65 St Paul's Churchyard
London
EC4M 8AB
Director Name | Mr Ismail Walid Kurdi |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Secretary Name | Mr Ismail Kurdi |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Telephone | 020 72535647 |
---|---|
Telephone region | London |
Registered Address | 2nd Floor Portman House Portland Road Shieldfield Newcastle Upon Tyne NE2 1AQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (7 months, 3 weeks from now) |
14 March 2017 | Delivered on: 17 March 2017 Persons entitled: Reward Capital Limited Classification: A registered charge Particulars: The freehold properties known as:. 1) portman house, portland road, shieldfield,. Newcastle upon tyne (NE2 1AQ), registered. At the land registry with title number. TY178556;. 2) land on the east side of portland road,. Newcastle upon tyne, registered at the land. Registry with title number TY376392; and. 3) part of the land on the east side of portland road, newcastle upon tyne, registered at the land registry with title number TY228520 comprised in form TR5 dated hereof between (1) strategic finance limited and (2) strategic finance (commercial) limited. Outstanding |
---|---|
14 March 2017 | Delivered on: 17 March 2017 Persons entitled: Reward Capital Limited Classification: A registered charge Outstanding |
22 January 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
17 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
5 February 2019 | Accounts for a small company made up to 31 March 2018 (7 pages) |
20 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
22 August 2018 | Accounts for a small company made up to 31 March 2017 (6 pages) |
30 January 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
17 March 2017 | Registration of charge 056551280002, created on 14 March 2017 (44 pages) |
17 March 2017 | Registration of charge 056551280001, created on 14 March 2017 (52 pages) |
17 March 2017 | Registration of charge 056551280001, created on 14 March 2017 (52 pages) |
17 March 2017 | Registration of charge 056551280002, created on 14 March 2017 (44 pages) |
24 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
26 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
29 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
28 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
28 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
8 May 2014 | Registered office address changed from Russell Bedford House, City Forum, 250 City Road London EC1V 2QQ on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from Russell Bedford House, City Forum, 250 City Road London EC1V 2QQ on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from Russell Bedford House, City Forum, 250 City Road London EC1V 2QQ on 8 May 2014 (1 page) |
14 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
15 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
15 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
14 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
9 February 2012 | Director's details changed for Mr Ismail Kurdi on 1 December 2011 (2 pages) |
9 February 2012 | Director's details changed for Mr Ismail Kurdi on 1 December 2011 (2 pages) |
9 February 2012 | Director's details changed for Mr Ismail Kurdi on 1 December 2011 (2 pages) |
9 February 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
8 February 2012 | Secretary's details changed for Mr Ismail Kurdi on 1 December 2011 (1 page) |
8 February 2012 | Secretary's details changed for Mr Ismail Kurdi on 1 December 2011 (1 page) |
8 February 2012 | Director's details changed for Sunil Mehra on 1 December 2011 (2 pages) |
8 February 2012 | Director's details changed for Sunil Mehra on 1 December 2011 (2 pages) |
8 February 2012 | Director's details changed for Sunil Mehra on 1 December 2011 (2 pages) |
8 February 2012 | Secretary's details changed for Mr Ismail Kurdi on 1 December 2011 (1 page) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
2 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
19 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Sunil Mehra on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Sunil Mehra on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Sunil Mehra on 1 October 2009 (2 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
28 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
28 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
13 March 2008 | Curr sho from 31/07/2008 to 31/03/2008 (1 page) |
13 March 2008 | Curr sho from 31/07/2008 to 31/03/2008 (1 page) |
4 February 2008 | Return made up to 15/12/07; full list of members (2 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Return made up to 15/12/07; full list of members (2 pages) |
4 February 2008 | Director's particulars changed (1 page) |
3 February 2008 | Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page) |
3 February 2008 | Accounting reference date shortened from 31/12/07 to 31/07/07 (1 page) |
3 February 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
21 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
30 January 2007 | Return made up to 15/12/06; full list of members
|
30 January 2007 | Return made up to 15/12/06; full list of members
|
23 December 2005 | Resolutions
|
23 December 2005 | Resolutions
|
15 December 2005 | Incorporation (20 pages) |
15 December 2005 | Incorporation (20 pages) |