Company NameBelmont Super News Ltd
DirectorsJavaid Akhtar and Aiman Sarwar
Company StatusActive - Proposal to Strike off
Company Number07413553
CategoryPrivate Limited Company
Incorporation Date20 October 2010(13 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Javaid Akhtar
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(8 years after company formation)
Appointment Duration5 years, 5 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1 Cheveley Park Shopping Centre
Belmont
Durham
DH1 2AA
Director NameMrs Aiman Sarwar
Date of BirthMarch 1992 (Born 32 years ago)
NationalityPakistani
StatusCurrent
Appointed31 May 2020(9 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cheveley Park Shopping Centre
Belmont
Durham
DH1 2AA
Director NameMrs Rehana Kosar
Date of BirthMarch 1965 (Born 59 years ago)
NationalityPakistani
StatusResigned
Appointed20 October 2010(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address2 Tanfield Road
Thorney Close
Sunderland
SR3 4LB
Director NameMr Malik Shadab Ali Javed
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityPakistani
StatusResigned
Appointed20 October 2010(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2 Tanfield Road
Thorney Close
Sunderland
SR3 4LB

Contact

Telephone0191 3860664
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 Cheveley Park Shopping Centre
Belmont
Durham
DH1 2AA
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Shareholders

2 at £1Shadab Ali Javed Malik
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,234
Cash£4,871
Current Liabilities£8,228

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Next Accounts Due27 January 2022 (overdue)
Accounts CategoryMicro
Accounts Year End29 October

Returns

Latest Return4 June 2021 (2 years, 10 months ago)
Next Return Due18 June 2022 (overdue)

Charges

21 October 2011Delivered 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 2011Delivered 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

Filing History

30 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
4 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
4 June 2020Notification of Aiman Sarwar as a person with significant control on 31 May 2020 (2 pages)
4 June 2020Appointment of Ms Aiman Sarwar as a director on 31 May 2020 (2 pages)
4 June 2020Termination of appointment of Malik Shadab Ali Javed as a director on 31 May 2020 (1 page)
4 June 2020Cessation of Malik Shadab Ali Javed as a person with significant control on 31 May 2020 (1 page)
11 March 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
27 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
6 November 2018Appointment of Mr Javaid Akhtar as a director on 1 November 2018 (2 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
21 April 2018Compulsory strike-off action has been discontinued (1 page)
18 April 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
9 March 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
6 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
6 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
28 April 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(3 pages)
28 April 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(3 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
1 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
1 April 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
3 February 2014Director's details changed for Mr Shadab Ali Javed Malik on 31 January 2014 (2 pages)
3 February 2014Director's details changed for Mr Shadab Ali Javed Malik on 31 January 2014 (2 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(3 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(3 pages)
9 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
9 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 November 2013Director's details changed for Mr Shadab Ali Javed Malik on 4 November 2013 (2 pages)
4 November 2013Director's details changed for Mr Shadab Ali Javed Malik on 4 November 2013 (2 pages)
4 November 2013Director's details changed for Mr Shadab Ali Javed Malik on 4 November 2013 (2 pages)
4 November 2013Annual return made up to 20 October 2013 with a full list of shareholders (3 pages)
4 November 2013Annual return made up to 20 October 2013 with a full list of shareholders (3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 June 2013Termination of appointment of Rehana Kosar as a director (1 page)
3 June 2013Termination of appointment of Rehana Kosar as a director (1 page)
2 April 2013Registered office address changed from 2 Tanfield Road Sunderland SR3 4LB England on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 2 Tanfield Road Sunderland SR3 4LB England on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 2 Tanfield Road Sunderland SR3 4LB England on 2 April 2013 (1 page)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
10 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 January 2011Registered 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 2011Registered 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 2010Registered office address changed from 24 Tanfield Road Thorney Close Sunderland SR3 4LB United Kingdom on 1 November 2010 (1 page)
1 November 2010Registered office address changed from 24 Tanfield Road Thorney Close Sunderland SR3 4LB United Kingdom on 1 November 2010 (1 page)
1 November 2010Registered office address changed from 24 Tanfield Road Thorney Close Sunderland SR3 4LB United Kingdom on 1 November 2010 (1 page)
20 October 2010Incorporation (29 pages)
20 October 2010Incorporation (29 pages)