Company NameMaymask (121) Limited
DirectorSayeed Ahmed
Company StatusActive
Company Number06010705
CategoryPrivate Limited Company
Incorporation Date27 November 2006(17 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sayeed Ahmed
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2007(2 months, 1 week after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Windsor Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 4HE
Secretary NameMr Sayeed Ahmed
NationalityBritish
StatusCurrent
Appointed06 February 2007(2 months, 1 week after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Windsor Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 4HE
Director NameMr Nasir Rashid
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(2 months, 1 week after company formation)
Appointment Duration11 years, 9 months (resigned 28 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Windsor Terrace
Jesmond
Newcastle Upon Tyne
NE2 4HE
Director NameSalim Rashid
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(2 months, 1 week after company formation)
Appointment Duration12 years, 2 months (resigned 08 April 2019)
RoleCompany Director
Correspondence Address17 Windsor Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4HE
Director NameOsborne Directors Limited (Corporation)
StatusResigned
Appointed27 November 2006(same day as company formation)
Correspondence AddressThe Cube
Barrack Road
Newcastle Upon Tyne
NE4 6DB
Secretary NameOsborne Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2006(same day as company formation)
Correspondence AddressThe Cube
Barrack Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6DB

Location

Registered Address17 Windsor Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 4HE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches8 other UK companies use this postal address

Shareholders

840 at £1Trustees Of Rashid Family Trust
70.00%
Ordinary
120 at £1Nasir Rashid
10.00%
Ordinary
120 at £1Salim Rashid
10.00%
Ordinary
120 at £1Sayeed Ahmed
10.00%
Ordinary

Financials

Year2014
Net Worth£412,940
Cash£61,913
Current Liabilities£189,583

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 September 2023 (7 months, 1 week ago)
Next Return Due13 October 2024 (5 months, 1 week from now)

Charges

21 May 2019Delivered on: 24 May 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 107-109 northumberland street, newcastle upon tyne, NE1 7AG as the same is registered at hm land registry with title number TY278436.
Outstanding
16 February 2007Delivered on: 7 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 107-109 northumberland street newcastle upon tyne t/no TY278436. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

13 October 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
12 October 2017Director's details changed for Mr Nasir Rashid on 5 October 2017 (3 pages)
20 January 2017Confirmation statement made on 27 November 2016 with updates (6 pages)
30 November 2016Compulsory strike-off action has been discontinued (1 page)
29 November 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,200
(15 pages)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
2 December 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,200
(13 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
26 February 2014Annual return made up to 27 November 2013
Statement of capital on 2014-02-26
  • GBP 1,200
(15 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
19 February 2013Annual return made up to 27 November 2012 (15 pages)
3 October 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
16 March 2012Annual return made up to 27 November 2011 with a full list of shareholders (15 pages)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
28 November 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
14 March 2011Accounts for a small company made up to 30 November 2009 (7 pages)
1 February 2011Compulsory strike-off action has been discontinued (1 page)
31 January 2011Annual return made up to 27 November 2010 (12 pages)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
14 July 2010Accounts for a small company made up to 30 November 2008 (7 pages)
23 February 2010Compulsory strike-off action has been discontinued (1 page)
22 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (10 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2009Accounts for a small company made up to 30 November 2007 (7 pages)
26 March 2009Registered office changed on 26/03/2009 from sintons LLP the cube barrack road newcastle upon tyne tyne & wear NE4 6DB (1 page)
24 December 2008Return made up to 27/11/08; full list of members (4 pages)
18 February 2008Return made up to 27/11/07; full list of members (6 pages)
7 July 2007Particulars of mortgage/charge (6 pages)
19 February 2007New director appointed (2 pages)
19 February 2007Secretary resigned (1 page)
19 February 2007New secretary appointed;new director appointed (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007New director appointed (2 pages)
19 February 2007Ad 06/02/07--------- £ si 1199@1=1199 £ ic 1/1200 (2 pages)
27 November 2006Incorporation (15 pages)