Stockton-On-Tees
Cleveland
TS18 2BW
Director Name | Mr Manohar Jesuraj |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27a Norton Road Stockton-On-Tees Cleveland TS18 2BW |
Registered Address | 27a Norton Road Stockton-On-Tees Cleveland TS18 2BW |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
50 at £1 | Hepzibah Jesuraj 50.00% Ordinary |
---|---|
50 at £1 | Manohar Jesuraj 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,377 |
Cash | £5,949 |
Current Liabilities | £320,375 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 4 weeks from now) |
31 October 2017 | Delivered on: 2 November 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Legal charge over the freehold property known as tas house, 37-39 norton road, stockton on tees, TS18 2BU. Outstanding |
---|---|
14 February 2017 | Delivered on: 15 February 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as 41-43 norton road, stockton on tees registered at land registry under title numbers TES2800 and TES30540. Outstanding |
2 July 2015 | Delivered on: 17 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 27/27A norton road stockton on tees title number CE187. Outstanding |
1 July 2015 | Delivered on: 14 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
2 July 2015 | Delivered on: 4 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 182 crescent road middlesbrough t/no CE47925. Outstanding |
2 July 2015 | Delivered on: 4 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 34 longford street middlesbrough t/no CE67231. Outstanding |
2 June 2014 | Delivered on: 17 June 2014 Persons entitled: Hepzibah Jesuraj Manohar Gurusamy Jesuraj Classification: A registered charge Particulars: 34 longford street middlesbrough t/no CE67231. Outstanding |
20 July 2012 | Delivered on: 21 July 2012 Persons entitled: Manohar Gurusamy Jesuraj and Hepzibah Jesuraj Classification: Legal charge Secured details: £80,000.00 due or to become due from the company to the chargee. Particulars: 182 crescent road middlesbrough t/no CE47925. Outstanding |
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
---|---|
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
25 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
14 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
15 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
16 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
13 September 2018 | Amended accounts made up to 30 September 2017 (8 pages) |
5 July 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
13 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
2 November 2017 | Registration of charge 080226120008, created on 31 October 2017 (38 pages) |
2 November 2017 | Registration of charge 080226120008, created on 31 October 2017 (38 pages) |
3 August 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
3 August 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
15 February 2017 | Registration of charge 080226120007, created on 14 February 2017 (39 pages) |
15 February 2017 | Registration of charge 080226120007, created on 14 February 2017 (39 pages) |
22 April 2016 | Director's details changed for Mr Manohar Jesuraj on 18 December 2015 (2 pages) |
22 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Director's details changed for Mr Manohar Jesuraj on 18 December 2015 (2 pages) |
22 April 2016 | Director's details changed for Mrs Hepzibah Jesuraj on 18 December 2015 (2 pages) |
22 April 2016 | Director's details changed for Mrs Hepzibah Jesuraj on 18 December 2015 (2 pages) |
7 March 2016 | Current accounting period extended from 30 April 2016 to 30 September 2016 (1 page) |
7 March 2016 | Current accounting period extended from 30 April 2016 to 30 September 2016 (1 page) |
25 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 December 2015 | Registered office address changed from 41-45 Yarm Lane Stockton-on-Tees TS18 3EA to 27a Norton Road Stockton-on-Tees Cleveland TS18 2BW on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from 41-45 Yarm Lane Stockton-on-Tees TS18 3EA to 27a Norton Road Stockton-on-Tees Cleveland TS18 2BW on 18 December 2015 (1 page) |
17 July 2015 | Registration of charge 080226120006, created on 2 July 2015 (40 pages) |
17 July 2015 | Registration of charge 080226120006, created on 2 July 2015 (40 pages) |
17 July 2015 | Registration of charge 080226120006, created on 2 July 2015 (40 pages) |
14 July 2015 | Registration of charge 080226120005, created on 1 July 2015 (44 pages) |
14 July 2015 | Registration of charge 080226120005, created on 1 July 2015 (44 pages) |
14 July 2015 | Registration of charge 080226120005, created on 1 July 2015 (44 pages) |
4 July 2015 | Registration of charge 080226120003, created on 2 July 2015 (40 pages) |
4 July 2015 | Registration of charge 080226120003, created on 2 July 2015 (40 pages) |
4 July 2015 | Registration of charge 080226120004, created on 2 July 2015 (40 pages) |
4 July 2015 | Registration of charge 080226120004, created on 2 July 2015 (40 pages) |
4 July 2015 | Registration of charge 080226120003, created on 2 July 2015 (40 pages) |
4 July 2015 | Registration of charge 080226120004, created on 2 July 2015 (40 pages) |
20 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
5 March 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 June 2014 | Registration of charge 080226120002 (6 pages) |
17 June 2014 | Registration of charge 080226120002 (6 pages) |
25 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 April 2012 | Incorporation (15 pages) |
10 April 2012 | Incorporation (15 pages) |