Newcastle Upon Tyne
NE15 0EZ
Secretary Name | Mr Sudesh Kumar Jassal |
---|---|
Status | Current |
Appointed | 19 August 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Houghton Moor Heddon-On-The-Wall Newcastle Upon Tyne NE15 0EZ |
Director Name | Mr Gaurav Kumar Jassal |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2014(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Houghton Moor Heddon-On-The-Wall Newcastle Upon Tyne NE15 0EZ |
Director Name | Mr Rahul Kumar Jassal |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2014(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Houghton Moor Heddon-On-The-Wall Newcastle Upon Tyne NE15 0EZ |
Registered Address | Houghton Moor Heddon-On-The-Wall Newcastle Upon Tyne NE15 0EZ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Heddon-on-the-Wall |
Ward | Ponteland South with Heddon |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
19 December 2014 | Delivered on: 6 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H t/n:ND10641. 42 clayton street. Newcastle upon tyne. Outstanding |
---|---|
30 October 2014 | Delivered on: 5 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
20 September 2023 | Confirmation statement made on 20 September 2023 with updates (5 pages) |
---|---|
14 September 2023 | Confirmation statement made on 19 August 2023 with updates (4 pages) |
11 January 2023 | Amended micro company accounts made up to 31 March 2021 (3 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
30 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
21 September 2021 | Confirmation statement made on 19 August 2021 with updates (4 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
21 August 2020 | Confirmation statement made on 19 August 2020 with updates (4 pages) |
21 August 2020 | Director's details changed for Mrs Neelu Jassal on 21 August 2020 (2 pages) |
10 May 2020 | Termination of appointment of Gaurav Kumar Jassal as a director on 30 April 2020 (1 page) |
10 May 2020 | Termination of appointment of Rahul Kumar Jassal as a director on 30 April 2020 (1 page) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
29 August 2019 | Confirmation statement made on 19 August 2019 with updates (4 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
28 August 2018 | Confirmation statement made on 19 August 2018 with updates (4 pages) |
4 January 2018 | Registered office address changed from 5 Friarside Road Fenham Newcastle upon Tyne NE4 9UP to Houghton Moor Heddon-on-the-Wall Newcastle upon Tyne NE15 0EZ on 4 January 2018 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 September 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
11 December 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
11 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
6 January 2015 | Registration of charge 091817400002, created on 19 December 2014 (40 pages) |
6 January 2015 | Registration of charge 091817400002, created on 19 December 2014 (40 pages) |
5 November 2014 | Registration of charge 091817400001, created on 30 October 2014 (44 pages) |
5 November 2014 | Registration of charge 091817400001, created on 30 October 2014 (44 pages) |
19 August 2014 | Incorporation Statement of capital on 2014-08-19
|
19 August 2014 | Incorporation Statement of capital on 2014-08-19
|