Newcastle Upon Tyne
Tyne & Wear
NE4 5AP
Secretary Name | Tahira Jabeen Ali |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 188 Tamworth Road Newcastle Tyne & Wear NE4 5AP |
Director Name | Mr Vacaas Ali |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2011(7 years after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53-55 Station Road Washington NE38 7BE |
Director Name | Mr Asim Ali |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2018(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fenham Road Newcastle Upon Tyne NE4 5AE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 0191 4179067 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 53-55 Station Road Washington NE38 7BE |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington Central |
Built Up Area | Sunderland |
55 at £1 | Tahira Jabeen 55.00% Ordinary |
---|---|
5 at £1 | Vacaas Ali 5.00% Ordinary |
40 at £1 | Liaqat Ali 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£53,222 |
Cash | £26,256 |
Current Liabilities | £327,640 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
4 March 2011 | Delivered 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 |
---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
3 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
23 June 2022 | Registered 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 2022 | Confirmation statement made on 22 June 2022 with updates (4 pages) |
11 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
28 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
12 November 2020 | Termination of appointment of Asim Ali as a director on 31 December 2019 (1 page) |
16 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
10 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
10 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
30 January 2018 | Appointment of Mr Asim Ali as a director on 30 January 2018 (2 pages) |
9 November 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 November 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
13 December 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Secretary's details changed for Tahira Jabeen on 27 September 2012 (1 page) |
27 September 2012 | Secretary's details changed for Tahira Jabeen on 27 September 2012 (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 November 2011 | Appointment of Mr Vacaas Ali as a director (2 pages) |
1 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Registered office address changed from 2 Fenham Road Fenham Newcastle Tyne & Wear NE4 5AE on 1 November 2011 (1 page) |
1 November 2011 | Appointment of Mr Vacaas Ali as a director (2 pages) |
1 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Registered office address changed from 2 Fenham Road Fenham Newcastle Tyne & Wear NE4 5AE on 1 November 2011 (1 page) |
1 November 2011 | Registered office address changed from 2 Fenham Road Fenham Newcastle Tyne & Wear NE4 5AE on 1 November 2011 (1 page) |
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 November 2009 | Director's details changed for Liaqat Ali on 2 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Liaqat Ali on 2 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Liaqat Ali on 2 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
21 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 November 2007 | Return made up to 18/10/07; no change of members (6 pages) |
6 November 2007 | Return made up to 18/10/07; no change of members (6 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 October 2006 | Return made up to 18/10/06; full list of members (6 pages) |
26 October 2006 | Return made up to 18/10/06; full list of members (6 pages) |
27 July 2006 | Registered office changed on 27/07/06 from: 188 tamworth road newcastle tyne and wear NE4 5AP (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: 188 tamworth road newcastle tyne and wear NE4 5AP (1 page) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 December 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
20 December 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
21 October 2005 | Return made up to 18/10/05; full list of members (6 pages) |
21 October 2005 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
21 October 2005 | Return made up to 18/10/05; full list of members (6 pages) |
21 October 2005 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
1 December 2004 | Director's particulars changed (1 page) |
1 December 2004 | Director's particulars changed (1 page) |
2 November 2004 | New secretary appointed (2 pages) |
2 November 2004 | Ad 18/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 November 2004 | Ad 18/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | New secretary appointed (2 pages) |
2 November 2004 | New director appointed (2 pages) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
18 October 2004 | Incorporation (9 pages) |
18 October 2004 | Incorporation (9 pages) |