Company NameLeazes Arcade Limited
DirectorMohammed Ajaib
Company StatusActive
Company Number02692019
CategoryPrivate Limited Company
Incorporation Date28 February 1992(32 years, 1 month ago)
Previous NameEmitfavour Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMohammed Ajaib
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1992(3 weeks, 6 days after company formation)
Appointment Duration32 years
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address17 Leazes Park Road
Newcastle Upon Tyne
NE1 4PF
Secretary NameMohammed Ajaib
StatusCurrent
Appointed27 September 2017(25 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address17 Leazes Park Road
Newcastle Upon Tyne
NE1 4PF
Director NameMr Imran Syed Ahmed
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(3 weeks, 6 days after company formation)
Appointment Duration7 years, 2 months (resigned 26 May 1999)
RoleHotelier/Letting
Correspondence Address37 Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2AN
Secretary NameMr Imran Syed Ahmed
NationalityBritish
StatusResigned
Appointed26 March 1992(3 weeks, 6 days after company formation)
Appointment Duration9 years, 9 months (resigned 17 January 2002)
RoleCompany Director
Correspondence Address37 Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2AN
Director NameJohn Hugh Dennis
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed12 May 1997(5 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 03 January 2007)
RoleUniversity Lecturer
Correspondence Address18 Nab Lane
Shipley
West Yorkshire
BD18 4HJ
Secretary NameMing Farn Lee
NationalityMalaysian
StatusResigned
Appointed17 January 2002(9 years, 10 months after company formation)
Appointment Duration15 years, 8 months (resigned 27 September 2017)
RoleDentist
Correspondence AddressKinnair & Company, Aston House
Redburn Road
Newcastle Upon Tyne
Tyne & Wear
NE5 1NB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 February 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressShortflatt Tower
Belsay
Newcastle Upon Tyne
NE20 0HD
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBelsay
WardPonteland North
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Mohammed Ajaib
100.00%
Ordinary

Financials

Year2014
Net Worth£493,892
Cash£36,439
Current Liabilities£570,646

Accounts

Latest Accounts29 May 2022 (1 year, 10 months ago)
Next Accounts Due27 May 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Returns

Latest Return29 February 2024 (4 weeks ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Charges

7 March 2008Delivered on: 12 March 2008
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: Flats 4 5 6 8 and 10 leazes arcade 12/14 leazes park road newcastle upon tyne.
Outstanding
31 August 2017Delivered on: 2 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Pine cottage skiddaw heights cockermouth: willow cottage skiddaw heights cockermouth: 1 skiddaw heights cockermouth for details of further properties charged please refer to the instrument.
Outstanding
4 November 2014Delivered on: 11 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
20 October 2014Delivered on: 7 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 2, 4, 6, 7, 8, 9 & 10 (apartments), skiddaw heights, brighton, cumbria.
Outstanding
4 December 2013Delivered on: 17 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 November 2010Delivered on: 26 November 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flats 1, 2, 3, 11, 12 and 13 leazes arcade leazes park road newcastle upon tyne together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
8 November 2001Delivered on: 15 November 2001
Satisfied on: 2 June 2014
Persons entitled: Northern Rock PLC

Classification: Deed of variation of mortgage and receipt (commercial)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as land and buildings on the northeast side of leazes park road newcastle upon tyne title number TY77260.
Fully Satisfied
25 May 1999Delivered on: 12 June 1999
Satisfied on: 2 June 2014
Persons entitled: Northern Rock PLC

Classification: Deed of variation of mortgage and receipt varying charge dated 4TH october 1995
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north east side of leaxes park road newcastle upon tyne (t/N0 TY77260.
Fully Satisfied
4 October 1995Delivered on: 14 October 1995
Satisfied on: 2 June 2014
Persons entitled: Northern Rock Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property on the N.E.side of leazes park rd,newcastle upon tyne with all buildings/fixtures/fittings thereon; t/no.ty 77260; all fixed plant/machinery and proceeds of sale thereof; benefits of any covenants of title and other monies payable and all contracts/policies of insurance......etc.. See the mortgage charge document for full details.
Fully Satisfied
4 October 1995Delivered on: 13 October 1995
Satisfied on: 2 June 2014
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
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 land and buildings on the north east side of 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
15 June 1995Delivered on: 29 June 1995
Satisfied on: 2 June 2014
Persons entitled: Dr. John Hugh Dennis

Classification: Legal charge
Secured details: £90,000 due from the company to the chargee under the terms of this charge.
Particulars: Land and buildings on the north east side of leazes park road newcastle upon tyne.
Fully Satisfied
11 May 1992Delivered on: 19 May 1992
Satisfied on: 2 June 2014
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
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 or being leazes arcade leazes park rd,newcastle upon tyne together with all buildings and fixtures goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

25 August 2023Total exemption full accounts made up to 29 May 2022 (6 pages)
26 May 2023Previous accounting period shortened from 30 May 2022 to 29 May 2022 (1 page)
6 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
28 February 2023Previous accounting period shortened from 31 May 2022 to 30 May 2022 (1 page)
28 February 2023Registered office address changed from 17 Leazes Park Road Newcastle upon Tyne NE1 4PF United Kingdom to Shortflatt Tower Belsay Newcastle upon Tyne NE20 0HD on 28 February 2023 (1 page)
27 February 2023Previous accounting period extended from 29 May 2022 to 31 May 2022 (1 page)
23 May 2022Total exemption full accounts made up to 29 May 2021 (6 pages)
17 May 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
23 February 2022Previous accounting period shortened from 30 May 2021 to 29 May 2021 (1 page)
25 May 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
22 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 30 May 2019 (6 pages)
25 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
27 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
29 March 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
12 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
20 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
15 November 2017Registered office address changed from Kinnair & Company, Aston House Redburn Road Newcastle upon Tyne Tyne & Wear NE5 1NB to 17 Leazes Park Road Newcastle upon Tyne NE1 4PF on 15 November 2017 (1 page)
15 November 2017Registered office address changed from Kinnair & Company, Aston House Redburn Road Newcastle upon Tyne Tyne & Wear NE5 1NB to 17 Leazes Park Road Newcastle upon Tyne NE1 4PF on 15 November 2017 (1 page)
23 October 2017Termination of appointment of Ming Farn Lee as a secretary on 27 September 2017 (1 page)
23 October 2017Appointment of Mohammed Ajaib as a secretary on 27 September 2017 (2 pages)
23 October 2017Appointment of Mohammed Ajaib as a secretary on 27 September 2017 (2 pages)
23 October 2017Termination of appointment of Ming Farn Lee as a secretary on 27 September 2017 (1 page)
2 September 2017Registration of charge 026920190015, created on 31 August 2017 (41 pages)
2 September 2017Registration of charge 026920190015, created on 31 August 2017 (41 pages)
1 September 2017Statement of capital following an allotment of shares on 4 August 2017
  • GBP 4
(3 pages)
1 September 2017Statement of capital following an allotment of shares on 4 August 2017
  • GBP 4
(3 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
1 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(3 pages)
1 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
31 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
31 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 November 2014Registration of charge 026920190014, created on 4 November 2014 (44 pages)
11 November 2014Registration of charge 026920190014, created on 4 November 2014 (44 pages)
11 November 2014Registration of charge 026920190014, created on 4 November 2014 (44 pages)
7 November 2014Registration of charge 026920190013, created on 20 October 2014 (39 pages)
7 November 2014Registration of charge 026920190013, created on 20 October 2014 (39 pages)
2 June 2014Satisfaction of charge 4 in full (2 pages)
2 June 2014Satisfaction of charge 3 in full (2 pages)
2 June 2014Satisfaction of charge 4 in full (2 pages)
2 June 2014Satisfaction of charge 1 in full (2 pages)
2 June 2014Satisfaction of charge 5 in full (1 page)
2 June 2014Satisfaction of charge 1 in full (2 pages)
2 June 2014Satisfaction of charge 5 in full (1 page)
2 June 2014Satisfaction of charge 2 in full (1 page)
2 June 2014Satisfaction of charge 2 in full (1 page)
2 June 2014Satisfaction of charge 6 in full (1 page)
2 June 2014Satisfaction of charge 3 in full (2 pages)
2 June 2014Satisfaction of charge 6 in full (1 page)
30 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(3 pages)
30 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 December 2013Registration of charge 026920190012 (26 pages)
17 December 2013Registration of charge 026920190012 (26 pages)
2 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 11 (10 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 11 (10 pages)
1 March 2010Director's details changed for Mohammed Ajaib on 1 March 2010 (2 pages)
1 March 2010Secretary's details changed for Ming Farn Lee on 1 March 2010 (1 page)
1 March 2010Director's details changed for Mohammed Ajaib on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
1 March 2010Secretary's details changed for Ming Farn Lee on 1 March 2010 (1 page)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 March 2010Director's details changed for Mohammed Ajaib on 1 March 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 March 2010Secretary's details changed for Ming Farn Lee on 1 March 2010 (1 page)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
5 March 2009Return made up to 28/02/09; full list of members (3 pages)
5 March 2009Return made up to 28/02/09; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
6 March 2008Return made up to 28/02/08; full list of members (3 pages)
6 March 2008Return made up to 28/02/08; full list of members (3 pages)
11 July 2007Registered office changed on 11/07/07 from: aston house redburn road newcastle upon tyne tyne & wear NE5 1NB (1 page)
11 July 2007Registered office changed on 11/07/07 from: aston house redburn road newcastle upon tyne tyne & wear NE5 1NB (1 page)
13 June 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
13 June 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
12 March 2007Return made up to 28/02/07; full list of members (2 pages)
12 March 2007Return made up to 28/02/07; full list of members (2 pages)
22 January 2007Director resigned (2 pages)
22 January 2007Director resigned (2 pages)
1 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
1 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
25 May 2006Return made up to 28/02/06; full list of members (2 pages)
25 May 2006Return made up to 28/02/06; full list of members (2 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2004 (5 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 February 2006Registered office changed on 17/02/06 from: c/o leazes arcade 12/14 leazes park road newcastle upon tyne tyne & wear NE1 4PF (2 pages)
17 February 2006Registered office changed on 17/02/06 from: c/o leazes arcade 12/14 leazes park road newcastle upon tyne tyne & wear NE1 4PF (2 pages)
4 May 2005Return made up to 28/02/05; full list of members (7 pages)
4 May 2005Return made up to 28/02/05; full list of members (7 pages)
3 March 2005Secretary's particulars changed (2 pages)
3 March 2005Secretary's particulars changed (2 pages)
24 January 2005Total exemption small company accounts made up to 31 May 2003 (5 pages)
24 January 2005Total exemption small company accounts made up to 31 May 2003 (5 pages)
22 July 2004Return made up to 28/02/04; full list of members (7 pages)
22 July 2004Return made up to 28/02/04; full list of members (7 pages)
6 August 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
6 August 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
10 July 2003Return made up to 28/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 July 2003Return made up to 28/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 August 2002Director's particulars changed (1 page)
13 August 2002Director's particulars changed (1 page)
10 July 2002Return made up to 28/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2002Return made up to 28/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
28 June 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
28 January 2002New secretary appointed (2 pages)
28 January 2002New secretary appointed (2 pages)
28 January 2002Secretary resigned (1 page)
28 January 2002Secretary resigned (1 page)
15 November 2001Particulars of mortgage/charge (3 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
12 March 2001Return made up to 28/02/01; full list of members (6 pages)
12 March 2001Return made up to 28/02/01; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
17 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
20 March 2000Return made up to 28/02/00; no change of members (6 pages)
20 March 2000Return made up to 28/02/00; no change of members (6 pages)
7 December 1999Registered office changed on 07/12/99 from: flat 15A north terrace spital tongues newcastle upon tyne (1 page)
7 December 1999Registered office changed on 07/12/99 from: flat 15A north terrace spital tongues newcastle upon tyne (1 page)
12 June 1999Particulars of mortgage/charge (3 pages)
12 June 1999Particulars of mortgage/charge (3 pages)
3 June 1999Director resigned (2 pages)
3 June 1999Director resigned (2 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
23 March 1999Return made up to 28/02/99; no change of members (4 pages)
23 March 1999Return made up to 28/02/99; no change of members (4 pages)
25 November 1998Return made up to 28/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 November 1998Return made up to 28/02/96; full list of members (6 pages)
25 November 1998Return made up to 28/02/96; full list of members (6 pages)
25 November 1998Return made up to 28/02/97; no change of members (4 pages)
25 November 1998Return made up to 28/02/97; no change of members (4 pages)
25 November 1998Return made up to 28/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 July 1998Accounts for a small company made up to 31 May 1997 (4 pages)
1 July 1998Accounts for a small company made up to 31 May 1997 (4 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
23 May 1997Ad 12/05/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 May 1997Ad 12/05/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 May 1997Accounts for a small company made up to 31 May 1996 (3 pages)
19 May 1997Accounts for a small company made up to 31 May 1996 (3 pages)
4 April 1996Accounts for a small company made up to 31 May 1995 (5 pages)
4 April 1996Accounts for a small company made up to 31 May 1995 (5 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
13 October 1995Particulars of mortgage/charge (4 pages)
13 October 1995Particulars of mortgage/charge (4 pages)
4 September 1995Return made up to 28/02/95; no change of members (4 pages)
4 September 1995Return made up to 28/02/95; no change of members (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
28 February 1992Incorporation (9 pages)
28 February 1992Incorporation (9 pages)