Belmont
Durham
DH1 2AA
Director Name | Mrs Aiman Sarwar |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 31 May 2020(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cheveley Park Shopping Centre Belmont Durham DH1 2AA |
Director Name | Mrs Rehana Kosar |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 20 October 2010(same day as company formation) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 2 Tanfield Road Thorney Close Sunderland SR3 4LB |
Director Name | Mr Malik Shadab Ali Javed |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 20 October 2010(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 2 Tanfield Road Thorney Close Sunderland SR3 4LB |
Telephone | 0191 3860664 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 Cheveley Park Shopping Centre Belmont Durham DH1 2AA |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
2 at £1 | Shadab Ali Javed Malik 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,234 |
Cash | £4,871 |
Current Liabilities | £8,228 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Next Accounts Due | 27 January 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 29 October |
Latest Return | 4 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 18 June 2022 (overdue) |
21 October 2011 | Delivered on: 22 October 2011 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: L/H 1 cheveley park shopping centre, durham, DU327754 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 |
---|---|
25 February 2011 | Delivered on: 8 March 2011 Persons entitled: Nos 5 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the account and in the deposit balance. See image for full details. Outstanding |
30 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
---|---|
4 June 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
4 June 2020 | Notification of Aiman Sarwar as a person with significant control on 31 May 2020 (2 pages) |
4 June 2020 | Appointment of Ms Aiman Sarwar as a director on 31 May 2020 (2 pages) |
4 June 2020 | Termination of appointment of Malik Shadab Ali Javed as a director on 31 May 2020 (1 page) |
4 June 2020 | Cessation of Malik Shadab Ali Javed as a person with significant control on 31 May 2020 (1 page) |
11 March 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
27 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
6 November 2018 | Appointment of Mr Javaid Akhtar as a director on 1 November 2018 (2 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
21 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
1 April 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
3 February 2014 | Director's details changed for Mr Shadab Ali Javed Malik on 31 January 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Shadab Ali Javed Malik on 31 January 2014 (2 pages) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
9 January 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 November 2013 | Director's details changed for Mr Shadab Ali Javed Malik on 4 November 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Shadab Ali Javed Malik on 4 November 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Shadab Ali Javed Malik on 4 November 2013 (2 pages) |
4 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders (3 pages) |
4 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders (3 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 June 2013 | Termination of appointment of Rehana Kosar as a director (1 page) |
3 June 2013 | Termination of appointment of Rehana Kosar as a director (1 page) |
2 April 2013 | Registered office address changed from 2 Tanfield Road Sunderland SR3 4LB England on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from 2 Tanfield Road Sunderland SR3 4LB England on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from 2 Tanfield Road Sunderland SR3 4LB England on 2 April 2013 (1 page) |
23 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 January 2011 | Registered office address changed from 10 Greaves Buildings New Harraton Houghton Le Spring Tyne and Wear DH4 7AH on 14 January 2011 (1 page) |
14 January 2011 | Registered office address changed from 10 Greaves Buildings New Harraton Houghton Le Spring Tyne and Wear DH4 7AH on 14 January 2011 (1 page) |
1 November 2010 | Registered office address changed from 24 Tanfield Road Thorney Close Sunderland SR3 4LB United Kingdom on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from 24 Tanfield Road Thorney Close Sunderland SR3 4LB United Kingdom on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from 24 Tanfield Road Thorney Close Sunderland SR3 4LB United Kingdom on 1 November 2010 (1 page) |
20 October 2010 | Incorporation (29 pages) |
20 October 2010 | Incorporation (29 pages) |