20 Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
Director Name | Mr Mandeep Singh Ladhar |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields NE29 7SF |
Director Name | Mr Baldev Singh Ladhar |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2017(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields 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 | Full |
Accounts Year End | 31 October |
Latest Return | 9 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 23 February 2025 (10 months, 1 week from now) |
4 April 2017 | Delivered on: 4 April 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The east yorkshire, victoria road, beverley HU17 8PJ (title number: HS221537). Outstanding |
---|---|
29 March 2017 | Delivered on: 31 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
4 July 2023 | Full accounts made up to 31 October 2022 (21 pages) |
---|---|
22 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
14 June 2022 | Full accounts made up to 31 October 2021 (22 pages) |
23 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
19 May 2021 | Full accounts made up to 31 October 2020 (20 pages) |
15 April 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
11 June 2020 | Full accounts made up to 31 October 2019 (20 pages) |
11 February 2020 | Registered office address changed from 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields 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 9 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) |
14 November 2019 | Appointment of Mr Mandeep Singh Ladhar as a director on 9 October 2019 (2 pages) |
3 May 2019 | Accounts for a small company made up to 31 October 2018 (10 pages) |
26 February 2019 | Withdrawal of a person with significant control statement on 26 February 2019 (2 pages) |
26 February 2019 | Notification of Crown Care Holdings Limited as a person with significant control on 10 February 2017 (2 pages) |
25 February 2019 | Resolutions
|
25 February 2019 | Memorandum and Articles of Association (9 pages) |
22 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
2 May 2018 | Accounts for a small company made up to 31 October 2017 (14 pages) |
23 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
12 July 2017 | Current accounting period shortened from 28 February 2018 to 31 October 2017 (1 page) |
12 July 2017 | Current accounting period shortened from 28 February 2018 to 31 October 2017 (1 page) |
4 April 2017 | Registration of charge 106143020002, created on 4 April 2017 (8 pages) |
31 March 2017 | Registration of charge 106143020001, created on 29 March 2017 (6 pages) |
31 March 2017 | Registration of charge 106143020001, created on 29 March 2017 (6 pages) |
30 March 2017 | Appointment of Mr Baldev Singh Ladhar as a director on 30 March 2017 (2 pages) |
30 March 2017 | Appointment of Mr Baldev Singh Ladhar as a director on 30 March 2017 (2 pages) |
30 March 2017 | Termination of appointment of Mandeep Singh Ladhar as a director on 30 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Mandeep Singh Ladhar as a director on 30 March 2017 (1 page) |
10 February 2017 | Incorporation Statement of capital on 2017-02-10
|
10 February 2017 | Incorporation Statement of capital on 2017-02-10
|