Hartlepool
TS24 7DN
Director Name | Mr Maas Abdel Kader Shaheen |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2001(same day as company formation) |
Role | Surgeon Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Building 66 Church Street Hartlepool TS24 7DN |
Secretary Name | Mr Maas Abdel Kader Shaheen |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 2001(same day as company formation) |
Role | Surgeon Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Building 66 Church Street Hartlepool TS24 7DN |
Director Name | Summer Fearnley |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2005(4 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Exchange Building 66 Church Street Hartlepool TS24 7DN |
Director Name | Tamara Stewart |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2005(4 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Building 66 Church Street Hartlepool TS24 7DN |
Director Name | Mr Salaam Shaheen |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2005(4 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Building 66 Church Street Hartlepool TS24 7DN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Exchange Building 66 Church Street Hartlepool TS24 7DN |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £657,364 |
Cash | £171,193 |
Current Liabilities | £239,725 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
11 April 2023 | Confirmation statement made on 16 March 2023 with updates (6 pages) |
---|---|
30 March 2023 | Micro company accounts made up to 31 March 2022 (9 pages) |
30 March 2022 | Micro company accounts made up to 31 March 2021 (9 pages) |
23 March 2022 | Confirmation statement made on 16 March 2022 with updates (6 pages) |
6 April 2021 | Confirmation statement made on 16 March 2021 with updates (6 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (9 pages) |
29 April 2020 | Confirmation statement made on 16 March 2020 with updates (6 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
21 March 2018 | Director's details changed for Mr Maas Abdel Kader Shaheen on 21 March 2018 (2 pages) |
21 March 2018 | Secretary's details changed for Mr Maas Abdel Kader Shaheen on 21 March 2018 (1 page) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
5 March 2015 | Director's details changed for Mr Salaam Shaheen on 5 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Mr Salaam Shaheen on 5 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Mr Salaam Shaheen on 5 March 2015 (2 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (9 pages) |
3 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (9 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
22 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 November 2010 | Director's details changed for Tamara Shaheen on 24 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Tamara Shaheen on 24 November 2010 (2 pages) |
17 March 2010 | Director's details changed for Summer Fearnley on 1 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Maas Abdel Kader Shaheen on 1 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Lynne Shaheen on 1 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (7 pages) |
17 March 2010 | Director's details changed for Mr Salaam Shaheen on 1 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Summer Fearnley on 1 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Lynne Shaheen on 1 March 2010 (2 pages) |
17 March 2010 | Registered office address changed from C/O Keith Thomas Associates Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN on 17 March 2010 (1 page) |
17 March 2010 | Director's details changed for Tamara Shaheen on 1 March 2010 (2 pages) |
17 March 2010 | Registered office address changed from C/O Keith Thomas Associates Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN on 17 March 2010 (1 page) |
17 March 2010 | Director's details changed for Summer Fearnley on 1 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Salaam Shaheen on 1 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Tamara Shaheen on 1 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Tamara Shaheen on 1 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Maas Abdel Kader Shaheen on 1 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Salaam Shaheen on 1 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (7 pages) |
17 March 2010 | Director's details changed for Mr Maas Abdel Kader Shaheen on 1 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Lynne Shaheen on 1 March 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 March 2009 | Return made up to 16/03/09; full list of members (5 pages) |
16 March 2009 | Return made up to 16/03/09; full list of members (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
8 August 2008 | Director's change of particulars / salaam shaheen / 08/08/2008 (1 page) |
8 August 2008 | Director's change of particulars / salaam shaheen / 08/08/2008 (1 page) |
10 April 2008 | Return made up to 16/03/08; full list of members (5 pages) |
10 April 2008 | Return made up to 16/03/08; full list of members (5 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 March 2007 | Return made up to 16/03/07; full list of members (4 pages) |
26 March 2007 | Return made up to 16/03/07; full list of members (4 pages) |
20 December 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
20 December 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
16 March 2006 | Return made up to 16/03/06; full list of members (4 pages) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Return made up to 16/03/06; full list of members (4 pages) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
30 November 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
30 November 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
23 March 2005 | Return made up to 16/03/05; full list of members (4 pages) |
23 March 2005 | Return made up to 16/03/05; full list of members (4 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
24 March 2004 | Return made up to 16/03/04; no change of members (7 pages) |
24 March 2004 | Return made up to 16/03/04; no change of members (7 pages) |
24 December 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
24 December 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
24 March 2003 | Return made up to 16/03/03; no change of members (7 pages) |
24 March 2003 | Return made up to 16/03/03; no change of members (7 pages) |
17 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
17 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
25 March 2002 | Return made up to 16/03/02; full list of members
|
25 March 2002 | Return made up to 16/03/02; full list of members
|
4 April 2001 | Ad 28/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 April 2001 | Ad 28/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 March 2001 | New secretary appointed;new director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | New secretary appointed;new director appointed (2 pages) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
16 March 2001 | Incorporation (20 pages) |
16 March 2001 | Incorporation (20 pages) |