Washington
Tyne And Wear
NE37 1PX
Director Name | Mr Mandip Dhindsa |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2016(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Wentworth Drive Usworth Washington Tyne And Wear NE37 1PX |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr Mandip Dhindsa |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(3 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 20 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Wentworth Drive Washington Tyne & Wear NE37 1PX |
Director Name | Mr Navjeet Dhindsa |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Station Road Ashington Northumberland NE63 8RS |
Director Name | Mrs Gurbakhs Dhindsa |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2015(5 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Wentworth Drive Usworth Washington Tyne And Wear NE37 1PX |
Website | stemginger.com |
---|
Registered Address | 500 Westgate Road Newcastle Upon Tyne NE4 9BL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Wingrove |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Gurbakhs Dhindsa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£49,901 |
Cash | £6,231 |
Current Liabilities | £86,268 |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
4 May 2015 | Delivered on: 15 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 197-199 gleneagles road, sunderland. Outstanding |
---|---|
23 March 2015 | Delivered on: 2 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 September 2010 | Delivered on: 7 September 2010 Satisfied on: 2 May 2015 Persons entitled: Barclays 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: F/H 197/199 gleneagles road grindon sunderland tyne & wear. Fully Satisfied |
24 August 2010 | Delivered on: 28 August 2010 Satisfied on: 15 May 2015 Persons entitled: Barclays 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
11 October 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
---|---|
21 June 2023 | Total exemption full accounts made up to 29 September 2022 (8 pages) |
10 October 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 29 September 2021 (7 pages) |
7 October 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 29 September 2020 (8 pages) |
1 October 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
25 June 2020 | Total exemption full accounts made up to 29 September 2019 (8 pages) |
30 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 29 September 2018 (8 pages) |
27 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 29 September 2017 (7 pages) |
3 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
30 June 2017 | Registered office address changed from 87 Station Road Ashington Northumberland NE63 8RS to 500 Westgate Road Newcastle upon Tyne NE4 9BL on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from 87 Station Road Ashington Northumberland NE63 8RS to 500 Westgate Road Newcastle upon Tyne NE4 9BL on 30 June 2017 (1 page) |
29 June 2017 | Total exemption small company accounts made up to 29 September 2016 (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 29 September 2016 (5 pages) |
22 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 29 September 2015 (7 pages) |
22 June 2016 | Total exemption small company accounts made up to 29 September 2015 (7 pages) |
19 January 2016 | Termination of appointment of Gurbakhs Dhindsa as a director on 19 January 2016 (1 page) |
19 January 2016 | Appointment of Mr Mandip Dhindsa as a director on 19 January 2016 (2 pages) |
19 January 2016 | Termination of appointment of Gurbakhs Dhindsa as a director on 19 January 2016 (1 page) |
19 January 2016 | Appointment of Mr Mandip Dhindsa as a director on 19 January 2016 (2 pages) |
18 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
15 June 2015 | Total exemption small company accounts made up to 29 September 2014 (8 pages) |
15 June 2015 | Total exemption small company accounts made up to 29 September 2014 (8 pages) |
15 May 2015 | Registration of charge 070198950004, created on 4 May 2015 (41 pages) |
15 May 2015 | Satisfaction of charge 1 in full (11 pages) |
15 May 2015 | Satisfaction of charge 1 in full (11 pages) |
15 May 2015 | Registration of charge 070198950004, created on 4 May 2015 (41 pages) |
15 May 2015 | Registration of charge 070198950004, created on 4 May 2015 (41 pages) |
2 May 2015 | Satisfaction of charge 2 in full (4 pages) |
2 May 2015 | Satisfaction of charge 2 in full (4 pages) |
8 April 2015 | Termination of appointment of Navjeet Dhindsa as a director on 8 April 2015 (1 page) |
8 April 2015 | Appointment of Mrs Gurbakhs Dhindsa as a director on 8 April 2015 (2 pages) |
8 April 2015 | Appointment of Mrs Gurbakhs Dhindsa as a director on 8 April 2015 (2 pages) |
8 April 2015 | Termination of appointment of Navjeet Dhindsa as a director on 8 April 2015 (1 page) |
8 April 2015 | Appointment of Mrs Gurbakhs Dhindsa as a director on 8 April 2015 (2 pages) |
8 April 2015 | Termination of appointment of Navjeet Dhindsa as a director on 8 April 2015 (1 page) |
2 April 2015 | Registration of charge 070198950003, created on 23 March 2015 (42 pages) |
2 April 2015 | Registration of charge 070198950003, created on 23 March 2015 (42 pages) |
13 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
28 July 2014 | Total exemption small company accounts made up to 29 September 2013 (4 pages) |
28 July 2014 | Total exemption small company accounts made up to 29 September 2013 (4 pages) |
17 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
17 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
15 May 2014 | Registered office address changed from 51 Wentworth Drive Washington Tyne & Wear NE37 1PX on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from 51 Wentworth Drive Washington Tyne & Wear NE37 1PX on 15 May 2014 (1 page) |
7 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
27 June 2013 | Termination of appointment of Mandip Dhindsa as a director (1 page) |
27 June 2013 | Termination of appointment of Mandip Dhindsa as a director (1 page) |
27 June 2013 | Appointment of Mr Navjeet Dhindsa as a director (2 pages) |
27 June 2013 | Appointment of Mr Navjeet Dhindsa as a director (2 pages) |
3 January 2013 | Appointment of Mr Mandip Dhindsa as a director (2 pages) |
3 January 2013 | Appointment of Mr Mandip Dhindsa as a director (2 pages) |
3 January 2013 | Termination of appointment of Navjeet Dhindsa as a director (1 page) |
3 January 2013 | Termination of appointment of Navjeet Dhindsa as a director (1 page) |
23 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
23 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
12 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
24 September 2009 | Director appointed navjeet dhindsa (2 pages) |
24 September 2009 | Director appointed navjeet dhindsa (2 pages) |
17 September 2009 | Appointment terminated director barbara kahan (1 page) |
17 September 2009 | Appointment terminated director barbara kahan (1 page) |
15 September 2009 | Incorporation (12 pages) |
15 September 2009 | Incorporation (12 pages) |