North Shields
Tyne And Wear
NE30 1AY
Director Name | Mr Raza Mujtiba Rizvi |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2010(11 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Director Name | Mrs Sidra Rubina Naz Bruce |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2010(11 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Director Name | Mr Mujtiba Raza Rizvi |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2010(11 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Director Name | Shaukat Ali Rizvi |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Role | Property Owner |
Country of Residence | United Kingdom |
Correspondence Address | 5 Montagu Avenue Newcastle Upon Tyne Tyne & Wear NE3 4HX |
Secretary Name | Parveen Rizvi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Telephone | 0191 2596300 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
40 at £1 | Mutahir Hassan Rizvi 40.00% Ordinary |
---|---|
30 at £1 | Raza Mujtiba Rizvi 30.00% Ordinary |
30 at £1 | Sidra Rubina Naz Rizvi 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,850,539 |
Cash | £125,532 |
Current Liabilities | £169,163 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 3 weeks from now) |
14 December 2011 | Delivered on: 21 December 2011 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: 11 sanderson road jesmond t/no TY300145 any other interests in the property all rents and proceeds of any insurance. Outstanding |
---|---|
14 December 2011 | Delivered on: 21 December 2011 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: 24 gowan terrace jesmond t/no TY159773 any other interests in the property all rents and proceeds of any insurance. Outstanding |
9 June 2009 | Delivered on: 20 June 2009 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: 41 sanderson road, jesmond, newcastle upon tyne t/no TY84973. Any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
14 May 2004 | Delivered on: 21 May 2004 Persons entitled: Northern Rock PLC Classification: Mortgage Secured details: £165,000.00 due or to become due from the company to the chargee. Particulars: 35 tavistock road jesmond newcastle upon tyne. Outstanding |
15 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
---|---|
29 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
5 December 2019 | Satisfaction of charge 1 in full (4 pages) |
23 November 2019 | Satisfaction of charge 4 in full (4 pages) |
23 November 2019 | Satisfaction of charge 3 in full (4 pages) |
23 November 2019 | Satisfaction of charge 2 in full (4 pages) |
18 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
26 February 2018 | Notification of Sidra Rubina Naz Bruce as a person with significant control on 14 February 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
23 February 2018 | Notification of Mutahir Hassan Rizvi as a person with significant control on 14 February 2018 (2 pages) |
23 February 2018 | Withdrawal of a person with significant control statement on 23 February 2018 (2 pages) |
23 February 2018 | Notification of Raza Mujitiba Rizvi as a person with significant control on 14 February 2018 (2 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Director's details changed for Ms Sidra Rubina Naz Rizvi on 1 February 2016 (2 pages) |
15 February 2016 | Termination of appointment of Parveen Rizvi as a secretary on 1 February 2016 (1 page) |
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Termination of appointment of Parveen Rizvi as a secretary on 1 February 2016 (1 page) |
15 February 2016 | Director's details changed for Ms Sidra Rubina Naz Rizvi on 1 February 2016 (2 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 March 2013 | Secretary's details changed for Parveen Rizvi on 1 March 2013 (1 page) |
6 March 2013 | Director's details changed for Ms Sidra Rubina Naz Rizvi on 1 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Raza Mujtiba Rizvi on 1 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Raza Mujtiba Rizvi on 1 March 2013 (2 pages) |
6 March 2013 | Secretary's details changed for Parveen Rizvi on 1 March 2013 (1 page) |
6 March 2013 | Director's details changed for Hassan Rizvi on 1 March 2013 (2 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Director's details changed for Ms Sidra Rubina Naz Rizvi on 1 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Ms Sidra Rubina Naz Rizvi on 1 March 2013 (2 pages) |
6 March 2013 | Secretary's details changed for Parveen Rizvi on 1 March 2013 (1 page) |
6 March 2013 | Director's details changed for Mr Raza Mujtiba Rizvi on 1 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Hassan Rizvi on 1 March 2013 (2 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Director's details changed for Hassan Rizvi on 1 March 2013 (2 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
14 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
14 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
2 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Secretary's details changed for Parveen Rizvi on 1 March 2012 (2 pages) |
2 March 2012 | Secretary's details changed for Parveen Rizvi on 1 March 2012 (2 pages) |
2 March 2012 | Secretary's details changed for Parveen Rizvi on 1 March 2012 (2 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
21 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
19 November 2010 | Appointment of Mr Raza Rizvi as a director (2 pages) |
19 November 2010 | Appointment of Mr Raza Rizvi as a director (2 pages) |
19 November 2010 | Appointment of Ms Sidra Rubina Naz Rizvi as a director (2 pages) |
19 November 2010 | Termination of appointment of Shaukat Rizvi as a director (1 page) |
19 November 2010 | Appointment of Ms Sidra Rubina Naz Rizvi as a director (2 pages) |
19 November 2010 | Termination of appointment of Shaukat Rizvi as a director (1 page) |
14 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Shaukat Ali Rizvi on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Hassan Rizvi on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Shaukat Ali Rizvi on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Shaukat Ali Rizvi on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Hassan Rizvi on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Hassan Rizvi on 1 October 2009 (2 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from 4 northumberland place north shields tyne & wear NE30 1QP (1 page) |
3 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from 4 northumberland place north shields tyne & wear NE30 1QP (1 page) |
3 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 July 2008 | Return made up to 01/03/08; no change of members (7 pages) |
8 July 2008 | Return made up to 01/03/08; no change of members (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
26 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
20 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
17 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 May 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
18 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 May 2003 | Return made up to 01/03/03; full list of members (8 pages) |
16 May 2003 | Return made up to 01/03/03; full list of members (8 pages) |
1 March 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
1 March 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
13 December 2002 | Secretary's particulars changed (1 page) |
13 December 2002 | Secretary's particulars changed (1 page) |
18 November 2002 | Director's particulars changed (1 page) |
18 November 2002 | Director's particulars changed (1 page) |
25 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
25 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
11 March 2002 | Ad 06/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 March 2002 | Ad 06/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
25 April 2001 | Return made up to 01/03/01; full list of members (6 pages) |
25 April 2001 | Return made up to 01/03/01; full list of members (6 pages) |
14 June 2000 | Return made up to 01/03/00; full list of members
|
14 June 2000 | Return made up to 01/03/00; full list of members
|
2 June 2000 | Full accounts made up to 31 March 2000 (6 pages) |
2 June 2000 | Full accounts made up to 31 March 2000 (6 pages) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Secretary resigned (1 page) |
1 March 1999 | Incorporation (14 pages) |
1 March 1999 | Incorporation (14 pages) |