Fenham
Newcastle Upon Tyne
NE5 2DJ
Secretary Name | Mrs Freda Mohammed |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Lanercost Drive Fenham Newcastle Upon Tyne NE5 2DJ |
Director Name | Mrs Freda Mohammed |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(11 years after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 12 Regent Terrace Gateshead NE8 1LU |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 12 Regent Terrace Gateshead NE8 1LU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£59,929 |
Cash | £169,790 |
Current Liabilities | £692,979 |
Latest Accounts | 28 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 28 April 2024 (4 weeks, 1 day from now) |
Accounts Category | Micro |
Accounts Year End | 28 July |
Latest Return | 13 March 2023 (1 year ago) |
---|---|
Next Return Due | 27 March 2024 (overdue) |
8 December 2016 | Delivered on: 12 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 89 and 91 ethel street benwell newcastle upon tyne. Outstanding |
---|---|
10 July 2014 | Delivered on: 1 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 144-146 ethel street newcastle upon tyne. Outstanding |
10 July 2014 | Delivered on: 1 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 139-141 silverhill drive newcastle upon tyne. Outstanding |
6 January 2016 | Delivered on: 19 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 65 fouracres road cowgate newcastle upon tyne. Outstanding |
6 January 2016 | Delivered on: 9 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 36 rushie avenue necastle upon tyne. Outstanding |
6 January 2016 | Delivered on: 9 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 89/91 ethel street benwell newcastle upon tyne. Outstanding |
8 March 2013 | Delivered on: 28 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property together with freehold reversion k/a 106 gerald street benwell newcastle upon tyne t/no TY170696 TY170697 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
8 March 2013 | Delivered on: 22 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 73 & 75 gerald street benwell newcastle upon tyne t/no TY19606 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
16 October 2020 | Delivered on: 21 October 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as (1) 11 bentinck road, newcastle upon tyne, tyne and wear, NE4 6UT, being all of the land and buildings in title TY299760. Freehold property known as (2) 57 deanham gardens, newcastle upon tyne, tyne and wear, NE5 2JD, being all of the land and buildings in title TY246554. Freehold property known as (3) 3 togstone place, newcastle upon tyne, tyne and wear, NE5 3LA, being all of the land and buildings in title TY209862, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
10 August 2011 | Delivered on: 30 August 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H l/h 19 and 21 axbridge gardens benwell t/no's TY426799,TY429789,TY429794,TY426801 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 October 2020 | Registration of charge 042525670010, created on 16 October 2020 (7 pages) |
---|---|
22 June 2020 | Registered office address changed from 13 Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF United Kingdom to 12 Regent Terrace Gateshead NE8 1LU on 22 June 2020 (1 page) |
26 March 2020 | Total exemption full accounts made up to 30 July 2019 (9 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with updates (3 pages) |
29 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 30 July 2018 (8 pages) |
29 April 2019 | Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page) |
6 August 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 30 July 2017 (9 pages) |
7 September 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
24 July 2017 | Registered office address changed from C/O Mitchells Ca Swallow House Parsons Road, Washington Tyne and Wear NE37 1EZ to 13 Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF on 24 July 2017 (1 page) |
24 July 2017 | Total exemption small company accounts made up to 30 July 2016 (3 pages) |
24 July 2017 | Registered office address changed from C/O Mitchells Ca Swallow House Parsons Road, Washington Tyne and Wear NE37 1EZ to 13 Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF on 24 July 2017 (1 page) |
24 July 2017 | Total exemption small company accounts made up to 30 July 2016 (3 pages) |
24 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
24 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
12 December 2016 | Registration of charge 042525670009, created on 8 December 2016 (40 pages) |
12 December 2016 | Registration of charge 042525670009, created on 8 December 2016 (40 pages) |
1 November 2016 | Registration of a charge with Charles court order to extend. Charge code 042525670008, created on 10 July 2014 (41 pages) |
1 November 2016 | Registration of a charge with Charles court order to extend. Charge code 042525670007, created on 10 July 2014 (37 pages) |
1 November 2016 | Registration of a charge with Charles court order to extend. Charge code 042525670008, created on 10 July 2014 (41 pages) |
1 November 2016 | Registration of a charge with Charles court order to extend. Charge code 042525670007, created on 10 July 2014 (37 pages) |
18 July 2016 | Confirmation statement made on 16 July 2016 with updates (4 pages) |
18 July 2016 | Confirmation statement made on 16 July 2016 with updates (4 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
19 January 2016 | Registration of charge 042525670006, created on 6 January 2016 (40 pages) |
19 January 2016 | Registration of charge 042525670006, created on 6 January 2016 (40 pages) |
9 January 2016 | Registration of charge 042525670004, created on 6 January 2016 (40 pages) |
9 January 2016 | Registration of charge 042525670005, created on 6 January 2016 (40 pages) |
9 January 2016 | Registration of charge 042525670004, created on 6 January 2016 (40 pages) |
9 January 2016 | Registration of charge 042525670005, created on 6 January 2016 (40 pages) |
30 July 2015 | Annual return made up to 16 July 2015 no member list (3 pages) |
30 July 2015 | Annual return made up to 16 July 2015 no member list (3 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
25 July 2014 | Annual return made up to 16 July 2014 no member list (3 pages) |
25 July 2014 | Annual return made up to 16 July 2014 no member list (3 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 August 2013 | Annual return made up to 16 July 2013 no member list (3 pages) |
22 August 2013 | Annual return made up to 16 July 2013 no member list (3 pages) |
5 June 2013 | Registered office address changed from Unit 13 Cruddas Park Centre Westmorland Road, Elswick, Newcastle upon Tyne Tyne & Wear NE4 7RW England on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Unit 13 Cruddas Park Centre Westmorland Road, Elswick, Newcastle upon Tyne Tyne & Wear NE4 7RW England on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Unit 13 Cruddas Park Centre Westmorland Road, Elswick, Newcastle upon Tyne Tyne & Wear NE4 7RW England on 5 June 2013 (1 page) |
8 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
13 August 2012 | Registered office address changed from 64 Lanercost Drive Fenham Newcastle upon Tyne Tyne and Wear NE5 2DJ on 13 August 2012 (1 page) |
13 August 2012 | Annual return made up to 16 July 2012 no member list (3 pages) |
13 August 2012 | Registered office address changed from 64 Lanercost Drive Fenham Newcastle upon Tyne Tyne and Wear NE5 2DJ on 13 August 2012 (1 page) |
13 August 2012 | Annual return made up to 16 July 2012 no member list (3 pages) |
10 August 2012 | Appointment of Mrs Freda Mohammed as a director (2 pages) |
10 August 2012 | Appointment of Mrs Freda Mohammed as a director (2 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 August 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
30 August 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
2 August 2011 | Annual return made up to 16 July 2011 no member list (3 pages) |
2 August 2011 | Annual return made up to 16 July 2011 no member list (3 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 September 2010 | Annual return made up to 16 July 2010 no member list (3 pages) |
14 September 2010 | Annual return made up to 16 July 2010 no member list (3 pages) |
14 September 2010 | Director's details changed for Mr Tariq Mohammed on 16 July 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Tariq Mohammed on 16 July 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
14 October 2009 | Annual return made up to 16 July 2009 no member list (2 pages) |
14 October 2009 | Annual return made up to 16 July 2009 no member list (2 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from suite 4 parsons house parsons road washington tyne & wear NE37 1EZ (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from suite 4 parsons house parsons road washington tyne & wear NE37 1EZ (1 page) |
13 October 2008 | Annual return made up to 16/07/08 (2 pages) |
13 October 2008 | Annual return made up to 16/07/08 (2 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
26 October 2007 | Annual return made up to 16/07/07 (2 pages) |
26 October 2007 | Annual return made up to 16/07/07 (2 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: park centre unit 13 cruddas park shopping centre westmorland road newcastle upon tyne tyne & wear NE4 7RW (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: park centre unit 13 cruddas park shopping centre westmorland road newcastle upon tyne tyne & wear NE4 7RW (1 page) |
9 November 2006 | Annual return made up to 16/07/06 (2 pages) |
9 November 2006 | Annual return made up to 16/07/06 (2 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
14 October 2005 | Location of debenture register (1 page) |
14 October 2005 | Annual return made up to 16/07/05 (2 pages) |
14 October 2005 | Location of debenture register (1 page) |
14 October 2005 | Annual return made up to 16/07/05 (2 pages) |
13 October 2005 | Location of register of members (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: 64 lanercost drive fenham newcastle upon tyne NE5 2DJ (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: 64 lanercost drive fenham newcastle upon tyne NE5 2DJ (1 page) |
13 October 2005 | Location of register of members (1 page) |
31 August 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
30 March 2005 | Annual return made up to 16/07/04
|
30 March 2005 | Annual return made up to 16/07/04
|
30 March 2005 | Registered office changed on 30/03/05 from: 662 armstrong road scotswood newcastle upon tyne tyne & wear NE15 6AD (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: 662 armstrong road scotswood newcastle upon tyne tyne & wear NE15 6AD (1 page) |
27 August 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
18 July 2003 | Annual return made up to 16/07/03 (3 pages) |
18 July 2003 | Annual return made up to 16/07/03 (3 pages) |
20 March 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
20 March 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
15 August 2002 | Annual return made up to 16/07/02 (3 pages) |
15 August 2002 | Annual return made up to 16/07/02 (3 pages) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Secretary resigned (1 page) |
16 July 2001 | Incorporation (23 pages) |
16 July 2001 | Incorporation (23 pages) |