20 Shakespeare Street
Newcastle Upon Tyne
Director Name | Ms Bhagwant Kaur Ladhar |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Earl Grey Properties 2nd Floor Adelphi Chamber 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 March 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Earl Grey Chambers 2nd Floor Adelphi Chambers 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 March 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Earl Grey Properties 2nd Floor Adelphi Chamber 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 | Over 10 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 from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
21 January 2021 | Delivered on: 25 January 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The site at finkills way, northallerton and forming part of registered title numbers: NYK69315, NYK312271, NYK117373, NYK117372, NYK332444, NYK411643 and NYK435145 as shown edged red on plan 1. Outstanding |
---|---|
21 January 2021 | Delivered on: 25 January 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
4 July 2023 | Accounts for a small company made up to 31 October 2022 (9 pages) |
---|---|
14 May 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
8 June 2022 | Accounts for a small company made up to 31 October 2021 (9 pages) |
11 April 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
19 May 2021 | Accounts for a small company made up to 31 October 2020 (7 pages) |
18 May 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
25 January 2021 | Registration of charge 125155000002, created on 21 January 2021 (9 pages) |
25 January 2021 | Registration of charge 125155000001, created on 21 January 2021 (9 pages) |
9 November 2020 | Previous accounting period shortened from 31 March 2021 to 31 October 2020 (1 page) |
3 November 2020 | Resolutions
|
3 November 2020 | Memorandum and Articles of Association (9 pages) |
17 March 2020 | Registered office address changed from 20 Shakespeare Street Newcastle upon Tyne NE1 6AQ United Kingdom to C/O Earl Grey Properties 2nd Floor Adelphi Chambers 20 Shakespeare Street Newcastle upon Tyne NE1 6AQ on 17 March 2020 (1 page) |
17 March 2020 | Director's details changed for Mr Amarjit Singh Ladhar on 16 March 2020 (2 pages) |
16 March 2020 | Director's details changed for Ms Bhagwant Kaur Ladhar on 16 March 2020 (2 pages) |
16 March 2020 | Director's details changed for Mr Bhupinder Singh Ladhar on 16 March 2020 (2 pages) |
16 March 2020 | Director's details changed for Mr Mandeep Singh Ladhar on 16 March 2020 (2 pages) |
12 March 2020 | Incorporation Statement of capital on 2020-03-12
|