Redburn Road
Newcastle Upon Tyne
Tyne & Wear
NE5 1NB
Secretary Name | Mohammed Ajaib |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2005(same day as company formation) |
Role | Developer |
Country of Residence | England |
Correspondence Address | Kinnair & Company, Aston House Redburn Road Newcastle Upon Tyne Tyne & Wear NE5 1NB |
Director Name | Mr Brian Anthony Ham |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Role | Developer |
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 | 15 March 2005(same day as company formation) |
Correspondence Address | 76 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | 76 Whitchurch Road Cardiff CF14 3LX Wales |
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 | -£191,091 |
Current Liabilities | £47,942 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 15 March 2024 (1 month ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
13 June 2005 | Delivered 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 2005 | Delivered 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 |
5 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
---|---|
20 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
14 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
13 May 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
2 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
8 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (3 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
25 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Secretary's details changed for Mohammed Ajaib on 15 March 2010 (1 page) |
25 March 2010 | Director's details changed for Mohammed Ajaib on 15 March 2010 (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
25 June 2009 | Appointment terminated director brian ham (1 page) |
15 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
14 April 2008 | Return made up to 15/03/08; full list of members (4 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) |
8 May 2007 | Return made up to 15/03/07; full list of members (3 pages) |
13 February 2007 | Amended accounts made up to 31 August 2006 (4 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
22 March 2006 | Return made up to 15/03/06; full list of members (3 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) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
15 June 2005 | Particulars of mortgage/charge (7 pages) |
7 June 2005 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
7 June 2005 | Ad 15/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 May 2005 | Secretary resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | New secretary appointed;new director appointed (2 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
20 May 2005 | New director appointed (2 pages) |
5 May 2005 | £ nc 1000/100000 15/03/05 (1 page) |
5 May 2005 | Resolutions
|
4 May 2005 | Company name changed silverbay estates LIMITED\certificate issued on 04/05/05 (2 pages) |
15 March 2005 | Incorporation (15 pages) |