Company NameWhiteline Accountancy Ltd
DirectorMehmood Mohammed
Company StatusActive
Company Number03788543
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameRehana Kauser Mohammed
NationalityBritish
StatusCurrent
Appointed18 August 2003(4 years, 2 months after company formation)
Appointment Duration20 years, 8 months
RoleAccountant
Correspondence Address119 Cedar Road
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9PE
Director NameMr Mehmood Mohammed
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2022(23 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address117 Cedar Road
Newcastle Upon Tyne
NE4 9PE
Director NameYounes Mohammed
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(9 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 18 August 2003)
RoleBook Keeper
Correspondence Address113 Cedar Road
Newcastle
Tyne And Wear
NE4 9PE
Secretary NameMehmood Mohammed
NationalityBritish
StatusResigned
Appointed20 March 2000(9 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 18 August 2003)
RoleAccountant
Correspondence Address87 Wingrove Road
Newcastle Upon Tyne
Tyne & Wear
NE4 9BS
Director NameMr Daud Mohammed
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(4 years, 2 months after company formation)
Appointment Duration19 years, 4 months (resigned 12 December 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address119 Cedar Road
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9PE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address117 Cedar Road
Newcastle Upon Tyne
NE4 9PE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardFenham
Built Up AreaTyneside

Shareholders

50 at £100Miss Rehana K. Mohammed
50.00%
Ordinary
50 at £100Mr Daud I. Mohammed
50.00%
Ordinary

Financials

Year2014
Net Worth£6,615
Cash£8,262
Current Liabilities£10,379

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 2 weeks from now)

Filing History

30 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
25 July 2019Amended total exemption full accounts made up to 30 September 2018 (7 pages)
19 July 2019Amended total exemption full accounts made up to 30 September 2017 (7 pages)
18 July 2019Amended total exemption small company accounts made up to 30 September 2016 (6 pages)
18 July 2019Amended total exemption full accounts made up to 30 September 2017 (7 pages)
29 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
29 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
19 July 2017Notification of Daud Mohammed as a person with significant control on 1 August 2016 (2 pages)
19 July 2017Notification of Daud Mohammed as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Daud Mohammed as a person with significant control on 1 August 2016 (2 pages)
10 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
14 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 10,000
(6 pages)
14 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 10,000
(6 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2015Registered office address changed from Ariston House Albany Road Gateshead Tyne and Wear NE8 3AT to 117 Cedar Road Newcastle upon Tyne NE4 9PE on 26 June 2015 (1 page)
26 June 2015Registered office address changed from Ariston House Albany Road Gateshead Tyne and Wear NE8 3AT to 117 Cedar Road Newcastle upon Tyne NE4 9PE on 26 June 2015 (1 page)
16 June 2015Registered office address changed from 115-117 Cedar Road Fenhame Newcastle upon Tyne Tyne & Wear NE4 9PE to Ariston House Albany Road Gateshead Tyne and Wear NE8 3AT on 16 June 2015 (1 page)
16 June 2015Registered office address changed from 115-117 Cedar Road Fenhame Newcastle upon Tyne Tyne & Wear NE4 9PE to Ariston House Albany Road Gateshead Tyne and Wear NE8 3AT on 16 June 2015 (1 page)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10,000
(4 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10,000
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10,000
(4 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10,000
(4 pages)
10 October 2013Amended accounts made up to 30 September 2012 (5 pages)
10 October 2013Amended accounts made up to 30 September 2012 (5 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 June 2012Annual return made up to 14 June 2012 (4 pages)
20 June 2012Annual return made up to 14 June 2012 (4 pages)
10 February 2012Amended accounts made up to 30 September 2010 (5 pages)
10 February 2012Amended accounts made up to 30 September 2010 (5 pages)
11 November 2011Amended accounts made up to 30 September 2008 (5 pages)
11 November 2011Amended accounts made up to 30 September 2009 (5 pages)
11 November 2011Amended accounts made up to 30 September 2009 (5 pages)
11 November 2011Amended accounts made up to 30 September 2008 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Daud Mohammed on 1 February 2010 (2 pages)
28 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Daud Mohammed on 1 February 2010 (2 pages)
28 July 2010Director's details changed for Daud Mohammed on 1 February 2010 (2 pages)
28 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
6 July 2010Amended accounts made up to 30 September 2008 (7 pages)
6 July 2010Amended accounts made up to 30 September 2008 (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 July 2009Return made up to 14/06/09; full list of members (3 pages)
22 July 2009Return made up to 14/06/09; full list of members (3 pages)
2 February 2009Return made up to 14/06/08; full list of members (3 pages)
2 February 2009Return made up to 14/06/08; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
2 November 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
5 October 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
5 October 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
6 September 2007Return made up to 14/06/07; full list of members (2 pages)
6 September 2007Return made up to 14/06/07; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 June 2006Return made up to 14/06/06; full list of members (6 pages)
21 June 2006Return made up to 14/06/06; full list of members (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
4 July 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
2 November 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
7 June 2004Return made up to 14/06/04; full list of members (6 pages)
7 June 2004Return made up to 14/06/04; full list of members (6 pages)
30 January 2004New secretary appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004Secretary resigned (1 page)
30 January 2004New secretary appointed (2 pages)
30 January 2004Secretary resigned (1 page)
30 January 2004New director appointed (2 pages)
30 January 2004Registered office changed on 30/01/04 from: 115-117 cedar road fenham newcastle upon tyne tyne & wear NE4 9PE (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Registered office changed on 30/01/04 from: 115-117 cedar road fenham newcastle upon tyne tyne & wear NE4 9PE (1 page)
26 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
26 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
26 August 2003Return made up to 14/06/02; full list of members (6 pages)
26 August 2003Return made up to 14/06/02; full list of members (6 pages)
26 August 2003Registered office changed on 26/08/03 from: 1A wingrove avenue newcastle upon tyne tyne & wear NE4 9AN (1 page)
26 August 2003Registered office changed on 26/08/03 from: 1A wingrove avenue newcastle upon tyne tyne & wear NE4 9AN (1 page)
5 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
5 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
3 April 2002Total exemption small company accounts made up to 30 September 2000 (5 pages)
3 April 2002Total exemption small company accounts made up to 30 September 2000 (5 pages)
3 October 2001Return made up to 14/06/01; full list of members (6 pages)
3 October 2001Return made up to 14/06/01; full list of members (6 pages)
17 October 2000Return made up to 14/06/00; full list of members (6 pages)
17 October 2000Return made up to 14/06/00; full list of members (6 pages)
20 April 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
20 April 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
4 April 2000New secretary appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New secretary appointed (2 pages)
4 April 2000New director appointed (2 pages)
6 August 1999Secretary resigned (1 page)
6 August 1999Registered office changed on 06/08/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999Registered office changed on 06/08/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
14 June 1999Incorporation (12 pages)
14 June 1999Incorporation (12 pages)