Newcastle Upon Tyne
Tyne And Wear
NE4 6UX
Secretary Name | Mr Zaffar Iqbal |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bentinck House Nest Road Felling Gateshead NE10 0ES |
Director Name | Iftikhar Ahmed |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(12 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bentinck House Nest Road Gateshead Tyne And Wear NE10 0ES |
Director Name | Balal Ajmee |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bentinck House Nest Road Gateshead Tyne And Wear NE10 0ES |
Director Name | Mr Itsham Alaq |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bentinck House Nest Road Gateshead Tyne And Wear NE10 0ES |
Director Name | Mrs Fozia Ajmee |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(4 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bentinck House Nest Road Gateshead Tyne And Wear NE10 0ES |
Director Name | Mrs Tajun Nisa |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(4 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bentinck House Nest Road Gateshead Tyne And Wear NE10 0ES |
Website | bentinckfurnitire.co.uk |
---|
Registered Address | Bentinck House Nest Road Gateshead Tyne And Wear NE10 0ES |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Felling |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
34 at £1 | Fozia Ajmee 33.33% Ordinary |
---|---|
34 at £1 | Tajun Nisa 33.33% Ordinary |
34 at £1 | Zaffar Iqbal 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £315,210 |
Cash | £96,013 |
Current Liabilities | £329,193 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
16 April 2019 | Delivered on: 17 April 2019 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
29 December 2014 | Delivered on: 3 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
29 November 2013 | Delivered on: 3 December 2013 Persons entitled: Santander UK PLC (As Security Trustee for Santander UK PLC and Its Subsidiaries) Classification: A registered charge Particulars: Any 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 proceeds of sale or other realisation thereof and shall include each and every part of parts thereof.. Notification of addition to or amendment of charge. Outstanding |
14 August 2020 | Satisfaction of charge 068669190003 in full (1 page) |
---|---|
14 July 2020 | Secretary's details changed for Mr Zaffar Iqbal on 1 March 2020 (1 page) |
22 May 2020 | Amended total exemption full accounts made up to 30 April 2019 (7 pages) |
7 May 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
17 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
17 April 2019 | Registration of charge 068669190003, created on 16 April 2019 (22 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
3 May 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
21 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
17 February 2015 | Appointment of Mrs Fozia Ajmee as a director on 1 May 2013 (2 pages) |
17 February 2015 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Appointment of Mrs Tajun Nisa as a director on 1 May 2013 (2 pages) |
17 February 2015 | Appointment of Mrs Tajun Nisa as a director on 1 May 2013 (2 pages) |
17 February 2015 | Appointment of Mrs Tajun Nisa as a director on 1 May 2013 (2 pages) |
17 February 2015 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Appointment of Mrs Fozia Ajmee as a director on 1 May 2013 (2 pages) |
17 February 2015 | Appointment of Mrs Fozia Ajmee as a director on 1 May 2013 (2 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
3 January 2015 | Registration of charge 068669190002, created on 29 December 2014 (44 pages) |
3 January 2015 | Registration of charge 068669190002, created on 29 December 2014 (44 pages) |
17 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
17 January 2014 | Registered office address changed from 137 Bentinck Road Newcastle upon Tyne Tyne and Wear NE4 6UX on 17 January 2014 (1 page) |
17 January 2014 | Registered office address changed from 137 Bentinck Road Newcastle upon Tyne Tyne and Wear NE4 6UX on 17 January 2014 (1 page) |
3 December 2013 | Registration of charge 068669190001
|
3 December 2013 | Registration of charge 068669190001
|
30 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 July 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
23 July 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
23 July 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 June 2010 | Director's details changed for Mr Zaffar Iqbal on 1 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Mr Zaffar Iqbal on 1 October 2009 (2 pages) |
21 June 2010 | Director's details changed for Mr Zaffar Iqbal on 1 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
1 April 2009 | Incorporation (16 pages) |
1 April 2009 | Incorporation (16 pages) |