Bedlington
Northumberland
NE22 7JW
Director Name | Mr Mohammed Tufayl Zaman |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2009(11 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 86 Durham Street Newcastle Upon Tyne Tyne & Wear NE4 6XQ |
Director Name | Ms Aklima Zaman |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2012(14 years, 12 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 2 McEwan Gardens Newcastle Upon Tyne NE4 6XL |
Secretary Name | Shorifun Nahar Uddin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 September 1999) |
Role | Manager |
Correspondence Address | 2 Ravensworth Terrace Bedlington Northumberland NE22 7JW |
Secretary Name | Syed Shahjan Shazu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | 1 McEwan Gardens Newcastle Tyne & Wear NE4 6XL |
Director Name | Sheikhbaha Updin |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 14 September 1999(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 July 2002) |
Role | Food Manager |
Correspondence Address | 86 Durham Street Newcastle Upon Tyne Tyne & Wear NE4 6XQ |
Director Name | Mr Muhammad Imamuz Zaman |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 17 November 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 86 Durham Street Elswick Newcastle Upon Tyne Tyne & Wear NE4 6XQ |
Director Name | Ms Aklima Zaman |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2006) |
Role | Studying |
Country of Residence | England |
Correspondence Address | 1 McEwan Gardens Newcastle Upon Tyne Tyne & Wear NE4 6XL |
Director Name | Mr Mohammed Tufayl Zaman |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2006) |
Role | Studying |
Country of Residence | England |
Correspondence Address | 86 Durham Street Newcastle Upon Tyne Tyne & Wear NE4 6XQ |
Director Name | Company Nominee 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1997(same day as company formation) |
Correspondence Address | 25 Kelvin Grove Newcastle Upon Tyne NE2 1RL |
Secretary Name | Company Nominee 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1997(same day as company formation) |
Correspondence Address | 25 Kelvin Grove Newcastle Upon Tyne NE2 1RL |
Director Name | Marlin Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 September 1999) |
Correspondence Address | 74 Sceptre Street Newcastle Upon Tyne Tyne And Wear NE4 6PR |
Registered Address | 2 McEwan Garden Newcastle Upon Tyne NE4 6XL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
2 at £1 | Nilupa Zaman 66.67% Ordinary |
---|---|
1 at £1 | Mr Mohammed Tufyal Zaman 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,536 |
Cash | £710 |
Current Liabilities | £28,387 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (4 months, 3 weeks from now) |
13 April 2015 | Delivered 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 2015 | Delivered on: 6 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
4 May 2007 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 |
5 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
4 December 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
30 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
21 January 2022 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
30 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
12 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2021 | Registered 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 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2021 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
4 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
15 August 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
10 October 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
2 October 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
27 October 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
4 August 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
9 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Termination of appointment of a director (1 page) |
9 October 2015 | Termination of appointment of Aklima Zaman as a director on 31 August 2015 (1 page) |
9 October 2015 | Termination of appointment of a director (1 page) |
9 October 2015 | Termination of appointment of Aklima Zaman as a director on 31 August 2015 (1 page) |
9 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 April 2015 | Registration of charge 034329400007, created on 13 April 2015 (40 pages) |
29 April 2015 | Registration of charge 034329400007, created on 13 April 2015 (40 pages) |
6 March 2015 | Registration of charge 034329400006, created on 26 February 2015 (44 pages) |
6 March 2015 | Registration of charge 034329400006, created on 26 February 2015 (44 pages) |
10 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 June 2014 | Statement of capital following an allotment of shares on 12 September 2013
|
4 June 2014 | Statement of capital following an allotment of shares on 12 September 2013
|
25 October 2013 | Registered office address changed from 66 Front Street East Bedlington Northumberland NE22 5AB on 25 October 2013 (1 page) |
25 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders (5 pages) |
25 October 2013 | Registered office address changed from 66 Front Street East Bedlington Northumberland NE22 5AB on 25 October 2013 (1 page) |
25 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
11 April 2013 | Termination of appointment of Muhammad Zaman as a director (1 page) |
11 April 2013 | Termination of appointment of Muhammad Zaman as a director (1 page) |
11 April 2013 | Appointment of Ms Aklima Zaman as a director (2 pages) |
11 April 2013 | Appointment of Ms Aklima Zaman as a director (2 pages) |
24 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
4 October 2010 | Director's details changed for Mr Mohammed Tufayl Zaman on 10 September 2010 (2 pages) |
4 October 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
4 October 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
4 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for Mr Mohammed Tufayl Zaman on 10 September 2010 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
2 October 2009 | Return made up to 11/09/09; full list of members (4 pages) |
2 October 2009 | Capitals not rolled up (1 page) |
2 October 2009 | Return made up to 11/09/09; full list of members (4 pages) |
2 October 2009 | Capitals not rolled up (1 page) |
7 September 2009 | Director appointed mr mohammed tufayl zaman (1 page) |
7 September 2009 | Director appointed mr mohammed tufayl zaman (1 page) |
26 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
15 September 2008 | Return made up to 11/09/08; full list of members (4 pages) |
15 September 2008 | Return made up to 11/09/08; full list of members (4 pages) |
12 September 2008 | Director's change of particulars / muhammad zaman / 18/08/2008 (1 page) |
12 September 2008 | Director's change of particulars / muhammad zaman / 18/08/2008 (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
20 November 2007 | Return made up to 11/09/07; full list of members (2 pages) |
20 November 2007 | Return made up to 11/09/07; full list of members (2 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 May 2007 | Particulars of mortgage/charge (5 pages) |
16 May 2007 | Particulars of mortgage/charge (5 pages) |
16 May 2007 | Particulars of mortgage/charge (5 pages) |
16 May 2007 | Particulars of mortgage/charge (5 pages) |
4 January 2007 | Return made up to 11/09/06; full list of members (6 pages) |
4 January 2007 | Return made up to 11/09/06; full list of members (6 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director's particulars changed (1 page) |
15 September 2006 | Director's particulars changed (1 page) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
19 September 2005 | Return made up to 11/09/05; full list of members (7 pages) |
19 September 2005 | Return made up to 11/09/05; full list of members (7 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | Registered office changed on 07/07/05 from: 66 front street east bedlington northumberland NE22 5AB (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: 66 front street east bedlington northumberland NE22 5AB (1 page) |
7 July 2005 | New director appointed (2 pages) |
31 March 2005 | Return made up to 11/09/04; full list of members
|
31 March 2005 | Return made up to 11/09/04; full list of members
|
21 January 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
23 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
16 October 2003 | Return made up to 11/09/03; full list of members (6 pages) |
16 October 2003 | Return made up to 11/09/03; full list of members (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
5 August 2003 | Return made up to 11/09/02; full list of members (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
5 August 2003 | Return made up to 11/09/02; full list of members (6 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | Director resigned (1 page) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
25 June 2002 | Return made up to 11/09/01; full list of members (6 pages) |
25 June 2002 | Return made up to 11/09/01; full list of members (6 pages) |
28 January 2002 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
28 January 2002 | Registered office changed on 28/01/02 from: 190 stanton street arthurs hill newcastle upon tyne tyne and wear NE4 5LH (1 page) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | Registered office changed on 28/01/02 from: 190 stanton street arthurs hill newcastle upon tyne tyne and wear NE4 5LH (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: 67 west road newcastle upon tyne tyne & wear NE4 9PX (1 page) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | Registered office changed on 08/05/01 from: 67 west road newcastle upon tyne tyne & wear NE4 9PX (1 page) |
9 October 2000 | Return made up to 11/09/00; full list of members (6 pages) |
9 October 2000 | Return made up to 11/09/00; full list of members (6 pages) |
3 August 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
3 August 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
5 June 2000 | Particulars of mortgage/charge (3 pages) |
5 June 2000 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Secretary resigned (1 page) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | Registered office changed on 02/11/99 from: 74 sceptre street newcastle upon tyne tyne & wear NE4 6PR (1 page) |
2 November 1999 | Secretary resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Registered office changed on 02/11/99 from: 74 sceptre street newcastle upon tyne tyne & wear NE4 6PR (1 page) |
14 October 1999 | Return made up to 11/09/99; no change of members (4 pages) |
14 October 1999 | Return made up to 11/09/99; no change of members (4 pages) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 68 sceptre street newcastle upon tyne tyne and wear NE4 6PR (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 68 sceptre street newcastle upon tyne tyne and wear NE4 6PR (1 page) |
10 August 1999 | New secretary appointed (2 pages) |
19 November 1998 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
19 November 1998 | Resolutions
|
19 November 1998 | Return made up to 11/09/98; full list of members (6 pages) |
19 November 1998 | Return made up to 11/09/98; full list of members (6 pages) |
19 November 1998 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
19 November 1998 | Resolutions
|
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Secretary resigned (1 page) |
4 December 1997 | New secretary appointed (2 pages) |
4 December 1997 | New secretary appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | Secretary resigned (1 page) |
4 December 1997 | Registered office changed on 04/12/97 from: 25 kelvin grove newcastle upon tyne tyne and wear NE2 1RL (1 page) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Registered office changed on 04/12/97 from: 25 kelvin grove newcastle upon tyne tyne and wear NE2 1RL (1 page) |
11 September 1997 | Incorporation (17 pages) |
11 September 1997 | Incorporation (17 pages) |