Newcastle Upon Tyne
Tyne & Wear.
NE1 6UF
Secretary Name | Mrs Anita Vadehra |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 31 May 2005(14 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Asst Administrator |
Correspondence Address | 9/11,Carliol Square Newcastle Upon Tyne Tyne & Wear. NE1 6UF |
Director Name | Mr Abid Islam Nawaz |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 October 1997) |
Role | Health Club Director |
Country of Residence | England |
Correspondence Address | 32 Reid Park Road Jesmond Newcastle Upon Tyne NE2 2ES |
Secretary Name | Mr Abid Islam Nawaz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Reid Park Road Jesmond Newcastle Upon Tyne NE2 2ES |
Secretary Name | Dorothy Joan Plater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 May 2005) |
Role | Book Keeper |
Correspondence Address | 5 Maltby Close Glebe Washington Tyne & Wear NE38 7RQ |
Website | body-zone.org.uk |
---|---|
Telephone | 0191 2321837 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 9/11,Carliol Square Newcastle Upon Tyne Tyne & Wear. NE1 6UF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
108k at £1 | Sunil Kumar Vadehra 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £538,797 |
Cash | £385,080 |
Current Liabilities | £63,313 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 3 weeks from now) |
6 December 2000 | Delivered on: 16 December 2000 Persons entitled: National Westminster 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: L/H property k/a b I house carliol square newcastle upon tyne - TY91362.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
27 January 1993 | Delivered on: 3 February 1993 Persons entitled: National Westminster 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: L/H property k/a second floor premises sunco house carliol square newcastle upon tyne and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 January 1993 | Delivered on: 3 February 1993 Persons entitled: National Westminster 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: L/H property k/a first floor premises at truknit house carliol square newcastle upon tyne and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 January 1993 | Delivered on: 3 February 1993 Persons entitled: National Westminster 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: L/H property k/a ground floor premises of truknit house carliol square newcastle upon tyne and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 December 1992 | Delivered on: 8 December 1992 Persons entitled: National Westminster 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: L/H property k/a second floor and third floor tru-knit house third floor sunco house and third floor siemens house carliol square newcastle upon tyne and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 May 1991 | Delivered on: 7 June 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
6 December 2000 | Delivered on: 16 December 2000 Satisfied on: 13 July 2011 Persons entitled: National Westminster 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: L/H property k/a tru-knit house carloil square newcastle upon tyne - TY91362.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
6 December 2000 | Delivered on: 16 December 2000 Satisfied on: 13 July 2011 Persons entitled: National Westminster 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: L/H property k/a siemens house carloil square newcastle upon tyne - TY91362. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
6 December 2000 | Delivered on: 16 December 2000 Satisfied on: 13 July 2011 Persons entitled: National Westminster 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: L/H property k/a sunco house carliol square newcastle upon tyne t/no: TY91362. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
6 January 2021 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
---|---|
2 March 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
26 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
4 March 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
29 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
12 December 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
6 December 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
12 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
12 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
19 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
9 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
21 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Secretary's details changed for Mrs Anita Vadehra on 20 December 2012 (1 page) |
20 December 2012 | Director's details changed for Mr Sunil Kumar Vadehra on 20 December 2012 (2 pages) |
20 December 2012 | Secretary's details changed for Mrs Anita Vadehra on 20 December 2012 (1 page) |
20 December 2012 | Director's details changed for Mr Sunil Kumar Vadehra on 20 December 2012 (2 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
21 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
21 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
29 December 2009 | Director's details changed for Mr Sunil Kumar Vadehra on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Sunil Kumar Vadehra on 29 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Secretary's details changed for Anita Vadehra on 29 December 2009 (2 pages) |
29 December 2009 | Secretary's details changed for Anita Vadehra on 29 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 November 2008 | Return made up to 07/11/08; full list of members (3 pages) |
28 November 2008 | Return made up to 07/11/08; full list of members (3 pages) |
13 November 2007 | Return made up to 07/11/07; no change of members (6 pages) |
13 November 2007 | Return made up to 07/11/07; no change of members (6 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
13 June 2007 | Return made up to 07/11/06; full list of members (6 pages) |
13 June 2007 | Return made up to 07/11/06; full list of members (6 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
17 February 2006 | Return made up to 07/11/05; full list of members (6 pages) |
17 February 2006 | Return made up to 07/11/05; full list of members (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | Secretary resigned (1 page) |
8 December 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
15 November 2004 | Return made up to 07/11/04; full list of members (6 pages) |
15 November 2004 | Return made up to 07/11/04; full list of members (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
6 December 2003 | Return made up to 07/11/03; full list of members (6 pages) |
6 December 2003 | Return made up to 07/11/03; full list of members (6 pages) |
18 April 2003 | Amended accounts made up to 31 May 2002 (4 pages) |
18 April 2003 | Amended accounts made up to 31 May 2002 (4 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
27 November 2002 | Return made up to 07/11/02; full list of members
|
27 November 2002 | Return made up to 07/11/02; full list of members
|
10 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
10 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
10 December 2001 | Return made up to 07/11/01; full list of members
|
10 December 2001 | Return made up to 07/11/01; full list of members
|
28 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
28 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
16 December 2000 | Particulars of mortgage/charge (3 pages) |
16 December 2000 | Particulars of mortgage/charge (3 pages) |
16 December 2000 | Particulars of mortgage/charge (3 pages) |
16 December 2000 | Particulars of mortgage/charge (3 pages) |
16 December 2000 | Particulars of mortgage/charge (3 pages) |
16 December 2000 | Particulars of mortgage/charge (3 pages) |
16 December 2000 | Particulars of mortgage/charge (3 pages) |
16 December 2000 | Particulars of mortgage/charge (3 pages) |
15 November 2000 | Return made up to 07/11/00; full list of members (6 pages) |
15 November 2000 | Return made up to 07/11/00; full list of members (6 pages) |
30 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
30 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
7 December 1999 | Return made up to 07/11/99; full list of members (6 pages) |
7 December 1999 | Return made up to 07/11/99; full list of members (6 pages) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
13 November 1998 | Return made up to 07/11/98; full list of members (6 pages) |
13 November 1998 | Return made up to 07/11/98; full list of members (6 pages) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
1 December 1997 | Return made up to 07/11/97; full list of members
|
1 December 1997 | Return made up to 07/11/97; full list of members
|
20 November 1997 | Secretary resigned;director resigned (1 page) |
20 November 1997 | New secretary appointed (2 pages) |
20 November 1997 | New secretary appointed (2 pages) |
20 November 1997 | Secretary resigned;director resigned (1 page) |
13 October 1997 | Amended accounts made up to 31 May 1996 (9 pages) |
13 October 1997 | Amended accounts made up to 31 May 1996 (9 pages) |
27 May 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
27 May 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
20 December 1996 | Return made up to 07/11/96; full list of members
|
20 December 1996 | Return made up to 07/11/96; full list of members
|
1 April 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
15 February 1996 | Return made up to 07/11/95; full list of members
|
15 February 1996 | Return made up to 07/11/95; full list of members
|
30 March 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |
30 March 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |