Company NameCapital Properties Solutions Limited
DirectorSarwar Hakim
Company StatusActive
Company Number05105346
CategoryPrivate Limited Company
Incorporation Date19 April 2004(20 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sarwar Hakim
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2004(2 months after company formation)
Appointment Duration19 years, 10 months
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address5a Station Terrace
East Boldon
NE36 0LJ
Secretary NameMr Sarwar Hakim
StatusCurrent
Appointed30 September 2010(6 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence Address53 George Street
Newcastle Upon Tyne
NE4 7JN
Director NameMr Farhan Hakim
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address4 Beechfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DR
Director NameMr Fiaz Sarwar Hakim
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address4 Beechfield Road
Gosforth
Newcastle Upon Tyne
NE3 4DR
Secretary NameMr Farhan Hakim
NationalityBritish
StatusResigned
Appointed19 April 2004(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address4 Beechfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DR
Director NameMr Saleem Hakim
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(11 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 November 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address5a Station Terrace
East Boldon
NE36 0LJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone0191 2261002
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address53 George Street
Newcastle Upon Tyne
NE4 7JN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

3 at £1Sarwar Hakim
100.00%
Ordinary

Financials

Year2014
Net Worth£362,950
Cash£21,576
Current Liabilities£607,872

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

4 April 2008Delivered 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 2007Delivered 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 2022Delivered 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 2022Delivered on: 30 May 2022
Persons entitled: Hampshire Trust Bank PLC (01311315)

Classification: A registered charge
Outstanding
11 March 2020Delivered 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 2020Delivered on: 10 March 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
27 February 2020Delivered on: 27 February 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
18 November 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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

Filing History

16 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
2 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
25 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
27 September 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
1 June 2022Registration of charge 051053460028, created on 20 May 2022 (28 pages)
30 May 2022Registration of charge 051053460027, created on 20 May 2022 (16 pages)
22 April 2022Satisfaction of charge 051053460024 in full (1 page)
26 January 2022Director's details changed for Mr Sarwar Hakim on 26 January 2022 (2 pages)
25 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
24 January 2022Satisfaction of charge 17 in full (1 page)
24 January 2022Satisfaction of charge 051053460023 in full (1 page)
24 January 2022Satisfaction of charge 051053460019 in full (1 page)
24 January 2022Satisfaction of charge 15 in full (1 page)
24 January 2022Satisfaction of charge 16 in full (1 page)
24 January 2022Satisfaction of charge 14 in full (1 page)
24 January 2022Satisfaction of charge 051053460018 in full (1 page)
24 January 2022Satisfaction of charge 051053460020 in full (1 page)
4 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
24 November 2020Termination of appointment of Saleem Hakim as a director on 24 November 2020 (1 page)
4 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
4 August 2020Director's details changed for Mr Saleem Hakim on 4 August 2020 (2 pages)
6 May 2020Satisfaction of charge 051053460021 in full (1 page)
6 May 2020Satisfaction of charge 13 in full (1 page)
6 May 2020Satisfaction of charge 12 in full (1 page)
6 May 2020Satisfaction of charge 051053460022 in full (1 page)
30 March 2020Registration of charge 051053460026, created on 11 March 2020 (40 pages)
10 March 2020Registration of charge 051053460025, created on 27 February 2020 (41 pages)
27 February 2020Registration of charge 051053460024, created on 27 February 2020 (41 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
14 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
30 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
16 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
7 December 2016Registration of charge 051053460023, created on 18 November 2016 (24 pages)
7 December 2016Registration of charge 051053460023, created on 18 November 2016 (24 pages)
2 December 2016Registration of charge 051053460022, created on 18 November 2016 (24 pages)
2 December 2016Registration of charge 051053460020, created on 18 November 2016 (24 pages)
2 December 2016Registration of charge 051053460022, created on 18 November 2016 (24 pages)
2 December 2016Registration of charge 051053460021, created on 18 November 2016 (24 pages)
2 December 2016Registration of charge 051053460020, created on 18 November 2016 (24 pages)
2 December 2016Registration of charge 051053460021, created on 18 November 2016 (24 pages)
28 November 2016Registration of charge 051053460019, created on 18 November 2016 (24 pages)
28 November 2016Registration of charge 051053460019, created on 18 November 2016 (24 pages)
28 November 2016Registration of charge 051053460018, created on 18 November 2016 (43 pages)
28 November 2016Registration of charge 051053460018, created on 18 November 2016 (43 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
9 May 2016Registered 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 2016Registered 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 2016Satisfaction of charge 10 in full (4 pages)
20 April 2016Satisfaction of charge 10 in full (4 pages)
26 February 2016Appointment of Mr Saleem Hakim as a director on 25 February 2016 (2 pages)
26 February 2016Appointment of Mr Saleem Hakim as a director on 25 February 2016 (2 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 3
(3 pages)
2 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 3
(3 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 3
(3 pages)
17 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 3
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 3
(3 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 3
(3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 September 2010Appointment of Mr Sarwar Hakim as a secretary (1 page)
30 September 2010Termination of appointment of Farhan Hakim as a director (1 page)
30 September 2010Termination of appointment of Farhan Hakim as a secretary (1 page)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
30 September 2010Appointment of Mr Sarwar Hakim as a secretary (1 page)
30 September 2010Termination of appointment of Farhan Hakim as a secretary (1 page)
30 September 2010Termination of appointment of Farhan Hakim as a director (1 page)
23 September 2010Termination of appointment of Fiaz Hakim as a director (1 page)
23 September 2010Termination of appointment of Fiaz Hakim as a director (1 page)
29 June 2010Director's details changed for Sarwar Hakim on 19 April 2010 (2 pages)
29 June 2010Director's details changed for Mr Farhan Hakim on 19 April 2010 (2 pages)
29 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Mr Fiaz Sarwar Hakim on 19 April 2010 (2 pages)
29 June 2010Director's details changed for Sarwar Hakim on 19 April 2010 (2 pages)
29 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Mr Fiaz Sarwar Hakim on 19 April 2010 (2 pages)
29 June 2010Director's details changed for Mr Farhan Hakim on 19 April 2010 (2 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
30 June 2009Return made up to 19/04/09; full list of members (4 pages)
30 June 2009Return made up to 19/04/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
23 June 2008Return made up to 19/04/08; full list of members (4 pages)
23 June 2008Return made up to 19/04/08; full list of members (4 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 October 2007Particulars of mortgage/charge (3 pages)
5 October 2007Particulars of mortgage/charge (3 pages)
8 August 2007Particulars of mortgage/charge (3 pages)
8 August 2007Particulars of mortgage/charge (3 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
27 April 2007Return made up to 19/04/07; full list of members (3 pages)
27 April 2007Return made up to 19/04/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
13 January 2007Particulars of mortgage/charge (3 pages)
13 January 2007Particulars of mortgage/charge (3 pages)
10 August 2006Return made up to 19/04/06; full list of members (7 pages)
10 August 2006Return made up to 19/04/06; full list of members (7 pages)
10 March 2006Particulars of mortgage/charge (3 pages)
10 March 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (4 pages)
16 February 2006Particulars of mortgage/charge (4 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
1 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
1 February 2006Ad 01/05/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 February 2006Ad 01/05/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 January 2006Return made up to 19/04/05; full list of members (2 pages)
9 January 2006Return made up to 19/04/05; full list of members (2 pages)
24 October 2005Ad 19/04/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
24 October 2005Ad 19/04/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
23 April 2004New secretary appointed;new director appointed (2 pages)
23 April 2004New secretary appointed;new director appointed (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004Registered office changed on 23/04/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004Registered office changed on 23/04/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
19 April 2004Incorporation (16 pages)
19 April 2004Incorporation (16 pages)