Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director Name | Mrs Kejal Karan Sejpal |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2018(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
Director Name | Karan Jitendra Sejpal |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2017(same day as company formation) |
Role | Private Banker |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1b Empress Business Centre 380 Chester Road Manchester M16 9EA |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 29 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
12 November 2018 | Delivered on: 19 November 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Freehold property at 5 abbotsford road, blundellsands title number MS113851. Outstanding |
---|---|
23 August 2018 | Delivered on: 31 August 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
---|---|
30 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
8 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
11 October 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
19 November 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
3 March 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
3 December 2019 | Previous accounting period shortened from 30 September 2019 to 31 March 2019 (1 page) |
21 November 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
20 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
1 May 2019 | Resolutions
|
8 March 2019 | Registered office address changed from Bridge House Ashley Road Hale Altrincham WA14 2UT England to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 8 March 2019 (1 page) |
28 November 2018 | Registered office address changed from Unit 1B Empress Business Centre 380 Chester Road Manchester M16 9EA United Kingdom to Bridge House Ashley Road Hale Altrincham WA14 2UT on 28 November 2018 (1 page) |
19 November 2018 | Confirmation statement made on 20 September 2018 with updates (5 pages) |
19 November 2018 | Registration of charge 109759810002, created on 12 November 2018 (36 pages) |
31 August 2018 | Registration of charge 109759810001, created on 23 August 2018 (60 pages) |
21 June 2018 | Notification of Travona Limited as a person with significant control on 21 June 2018 (2 pages) |
21 June 2018 | Cessation of Tina Khosla as a person with significant control on 21 June 2018 (1 page) |
27 April 2018 | Change of share class name or designation (2 pages) |
14 April 2018 | Notification of Rkhm Care Ltd as a person with significant control on 26 March 2018 (2 pages) |
10 April 2018 | Cessation of Pawan Khosla as a person with significant control on 27 March 2018 (1 page) |
10 April 2018 | Notification of Tina Khosla as a person with significant control on 27 March 2018 (2 pages) |
8 April 2018 | Statement of capital following an allotment of shares on 26 March 2018
|
8 April 2018 | Appointment of Mrs Kejal Karan Sejpal as a director on 27 March 2018 (2 pages) |
8 April 2018 | Termination of appointment of Karan Jitendra Sejpal as a director on 23 March 2018 (1 page) |
8 April 2018 | Cessation of Karan Jitendra Sejpal as a person with significant control on 23 March 2018 (1 page) |
8 April 2018 | Notification of Kejal Karan Sejpal as a person with significant control on 23 March 2018 (2 pages) |
21 September 2017 | Incorporation Statement of capital on 2017-09-21
|
21 September 2017 | Incorporation Statement of capital on 2017-09-21
|