Company NameB.Z. Limited
DirectorSunil Kumar Vadehra
Company StatusActive
Company Number02556328
CategoryPrivate Limited Company
Incorporation Date7 November 1990(33 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sunil Kumar Vadehra
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1991(1 year after company formation)
Appointment Duration32 years, 6 months
RoleHealth Club Director
Country of ResidenceEngland
Correspondence Address9/11,Carliol Square
Newcastle Upon Tyne
Tyne & Wear.
NE1 6UF
Secretary NameMrs Anita Vadehra
NationalityIndian
StatusCurrent
Appointed31 May 2005(14 years, 6 months after company formation)
Appointment Duration18 years, 11 months
RoleAsst Administrator
Correspondence Address9/11,Carliol Square
Newcastle Upon Tyne
Tyne & Wear.
NE1 6UF
Director NameMr Abid Islam Nawaz
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 30 October 1997)
RoleHealth Club Director
Country of ResidenceEngland
Correspondence Address32 Reid Park Road
Jesmond
Newcastle Upon Tyne
NE2 2ES
Secretary NameMr Abid Islam Nawaz
NationalityBritish
StatusResigned
Appointed07 November 1991(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 30 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Reid Park Road
Jesmond
Newcastle Upon Tyne
NE2 2ES
Secretary NameDorothy Joan Plater
NationalityBritish
StatusResigned
Appointed30 October 1997(6 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 May 2005)
RoleBook Keeper
Correspondence Address5 Maltby Close
Glebe
Washington
Tyne & Wear
NE38 7RQ

Contact

Websitebody-zone.org.uk
Telephone0191 2321837
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address9/11,Carliol Square
Newcastle Upon Tyne
Tyne & Wear.
NE1 6UF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

108k at £1Sunil Kumar Vadehra
100.00%
Ordinary

Financials

Year2014
Net Worth£538,797
Cash£385,080
Current Liabilities£63,313

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Charges

6 December 2000Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1991Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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

Filing History

6 January 2021Confirmation statement made on 7 November 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
26 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
4 March 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
29 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
12 December 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
6 December 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
12 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 108,002
(3 pages)
12 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 108,002
(3 pages)
19 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 108,002
(3 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 108,002
(3 pages)
11 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 108,002
(3 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
9 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 108,002
(3 pages)
9 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 108,002
(3 pages)
9 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 108,002
(3 pages)
21 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
20 December 2012Secretary's details changed for Mrs Anita Vadehra on 20 December 2012 (1 page)
20 December 2012Director's details changed for Mr Sunil Kumar Vadehra on 20 December 2012 (2 pages)
20 December 2012Secretary's details changed for Mrs Anita Vadehra on 20 December 2012 (1 page)
20 December 2012Director's details changed for Mr Sunil Kumar Vadehra on 20 December 2012 (2 pages)
31 August 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
31 August 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
21 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
21 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
29 December 2009Director's details changed for Mr Sunil Kumar Vadehra on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Mr Sunil Kumar Vadehra on 29 December 2009 (2 pages)
29 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
29 December 2009Secretary's details changed for Anita Vadehra on 29 December 2009 (2 pages)
29 December 2009Secretary's details changed for Anita Vadehra on 29 December 2009 (2 pages)
29 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
29 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
23 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 November 2008Return made up to 07/11/08; full list of members (3 pages)
28 November 2008Return made up to 07/11/08; full list of members (3 pages)
13 November 2007Return made up to 07/11/07; no change of members (6 pages)
13 November 2007Return made up to 07/11/07; no change of members (6 pages)
4 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
4 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
13 June 2007Return made up to 07/11/06; full list of members (6 pages)
13 June 2007Return made up to 07/11/06; full list of members (6 pages)
23 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
23 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
17 February 2006Return made up to 07/11/05; full list of members (6 pages)
17 February 2006Return made up to 07/11/05; full list of members (6 pages)
4 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
4 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
4 July 2005Secretary resigned (1 page)
4 July 2005New secretary appointed (2 pages)
4 July 2005New secretary appointed (2 pages)
4 July 2005Secretary resigned (1 page)
8 December 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
8 December 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
15 November 2004Return made up to 07/11/04; full list of members (6 pages)
15 November 2004Return made up to 07/11/04; full list of members (6 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
6 December 2003Return made up to 07/11/03; full list of members (6 pages)
6 December 2003Return made up to 07/11/03; full list of members (6 pages)
18 April 2003Amended accounts made up to 31 May 2002 (4 pages)
18 April 2003Amended accounts made up to 31 May 2002 (4 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
27 November 2002Return made up to 07/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 November 2002Return made up to 07/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
10 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
10 December 2001Return made up to 07/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 December 2001Return made up to 07/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
16 December 2000Particulars of mortgage/charge (3 pages)
16 December 2000Particulars of mortgage/charge (3 pages)
16 December 2000Particulars of mortgage/charge (3 pages)
16 December 2000Particulars of mortgage/charge (3 pages)
16 December 2000Particulars of mortgage/charge (3 pages)
16 December 2000Particulars of mortgage/charge (3 pages)
16 December 2000Particulars of mortgage/charge (3 pages)
16 December 2000Particulars of mortgage/charge (3 pages)
15 November 2000Return made up to 07/11/00; full list of members (6 pages)
15 November 2000Return made up to 07/11/00; full list of members (6 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
7 December 1999Return made up to 07/11/99; full list of members (6 pages)
7 December 1999Return made up to 07/11/99; full list of members (6 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
13 November 1998Return made up to 07/11/98; full list of members (6 pages)
13 November 1998Return made up to 07/11/98; full list of members (6 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
1 December 1997Return made up to 07/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 December 1997Return made up to 07/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 November 1997Secretary resigned;director resigned (1 page)
20 November 1997New secretary appointed (2 pages)
20 November 1997New secretary appointed (2 pages)
20 November 1997Secretary resigned;director resigned (1 page)
13 October 1997Amended accounts made up to 31 May 1996 (9 pages)
13 October 1997Amended accounts made up to 31 May 1996 (9 pages)
27 May 1997Accounts for a small company made up to 31 May 1996 (9 pages)
27 May 1997Accounts for a small company made up to 31 May 1996 (9 pages)
20 December 1996Return made up to 07/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1996Return made up to 07/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (9 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (9 pages)
15 February 1996Return made up to 07/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 February 1996Return made up to 07/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (9 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (9 pages)