Chester Le Street
County Durham
DH2 1AG
Director Name | Ms Narinder Kaur |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2019(4 years, 4 months after company formation) |
Appointment Duration | 1 week (resigned 18 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Bramhall Drive Washington NE38 9DE |
Director Name | Mr Santokh Singh |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2019(4 years, 4 months after company formation) |
Appointment Duration | 1 week (resigned 18 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Bramhall Drive Washington NE38 9DE |
Director Name | Mrs Kirandeep Kaur Johal |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2021(6 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 08 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Manor Fields Wynyard Billingham TS22 5GE |
Registered Address | The Business Village Drum Industrial Estate Chester Le Street County Durham DH2 1AG |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | North Lodge |
Ward | North Lodge |
Built Up Area | Sunderland |
10 at £1 | Jay Singh Johal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £92 |
Current Liabilities | £840 |
Latest Accounts | 30 September 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 29 December 2023 (3 weeks, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 8 July 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (7 months, 3 weeks from now) |
14 February 2019 | Delivered on: 14 February 2019 Persons entitled: Blackrock Secured Finance Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|
30 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
---|---|
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
1 October 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
18 February 2019 | Termination of appointment of Narinder Kaur as a director on 18 February 2019 (1 page) |
18 February 2019 | Termination of appointment of Santokh Singh as a director on 18 February 2019 (1 page) |
14 February 2019 | Registration of charge 092215290001, created on 14 February 2019 (12 pages) |
12 February 2019 | Appointment of Ms Narinder Kaur as a director on 11 February 2019 (2 pages) |
12 February 2019 | Appointment of Mr Santokh Singh as a director on 11 February 2019 (2 pages) |
28 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
9 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
19 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
17 September 2014 | Incorporation Statement of capital on 2014-09-17
|
17 September 2014 | Incorporation Statement of capital on 2014-09-17
|