Company NameMk (The Jesmond) Limited
DirectorsSunil Mehra and Ismail Walid Kurdi
Company StatusActive
Company Number06482629
CategoryPrivate Limited Company
Incorporation Date24 January 2008(16 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Sunil Mehra
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Ismail Walid Kurdi
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Secretary NameMr Ismail Kurdi
NationalityBritish
StatusCurrent
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Secretary NameMark Sinclair Dobbin
NationalityBritish
StatusCurrent
Appointed01 April 2008(2 months, 1 week after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB

Location

Registered Address2nd Floor Portman House Portland Road
Shieldfield
Newcastle Upon Tyne
NE2 1AQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr Ismail Kurdi
50.00%
Ordinary
50 at £1Sunil Mehra
50.00%
Ordinary

Financials

Year2014
Net Worth-£76,752
Cash£4,450
Current Liabilities£2,266,487

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 February 2024 (3 months ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Charges

8 April 2019Delivered on: 26 April 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
8 April 2019Delivered on: 9 April 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as former jesmond picture house, lyndhurst avenue, newcastle upon tyne, NE2 3HH comprised in title number TY315730.
Outstanding
13 April 2015Delivered on: 29 April 2015
Persons entitled: The Durham, Gateshead, Newcastle upon Tyne, North Tyneside, Northumberland, South Tyneside and Sunderland Combined Authority

Classification: A registered charge
Particulars: F/H land k/a the former jesmond picture house lyndhurst avenue jesmond newcastle upon tyne t/no TY315730.
Outstanding
7 April 2008Delivered on: 10 April 2008
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
7 April 2008Delivered on: 10 April 2008
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H jesmond house lyndhurst avenue jesmond newcastle upon tyne t/n TY315730 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Outstanding

Filing History

5 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
2 May 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
10 February 2023Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to 2nd Floor Portman House Portland Road Shieldfield Newcastle upon Tyne NE2 1AQ on 10 February 2023 (1 page)
2 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
30 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
7 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
3 June 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
4 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
3 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
1 November 2019Satisfaction of charge 064826290003 in full (1 page)
26 April 2019Registration of charge 064826290005, created on 8 April 2019 (43 pages)
9 April 2019Registration of charge 064826290004, created on 8 April 2019 (39 pages)
1 February 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
28 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
19 April 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
6 July 2017Satisfaction of charge 2 in full (1 page)
6 July 2017Satisfaction of charge 1 in full (2 pages)
6 July 2017Satisfaction of charge 1 in full (2 pages)
6 July 2017Satisfaction of charge 2 in full (1 page)
24 May 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 May 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
21 April 2016Secretary's details changed for Mark Sinclair Dobbin on 11 April 2016 (3 pages)
21 April 2016Secretary's details changed for Mark Sinclair Dobbin on 11 April 2016 (3 pages)
11 February 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
11 February 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
5 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
5 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
29 April 2015Registration of charge 064826290003, created on 13 April 2015 (29 pages)
29 April 2015Registration of charge 064826290003, created on 13 April 2015 (29 pages)
15 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
8 May 2014Registered office address changed from Russell Bedford House, City Forum, 250 City Road London EC1V 2QQ on 8 May 2014 (1 page)
8 May 2014Registered office address changed from Russell Bedford House, City Forum, 250 City Road London EC1V 2QQ on 8 May 2014 (1 page)
8 May 2014Registered office address changed from Russell Bedford House, City Forum, 250 City Road London EC1V 2QQ on 8 May 2014 (1 page)
7 April 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 April 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
14 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
7 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 February 2012Director's details changed for Mr Ismail Kurdi on 1 December 2011 (2 pages)
9 February 2012Director's details changed for Mr Ismail Kurdi on 1 December 2011 (2 pages)
9 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
9 February 2012Director's details changed for Mr Ismail Kurdi on 1 December 2011 (2 pages)
8 February 2012Director's details changed for Sunil Mehra on 1 December 2011 (2 pages)
8 February 2012Director's details changed for Sunil Mehra on 1 December 2011 (2 pages)
8 February 2012Secretary's details changed for Mr Ismail Kurdi on 1 December 2011 (1 page)
8 February 2012Secretary's details changed for Mr Ismail Kurdi on 1 December 2011 (1 page)
8 February 2012Secretary's details changed for Mr Ismail Kurdi on 1 December 2011 (1 page)
8 February 2012Director's details changed for Sunil Mehra on 1 December 2011 (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 March 2009Return made up to 24/01/09; full list of members (4 pages)
6 March 2009Return made up to 24/01/09; full list of members (4 pages)
6 March 2009Director and secretary's change of particulars / ismail kurdi / 24/01/2008 (2 pages)
6 March 2009Director and secretary's change of particulars / ismail kurdi / 24/01/2008 (2 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 April 2008Secretary appointed mark sinclair dobbin (2 pages)
7 April 2008Secretary appointed mark sinclair dobbin (2 pages)
10 March 2008Curr ext from 31/01/2009 to 31/03/2009 (1 page)
10 March 2008Curr ext from 31/01/2009 to 31/03/2009 (1 page)
24 January 2008Incorporation (20 pages)
24 January 2008Incorporation (20 pages)