Company NameAriston Ltd
DirectorMehmood Mohammed
Company StatusActive
Company Number05680853
CategoryPrivate Limited Company
Incorporation Date19 January 2006(18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Mehmood Mohammed
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(6 months, 1 week after company formation)
Appointment Duration17 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address119 Cedar Road
Newcastle
Tyne & Wear
NE4 9PE
Secretary NameMr Mehmood Mohammed
NationalityBritish
StatusCurrent
Appointed01 August 2006(6 months, 1 week after company formation)
Appointment Duration17 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address119 Cedar Road
Newcastle
Tyne & Wear
NE4 9PE
Director NameZanab Begum
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(6 months, 1 week after company formation)
Appointment Duration12 years, 4 months (resigned 28 November 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence Address119 Cedar Road
Newcastle
Tyne & Wear
NE9 9PE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.ariston-accountants.co.uk
Telephone0191 2261117
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressAriston House
Albany Road
Gateshead
Tyne And Wear
NE8 3AT
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £1Mehmood Mohammed
60.00%
Ordinary
40 at £1Zenab Begum
40.00%
Ordinary

Financials

Year2014
Net Worth£92,757
Cash£9,016
Current Liabilities£60,173

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Filing History

30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
11 April 2023Confirmation statement made on 11 April 2023 with updates (4 pages)
13 February 2023Notification of Rehana Mohammed as a person with significant control on 8 February 2023 (2 pages)
8 February 2023Cessation of Rehana Mohammed as a person with significant control on 8 February 2023 (1 page)
16 December 2022Appointment of Miss Rehana Kauser Mohammed as a director on 12 December 2022 (2 pages)
13 December 2022Termination of appointment of Mehmood Mohammed as a director on 13 December 2022 (1 page)
13 December 2022Change of details for Mr Mehmood Mohammed as a person with significant control on 13 December 2022 (2 pages)
13 December 2022Confirmation statement made on 13 December 2022 with updates (4 pages)
30 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
16 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
30 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
29 November 2018Termination of appointment of Zanab Begum as a director on 28 November 2018 (1 page)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
19 July 2017Notification of Mehmood Mohammed as a person with significant control on 1 August 2016 (2 pages)
19 July 2017Notification of Mehmood Mohammed as a person with significant control on 1 August 2016 (2 pages)
10 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
14 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
25 June 2015Registered 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 2015Registered 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 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
22 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
22 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
10 October 2013Amended accounts made up to 30 September 2012 (7 pages)
10 October 2013Amended accounts made up to 30 September 2012 (7 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
5 April 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 April 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
10 February 2012Amended accounts made up to 30 September 2010 (7 pages)
10 February 2012Amended accounts made up to 30 September 2010 (7 pages)
10 November 2011Amended accounts made up to 30 September 2008 (6 pages)
10 November 2011Amended accounts made up to 30 September 2009 (6 pages)
10 November 2011Amended accounts made up to 30 September 2009 (6 pages)
10 November 2011Amended accounts made up to 30 September 2008 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
6 July 2010Amended accounts made up to 30 September 2008 (6 pages)
6 July 2010Amended accounts made up to 30 September 2008 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 April 2010Director's details changed for Zanab Begum on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Zanab Begum on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Mehmood Mohammed on 2 October 2009 (2 pages)
6 April 2010Director's details changed for Mehmood Mohammed on 2 October 2009 (2 pages)
6 April 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Mehmood Mohammed on 2 October 2009 (2 pages)
6 April 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Zanab Begum on 1 October 2009 (2 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 July 2009Return made up to 19/01/09; full list of members (4 pages)
22 July 2009Return made up to 19/01/09; full list of members (4 pages)
3 February 2009Return made up to 19/01/08; full list of members (4 pages)
3 February 2009Return made up to 19/01/08; full list of members (4 pages)
2 February 2009Director and secretary's change of particulars / mehmood mohammed / 02/02/2008 (1 page)
2 February 2009Director and secretary's change of particulars / mehmood mohammed / 02/02/2008 (1 page)
3 December 2008Compulsory strike-off action has been discontinued (1 page)
3 December 2008Compulsory strike-off action has been discontinued (1 page)
13 November 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 November 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
2 November 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 October 2007Compulsory strike-off action has been discontinued (1 page)
30 October 2007Compulsory strike-off action has been discontinued (1 page)
28 October 2007Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page)
28 October 2007Accounting reference date shortened from 31/01/08 to 30/09/07 (1 page)
10 September 2007Return made up to 19/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 September 2007Return made up to 19/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2007First Gazette notice for compulsory strike-off (1 page)
10 July 2007First Gazette notice for compulsory strike-off (1 page)
18 August 2006New secretary appointed;new director appointed (2 pages)
18 August 2006Ad 01/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2006Ad 01/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2006New secretary appointed;new director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
20 January 2006Director resigned (1 page)
20 January 2006Secretary resigned (1 page)
20 January 2006Secretary resigned (1 page)
20 January 2006Director resigned (1 page)
19 January 2006Incorporation (9 pages)
19 January 2006Incorporation (9 pages)