Shieldfield
Newcastle Upon Tyne
NE2 1AQ
Secretary Name | Mr Ismail Kurdi |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Portman House Portland Road Shieldfield Newcastle Upon Tyne NE2 1AQ |
Director Name | Ms Zena Kurdi |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 1997(1 week, 1 day after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Sales Rep |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Portman House Portland Road Shieldfield Newcastle Upon Tyne NE2 1AQ |
Director Name | Mr Sunil Mehra |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(8 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 7 months (resigned 26 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Eden Corporate Services Limited (Corporation) |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | Aria House 23 Craven Street London WC2N 5NT |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Website | www.zaraholdings.com |
---|
Registered Address | 2nd Floor Portman House Portland Road Shieldfield Newcastle Upon Tyne NE2 1AQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,619,899 |
Cash | £51,029 |
Current Liabilities | £1,091,659 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (9 months, 3 weeks from now) |
17 November 2016 | Delivered on: 23 November 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H 9 eslington terrace jesmond t/no TY341077 l/h flat 2, 8 eslington terrace jesmond t/no TY258779. Outstanding |
---|---|
17 November 2016 | Delivered on: 23 November 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
18 July 2003 | Delivered on: 22 July 2003 Persons entitled: Leeds & Holbeck Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property 26 bayswater road newcastle upon tyne t/n TY179263,28 bayswater road newcastle upon tyne t/n TY191659,70 manor house jesmond t/n TY264392 for further details of the property charged please refer to the form 395,by way of fixed charge all income and all insurance proceeds. Outstanding |
18 July 2003 | Delivered on: 22 July 2003 Persons entitled: Leeds & Holbeck Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights title benefit and interest of the company in and to all rent licence fees or other sums of money now or at time received or recoverable by the company from any tenant of licensee of the property. See the mortgage charge document for full details. Outstanding |
23 August 2001 | Delivered on: 29 August 2001 Satisfied on: 9 October 2003 Persons entitled: Northern Rock PLC Classification: Charge Secured details: The principal sum and all other monies due or to become due from the company to the chargee on any account whatsoever in accordance with the charge or the loan offer (all as defined therein). Particulars: All that l/h property k/a 8 eslinton terrace jesmond t/n TY258779 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 May 2001 | Delivered on: 18 May 2001 Satisfied on: 25 April 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 November 2000 | Delivered on: 15 November 2000 Satisfied on: 9 October 2003 Persons entitled: Northern Rock PLC Classification: Charge deed 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 64 and 66 tavistock road jesmond newcastle upon tyne. Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future. Fully Satisfied |
21 August 2000 | Delivered on: 26 August 2000 Satisfied on: 9 October 2003 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 73 manor house road.t/no.ND8863.and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 May 2000 | Delivered on: 31 May 2000 Satisfied on: 9 October 2003 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: The principal sum and all other monies due or to become due from the company to the chargee on any account whatsoever in accordance with the charge or the loan offer (all as defined therein). Particulars: The f/h property k/a 9 eslington terrace jesmond t/n TY341077, the l/h property k/a 26 bayswater road together with the f/h reversion of property k/a 28 bayswater road t/n TY179263 and TY191659, the f/h property k/a 78 manor house road jesmond t/n TY151224.(for further details of property charged please refer to the form 395). 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. See the mortgage charge document for full details. Fully Satisfied |
12 February 2024 | Confirmation statement made on 10 February 2024 with no updates (3 pages) |
---|---|
3 May 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
10 February 2023 | Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to 2nd Floor Portman House Portland Road Shieldfield Newcastle upon Tyne NE2 1AQ on 10 February 2023 (1 page) |
10 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
1 February 2023 | Satisfaction of charge 033112830009 in full (1 page) |
10 May 2022 | Satisfaction of charge 033112830008 in full (1 page) |
6 April 2022 | Accounts for a small company made up to 31 March 2021 (10 pages) |
15 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
27 May 2021 | Termination of appointment of Sunil Mehra as a director on 26 May 2021 (1 page) |
3 April 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
10 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with updates (4 pages) |
10 February 2020 | Cessation of Ismail Walid Kurdi as a person with significant control on 10 February 2020 (1 page) |
10 February 2020 | Notification of Tyne Valley Holdings Limited as a person with significant control on 10 February 2020 (2 pages) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
18 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
27 February 2019 | Accounts for a small company made up to 31 March 2018 (10 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
6 June 2018 | Accounts for a small company made up to 31 March 2017 (12 pages) |
6 April 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
30 May 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
30 May 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
20 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
23 November 2016 | Registration of charge 033112830009, created on 17 November 2016 (18 pages) |
23 November 2016 | Satisfaction of charge 7 in full (4 pages) |
23 November 2016 | Registration of charge 033112830008, created on 17 November 2016 (18 pages) |
23 November 2016 | Registration of charge 033112830009, created on 17 November 2016 (18 pages) |
23 November 2016 | Registration of charge 033112830008, created on 17 November 2016 (18 pages) |
23 November 2016 | Satisfaction of charge 6 in full (4 pages) |
23 November 2016 | Satisfaction of charge 6 in full (4 pages) |
23 November 2016 | Satisfaction of charge 7 in full (4 pages) |
23 March 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
23 March 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
24 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
14 August 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
14 August 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
18 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
16 June 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
16 June 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
8 May 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 8 May 2014 (1 page) |
14 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
25 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
22 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Director's details changed for Mr Ismail Kurdi on 1 December 2011 (2 pages) |
22 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Director's details changed for Mr Ismail Kurdi on 1 December 2011 (2 pages) |
22 February 2012 | Director's details changed for Mr Ismail Kurdi on 1 December 2011 (2 pages) |
21 February 2012 | Director's details changed for Ms Zena Kurdi on 1 December 2011 (2 pages) |
21 February 2012 | Secretary's details changed for Mr Ismail Kurdi on 1 December 2011 (1 page) |
21 February 2012 | Secretary's details changed for Mr Ismail Kurdi on 1 December 2011 (1 page) |
21 February 2012 | Director's details changed for Sunil Mehra on 1 December 2011 (2 pages) |
21 February 2012 | Director's details changed for Sunil Mehra on 1 December 2011 (2 pages) |
21 February 2012 | Secretary's details changed for Mr Ismail Kurdi on 1 December 2011 (1 page) |
21 February 2012 | Director's details changed for Ms Zena Kurdi on 1 December 2011 (2 pages) |
21 February 2012 | Director's details changed for Sunil Mehra on 1 December 2011 (2 pages) |
21 February 2012 | Director's details changed for Ms Zena Kurdi on 1 December 2011 (2 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
18 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
17 February 2010 | Director's details changed for Ms Zena Kurdi on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Registered office address changed from Lubbock Fine Russell Bedford Hse City Forum 250 City Road London EC1V 2QQ on 17 February 2010 (1 page) |
17 February 2010 | Director's details changed for Ms Zena Kurdi on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Ms Zena Kurdi on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Registered office address changed from Lubbock Fine Russell Bedford Hse City Forum 250 City Road London EC1V 2QQ on 17 February 2010 (1 page) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
25 February 2009 | Director's change of particulars / zena kurdi / 05/11/2008 (2 pages) |
25 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
25 February 2009 | Director's change of particulars / zena kurdi / 05/11/2008 (2 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
29 February 2008 | Return made up to 03/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 03/02/08; full list of members (4 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
26 March 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
26 March 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
5 March 2007 | Return made up to 03/02/07; full list of members (7 pages) |
5 March 2007 | Return made up to 03/02/07; full list of members (7 pages) |
14 February 2006 | Return made up to 03/02/06; full list of members (7 pages) |
14 February 2006 | Return made up to 03/02/06; full list of members (7 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
11 August 2005 | Return made up to 03/02/05; full list of members (7 pages) |
11 August 2005 | Return made up to 03/02/05; full list of members (7 pages) |
25 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
25 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
23 April 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
23 April 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
17 February 2004 | Return made up to 03/02/04; full list of members
|
17 February 2004 | Return made up to 03/02/04; full list of members
|
3 February 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
3 February 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2003 | Particulars of mortgage/charge (7 pages) |
22 July 2003 | Particulars of mortgage/charge (7 pages) |
22 July 2003 | Particulars of mortgage/charge (9 pages) |
22 July 2003 | Particulars of mortgage/charge (9 pages) |
10 May 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
10 May 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2003 | Return made up to 03/02/03; full list of members (7 pages) |
21 February 2003 | Return made up to 03/02/03; full list of members (7 pages) |
27 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
27 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
9 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
9 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
15 March 2002 | Return made up to 03/02/02; full list of members (7 pages) |
15 March 2002 | Return made up to 03/02/02; full list of members (7 pages) |
22 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
22 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
29 August 2001 | Particulars of mortgage/charge (6 pages) |
29 August 2001 | Particulars of mortgage/charge (6 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Return made up to 03/02/01; full list of members
|
21 February 2001 | Return made up to 03/02/01; full list of members
|
1 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
15 November 2000 | Particulars of mortgage/charge (6 pages) |
15 November 2000 | Particulars of mortgage/charge (6 pages) |
26 August 2000 | Particulars of mortgage/charge (6 pages) |
26 August 2000 | Particulars of mortgage/charge (6 pages) |
31 May 2000 | Particulars of mortgage/charge (8 pages) |
31 May 2000 | Particulars of mortgage/charge (8 pages) |
17 February 2000 | Return made up to 03/02/00; full list of members
|
17 February 2000 | Return made up to 03/02/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
9 May 1999 | Return made up to 03/02/99; full list of members
|
9 May 1999 | Return made up to 03/02/99; full list of members
|
4 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 March 1998 | Ad 05/03/98--------- £ si 249000@1=249000 £ ic 1000/250000 (2 pages) |
11 March 1998 | Ad 05/03/98--------- £ si 249000@1=249000 £ ic 1000/250000 (2 pages) |
9 March 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
9 March 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
24 February 1998 | Return made up to 03/02/98; full list of members (6 pages) |
24 February 1998 | Return made up to 03/02/98; full list of members (6 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
6 April 1997 | Ad 03/02/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 April 1997 | Ad 03/02/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 February 1997 | Registered office changed on 12/02/97 from: aria house 23 craven street london WC2N 5NT (1 page) |
12 February 1997 | New secretary appointed;new director appointed (2 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | Secretary resigned (1 page) |
12 February 1997 | New secretary appointed;new director appointed (2 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Registered office changed on 12/02/97 from: aria house 23 craven street london WC2N 5NT (1 page) |
3 February 1997 | Incorporation (20 pages) |
3 February 1997 | Incorporation (20 pages) |