Company NameZaman And Sons Limited
DirectorsMohammed Tufayl Zaman and Aklima Zaman
Company StatusActive
Company Number03432940
CategoryPrivate Limited Company
Incorporation Date11 September 1997(26 years, 8 months ago)

Business Activity

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

Directors

Secretary NameNilupa Zaman
NationalityBritish
StatusCurrent
Appointed01 April 2001(3 years, 6 months after company formation)
Appointment Duration23 years, 1 month
RoleClerk
Correspondence Address2 Ravensworth Terrace
Bedlington
Northumberland
NE22 7JW
Director NameMr Mohammed Tufayl Zaman
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2009(11 years, 10 months after company formation)
Appointment Duration14 years, 9 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address86 Durham Street
Newcastle Upon Tyne
Tyne & Wear
NE4 6XQ
Director NameMs Aklima Zaman
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2012(14 years, 12 months after company formation)
Appointment Duration11 years, 8 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address2 McEwan Gardens
Newcastle Upon Tyne
NE4 6XL
Secretary NameShorifun Nahar Uddin
NationalityBritish
StatusResigned
Appointed25 November 1997(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 14 September 1999)
RoleManager
Correspondence Address2 Ravensworth Terrace
Bedlington
Northumberland
NE22 7JW
Secretary NameSyed Shahjan Shazu
NationalityBritish
StatusResigned
Appointed22 July 1999(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2001)
RoleCompany Director
Correspondence Address1 McEwan Gardens
Newcastle
Tyne & Wear
NE4 6XL
Director NameSheikhbaha Updin
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBangladeshi
StatusResigned
Appointed14 September 1999(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 26 July 2002)
RoleFood Manager
Correspondence Address86 Durham Street
Newcastle Upon Tyne
Tyne & Wear
NE4 6XQ
Director NameMr Muhammad Imamuz Zaman
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(4 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 17 November 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address86 Durham Street
Elswick
Newcastle Upon Tyne
Tyne & Wear
NE4 6XQ
Director NameMs Aklima Zaman
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(7 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2006)
RoleStudying
Country of ResidenceEngland
Correspondence Address1 McEwan Gardens
Newcastle Upon Tyne
Tyne & Wear
NE4 6XL
Director NameMr Mohammed Tufayl Zaman
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(7 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2006)
RoleStudying
Country of ResidenceEngland
Correspondence Address86 Durham Street
Newcastle Upon Tyne
Tyne & Wear
NE4 6XQ
Director NameCompany Nominee 2 Limited (Corporation)
StatusResigned
Appointed11 September 1997(same day as company formation)
Correspondence Address25 Kelvin Grove
Newcastle Upon Tyne
NE2 1RL
Secretary NameCompany Nominee 1 Limited (Corporation)
StatusResigned
Appointed11 September 1997(same day as company formation)
Correspondence Address25 Kelvin Grove
Newcastle Upon Tyne
NE2 1RL
Director NameMarlin Properties Limited (Corporation)
StatusResigned
Appointed25 November 1997(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 14 September 1999)
Correspondence Address74 Sceptre Street
Newcastle Upon Tyne
Tyne And Wear
NE4 6PR

Location

Registered Address2 McEwan Garden
Newcastle Upon Tyne
NE4 6XL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Shareholders

2 at £1Nilupa Zaman
66.67%
Ordinary
1 at £1Mr Mohammed Tufyal Zaman
33.33%
Ordinary

Financials

Year2014
Net Worth£44,536
Cash£710
Current Liabilities£28,387

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 September 2023 (7 months, 3 weeks ago)
Next Return Due25 September 2024 (4 months, 3 weeks from now)

Charges

13 April 2015Delivered on: 29 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 25 south parade whitley bay tyne and wear t/no.TY53175.
Outstanding
26 February 2015Delivered on: 6 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 May 2007Delivered on: 16 May 2007
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: F/H 1 2 & 3 ravensworth terrace bedlington station northumberland t/n ND39244. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
4 May 2007Delivered on: 16 May 2007
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: F/H 68 70 72 & 74 sceptre street newcastle and l/h 72 sceptre street t/n TY184962. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
14 January 2005Delivered on: 21 January 2005
Persons entitled: National Westminster 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: 72 sceptre street,newcastle upon tyne. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 May 2000Delivered on: 8 June 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: Freehold property k/a 68/70/72/74 sceptre street newcastle upon tyne t/n TY184962. 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
23 May 2000Delivered on: 5 June 2000
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

Filing History

5 December 2023Compulsory strike-off action has been discontinued (1 page)
4 December 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
11 August 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
30 November 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
28 November 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
21 January 2022Total exemption full accounts made up to 30 September 2020 (8 pages)
30 October 2021Compulsory strike-off action has been discontinued (1 page)
29 October 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
12 October 2021First Gazette notice for compulsory strike-off (1 page)
9 August 2021Registered office address changed from Unit 6 Riverside Court Don Road Sheffield S9 2TF England to 2 Mcewan Garden Newcastle upon Tyne NE4 6XL on 9 August 2021 (1 page)
6 January 2021Compulsory strike-off action has been discontinued (1 page)
5 January 2021Confirmation statement made on 11 September 2020 with no updates (3 pages)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
30 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
2 December 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
10 October 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
2 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 October 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
4 August 2016Registered office address changed from 643 Staniforth Road Sheffield S9 4rd to Unit 6 Riverside Court Don Road Sheffield S9 2TF on 4 August 2016 (1 page)
4 August 2016Registered office address changed from 643 Staniforth Road Sheffield S9 4rd to Unit 6 Riverside Court Don Road Sheffield S9 2TF on 4 August 2016 (1 page)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
9 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 3
(4 pages)
9 October 2015Termination of appointment of a director (1 page)
9 October 2015Termination of appointment of Aklima Zaman as a director on 31 August 2015 (1 page)
9 October 2015Termination of appointment of a director (1 page)
9 October 2015Termination of appointment of Aklima Zaman as a director on 31 August 2015 (1 page)
9 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 3
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 April 2015Registration of charge 034329400007, created on 13 April 2015 (40 pages)
29 April 2015Registration of charge 034329400007, created on 13 April 2015 (40 pages)
6 March 2015Registration of charge 034329400006, created on 26 February 2015 (44 pages)
6 March 2015Registration of charge 034329400006, created on 26 February 2015 (44 pages)
10 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3
(5 pages)
10 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 June 2014Statement of capital following an allotment of shares on 12 September 2013
  • GBP 5
(3 pages)
4 June 2014Statement of capital following an allotment of shares on 12 September 2013
  • GBP 5
(3 pages)
25 October 2013Registered office address changed from 66 Front Street East Bedlington Northumberland NE22 5AB on 25 October 2013 (1 page)
25 October 2013Annual return made up to 11 September 2013 with a full list of shareholders (5 pages)
25 October 2013Registered office address changed from 66 Front Street East Bedlington Northumberland NE22 5AB on 25 October 2013 (1 page)
25 October 2013Annual return made up to 11 September 2013 with a full list of shareholders (5 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 April 2013Termination of appointment of Muhammad Zaman as a director (1 page)
11 April 2013Termination of appointment of Muhammad Zaman as a director (1 page)
11 April 2013Appointment of Ms Aklima Zaman as a director (2 pages)
11 April 2013Appointment of Ms Aklima Zaman as a director (2 pages)
24 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
4 October 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 3
(3 pages)
4 October 2010Director's details changed for Mr Mohammed Tufayl Zaman on 10 September 2010 (2 pages)
4 October 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 3
(3 pages)
4 October 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 3
(3 pages)
4 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Mr Mohammed Tufayl Zaman on 10 September 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 October 2009Return made up to 11/09/09; full list of members (4 pages)
2 October 2009Capitals not rolled up (1 page)
2 October 2009Return made up to 11/09/09; full list of members (4 pages)
2 October 2009Capitals not rolled up (1 page)
7 September 2009Director appointed mr mohammed tufayl zaman (1 page)
7 September 2009Director appointed mr mohammed tufayl zaman (1 page)
26 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
26 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
15 September 2008Return made up to 11/09/08; full list of members (4 pages)
15 September 2008Return made up to 11/09/08; full list of members (4 pages)
12 September 2008Director's change of particulars / muhammad zaman / 18/08/2008 (1 page)
12 September 2008Director's change of particulars / muhammad zaman / 18/08/2008 (1 page)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
20 November 2007Return made up to 11/09/07; full list of members (2 pages)
20 November 2007Return made up to 11/09/07; full list of members (2 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 May 2007Particulars of mortgage/charge (5 pages)
16 May 2007Particulars of mortgage/charge (5 pages)
16 May 2007Particulars of mortgage/charge (5 pages)
16 May 2007Particulars of mortgage/charge (5 pages)
4 January 2007Return made up to 11/09/06; full list of members (6 pages)
4 January 2007Return made up to 11/09/06; full list of members (6 pages)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Director's particulars changed (1 page)
15 September 2006Director's particulars changed (1 page)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 September 2005Return made up to 11/09/05; full list of members (7 pages)
19 September 2005Return made up to 11/09/05; full list of members (7 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
7 July 2005Registered office changed on 07/07/05 from: 66 front street east bedlington northumberland NE22 5AB (1 page)
7 July 2005Registered office changed on 07/07/05 from: 66 front street east bedlington northumberland NE22 5AB (1 page)
7 July 2005New director appointed (2 pages)
31 March 2005Return made up to 11/09/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/05
(6 pages)
31 March 2005Return made up to 11/09/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/05
(6 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
23 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
23 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
16 October 2003Return made up to 11/09/03; full list of members (6 pages)
16 October 2003Return made up to 11/09/03; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
5 August 2003Return made up to 11/09/02; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
5 August 2003Return made up to 11/09/02; full list of members (6 pages)
24 September 2002Director resigned (1 page)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002Director resigned (1 page)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
25 June 2002Return made up to 11/09/01; full list of members (6 pages)
25 June 2002Return made up to 11/09/01; full list of members (6 pages)
28 January 2002Total exemption full accounts made up to 30 September 2000 (10 pages)
28 January 2002Registered office changed on 28/01/02 from: 190 stanton street arthurs hill newcastle upon tyne tyne and wear NE4 5LH (1 page)
28 January 2002Secretary resigned (1 page)
28 January 2002Total exemption full accounts made up to 30 September 2000 (10 pages)
28 January 2002Secretary resigned (1 page)
28 January 2002Registered office changed on 28/01/02 from: 190 stanton street arthurs hill newcastle upon tyne tyne and wear NE4 5LH (1 page)
8 May 2001Registered office changed on 08/05/01 from: 67 west road newcastle upon tyne tyne & wear NE4 9PX (1 page)
8 May 2001New secretary appointed (2 pages)
8 May 2001New secretary appointed (2 pages)
8 May 2001Registered office changed on 08/05/01 from: 67 west road newcastle upon tyne tyne & wear NE4 9PX (1 page)
9 October 2000Return made up to 11/09/00; full list of members (6 pages)
9 October 2000Return made up to 11/09/00; full list of members (6 pages)
3 August 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
3 August 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
5 June 2000Particulars of mortgage/charge (3 pages)
5 June 2000Particulars of mortgage/charge (3 pages)
2 November 1999Secretary resigned (1 page)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
2 November 1999Registered office changed on 02/11/99 from: 74 sceptre street newcastle upon tyne tyne & wear NE4 6PR (1 page)
2 November 1999Secretary resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Registered office changed on 02/11/99 from: 74 sceptre street newcastle upon tyne tyne & wear NE4 6PR (1 page)
14 October 1999Return made up to 11/09/99; no change of members (4 pages)
14 October 1999Return made up to 11/09/99; no change of members (4 pages)
10 August 1999New secretary appointed (2 pages)
10 August 1999Registered office changed on 10/08/99 from: 68 sceptre street newcastle upon tyne tyne and wear NE4 6PR (1 page)
10 August 1999Registered office changed on 10/08/99 from: 68 sceptre street newcastle upon tyne tyne and wear NE4 6PR (1 page)
10 August 1999New secretary appointed (2 pages)
19 November 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
19 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 November 1998Return made up to 11/09/98; full list of members (6 pages)
19 November 1998Return made up to 11/09/98; full list of members (6 pages)
19 November 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
19 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1997New director appointed (2 pages)
4 December 1997Director resigned (1 page)
4 December 1997Secretary resigned (1 page)
4 December 1997New secretary appointed (2 pages)
4 December 1997New secretary appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997Secretary resigned (1 page)
4 December 1997Registered office changed on 04/12/97 from: 25 kelvin grove newcastle upon tyne tyne and wear NE2 1RL (1 page)
4 December 1997Director resigned (1 page)
4 December 1997Registered office changed on 04/12/97 from: 25 kelvin grove newcastle upon tyne tyne and wear NE2 1RL (1 page)
11 September 1997Incorporation (17 pages)
11 September 1997Incorporation (17 pages)