Shieldfield
Newcastle Upon Tyne
NE2 1AQ
Director Name | Mr Ismail Walid Kurdi |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Portman House Portland Road Shieldfield Newcastle Upon Tyne NE2 1AQ |
Secretary Name | Mr Ismail Kurdi |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Portman House Portland Road Shieldfield Newcastle Upon Tyne NE2 1AQ |
Director Name | Mr Sunil Mehra |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | 2nd Floor Portman House Portland Road Shieldfield Newcastle Upon Tyne NE2 1AQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£249,711 |
Cash | £36,748 |
Current Liabilities | £349,018 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 June 2023 (11 months ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 1 week from now) |
21 November 2007 | Delivered on: 4 December 2007 Persons entitled: Newcastle Building Society Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rental sums in relation to flat 2, 7 eslington terrace jesmond newcastle upon tyne,. See the mortgage charge document for full details. Outstanding |
---|---|
21 November 2007 | Delivered on: 4 December 2007 Persons entitled: Newcastle Building Society Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rental sums in relation to flat 1, 7 eslington terrace jesmond newcastle upon tyne,. See the mortgage charge document for full details. Outstanding |
21 November 2007 | Delivered on: 4 December 2007 Persons entitled: Newcastle Building Society Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rental sums, in relation to 15C grosvenor place jesmond newcastle upon tyne,. See the mortgage charge document for full details. Outstanding |
21 November 2007 | Delivered on: 4 December 2007 Persons entitled: Newcastle Building Society Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rental sums in relation to flat 3, 7 eslington terrace jesmond newcastle upon tyne,. See the mortgage charge document for full details. Outstanding |
21 November 2007 | Delivered on: 4 December 2007 Persons entitled: Newcastle Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: For details of properties charged please refer to form 395, fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital,. See the mortgage charge document for full details. Outstanding |
17 February 2020 | Delivered on: 19 February 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
17 February 2020 | Delivered on: 18 February 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as tower house tower street newcastle upon tyne NE1 2HW comprised under title number TY79225, for more details of property charged please refer to the instrument . Outstanding |
21 December 2004 | Delivered on: 24 December 2004 Satisfied on: 20 November 2007 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 15C grosvenor place jesmond newcastle upon tyne tyne and wear t/n ty 284627. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
21 December 2004 | Delivered on: 24 December 2004 Satisfied on: 20 November 2007 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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. Fully Satisfied |
14 June 2002 | Delivered on: 28 June 2002 Satisfied on: 20 November 2007 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that freehold property known as iona cottage, beadnell, northumberland and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 August 2001 | Delivered on: 15 August 2001 Satisfied on: 20 November 2007 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that l/h property k/a 15C grosvenor place, jesmond, newcastle upon tyne t/n TY284627 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
---|---|
22 May 2023 | Appointment of Mr Sunil Mehra as a director on 22 May 2023 (2 pages) |
3 May 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
10 February 2023 | Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to 2nd Floor Portman House Portland Road Shieldfield Newcastle upon Tyne NE2 1AQ on 10 February 2023 (1 page) |
16 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
6 April 2022 | Accounts for a small company made up to 31 March 2021 (9 pages) |
14 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
27 May 2021 | Termination of appointment of Sunil Mehra as a director on 26 May 2021 (1 page) |
3 April 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
29 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
19 February 2020 | Registration of charge 042282880011, created on 17 February 2020 (41 pages) |
18 February 2020 | Registration of charge 042282880010, created on 17 February 2020 (39 pages) |
31 January 2020 | Satisfaction of charge 8 in full (1 page) |
31 January 2020 | Satisfaction of charge 9 in full (1 page) |
31 January 2020 | Satisfaction of charge 6 in full (1 page) |
31 January 2020 | Satisfaction of charge 5 in full (2 pages) |
31 January 2020 | Satisfaction of charge 7 in full (1 page) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
27 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
9 January 2019 | Accounts for a small company made up to 31 March 2018 (8 pages) |
11 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
5 April 2018 | Accounts for a small company made up to 31 March 2017 (9 pages) |
20 July 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
19 July 2017 | Notification of Zara Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
19 July 2017 | Notification of Zara Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
19 July 2017 | Notification of Zara Holdings Limited as a person with significant control on 19 July 2017 (1 page) |
28 March 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
28 March 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
11 August 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
9 March 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
15 July 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
8 May 2014 | Registered office address changed from C/O Lubbock Fine Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from C/O Lubbock Fine Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from C/O Lubbock Fine Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 8 May 2014 (1 page) |
8 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
7 April 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
9 July 2012 | Secretary's details changed for Mr Ismail Kurdi on 1 December 2011 (1 page) |
9 July 2012 | Director's details changed for Sunil Mehra on 1 December 2011 (2 pages) |
9 July 2012 | Director's details changed for Ms Zena Kurdi on 1 December 2011 (2 pages) |
9 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Director's details changed for Ms Zena Kurdi on 1 December 2011 (2 pages) |
9 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Director's details changed for Sunil Mehra on 1 December 2011 (2 pages) |
9 July 2012 | Director's details changed for Ms Zena Kurdi on 1 December 2011 (2 pages) |
9 July 2012 | Director's details changed for Mr Ismail Kurdi on 1 December 2011 (2 pages) |
9 July 2012 | Secretary's details changed for Mr Ismail Kurdi on 1 December 2011 (1 page) |
9 July 2012 | Director's details changed for Mr Ismail Kurdi on 1 December 2011 (2 pages) |
9 July 2012 | Director's details changed for Mr Ismail Kurdi on 1 December 2011 (2 pages) |
9 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Secretary's details changed for Mr Ismail Kurdi on 1 December 2011 (1 page) |
9 July 2012 | Director's details changed for Sunil Mehra on 1 December 2011 (2 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
10 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
9 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
16 July 2009 | Director's change of particulars / zena kurdi / 05/11/2008 (1 page) |
16 July 2009 | Director's change of particulars / zena kurdi / 05/11/2008 (1 page) |
16 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
26 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
4 December 2007 | Particulars of mortgage/charge (4 pages) |
4 December 2007 | Particulars of mortgage/charge (4 pages) |
4 December 2007 | Particulars of mortgage/charge (4 pages) |
4 December 2007 | Particulars of mortgage/charge (4 pages) |
4 December 2007 | Particulars of mortgage/charge (4 pages) |
4 December 2007 | Particulars of mortgage/charge (4 pages) |
4 December 2007 | Particulars of mortgage/charge (4 pages) |
4 December 2007 | Particulars of mortgage/charge (4 pages) |
4 December 2007 | Particulars of mortgage/charge (4 pages) |
4 December 2007 | Particulars of mortgage/charge (4 pages) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2007 | Return made up to 04/06/07; full list of members (7 pages) |
16 July 2007 | Return made up to 04/06/07; full list of members (7 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
28 November 2006 | Return made up to 04/06/06; full list of members (7 pages) |
28 November 2006 | Return made up to 04/06/06; full list of members (7 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
24 August 2005 | Return made up to 04/06/05; full list of members (7 pages) |
24 August 2005 | Return made up to 04/06/05; full list of members (7 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (7 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (7 pages) |
1 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
1 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
27 July 2004 | Return made up to 04/06/04; full list of members
|
27 July 2004 | Return made up to 04/06/04; full list of members
|
7 April 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
7 April 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
11 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
11 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
3 May 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
3 May 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
27 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
27 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
1 July 2002 | Return made up to 04/06/02; full list of members
|
1 July 2002 | Return made up to 04/06/02; full list of members
|
28 June 2002 | Particulars of mortgage/charge (6 pages) |
28 June 2002 | Particulars of mortgage/charge (6 pages) |
15 August 2001 | Particulars of mortgage/charge (6 pages) |
15 August 2001 | Particulars of mortgage/charge (6 pages) |
13 July 2001 | Ad 19/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 July 2001 | Ad 19/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | New secretary appointed;new director appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New secretary appointed;new director appointed (2 pages) |
5 July 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
4 June 2001 | Incorporation (17 pages) |
4 June 2001 | Incorporation (17 pages) |