Team Valley
Gateshead
Tyne & Wear
NE11 0JQ
Director Name | Mr Assad Amin Sheikh |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2021(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 20 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ |
Director Name | Mr Mustak Mohamed Musa |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | A1 Marquis Court Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RU |
Director Name | Mr Jawad Amin Sheikh |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 21 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | A1 Marquis Court Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RU |
Director Name | Miss Iman Sheikh |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(1 year, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | A1 Marquis Court Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RU |
Director Name | Miss Layla Laareb Sheikh |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(1 year, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | A1 Marquis Court Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RU |
Director Name | Mr Aized Sheikh |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2016(1 year, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | A1 Marquis Court Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RU |
Director Name | Mr Aized Sheikh |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2016(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ |
Registered Address | B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 26 March |
17 January 2020 | Delivered on: 22 January 2020 Persons entitled: Ortus Secured Finance I Limited Classification: A registered charge Particulars: The freehold land being teville gate, worthing, BN11 1AZ registered at hm land registry with title number WSX22513. Outstanding |
---|---|
27 October 2016 | Delivered on: 28 October 2016 Persons entitled: Lendinvest Private Finance General Partners LTD Classification: A registered charge Particulars: All that freehold property known as treville gate, worthing BN11 1AZ as the same is registered at the land registry with title absolute under title number WSX22513. Outstanding |
27 October 2016 | Delivered on: 27 October 2016 Persons entitled: Lendinvest Private Finance General Partners LTD Classification: A registered charge Particulars: All that freehold property known as treville gate, worthing BN11 1AZ as the same as is registered at the land registry with title number WSX22513. Outstanding |
3 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
---|---|
27 January 2021 | Appointment of Mr Assad Amin Sheikh as a director on 25 January 2021 (2 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
15 June 2020 | Previous accounting period shortened from 28 March 2020 to 27 March 2020 (1 page) |
28 May 2020 | Satisfaction of charge 090784500001 in full (1 page) |
28 May 2020 | Satisfaction of charge 090784500002 in full (1 page) |
19 March 2020 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
23 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
22 January 2020 | Registration of charge 090784500003, created on 17 January 2020 (32 pages) |
23 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
14 October 2019 | Appointment of Mr Jawad Amin Sheikh as a director on 14 October 2019 (2 pages) |
18 April 2019 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
1 February 2019 | Notification of a person with significant control statement (2 pages) |
26 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
25 January 2019 | Cessation of Knighton Investments Limited (Based in Guernsey) as a person with significant control on 6 February 2018 (1 page) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
4 June 2018 | Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ on 4 June 2018 (1 page) |
25 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
25 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
17 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 October 2016 | Registration of charge 090784500002, created on 27 October 2016 (30 pages) |
28 October 2016 | Registration of charge 090784500002, created on 27 October 2016 (30 pages) |
27 October 2016 | Registration of charge 090784500001, created on 27 October 2016 (53 pages) |
27 October 2016 | Registration of charge 090784500001, created on 27 October 2016 (53 pages) |
16 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Termination of appointment of Iman Sheikh as a director on 1 December 2015 (1 page) |
16 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Termination of appointment of Layla Laareb Sheikh as a director on 1 December 2015 (1 page) |
16 February 2016 | Termination of appointment of Layla Laareb Sheikh as a director on 1 December 2015 (1 page) |
16 February 2016 | Termination of appointment of Iman Sheikh as a director on 1 December 2015 (1 page) |
29 January 2016 | Termination of appointment of Aized Sheikh as a director on 21 January 2016 (1 page) |
29 January 2016 | Appointment of Mr Aized Sheikh as a director on 21 January 2016 (2 pages) |
29 January 2016 | Appointment of Mr Aized Sheikh as a director on 21 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Jawad Amin Sheikh as a director on 21 January 2016 (1 page) |
29 January 2016 | Appointment of Mr Aized Sheikh as a director on 21 January 2016 (2 pages) |
29 January 2016 | Appointment of Mr Aized Sheikh as a director on 21 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Jawad Amin Sheikh as a director on 21 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Aized Sheikh as a director on 21 January 2016 (1 page) |
10 January 2016 | Director's details changed for Mr Jawad Amin Sheikh on 14 November 2015 (2 pages) |
10 January 2016 | Director's details changed for Mr Jawad Amin Sheikh on 14 November 2015 (2 pages) |
4 January 2016 | Appointment of Miss Iman Sheikh as a director on 1 December 2015 (2 pages) |
4 January 2016 | Appointment of Miss Layla Laareb Sheikh as a director on 1 December 2015 (2 pages) |
4 January 2016 | Appointment of Miss Layla Laareb Sheikh as a director on 1 December 2015 (2 pages) |
4 January 2016 | Appointment of Miss Iman Sheikh as a director on 1 December 2015 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Termination of appointment of Mustak Mohamed Musa as a director on 9 March 2015 (1 page) |
18 June 2015 | Termination of appointment of Mustak Mohamed Musa as a director on 9 March 2015 (1 page) |
18 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Termination of appointment of Mustak Mohamed Musa as a director on 9 March 2015 (1 page) |
12 June 2015 | Registered office address changed from C/O Mr M Musa Aberdeen House Bridge Street Colnbrook Slough SL3 0JQ United Kingdom to A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 12 June 2015 (1 page) |
12 June 2015 | Registered office address changed from C/O Mr M Musa Aberdeen House Bridge Street Colnbrook Slough SL3 0JQ United Kingdom to A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 12 June 2015 (1 page) |
11 June 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
11 June 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
29 March 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
29 March 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
10 March 2015 | Appointment of Mr Jawad Amin Sheikh as a director on 9 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr Jawad Amin Sheikh as a director on 9 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr Jawad Amin Sheikh as a director on 9 March 2015 (2 pages) |
10 June 2014 | Incorporation Statement of capital on 2014-06-10
|
10 June 2014 | Incorporation Statement of capital on 2014-06-10
|