Company NameThe Valley In The City Limited
DirectorSyed Nadir Aziz
Company StatusActive
Company Number03844960
CategoryPrivate Limited Company
Incorporation Date21 September 1999(24 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Syed Nadir Aziz
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1999(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressOld Station House
Station Road
Corbridge
Northumberland
NE45 5AY
Secretary NameMr Syed Zahedur Rahman
NationalityBritish
StatusCurrent
Appointed11 February 2009(9 years, 4 months after company formation)
Appointment Duration15 years, 2 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address33 Holderness Road
Newcastle Upon Tyne
Tyne & Wear
NE6 5RH
Secretary NameShohidur Rahman Choudhury
NationalityBritish
StatusResigned
Appointed21 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 Gunn Street
Gateshead
Tyne & Wear
NE11 9NU
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed21 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Secretary NameSyed Khaledur Rahman
NationalityBritish
StatusResigned
Appointed03 January 2001(1 year, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 11 February 2009)
RoleCompany Director
Correspondence Address57 Weldon Crescent
Newcastle Upon Tyne
Tyne & Wear
NE7 7HY
Director NameCorporate Legal Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered AddressWest 2 Asama Court
Newcastle Business Park
Amethyst Road, Newcastle Upon
Tyne, Tyne & Wear
NE4 7YD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1Syed Nadir Aziz
100.00%
Ordinary

Financials

Year2014
Net Worth-£69,288
Cash£4,950
Current Liabilities£36,403

Accounts

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

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

11 March 2008Delivered on: 15 March 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a 19 market place, hexam, northumberland.
Outstanding
7 February 2002Delivered on: 12 February 2002
Persons entitled: Barclays 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: Leasehold property k/a 19 market place hexham northumberland.
Outstanding
26 March 2001Delivered on: 6 April 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 April 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
26 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
27 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
1 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
24 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
9 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
5 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
4 April 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
4 April 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
10 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(4 pages)
30 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(4 pages)
11 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
11 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(4 pages)
10 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,000
(4 pages)
25 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,000
(4 pages)
19 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
24 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 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)
8 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 February 2009Appointment terminated secretary syed rahman (1 page)
11 February 2009Appointment terminated secretary syed rahman (1 page)
11 February 2009Secretary appointed mr syed zahedur rahman (1 page)
11 February 2009Secretary appointed mr syed zahedur rahman (1 page)
30 September 2008Return made up to 21/09/08; full list of members (3 pages)
30 September 2008Return made up to 21/09/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 September 2007Return made up to 21/09/07; full list of members (2 pages)
27 September 2007Return made up to 21/09/07; full list of members (2 pages)
17 May 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
17 May 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
28 November 2006Registered office changed on 28/11/06 from: 70 jesmond road newcastle upon tyne tyne and wear NE2 4QD (1 page)
28 November 2006Registered office changed on 28/11/06 from: 70 jesmond road newcastle upon tyne tyne and wear NE2 4QD (1 page)
18 October 2006Return made up to 21/09/06; full list of members (2 pages)
18 October 2006Return made up to 21/09/06; full list of members (2 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
17 March 2006Total exemption small company accounts made up to 30 September 2004 (7 pages)
17 March 2006Total exemption small company accounts made up to 30 September 2004 (7 pages)
28 September 2005Return made up to 21/09/05; full list of members (2 pages)
28 September 2005Return made up to 21/09/05; full list of members (2 pages)
2 June 2005Registered office changed on 02/06/05 from: a k b ashby & co 135 sandyford road newcastle upon tyne NE2 1QR (1 page)
2 June 2005Registered office changed on 02/06/05 from: a k b ashby & co 135 sandyford road newcastle upon tyne NE2 1QR (1 page)
2 December 2004Return made up to 21/09/04; full list of members (6 pages)
2 December 2004Return made up to 21/09/04; full list of members (6 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 April 2004Total exemption small company accounts made up to 30 September 2002 (4 pages)
5 April 2004Total exemption small company accounts made up to 30 September 2002 (4 pages)
9 January 2003Return made up to 21/09/02; full list of members (6 pages)
9 January 2003Return made up to 21/09/02; full list of members (6 pages)
8 January 2003Total exemption small company accounts made up to 30 September 2001 (5 pages)
8 January 2003Total exemption small company accounts made up to 30 September 2001 (5 pages)
22 March 2002Return made up to 21/09/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/02
(6 pages)
22 March 2002Return made up to 21/09/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/02
(6 pages)
12 February 2002Particulars of mortgage/charge (3 pages)
12 February 2002Particulars of mortgage/charge (3 pages)
24 July 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
24 July 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
16 May 2001Return made up to 21/09/00; full list of members
  • 363(287) ‐ Registered office changed on 16/05/01
(6 pages)
16 May 2001Return made up to 21/09/00; full list of members
  • 363(287) ‐ Registered office changed on 16/05/01
(6 pages)
6 April 2001Particulars of mortgage/charge (4 pages)
6 April 2001Particulars of mortgage/charge (4 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001Secretary resigned (1 page)
29 August 2000New secretary appointed (2 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 September 1999Director resigned (1 page)
29 September 1999Secretary resigned (1 page)
29 September 1999Director resigned (1 page)
29 September 1999Secretary resigned (1 page)
21 September 1999Incorporation (10 pages)
21 September 1999Incorporation (10 pages)