Fenham
Newcastle Upon Tyne
Tyne And Wear
NE4 9ED
Director Name | Mr Fazal-Ur Rehman |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 312 Wingrove Road North Fenham Newcastle Upon Tyne Tyne And Wear NE4 9ED |
Director Name | Mr Saief Rehman |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 312 Wingrove Road North Fenham Newcastle Upon Tyne NE4 9ED |
Registered Address | C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle Upon Tyne NE1 4BX |
---|---|
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
1 December 2015 | Delivered on: 1 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
5 November 2015 | Delivered on: 26 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Lombard place great lumley chester le street. Outstanding |
2 December 2014 | Delivered on: 20 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H 158 high gardens newcastle upon tyne and the f/h reversion in 160 hugh gardens newcastle upon tyne. Outstanding |
2 December 2014 | Delivered on: 20 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property 160 high gardens newcastle upon tyne and f/h reversion in 158 high gardens newcastle upon tyne. Outstanding |
2 December 2014 | Delivered on: 20 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 56 villette road, hendon, sunderland. Outstanding |
30 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
---|---|
23 March 2023 | Registered office address changed from C/O Joseph Miller & Co Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE to C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle upon Tyne NE1 4BX on 23 March 2023 (1 page) |
21 March 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
31 March 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
27 August 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
28 May 2021 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
19 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
19 February 2021 | Compulsory strike-off action has been suspended (1 page) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 30 November 2018 (5 pages) |
15 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
16 February 2018 | Termination of appointment of Saief Rehman as a director on 16 February 2018 (1 page) |
16 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
29 September 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
29 September 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
1 March 2017 | Termination of appointment of Fazal -Ur Rehman as a director on 1 March 2017 (1 page) |
1 March 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
1 March 2017 | Termination of appointment of Fazal -Ur Rehman as a director on 1 March 2017 (1 page) |
1 March 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
23 February 2016 | Director's details changed for Mr Saif Rehman on 14 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Mr Saif Rehman on 14 February 2016 (2 pages) |
1 December 2015 | Registration of charge 087969910005, created on 1 December 2015 (42 pages) |
1 December 2015 | Registration of charge 087969910005, created on 1 December 2015 (42 pages) |
27 November 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
26 November 2015 | Registration of charge 087969910004, created on 5 November 2015 (40 pages) |
26 November 2015 | Registration of charge 087969910004, created on 5 November 2015 (40 pages) |
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
20 December 2014 | Registration of charge 087969910001, created on 2 December 2014 (40 pages) |
20 December 2014 | Registration of charge 087969910002, created on 2 December 2014 (40 pages) |
20 December 2014 | Registration of charge 087969910001, created on 2 December 2014 (40 pages) |
20 December 2014 | Registration of charge 087969910002, created on 2 December 2014 (40 pages) |
20 December 2014 | Registration of charge 087969910003, created on 2 December 2014 (40 pages) |
20 December 2014 | Registration of charge 087969910002, created on 2 December 2014 (40 pages) |
20 December 2014 | Registration of charge 087969910003, created on 2 December 2014 (40 pages) |
20 December 2014 | Registration of charge 087969910001, created on 2 December 2014 (40 pages) |
20 December 2014 | Registration of charge 087969910003, created on 2 December 2014 (40 pages) |
17 February 2014 | Director's details changed for Ms Saif Rehman on 14 February 2014 (2 pages) |
17 February 2014 | Director's details changed for Mr Saif Rehman on 14 February 2014 (2 pages) |
17 February 2014 | Director's details changed for Ms Saif Rehman on 14 February 2014 (2 pages) |
17 February 2014 | Director's details changed for Mr Saif Rehman on 14 February 2014 (2 pages) |
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
16 January 2014 | Director's details changed for Ms Usma Rehman on 16 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Ms Usma Rehman on 16 January 2014 (2 pages) |
29 November 2013 | Incorporation (16 pages) |
29 November 2013 | Incorporation (16 pages) |