Company NameFenham Stores Ltd
DirectorsLiaqat Ali and Vacaas Ali
Company StatusActive
Company Number05263042
CategoryPrivate Limited Company
Incorporation Date18 October 2004(19 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Liaqat Ali
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address188 Tamworth Road
Newcastle Upon Tyne
Tyne & Wear
NE4 5AP
Secretary NameTahira Jabeen Ali
NationalityBritish
StatusCurrent
Appointed18 October 2004(same day as company formation)
RoleSecretary
Correspondence Address188 Tamworth Road
Newcastle
Tyne & Wear
NE4 5AP
Director NameMr Vacaas Ali
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2011(7 years after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53-55 Station Road
Washington
NE38 7BE
Director NameMr Asim Ali
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2018(13 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Fenham Road
Newcastle Upon Tyne
NE4 5AE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0191 4179067
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address53-55 Station Road
Washington
NE38 7BE
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington Central
Built Up AreaSunderland

Shareholders

55 at £1Tahira Jabeen
55.00%
Ordinary
5 at £1Vacaas Ali
5.00%
Ordinary
40 at £1Liaqat Ali
40.00%
Ordinary

Financials

Year2014
Net Worth-£53,222
Cash£26,256
Current Liabilities£327,640

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

4 March 2011Delivered on: 11 March 2011
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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
3 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
23 June 2022Registered office address changed from 2 Fenham Road Newcastle upon Tyne NE4 5AE to 53-55 Station Road Washington NE38 7BE on 23 June 2022 (1 page)
22 June 2022Confirmation statement made on 22 June 2022 with updates (4 pages)
11 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
28 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
12 November 2020Termination of appointment of Asim Ali as a director on 31 December 2019 (1 page)
16 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
10 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
10 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
30 January 2018Appointment of Mr Asim Ali as a director on 30 January 2018 (2 pages)
9 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
17 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
11 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
13 December 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Secretary's details changed for Tahira Jabeen on 27 September 2012 (1 page)
27 September 2012Secretary's details changed for Tahira Jabeen on 27 September 2012 (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 November 2011Appointment of Mr Vacaas Ali as a director (2 pages)
1 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
1 November 2011Registered office address changed from 2 Fenham Road Fenham Newcastle Tyne & Wear NE4 5AE on 1 November 2011 (1 page)
1 November 2011Appointment of Mr Vacaas Ali as a director (2 pages)
1 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
1 November 2011Registered office address changed from 2 Fenham Road Fenham Newcastle Tyne & Wear NE4 5AE on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 2 Fenham Road Fenham Newcastle Tyne & Wear NE4 5AE on 1 November 2011 (1 page)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 November 2009Director's details changed for Liaqat Ali on 2 October 2009 (2 pages)
30 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Liaqat Ali on 2 October 2009 (2 pages)
30 November 2009Director's details changed for Liaqat Ali on 2 October 2009 (2 pages)
30 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 October 2008Return made up to 18/10/08; full list of members (3 pages)
21 October 2008Return made up to 18/10/08; full list of members (3 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 November 2007Return made up to 18/10/07; no change of members (6 pages)
6 November 2007Return made up to 18/10/07; no change of members (6 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 October 2006Return made up to 18/10/06; full list of members (6 pages)
26 October 2006Return made up to 18/10/06; full list of members (6 pages)
27 July 2006Registered office changed on 27/07/06 from: 188 tamworth road newcastle tyne and wear NE4 5AP (1 page)
27 July 2006Registered office changed on 27/07/06 from: 188 tamworth road newcastle tyne and wear NE4 5AP (1 page)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 December 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
20 December 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
21 October 2005Return made up to 18/10/05; full list of members (6 pages)
21 October 2005Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
21 October 2005Return made up to 18/10/05; full list of members (6 pages)
21 October 2005Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
1 December 2004Director's particulars changed (1 page)
1 December 2004Director's particulars changed (1 page)
2 November 2004New secretary appointed (2 pages)
2 November 2004Ad 18/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 November 2004Ad 18/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 November 2004New director appointed (2 pages)
2 November 2004New secretary appointed (2 pages)
2 November 2004New director appointed (2 pages)
20 October 2004Secretary resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004Director resigned (1 page)
18 October 2004Incorporation (9 pages)
18 October 2004Incorporation (9 pages)