Company NameAssociated Guest Houses Limited
DirectorAli Akhtar Sadiq
Company StatusActive
Company Number05977259
CategoryPrivate Limited Company
Incorporation Date25 October 2006(17 years, 6 months ago)
Previous NamesYARM Road Properties Limited and Associated Guest House Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Ali Akhtar Sadiq
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Lambert Road
Linthorpe
Middlesbrough
Cleveland
TS5 6EB
Director NameNikolas Konstancinou
Date of BirthDecember 1976 (Born 47 years ago)
NationalityGreek
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Loviane Street
Middlesbrough
Cleveland
TS1 4EP
Secretary NameHafiza Suleman
NationalityBritish
StatusResigned
Appointed14 January 2009(2 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 10 March 2020)
RoleCompany Director
Correspondence Address15 Cambridge Road
Middlesbrough
Cleveland
TS5 5ND
Secretary NameMr Kamran Akhtar
StatusResigned
Appointed10 March 2020(13 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 January 2022)
RoleCompany Director
Correspondence Address12 Lambeth Road
Linthorpe
Middlesbrough
Cleveland
TS5 6ED
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed25 October 2006(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Director NameSCPG Holdings Ltd (Corporation)
StatusResigned
Appointed25 October 2006(same day as company formation)
Correspondence AddressTeeside House
Borough Road
Middlesbrough
TS1 2HJ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed25 October 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed25 October 2006(same day as company formation)
Correspondence Address1 Conduit Street
London
W1S 2XA
Secretary NameBrudenell Properties Limited (Corporation)
StatusResigned
Appointed06 July 2007(8 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 24 February 2009)
Correspondence Address1 Conduit Street
London
W1S 2XA

Location

Registered Address12 Lambeth Road
Linthorpe
Middlesbrough
Cleveland
TS5 6ED
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside

Shareholders

6 at £1Ali Akhtar Sadiq
100.00%
Ordinary

Financials

Year2014
Net Worth£652,335
Cash£1,569
Current Liabilities£1,151,210

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

7 May 2020Delivered on: 13 May 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 19 chipchase road middlesbrough.
Outstanding
7 May 2020Delivered on: 13 May 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 41 clive road middlesbrough.
Outstanding
3 April 2020Delivered on: 6 April 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
17 July 2009Delivered on: 18 July 2009
Persons entitled: Clydesdale Bank 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 20 park road north middlesbrough assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
6 July 2009Delivered on: 9 July 2009
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 September 2007Delivered on: 11 September 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 59 hartington road stockton on tees. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
16 July 2007Delivered on: 18 July 2007
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 131/133 borough road middlesbrough,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
16 July 2007Delivered on: 18 July 2007
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 22-28 park road middlesbrough,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
28 June 2023Delivered on: 28 June 2023
Persons entitled: Breckon Hill Motors Limited

Classification: A registered charge
Particulars: All that freehold property known as 208 marton road, middlesbrough, TS4 2ER registered at hm land registry under title number CE240075.
Outstanding
7 May 2020Delivered on: 13 May 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 64 rockcliffe road middlesbrough.
Outstanding
20 December 2006Delivered on: 9 January 2007
Satisfied on: 4 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 24 26 and 28 (inclusive) park road north middlesbrough,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

27 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
19 June 2020Micro company accounts made up to 31 December 2019 (5 pages)
13 May 2020Registration of charge 059772590010, created on 7 May 2020 (40 pages)
13 May 2020Registration of charge 059772590008, created on 7 May 2020 (40 pages)
13 May 2020Registration of charge 059772590009, created on 7 May 2020 (40 pages)
6 April 2020Registration of charge 059772590007, created on 3 April 2020 (42 pages)
12 March 2020Appointment of Mr Kamran Akhtar as a secretary on 10 March 2020 (2 pages)
12 March 2020Termination of appointment of Hafiza Suleman as a secretary on 10 March 2020 (1 page)
4 November 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
7 July 2019Micro company accounts made up to 31 December 2018 (4 pages)
8 November 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
3 November 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
9 August 2017Satisfaction of charge 2 in full (4 pages)
9 August 2017Satisfaction of charge 6 in full (4 pages)
9 August 2017Satisfaction of charge 3 in full (4 pages)
9 August 2017Satisfaction of charge 5 in full (4 pages)
9 August 2017Satisfaction of charge 5 in full (4 pages)
9 August 2017Satisfaction of charge 6 in full (4 pages)
9 August 2017Satisfaction of charge 2 in full (4 pages)
9 August 2017Satisfaction of charge 3 in full (4 pages)
14 December 2016Satisfaction of charge 4 in full (4 pages)
14 December 2016Satisfaction of charge 4 in full (4 pages)
16 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 6
(4 pages)
11 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 6
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 6
(4 pages)
3 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 6
(4 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 6
(4 pages)
30 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 6
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
15 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 February 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 February 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 February 2011Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 February 2011Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
11 September 2010Compulsory strike-off action has been discontinued (1 page)
11 September 2010Compulsory strike-off action has been discontinued (1 page)
10 September 2010Registered office address changed from 20-28 Park Road North Middlesbrough Cleveland TS1 3LF England on 10 September 2010 (1 page)
10 September 2010Registered office address changed from 20-28 Park Road North Middlesbrough Cleveland TS1 3LF England on 10 September 2010 (1 page)
8 September 2010Registered office address changed from 12 Lambeth Road Linthorpe Middlesbrough Cleveland TS5 6ED on 8 September 2010 (1 page)
8 September 2010Registered office address changed from 12 Lambeth Road Linthorpe Middlesbrough Cleveland TS5 6ED on 8 September 2010 (1 page)
8 September 2010Registered office address changed from 12 Lambeth Road Linthorpe Middlesbrough Cleveland TS5 6ED on 8 September 2010 (1 page)
8 September 2010Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
8 September 2010Termination of appointment of Scpg Holdings Ltd as a director (1 page)
8 September 2010Termination of appointment of Scpg Holdings Ltd as a director (1 page)
8 September 2010Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
7 September 2010Termination of appointment of Brudenell Properties Limited as a secretary (1 page)
7 September 2010Termination of appointment of Brudenell Properties Limited as a secretary (1 page)
1 September 2010Registered office address changed from Teeside House 108a Borough Road Middlesbrough TS1 2HJ on 1 September 2010 (2 pages)
1 September 2010Registered office address changed from Teeside House 108a Borough Road Middlesbrough TS1 2HJ on 1 September 2010 (2 pages)
1 September 2010Registered office address changed from Teeside House 108a Borough Road Middlesbrough TS1 2HJ on 1 September 2010 (2 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
18 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
24 February 2009Secretary appointed hafiza suleman (2 pages)
24 February 2009Secretary appointed hafiza suleman (2 pages)
6 February 2009Company name changed associated guest house LIMITED\certificate issued on 09/02/09 (2 pages)
6 February 2009Company name changed associated guest house LIMITED\certificate issued on 09/02/09 (2 pages)
21 November 2008Appointment terminated director nikolas konstancinou (1 page)
21 November 2008Appointment terminated director nikolas konstancinou (1 page)
21 November 2008Return made up to 25/10/08; full list of members (4 pages)
21 November 2008Return made up to 25/10/08; full list of members (4 pages)
18 September 2008Company name changed yarm road properties LIMITED\certificate issued on 19/09/08 (2 pages)
18 September 2008Company name changed yarm road properties LIMITED\certificate issued on 19/09/08 (2 pages)
22 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 July 2008Ad 02/07/08\gbp si 3@1=3\gbp ic 4/7\ (2 pages)
10 July 2008Ad 02/07/08\gbp si 3@1=3\gbp ic 4/7\ (2 pages)
13 May 2008Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page)
13 May 2008Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page)
5 November 2007Return made up to 25/10/07; full list of members (3 pages)
5 November 2007Return made up to 25/10/07; full list of members (3 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Declaration of satisfaction of mortgage/charge (1 page)
28 July 2007Secretary resigned (1 page)
28 July 2007Resolutions
  • RES13 ‐ Re resign/app sec 27/06/07
(1 page)
28 July 2007Resolutions
  • RES13 ‐ Re resign/app sec 27/06/07
(1 page)
28 July 2007Secretary resigned (1 page)
28 July 2007New secretary appointed (1 page)
28 July 2007New secretary appointed (1 page)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
9 January 2007Particulars of mortgage/charge (4 pages)
9 January 2007Particulars of mortgage/charge (4 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
15 November 2006New secretary appointed (1 page)
15 November 2006New director appointed (1 page)
15 November 2006New director appointed (1 page)
15 November 2006Ad 25/10/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 November 2006Ad 25/10/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 November 2006New secretary appointed (1 page)
15 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2006New director appointed (1 page)
15 November 2006New director appointed (1 page)
25 October 2006Secretary resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Incorporation (16 pages)
25 October 2006Director resigned (1 page)
25 October 2006Secretary resigned (1 page)
25 October 2006Incorporation (16 pages)