Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4JJ
Director Name | Mrs Kamni Margaret Puri |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Montagu Ave Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4JJ |
Director Name | Mr Om Krishan Puri |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2012(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 32 Montagu Ave Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4JJ |
Secretary Name | Mrs Kamni Margaret Puri |
---|---|
Status | Current |
Appointed | 04 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Montagu Ave Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4JJ |
Website | www.oaksproperties.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2812002 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 7 Acorn Road Newcastle Upon Tyne NE2 2DJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£79,834 |
Cash | £134,405 |
Current Liabilities | £247,312 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 4 weeks from now) |
11 June 2012 | Delivered on: 21 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 55-57 beverley terrace cullercoats north tyneside 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 |
---|---|
15 June 2012 | Delivered on: 21 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at 55-57 beverley terrace cullercoats north tyneside 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 |
6 June 2012 | Delivered on: 8 June 2012 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 |
4 February 2024 | Confirmation statement made on 4 February 2024 with updates (3 pages) |
---|---|
12 September 2023 | Satisfaction of charge 1 in full (1 page) |
11 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
29 March 2023 | Accounts for a dormant company made up to 30 September 2022 (8 pages) |
25 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
23 March 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
16 August 2021 | Accounts for a dormant company made up to 30 June 2020 (8 pages) |
3 August 2021 | Current accounting period extended from 30 June 2021 to 30 September 2021 (1 page) |
15 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
1 February 2021 | Registered office address changed from Oaks House the Basement, 25 Osborne Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2AH England to 7 Acorn Road Newcastle upon Tyne NE2 2DJ on 1 February 2021 (1 page) |
10 June 2020 | Micro company accounts made up to 30 June 2019 (8 pages) |
15 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
23 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
19 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
9 April 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
8 May 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
8 May 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
18 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
18 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
3 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
28 May 2015 | Registered office address changed from The Basement 25 Osborne Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2AH to Oaks House the Basement, 25 Osborne Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2AH on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from The Basement 25 Osborne Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2AH to Oaks House the Basement, 25 Osborne Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2AH on 28 May 2015 (1 page) |
20 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
11 December 2014 | Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page) |
11 December 2014 | Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
7 May 2014 | Registered office address changed from the Basement 25 Osborne Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2AH England on 7 May 2014 (1 page) |
7 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Registered office address changed from Oaks House 3 Benton Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 1QU England on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from the Basement 25 Osborne Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2AH England on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Oaks House 3 Benton Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 1QU England on 7 May 2014 (1 page) |
7 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Registered office address changed from the Basement 25 Osborne Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2AH England on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Oaks House 3 Benton Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 1QU England on 7 May 2014 (1 page) |
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
4 April 2012 | Incorporation
|
4 April 2012 | Incorporation
|