Company NameSheba Balti & Tandoori Ltd
DirectorsNajaha Begum Hannan and Misbah Uddin Hannan
Company StatusActive
Company Number04918252
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMrs Najaha Begum Hannan
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2003(2 weeks after company formation)
Appointment Duration20 years, 6 months
RoleCaterer
Country of ResidenceEngland
Correspondence Address26 Pinetree Gardens
Whitley Bay
Tyne & Wear
NE25 8XX
Secretary NameMr Misbah Uddin Hannan
NationalityBritish
StatusCurrent
Appointed15 October 2003(2 weeks after company formation)
Appointment Duration20 years, 6 months
RoleCaterer
Country of ResidenceEngland
Correspondence Address26 Pinetree Gardens
Whitley Bay
Tyne & Wear
NE25 8XX
Director NameMr Misbah Uddin Hannan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2006(3 years after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Pinetree Gardens
Whitley Bay
Tyne And Wear
NE25 8XX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address67 West Road
Newcastle Upon Tyne
NE4 9PX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£25,711
Cash£271
Current Liabilities£3,040

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

6 November 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
27 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
21 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
3 November 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
4 November 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
15 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
30 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
1 November 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
18 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 10
(5 pages)
27 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 10
(5 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 10
(5 pages)
30 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 10
(5 pages)
30 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 10
(5 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 December 2013Registered office address changed from 67 West Road Newcastle upon Tyne ME4 9PX on 13 December 2013 (1 page)
13 December 2013Registered office address changed from 67 West Road Newcastle upon Tyne ME4 9PX on 13 December 2013 (1 page)
8 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 10
(5 pages)
8 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 10
(5 pages)
8 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 10
(5 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
9 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
9 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
10 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Najaha Begum Hannan on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Misbah Uddin Hannan on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Misbah Uddin Hannan on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Najaha Begum Hannan on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
9 November 2009Appointment of Mr Misbah Uddin Hannan as a director (1 page)
9 November 2009Appointment of Mr Misbah Uddin Hannan as a director (1 page)
18 May 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
18 May 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
22 October 2008Return made up to 01/10/08; full list of members (3 pages)
22 October 2008Return made up to 01/10/08; full list of members (3 pages)
12 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
12 May 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
24 October 2007Return made up to 01/10/07; full list of members (2 pages)
24 October 2007Return made up to 01/10/07; full list of members (2 pages)
23 May 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
23 May 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Return made up to 01/10/06; full list of members (2 pages)
30 October 2006Return made up to 01/10/06; full list of members (2 pages)
30 October 2006Secretary's particulars changed (1 page)
30 October 2006Secretary's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
11 October 2006Registered office changed on 11/10/06 from: 90 whitley road whitley bay tyne & wear NE26 2NE (1 page)
11 October 2006Registered office changed on 11/10/06 from: 90 whitley road whitley bay tyne & wear NE26 2NE (1 page)
11 May 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
11 May 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
22 November 2005Registered office changed on 22/11/05 from: 67 west road newcastle upon tyne NE4 9PX (1 page)
22 November 2005Registered office changed on 22/11/05 from: 67 west road newcastle upon tyne NE4 9PX (1 page)
2 November 2005Registered office changed on 02/11/05 from: 90 whitley road whitley bay tyne & wear NE26 2NE (1 page)
2 November 2005Return made up to 01/10/05; full list of members (6 pages)
2 November 2005Registered office changed on 02/11/05 from: 90 whitley road whitley bay tyne & wear NE26 2NE (1 page)
2 November 2005Return made up to 01/10/05; full list of members (6 pages)
10 October 2005Registered office changed on 10/10/05 from: 68 seymour grove old trafford manchester M16 0LN (1 page)
10 October 2005Registered office changed on 10/10/05 from: 68 seymour grove old trafford manchester M16 0LN (1 page)
21 September 2005Total exemption full accounts made up to 31 July 2004 (3 pages)
21 September 2005Total exemption full accounts made up to 31 July 2004 (3 pages)
19 May 2005Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
19 May 2005Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
22 December 2004Return made up to 01/10/04; full list of members (6 pages)
22 December 2004Return made up to 01/10/04; full list of members (6 pages)
27 February 2004Director's particulars changed (1 page)
27 February 2004Director's particulars changed (1 page)
7 November 2003Ad 01/10/03-15/10/03 £ si 10@1=10 £ ic 1/11 (2 pages)
7 November 2003Ad 01/10/03-15/10/03 £ si 10@1=10 £ ic 1/11 (2 pages)
27 October 2003Registered office changed on 27/10/03 from: 68 seymour grove old trafford manchester M16 0LN (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003Registered office changed on 27/10/03 from: 68 seymour grove old trafford manchester M16 0LN (1 page)
27 October 2003New secretary appointed (2 pages)
22 October 2003Company name changed lilycrest LTD\certificate issued on 22/10/03 (2 pages)
22 October 2003Company name changed lilycrest LTD\certificate issued on 22/10/03 (2 pages)
15 October 2003Registered office changed on 15/10/03 from: 39A leicester road salford manchester M7 4AS (1 page)
15 October 2003Registered office changed on 15/10/03 from: 39A leicester road salford manchester M7 4AS (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003Director resigned (1 page)
1 October 2003Incorporation (9 pages)
1 October 2003Incorporation (9 pages)