Company NameCyber Teach Limited
DirectorsTariq Mohammed and Freda Mohammed
Company StatusActive
Company Number04252567
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 July 2001(22 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Tariq Mohammed
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2001(same day as company formation)
RoleComputer Training
Country of ResidenceEngland
Correspondence Address64 Lanercost Drive
Fenham
Newcastle Upon Tyne
NE5 2DJ
Secretary NameMrs Freda Mohammed
NationalityBritish
StatusCurrent
Appointed16 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Lanercost Drive
Fenham
Newcastle Upon Tyne
NE5 2DJ
Director NameMrs Freda Mohammed
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(11 years after company formation)
Appointment Duration11 years, 8 months
RoleMarketing
Country of ResidenceEngland
Correspondence Address12 Regent Terrace
Gateshead
NE8 1LU
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address12 Regent Terrace
Gateshead
NE8 1LU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth-£59,929
Cash£169,790
Current Liabilities£692,979

Accounts

Latest Accounts28 July 2022 (1 year, 8 months ago)
Next Accounts Due28 April 2024 (4 weeks, 1 day from now)
Accounts CategoryMicro
Accounts Year End28 July

Returns

Latest Return13 March 2023 (1 year ago)
Next Return Due27 March 2024 (overdue)

Charges

8 December 2016Delivered 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 2014Delivered on: 1 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 144-146 ethel street newcastle upon tyne.
Outstanding
10 July 2014Delivered on: 1 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 139-141 silverhill drive newcastle upon tyne.
Outstanding
6 January 2016Delivered on: 19 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 65 fouracres road cowgate newcastle upon tyne.
Outstanding
6 January 2016Delivered on: 9 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 36 rushie avenue necastle upon tyne.
Outstanding
6 January 2016Delivered 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 2013Delivered 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 2013Delivered 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 2020Delivered 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 2011Delivered 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

Filing History

21 October 2020Registration of charge 042525670010, created on 16 October 2020 (7 pages)
22 June 2020Registered 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 2020Total exemption full accounts made up to 30 July 2019 (9 pages)
13 March 2020Confirmation statement made on 13 March 2020 with updates (3 pages)
29 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 30 July 2018 (8 pages)
29 April 2019Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page)
6 August 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 30 July 2017 (9 pages)
7 September 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
24 July 2017Registered 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 2017Total exemption small company accounts made up to 30 July 2016 (3 pages)
24 July 2017Registered 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 2017Total exemption small company accounts made up to 30 July 2016 (3 pages)
24 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
24 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
12 December 2016Registration of charge 042525670009, created on 8 December 2016 (40 pages)
12 December 2016Registration of charge 042525670009, created on 8 December 2016 (40 pages)
1 November 2016Registration of a charge with Charles court order to extend. Charge code 042525670008, created on 10 July 2014 (41 pages)
1 November 2016Registration of a charge with Charles court order to extend. Charge code 042525670007, created on 10 July 2014 (37 pages)
1 November 2016Registration of a charge with Charles court order to extend. Charge code 042525670008, created on 10 July 2014 (41 pages)
1 November 2016Registration of a charge with Charles court order to extend. Charge code 042525670007, created on 10 July 2014 (37 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
19 January 2016Registration of charge 042525670006, created on 6 January 2016 (40 pages)
19 January 2016Registration of charge 042525670006, created on 6 January 2016 (40 pages)
9 January 2016Registration of charge 042525670004, created on 6 January 2016 (40 pages)
9 January 2016Registration of charge 042525670005, created on 6 January 2016 (40 pages)
9 January 2016Registration of charge 042525670004, created on 6 January 2016 (40 pages)
9 January 2016Registration of charge 042525670005, created on 6 January 2016 (40 pages)
30 July 2015Annual return made up to 16 July 2015 no member list (3 pages)
30 July 2015Annual return made up to 16 July 2015 no member list (3 pages)
18 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 July 2014Annual return made up to 16 July 2014 no member list (3 pages)
25 July 2014Annual return made up to 16 July 2014 no member list (3 pages)
7 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 August 2013Annual return made up to 16 July 2013 no member list (3 pages)
22 August 2013Annual return made up to 16 July 2013 no member list (3 pages)
5 June 2013Registered 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 2013Registered 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 2013Registered 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 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
13 August 2012Registered office address changed from 64 Lanercost Drive Fenham Newcastle upon Tyne Tyne and Wear NE5 2DJ on 13 August 2012 (1 page)
13 August 2012Annual return made up to 16 July 2012 no member list (3 pages)
13 August 2012Registered office address changed from 64 Lanercost Drive Fenham Newcastle upon Tyne Tyne and Wear NE5 2DJ on 13 August 2012 (1 page)
13 August 2012Annual return made up to 16 July 2012 no member list (3 pages)
10 August 2012Appointment of Mrs Freda Mohammed as a director (2 pages)
10 August 2012Appointment of Mrs Freda Mohammed as a director (2 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 August 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
30 August 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
2 August 2011Annual return made up to 16 July 2011 no member list (3 pages)
2 August 2011Annual return made up to 16 July 2011 no member list (3 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 September 2010Annual return made up to 16 July 2010 no member list (3 pages)
14 September 2010Annual return made up to 16 July 2010 no member list (3 pages)
14 September 2010Director's details changed for Mr Tariq Mohammed on 16 July 2010 (2 pages)
14 September 2010Director's details changed for Mr Tariq Mohammed on 16 July 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
14 October 2009Annual return made up to 16 July 2009 no member list (2 pages)
14 October 2009Annual return made up to 16 July 2009 no member list (2 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 February 2009Registered office changed on 20/02/2009 from suite 4 parsons house parsons road washington tyne & wear NE37 1EZ (1 page)
20 February 2009Registered office changed on 20/02/2009 from suite 4 parsons house parsons road washington tyne & wear NE37 1EZ (1 page)
13 October 2008Annual return made up to 16/07/08 (2 pages)
13 October 2008Annual return made up to 16/07/08 (2 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
26 October 2007Annual return made up to 16/07/07 (2 pages)
26 October 2007Annual return made up to 16/07/07 (2 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
23 November 2006Registered 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 2006Registered 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 2006Annual return made up to 16/07/06 (2 pages)
9 November 2006Annual return made up to 16/07/06 (2 pages)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
14 October 2005Location of debenture register (1 page)
14 October 2005Annual return made up to 16/07/05 (2 pages)
14 October 2005Location of debenture register (1 page)
14 October 2005Annual return made up to 16/07/05 (2 pages)
13 October 2005Location of register of members (1 page)
13 October 2005Registered office changed on 13/10/05 from: 64 lanercost drive fenham newcastle upon tyne NE5 2DJ (1 page)
13 October 2005Registered office changed on 13/10/05 from: 64 lanercost drive fenham newcastle upon tyne NE5 2DJ (1 page)
13 October 2005Location of register of members (1 page)
31 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
31 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
30 March 2005Annual return made up to 16/07/04
  • 363(287) ‐ Registered office changed on 30/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
30 March 2005Annual return made up to 16/07/04
  • 363(287) ‐ Registered office changed on 30/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
30 March 2005Registered office changed on 30/03/05 from: 662 armstrong road scotswood newcastle upon tyne tyne & wear NE15 6AD (1 page)
30 March 2005Registered office changed on 30/03/05 from: 662 armstrong road scotswood newcastle upon tyne tyne & wear NE15 6AD (1 page)
27 August 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
27 August 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
18 July 2003Annual return made up to 16/07/03 (3 pages)
18 July 2003Annual return made up to 16/07/03 (3 pages)
20 March 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
20 March 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
15 August 2002Annual return made up to 16/07/02 (3 pages)
15 August 2002Annual return made up to 16/07/02 (3 pages)
11 April 2002Secretary resigned (1 page)
11 April 2002Secretary resigned (1 page)
16 July 2001Incorporation (23 pages)
16 July 2001Incorporation (23 pages)