East Boldon
NE36 0LJ
Secretary Name | Mr Sarwar Hakim |
---|---|
Status | Current |
Appointed | 30 September 2010(6 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | 53 George Street Newcastle Upon Tyne NE4 7JN |
Director Name | Mr Farhan Hakim |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beechfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DR |
Director Name | Mr Fiaz Sarwar Hakim |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 4 Beechfield Road Gosforth Newcastle Upon Tyne NE3 4DR |
Secretary Name | Mr Farhan Hakim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beechfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DR |
Director Name | Mr Saleem Hakim |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2016(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 November 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 5a Station Terrace East Boldon NE36 0LJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 0191 2261002 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 53 George Street Newcastle Upon Tyne NE4 7JN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
3 at £1 | Sarwar Hakim 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £362,950 |
Cash | £21,576 |
Current Liabilities | £607,872 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
4 April 2008 | Delivered on: 8 April 2008 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: £61643.00 due or to become due from the company to the chargee. Particulars: 11 claremont avenue, reynoldson street, hull fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|---|
30 July 2007 | Delivered on: 3 August 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £131,506.00 due or to become due from the company to. Particulars: 38 and 40 axbridge gardens fenham newcastle upon tyne, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
20 May 2022 | Delivered on: 1 June 2022 Persons entitled: Hampshire Trust Bank PLC (01311315) Classification: A registered charge Particulars: All that freehold interest in the land and property known as 27, 27A, 27B, 27C, 29A, 29C, 31A, 31B and 31C (odd) frederick street, south shields, NE33 5DY and registered at hm land registry with title absolute under title number TY194953. Outstanding |
20 May 2022 | Delivered on: 30 May 2022 Persons entitled: Hampshire Trust Bank PLC (01311315) Classification: A registered charge Outstanding |
11 March 2020 | Delivered on: 30 March 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold properties known as the bowl, newcastle upon tyne & park house, park row, gateshead, & 132 hull road, hessle, hull, HU13 9NG & 270 stanhope street & 124 stanton street, newcastle, NE4 5JT - for more details please refer to the instructions. Outstanding |
27 February 2020 | Delivered on: 10 March 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
27 February 2020 | Delivered on: 27 February 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
18 November 2016 | Delivered on: 7 December 2016 Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiary Undertakings within the Meaning of Section 1162 of the Companies Act 2006 Classification: A registered charge Particulars: With full title guarantee a fixed charge by way of legal mortgage over the freehold property known as 64/66 frederick street and 45/47A walpole street, south shields NE33 5EA registered with title number TY448672 and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord's fixtures), fixed plant and machinery from time to time on it and any insurance and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof (charged property) and by way of a fixed charge on any insurance (being all contracts and policies of insurance of whatever nature in connection with the charged property) which are from time to time taken out by or with the authority or on behalf or for the benefit of capital properties solutions limited (crn 05105346) (the company) or (to the extent of such interest) in which the company has an interest)and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof. Outstanding |
18 November 2016 | Delivered on: 2 December 2016 Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiary Undertakings within the Meaning of Section 1162 of the Companies Act 2006 Classification: A registered charge Particulars: With full title guarantee a fixed charge by way of legal mortgage over the freehold property known as 132 hull road, hessle HU13 9NG registered with title number HS120534 and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord's fixtures), fixed plant and machinery from time to time on it and any insurance and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof (charged property) and by way of a fixed charge on any insurance (being all contracts and policies of insurance of whatever nature in connection with the charged property) which are from time to time taken out by or with the authority or on behalf or for the benefit of capital properties solutions limited (crn 05105346) (the company) or (to the extent of such interest) in which the company has an interest)and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof. Outstanding |
18 November 2016 | Delivered on: 2 December 2016 Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiary Undertakings within the Meaning of Section 1162 of the Companies Act 2006 Classification: A registered charge Particulars: With full title guarantee a fixed charge by way of legal mortgage over the freehold property known as land and buildings on south side of westgate road, newcastle upon tyne NE4 8RN registered with title number TY61571 and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord's fixtures), fixed plant and machinery from time to time on it and any insurance and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof (charged property) and by way of a fixed charge on any insurance (being all contracts and policies of insurance of whatever nature in connection with the charged property) which are from time to time taken out by or with the authority or on behalf or for the benefit of capital properties solutions limited (crn 05105346) (the company) or (to the extent of such interest) in which the company has an interest)and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof. Outstanding |
18 November 2016 | Delivered on: 2 December 2016 Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiary Undertakings within the Meaning of Section 1162 of the Companies Act 2006 Classification: A registered charge Particulars: With full title guarantee a fixed charge by way of legal mortgage over the freehold property known as 27 -31 frederick street, south shields NE33 5DY registered with title number TY194953 and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord's fixtures), fixed plant and machinery from time to time on it and any insurance and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof (charged property) and by way of a fixed charge on any insurance (being all contracts and policies of insurance of whatever nature in connection with the charged property) which are from time to time taken out by or with the authority or on behalf or for the benefit of capital properties solutions limited (crn 05105346) (the company) or (to the extent of such interest) in which the company has an interest)and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof. Outstanding |
18 November 2016 | Delivered on: 28 November 2016 Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiary Undertakings within the Meaning of Section 1162 of the Companies Act 2006 Classification: A registered charge Particulars: With full title guarantee a fixed charge by way of legal mortgage over the freehold property known as newcastle bowl, westgate road, newcastle upon tyne NE4 8RN registered with title number TY61571 and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord's fixtures), fixed plant and machinery from time to time on it and any insurance and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof (charged property) and by way of a fixed charge on any insurance (being all contracts and policies of insurance of whatever nature in connection with the charged property) which are from time to time taken out by or with the authority or on behalf or for the benefit of capital properties solutions limited (crn 05105346) (the company) or (to the extent of such interest) in which the company has an interest)and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof. Outstanding |
18 November 2016 | Delivered on: 28 November 2016 Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiary Undertakings within the Meaning of Section 1162 of the Companies Act 2006 Classification: A registered charge Particulars: Capital properties solutions limited (crn 05105346) (company) charges by way of legal mortgage all property described in the schedule to the debenture dated 18TH november 2016 (debenture) (if any) plus all estates or interests in any freehold, leasehold or commonhold property in england and wales belonging on the date of the debenture to the company. The company charges by way of fixed charge: 1 (to the extent to they are not subject to a legal mortgage under the term of the debenture) all estates or interests in any freehold, leasehold or commonhold property in england and wales at the date of the debenture or thereafter belonging to the company; 2. all other interests belonging to the company in or over land or the proceeds of sale of land and all licences then or in the future held by the company to enter on or to use land; 3. the benefit of all agreements relating to any agreements relating to any property; 4. all patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights whether registered or unregistered and all applications and rights to use such intellectual property the company has assigned by way of security all rights it has in relation to any rental income however so described which is generated from any of its properties. Outstanding |
26 May 2011 | Delivered on: 11 June 2011 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 May 2011 | Delivered on: 9 June 2011 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: £464,940 due or to become due from the company to the chargee. Particulars: Land and buildings on the south west side of park road gateshead. Outstanding |
26 May 2011 | Delivered on: 4 June 2011 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: £342,020 due or to become due from the company to the chargee. Particulars: 27-31 (odd) frederick street south shields. Outstanding |
26 May 2011 | Delivered on: 4 June 2011 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: £104,160 due or to become due from the company to the chargee. Particulars: 64/66 frederick street and 45/47 walpole street south shields. Outstanding |
26 May 2011 | Delivered on: 4 June 2011 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: £387,380 due or to become due from the company to the chargee. Particulars: Land and buildings on the south side of westgate road newcastle upon tyne. Outstanding |
26 May 2011 | Delivered on: 4 June 2011 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: £101,500 due or to become due from the company to the chargee. Particulars: 132 hull road hessle. Outstanding |
1 October 2008 | Delivered on: 3 October 2008 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £102000.00 due or to become due from the company to the chargee. Particulars: 76-80 condercum road newcastle-upon-tyne fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
13 June 2008 | Delivered on: 14 June 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 34/36 axbridge gardens, benwell t/no TY256385 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
28 September 2007 | Delivered on: 5 October 2007 Satisfied on: 7 August 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 44 dipton avenue & 53 clifton road newcastle upon tyne t/no TY54310. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
21 July 2007 | Delivered on: 8 August 2007 Satisfied on: 2 August 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 132 hull road hessle. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
12 January 2007 | Delivered on: 13 January 2007 Satisfied on: 2 August 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 64/66 frederick street and 45-47 walpole street south shields tyne & wear t/no TY448672. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
8 March 2006 | Delivered on: 10 March 2006 Satisfied on: 2 August 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Newcastle bowl westgate road newcastle upon tyne tyne & wear 6T/n TY61571. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
14 February 2006 | Delivered on: 16 February 2006 Satisfied on: 5 August 2011 Persons entitled: Clydesdale Bank Public Limited Company 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. See the mortgage charge document for full details. Fully Satisfied |
7 February 2006 | Delivered on: 15 February 2006 Satisfied on: 13 July 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27-31 (odd) frederick street south shields tyne and wear t/no ty 194953. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
2 September 2005 | Delivered on: 7 September 2005 Satisfied on: 30 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: £63,000.00 due or to become due from the company to. Particulars: 132 hull road hessle hull. Fully Satisfied |
16 January 2024 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
2 October 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
25 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
27 September 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
1 June 2022 | Registration of charge 051053460028, created on 20 May 2022 (28 pages) |
30 May 2022 | Registration of charge 051053460027, created on 20 May 2022 (16 pages) |
22 April 2022 | Satisfaction of charge 051053460024 in full (1 page) |
26 January 2022 | Director's details changed for Mr Sarwar Hakim on 26 January 2022 (2 pages) |
25 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
24 January 2022 | Satisfaction of charge 17 in full (1 page) |
24 January 2022 | Satisfaction of charge 051053460023 in full (1 page) |
24 January 2022 | Satisfaction of charge 051053460019 in full (1 page) |
24 January 2022 | Satisfaction of charge 15 in full (1 page) |
24 January 2022 | Satisfaction of charge 16 in full (1 page) |
24 January 2022 | Satisfaction of charge 14 in full (1 page) |
24 January 2022 | Satisfaction of charge 051053460018 in full (1 page) |
24 January 2022 | Satisfaction of charge 051053460020 in full (1 page) |
4 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
18 February 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
24 November 2020 | Termination of appointment of Saleem Hakim as a director on 24 November 2020 (1 page) |
4 November 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
4 August 2020 | Director's details changed for Mr Saleem Hakim on 4 August 2020 (2 pages) |
6 May 2020 | Satisfaction of charge 051053460021 in full (1 page) |
6 May 2020 | Satisfaction of charge 13 in full (1 page) |
6 May 2020 | Satisfaction of charge 12 in full (1 page) |
6 May 2020 | Satisfaction of charge 051053460022 in full (1 page) |
30 March 2020 | Registration of charge 051053460026, created on 11 March 2020 (40 pages) |
10 March 2020 | Registration of charge 051053460025, created on 27 February 2020 (41 pages) |
27 February 2020 | Registration of charge 051053460024, created on 27 February 2020 (41 pages) |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
14 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
30 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
16 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
7 December 2016 | Registration of charge 051053460023, created on 18 November 2016 (24 pages) |
7 December 2016 | Registration of charge 051053460023, created on 18 November 2016 (24 pages) |
2 December 2016 | Registration of charge 051053460022, created on 18 November 2016 (24 pages) |
2 December 2016 | Registration of charge 051053460020, created on 18 November 2016 (24 pages) |
2 December 2016 | Registration of charge 051053460022, created on 18 November 2016 (24 pages) |
2 December 2016 | Registration of charge 051053460021, created on 18 November 2016 (24 pages) |
2 December 2016 | Registration of charge 051053460020, created on 18 November 2016 (24 pages) |
2 December 2016 | Registration of charge 051053460021, created on 18 November 2016 (24 pages) |
28 November 2016 | Registration of charge 051053460019, created on 18 November 2016 (24 pages) |
28 November 2016 | Registration of charge 051053460019, created on 18 November 2016 (24 pages) |
28 November 2016 | Registration of charge 051053460018, created on 18 November 2016 (43 pages) |
28 November 2016 | Registration of charge 051053460018, created on 18 November 2016 (43 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
9 May 2016 | Registered office address changed from 37a George Street Newcastle upon Tyne Tyne and Wear NE4 7JN to 53 George Street Newcastle upon Tyne NE4 7JN on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from 37a George Street Newcastle upon Tyne Tyne and Wear NE4 7JN to 53 George Street Newcastle upon Tyne NE4 7JN on 9 May 2016 (1 page) |
20 April 2016 | Satisfaction of charge 10 in full (4 pages) |
20 April 2016 | Satisfaction of charge 10 in full (4 pages) |
26 February 2016 | Appointment of Mr Saleem Hakim as a director on 25 February 2016 (2 pages) |
26 February 2016 | Appointment of Mr Saleem Hakim as a director on 25 February 2016 (2 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 September 2010 | Appointment of Mr Sarwar Hakim as a secretary (1 page) |
30 September 2010 | Termination of appointment of Farhan Hakim as a director (1 page) |
30 September 2010 | Termination of appointment of Farhan Hakim as a secretary (1 page) |
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Appointment of Mr Sarwar Hakim as a secretary (1 page) |
30 September 2010 | Termination of appointment of Farhan Hakim as a secretary (1 page) |
30 September 2010 | Termination of appointment of Farhan Hakim as a director (1 page) |
23 September 2010 | Termination of appointment of Fiaz Hakim as a director (1 page) |
23 September 2010 | Termination of appointment of Fiaz Hakim as a director (1 page) |
29 June 2010 | Director's details changed for Sarwar Hakim on 19 April 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Farhan Hakim on 19 April 2010 (2 pages) |
29 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Mr Fiaz Sarwar Hakim on 19 April 2010 (2 pages) |
29 June 2010 | Director's details changed for Sarwar Hakim on 19 April 2010 (2 pages) |
29 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Mr Fiaz Sarwar Hakim on 19 April 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Farhan Hakim on 19 April 2010 (2 pages) |
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
30 June 2009 | Return made up to 19/04/09; full list of members (4 pages) |
30 June 2009 | Return made up to 19/04/09; full list of members (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
23 June 2008 | Return made up to 19/04/08; full list of members (4 pages) |
23 June 2008 | Return made up to 19/04/08; full list of members (4 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 October 2007 | Particulars of mortgage/charge (3 pages) |
5 October 2007 | Particulars of mortgage/charge (3 pages) |
8 August 2007 | Particulars of mortgage/charge (3 pages) |
8 August 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
27 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
13 January 2007 | Particulars of mortgage/charge (3 pages) |
13 January 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Return made up to 19/04/06; full list of members (7 pages) |
10 August 2006 | Return made up to 19/04/06; full list of members (7 pages) |
10 March 2006 | Particulars of mortgage/charge (3 pages) |
10 March 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Particulars of mortgage/charge (4 pages) |
16 February 2006 | Particulars of mortgage/charge (4 pages) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
1 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
1 February 2006 | Ad 01/05/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
1 February 2006 | Ad 01/05/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 January 2006 | Return made up to 19/04/05; full list of members (2 pages) |
9 January 2006 | Return made up to 19/04/05; full list of members (2 pages) |
24 October 2005 | Ad 19/04/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
24 October 2005 | Ad 19/04/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
23 April 2004 | New secretary appointed;new director appointed (2 pages) |
23 April 2004 | New secretary appointed;new director appointed (2 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
19 April 2004 | Incorporation (16 pages) |
19 April 2004 | Incorporation (16 pages) |