20 Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
Director Name | Ms Bhagwant Kaur Ladhar |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2009(3 weeks after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Earl Grey Properties Ltd 2nd Floor Adelphi Cha 20 Shakespeare Street Newcastle Upon Tyne NE1 6AQ |
Director Name | Mr Christopher Welch |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne And Wear NE4 6DB |
Director Name | Mr Baldev Singh Ladhar |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(3 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 09 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7SF |
Secretary Name | Mr Baldev Singh Ladhar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(3 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 09 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Earl Grey Properties Ltd 2nd Floor Adelphi Cha 20 Shakespeare Street Newcastle Upon Tyne NE1 6AQ |
Telephone | 0191 2708649 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers 20 Shakespeare Street Newcastle Upon Tyne NE1 6AQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
250k at £1 | Armajit Singh Ladhar 33.33% Ordinary |
---|---|
250k at £1 | Baldev Singh Ladhar 33.33% Ordinary |
250k at £1 | Bhagwant Kaur Ladhar 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £69,146 |
Gross Profit | £23,748 |
Net Worth | £203,295 |
Cash | £14,761 |
Current Liabilities | £407,928 |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 October |
Latest Return | 16 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (10 months, 1 week from now) |
28 July 2017 | Micro company accounts made up to 30 October 2016 (2 pages) |
---|---|
9 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
21 July 2016 | Total exemption full accounts made up to 31 October 2015 (10 pages) |
23 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
15 May 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
3 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
24 June 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
5 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
29 July 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
8 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
25 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
4 May 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
11 February 2010 | Director's details changed for Armajit Singh Ladhar on 13 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Baldev Singh Ladhar on 13 January 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Baldev Singh Ladhar on 13 January 2010 (1 page) |
11 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Bhagwant Kaur Ladhar on 13 January 2010 (2 pages) |
3 April 2009 | Accounting reference date shortened from 31/01/2010 to 30/10/2009 (1 page) |
12 February 2009 | Director appointed armajit singh ladhar (2 pages) |
12 February 2009 | Director appointed bhagwant kaur ladhar (2 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from the cube barrack road newcastle upon tyne NE4 6DB (1 page) |
12 February 2009 | Director and secretary appointed baldev singh ladhar (2 pages) |
12 February 2009 | Ad 06/02/09\gbp si 749999@1=749999\gbp ic 1/750000\ (2 pages) |
12 February 2009 | Appointment terminated director christopher welch (1 page) |
27 January 2009 | Memorandum and Articles of Association (9 pages) |
17 January 2009 | Company name changed maymask (136) LIMITED\certificate issued on 19/01/09 (3 pages) |
16 January 2009 | Incorporation (12 pages) |