Chester Le Street
County Durham
DH3 3DB
Director Name | Mr Mahmood Reza Arta |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2002(1 week, 1 day after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hadrian House Front Street Chester Le Street County Durham DH3 3DB |
Director Name | Mr Masoud Chinikar |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2002(1 week, 1 day after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hadrian House Front Street Chester Le Street County Durham DH3 3DB |
Secretary Name | Mr Masoud Chinikar |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2002(1 week, 1 day after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hadrian House Front Street Chester Le Street County Durham DH3 3DB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Mains House 143 Front Street Chester Le Street County Durham DH3 3AU |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £129,393 |
Cash | £13,290 |
Current Liabilities | £43,008 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
15 July 2002 | Delivered on: 19 July 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: £292,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property unit 1 mandale warehouse wetherby close stockton-on-tees t/no CE160252. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|
24 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
23 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2023 | Confirmation statement made on 4 March 2023 with updates (5 pages) |
17 May 2023 | Registered office address changed from Mains House 123 Front Street Chester Le Street County Durham DH3 3AU England to Mains House 143 Front Street Chester Le Street County Durham DH3 3AU on 17 May 2023 (1 page) |
9 January 2023 | Registered office address changed from Hadrian House Front Street Chester Le Street County Durham DH3 3DB United Kingdom to Mains House 123 Front Street Chester Le Street County Durham DH3 3AU on 9 January 2023 (1 page) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
18 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
13 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
13 April 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
11 March 2020 | Registered office address changed from 1a Wetherby Close Portrack Lane Business Park Portrack Lane Stockton on Tees TS18 2SL to Hadrian House Front Street Chester Le Street County Durham DH3 3DB on 11 March 2020 (1 page) |
9 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
15 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
23 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
23 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Director's details changed for Mahmoud Reza Akrami on 4 March 2010 (2 pages) |
18 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Director's details changed for Mahmoud Reza Akrami on 4 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Masoud Chinikar on 4 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Mahmood Reza Arta on 4 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Mahmood Reza Arta on 4 March 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Masoud Chinikar on 4 March 2010 (1 page) |
18 May 2010 | Secretary's details changed for Masoud Chinikar on 4 March 2010 (1 page) |
18 May 2010 | Director's details changed for Mahmoud Reza Akrami on 4 March 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Masoud Chinikar on 4 March 2010 (1 page) |
18 May 2010 | Director's details changed for Mr Masoud Chinikar on 4 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Mahmood Reza Arta on 4 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Masoud Chinikar on 4 March 2010 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 April 2009 | Return made up to 04/03/09; full list of members (5 pages) |
15 April 2009 | Return made up to 04/03/09; full list of members (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 April 2008 | Return made up to 04/03/08; full list of members (5 pages) |
24 April 2008 | Return made up to 04/03/08; full list of members (5 pages) |
18 March 2008 | Director's change of particulars / mahmoud akrami / 13/03/2008 (1 page) |
18 March 2008 | Director's change of particulars / mahmood reza arta / 13/03/2008 (1 page) |
18 March 2008 | Director's change of particulars / mahmood reza arta / 13/03/2008 (1 page) |
18 March 2008 | Director's change of particulars / mahmoud akrami / 13/03/2008 (1 page) |
11 March 2008 | Director's change of particulars / mahmood reza arta / 25/04/2007 (1 page) |
11 March 2008 | Director's change of particulars / mahmoud akrami / 25/04/2007 (1 page) |
11 March 2008 | Director's change of particulars / mahmoud akrami / 25/04/2007 (1 page) |
11 March 2008 | Director's change of particulars / mahmood reza arta / 25/04/2007 (1 page) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: 183-185 north road preston lancashire PR1 1YQ (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: 183-185 north road preston lancashire PR1 1YQ (1 page) |
5 April 2007 | Return made up to 04/03/07; full list of members (8 pages) |
5 April 2007 | Return made up to 04/03/07; full list of members (8 pages) |
12 May 2006 | Return made up to 04/03/06; full list of members
|
12 May 2006 | Return made up to 04/03/06; full list of members
|
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 June 2005 | Return made up to 04/03/05; full list of members
|
27 June 2005 | Return made up to 04/03/05; full list of members
|
14 June 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 February 2005 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
7 February 2005 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: 48-54 fishwick parade preston lancashire PR1 4XQ (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: 48-54 fishwick parade preston lancashire PR1 4XQ (1 page) |
1 March 2004 | Return made up to 04/03/04; full list of members (8 pages) |
1 March 2004 | Return made up to 04/03/04; full list of members (8 pages) |
18 March 2003 | Return made up to 04/03/03; full list of members (7 pages) |
18 March 2003 | Return made up to 04/03/03; full list of members (7 pages) |
19 July 2002 | Particulars of mortgage/charge (7 pages) |
19 July 2002 | Particulars of mortgage/charge (7 pages) |
11 April 2002 | Ad 11/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 April 2002 | Ad 11/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: riley moss chartered accountants 48-54 fishwick parade preston lancashire PR1 4XQ (1 page) |
2 April 2002 | New secretary appointed;new director appointed (2 pages) |
2 April 2002 | New director appointed (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: riley moss chartered accountants 48-54 fishwick parade preston lancashire PR1 4XQ (1 page) |
2 April 2002 | New secretary appointed;new director appointed (2 pages) |
2 April 2002 | New director appointed (1 page) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Secretary resigned (1 page) |
4 March 2002 | Incorporation (6 pages) |
4 March 2002 | Incorporation (6 pages) |