in paragraph 1 of this box 4 (description). Outstanding |
---|---|
6 March 2009 | Delivered on: 17 March 2009 Persons entitled: Alliance & Leicester PLC Classification: Debenture 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 6 earls drive newcastle upon tyne the book debts goodwill and uncalled capital. Outstanding |
24 February 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
---|---|
31 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
1 July 2020 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
25 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
4 September 2018 | Director's details changed for Mr Jaswant Singh on 3 September 2018 (2 pages) |
4 September 2018 | Secretary's details changed for Mr Jaswant Singh on 3 September 2018 (1 page) |
3 September 2018 | Notification of Jaswant Singh Dhaliwal as a person with significant control on 3 September 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
13 February 2017 | Amended total exemption small company accounts made up to 28 February 2016 (7 pages) |
13 February 2017 | Amended total exemption small company accounts made up to 28 February 2016 (7 pages) |
30 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
30 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
14 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
24 March 2016 | Registration of charge 054787300002, created on 22 March 2016 (29 pages) |
24 March 2016 | Registration of charge 054787300002, created on 22 March 2016 (29 pages) |
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
20 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
17 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
23 January 2014 | Current accounting period extended from 31 August 2013 to 28 February 2014 (1 page) |
23 January 2014 | Current accounting period extended from 31 August 2013 to 28 February 2014 (1 page) |
29 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
4 July 2012 | Annual return made up to 13 June 2012 (5 pages) |
4 July 2012 | Annual return made up to 13 June 2012 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
26 September 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Amended accounts made up to 31 August 2010 (7 pages) |
6 July 2011 | Amended accounts made up to 31 August 2010 (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
27 August 2010 | Director's details changed for Jaswant Singh on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Jaswant Singh on 1 October 2009 (2 pages) |
27 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Director's details changed for Gurpreet Kaur on 1 October 2009 (2 pages) |
27 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Director's details changed for Gurpreet Kaur on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Gurpreet Kaur on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Jaswant Singh on 1 October 2009 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
16 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
7 January 2009 | Return made up to 13/06/08; full list of members (4 pages) |
7 January 2009 | Return made up to 13/06/08; full list of members (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
28 December 2007 | Return made up to 13/06/07; no change of members (7 pages) |
28 December 2007 | Return made up to 13/06/07; no change of members (7 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
16 November 2006 | Accounting reference date extended from 30/06/06 to 31/08/06 (1 page) |
16 November 2006 | Accounting reference date extended from 30/06/06 to 31/08/06 (1 page) |
30 June 2006 | Return made up to 13/06/06; full list of members (7 pages) |
30 June 2006 | Return made up to 13/06/06; full list of members (7 pages) |
1 July 2005 | Ad 13/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 July 2005 | Ad 13/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | New secretary appointed;new director appointed (2 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
28 June 2005 | New secretary appointed;new director appointed (2 pages) |
13 June 2005 | Incorporation (16 pages) |
13 June 2005 | Incorporation (16 pages) |