Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE5 5HA
Secretary Name | Mrs Nasreen Perwaz |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 22 years, 9 months |
Role | General Dealer |
Correspondence Address | 393-395 Stamfordham Road Westerhope Newcastle Upon Tyne Tyne & Wear NE5 5HA |
Director Name | Mr Omran Awan |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2019(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 393-395 Stamfordham Road Westerhope Newcastle Upon Tyne Tyne & Wear NE5 5HA |
Director Name | Mr Nasser Awan |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2019(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 393-395 Stamfordham Road Westerhope Newcastle Upon Tyne Tyne & Wear NE5 5HA |
Director Name | Mr Omran Awan |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(same day as company formation) |
Role | General Dealer |
Country of Residence | England |
Correspondence Address | 393 Stamfordham Road Newcastle Upon Tyne Tyne & Wear NE5 5HA |
Director Name | Sheraz Awan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(same day as company formation) |
Role | General Dealer |
Correspondence Address | 1204-1206 Walker Road Newcastle Upon Tyne Tyne & Wear NE6 3JP |
Director Name | Zulfiqar Ali Awan |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(same day as company formation) |
Role | General Dealer |
Correspondence Address | 18 Crowhall Lane Felling Gateshead Tyne & Wear NE10 9PU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 393-395 Stamfordham Road Westerhope Newcastle Upon Tyne Tyne & Wear NE5 5HA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Westerhope |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
48 at £1 | Mohammed Perwaz 48.00% Ordinary |
---|---|
48 at £1 | Nasreen Perwaz 48.00% Ordinary |
2 at £1 | Nasser Awan 2.00% Ordinary |
2 at £1 | Omran Awan 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £494,085 |
Cash | £48,027 |
Current Liabilities | £388,290 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
30 April 2019 | Delivered on: 30 April 2019 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
9 June 2008 | Delivered on: 26 June 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land known as 405/407 stamfordham road newcastle upon tyne. Outstanding |
2 August 2007 | Delivered on: 6 August 2007 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 14 the wickets moor road north gosforth newcastle upon tyne. Outstanding |
3 August 2007 | Delivered on: 6 August 2007 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 7-15 gallowgate newcastle upon tyne. Outstanding |
10 August 2001 | Delivered on: 17 August 2001 Satisfied on: 22 September 2007 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: F/H property k/a 7/15 gallowgate newcastle upon tyne. Fully Satisfied |
1 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
---|---|
4 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
2 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
22 November 2019 | Appointment of Mr Nasser Awan as a director on 22 November 2019 (2 pages) |
3 September 2019 | Appointment of Mr Omran Awan as a director on 20 August 2019 (2 pages) |
30 April 2019 | Registration of charge 042471350005, created on 30 April 2019 (50 pages) |
1 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
30 January 2019 | Amended total exemption full accounts made up to 31 March 2018 (8 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
21 October 2014 | Amended total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 October 2014 | Amended total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
7 November 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
7 November 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 September 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 August 2010 | Director's details changed for Mohammed Perwaz on 1 October 2009 (2 pages) |
24 August 2010 | Secretary's details changed for Nasreen Perwaz on 1 October 2009 (1 page) |
24 August 2010 | Director's details changed for Mohammed Perwaz on 1 October 2009 (2 pages) |
24 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Mohammed Perwaz on 1 October 2009 (2 pages) |
24 August 2010 | Secretary's details changed for Nasreen Perwaz on 1 October 2009 (1 page) |
24 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Secretary's details changed for Nasreen Perwaz on 1 October 2009 (1 page) |
26 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
18 May 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
18 May 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
14 October 2009 | Annual return made up to 5 July 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 5 July 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 5 July 2009 with a full list of shareholders (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
2 February 2009 | Return made up to 05/07/08; no change of members (4 pages) |
2 February 2009 | Return made up to 05/07/08; no change of members (4 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
22 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2007 | Particulars of mortgage/charge (3 pages) |
6 August 2007 | Particulars of mortgage/charge (3 pages) |
6 August 2007 | Particulars of mortgage/charge (3 pages) |
6 August 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Return made up to 05/07/07; full list of members (6 pages) |
24 July 2007 | Return made up to 05/07/07; full list of members (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
18 July 2006 | Return made up to 05/07/06; full list of members (7 pages) |
18 July 2006 | Return made up to 05/07/06; full list of members (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
5 October 2005 | Return made up to 05/07/05; full list of members (7 pages) |
5 October 2005 | Return made up to 05/07/05; full list of members (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
27 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
9 January 2004 | Return made up to 05/07/03; full list of members (7 pages) |
9 January 2004 | Return made up to 05/07/03; full list of members (7 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
20 November 2002 | Return made up to 05/07/02; full list of members (7 pages) |
20 November 2002 | Return made up to 05/07/02; full list of members (7 pages) |
7 August 2002 | Director's particulars changed (1 page) |
7 August 2002 | Director's particulars changed (1 page) |
7 August 2002 | Director's particulars changed (1 page) |
7 August 2002 | Director's particulars changed (1 page) |
17 August 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | Director's particulars changed (1 page) |
6 August 2001 | Director's particulars changed (1 page) |
6 August 2001 | Director's particulars changed (1 page) |
6 August 2001 | Director's particulars changed (1 page) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Secretary resigned (1 page) |
24 July 2001 | Ad 05/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 July 2001 | Ad 05/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: 1 saville chambers, 5 north street, newcastle upon tyne, NE1 8DF (1 page) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 1 saville chambers, 5 north street, newcastle upon tyne, NE1 8DF (1 page) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
5 July 2001 | Incorporation (12 pages) |
5 July 2001 | Incorporation (12 pages) |