Company NameCurtain Superstore Blaydon Ltd
DirectorsImtiaz Ali Shah and Tariq Alexander Shah
Company StatusActive
Company Number06493688
CategoryPrivate Limited Company
Incorporation Date5 February 2008(16 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Imtiaz Ali Shah
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Nicholas Avenue
Whitburn
Tyne & Wear
SR6 7DG
Secretary NameMr Imtiaz Ali Shah
NationalityBritish
StatusCurrent
Appointed05 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Nicholas Avenue
Whitburn
Tyne & Wear
SR6 7DG
Director NameMr Tariq Alexander Shah
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2008(3 months, 1 week after company formation)
Appointment Duration16 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address29 Nicholas Avenue
Whitburn
SR6 7DG
Secretary NameMr Tariq Alexander Shah
NationalityBritish
StatusResigned
Appointed05 February 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address29 Nicholas Avenue
Whitburn
SR6 7DG
Director NameMrs Heather Ingrid Shah
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(1 year, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 17 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Nicholas Avenue
Whitburn
Tyne & Wear
SR6 7DG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 February 2008(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitecurtain-superstore-newcastle.com

Location

Registered AddressCurtain Store At Home
Tundry Way
Blaydon-On-Tyne
NE21 5SJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Imtiaz Ali Shah
99.00%
Ordinary
1 at £1Tariq Alexander Shah
1.00%
Ordinary

Financials

Year2014
Net Worth£277,644
Cash£188,757
Current Liabilities£322,090

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return5 February 2024 (3 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months from now)

Charges

30 June 2015Delivered on: 3 July 2015
Persons entitled: Santander UK PLC and Its Subsidiaries

Classification: A registered charge
Particulars: Under this debenture the company charges, with full title guarantee, by way of fixed charge, all right title, estate and other interests of the company in all freehold or leasehold property now or at any time vested in or held by or on behalf of the company and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord’s fixtures), fixed plant and machinery from time to time on it and any insurance and any proceeds of sale or other realisation thereof and shall include each and every part of parts thereof.
Outstanding
30 June 2015Delivered on: 3 July 2015
Persons entitled: Santander UK PLC and Its Subsidiaries

Classification: A registered charge
Particulars: Under this legal charge the company charges, with full title guarantee:. 1. by way of fixed charge by way of first legal mortgage all rights, title, estate and other interests of the company in the freehold property known as land and buildings on the north side of chain bridge road, blaydon (registered at the land registry with title number TY56397 & TY494949); and. 2. by way of fixed charge, in so far as the legal mortgage in paragraph 1 above is, for any reason, ineffective as a legal mortgage the property referred to above.
Outstanding
21 May 2010Delivered on: 29 May 2010
Satisfied on: 1 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: £367,500.00 due or to become due from the company to the chargee.
Particulars: Land and buildings on the north side of chain bridge road blaydon.
Fully Satisfied

Filing History

23 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
19 December 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
26 October 2023Satisfaction of charge 064936880002 in full (1 page)
26 October 2023Satisfaction of charge 064936880003 in full (1 page)
23 February 2023Confirmation statement made on 5 February 2023 with updates (4 pages)
23 December 2022Unaudited abridged accounts made up to 31 March 2022 (11 pages)
6 September 2022Memorandum and Articles of Association (10 pages)
6 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 August 2022Cessation of Imtiaz Ali Shah as a person with significant control on 18 August 2022 (1 page)
18 August 2022Notification of Curtain Store Holdings Limited as a person with significant control on 18 August 2022 (2 pages)
7 April 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
3 December 2021Unaudited abridged accounts made up to 31 March 2021 (11 pages)
30 March 2021Unaudited abridged accounts made up to 31 March 2020 (12 pages)
4 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
20 November 2020Termination of appointment of Heather Ingrid Shah as a director on 17 August 2020 (1 page)
16 July 2020Registered office address changed from 2-4 Tundry Way Chainbridge Industrial Estate Blaydon Gateshead Tyne & Wear NE21 5SJ to Curtain Store at Home Tundry Way Blaydon-on-Tyne NE21 5SJ on 16 July 2020 (1 page)
10 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
18 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
13 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
27 October 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
27 October 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
24 April 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(6 pages)
21 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(6 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 July 2015Registration of charge 064936880003, created on 30 June 2015 (29 pages)
3 July 2015Registration of charge 064936880002, created on 30 June 2015 (26 pages)
3 July 2015Registration of charge 064936880003, created on 30 June 2015 (29 pages)
3 July 2015Registration of charge 064936880002, created on 30 June 2015 (26 pages)
1 July 2015Satisfaction of charge 1 in full (4 pages)
1 July 2015Satisfaction of charge 1 in full (4 pages)
30 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(6 pages)
30 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(6 pages)
30 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(6 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(6 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(6 pages)
8 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 March 2010Termination of appointment of Tariq Shah as a secretary (1 page)
29 March 2010Termination of appointment of Tariq Shah as a secretary (1 page)
26 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Heather Ingrid Shah on 5 February 2010 (2 pages)
26 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Mr Tariq Alexander Shah on 5 February 2010 (2 pages)
26 February 2010Director's details changed for Heather Ingrid Shah on 5 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Tariq Alexander Shah on 5 February 2010 (2 pages)
26 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Imtiaz Ali Shah on 5 February 2010 (2 pages)
26 February 2010Director's details changed for Imtiaz Ali Shah on 5 February 2010 (2 pages)
26 February 2010Director's details changed for Imtiaz Ali Shah on 5 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Tariq Alexander Shah on 5 February 2010 (2 pages)
26 February 2010Director's details changed for Heather Ingrid Shah on 5 February 2010 (2 pages)
20 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 May 2009Director appointed mr tariq alexander shah (1 page)
19 May 2009Director appointed mr tariq alexander shah (1 page)
6 April 2009Return made up to 05/02/09; full list of members (3 pages)
6 April 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
6 April 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
6 April 2009Return made up to 05/02/09; full list of members (3 pages)
25 March 2009Director appointed heather shah (2 pages)
25 March 2009Director appointed heather shah (2 pages)
24 February 2008Ad 05/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 February 2008Ad 05/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 February 2008New secretary appointed;new director appointed (2 pages)
14 February 2008Registered office changed on 14/02/08 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
14 February 2008New secretary appointed (2 pages)
14 February 2008Registered office changed on 14/02/08 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
14 February 2008New secretary appointed (2 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008New secretary appointed;new director appointed (2 pages)
14 February 2008Director resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Director resigned (1 page)
5 February 2008Incorporation (13 pages)
5 February 2008Incorporation (13 pages)