Newcastle Upon Tyne
Tyne And Wear
NE4 5AP
Director Name | Mrs Tahira Jabeen Ali |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(6 years after company formation) |
Appointment Duration | 10 years |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 188 Tamworth Road Newcastle Upon Tyne Tyne & Wear NE4 5AP |
Director Name | Aneela Ali |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 188 Tamworth Road Newcastle Upon Tyne Tyne And Wear NE4 5AP |
Director Name | Mr Liaqat Ali |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 188 Tamworth Road Newcastle Upon Tyne Tyne & Wear NE4 5AP |
Secretary Name | Liaqat Ali |
---|---|
Status | Resigned |
Appointed | 03 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 188 Tamworth Road Newcastle Upon Tyne Tyne And Wear NE4 5AP |
Registered Address | 188 Tamworth Road Newcastle Upon Tyne Tyne & Wear NE4 5AP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Wingrove |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
60 at £1 | Tahira Jabeen Ali 60.00% Ordinary |
---|---|
20 at £1 | Liaquat Ali 20.00% Ordinary |
10 at £1 | Aneela Ali 10.00% Ordinary |
10 at £1 | Vacaas Ali 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,784 |
Cash | £13,636 |
Current Liabilities | £239,186 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
27 April 2023 | Delivered on: 3 May 2023 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 341 waskerley road washington NE38 8HD. Outstanding |
---|---|
16 May 2017 | Delivered on: 31 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 1. anthony house, ellen terrace, washington, NE37 3AS. 2. former ryhope library, ryhope street, sunderland, SR2 0AB. Outstanding |
22 December 2015 | Delivered on: 23 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 38 and 39 marshall terrace. Durham. DH1 2HX. Outstanding |
24 November 2015 | Delivered on: 24 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
14 January 2015 | Delivered on: 15 January 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
25 June 2010 | Delivered on: 29 June 2010 Satisfied on: 31 December 2015 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: 38 sunderland road gilesgate moor durham t/no DU136738 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 January 2009 | Delivered on: 5 February 2009 Satisfied on: 31 December 2015 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: Service house, 39 marshall terrace gilesgate t/n DU77010 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
30 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
3 May 2023 | Registration of charge 065202570007, created on 27 April 2023 (17 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 May 2022 | Confirmation statement made on 18 May 2022 with updates (4 pages) |
21 February 2022 | Termination of appointment of Liaqat Ali as a secretary on 21 February 2022 (1 page) |
21 February 2022 | Termination of appointment of Liaqat Ali as a director on 21 February 2022 (1 page) |
21 February 2022 | Termination of appointment of Aneela Ali as a director on 21 February 2022 (1 page) |
11 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
13 May 2021 | Amended total exemption full accounts made up to 31 March 2020 (8 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
13 May 2020 | Part of the property or undertaking has been released from charge 065202570006 (1 page) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
31 May 2017 | Registration of charge 065202570006, created on 16 May 2017 (39 pages) |
31 May 2017 | Registration of charge 065202570006, created on 16 May 2017 (39 pages) |
24 February 2017 | Amended total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 February 2017 | Amended total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 November 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
5 August 2016 | Satisfaction of charge 065202570003 in full (1 page) |
5 August 2016 | Satisfaction of charge 065202570003 in full (1 page) |
31 December 2015 | Satisfaction of charge 2 in full (2 pages) |
31 December 2015 | Satisfaction of charge 2 in full (2 pages) |
31 December 2015 | Satisfaction of charge 1 in full (2 pages) |
31 December 2015 | Satisfaction of charge 1 in full (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Registration of charge 065202570005, created on 22 December 2015 (40 pages) |
23 December 2015 | Registration of charge 065202570005, created on 22 December 2015 (40 pages) |
24 November 2015 | Registration of charge 065202570004, created on 24 November 2015 (42 pages) |
24 November 2015 | Registration of charge 065202570004, created on 24 November 2015 (42 pages) |
6 October 2015 | Appointment of Mrs Tahira Jabeen Ali as a director on 1 April 2014 (2 pages) |
6 October 2015 | Appointment of Mrs Tahira Jabeen Ali as a director on 1 April 2014 (2 pages) |
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Appointment of Mrs Tahira Jabeen Ali as a director on 1 April 2014 (2 pages) |
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
2 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
15 January 2015 | Registration of charge 065202570003, created on 14 January 2015 (5 pages) |
15 January 2015 | Registration of charge 065202570003, created on 14 January 2015 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 March 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
20 March 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
11 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 October 2013 | Secretary's details changed for Liaquat Ali on 7 October 2013 (1 page) |
7 October 2013 | Secretary's details changed for Liaquat Ali on 7 October 2013 (1 page) |
7 October 2013 | Secretary's details changed for Liaquat Ali on 7 October 2013 (1 page) |
17 April 2013 | Annual return made up to 3 March 2013 (6 pages) |
17 April 2013 | Annual return made up to 3 March 2013 (6 pages) |
17 April 2013 | Annual return made up to 3 March 2013 (6 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
11 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
11 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Vacaas Ali on 2 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Vacaas Ali on 2 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Aneela Ali on 2 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Aneela Ali on 2 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Vacaas Ali on 2 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Aneela Ali on 2 October 2009 (2 pages) |
31 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
31 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
31 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 March 2008 | Incorporation (15 pages) |
3 March 2008 | Incorporation (15 pages) |