Station Road
Corbridge
Northumberland
NE45 5AY
Secretary Name | Mr Syed Zahedur Rahman |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2009(9 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 33 Holderness Road Newcastle Upon Tyne Tyne & Wear NE6 5RH |
Secretary Name | Shohidur Rahman Choudhury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Gunn Street Gateshead Tyne & Wear NE11 9NU |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Secretary Name | Syed Khaledur Rahman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 11 February 2009) |
Role | Company Director |
Correspondence Address | 57 Weldon Crescent Newcastle Upon Tyne Tyne & Wear NE7 7HY |
Director Name | Corporate Legal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | West 2 Asama Court Newcastle Business Park Amethyst Road, Newcastle Upon Tyne, Tyne & Wear NE4 7YD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
1000 at £1 | Syed Nadir Aziz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£69,288 |
Cash | £4,950 |
Current Liabilities | £36,403 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 September 2023 (7 months ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
11 March 2008 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 |
17 April 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
---|---|
26 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
27 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
23 June 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
1 October 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
24 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
9 May 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
12 April 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
5 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
4 April 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
4 April 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
10 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
11 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
10 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
26 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
19 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
23 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
1 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 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) |
8 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
11 February 2009 | Appointment terminated secretary syed rahman (1 page) |
11 February 2009 | Appointment terminated secretary syed rahman (1 page) |
11 February 2009 | Secretary appointed mr syed zahedur rahman (1 page) |
11 February 2009 | Secretary appointed mr syed zahedur rahman (1 page) |
30 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
30 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 September 2007 | Return made up to 21/09/07; full list of members (2 pages) |
27 September 2007 | Return made up to 21/09/07; full list of members (2 pages) |
17 May 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
17 May 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: 70 jesmond road newcastle upon tyne tyne and wear NE2 4QD (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 70 jesmond road newcastle upon tyne tyne and wear NE2 4QD (1 page) |
18 October 2006 | Return made up to 21/09/06; full list of members (2 pages) |
18 October 2006 | Return made up to 21/09/06; full list of members (2 pages) |
19 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
17 March 2006 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
17 March 2006 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
28 September 2005 | Return made up to 21/09/05; full list of members (2 pages) |
28 September 2005 | Return made up to 21/09/05; full list of members (2 pages) |
2 June 2005 | Registered office changed on 02/06/05 from: a k b ashby & co 135 sandyford road newcastle upon tyne NE2 1QR (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: a k b ashby & co 135 sandyford road newcastle upon tyne NE2 1QR (1 page) |
2 December 2004 | Return made up to 21/09/04; full list of members (6 pages) |
2 December 2004 | Return made up to 21/09/04; full list of members (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
5 April 2004 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
5 April 2004 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
9 January 2003 | Return made up to 21/09/02; full list of members (6 pages) |
9 January 2003 | Return made up to 21/09/02; full list of members (6 pages) |
8 January 2003 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
8 January 2003 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
22 March 2002 | Return made up to 21/09/01; full list of members
|
22 March 2002 | Return made up to 21/09/01; full list of members
|
12 February 2002 | Particulars of mortgage/charge (3 pages) |
12 February 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
24 July 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
16 May 2001 | Return made up to 21/09/00; full list of members
|
16 May 2001 | Return made up to 21/09/00; full list of members
|
6 April 2001 | Particulars of mortgage/charge (4 pages) |
6 April 2001 | Particulars of mortgage/charge (4 pages) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Secretary resigned (1 page) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Secretary resigned (1 page) |
21 September 1999 | Incorporation (10 pages) |
21 September 1999 | Incorporation (10 pages) |