Company NameThe Valley Junction 397 Limited
DirectorsSyed Nadir Aziz and Syed Zahedur Rahman
Company StatusActive
Company Number03402822
CategoryPrivate Limited Company
Incorporation Date8 July 1997(26 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Syed Nadir Aziz
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1997(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressOld Station House
Station Road
Corbridge
Northumberland
NE45 5AY
Secretary NameMr Syed Zahedur Rahman
NationalityBritish
StatusCurrent
Appointed08 July 1997(same day as company formation)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Holderness Road
Newcastle Upon Tyne
Tyne & Wear
NE6 5RH
Director NameMr Syed Zahedur Rahman
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2014(16 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Holderness Road
Newcastle Upon Tyne
NE6 5RH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitevalleyrestaurants.co.uk
Email address[email protected]
Telephone01434 633434
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered AddressWest 2 Asama Court Newcastle Business Park
Amethyst Road
Newcastle Upon Tyne
Tyne & Wear
NE4 7YD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Shareholders

55 at £1Syed Nadir Aziz
55.00%
Ordinary
25 at £1Syed Zahedur Rahman
25.00%
Ordinary
20 at £1Rafia Aziz
20.00%
Ordinary

Financials

Year2014
Net Worth£274,986
Cash£1,179
Current Liabilities£43,820

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 July 2023 (9 months, 1 week ago)
Next Return Due22 July 2024 (3 months from now)

Charges

12 March 2010Delivered on: 27 March 2010
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: The f/h property k/a the valley junction restaurant old jesmond station archbold terrace jesmond newcastle upon tyne.
Outstanding
2 July 1999Delivered on: 19 July 1999
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: The old station jesmond newcastle upon tyne tyne and wear. See the mortgage charge document for full details.
Outstanding
20 July 1998Delivered on: 23 July 1998
Persons entitled: Barclays 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.
Outstanding

Filing History

3 August 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
17 April 2023Total exemption full accounts made up to 31 July 2022 (14 pages)
26 July 2022Total exemption full accounts made up to 31 July 2021 (14 pages)
14 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
20 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 July 2020 (14 pages)
24 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 31 July 2019 (14 pages)
10 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
20 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
16 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
14 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
21 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
10 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
10 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
10 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
11 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
26 January 2015Appointment of Mr Syed Zahedur Rahman as a director on 5 March 2014 (2 pages)
26 January 2015Appointment of Mr Syed Zahedur Rahman as a director on 5 March 2014 (2 pages)
7 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
26 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
16 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
16 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
16 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
16 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
16 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
14 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
24 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
3 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
1 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
23 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
23 July 2010Director's details changed for Syed Nadir Aziz on 8 July 2010 (2 pages)
23 July 2010Director's details changed for Syed Nadir Aziz on 8 July 2010 (2 pages)
23 July 2010Director's details changed for Syed Nadir Aziz on 8 July 2010 (2 pages)
23 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
24 July 2009Return made up to 08/07/09; full list of members (3 pages)
24 July 2009Return made up to 08/07/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
18 February 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
27 August 2008Return made up to 08/07/08; full list of members (3 pages)
27 August 2008Return made up to 08/07/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
27 July 2007Return made up to 08/07/07; full list of members (2 pages)
27 July 2007Return made up to 08/07/07; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
30 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
28 November 2006Registered office changed on 28/11/06 from: 70 jesmond road newcastle upon tyne NE2 4QD (1 page)
28 November 2006Registered office changed on 28/11/06 from: 70 jesmond road newcastle upon tyne NE2 4QD (1 page)
12 July 2006Return made up to 08/07/06; full list of members (2 pages)
12 July 2006Return made up to 08/07/06; full list of members (2 pages)
22 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
22 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
15 July 2005Return made up to 08/07/05; full list of members (6 pages)
15 July 2005Return made up to 08/07/05; full list of members (6 pages)
28 June 2005Registered office changed on 28/06/05 from: 70 jesmond road newcastle upon tyne tyne and wear NE2 4QD (1 page)
28 June 2005Registered office changed on 28/06/05 from: 70 jesmond road newcastle upon tyne tyne and wear NE2 4QD (1 page)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 June 2005Registered office changed on 02/06/05 from: c/o A.K.b ashby & co 135 sandyford road newcastle upon tyne NE2 1QR (1 page)
2 June 2005Registered office changed on 02/06/05 from: c/o A.K.b ashby & co 135 sandyford road newcastle upon tyne NE2 1QR (1 page)
25 February 2005Return made up to 08/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 2005Return made up to 08/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
23 December 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
23 December 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
17 October 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 October 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 August 2002Return made up to 08/07/02; full list of members (6 pages)
6 August 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
6 August 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
6 August 2002Return made up to 08/07/02; full list of members (6 pages)
22 March 2002Return made up to 08/07/01; full list of members (6 pages)
22 March 2002Return made up to 08/07/01; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
4 September 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
5 March 2001Return made up to 08/07/00; full list of members
  • 363(287) ‐ Registered office changed on 05/03/01
(6 pages)
5 March 2001Return made up to 08/07/00; full list of members
  • 363(287) ‐ Registered office changed on 05/03/01
(6 pages)
29 August 2000Compulsory strike-off action has been discontinued (1 page)
29 August 2000Accounts for a small company made up to 31 July 1999 (4 pages)
29 August 2000Compulsory strike-off action has been discontinued (1 page)
29 August 2000Accounts for a small company made up to 31 July 1999 (4 pages)
1 August 2000First Gazette notice for compulsory strike-off (1 page)
1 August 2000First Gazette notice for compulsory strike-off (1 page)
19 July 1999Particulars of mortgage/charge (3 pages)
19 July 1999Particulars of mortgage/charge (3 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
1 September 1997Secretary resigned (1 page)
1 September 1997Director resigned (1 page)
1 September 1997New secretary appointed (2 pages)
1 September 1997Secretary resigned (1 page)
1 September 1997Registered office changed on 01/09/97 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
1 September 1997Director resigned (1 page)
1 September 1997New director appointed (2 pages)
1 September 1997Registered office changed on 01/09/97 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
1 September 1997New secretary appointed (2 pages)
1 September 1997New director appointed (2 pages)
8 July 1997Incorporation (12 pages)
8 July 1997Incorporation (12 pages)