Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9PE
Director Name | Mr Mehmood Mohammed |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2022(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 117 Cedar Road Newcastle Upon Tyne NE4 9PE |
Director Name | Younes Mohammed |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 August 2003) |
Role | Book Keeper |
Correspondence Address | 113 Cedar Road Newcastle Tyne And Wear NE4 9PE |
Secretary Name | Mehmood Mohammed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 August 2003) |
Role | Accountant |
Correspondence Address | 87 Wingrove Road Newcastle Upon Tyne Tyne & Wear NE4 9BS |
Director Name | Mr Daud Mohammed |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(4 years, 2 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 12 December 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 119 Cedar Road Fenham Newcastle Upon Tyne Tyne & Wear NE4 9PE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 117 Cedar Road Newcastle Upon Tyne NE4 9PE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Fenham |
Built Up Area | Tyneside |
50 at £100 | Miss Rehana K. Mohammed 50.00% Ordinary |
---|---|
50 at £100 | Mr Daud I. Mohammed 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,615 |
Cash | £8,262 |
Current Liabilities | £10,379 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 16 December 2023 (4 months ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 2 weeks from now) |
30 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
25 July 2019 | Amended total exemption full accounts made up to 30 September 2018 (7 pages) |
19 July 2019 | Amended total exemption full accounts made up to 30 September 2017 (7 pages) |
18 July 2019 | Amended total exemption small company accounts made up to 30 September 2016 (6 pages) |
18 July 2019 | Amended total exemption full accounts made up to 30 September 2017 (7 pages) |
29 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
29 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
19 July 2017 | Notification of Daud Mohammed as a person with significant control on 1 August 2016 (2 pages) |
19 July 2017 | Notification of Daud Mohammed as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Daud Mohammed as a person with significant control on 1 August 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
14 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 June 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
10 October 2013 | Amended accounts made up to 30 September 2012 (5 pages) |
10 October 2013 | Amended accounts made up to 30 September 2012 (5 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 June 2012 | Annual return made up to 14 June 2012 (4 pages) |
20 June 2012 | Annual return made up to 14 June 2012 (4 pages) |
10 February 2012 | Amended accounts made up to 30 September 2010 (5 pages) |
10 February 2012 | Amended accounts made up to 30 September 2010 (5 pages) |
11 November 2011 | Amended accounts made up to 30 September 2008 (5 pages) |
11 November 2011 | Amended accounts made up to 30 September 2009 (5 pages) |
11 November 2011 | Amended accounts made up to 30 September 2009 (5 pages) |
11 November 2011 | Amended accounts made up to 30 September 2008 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Daud Mohammed on 1 February 2010 (2 pages) |
28 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Daud Mohammed on 1 February 2010 (2 pages) |
28 July 2010 | Director's details changed for Daud Mohammed on 1 February 2010 (2 pages) |
28 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Amended accounts made up to 30 September 2008 (7 pages) |
6 July 2010 | Amended accounts made up to 30 September 2008 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
22 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
2 February 2009 | Return made up to 14/06/08; full list of members (3 pages) |
2 February 2009 | Return made up to 14/06/08; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
2 November 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
5 October 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
5 October 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
6 September 2007 | Return made up to 14/06/07; full list of members (2 pages) |
6 September 2007 | Return made up to 14/06/07; full list of members (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
21 June 2006 | Return made up to 14/06/06; full list of members (6 pages) |
21 June 2006 | Return made up to 14/06/06; full list of members (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
4 July 2005 | Return made up to 14/06/05; full list of members
|
4 July 2005 | Return made up to 14/06/05; full list of members
|
2 November 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
7 June 2004 | Return made up to 14/06/04; full list of members (6 pages) |
7 June 2004 | Return made up to 14/06/04; full list of members (6 pages) |
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | Registered office changed on 30/01/04 from: 115-117 cedar road fenham newcastle upon tyne tyne & wear NE4 9PE (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: 115-117 cedar road fenham newcastle upon tyne tyne & wear NE4 9PE (1 page) |
26 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
26 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
26 August 2003 | Return made up to 14/06/02; full list of members (6 pages) |
26 August 2003 | Return made up to 14/06/02; full list of members (6 pages) |
26 August 2003 | Registered office changed on 26/08/03 from: 1A wingrove avenue newcastle upon tyne tyne & wear NE4 9AN (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: 1A wingrove avenue newcastle upon tyne tyne & wear NE4 9AN (1 page) |
5 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
5 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
3 October 2001 | Return made up to 14/06/01; full list of members (6 pages) |
3 October 2001 | Return made up to 14/06/01; full list of members (6 pages) |
17 October 2000 | Return made up to 14/06/00; full list of members (6 pages) |
17 October 2000 | Return made up to 14/06/00; full list of members (6 pages) |
20 April 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
20 April 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
4 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
14 June 1999 | Incorporation (12 pages) |
14 June 1999 | Incorporation (12 pages) |