Company NameMOBI Developments Limited
DirectorMohammed Ajaib
Company StatusActive
Company Number05393087
CategoryPrivate Limited Company
Incorporation Date15 March 2005(19 years, 1 month ago)
Previous NameSilverbay Estates Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMohammed Ajaib
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2005(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressKinnair & Company, Aston House
Redburn Road
Newcastle Upon Tyne
Tyne & Wear
NE5 1NB
Secretary NameMohammed Ajaib
NationalityBritish
StatusCurrent
Appointed15 March 2005(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressKinnair & Company, Aston House
Redburn Road
Newcastle Upon Tyne
Tyne & Wear
NE5 1NB
Director NameMr Brian Anthony Ham
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address24 Montagu Court
Newcastle Upon Tyne
Tyne & Wear
NE3 4JL
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address76 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address76 Whitchurch Road
Cardiff
CF14 3LX
Wales

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-£191,091
Current Liabilities£47,942

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

13 June 2005Delivered on: 15 June 2005
Satisfied on: 29 May 2010
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a church farm, woodhorn ashington, northumberland, t/no ND8788 & ND93618. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
13 June 2005Delivered on: 15 June 2005
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

5 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
20 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
14 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
13 May 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
2 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
6 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
25 March 2010Secretary's details changed for Mohammed Ajaib on 15 March 2010 (1 page)
25 March 2010Director's details changed for Mohammed Ajaib on 15 March 2010 (2 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
25 June 2009Appointment terminated director brian ham (1 page)
15 April 2009Return made up to 15/03/09; full list of members (4 pages)
11 March 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
14 April 2008Return made up to 15/03/08; full list of members (4 pages)
11 July 2007Registered office changed on 11/07/07 from: aston house redburn road newcastle upon tyne tyne & wear NE5 1NB (1 page)
8 May 2007Return made up to 15/03/07; full list of members (3 pages)
13 February 2007Amended accounts made up to 31 August 2006 (4 pages)
21 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
22 March 2006Return made up to 15/03/06; full list of members (3 pages)
17 February 2006Registered office changed on 17/02/06 from: 17 leazes park road newcastle upon tyne tyne & wear NE1 4PF (2 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
15 June 2005Particulars of mortgage/charge (7 pages)
7 June 2005Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
7 June 2005Ad 15/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 2005Secretary resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005New secretary appointed;new director appointed (2 pages)
20 May 2005Registered office changed on 20/05/05 from: 76 whitchurch road cardiff CF14 3LX (1 page)
20 May 2005New director appointed (2 pages)
5 May 2005£ nc 1000/100000 15/03/05 (1 page)
5 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2005Company name changed silverbay estates LIMITED\certificate issued on 04/05/05 (2 pages)
15 March 2005Incorporation (15 pages)