Newcastle Upon Tyne
NE1 4PF
Secretary Name | Ming Farn Lee |
---|---|
Nationality | Malaysian |
Status | Current |
Appointed | 01 March 2006(1 year, 2 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Dental Surgeon |
Correspondence Address | 17 Leazes Park Road Newcastle Upon Tyne NE1 4PF |
Secretary Name | Mr Brian Anthony Ham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Montagu Court Newcastle Upon Tyne Tyne & Wear NE3 4JL |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | thehyena.com |
---|
Registered Address | Shortflatt Tower Belsay Newcastle Upon Tyne NE20 0HD |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Belsay |
Ward | Ponteland North |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Mohammed Ajaib 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £545,631 |
Cash | £68,585 |
Current Liabilities | £552,957 |
Latest Accounts | 29 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 27 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 May |
Latest Return | 30 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 3 weeks from now) |
4 December 2013 | Delivered on: 17 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
25 May 2023 | Total exemption full accounts made up to 29 May 2022 (4 pages) |
---|---|
28 February 2023 | Registered 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 2023 | Previous accounting period shortened from 31 May 2022 to 30 May 2022 (1 page) |
27 February 2023 | Previous accounting period extended from 29 May 2022 to 31 May 2022 (1 page) |
5 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
23 May 2022 | Total exemption full accounts made up to 29 May 2021 (4 pages) |
23 February 2022 | Previous accounting period shortened from 30 May 2021 to 29 May 2021 (1 page) |
16 February 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
22 March 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 30 May 2019 (3 pages) |
27 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
4 February 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (3 pages) |
9 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
3 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
15 November 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
5 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
6 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
17 December 2013 | Registration of charge 053222610001 (26 pages) |
17 December 2013 | Registration of charge 053222610001 (26 pages) |
2 April 2013 | Amended accounts made up to 31 May 2012 (4 pages) |
2 April 2013 | Amended accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
23 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
26 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
12 January 2011 | Secretary's details changed for Ming Farn Lee on 30 December 2010 (1 page) |
12 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (3 pages) |
12 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (3 pages) |
12 January 2011 | Director's details changed for Mohammed Ajaib on 30 December 2010 (2 pages) |
12 January 2011 | Director's details changed for Mohammed Ajaib on 30 December 2010 (2 pages) |
12 January 2011 | Secretary's details changed for Ming Farn Lee on 30 December 2010 (1 page) |
26 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 January 2010 | Director's details changed for Mohammed Ajaib on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mohammed Ajaib on 26 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Mohammed Ajaib on 30 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Mohammed Ajaib on 30 December 2009 (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
14 January 2009 | Return made up to 30/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 30/12/08; full list of members (3 pages) |
26 November 2008 | Amended accounts made up to 31 May 2007 (4 pages) |
26 November 2008 | Amended accounts made up to 31 May 2007 (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
2 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: aston house redburn road newcastle upon tyne tyne & wear NE5 1NB (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: aston house redburn road newcastle upon tyne tyne & wear NE5 1NB (1 page) |
11 January 2007 | Return made up to 30/12/06; full list of members (2 pages) |
11 January 2007 | Return made up to 30/12/06; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
24 May 2006 | Accounting reference date extended from 31/12/05 to 31/05/06 (1 page) |
24 May 2006 | Accounting reference date extended from 31/12/05 to 31/05/06 (1 page) |
15 March 2006 | Secretary resigned (2 pages) |
15 March 2006 | Secretary resigned (2 pages) |
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | New secretary appointed (2 pages) |
20 February 2006 | Return made up to 30/12/05; full list of members (6 pages) |
20 February 2006 | Return made up to 30/12/05; full list of members (6 pages) |
17 February 2006 | Registered office changed on 17/02/06 from: 17 leazes park road newcastle upon tyne tyne & wear NE1 4PF (2 pages) |
17 February 2006 | Registered office changed on 17/02/06 from: 17 leazes park road newcastle upon tyne tyne & wear NE1 4PF (2 pages) |
13 June 2005 | Ad 01/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2005 | Ad 01/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | Registered office changed on 24/01/05 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
24 January 2005 | Registered office changed on 24/01/05 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | New secretary appointed (2 pages) |
14 January 2005 | Resolutions
|
14 January 2005 | Company name changed powerwalk LIMITED\certificate issued on 14/01/05 (2 pages) |
14 January 2005 | Resolutions
|
14 January 2005 | Nc inc already adjusted 30/12/04 (1 page) |
14 January 2005 | Nc inc already adjusted 30/12/04 (1 page) |
14 January 2005 | Company name changed powerwalk LIMITED\certificate issued on 14/01/05 (2 pages) |
30 December 2004 | Incorporation (16 pages) |
30 December 2004 | Incorporation (16 pages) |