Newcastle Upon Tyne
NE1 4PF
Secretary Name | Mohammed Ajaib |
---|---|
Status | Current |
Appointed | 27 September 2017(25 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 17 Leazes Park Road Newcastle Upon Tyne NE1 4PF |
Director Name | Mr Imran Syed Ahmed |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 May 1999) |
Role | Hotelier/Letting |
Correspondence Address | 37 Osborne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2AN |
Secretary Name | Mr Imran Syed Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 17 January 2002) |
Role | Company Director |
Correspondence Address | 37 Osborne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2AN |
Director Name | John Hugh Dennis |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 12 May 1997(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 January 2007) |
Role | University Lecturer |
Correspondence Address | 18 Nab Lane Shipley West Yorkshire BD18 4HJ |
Secretary Name | Ming Farn Lee |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 17 January 2002(9 years, 10 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 27 September 2017) |
Role | Dentist |
Correspondence Address | Kinnair & Company, Aston House Redburn Road Newcastle Upon Tyne Tyne & Wear NE5 1NB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Shortflatt Tower Belsay Newcastle Upon Tyne NE20 0HD |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Belsay |
Ward | Ponteland North |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Mohammed Ajaib 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £493,892 |
Cash | £36,439 |
Current Liabilities | £570,646 |
Latest Accounts | 29 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 27 May 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 May |
Latest Return | 29 February 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
7 March 2008 | Delivered 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 2017 | Delivered 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 2014 | Delivered on: 11 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
20 October 2014 | Delivered 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 2013 | Delivered 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 2010 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1992 | Delivered 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 |
25 August 2023 | Total exemption full accounts made up to 29 May 2022 (6 pages) |
---|---|
26 May 2023 | Previous accounting period shortened from 30 May 2022 to 29 May 2022 (1 page) |
6 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
28 February 2023 | Previous accounting period shortened from 31 May 2022 to 30 May 2022 (1 page) |
28 February 2023 | Registered 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 2023 | Previous accounting period extended from 29 May 2022 to 31 May 2022 (1 page) |
23 May 2022 | Total exemption full accounts made up to 29 May 2021 (6 pages) |
17 May 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
23 February 2022 | Previous accounting period shortened from 30 May 2021 to 29 May 2021 (1 page) |
25 May 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
22 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 30 May 2019 (6 pages) |
25 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
27 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
29 March 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
12 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
20 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
15 November 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Ming Farn Lee as a secretary on 27 September 2017 (1 page) |
23 October 2017 | Appointment of Mohammed Ajaib as a secretary on 27 September 2017 (2 pages) |
23 October 2017 | Appointment of Mohammed Ajaib as a secretary on 27 September 2017 (2 pages) |
23 October 2017 | Termination of appointment of Ming Farn Lee as a secretary on 27 September 2017 (1 page) |
2 September 2017 | Registration of charge 026920190015, created on 31 August 2017 (41 pages) |
2 September 2017 | Registration of charge 026920190015, created on 31 August 2017 (41 pages) |
1 September 2017 | Statement of capital following an allotment of shares on 4 August 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 4 August 2017
|
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
1 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
31 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 November 2014 | Registration of charge 026920190014, created on 4 November 2014 (44 pages) |
11 November 2014 | Registration of charge 026920190014, created on 4 November 2014 (44 pages) |
11 November 2014 | Registration of charge 026920190014, created on 4 November 2014 (44 pages) |
7 November 2014 | Registration of charge 026920190013, created on 20 October 2014 (39 pages) |
7 November 2014 | Registration of charge 026920190013, created on 20 October 2014 (39 pages) |
2 June 2014 | Satisfaction of charge 4 in full (2 pages) |
2 June 2014 | Satisfaction of charge 3 in full (2 pages) |
2 June 2014 | Satisfaction of charge 4 in full (2 pages) |
2 June 2014 | Satisfaction of charge 1 in full (2 pages) |
2 June 2014 | Satisfaction of charge 5 in full (1 page) |
2 June 2014 | Satisfaction of charge 1 in full (2 pages) |
2 June 2014 | Satisfaction of charge 5 in full (1 page) |
2 June 2014 | Satisfaction of charge 2 in full (1 page) |
2 June 2014 | Satisfaction of charge 2 in full (1 page) |
2 June 2014 | Satisfaction of charge 6 in full (1 page) |
2 June 2014 | Satisfaction of charge 3 in full (2 pages) |
2 June 2014 | Satisfaction of charge 6 in full (1 page) |
30 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 December 2013 | Registration of charge 026920190012 (26 pages) |
17 December 2013 | Registration of charge 026920190012 (26 pages) |
2 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
1 March 2010 | Director's details changed for Mohammed Ajaib on 1 March 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Ming Farn Lee on 1 March 2010 (1 page) |
1 March 2010 | Director's details changed for Mohammed Ajaib on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Secretary's details changed for Ming Farn Lee on 1 March 2010 (1 page) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 March 2010 | Director's details changed for Mohammed Ajaib on 1 March 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 March 2010 | Secretary's details changed for Ming Farn Lee on 1 March 2010 (1 page) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
5 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: aston house redburn road newcastle upon tyne tyne & wear NE5 1NB (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: aston house redburn road newcastle upon tyne tyne & wear NE5 1NB (1 page) |
13 June 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
12 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
22 January 2007 | Director resigned (2 pages) |
22 January 2007 | Director resigned (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
25 May 2006 | Return made up to 28/02/06; full list of members (2 pages) |
25 May 2006 | Return made up to 28/02/06; full list of members (2 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
17 February 2006 | Registered 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 2006 | Registered 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 2005 | Return made up to 28/02/05; full list of members (7 pages) |
4 May 2005 | Return made up to 28/02/05; full list of members (7 pages) |
3 March 2005 | Secretary's particulars changed (2 pages) |
3 March 2005 | Secretary's particulars changed (2 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
22 July 2004 | Return made up to 28/02/04; full list of members (7 pages) |
22 July 2004 | Return made up to 28/02/04; full list of members (7 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
10 July 2003 | Return made up to 28/02/03; full list of members
|
10 July 2003 | Return made up to 28/02/03; full list of members
|
13 August 2002 | Director's particulars changed (1 page) |
13 August 2002 | Director's particulars changed (1 page) |
10 July 2002 | Return made up to 28/02/02; full list of members
|
10 July 2002 | Return made up to 28/02/02; full list of members
|
28 June 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
28 June 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | Secretary resigned (1 page) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
30 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
12 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
12 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
17 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
17 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
20 March 2000 | Return made up to 28/02/00; no change of members (6 pages) |
20 March 2000 | Return made up to 28/02/00; no change of members (6 pages) |
7 December 1999 | Registered office changed on 07/12/99 from: flat 15A north terrace spital tongues newcastle upon tyne (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: flat 15A north terrace spital tongues newcastle upon tyne (1 page) |
12 June 1999 | Particulars of mortgage/charge (3 pages) |
12 June 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Director resigned (2 pages) |
3 June 1999 | Director resigned (2 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
23 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
23 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
25 November 1998 | Return made up to 28/02/98; full list of members
|
25 November 1998 | Return made up to 28/02/96; full list of members (6 pages) |
25 November 1998 | Return made up to 28/02/96; full list of members (6 pages) |
25 November 1998 | Return made up to 28/02/97; no change of members (4 pages) |
25 November 1998 | Return made up to 28/02/97; no change of members (4 pages) |
25 November 1998 | Return made up to 28/02/98; full list of members
|
1 July 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
1 July 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
23 May 1997 | Ad 12/05/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
23 May 1997 | Ad 12/05/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 May 1997 | Accounts for a small company made up to 31 May 1996 (3 pages) |
19 May 1997 | Accounts for a small company made up to 31 May 1996 (3 pages) |
4 April 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
4 April 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
13 October 1995 | Particulars of mortgage/charge (4 pages) |
13 October 1995 | Particulars of mortgage/charge (4 pages) |
4 September 1995 | Return made up to 28/02/95; no change of members (4 pages) |
4 September 1995 | Return made up to 28/02/95; no change of members (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
28 February 1992 | Incorporation (9 pages) |
28 February 1992 | Incorporation (9 pages) |