20 Shakepeare 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 | 27 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Earl Grey Properties Ltd 2nd Floor Adelphi Cha 20 Shakepeare Street Newcastle Upon Tyne NE1 6AQ |
Director Name | Mr Bhupinder Singh Ladhar |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Earl Grey Properties Ltd 2nd Floor Adelphi Cha 20 Shakepeare 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 | 27 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 Shakepeare Street Newcastle Upon Tyne NE1 6AQ |
Director Name | Mr Baldev Singh Ladhar |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 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 |
Registered Address | C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers 20 Shakepeare 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, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 26 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 3 weeks from now) |
17 September 2018 | Delivered on: 28 September 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: All that leasehold land being 75 langley road, north shields, tyne and wear, NE29 7DX, together with the freehold reversion in 77 langley road aforesaid. Outstanding |
---|---|
18 September 2018 | Delivered on: 28 September 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: All that freehold land being 48 drury lane, north shields, tyne and wear, NE29 8SR. Outstanding |
8 June 2018 | Delivered on: 19 June 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: F/H 145 bellshill close wallsend tyne and wear. Outstanding |
8 June 2018 | Delivered on: 19 June 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: F/H 46 strawberry gardens wallsend tyne and wear. Outstanding |
8 June 2018 | Delivered on: 19 June 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: F/H 22 harnham avenue north shields tyne and wear. Outstanding |
20 March 2018 | Delivered on: 22 March 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: F/H 52 elsdon terrace north shields tyne and wear. Outstanding |
20 March 2018 | Delivered on: 22 March 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: F/H 37 netherton avenue north shields tyne and wear. Outstanding |
20 March 2018 | Delivered on: 22 March 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: F/H 128 mitford gardens wallsend tyne and wear. Outstanding |
18 September 2018 | Delivered on: 28 September 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: All that freehold land being 48 kirkland walk, shiremoor, newcastle upon tyne, NE27 0NR. Outstanding |
18 September 2018 | Delivered on: 28 September 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: All that freehold land being 18 bray close, wallsend, tyne and wear, NE28 9RJ. Outstanding |
18 September 2018 | Delivered on: 28 September 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: All that freehold land being 8 elizabeth drive, newcastle upon tyne, NE12 9QP. Outstanding |
17 September 2018 | Delivered on: 28 September 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: All that leasehold land being 77 langley road, north shields, tyne and wear, NE29 7DX, together with the freehold reversion in 75 langley road aforesaid. Outstanding |
20 March 2018 | Delivered on: 22 March 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: None. Outstanding |
14 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
---|---|
10 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (8 pages) |
26 October 2022 | Unaudited abridged accounts made up to 31 October 2021 (8 pages) |
1 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
23 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
19 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (8 pages) |
14 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
10 July 2020 | Confirmation statement made on 26 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 NE29 7SF United Kingdom to C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers 20 Shakepeare Street Newcastle upon Tyne NE1 6AQ on 11 February 2020 (1 page) |
14 November 2019 | Termination of appointment of Baldev Singh Ladhar as a director on 9 October 2019 (1 page) |
11 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
2 April 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
28 September 2018 | Registration of charge 108370790013, created on 18 September 2018 (7 pages) |
28 September 2018 | Registration of charge 108370790009, created on 17 September 2018 (7 pages) |
28 September 2018 | Registration of charge 108370790012, created on 18 September 2018 (7 pages) |
28 September 2018 | Registration of charge 108370790010, created on 17 September 2018 (7 pages) |
28 September 2018 | Registration of charge 108370790011, created on 18 September 2018 (7 pages) |
28 September 2018 | Registration of charge 108370790008, created on 18 September 2018 (7 pages) |
23 August 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
19 June 2018 | Registration of charge 108370790006, created on 8 June 2018 (7 pages) |
19 June 2018 | Registration of charge 108370790005, created on 8 June 2018 (7 pages) |
19 June 2018 | Registration of charge 108370790007, created on 8 June 2018 (7 pages) |
22 March 2018 | Registration of charge 108370790001, created on 20 March 2018 (41 pages) |
22 March 2018 | Registration of charge 108370790003, created on 20 March 2018 (7 pages) |
22 March 2018 | Registration of charge 108370790004, created on 20 March 2018 (8 pages) |
22 March 2018 | Registration of charge 108370790002, created on 20 March 2018 (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) |
27 June 2017 | Incorporation Statement of capital on 2017-06-27
|
27 June 2017 | Incorporation Statement of capital on 2017-06-27
|