Newcastle Upon Tyne
NE1 1UQ
Director Name | Mr Sunil Satyapal Khanna |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Chapel House Road Chapel House Newcastle Upon Tyne NE5 5AJ |
Director Name | Mr Sunil Satyapal Khanna |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2021(4 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Chapel House Road Newcastle Upon Tyne NE5 5AJ |
Registered Address | 50 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 28 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
13 March 2017 | Delivered on: 13 March 2017 Persons entitled: Sunil Satyapal Khanna Classification: A registered charge Outstanding |
---|---|
13 March 2017 | Delivered on: 13 March 2017 Persons entitled: Sunil Satyapal Khanna Classification: A registered charge Particulars: Leasehold property situate and known as plot 2.06 emerald house, 15 lansdowne road, croydon as more particularly described in a lease dated 13 march 2017 entered into between (1) sunbel development limited and (2) sunil satyapal khanna. Outstanding |
6 July 2020 | Micro company accounts made up to 30 March 2019 (3 pages) |
---|---|
30 March 2020 | Confirmation statement made on 2 March 2020 with updates (4 pages) |
27 March 2020 | Registered office address changed from 4 Exelby Close Newcastle upon Tyne NE3 5LG England to 7-9 Groat Market Newcastle upon Tyne NE1 1UQ on 27 March 2020 (1 page) |
26 March 2020 | Termination of appointment of Sunil Satyapal Khanna as a director on 13 December 2019 (1 page) |
26 March 2020 | Appointment of Mr Jagmohan Malhotra as a director on 13 December 2019 (2 pages) |
24 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
17 December 2019 | Cessation of Sunil Satyapal Khanna as a person with significant control on 13 December 2019 (1 page) |
17 December 2019 | Notification of Jagmohan Malhotra as a person with significant control on 13 December 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 December 2018 | Registered office address changed from 37 Chapel House Road Chapel House Newcastle upon Tyne NE5 5AJ United Kingdom to 4 Exelby Close Newcastle upon Tyne NE3 5LG on 18 December 2018 (1 page) |
26 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
13 March 2017 | Registration of charge 106500110001, created on 13 March 2017 (14 pages) |
13 March 2017 | Registration of charge 106500110001, created on 13 March 2017 (14 pages) |
13 March 2017 | Registration of charge 106500110002, created on 13 March 2017 (18 pages) |
13 March 2017 | Registration of charge 106500110002, created on 13 March 2017 (18 pages) |
3 March 2017 | Incorporation Statement of capital on 2017-03-03
|
3 March 2017 | Incorporation Statement of capital on 2017-03-03
|