Longbenton
Newcastle Upon Tyne
NE7 7ST
Director Name | Mr Amar Jaber |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2015(7 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 52 Grove Court, Grosvenor Avenue Jesmond Newcastle Upon Tyne NE2 2PN |
Director Name | Mr Scott Michael Andrews |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Russell & Co 1st Floor, The Smithyside 7 Bell Villas Ponteland Newcastle Upon Tyne NE20 9BD |
Registered Address | Pj's Hotel Station Road Percy Main North Shields Tyne And Wear NE29 6HN |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 24 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 9 March 2024 (overdue) |
5 June 2018 | Delivered on: 7 June 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as unit 17, bankside, the watermark, riverside way, gateshead, NE11 9SZ comprised in title number TY450576, the leasehold property known as watergate building, 57-60 sandhill, newcastle upon tyne, NE1 3RG comprised in title number TY206703, the freehold property known as bourgognes public house, hexham road, swalwell, newcastle upon tyne, NE16 3AA comprised in title numbers TY284608, TY368742 and TY283009, the leasehold property known as castledene public house, burnhope way, peterlee, SR8 1BT comprised in title number DU244262, the freehold property known as the windmill, dalton piercy, hartlepool, TS27 3HN comprised in title number CE82430 and the freehold property known as the engineers arms, 6 south terrace, seaham, SR7 7HN comprised in title number DU236644. Outstanding |
---|---|
2 May 2018 | Delivered on: 2 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
28 March 2017 | Delivered on: 30 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H watergate buildings 57-60 sandhill newcastle upont tyne t/no TY206703. Outstanding |
29 March 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
---|---|
11 February 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
10 March 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
10 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
26 April 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
17 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
26 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
19 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
7 June 2018 | Registration of charge 092112580003, created on 5 June 2018 (40 pages) |
7 June 2018 | Satisfaction of charge 092112580001 in full (1 page) |
1 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
2 May 2018 | Registration of charge 092112580002, created on 2 May 2018 (43 pages) |
8 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 March 2017 | Registration of charge 092112580001, created on 28 March 2017 (12 pages) |
30 March 2017 | Registration of charge 092112580001, created on 28 March 2017 (12 pages) |
2 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
29 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Director's details changed for Mr Amar Jaber on 24 February 2016 (2 pages) |
22 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Director's details changed for Mr Amar Jaber on 24 February 2016 (2 pages) |
12 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Registered office address changed from C/O Russell & Co 1st Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD United Kingdom to Pj's Hotel Station Road Percy Main North Shields Tyne and Wear NE29 6HN on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from C/O Russell & Co 1st Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD United Kingdom to Pj's Hotel Station Road Percy Main North Shields Tyne and Wear NE29 6HN on 12 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Scott Michael Andrews as a director on 5 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Scott Michael Andrews as a director on 5 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Scott Michael Andrews as a director on 5 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Amar Jaber as a director on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Amar Jaber as a director on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Andrew Tom Beale as a director on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Andrew Tom Beale as a director on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Amar Jaber as a director on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Andrew Tom Beale as a director on 6 May 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Scott Michael Andrews on 1 April 2015 (2 pages) |
21 April 2015 | Registered office address changed from Unit 1, Meadowfield Court Meadowfield Ponteland Newcastle upon Tyne NE20 9SD United Kingdom to C/O Russell & Co 1St Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from Unit 1, Meadowfield Court Meadowfield Ponteland Newcastle upon Tyne NE20 9SD United Kingdom to C/O Russell & Co 1St Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 21 April 2015 (1 page) |
21 April 2015 | Director's details changed for Mr Scott Michael Andrews on 1 April 2015 (2 pages) |
10 September 2014 | Incorporation Statement of capital on 2014-09-10
|
10 September 2014 | Incorporation Statement of capital on 2014-09-10
|