Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director Name | Dr Rina Miah Thapar |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2023(9 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Trustees Of S Thapar Family Trust 50.00% Ordinary A |
---|---|
25 at £1 | Dr Rina Miah Thapar 25.00% Ordinary |
25 at £1 | Paul Thapar 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,764 |
Cash | £31,085 |
Current Liabilities | £787,861 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 3 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
19 April 2016 | Delivered on: 19 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
5 July 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
---|---|
16 March 2023 | Satisfaction of charge 085542540001 in full (1 page) |
23 December 2022 | Total exemption full accounts made up to 5 April 2022 (7 pages) |
20 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 5 April 2021 (7 pages) |
16 June 2021 | Registered office address changed from 23 Woolsington Park South Woolsington Newcastle upon Tyne NE13 8BJ to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 16 June 2021 (1 page) |
15 June 2021 | Director's details changed for Mr Paul Thapar on 14 June 2021 (2 pages) |
15 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 5 April 2020 (7 pages) |
10 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 5 April 2019 (7 pages) |
17 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 5 April 2018 (7 pages) |
28 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
12 July 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Paul Thapar as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Rina Miah Thapar as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Rina Miah Thapar as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Paul Thapar as a person with significant control on 6 April 2016 (2 pages) |
25 November 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
22 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
21 June 2016 | Register inspection address has been changed to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
21 June 2016 | Register inspection address has been changed to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
19 April 2016 | Registration of charge 085542540001, created on 19 April 2016 (42 pages) |
19 April 2016 | Registration of charge 085542540001, created on 19 April 2016 (42 pages) |
10 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
9 December 2015 | Previous accounting period shortened from 30 June 2015 to 5 April 2015 (1 page) |
9 December 2015 | Previous accounting period shortened from 30 June 2015 to 5 April 2015 (1 page) |
9 December 2015 | Previous accounting period shortened from 30 June 2015 to 5 April 2015 (1 page) |
12 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
18 March 2015 | Statement of capital following an allotment of shares on 5 June 2014
|
18 March 2015 | Statement of capital following an allotment of shares on 5 June 2014
|
18 March 2015 | Statement of capital following an allotment of shares on 5 June 2014
|
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 February 2015 | Change of name notice (2 pages) |
18 February 2015 | Company name changed paul thapar developments LTD\certificate issued on 18/02/15
|
18 February 2015 | Change of name notice (2 pages) |
18 February 2015 | Company name changed paul thapar developments LTD\certificate issued on 18/02/15
|
25 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders (3 pages) |
25 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders (3 pages) |
25 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders (3 pages) |
3 June 2013 | Incorporation
|
3 June 2013 | Incorporation
|
3 June 2013 | Incorporation
|