Newcastle Upon Tyne
Tyne & Wear
NE3 4HT
Director Name | Fashard Nikzad |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2001(55 years, 1 month after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fernville Road Gosforth Newcastle Upon Tyne NE3 4HT |
Director Name | Farshad Nikzad |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2001(55 years, 1 month after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fernville Road Gosforth Newcastle Upon Tyne NE3 4HT |
Secretary Name | Helen Nikzad |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2001(55 years, 1 month after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fernville Road Newcastle Upon Tyne Tyne & Wear NE3 4HT |
Director Name | Ernest Sloan |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(44 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 3 Westfield Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4XX |
Director Name | Katherine Sloan |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(44 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 3 Westfield Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4XX |
Secretary Name | Ernest Sloan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(44 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 3 Westfield Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4XX |
Secretary Name | Katherine Sloan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1998(52 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 May 2001) |
Role | Florist |
Correspondence Address | 3 Westfield Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4XX |
Secretary Name | Helen Nikzad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(52 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 May 1999) |
Role | Florist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fernville Road Newcastle Upon Tyne Tyne & Wear NE3 4HT |
Website | www.katherinesflorists.co.uk/ |
---|---|
Telephone | 0191 2616000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 49-51 Leazes Park Road Newcastle Upon Tyne Tyne & Wear NE1 4PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
17.8k at £1 | Katherine Sloan 59.93% Ordinary |
---|---|
4.3k at £1 | Ernest Sloan 14.48% Ordinary |
3.9k at £1 | Helen Nikzad 13.13% Ordinary |
3.7k at £1 | Fashard Nikzad 12.46% Ordinary |
Year | 2014 |
---|---|
Net Worth | £99,872 |
Cash | £222 |
Current Liabilities | £192,421 |
Latest Accounts | 31 May 2022 (10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 29 December 2022 (3 months ago) |
---|---|
Next Return Due | 12 January 2024 (9 months, 2 weeks from now) |
20 May 2004 | Delivered on: 9 June 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 49/51 and 53 leazes park road newcastle upon tyne. Outstanding |
---|---|
5 November 2001 | Delivered on: 23 November 2001 Satisfied on: 9 June 2004 Persons entitled: Halifax PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 and 51 leazes park road newcastle upon tyne. Fully Satisfied |
5 November 2001 | Delivered on: 23 November 2001 Satisfied on: 9 June 2004 Persons entitled: Halifax PLC Classification: Deed of fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to an agreement. Particulars: 49 and 51 leazes park road newcastle upon tyne. 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 |
10 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
---|---|
17 April 2021 | Unaudited abridged accounts made up to 31 May 2020 (14 pages) |
4 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
28 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
21 January 2020 | Previous accounting period extended from 29 May 2019 to 31 May 2019 (1 page) |
3 January 2020 | Confirmation statement made on 29 December 2019 with updates (4 pages) |
27 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (9 pages) |
8 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
19 January 2018 | Unaudited abridged accounts made up to 31 May 2017 (13 pages) |
2 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
19 January 2017 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
19 January 2017 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
7 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
4 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
2 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
22 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
25 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
29 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
6 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
4 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Fashard Nikzad on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Helen Nikzad on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Fashard Nikzad on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Helen Nikzad on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Fashard Nikzad on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Helen Nikzad on 4 January 2010 (2 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
22 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 29 May 2008 (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 29 May 2008 (4 pages) |
21 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
21 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
19 February 2007 | Return made up to 29/12/06; full list of members (3 pages) |
19 February 2007 | Return made up to 29/12/06; full list of members (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
16 February 2006 | Return made up to 29/12/05; full list of members (3 pages) |
16 February 2006 | Return made up to 29/12/05; full list of members (3 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
24 January 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
24 January 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
19 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
19 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
9 June 2004 | Particulars of mortgage/charge (3 pages) |
9 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2004 | Particulars of mortgage/charge (3 pages) |
9 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2004 | Return made up to 29/12/03; full list of members (8 pages) |
20 February 2004 | Return made up to 29/12/03; full list of members (8 pages) |
15 October 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
15 October 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
6 October 2003 | Registered office changed on 06/10/03 from: 48 saint andrews street newcastle upon tyne tyne & wear NE1 5SF (1 page) |
6 October 2003 | Registered office changed on 06/10/03 from: 48 saint andrews street newcastle upon tyne tyne & wear NE1 5SF (1 page) |
27 March 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
27 March 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
8 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
8 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | Return made up to 29/12/01; full list of members
|
4 March 2002 | Return made up to 29/12/01; full list of members
|
29 November 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
29 November 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
24 January 2001 | Full accounts made up to 31 May 2000 (14 pages) |
24 January 2001 | Full accounts made up to 31 May 2000 (14 pages) |
11 January 2001 | Return made up to 29/12/00; full list of members
|
11 January 2001 | Return made up to 29/12/00; full list of members
|
18 February 2000 | Return made up to 29/12/99; full list of members
|
18 February 2000 | Return made up to 29/12/99; full list of members
|
22 October 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
22 October 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
29 July 1999 | Registered office changed on 29/07/99 from: 3 westfield park gosforth newcastle-upon-tyne NE3 4XX (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: 3 westfield park gosforth newcastle-upon-tyne NE3 4XX (1 page) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | New secretary appointed (2 pages) |
29 January 1999 | New secretary appointed (2 pages) |
29 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
22 January 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
21 December 1998 | Return made up to 29/12/98; full list of members
|
21 December 1998 | Return made up to 29/12/98; full list of members
|
29 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
29 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
15 January 1998 | Full accounts made up to 31 May 1997 (10 pages) |
15 January 1998 | Full accounts made up to 31 May 1997 (10 pages) |
3 March 1997 | Full accounts made up to 31 May 1996 (8 pages) |
3 March 1997 | Full accounts made up to 31 May 1996 (8 pages) |
2 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
2 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
18 April 1996 | Full accounts made up to 31 May 1995 (12 pages) |
18 April 1996 | Full accounts made up to 31 May 1995 (12 pages) |
17 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
17 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
10 July 1995 | Accounts for a small company made up to 31 May 1994 (10 pages) |
10 July 1995 | Accounts for a small company made up to 31 May 1994 (10 pages) |