Seaton Delaval
Tyne And Wear
NE25 0TG
Director Name | Mr Narinder Dave Singh Sangha |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2008(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hadrian Way Ingleby Barwick Stockton-On-Tees Cleveland TS17 5LN |
Secretary Name | Mr Narinder Dave Singh Sangha |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 September 2008(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hadrian Way Ingleby Barwick Stockton-On-Tees Cleveland TS17 5LN |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2008(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2008(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 30 Bowes Street Blyth Northumberland NE24 1BD |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Croft |
Built Up Area | Blyth (Northumberland) |
1 at £1 | Harpreet Singh Kullar 50.00% Ordinary |
---|---|
1 at £1 | Narinder Dave Singh Sangha 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,339,712 |
Cash | £73,611 |
Current Liabilities | £981,030 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 3 weeks from now) |
11 September 2013 | Delivered on: 27 September 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The l/h property k/a the pharmacy room 114 shiremoor resource centre earsdon road shiremoor newcastle upon tyne t/no TY447324. Notification of addition to or amendment of charge. Outstanding |
---|---|
29 July 2011 | Delivered on: 4 August 2011 Persons entitled: Santander UK PLC as Security Trustee of Santander UK PLC and Its Subsidiaries for the Time Being Classification: Debenture Secured details: All monies due or to become due from the company to the group being santander UK PLC and its subsidiaries for the time being (or any member of the group) (group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
24 December 2008 | Delivered on: 6 January 2009 Satisfied on: 4 August 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 bridge street, blyth, northumberland by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 December 2008 | Delivered on: 30 December 2008 Satisfied on: 4 August 2011 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
4 October 2017 | Change of details for Mr Narinder Dave Dingh Sangha as a person with significant control on 11 September 2017 (2 pages) |
4 October 2017 | Withdrawal of a person with significant control statement on 4 October 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 23 September 2017 with updates (5 pages) |
4 October 2017 | Notification of Narinder Dave Dingh Sangha as a person with significant control on 11 September 2017 (2 pages) |
4 October 2017 | Notification of Harpreet Singh Kullar as a person with significant control on 11 September 2017 (2 pages) |
10 March 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
9 March 2017 | Change of share class name or designation (2 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
24 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 October 2013 | Memorandum and Articles of Association (6 pages) |
2 October 2013 | Resolutions
|
2 October 2013 | Resolutions
|
27 September 2013 | Registration of charge 067052480004 (50 pages) |
26 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2013 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 October 2011 | Registered office address changed from 6 Bridge Street Blyth Northumberland NE24 1BL on 7 October 2011 (1 page) |
7 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Registered office address changed from 6 Bridge Street Blyth Northumberland NE24 1BL on 7 October 2011 (1 page) |
8 August 2011 | Memorandum and Articles of Association (14 pages) |
8 August 2011 | Resolutions
|
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
28 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Director's details changed for Harpreet Singh Kullar on 23 September 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from 4 hadrian way ingleby barwick stockton-on-tees cleveland TS17 5LN (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from new garth house upper garth gardens guisborough TS14 6HA (1 page) |
2 February 2009 | Director and secretary's change of particulars / dave sangha / 19/01/2009 (1 page) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 October 2008 | Director appointed harpreet singh kullar (2 pages) |
7 October 2008 | Ad 23/09/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
7 October 2008 | Director and secretary appointed dave sangha (2 pages) |
7 October 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
25 September 2008 | Appointment terminated director jpcord LIMITED (1 page) |
25 September 2008 | Appointment terminated secretary jpcors LIMITED (1 page) |
23 September 2008 | Incorporation (18 pages) |