Sunderland
Tyne & Wear
SR2 7NB
Secretary Name | Sayek Ahmed |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2004(2 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Correspondence Address | 30 Sycamore Avenue Washington Tyne & Wear NE38 9BH |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Telephone | 0191 4169548 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 2 Victoria Place Concord Washington Tyne & Wear NE37 2SY |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
50 at £1 | Mahbub Bakht 50.00% Ordinary |
---|---|
50 at £1 | Sayek Ahmed 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,522 |
Cash | £14,758 |
Current Liabilities | £50,788 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 January 2024 (4 months ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 2 weeks from now) |
19 October 2006 | Delivered on: 21 October 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 March 2010 | Director's details changed for Mohbub Bakth on 31 December 2009 (2 pages) |
15 March 2010 | Director's details changed for Mohbub Bakth on 31 December 2009 (2 pages) |
15 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (13 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (13 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from liberty house 20 chorlton road hulme manchester M15 4LL (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from liberty house 20 chorlton road hulme manchester M15 4LL (1 page) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
22 July 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 July 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from concord tandoori restaurant LIMITED 2 victoria place concord washington tyne & WEARNE37 2SY (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from concord tandoori restaurant LIMITED 2 victoria place concord washington tyne & WEARNE37 2SY (1 page) |
17 December 2007 | Partial exemption accounts made up to 31 March 2007 (10 pages) |
17 December 2007 | Partial exemption accounts made up to 31 March 2007 (10 pages) |
11 March 2007 | Partial exemption accounts made up to 31 March 2006 (5 pages) |
11 March 2007 | Partial exemption accounts made up to 31 March 2006 (5 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
21 October 2006 | Particulars of mortgage/charge (3 pages) |
21 October 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 April 2005 | Return made up to 31/12/04; full list of members (6 pages) |
26 April 2005 | Return made up to 31/12/04; full list of members (6 pages) |
2 November 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
2 November 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
3 March 2004 | Ad 01/03/04--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
3 March 2004 | Ad 01/03/04--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
23 February 2004 | New secretary appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | Registered office changed on 23/02/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
23 February 2004 | Registered office changed on 23/02/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
23 February 2004 | New secretary appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
31 December 2003 | Incorporation (29 pages) |
31 December 2003 | Incorporation (29 pages) |