20 Shakespeare 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 | 12 June 2018(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 Shakespeare 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 | 12 June 2018(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 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 | 12 June 2018(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 |
Director Name | Mr Baldev Singh Ladhar |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2018(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 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, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 11 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 25 June 2024 (2 months, 1 week from now) |
8 November 2018 | Delivered on: 12 November 2018 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: The land known as 10 and 12 moor lane, strensall, york, YO32 5UQ (land registry title numbers : NYK131848 and NYK99965). Outstanding |
---|---|
8 November 2018 | Delivered on: 12 November 2018 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Outstanding |
7 July 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
---|---|
4 July 2023 | Accounts for a small company made up to 31 October 2022 (8 pages) |
22 June 2023 | Notification of Crown Care Holdings Ltd as a person with significant control on 8 November 2018 (2 pages) |
1 July 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
8 June 2022 | Accounts for a small company made up to 31 October 2021 (7 pages) |
6 July 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
19 May 2021 | Accounts for a small company made up to 31 October 2020 (7 pages) |
11 January 2021 | Satisfaction of charge 114106880002 in full (1 page) |
11 January 2021 | Satisfaction of charge 114106880001 in full (1 page) |
30 July 2020 | Second filing of Confirmation Statement dated 11 June 2020 (4 pages) |
16 June 2020 | Confirmation statement made on 11 June 2020 with no updates
|
11 March 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 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 Shakespeare Street Newcastle upon Tyne NE1 6AQ on 11 February 2020 (1 page) |
3 December 2019 | Notification of Amarjit Singh Ladhar as a person with significant control on 10 October 2019 (2 pages) |
14 November 2019 | Termination of appointment of Baldev Singh Ladhar as a director on 9 October 2019 (1 page) |
14 November 2019 | Cessation of Baldev Singh Ladhar as a person with significant control on 9 October 2019 (1 page) |
11 July 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
18 April 2019 | Registered office address changed from 12-13 Lansdowne Terrace Newcastle upon Tyne NE3 1HN United Kingdom to 15/16 Stockholm Close Tyne Tunnel Trading Estate North Shields NE29 7SF on 18 April 2019 (1 page) |
12 November 2018 | Registration of charge 114106880002, created on 8 November 2018 (75 pages) |
12 November 2018 | Registration of charge 114106880001, created on 8 November 2018 (99 pages) |
3 September 2018 | Current accounting period extended from 30 June 2019 to 31 October 2019 (1 page) |
12 June 2018 | Incorporation Statement of capital on 2018-06-12
|