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 | Current |
Appointed | 06 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Earl Grey Properties Ltd 2nd Floor Adelphi Cha 20 Shakespeare Street Newcastle Upon Tyne NE1 6AQ |
Registered Address | C/O Earl Grey Properties Ltd 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 20 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 from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
28 September 2017 | Delivered on: 28 September 2017 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plan and machinery. Outstanding |
---|---|
28 September 2017 | Delivered on: 28 September 2017 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: All that freehold property known as gunner house, neville street, newcastle upon tyne NE1 5DF together with the benefit of all rights and rents relating thereto. For full details please refer to the instrument. Outstanding |
14 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
---|---|
16 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
11 February 2020 | Registered office address changed from 15/16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7SF United Kingdom to C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers 20 Shakespeare Street Newcastle upon Tyne NE1 6AQ on 11 February 2020 (1 page) |
10 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
1 March 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
25 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
28 September 2017 | Registration of charge 108057880002, created on 28 September 2017 (41 pages) |
28 September 2017 | Registration of charge 108057880001, created on 28 September 2017 (7 pages) |
28 September 2017 | Registration of charge 108057880002, created on 28 September 2017 (41 pages) |
28 September 2017 | Registration of charge 108057880001, created on 28 September 2017 (7 pages) |
12 July 2017 | Current accounting period extended from 30 June 2018 to 31 October 2018 (1 page) |
12 July 2017 | Current accounting period extended from 30 June 2018 to 31 October 2018 (1 page) |
6 June 2017 | Incorporation Statement of capital on 2017-06-06
|
6 June 2017 | Incorporation Statement of capital on 2017-06-06
|