Newcastle Upon Tyne
NE4 9HN
Director Name | Mr Mohammed Rangzaib |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Hadrian Road Newcastle Upon Tyne NE4 9HN |
Director Name | Mr Mohammed Suleman |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2013(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Hadrian Road Newcastle Upon Tyne NE4 9HN |
Director Name | Mr Mohammed Tariq |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Hadrian Road Newcastle Upon Tyne NE4 9HN |
Director Name | Mr Mohammed Ramzan Shan |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Hadrian Road Newcastle Upon Tyne NE4 9HN |
Website | jamesbasilfenham.org.uk |
---|---|
Telephone | 0191 2745078 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 37 Hadrian Road Newcastle Upon Tyne NE4 9HN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Wingrove |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
20 at £1 | Mohammed Rackhman 20.00% Ordinary |
---|---|
20 at £1 | Mohammed Rangzaib 20.00% Ordinary |
20 at £1 | Mohammed Shan Ramzan 20.00% Ordinary |
20 at £1 | Mohammed Suleman 20.00% Ordinary |
20 at £1 | Mohammed Tariq 20.00% Ordinary |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
20 January 2023 | Delivered on: 24 January 2023 Persons entitled: Redwood Bank Limited (Crn: 09872265) Classification: A registered charge Particulars: 1. the freehold property known as 164 and 166 northbourne street, newcastle upon tyne, NE4 6TL registered at the land registry with title number TY70833;. 2. the freehold property known as 76 high street, willington, DL15 0PF registered at the land registry with title number DU276063;. 3. the leasehold property known as flat a, 75-76 high street, willington DL15 opf registered at the land registry with title number DU307895;. 4. the leasehold property known as flat b, 75-76 high street, willington DL15 opf registered at the land registry with title number DU307904;. 5. the leasehold property known as flat c, 75-76 high street, willington DL15 opf registered at the land registry with title number DU307910;. 6. the leasehold property known as flat d, 75-76 high street, willington DL15 opf registered at the land registry with title number DU307913;. 7. the freehold property known as south view, maidens walk, hexham, NE46 1DR registered at the land registry with title number ND98514; and. 8. the leasehold property known as 9 prospect court, newcastle upon tyne, NE4 6NS registered at the land registry with title number TY582439. Outstanding |
---|---|
20 January 2023 | Delivered on: 24 January 2023 Persons entitled: Redwood Bank Limited (Crn: 09872265) Classification: A registered charge Particulars: 1. the freehold property known as 74 station road, ashington, NE63,8RN registered at the land registry with title number ND56899;. 2. the freehold property known as 58 and 59 bondgate, darlington, DL3 7JJ registered at the land registry with title number DU55237; and. 3. the freehold property known as 75 high street, willington, DL15 0PF registered at the land registry with title number DU218358;. Outstanding |
30 June 2022 | Delivered on: 30 June 2022 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: Land and buildings on the south side of ferguson's lane, benwell, registered at the land registry with title number TY351225; and,. Land on the north side of whickham view, newcastle upon tyne, registered at the land registry with title number TY14425; and,. Land lying to the south of ferguson's lane, benwell, registered at the land registry with title number TY361402. Outstanding |
30 June 2022 | Delivered on: 30 June 2022 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Outstanding |
19 October 2021 | Delivered on: 20 October 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Leasehold land being 2-22 (even numbers), scargill court, darlington (DL1 4XJ) registered under title number DU379612. Outstanding |
19 October 2021 | Delivered on: 20 October 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Leasehold land being 2-22 (even numbers), scargill court, darlington (DL1 4XJ) registered under title number DU379612. Outstanding |
23 December 2019 | Delivered on: 3 January 2020 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: Land and buildings on the south side of ferguson's lane, benwell registered at hm land registry under title number TY351225, land on the north side of whickham view, newcastle upon tyne registered at hm land registry under title number TY14425; and land lying to the south of ferguson's lane, benwell registered at hm land registry under title number TY361402. Outstanding |
23 December 2019 | Delivered on: 2 January 2020 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Outstanding |
13 November 2023 | Registration of charge 085349110010, created on 9 November 2023 (34 pages) |
---|---|
23 August 2023 | Registration of charge 085349110009, created on 18 August 2023 (35 pages) |
18 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
21 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
24 January 2023 | Registration of charge 085349110008, created on 20 January 2023 (35 pages) |
24 January 2023 | Registration of charge 085349110007, created on 20 January 2023 (35 pages) |
30 June 2022 | Registration of charge 085349110005, created on 30 June 2022 (20 pages) |
30 June 2022 | Registration of charge 085349110006, created on 30 June 2022 (18 pages) |
13 June 2022 | Second filing of Confirmation Statement dated 17 May 2022 (4 pages) |
20 May 2022 | Registered office address changed from 37a Hadrian Road Newcastle upon Tyne NE4 9HN United Kingdom to 37 Hadrian Road Newcastle upon Tyne NE4 9HN on 20 May 2022 (1 page) |
19 May 2022 | Confirmation statement made on 17 May 2022 with updates
|
28 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
20 October 2021 | Registration of charge 085349110003, created on 19 October 2021 (4 pages) |
20 October 2021 | Registration of charge 085349110004, created on 19 October 2021 (16 pages) |
12 August 2021 | Registered office address changed from 84 Wingrove Road Newcastle upon Tyne NE4 9BR to 37a Hadrian Road Newcastle upon Tyne NE4 9HN on 12 August 2021 (1 page) |
20 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
15 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
19 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
15 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 January 2020 | Registration of charge 085349110002, created on 23 December 2019 (19 pages) |
2 January 2020 | Registration of charge 085349110001, created on 23 December 2019 (20 pages) |
14 October 2019 | Previous accounting period shortened from 31 May 2019 to 31 March 2019 (1 page) |
21 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
5 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
25 July 2018 | Director's details changed for Mr Mohammed Shan Ramzan on 25 July 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
14 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
15 February 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
15 February 2017 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
12 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
12 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
3 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
18 July 2013 | Registered office address changed from 37a Hadrian Road Newcastle upon Tyne NE4 9HN United Kingdom on 18 July 2013 (1 page) |
18 July 2013 | Registered office address changed from 37a Hadrian Road Newcastle upon Tyne NE4 9HN United Kingdom on 18 July 2013 (1 page) |
17 May 2013 | Incorporation
|
17 May 2013 | Incorporation
|
17 May 2013 | Incorporation
|