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 | 13 February 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Earl Grey Properties 2nd Floor, Adelphi Chambe 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 | 13 February 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Earl Grey Properties 2nd Floor, Adelphi Chambe 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 | 13 February 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Earl Grey Properties 2nd Floor, Adelphi Chambe 20 Shakespeare Street Newcastle Upon Tyne NE1 6AQ |
Registered Address | C/O Earl Grey Properties 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 | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 12 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (11 months from now) |
11 December 2020 | Delivered on: 7 January 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: The freehold properties known as land on the east side of harlaxton road, grantham and the land and buildings on the north west side of springfield road, grantham and registered at hm land registry under title numbers: LL81117 & LL130177. Outstanding |
---|---|
11 December 2020 | Delivered on: 16 December 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: The freehold properties known as land on the east side of harlaxton road, grantham and the land and buildings on the north west side of springfield road, grantham and registered at hm land registry under title numbers LL81117 & LL130177. Outstanding |
11 December 2020 | Delivered on: 16 December 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
4 July 2023 | Accounts for a small company made up to 31 October 2022 (8 pages) |
---|---|
22 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
8 June 2022 | Accounts for a small company made up to 31 October 2021 (8 pages) |
23 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
19 May 2021 | Accounts for a small company made up to 31 October 2020 (7 pages) |
15 April 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
7 January 2021 | Registration of charge 124608640003, created on 11 December 2020 (23 pages) |
17 December 2020 | Memorandum and Articles of Association (20 pages) |
17 December 2020 | Resolutions
|
16 December 2020 | Registration of charge 124608640002, created on 11 December 2020 (23 pages) |
16 December 2020 | Registration of charge 124608640001, created on 11 December 2020 (25 pages) |
9 November 2020 | Previous accounting period shortened from 28 February 2021 to 31 October 2020 (1 page) |
13 February 2020 | Incorporation Statement of capital on 2020-02-13
|