20 Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
Director Name | Ms Bhagwant Kaur Ladhar |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2015(1 week, 5 days after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Earl Grey Properties 2nd Floor Adelphi Chamber 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 | 06 February 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne & Wear NE4 6DB |
Director Name | Mr Baldev Singh Ladhar |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 15-16 Stockholm Close Tyne Tunnel Trading Est North Shields Tyne & Wear NE29 7SF |
Registered Address | C/O Earl Grey Properties 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 10 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
30 March 2015 | Delivered on: 2 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 1675 the victoria victoria road beverley title number HS221537. Outstanding |
---|---|
26 March 2015 | Delivered on: 27 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
4 July 2023 | Accounts for a small company made up to 31 October 2022 (8 pages) |
---|---|
22 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
8 June 2022 | Accounts for a small company made up to 31 October 2021 (7 pages) |
23 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
19 May 2021 | Accounts for a small company made up to 31 October 2020 (7 pages) |
15 April 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
11 June 2020 | Accounts for a small company made up to 31 October 2019 (7 pages) |
11 February 2020 | Registered office address changed from Unit 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7SF United Kingdom to C/O Earl Grey Properties 2nd Floor Adelphi Chambers 20 Shakespeare Street Newcastle upon Tyne NE1 6AQ on 11 February 2020 (1 page) |
10 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
14 November 2019 | Termination of appointment of Baldev Singh Ladhar as a director on 9 October 2019 (1 page) |
27 June 2019 | Satisfaction of charge 094270890001 in full (1 page) |
7 May 2019 | Accounts for a small company made up to 31 October 2018 (8 pages) |
25 February 2019 | Memorandum and Articles of Association (9 pages) |
25 February 2019 | Resolutions
|
22 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
2 May 2018 | Accounts for a small company made up to 31 October 2017 (13 pages) |
15 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
11 May 2017 | Accounts for a small company made up to 31 October 2016 (14 pages) |
11 May 2017 | Accounts for a small company made up to 31 October 2016 (14 pages) |
10 May 2017 | Satisfaction of charge 094270890002 in full (4 pages) |
10 May 2017 | Satisfaction of charge 094270890002 in full (4 pages) |
28 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
22 April 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
17 March 2016 | Full accounts made up to 31 October 2015 (14 pages) |
17 March 2016 | Full accounts made up to 31 October 2015 (14 pages) |
2 April 2015 | Registration of charge 094270890002, created on 30 March 2015 (9 pages) |
2 April 2015 | Registration of charge 094270890002, created on 30 March 2015 (9 pages) |
27 March 2015 | Registration of charge 094270890001, created on 26 March 2015 (5 pages) |
27 March 2015 | Registration of charge 094270890001, created on 26 March 2015 (5 pages) |
18 February 2015 | Appointment of Mrs Bhagwant Kaur Ladhar as a director on 18 February 2015 (2 pages) |
18 February 2015 | Appointment of Mr Amarjit Singh Ladhar as a director on 18 February 2015 (2 pages) |
18 February 2015 | Current accounting period shortened from 28 February 2016 to 31 October 2015 (1 page) |
18 February 2015 | Termination of appointment of Christopher Jonathan Welch as a director on 18 February 2015 (1 page) |
18 February 2015 | Appointment of Mrs Bhagwant Kaur Ladhar as a director on 18 February 2015 (2 pages) |
18 February 2015 | Current accounting period shortened from 28 February 2016 to 31 October 2015 (1 page) |
18 February 2015 | Appointment of Mr Baldev Singh Ladhar as a director on 18 February 2015 (2 pages) |
18 February 2015 | Appointment of Mr Baldev Singh Ladhar as a director on 18 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of Christopher Jonathan Welch as a director on 18 February 2015 (1 page) |
18 February 2015 | Appointment of Mr Amarjit Singh Ladhar as a director on 18 February 2015 (2 pages) |
11 February 2015 | Company name changed crown care development LIMITED\certificate issued on 11/02/15
|
11 February 2015 | Company name changed crown care development LIMITED\certificate issued on 11/02/15
|
6 February 2015 | Incorporation Statement of capital on 2015-02-06
|
6 February 2015 | Incorporation Statement of capital on 2015-02-06
|