Station Road
Wallsend
NE28 6HQ
Director Name | Mr Sunil Paul Khanna |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Segedunum Business Centre Business Ctr Station Road Wallsend NE28 6HQ |
Director Name | Alisha Khanna |
---|---|
Date of Birth | May 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Segedunum Business Station Road Wallsend Tyne And Wear NE28 6HQ |
Director Name | Mr Kiran Shivam Paul Khanna |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Segedunum Business Station Road Wallsend Tyne And Wear NE28 6HQ |
Registered Address | 8 Segedunum Business Centre Business Ctr Station Road Wallsend NE28 6HQ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
19 October 2022 | Delivered on: 25 October 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 51 osborne avenue, jesmond, newcastle upon tyne, NE2 1JT (title no: TY192593). Outstanding |
---|---|
20 March 2020 | Delivered on: 23 March 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 117 osborne road, jesmond, newcastle upon tyne NE2 2TA and registered at land registry under title number TY279249. Outstanding |
23 May 2019 | Delivered on: 24 May 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 173 osborne road, jesmond, newcastle upon tyne, NE2 3JT and registered at land registry under title number TY408697. Outstanding |
1 February 2019 | Delivered on: 7 February 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All that freehold property known as 223 osborne road, jesmond, NE2 3LH and registered at land registry under title number TY82750 together with all rights, interests, guarantees, rents and warranties relating to the property. For full details please refer to the instrument. Outstanding |
31 August 2018 | Delivered on: 10 September 2018 Persons entitled: Svenska Handlesbanken Ab (Publ) Classification: A registered charge Particulars: 31 cavendish place, jesmond, NE2 2NE and the properties listed at schedule 1 of the charge. Outstanding |
31 August 2018 | Delivered on: 6 September 2018 Persons entitled: Svenska Handlesbanken Ab (Publ) Classification: A registered charge Particulars: All estates or interest in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower. Outstanding |
31 January 2024 | Resolutions
|
---|---|
31 January 2024 | Memorandum and Articles of Association (35 pages) |
30 January 2024 | Sub-division of shares on 29 December 2023 (4 pages) |
29 January 2024 | Change of share class name or designation (2 pages) |
29 January 2024 | Particulars of variation of rights attached to shares (6 pages) |
27 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
14 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
14 January 2023 | Memorandum and Articles of Association (35 pages) |
14 January 2023 | Resolutions
|
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
25 October 2022 | Registration of charge 112428760006, created on 19 October 2022 (16 pages) |
24 August 2022 | Registered office address changed from 15 Elgy Road Gosforth Newcastle upon Tyne NE3 4UU United Kingdom to 8 Segedunum Business Centre Business Ctr Station Road Wallsend England NE28 6HQ on 24 August 2022 (1 page) |
13 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
17 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
9 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
30 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
23 March 2020 | Registration of charge 112428760005, created on 20 March 2020 (17 pages) |
6 February 2020 | Amended total exemption full accounts made up to 31 March 2019 (7 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 July 2019 | Confirmation statement made on 15 July 2019 with updates (4 pages) |
8 June 2019 | Resolutions
|
8 June 2019 | Statement of capital following an allotment of shares on 22 May 2019
|
24 May 2019 | Registration of charge 112428760004, created on 23 May 2019 (16 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
7 February 2019 | Registration of charge 112428760003, created on 1 February 2019 (16 pages) |
10 September 2018 | Registration of charge 112428760002, created on 31 August 2018 (17 pages) |
6 September 2018 | Registration of charge 112428760001, created on 31 August 2018 (19 pages) |
6 September 2018 | Statement of capital following an allotment of shares on 31 August 2018
|
19 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
13 June 2018 | Registered office address changed from 8 Segedunum Business Station Road Wallsend Tyne and Wear NE28 6HQ England to 15 Elgy Road Gosforth Newcastle upon Tyne NE3 4UU on 13 June 2018 (1 page) |
13 June 2018 | Termination of appointment of Alisha Khanna as a director on 6 June 2018 (1 page) |
13 June 2018 | Termination of appointment of Kiran Shivam Paul Khanna as a director on 6 June 2018 (1 page) |
8 March 2018 | Incorporation Statement of capital on 2018-03-08
|