Whitebridge
Newcastle Upon Tyne
Director Name | Miss Sabrina Walia |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2019(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Melmerby Close Whitebridge Newcastle Upon Tyne |
Director Name | Nina Walia |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Myrtle Grove Newcastle Upon Tyme NE2 3HT |
Registered Address | 37 Melmerby Close Whitebridge Newcastle Upon Tyne NE3 5JA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Parklands |
Built Up Area | Tyneside |
8 at £1 | Virender Walia 80.00% Ordinary |
---|---|
1 at £1 | Nina Walia 10.00% Ordinary |
1 at £1 | Sabrina Walia 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,613 |
Cash | £17,162 |
Current Liabilities | £30,352 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
27 January 2011 | Delivered on: 16 February 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 38 church street seaham county durham t/no. DU183990 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
9 December 2010 | Delivered on: 11 December 2010 Persons entitled: Lloyds Tsb 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 see image for full details. Outstanding |
17 August 2010 | Delivered on: 21 August 2010 Persons entitled: Lloyds Tsb 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. Outstanding |
2 April 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
---|---|
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 April 2014 | Amended accounts made up to 31 March 2013 (4 pages) |
20 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 April 2012 | Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
18 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
22 November 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
18 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
4 January 2011 | Termination of appointment of Nina Walia as a director (1 page) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
23 February 2010 | Incorporation
|