Heaton
Newcastle Upon Tyne
NE6 5HL
Director Name | Mr Rajeev Saggar |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Heaton Road Heaton Newcastle Upon Tyne NE6 5HL |
Secretary Name | Mrs Meenakshi Saggar |
---|---|
Status | Resigned |
Appointed | 10 February 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 108 Heaton Road Heaton Newcastle Upon Tyne NE6 5HL |
Registered Address | 132a Sandyford Road Newcastle Upon Tyne NE2 1DD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 27 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 3 weeks from now) |
18 August 2021 | Delivered on: 19 August 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 7-8 benton terrace, sandyford road, jesmond, newcastle upon tyne NE2 1QU and registered at land registry under title number TY66706. Outstanding |
---|---|
20 March 2020 | Delivered on: 23 March 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 10 portland terrace, newcastle upon tyne and registered at land registry under title number ND5350. Outstanding |
28 June 2019 | Delivered on: 12 July 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 3-5 eskdale terrace, newcastle upon tyne, NE2 4DS and registered at land registry under title number TY449537. Outstanding |
28 June 2019 | Delivered on: 12 July 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 21-25 starbeck avenue and 150 doncaster road, newcastle upon tyne, NE2 1RB and registered at land registry under title number TY108580. Outstanding |
28 June 2019 | Delivered on: 12 July 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as eslington tower, 3 eslington road, newcastle upon tyne and registered at land registry under title number TY449561. Outstanding |
28 June 2019 | Delivered on: 12 July 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
1 April 2019 | Delivered on: 15 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as seaham workshops, byron house, hall dene way, seaham, SR7 0PP and registered at land registry under title number DU187308. Outstanding |
9 June 2017 | Delivered on: 12 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that property known as 3 & 5 eskdale terrace, jesmond (TY449537) and 3 eslington road, jesmond (TY449561) and unit 15 brunswick industrial estate (TY343352) together with all rights and benefits relating thereto. For full details, please refer to the instrument. Outstanding |
12 June 2017 | Delivered on: 12 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
6 December 2023 | Previous accounting period shortened from 27 February 2024 to 30 June 2023 (1 page) |
---|---|
27 November 2023 | Total exemption full accounts made up to 27 February 2023 (10 pages) |
8 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
25 November 2022 | Total exemption full accounts made up to 27 February 2022 (10 pages) |
8 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
26 November 2021 | Unaudited abridged accounts made up to 27 February 2021 (10 pages) |
19 August 2021 | Registration of charge 094311630009, created on 18 August 2021 (16 pages) |
15 April 2021 | Registered office address changed from Rear of 108 Heaton Road Heaton, Newcastle upon Tyne Newcastle upon Tyne Uk NE6 5HL United Kingdom to 132a Sandyford Road Newcastle upon Tyne NE2 1DD on 15 April 2021 (1 page) |
8 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
22 December 2020 | Unaudited abridged accounts made up to 27 February 2020 (10 pages) |
23 March 2020 | Registration of charge 094311630008, created on 20 March 2020 (17 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
26 November 2019 | Unaudited abridged accounts made up to 27 February 2019 (9 pages) |
18 July 2019 | Satisfaction of charge 094311630002 in full (1 page) |
15 July 2019 | Satisfaction of charge 094311630001 in full (1 page) |
12 July 2019 | Registration of charge 094311630005, created on 28 June 2019 (17 pages) |
12 July 2019 | Registration of charge 094311630007, created on 28 June 2019 (17 pages) |
12 July 2019 | Registration of charge 094311630006, created on 28 June 2019 (17 pages) |
12 July 2019 | Registration of charge 094311630004, created on 28 June 2019 (18 pages) |
15 April 2019 | Registration of charge 094311630003, created on 1 April 2019 (17 pages) |
12 February 2019 | Termination of appointment of Meenakshi Saggar as a secretary on 31 January 2019 (1 page) |
12 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
19 December 2018 | Part of the property or undertaking has been released from charge 094311630002 (1 page) |
27 November 2018 | Unaudited abridged accounts made up to 27 February 2018 (8 pages) |
4 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
12 June 2017 | Registration of charge 094311630002, created on 9 June 2017 (40 pages) |
12 June 2017 | Registration of charge 094311630001, created on 12 June 2017 (42 pages) |
28 February 2017 | Micro company accounts made up to 29 February 2016 (4 pages) |
28 February 2017 | Micro company accounts made up to 29 February 2016 (4 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
9 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
9 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
14 April 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
10 February 2015 | Incorporation Statement of capital on 2015-02-10
|
10 February 2015 | Incorporation Statement of capital on 2015-02-10
|