Shieldfield
Newcastle Upon Tyne
NE2 1AQ
Director Name | Mr Ismail Walid Kurdi |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2010(11 years after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
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 | Current |
Appointed | 25 October 2022(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Portman House 2nd Floor Portman House Portland Road Newcastle Upon Tyne Tyne And Wear NE2 1AQ |
Director Name | ZARA Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | Paternoster House St. Paul's Churchyard London EC4M 8AB |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
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 | 2013 |
---|---|
Net Worth | -£1,345,212 |
Cash | £77,030 |
Current Liabilities | £270,525 |
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 | 4 February 2024 (3 months ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 2 weeks from now) |
30 October 2013 | Delivered on: 19 November 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 112 shortridge terrace jesmond newcastle upon tyne. Notification of addition to or amendment of charge. Outstanding |
---|---|
30 October 2013 | Delivered on: 15 November 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 50 forsyth road west jesmond newcastle upon tyne. Notification of addition to or amendment of charge. Outstanding |
19 February 2013 | Delivered on: 23 February 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge 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 50 forsyth road west jesmond newcastle upon tyne. Outstanding |
3 December 2012 | Delivered on: 7 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat a, 3 akenside terrace, jesmond newcastle upon tyne t/no TY93852. L/h property k/a flat 2, 3 akenside terrace, jesmond, newcastle upon tyne t/no TY193452. L/h property k/a flat c, 3 akenside terrace, jesmond, newcastle upon tyne t/no TY111284, for further details of property charged please refer to form MG01 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
3 December 2012 | Delivered on: 7 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery. Outstanding |
19 August 2015 | Delivered on: 21 August 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H property k/a 3 and 4 holly avenue west jesmond newcastle upon tyne t/no TY70652. Outstanding |
13 August 2015 | Delivered on: 24 August 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 3 akenside terrace jesmond newcastle upon tyne t/no's TY340303 and TY193451. Outstanding |
20 February 2014 | Delivered on: 21 February 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H reversion 74 helmsley road sandyford newcastle upon tyne. Notification of addition to or amendment of charge. Outstanding |
4 April 2011 | Delivered on: 12 April 2011 Satisfied on: 8 February 2013 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 property k/a 36 units at citypark apartments east quayside walker road newcastle t/no TY442644 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. Fully Satisfied |
29 August 2008 | Delivered on: 2 September 2008 Satisfied on: 8 February 2013 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 25 & 26 gainsborough grove fenham t/no TY343407; f/h 39 & 40 gainsborough grove fenham t/no TY323397; f/h 43 & 44 gainsborough grove fenham t/no TY184895 (for further details of properties charged please refer to form 395) see image for full details. Fully Satisfied |
21 July 2008 | Delivered on: 24 July 2008 Satisfied on: 8 February 2013 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a 3A akenside terrace jesmond t/no TY93852, l/h property k/a flat 2 3 akenside terrace jesmond t/no TY193452, l/h property k/a flat c akenside terrace jesmond t/no TY111284. For further details of property charged please refer to form 395 see image for full details. Fully Satisfied |
21 July 2008 | Delivered on: 24 July 2008 Satisfied on: 8 February 2013 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
5 February 2024 | Confirmation statement made on 4 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) |
9 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
1 February 2023 | Satisfaction of charge 037075970010 in full (1 page) |
1 February 2023 | Satisfaction of charge 037075970009 in full (1 page) |
1 February 2023 | Satisfaction of charge 037075970012 in full (1 page) |
1 February 2023 | Satisfaction of charge 037075970008 in full (1 page) |
1 February 2023 | Satisfaction of charge 6 in full (2 pages) |
1 February 2023 | Satisfaction of charge 037075970011 in full (1 page) |
1 February 2023 | Satisfaction of charge 7 in full (1 page) |
25 October 2022 | Appointment of Mr Sunil Mehra as a director on 25 October 2022 (2 pages) |
10 May 2022 | Satisfaction of charge 5 in full (1 page) |
6 April 2022 | Accounts for a small company made up to 31 March 2021 (11 pages) |
7 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
7 January 2022 | Part of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
3 April 2021 | Accounts for a small company made up to 31 March 2020 (11 pages) |
4 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
28 July 2020 | Director's details changed for Zara Holdings Limited on 6 May 2014 (1 page) |
26 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
18 February 2020 | Part of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
5 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
5 February 2019 | Accounts for a small company made up to 31 March 2018 (10 pages) |
7 June 2018 | Accounts for a small company made up to 31 March 2017 (10 pages) |
6 April 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
9 May 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
9 May 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
21 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
23 March 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
23 March 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
25 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
24 August 2015 | Registration of charge 037075970011, created on 13 August 2015
|
24 August 2015 | Registration of charge 037075970011, created on 13 August 2015
|
21 August 2015 | Registration of charge 037075970012, created on 19 August 2015 (16 pages) |
21 August 2015 | Registration of charge 037075970012, created on 19 August 2015 (16 pages) |
13 August 2015 | Amended accounts for a small company made up to 31 March 2014 (6 pages) |
13 August 2015 | Amended accounts for a small company made up to 31 March 2014 (6 pages) |
10 July 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
10 July 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
18 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 4 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) |
21 February 2014 | Registration of charge 037075970010 (17 pages) |
21 February 2014 | Registration of charge 037075970010 (17 pages) |
14 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
19 November 2013 | Registration of charge 037075970009 (17 pages) |
19 November 2013 | Registration of charge 037075970009 (17 pages) |
15 November 2013 | Registration of charge 037075970008 (12 pages) |
15 November 2013 | Registration of charge 037075970008 (12 pages) |
25 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
23 February 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 February 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (7 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (7 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 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) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 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 4 February 2012 with a full list of shareholders (3 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 | 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 | Secretary's details changed for Mr Ismail Kurdi on 1 December 2011 (1 page) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
18 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
2 September 2010 | Appointment of Ismail Kurdi as a director (3 pages) |
2 September 2010 | Appointment of Ismail Kurdi as a director (3 pages) |
17 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Zara Holdings Limited on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Zara Holdings Limited on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Zara Holdings Limited on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
25 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
30 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
13 March 2008 | Director appointed zara holdings LIMITED logged form (2 pages) |
13 March 2008 | Director appointed zara holdings LIMITED logged form (2 pages) |
11 March 2008 | Return made up to 04/02/08; full list of members (3 pages) |
11 March 2008 | Return made up to 04/02/08; full list of members (3 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
6 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
6 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
18 April 2006 | Return made up to 04/02/06; full list of members (7 pages) |
18 April 2006 | Return made up to 04/02/06; full list of members (7 pages) |
12 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
12 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 August 2005 | Return made up to 04/02/05; full list of members (7 pages) |
11 August 2005 | Return made up to 04/02/05; full list of members (7 pages) |
8 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
8 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
17 February 2004 | Return made up to 04/02/04; full list of members
|
17 February 2004 | Return made up to 04/02/04; 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) |
21 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
21 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
26 March 2003 | Return made up to 04/02/03; full list of members (7 pages) |
26 March 2003 | Return made up to 04/02/03; full list of members (7 pages) |
31 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
31 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
22 February 2002 | Return made up to 04/02/02; full list of members (7 pages) |
22 February 2002 | Return made up to 04/02/02; full list of members (7 pages) |
23 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
23 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
21 February 2001 | Return made up to 04/02/01; full list of members (7 pages) |
21 February 2001 | Return made up to 04/02/01; full list of members (7 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
27 October 2000 | Resolutions
|
27 October 2000 | Resolutions
|
27 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
17 February 2000 | Return made up to 04/02/00; full list of members
|
17 February 2000 | Return made up to 04/02/00; full list of members
|
2 August 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
2 August 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Registered office changed on 04/03/99 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
4 February 1999 | Incorporation (17 pages) |
4 February 1999 | Incorporation (17 pages) |