NORHAM HOUSE 2 LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 4JP
Company number 05234634
Status Active
Incorporation Date 17 September 2004
Company Type Private Limited Company
Address 18 SHELDON GROVE, GOSFORTH, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE3 4JP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 17 September 2016 with updates; Registered office address changed from White Court Church Lane Riding Mill Northumberland NE44 6AP to 18 Sheldon Grove Gosforth Newcastle upon Tyne NE3 4JP on 19 July 2016. The most likely internet sites of NORHAM HOUSE 2 LIMITED are www.norhamhouse2.co.uk, and www.norham-house-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Norham House 2 Limited is a Private Limited Company. The company registration number is 05234634. Norham House 2 Limited has been working since 17 September 2004. The present status of the company is Active. The registered address of Norham House 2 Limited is 18 Sheldon Grove Gosforth Newcastle Upon Tyne United Kingdom Ne3 4jp. . SEHGAL, Lucy is a Secretary of the company. SEHGAL, Carol is a Director of the company. SEHGAL, Paul is a Director of the company. SEHGAL, Rakesh Kumar is a Director of the company. SEHGAL, Tony Vikram is a Director of the company. Secretary SEHGAL, Carol has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SEHGAL, Lucy
Appointed Date: 02 November 2005

Director
SEHGAL, Carol
Appointed Date: 17 September 2004
74 years old

Director
SEHGAL, Paul
Appointed Date: 13 May 2005
50 years old

Director
SEHGAL, Rakesh Kumar
Appointed Date: 17 September 2004
74 years old

Director
SEHGAL, Tony Vikram
Appointed Date: 18 July 2016
46 years old

Resigned Directors

Secretary
SEHGAL, Carol
Resigned: 02 November 2005
Appointed Date: 17 September 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 September 2004
Appointed Date: 17 September 2004

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 September 2004
Appointed Date: 17 September 2004

NORHAM HOUSE 2 LIMITED Events

11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
20 Sep 2016
Confirmation statement made on 17 September 2016 with updates
19 Jul 2016
Registered office address changed from White Court Church Lane Riding Mill Northumberland NE44 6AP to 18 Sheldon Grove Gosforth Newcastle upon Tyne NE3 4JP on 19 July 2016
19 Jul 2016
Appointment of Mr Tony Vikram Sehgal as a director on 18 July 2016
13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 67 more events
09 Dec 2004
New director appointed
09 Dec 2004
New secretary appointed;new director appointed
09 Dec 2004
Secretary resigned
09 Dec 2004
Director resigned
17 Sep 2004
Incorporation

NORHAM HOUSE 2 LIMITED Charges

20 July 2015
Charge code 0523 4634 0019
Delivered: 24 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None.
8 July 2015
Charge code 0523 4634 0018
Delivered: 13 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 2-6 murraygate dundee and 73 commercial street dundee…
22 June 2015
Charge code 0523 4634 0017
Delivered: 25 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as 41-51 grey street…
22 June 2015
Charge code 0523 4634 0016
Delivered: 25 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as or being unit 2, 33-37 high street…
22 June 2015
Charge code 0523 4634 0015
Delivered: 25 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold and leasehold property known as 16S-16B baxter…
22 June 2015
Charge code 0523 4634 0014
Delivered: 25 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as 1 market street, pontypridd, CF37…
22 June 2015
Charge code 0523 4634 0013
Delivered: 25 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
4 May 2006
Assignment of rents
Delivered: 18 May 2006
Status: Satisfied on 24 June 2015
Persons entitled: Newcastle Building Society (The Security Trustee) Newcastle Building Society (The Security Trustee)
Description: By way of assignment all rental income and all rights and…
4 May 2006
Legal mortgage
Delivered: 18 May 2006
Status: Satisfied on 24 June 2015
Persons entitled: Newcastle Building Society (The Security Trustee)
Description: Property k/a 41-51 grey street, newcastle upon tyne t/n's…
4 May 2006
Debenture
Delivered: 18 May 2006
Status: Satisfied on 24 June 2015
Persons entitled: Newcastle Building Society (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
8 November 2005
Legal mortgage
Delivered: 10 November 2005
Status: Satisfied on 24 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: A fixed charge over all that f/h land and buildings at unit…
3 November 2005
Legal mortgage
Delivered: 5 November 2005
Status: Satisfied on 24 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All that f/h 33HIGH street ramsgate kent t/n K581444 all…
16 March 2005
Assignment of rents
Delivered: 2 April 2005
Status: Satisfied on 24 June 2015
Persons entitled: Newcastle Building Society (In Its Capacity as Agent and Security Trustee for the Agent and Lenders)
Description: All rental income whether payable now or in the future and…
16 March 2005
Legal mortgage
Delivered: 2 April 2005
Status: Satisfied on 24 June 2015
Persons entitled: Newcastle Building Society (In Its Capacity as Agent and Security Trustee)
Description: 41-51 grey street newcastle upon tyne t/n TY96211 TY145860…
16 March 2005
Debenture
Delivered: 2 April 2005
Status: Satisfied on 24 June 2015
Persons entitled: Newcastle Building Society (In Its Capacity as Agent and Security Trustee for the Agent and Lenders the "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
16 March 2005
Debenture
Delivered: 2 April 2005
Status: Satisfied on 24 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
16 March 2005
Legal mortgage
Delivered: 2 April 2005
Status: Satisfied on 24 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 16A and 16B baxtergate doncaster and…
16 March 2005
A standard security which has been presented for registration in scotland on 21ST march 2005 and
Delivered: 5 April 2005
Status: Satisfied on 24 June 2015
Persons entitled: Svenska Handelsbanken Ab
Description: The propertyes k/a and forming 2-6 murraygate and 73…
16 March 2005
A standard security which was presented for registration in scotland on the 16/03/05 and
Delivered: 22 March 2005
Status: Satisfied on 1 June 2005
Persons entitled: Svenska Handelsbanken Ab
Description: All and whole those subjects k/a and forming 2-6 murraygate…