8 Hill Top
Hale
Cheshire
WA15 0NH
Director Name | Sanjeev Mehan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2001(1 week, 3 days after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ross Gables 8 Hill Top Hale Cheshire WA15 0NH |
Secretary Name | Mrs Promila Sehgal |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sehgal Villa Denehurst Jesmond Park East Newcastle Upon Tyne NE7 7BT |
Secretary Name | Mr Thomas Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(1 week, 3 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 August 2001) |
Role | Company Director |
Correspondence Address | 57 Twizell Avenue Blaydon Tyne & Wear NE21 4EX |
Director Name | Mrs Promila Sehgal |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(8 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sehgal Villa Denehurst Jesmond Park East Newcastle Upon Tyne NE7 7BT |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | www.northeastofficespace.com |
---|
Registered Address | Oakland House Talbot Road Old Trafford Manchester M16 0PQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £985,759 |
Cash | £50,681 |
Current Liabilities | £980,648 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 27 May 2024 (4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 May |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (2 days from now) |
12 October 2017 | Delivered on: 17 October 2017 Persons entitled: Lloyds Bank PLC (00002065) Classification: A registered charge Particulars: 1 union court, liverpool, L2 4SJ. (Title number MS471537). Outstanding |
---|---|
12 October 2017 | Delivered on: 17 October 2017 Persons entitled: Lloyds Bank PLC (00002065) Classification: A registered charge Particulars: 37-38 silver street, durham, DH1 3RD. (Title number DU253045). Outstanding |
12 October 2017 | Delivered on: 17 October 2017 Persons entitled: Lloyds Bank PLC (00002065) Classification: A registered charge Particulars: 3 st. Sepulchre gate, doncaster, DN1 1BJ. (Title number SYK198362). Outstanding |
12 October 2017 | Delivered on: 17 October 2017 Persons entitled: Lloyds Bank PLC (00002065) Classification: A registered charge Outstanding |
30 May 2002 | Delivered on: 12 June 2002 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage the f/h property k/a 3 st sepulchre gate, doncaster, DN1 1TD, t/n syk 198362, all buildings, erections and structures, fixtures and fittings, fixed plant and machinery now or hereafter thereon and all improvements and additions thereto;. See the mortgage charge document for full details. Outstanding |
19 April 2002 | Delivered on: 3 May 2002 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
19 April 2002 | Delivered on: 3 May 2002 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 37/38 silver street durham part title number DU66426 all buildings erections and structures fixtures fittings fixed plant and machinery benefit of all leases and all rental monies all other liabilities of the company to the bank all insurance monies in relation to the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
20 December 2019 | Delivered on: 23 December 2019 Persons entitled: Rothschild & Co Wealth Management UK Limited (As Security Trustee) Classification: A registered charge Particulars: The freehold land and buildings known as 3 st sepulchre gate, doncaster, DN1 1BJ and registered at the land registry with title number SYK198362;. The freehold land and buildings known as 37/38 silver street, durham, DH1 3RD and registered at the land registry with title number DU253045;. The land and buildings known as 1 union court, liverpool LS1 4SJ and registered at the land registry with title number MS472537. Outstanding |
9 August 2001 | Delivered on: 10 August 2001 Satisfied on: 18 July 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 3 st sepulchre gate doncaster south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 August 2001 | Delivered on: 10 August 2001 Satisfied on: 18 July 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 June 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
---|---|
11 May 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
5 May 2023 | Satisfaction of charge 042005330007 in full (1 page) |
5 May 2023 | Satisfaction of charge 042005330008 in full (1 page) |
5 May 2023 | Satisfaction of charge 042005330009 in full (1 page) |
28 February 2023 | Previous accounting period shortened from 30 May 2022 to 29 May 2022 (1 page) |
15 June 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
25 May 2022 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
25 February 2022 | Previous accounting period shortened from 31 May 2021 to 30 May 2021 (1 page) |
30 May 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
13 May 2021 | Registered office address changed from City Approach 2, 8th Floor Albert Street Eccles Manchester Lancashire M30 0BL to Oakland House Talbot Road Old Trafford Manchester M16 0PQ on 13 May 2021 (1 page) |
13 May 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
21 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
23 December 2019 | Registration of charge 042005330010, created on 20 December 2019 (41 pages) |
14 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
14 January 2019 | Registered office address changed from C/O Union Property Services Ltd Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ to City Approach 2, 8th Floor Albert Street Eccles Manchester Lancashire M30 0BL on 14 January 2019 (2 pages) |
5 June 2018 | Termination of appointment of Promila Sehgal as a director on 29 May 2018 (1 page) |
20 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
20 October 2017 | Resolutions
|
20 October 2017 | Resolutions
|
17 October 2017 | Registration of charge 042005330008, created on 12 October 2017 (31 pages) |
17 October 2017 | Registration of charge 042005330009, created on 12 October 2017 (31 pages) |
17 October 2017 | Registration of charge 042005330007, created on 12 October 2017 (31 pages) |
17 October 2017 | Registration of charge 042005330006, created on 12 October 2017 (34 pages) |
17 October 2017 | Registration of charge 042005330008, created on 12 October 2017 (31 pages) |
17 October 2017 | Registration of charge 042005330006, created on 12 October 2017 (34 pages) |
17 October 2017 | Registration of charge 042005330007, created on 12 October 2017 (31 pages) |
17 October 2017 | Registration of charge 042005330009, created on 12 October 2017 (31 pages) |
8 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
22 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
17 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
13 April 2015 | Accounts for a small company made up to 31 May 2014 (8 pages) |
13 April 2015 | Accounts for a small company made up to 31 May 2014 (8 pages) |
16 May 2014 | Registered office address changed from Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 16 May 2014 (1 page) |
16 May 2014 | Registered office address changed from Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 16 May 2014 (1 page) |
15 May 2014 | Accounts for a small company made up to 31 May 2013 (8 pages) |
15 May 2014 | Accounts for a small company made up to 31 May 2013 (8 pages) |
23 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
15 May 2013 | Director's details changed for Anita Mehan on 1 April 2013 (2 pages) |
15 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Director's details changed for Anita Mehan on 1 April 2013 (2 pages) |
15 May 2013 | Director's details changed for Anita Mehan on 1 April 2013 (2 pages) |
15 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
4 March 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
14 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (16 pages) |
14 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (16 pages) |
25 April 2012 | Registered office address changed from Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 25 April 2012 (2 pages) |
25 April 2012 | Registered office address changed from Visage House 1 Parsons Road Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ on 25 April 2012 (2 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
1 November 2011 | Registered office address changed from Visage House Shaftesbury Avenue South Shields Tyne & Wear NE34 9PH on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from Visage House Shaftesbury Avenue South Shields Tyne & Wear NE34 9PH on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from Visage House Shaftesbury Avenue South Shields Tyne & Wear NE34 9PH on 1 November 2011 (1 page) |
21 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (15 pages) |
21 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (15 pages) |
24 January 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
24 January 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
23 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (14 pages) |
23 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (14 pages) |
15 February 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
15 February 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
9 May 2009 | Director appointed promila sehgal (2 pages) |
9 May 2009 | Director appointed promila sehgal (2 pages) |
23 April 2009 | Return made up to 17/04/09; no change of members (8 pages) |
23 April 2009 | Location of register of members (1 page) |
23 April 2009 | Location of register of members (1 page) |
23 April 2009 | Return made up to 17/04/09; no change of members (8 pages) |
3 April 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
3 April 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
17 July 2008 | Return made up to 17/04/08; no change of members (7 pages) |
17 July 2008 | Return made up to 17/04/08; no change of members (7 pages) |
2 April 2008 | Full accounts made up to 31 May 2007 (15 pages) |
2 April 2008 | Full accounts made up to 31 May 2007 (15 pages) |
11 May 2007 | Return made up to 17/04/07; full list of members
|
11 May 2007 | Return made up to 17/04/07; full list of members
|
5 April 2007 | Full accounts made up to 31 May 2006 (13 pages) |
5 April 2007 | Full accounts made up to 31 May 2006 (13 pages) |
21 April 2006 | Return made up to 17/04/06; full list of members
|
21 April 2006 | Return made up to 17/04/06; full list of members
|
23 January 2006 | Full accounts made up to 31 May 2005 (15 pages) |
23 January 2006 | Full accounts made up to 31 May 2005 (15 pages) |
25 April 2005 | Return made up to 17/04/05; full list of members
|
25 April 2005 | Return made up to 17/04/05; full list of members
|
4 March 2005 | Full accounts made up to 31 May 2004 (15 pages) |
4 March 2005 | Full accounts made up to 31 May 2004 (15 pages) |
4 May 2004 | Return made up to 17/04/04; full list of members
|
4 May 2004 | Return made up to 17/04/04; full list of members
|
10 February 2004 | Full accounts made up to 31 May 2003 (13 pages) |
10 February 2004 | Full accounts made up to 31 May 2003 (13 pages) |
14 May 2003 | Return made up to 17/04/03; full list of members
|
14 May 2003 | Return made up to 17/04/03; full list of members
|
19 February 2003 | Full accounts made up to 31 May 2002 (13 pages) |
19 February 2003 | Full accounts made up to 31 May 2002 (13 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2002 | Particulars of mortgage/charge (7 pages) |
12 June 2002 | Particulars of mortgage/charge (7 pages) |
15 May 2002 | Return made up to 17/04/02; full list of members
|
15 May 2002 | Return made up to 17/04/02; full list of members
|
3 May 2002 | Particulars of mortgage/charge (7 pages) |
3 May 2002 | Particulars of mortgage/charge (7 pages) |
3 May 2002 | Particulars of mortgage/charge (8 pages) |
3 May 2002 | Particulars of mortgage/charge (8 pages) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | New director appointed (1 page) |
6 July 2001 | Registered office changed on 06/07/01 from: visage house shaftesbury avenue south shields NE34 9PH (1 page) |
6 July 2001 | New director appointed (1 page) |
6 July 2001 | Registered office changed on 06/07/01 from: visage house shaftesbury avenue south shields NE34 9PH (1 page) |
6 July 2001 | New director appointed (1 page) |
6 July 2001 | New director appointed (1 page) |
6 July 2001 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
17 April 2001 | Incorporation (20 pages) |
17 April 2001 | Incorporation (20 pages) |