20 Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
Director Name | Mr Christopher Jonathan Welch |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne And Wear NE4 6DB |
Director Name | Mr Baldev Singh Ladhar |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7SF |
Registered Address | C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers 20 Shakespeare Street Newcastle Upon Tyne NE1 6AQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Baldev Singh Ladher 50.00% Ordinary |
---|---|
50 at £1 | Bhagwant Kau Ladhar 50.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 14 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 28 October 2024 (6 months, 1 week from now) |
4 September 2003 | Delivered on: 27 October 2015 Persons entitled: Bhagwant Kaur Ladhar Baldev Singh Ladhar Classification: Debenture Secured details: All sums due or to become due. 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 |
---|
18 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
---|---|
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
7 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
9 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
27 October 2015 | Particulars of a charge subject to which a property has been acquired / charge code 087317180001 (5 pages) |
15 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Christopher Jonathan Welch as a director on 1 September 2014 (1 page) |
12 November 2014 | Registered office address changed from The Cube Barrack Road Newcastle upon Tyne Tyne and Wear NE4 6DB United Kingdom to Units 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SF on 12 November 2014 (1 page) |
12 November 2014 | Appointment of Mrs Bhagwant Kaur Ladhar as a director on 1 September 2014 (2 pages) |
12 November 2014 | Appointment of Mr Baldev Singh Ladhar as a director on 1 September 2014 (2 pages) |
12 November 2014 | Appointment of Mr Baldev Singh Ladhar as a director on 1 September 2014 (2 pages) |
12 November 2014 | Director's details changed for Mr Baldev Singh Ladhar on 1 September 2014 (2 pages) |
12 November 2014 | Termination of appointment of Christopher Jonathan Welch as a director on 1 September 2014 (1 page) |
12 November 2014 | Appointment of Mrs Bhagwant Kaur Ladhar as a director on 1 September 2014 (2 pages) |
12 November 2014 | Director's details changed for Mr Baldev Singh Ladhar on 1 September 2014 (2 pages) |
12 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Registered office address changed from Unit 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SF England to Units 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SF on 12 November 2014 (1 page) |
14 October 2013 | Incorporation Statement of capital on 2013-10-14
|