Whitebridge Park, Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5JE
Secretary Name | Syeda Parvin Ali |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2004(3 weeks after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Swainby Close Whitebridge Park Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5JE |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2004(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Registered Address | 10 Swainby Close Newcastle Upon Tyne NE3 5JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Parklands |
Built Up Area | Tyneside |
100 at £1 | Amad Ali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,590 |
Cash | £708 |
Current Liabilities | £115,828 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
13 May 2011 | Delivered on: 14 May 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
11 January 2010 | Delivered on: 22 January 2010 Persons entitled: Abu Nasar Mohamed Essa Classification: Legal charge Secured details: £90,000.00 due or to become due from the company to the chargee. Particulars: Light of india tandoori restaurant 120/122 high street east, wallsend, tyne and wear. Outstanding |
11 March 2008 | Delivered on: 13 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a or being 17 and 19 main street crawcrook t/no. TY53142 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
11 March 2008 | Delivered on: 13 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a or being 11 belle vue grove low fell gateshead t/no. TY394902 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
17 January 2005 | Delivered on: 20 January 2005 Persons entitled: Silver Giraffe Restaurants Limited Classification: Legal charge Secured details: £65,000.00 due or to become due from the company to the chargee. Particulars: L/H property k/a 17/19 main street, crawcrook, gateshead, tyne & wear, with the goodwill of the business, the fixtures and fittings, the justices restaurant licence. See the mortgage charge document for full details. Outstanding |
14 February 2007 | Delivered on: 1 March 2007 Satisfied on: 30 April 2011 Persons entitled: Fausto Tabarrini Classification: Legal charge Secured details: £55,000.00 due or to become due from the company to. Particulars: 11 belle vue grove low fell tyne and wear. Fully Satisfied |
1 February 2021 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
---|---|
27 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
29 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2020 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2019 | Micro company accounts made up to 30 November 2018 (3 pages) |
2 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2019 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
24 January 2018 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
24 January 2018 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2017 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2016 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
27 February 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-02-27
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
16 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
1 February 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
15 March 2012 | Compulsory strike-off action has been suspended (1 page) |
15 March 2012 | Compulsory strike-off action has been suspended (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
23 March 2011 | Director's details changed for Amad Ali on 23 March 2011 (2 pages) |
23 March 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
23 March 2011 | Director's details changed for Amad Ali on 23 March 2011 (2 pages) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
5 February 2010 | Director's details changed for Amad Ali on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Amad Ali on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Amad Ali on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
14 April 2009 | Return made up to 09/11/08; full list of members (3 pages) |
14 April 2009 | Return made up to 09/11/08; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
11 December 2007 | Return made up to 09/11/07; no change of members (6 pages) |
11 December 2007 | Return made up to 09/11/07; no change of members (6 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
26 February 2007 | Return made up to 09/11/06; no change of members (6 pages) |
26 February 2007 | Return made up to 09/11/06; no change of members (6 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
6 June 2006 | Return made up to 09/11/05; full list of members
|
6 June 2006 | Return made up to 09/11/05; full list of members
|
20 January 2005 | Particulars of mortgage/charge (3 pages) |
20 January 2005 | Particulars of mortgage/charge (3 pages) |
17 January 2005 | Director's particulars changed (1 page) |
17 January 2005 | Director's particulars changed (1 page) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New secretary appointed (2 pages) |
14 December 2004 | New secretary appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
13 December 2004 | Registered office changed on 13/12/04 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Secretary resigned (1 page) |
9 November 2004 | Incorporation (10 pages) |
9 November 2004 | Incorporation (10 pages) |