Gilesgate Moor
Durham
DH1 2HU
Director Name | Ijatkhanu Najak |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(10 years, 11 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 25 October 2013) |
Role | Retired Health Visitor |
Country of Residence | England |
Correspondence Address | Bazat Peel Avenue Gilesgate Moor Durham DH1 2HU |
Secretary Name | Ijatkhanu Najak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(10 years, 11 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 25 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bazat Peel Avenue Gilesgate Moor Durham DH1 2HU |
Director Name | Aleem Feroz Alexander Najak |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 October 2013) |
Role | Podiatrist |
Country of Residence | England |
Correspondence Address | Bazat Peel Avenue Gilesgate Moor Durham DH1 2HU |
Telephone | 0191 3867254 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 10 Peel Avenue Durham DH1 2HU |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | 2 other UK companies use this postal address |
12 at £100 | Aleem Feroz Alexander Najak 40.00% Ordinary |
---|---|
12 at £100 | Bahadurali Dhalla Najak 40.00% Ordinary |
6 at £100 | Ijatkhanu Najak 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,124 |
Cash | £2,130 |
Current Liabilities | £3,573 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 13 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (4 weeks from now) |
15 August 1997 | Delivered on: 20 August 1997 Persons entitled: Darlington Building Society Classification: Debenture Secured details: £24,500.00 including further advances due or to become due from the company to the chargee under the debenture. Particulars: Fixed and floating charge over all the assets including a legal charge over 72 edge court, gilesgate, durham city. Outstanding |
---|---|
17 January 1995 | Delivered on: 23 January 1995 Persons entitled: Allied Trust Bank Limited Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge of even date. Particulars: All those rents/other payments under the terms of leases/tenancy agreements of the property known as "chantal" 4 woodland lane,chorley wood,herts; t/no.hd 36669. Outstanding |
3 January 1995 | Delivered on: 21 January 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
27 January 1995 | Delivered on: 8 July 1995 Satisfied on: 13 June 1997 Persons entitled: Midland 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 nightingales, whisper wood loudwater rickmansworth herfordshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
17 January 1995 | Delivered on: 23 January 1995 Satisfied on: 3 August 1998 Persons entitled: Allied Trust Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Chantal" 4,woodland lane,chorley wood,herts; t/no.hd 36669; fixed charge over all rental/other income or monetary debts and claims under or in connection with any leases,agreements or licences and full benefits of all rights/remedies thereto. Fully Satisfied |
30 July 2023 | Micro company accounts made up to 31 October 2022 (8 pages) |
---|---|
16 June 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
21 July 2022 | Micro company accounts made up to 31 October 2021 (8 pages) |
15 June 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
30 August 2021 | Notification of Aleem Feroz Alexander Najak as a person with significant control on 6 April 2016 (2 pages) |
13 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
21 April 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
12 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
12 July 2020 | Registered office address changed from 10 Peel Avenue Gilesgate Moor Durham DH1 2HU to 10 Peel Avenue Durham DH1 2HU on 12 July 2020 (1 page) |
12 July 2020 | Cessation of Bahadurali Dhalla Najak as a person with significant control on 1 January 2020 (1 page) |
15 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
15 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
24 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
24 July 2018 | Notification of Bahadurali Dhalla Najak as a person with significant control on 6 April 2016 (2 pages) |
7 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
25 February 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
25 February 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
25 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
25 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
14 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
29 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
5 August 2014 | Amended total exemption small company accounts made up to 31 October 2013 (2 pages) |
5 August 2014 | Amended total exemption small company accounts made up to 31 October 2013 (2 pages) |
25 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
15 November 2013 | Resolutions
|
15 November 2013 | Resolutions
|
11 November 2013 | All of the property or undertaking has been released from charge 3 (2 pages) |
11 November 2013 | Termination of appointment of Ijatkhanu Najak as a secretary (1 page) |
11 November 2013 | All of the property or undertaking has been released from charge 5 (1 page) |
11 November 2013 | All of the property or undertaking has been released from charge 3 (2 pages) |
11 November 2013 | All of the property or undertaking has been released from charge 1 (2 pages) |
11 November 2013 | Termination of appointment of Aleem Najak as a director (1 page) |
11 November 2013 | All of the property or undertaking has been released from charge 1 (2 pages) |
11 November 2013 | Termination of appointment of Aleem Najak as a director (1 page) |
11 November 2013 | Termination of appointment of Ijatkhanu Najak as a director (1 page) |
11 November 2013 | Termination of appointment of Ijatkhanu Najak as a director (1 page) |
11 November 2013 | Termination of appointment of Ijatkhanu Najak as a secretary (1 page) |
11 November 2013 | All of the property or undertaking has been released from charge 5 (1 page) |
4 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (6 pages) |
4 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
2 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
24 July 2010 | Director's details changed for Aleem Feroz Alexander Najak on 21 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Ijatkhanu Najak on 21 June 2010 (2 pages) |
24 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
24 July 2010 | Director's details changed for Ijatkhanu Najak on 21 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Bahadurali Dhalla Najak on 21 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Aleem Feroz Alexander Najak on 21 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Bahadurali Dhalla Najak on 21 June 2010 (2 pages) |
24 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
2 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 October 2007 (2 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 October 2007 (2 pages) |
3 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
3 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 21/06/07; full list of members (3 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
19 February 2007 | New director appointed (1 page) |
19 February 2007 | New director appointed (1 page) |
1 August 2006 | Return made up to 21/06/06; full list of members (3 pages) |
1 August 2006 | Return made up to 21/06/06; full list of members (3 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 October 2005 (1 page) |
4 April 2006 | Total exemption small company accounts made up to 31 October 2005 (1 page) |
22 August 2005 | Total exemption small company accounts made up to 31 October 2004 (2 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 October 2004 (2 pages) |
27 June 2005 | Return made up to 21/06/05; full list of members (3 pages) |
27 June 2005 | Return made up to 21/06/05; full list of members (3 pages) |
28 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 October 2003 (2 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 October 2003 (2 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 October 2002 (2 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 October 2002 (2 pages) |
1 July 2003 | Return made up to 21/06/03; full list of members (8 pages) |
1 July 2003 | Return made up to 21/06/03; full list of members (8 pages) |
8 September 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
8 September 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
12 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
12 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
7 September 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
7 September 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
4 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
4 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
16 August 2000 | Amended accounts made up to 31 October 1999 (3 pages) |
16 August 2000 | Amended accounts made up to 31 October 1999 (3 pages) |
31 July 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
31 July 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
7 July 2000 | Return made up to 21/06/00; full list of members
|
7 July 2000 | Return made up to 21/06/00; full list of members
|
13 August 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
13 August 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
21 July 1999 | Return made up to 21/06/99; no change of members (4 pages) |
21 July 1999 | Return made up to 21/06/99; no change of members (4 pages) |
5 August 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
5 August 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
3 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
22 July 1998 | Return made up to 21/06/98; no change of members (4 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
27 June 1997 | Return made up to 21/06/97; full list of members (6 pages) |
27 June 1997 | Return made up to 21/06/97; full list of members (6 pages) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
1 April 1997 | Ad 31/10/96--------- £ si 15@100=1500 £ ic 1500/3000 (2 pages) |
1 April 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
1 April 1997 | Ad 31/10/96--------- £ si 15@100=1500 £ ic 1500/3000 (2 pages) |
28 June 1996 | Return made up to 21/06/96; full list of members
|
28 June 1996 | Return made up to 21/06/96; full list of members
|
15 December 1995 | Accounts for a small company made up to 31 October 1995 (3 pages) |
15 December 1995 | Accounts for a small company made up to 31 October 1995 (3 pages) |
20 November 1995 | Ad 30/10/95--------- £ si 10@100=1000 £ ic 500/1500 (2 pages) |
20 November 1995 | Ad 30/10/95--------- £ si 10@100=1000 £ ic 500/1500 (2 pages) |
14 July 1995 | Return made up to 21/06/95; full list of members (6 pages) |
14 July 1995 | Return made up to 21/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |