Newcastle
Tyne & Wear
NE4 9PE
Secretary Name | Mr Mehmood Mohammed |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2006(6 months, 1 week after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 119 Cedar Road Newcastle Tyne & Wear NE4 9PE |
Director Name | Zanab Begum |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 4 months (resigned 28 November 2018) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 119 Cedar Road Newcastle Tyne & Wear NE9 9PE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.ariston-accountants.co.uk |
---|---|
Telephone | 0191 2261117 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Ariston House Albany Road Gateshead Tyne And Wear NE8 3AT |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
60 at £1 | Mehmood Mohammed 60.00% Ordinary |
---|---|
40 at £1 | Zenab Begum 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,757 |
Cash | £9,016 |
Current Liabilities | £60,173 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (overdue) |
30 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
11 April 2023 | Confirmation statement made on 11 April 2023 with updates (4 pages) |
13 February 2023 | Notification of Rehana Mohammed as a person with significant control on 8 February 2023 (2 pages) |
8 February 2023 | Cessation of Rehana Mohammed as a person with significant control on 8 February 2023 (1 page) |
16 December 2022 | Appointment of Miss Rehana Kauser Mohammed as a director on 12 December 2022 (2 pages) |
13 December 2022 | Termination of appointment of Mehmood Mohammed as a director on 13 December 2022 (1 page) |
13 December 2022 | Change of details for Mr Mehmood Mohammed as a person with significant control on 13 December 2022 (2 pages) |
13 December 2022 | Confirmation statement made on 13 December 2022 with updates (4 pages) |
30 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
16 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
30 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
29 November 2018 | Termination of appointment of Zanab Begum as a director on 28 November 2018 (1 page) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
19 July 2017 | Notification of Mehmood Mohammed as a person with significant control on 1 August 2016 (2 pages) |
19 July 2017 | Notification of Mehmood Mohammed as a person with significant control on 1 August 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
14 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
25 June 2015 | Registered office address changed from 117 Cedar Road Fenham Newcastle upon Tyne NE4 9PE to Ariston House Albany Road Gateshead Tyne and Wear NE8 3AT on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from 117 Cedar Road Fenham Newcastle upon Tyne NE4 9PE to Ariston House Albany Road Gateshead Tyne and Wear NE8 3AT on 25 June 2015 (1 page) |
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
22 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
10 October 2013 | Amended accounts made up to 30 September 2012 (7 pages) |
10 October 2013 | Amended accounts made up to 30 September 2012 (7 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
5 April 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 April 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Amended accounts made up to 30 September 2010 (7 pages) |
10 February 2012 | Amended accounts made up to 30 September 2010 (7 pages) |
10 November 2011 | Amended accounts made up to 30 September 2008 (6 pages) |
10 November 2011 | Amended accounts made up to 30 September 2009 (6 pages) |
10 November 2011 | Amended accounts made up to 30 September 2009 (6 pages) |
10 November 2011 | Amended accounts made up to 30 September 2008 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
6 July 2010 | Amended accounts made up to 30 September 2008 (6 pages) |
6 July 2010 | Amended accounts made up to 30 September 2008 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
6 April 2010 | Director's details changed for Zanab Begum on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Zanab Begum on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Mehmood Mohammed on 2 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Mehmood Mohammed on 2 October 2009 (2 pages) |
6 April 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Mehmood Mohammed on 2 October 2009 (2 pages) |
6 April 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Zanab Begum on 1 October 2009 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 July 2009 | Return made up to 19/01/09; full list of members (4 pages) |
22 July 2009 | Return made up to 19/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 19/01/08; full list of members (4 pages) |
3 February 2009 | Return made up to 19/01/08; full list of members (4 pages) |
2 February 2009 | Director and secretary's change of particulars / mehmood mohammed / 02/02/2008 (1 page) |
2 February 2009 | Director and secretary's change of particulars / mehmood mohammed / 02/02/2008 (1 page) |
3 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 October 2007 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2007 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2007 | Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page) |
28 October 2007 | Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page) |
10 September 2007 | Return made up to 19/01/07; full list of members
|
10 September 2007 | Return made up to 19/01/07; full list of members
|
10 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2006 | New secretary appointed;new director appointed (2 pages) |
18 August 2006 | Ad 01/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 2006 | Ad 01/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 2006 | New secretary appointed;new director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
19 January 2006 | Incorporation (9 pages) |
19 January 2006 | Incorporation (9 pages) |