Durham
DH1 1TW
Secretary Name | Babak Bahrami |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Beechwood Street Sunderland Tyne & Wear SR2 7LU |
Director Name | Babak Bahrami |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 28 August 2000(3 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2004) |
Role | Food Outlet Manager |
Correspondence Address | 13 Beechwood Street Sunderland Tyne & Wear SR2 7LU |
Secretary Name | Elfrida Rose Bahrami |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(3 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 05 March 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oakmere Belmont Business Park Durham DH1 1TW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Oakmere Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £830,970 |
Cash | £2,775 |
Current Liabilities | £1,020,642 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
24 January 2020 | Delivered on: 27 January 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 1 beechwood street, sunderland, SR2 7LU land registry title number DU45189. Outstanding |
---|---|
24 January 2020 | Delivered on: 27 January 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 5 parklands, ponteland, newcastle, NE20 9LL land registry title number ND53587. Outstanding |
24 January 2020 | Delivered on: 27 January 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 2 beechwood street, sunderland, SR2 7LU land registry title number TY33886. Outstanding |
30 September 2008 | Delivered on: 2 October 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 15 humbleton view tunstall sunderland assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
18 June 2001 | Delivered on: 29 June 2001 Persons entitled: Yorkshire 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 |
27 April 2020 | Unaudited abridged accounts made up to 31 August 2019 (9 pages) |
---|---|
9 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
27 January 2020 | Registration of charge 040597670003, created on 24 January 2020 (7 pages) |
27 January 2020 | Registration of charge 040597670004, created on 24 January 2020 (6 pages) |
27 January 2020 | Registration of charge 040597670005, created on 24 January 2020 (7 pages) |
15 January 2020 | Satisfaction of charge 1 in full (4 pages) |
15 January 2020 | Satisfaction of charge 2 in full (4 pages) |
23 April 2019 | Unaudited abridged accounts made up to 31 August 2018 (10 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
11 January 2019 | Cessation of Elfrida Rose Bahrami as a person with significant control on 11 December 2018 (1 page) |
29 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (12 pages) |
20 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
5 March 2018 | Termination of appointment of Elfrida Rose Bahrami as a secretary on 5 March 2018 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
13 March 2017 | Registered office address changed from Westwaters Oakmere Belmont Business Park Durham County Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from Westwaters Oakmere Belmont Business Park Durham County Durham DH1 1TW to Oakmere Belmont Business Park Durham DH1 1TW on 13 March 2017 (1 page) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
24 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
20 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 March 2010 | Secretary's details changed for Elfrida Rose Bahrami on 1 January 2010 (1 page) |
1 March 2010 | Secretary's details changed for Elfrida Rose Bahrami on 1 January 2010 (1 page) |
1 March 2010 | Director's details changed for Mr Nasser Bahrami on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Nasser Bahrami on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Nasser Bahrami on 1 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Secretary's details changed for Elfrida Rose Bahrami on 1 January 2010 (1 page) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
20 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
20 January 2009 | Capitals not rolled up (1 page) |
20 January 2009 | Capitals not rolled up (1 page) |
20 January 2009 | Capitals not rolled up (1 page) |
20 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
20 January 2009 | Capitals not rolled up (1 page) |
20 January 2009 | Ad 19/01/09\gbp si 26@26=676\gbp ic 1/677\ (1 page) |
20 January 2009 | Capitals not rolled up (1 page) |
20 January 2009 | Ad 19/01/09\gbp si 26@26=676\gbp ic 1/677\ (1 page) |
20 January 2009 | Capitals not rolled up (1 page) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 August 2008 | Return made up to 22/08/08; full list of members (3 pages) |
22 August 2008 | Return made up to 22/08/08; full list of members (3 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
28 August 2007 | Return made up to 25/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 25/08/07; full list of members (2 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
29 August 2006 | Return made up to 25/08/06; full list of members (2 pages) |
29 August 2006 | Return made up to 25/08/06; full list of members (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Return made up to 25/08/05; full list of members (2 pages) |
1 September 2005 | Return made up to 25/08/05; full list of members (2 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 May 2005 | Amended accounts made up to 31 August 2003 (5 pages) |
6 May 2005 | Amended accounts made up to 31 August 2003 (5 pages) |
25 January 2005 | Accounts for a small company made up to 31 August 2003 (5 pages) |
25 January 2005 | Accounts for a small company made up to 31 August 2003 (5 pages) |
9 November 2004 | Notice of resolution removing auditor (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: 34 norfolk street sunderland tyne & wear SR1 1EE (1 page) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | Notice of resolution removing auditor (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: 34 norfolk street sunderland tyne & wear SR1 1EE (1 page) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | New secretary appointed (2 pages) |
14 October 2004 | Return made up to 25/08/04; full list of members (7 pages) |
14 October 2004 | Return made up to 25/08/04; full list of members (7 pages) |
9 August 2004 | Accounts for a small company made up to 31 August 2002 (8 pages) |
9 August 2004 | Accounts for a small company made up to 31 August 2002 (8 pages) |
4 September 2003 | Return made up to 25/08/03; full list of members (7 pages) |
4 September 2003 | Return made up to 25/08/03; full list of members (7 pages) |
21 August 2003 | Amended accounts made up to 31 August 2001 (6 pages) |
21 August 2003 | Amended accounts made up to 31 August 2001 (6 pages) |
15 January 2003 | Ad 08/07/01--------- £ si 1@1 (2 pages) |
15 January 2003 | Ad 08/07/01--------- £ si 1@1 (2 pages) |
10 October 2002 | Return made up to 25/08/02; full list of members
|
10 October 2002 | Return made up to 25/08/02; full list of members
|
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
14 January 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
14 January 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
2 October 2001 | Return made up to 25/08/01; full list of members (6 pages) |
2 October 2001 | Return made up to 25/08/01; full list of members (6 pages) |
29 June 2001 | Particulars of mortgage/charge (4 pages) |
29 June 2001 | Particulars of mortgage/charge (4 pages) |
25 August 2000 | Incorporation (15 pages) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Incorporation (15 pages) |
25 August 2000 | Secretary resigned (1 page) |