65 St Paul's Churchyard
London
EC4M 8AB
Director Name | Mr Ismail Walid Kurdi |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Secretary Name | Mr Ismail Kurdi |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Secretary Name | Mark Sinclair Dobbin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2008(2 months, 1 week after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Registered Address | 2nd Floor Portman House Portland Road Shieldfield Newcastle Upon Tyne NE2 1AQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mr Ismail Kurdi 50.00% Ordinary |
---|---|
50 at £1 | Sunil Mehra 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£76,752 |
Cash | £4,450 |
Current Liabilities | £2,266,487 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (3 months ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 2 weeks from now) |
8 April 2019 | Delivered on: 26 April 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
8 April 2019 | Delivered 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 2015 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
5 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
2 May 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
10 February 2023 | Registered 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 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
30 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
7 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
3 June 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
4 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
5 February 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
1 November 2019 | Satisfaction of charge 064826290003 in full (1 page) |
26 April 2019 | Registration of charge 064826290005, created on 8 April 2019 (43 pages) |
9 April 2019 | Registration of charge 064826290004, created on 8 April 2019 (39 pages) |
1 February 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 April 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
6 July 2017 | Satisfaction of charge 2 in full (1 page) |
6 July 2017 | Satisfaction of charge 1 in full (2 pages) |
6 July 2017 | Satisfaction of charge 1 in full (2 pages) |
6 July 2017 | Satisfaction of charge 2 in full (1 page) |
24 May 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
21 April 2016 | Secretary's details changed for Mark Sinclair Dobbin on 11 April 2016 (3 pages) |
21 April 2016 | Secretary's details changed for Mark Sinclair Dobbin on 11 April 2016 (3 pages) |
11 February 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
11 February 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
5 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
29 April 2015 | Registration of charge 064826290003, created on 13 April 2015 (29 pages) |
29 April 2015 | Registration of charge 064826290003, created on 13 April 2015 (29 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
8 May 2014 | Registered office address changed from Russell Bedford House, City Forum, 250 City Road London EC1V 2QQ on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from Russell Bedford House, City Forum, 250 City Road London EC1V 2QQ on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from Russell Bedford House, City Forum, 250 City Road London EC1V 2QQ on 8 May 2014 (1 page) |
7 April 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
7 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 February 2012 | Director's details changed for Mr Ismail Kurdi on 1 December 2011 (2 pages) |
9 February 2012 | Director's details changed for Mr Ismail Kurdi on 1 December 2011 (2 pages) |
9 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Director's details changed for Mr Ismail Kurdi on 1 December 2011 (2 pages) |
8 February 2012 | Director's details changed for Sunil Mehra on 1 December 2011 (2 pages) |
8 February 2012 | Director's details changed for Sunil Mehra on 1 December 2011 (2 pages) |
8 February 2012 | Secretary's details changed for Mr Ismail Kurdi on 1 December 2011 (1 page) |
8 February 2012 | Secretary's details changed for Mr Ismail Kurdi on 1 December 2011 (1 page) |
8 February 2012 | Secretary's details changed for Mr Ismail Kurdi on 1 December 2011 (1 page) |
8 February 2012 | Director's details changed for Sunil Mehra on 1 December 2011 (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 March 2009 | Return made up to 24/01/09; full list of members (4 pages) |
6 March 2009 | Return made up to 24/01/09; full list of members (4 pages) |
6 March 2009 | Director and secretary's change of particulars / ismail kurdi / 24/01/2008 (2 pages) |
6 March 2009 | Director and secretary's change of particulars / ismail kurdi / 24/01/2008 (2 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 April 2008 | Secretary appointed mark sinclair dobbin (2 pages) |
7 April 2008 | Secretary appointed mark sinclair dobbin (2 pages) |
10 March 2008 | Curr ext from 31/01/2009 to 31/03/2009 (1 page) |
10 March 2008 | Curr ext from 31/01/2009 to 31/03/2009 (1 page) |
24 January 2008 | Incorporation (20 pages) |
24 January 2008 | Incorporation (20 pages) |