Company NameMaymask (202) Limited
DirectorBhagwant Kaur Ladhar
Company StatusActive
Company Number08731718
CategoryPrivate Limited Company
Incorporation Date14 October 2013(10 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMs Bhagwant Kaur Ladhar
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(10 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Earl Grey Properties Ltd 2nd Floor Adelphi Cha
20 Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
Director NameMr Christopher Jonathan Welch
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Director NameMr Baldev Singh Ladhar
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(10 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 09 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 15-16 Stockholm Close
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7SF

Location

Registered AddressC/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers
20 Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Baldev Singh Ladher
50.00%
Ordinary
50 at £1Bhagwant Kau Ladhar
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months, 1 week from now)

Charges

4 September 2003Delivered 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

Filing History

18 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
7 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
9 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
27 October 2015Particulars of a charge subject to which a property has been acquired / charge code 087317180001 (5 pages)
15 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
12 November 2014Termination of appointment of Christopher Jonathan Welch as a director on 1 September 2014 (1 page)
12 November 2014Registered 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 2014Appointment of Mrs Bhagwant Kaur Ladhar as a director on 1 September 2014 (2 pages)
12 November 2014Appointment of Mr Baldev Singh Ladhar as a director on 1 September 2014 (2 pages)
12 November 2014Appointment of Mr Baldev Singh Ladhar as a director on 1 September 2014 (2 pages)
12 November 2014Director's details changed for Mr Baldev Singh Ladhar on 1 September 2014 (2 pages)
12 November 2014Termination of appointment of Christopher Jonathan Welch as a director on 1 September 2014 (1 page)
12 November 2014Appointment of Mrs Bhagwant Kaur Ladhar as a director on 1 September 2014 (2 pages)
12 November 2014Director's details changed for Mr Baldev Singh Ladhar on 1 September 2014 (2 pages)
12 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(3 pages)
12 November 2014Registered 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 2013Incorporation
Statement of capital on 2013-10-14
  • GBP 100
(14 pages)