Company NameHyena (Northern) Limited
DirectorMohammed Ajaib
Company StatusActive
Company Number05322261
CategoryPrivate Limited Company
Incorporation Date30 December 2004(19 years, 3 months ago)
Previous NamePowerwalk Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Mohammed Ajaib
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2004(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address17 Leazes Park Road
Newcastle Upon Tyne
NE1 4PF
Secretary NameMing Farn Lee
NationalityMalaysian
StatusCurrent
Appointed01 March 2006(1 year, 2 months after company formation)
Appointment Duration18 years, 1 month
RoleDental Surgeon
Correspondence Address17 Leazes Park Road
Newcastle Upon Tyne
NE1 4PF
Secretary NameMr Brian Anthony Ham
NationalityBritish
StatusResigned
Appointed30 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Montagu Court
Newcastle Upon Tyne
Tyne & Wear
NE3 4JL
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed30 December 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed30 December 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitethehyena.com

Location

Registered AddressShortflatt Tower
Belsay
Newcastle Upon Tyne
NE20 0HD
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBelsay
WardPonteland North
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Mohammed Ajaib
100.00%
Ordinary

Financials

Year2014
Net Worth£545,631
Cash£68,585
Current Liabilities£552,957

Accounts

Latest Accounts29 May 2022 (1 year, 10 months ago)
Next Accounts Due27 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Charges

4 December 2013Delivered on: 17 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

25 May 2023Total exemption full accounts made up to 29 May 2022 (4 pages)
28 February 2023Registered office address changed from 17 Leazes Park Road Newcastle upon Tyne NE1 4PF United Kingdom to Shortflatt Tower Belsay Newcastle upon Tyne NE20 0HD on 28 February 2023 (1 page)
28 February 2023Previous accounting period shortened from 31 May 2022 to 30 May 2022 (1 page)
27 February 2023Previous accounting period extended from 29 May 2022 to 31 May 2022 (1 page)
5 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 29 May 2021 (4 pages)
23 February 2022Previous accounting period shortened from 30 May 2021 to 29 May 2021 (1 page)
16 February 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
22 March 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 30 May 2019 (3 pages)
27 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
4 February 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (3 pages)
9 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
3 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
15 November 2017Registered office address changed from Kinnair & Company, Aston House Redburn Road Newcastle upon Tyne Tyne & Wear NE5 1NB to 17 Leazes Park Road Newcastle upon Tyne NE1 4PF on 15 November 2017 (1 page)
15 November 2017Registered office address changed from Kinnair & Company, Aston House Redburn Road Newcastle upon Tyne Tyne & Wear NE5 1NB to 17 Leazes Park Road Newcastle upon Tyne NE1 4PF on 15 November 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
5 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
26 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
28 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
6 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
6 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
17 December 2013Registration of charge 053222610001 (26 pages)
17 December 2013Registration of charge 053222610001 (26 pages)
2 April 2013Amended accounts made up to 31 May 2012 (4 pages)
2 April 2013Amended accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
23 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
26 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 January 2011Secretary's details changed for Ming Farn Lee on 30 December 2010 (1 page)
12 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (3 pages)
12 January 2011Director's details changed for Mohammed Ajaib on 30 December 2010 (2 pages)
12 January 2011Director's details changed for Mohammed Ajaib on 30 December 2010 (2 pages)
12 January 2011Secretary's details changed for Ming Farn Lee on 30 December 2010 (1 page)
26 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 January 2010Director's details changed for Mohammed Ajaib on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mohammed Ajaib on 26 January 2010 (2 pages)
5 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Mohammed Ajaib on 30 December 2009 (2 pages)
5 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Mohammed Ajaib on 30 December 2009 (2 pages)
2 July 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 July 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
14 January 2009Return made up to 30/12/08; full list of members (3 pages)
14 January 2009Return made up to 30/12/08; full list of members (3 pages)
26 November 2008Amended accounts made up to 31 May 2007 (4 pages)
26 November 2008Amended accounts made up to 31 May 2007 (4 pages)
31 July 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
31 July 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
2 January 2008Return made up to 30/12/07; full list of members (2 pages)
2 January 2008Return made up to 30/12/07; full list of members (2 pages)
11 July 2007Registered office changed on 11/07/07 from: aston house redburn road newcastle upon tyne tyne & wear NE5 1NB (1 page)
11 July 2007Registered office changed on 11/07/07 from: aston house redburn road newcastle upon tyne tyne & wear NE5 1NB (1 page)
11 January 2007Return made up to 30/12/06; full list of members (2 pages)
11 January 2007Return made up to 30/12/06; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
24 May 2006Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
24 May 2006Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
15 March 2006Secretary resigned (2 pages)
15 March 2006Secretary resigned (2 pages)
15 March 2006New secretary appointed (2 pages)
15 March 2006New secretary appointed (2 pages)
20 February 2006Return made up to 30/12/05; full list of members (6 pages)
20 February 2006Return made up to 30/12/05; full list of members (6 pages)
17 February 2006Registered office changed on 17/02/06 from: 17 leazes park road newcastle upon tyne tyne & wear NE1 4PF (2 pages)
17 February 2006Registered office changed on 17/02/06 from: 17 leazes park road newcastle upon tyne tyne & wear NE1 4PF (2 pages)
13 June 2005Ad 01/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2005Ad 01/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 2005New director appointed (2 pages)
24 January 2005Secretary resigned (1 page)
24 January 2005New secretary appointed (2 pages)
24 January 2005Registered office changed on 24/01/05 from: 76 whitchurch road cardiff CF14 3LX (1 page)
24 January 2005Registered office changed on 24/01/05 from: 76 whitchurch road cardiff CF14 3LX (1 page)
24 January 2005Secretary resigned (1 page)
24 January 2005New director appointed (2 pages)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005New secretary appointed (2 pages)
14 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2005Company name changed powerwalk LIMITED\certificate issued on 14/01/05 (2 pages)
14 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2005Nc inc already adjusted 30/12/04 (1 page)
14 January 2005Nc inc already adjusted 30/12/04 (1 page)
14 January 2005Company name changed powerwalk LIMITED\certificate issued on 14/01/05 (2 pages)
30 December 2004Incorporation (16 pages)
30 December 2004Incorporation (16 pages)