South View
Washington
Tyne And Wear
NE38 8AS
Director Name | Mrs Gurpreet Kaur |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2022(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Waterside Gardens South View Washington Tyne And Wear NE38 8AS |
Director Name | Mr Jagminder Singh |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 830a Harrogate Road Bradford BD10 0RA |
Director Name | Mr Karamdip Singh Cheema |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 830a Harrogate Road Bradford BD10 0RA |
Director Name | Mr Mandeep Singh Dosanjh |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 April 2018(3 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 September 2018) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | C/O Debere Limited Swallow House Parsons Road Washington Tyne And Wear NE37 1EZ |
Director Name | Mr Ajay Singh Rai |
---|---|
Date of Birth | September 1999 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2019(4 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Debere Limited Swallow House Parsons Road Washington Tyne And Wear NE37 1EZ |
Director Name | Ms Gurpreet Kaur |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2020(5 years, 12 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 28 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Debere Limited Swallow House Parsons Road Washington Tyne And Wear NE37 1EZ |
Registered Address | 1 Waterside Gardens South View Washington Tyne And Wear NE38 8AS |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington East |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
95 at £1 | Jagminder Singh 95.00% Ordinary |
---|---|
5 at £1 | Karamdip Singh Cheema 5.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
18 February 2021 | Delivered on: 23 February 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The freehold property known as 4 victoria road, washington, tyne and wear, NE37 2SY and. As more particularly described at the land registry: 4 victoria road, washington NE37 2SY title number: TY503406. Outstanding |
---|---|
22 February 2021 | Delivered on: 23 February 2021 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 8 wigeon close, washington, NE38 0EQ, united kingdom. Outstanding |
3 February 2021 | Delivered on: 10 February 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Units 1-5, albany village centre, washington, NE37 1UB. Outstanding |
20 January 2021 | Delivered on: 22 January 2021 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 11 church view, washington, NE37 2DG. Outstanding |
20 January 2021 | Delivered on: 22 January 2021 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 130 lumley close, washington, NE38 0HZ. Outstanding |
15 January 2021 | Delivered on: 20 January 2021 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 110 the drive, washington, NE37 2LG. Outstanding |
5 November 2020 | Delivered on: 6 November 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The freehold property known as units 1-6 cooperative terrace, dipton, county durham, DH9 9AH title number: DU149662. Outstanding |
24 June 2022 | Delivered on: 27 June 2022 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 12 alnwick court. Washington. NE38 0HS. Outstanding |
12 April 2022 | Delivered on: 12 April 2022 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 12 borrowdale. Washington. NE37 1QE. Outstanding |
28 March 2022 | Delivered on: 28 March 2022 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 1 park terrace. Washington. NE37 2QX. Outstanding |
22 November 2021 | Delivered on: 22 November 2021 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 15 house terrace. Washington. NE37 2QG. Outstanding |
26 July 2021 | Delivered on: 28 July 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 50 saddleback. Albany. Washington. Tyne & wear. NE37 1QA. Outstanding |
30 June 2021 | Delivered on: 8 July 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 2 westerhope road. Washington. NE38 8HX. Outstanding |
1 April 2021 | Delivered on: 1 April 2021 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 14 foxley, washington, NE37 3BN. Outstanding |
22 March 2021 | Delivered on: 22 March 2021 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 112 roche court washington NE38 7PW. Outstanding |
5 March 2021 | Delivered on: 5 March 2021 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 45 langdale, washington, NE37 1UF. Outstanding |
19 August 2019 | Delivered on: 4 September 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 13 russell street, washington NE37 2TG, 8 richardson terrace, washington NE37 2QQ. Outstanding |
15 January 2021 | Delivered on: 15 January 2021 Satisfied on: 20 January 2021 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 110 the drive, washington, NE37 2LG. Fully Satisfied |
2 October 2023 | Registration of charge 090796810019, created on 29 September 2023 (4 pages) |
---|---|
21 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
12 January 2023 | Total exemption full accounts made up to 30 June 2022 (13 pages) |
30 August 2022 | Director's details changed for Mr Ajay Singh Rai on 26 August 2022 (2 pages) |
30 August 2022 | Change of details for Mr Ajay Singh Rai as a person with significant control on 26 August 2022 (2 pages) |
26 August 2022 | Appointment of Mrs Gurpreet Kaur as a director on 26 August 2022 (2 pages) |
22 August 2022 | Notification of Gurpreet Kaur as a person with significant control on 25 May 2022 (2 pages) |
22 August 2022 | Change of details for Mr Ajay Singh Rai as a person with significant control on 25 May 2022 (2 pages) |
22 August 2022 | Confirmation statement made on 13 August 2022 with updates (4 pages) |
27 June 2022 | Registration of charge 090796810018, created on 24 June 2022 (3 pages) |
12 April 2022 | Registration of charge 090796810017, created on 12 April 2022 (3 pages) |
28 March 2022 | Registration of charge 090796810016, created on 28 March 2022 (4 pages) |
15 March 2022 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
22 November 2021 | Registration of charge 090796810015, created on 22 November 2021 (3 pages) |
16 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
28 July 2021 | Registration of charge 090796810014, created on 26 July 2021 (4 pages) |
8 July 2021 | Registration of charge 090796810013, created on 30 June 2021 (4 pages) |
1 April 2021 | Registration of charge 090796810012, created on 1 April 2021 (4 pages) |
22 March 2021 | Registration of charge 090796810011, created on 22 March 2021 (4 pages) |
5 March 2021 | Registration of charge 090796810010, created on 5 March 2021 (4 pages) |
3 March 2021 | Registered office address changed from C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ England to 1 Waterside Gardens South View Washington Tyne and Wear NE38 8AS on 3 March 2021 (1 page) |
23 February 2021 | Registration of charge 090796810009, created on 18 February 2021 (5 pages) |
23 February 2021 | Registration of charge 090796810008, created on 22 February 2021 (6 pages) |
10 February 2021 | Registration of charge 090796810007, created on 3 February 2021 (5 pages) |
22 January 2021 | Registration of charge 090796810005, created on 20 January 2021 (4 pages) |
22 January 2021 | Registration of charge 090796810006, created on 20 January 2021 (4 pages) |
20 January 2021 | Registration of charge 090796810004, created on 15 January 2021 (3 pages) |
20 January 2021 | Satisfaction of charge 090796810003 in full (1 page) |
15 January 2021 | Registration of charge 090796810003, created on 15 January 2021 (3 pages) |
27 November 2020 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
6 November 2020 | Registration of charge 090796810002, created on 5 November 2020 (5 pages) |
13 August 2020 | Confirmation statement made on 13 August 2020 with updates (4 pages) |
30 June 2020 | Termination of appointment of Gurpreet Kaur as a director on 28 June 2020 (1 page) |
5 June 2020 | Termination of appointment of Jagminder Singh as a director on 4 June 2020 (1 page) |
5 June 2020 | Appointment of Ms Gurpreet Kaur as a director on 4 June 2020 (2 pages) |
25 November 2019 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
30 October 2019 | Change of details for Mr Ajay Singh Rai as a person with significant control on 19 August 2019 (2 pages) |
28 October 2019 | Director's details changed for Mr Ajay Singh Rai on 19 August 2019 (2 pages) |
23 September 2019 | Confirmation statement made on 19 September 2019 with updates (4 pages) |
4 September 2019 | Registration of charge 090796810001, created on 19 August 2019 (3 pages) |
21 August 2019 | Appointment of Mr Ajay Singh Rai as a director on 19 August 2019 (2 pages) |
21 August 2019 | Cessation of Jagminder Singh as a person with significant control on 19 August 2019 (1 page) |
21 August 2019 | Notification of Ajay Singh Rai as a person with significant control on 19 August 2019 (2 pages) |
16 May 2019 | Cessation of Ajay Singh Rai as a person with significant control on 10 May 2019 (1 page) |
16 May 2019 | Notification of Jagminder Singh as a person with significant control on 10 May 2019 (2 pages) |
16 May 2019 | Termination of appointment of Ajay Singh Rai as a director on 10 May 2019 (1 page) |
13 May 2019 | Notification of Ajay Singh Rai as a person with significant control on 10 May 2019 (2 pages) |
13 May 2019 | Appointment of Mr Ajay Singh Rai as a director on 10 May 2019 (2 pages) |
13 May 2019 | Cessation of Jagminder Singh as a person with significant control on 10 May 2019 (1 page) |
3 October 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
26 September 2018 | Confirmation statement made on 19 September 2018 with updates (3 pages) |
17 September 2018 | Termination of appointment of Mandeep Singh Dosanjh as a director on 17 September 2018 (1 page) |
18 April 2018 | Appointment of Mr Mandeep Singh Dosanjh as a director on 9 April 2018 (2 pages) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
22 February 2018 | Registered office address changed from 830a Harrogate Road Bradford BD10 0RA to C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ on 22 February 2018 (1 page) |
20 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
19 September 2016 | Termination of appointment of Karamdip Singh Cheema as a director on 19 September 2016 (1 page) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
19 September 2016 | Termination of appointment of Karamdip Singh Cheema as a director on 19 September 2016 (1 page) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
22 July 2014 | Appointment of Mr Karamdip Singh Cheema as a director on 17 July 2014 (2 pages) |
22 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Appointment of Mr Karamdip Singh Cheema as a director on 17 July 2014 (2 pages) |
10 June 2014 | Incorporation
|
10 June 2014 | Incorporation
|