Blyth
Northumberland
NE24 3BA
Secretary Name | Rabia Saleem |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Ridley Avenue Blyth Northumberland NE24 3BA |
Registered Address | 6 Hutton Terrace Newcastle Upon Tyne NE2 1QT |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Rashida Saleem 99.00% Ordinary |
---|---|
1 at £1 | Rabia Saleem 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £30,910 |
Net Worth | £103,457 |
Cash | £287 |
Current Liabilities | £169,958 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 24 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (4 months, 1 week from now) |
22 April 2009 | Delivered on: 6 May 2009 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: Odd fellows arms 91 bridge street blyth t/no:ND65580 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
7 October 2008 | Delivered on: 9 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 31 featherstone grove, gosforth, newcastle upon tyne together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
8 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
25 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
13 April 2022 | Satisfaction of charge 2 in full (1 page) |
24 January 2022 | Total exemption full accounts made up to 31 August 2021 (5 pages) |
20 January 2022 | Registered office address changed from 67 Ridley Avenue Blyth Newcastle upon Tyne Tyne & Wear NE24 3BA to 6 Hutton Terrace Newcastle upon Tyne NE2 1QT on 20 January 2022 (1 page) |
19 September 2021 | Satisfaction of charge 1 in full (1 page) |
16 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
27 May 2021 | Micro company accounts made up to 31 August 2019 (3 pages) |
27 May 2021 | Micro company accounts made up to 31 August 2018 (3 pages) |
26 May 2021 | Micro company accounts made up to 31 August 2017 (3 pages) |
22 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2021 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
21 May 2021 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
21 May 2021 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
14 May 2021 | Compulsory strike-off action has been suspended (1 page) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2018 | Compulsory strike-off action has been suspended (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 August 2015 (6 pages) |
20 December 2017 | Total exemption full accounts made up to 31 August 2015 (6 pages) |
20 December 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
20 December 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
1 July 2017 | Compulsory strike-off action has been suspended (1 page) |
1 July 2017 | Compulsory strike-off action has been suspended (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | Total exemption full accounts made up to 31 August 2014 (7 pages) |
13 September 2016 | Total exemption full accounts made up to 31 August 2014 (7 pages) |
2 September 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2016-03-08
|
24 October 2015 | Compulsory strike-off action has been suspended (1 page) |
24 October 2015 | Compulsory strike-off action has been suspended (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2014 | Total exemption full accounts made up to 31 August 2013 (7 pages) |
19 September 2014 | Total exemption full accounts made up to 31 August 2013 (7 pages) |
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2013 | Total exemption full accounts made up to 31 August 2012 (7 pages) |
4 September 2013 | Total exemption full accounts made up to 31 August 2012 (7 pages) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
4 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
5 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
30 December 2009 | Previous accounting period extended from 31 July 2009 to 31 August 2009 (1 page) |
30 December 2009 | Previous accounting period extended from 31 July 2009 to 31 August 2009 (1 page) |
2 September 2009 | Return made up to 24/07/09; full list of members (3 pages) |
2 September 2009 | Return made up to 24/07/09; full list of members (3 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
24 July 2008 | Incorporation (12 pages) |
24 July 2008 | Incorporation (12 pages) |