Company NameArturo Sebastian Management Limited
DirectorsZagham Sharif and Homa Sharif
Company StatusActive
Company Number09288426
CategoryPrivate Limited Company
Incorporation Date30 October 2014(9 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Zagham Sharif
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2014(same day as company formation)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence AddressFrensham Fencer Hill Park
Gosforth
Newcastle Upon Tyne
NE3 2EA
Director NameMrs Homa Sharif
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(3 years after company formation)
Appointment Duration6 years, 6 months
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFrensham Fencer Hill Park
Gosforth
Newcastle Upon Tyne
NE3 2EA

Location

Registered AddressFrensham Fencer Hill Park
Gosforth
Newcastle Upon Tyne
NE3 2EA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardParklands
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return7 November 2023 (6 months ago)
Next Return Due21 November 2024 (6 months, 2 weeks from now)

Charges

29 November 2019Delivered on: 1 December 2019
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 8 mindrum terrace, walker, newcastle upon tyne, NE6 3BL.
Outstanding
29 November 2019Delivered on: 1 December 2019
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 20 adelphi place, walker, NE6 2QD.
Outstanding
29 November 2019Delivered on: 1 December 2019
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 6 st oswalds green, walker, NE6 4AF.
Outstanding
29 November 2019Delivered on: 1 December 2019
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 82 newlyn drive, cramlington, NE23 1RS.
Outstanding
29 November 2019Delivered on: 1 December 2019
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 58 george stephenson boulevard, stockton-on-tees, TS19 8GD.
Outstanding
29 November 2019Delivered on: 29 November 2019
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 5 whitley road, benton square, forest hall NE12 9SU.
Outstanding
29 November 2019Delivered on: 29 November 2019
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 5 wellhouse road, newton aycliffe, DL5 4FF.
Outstanding
23 January 2020Delivered on: 27 January 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All the land known as freehold 887 welbeck road, newcastle upon tyne, NE6 4JQ, tittle, no: TY427980.
Outstanding
23 January 2020Delivered on: 27 January 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All the land known as freehold 887 welbeck road, walker, NE6 4JQ, newcastle tittle, no: TY427980.
Outstanding
9 January 2020Delivered on: 13 January 2020
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: F/H 71 roman avenue newcastle upon tyne tyne & wear t/no TY418393.
Outstanding
7 January 2020Delivered on: 10 January 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 119 birds nest road newcastle upon tyne NE6 2LR.
Outstanding
19 August 2019Delivered on: 21 August 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
7 January 2020Delivered on: 10 January 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 256 st anthonys road newcastle upon tyne NE6 2NL.
Outstanding
7 January 2020Delivered on: 10 January 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 162 holly avenue wallsend NE28 6PL.
Outstanding
7 January 2020Delivered on: 10 January 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 50 addycombe terrace newcastle upon tyne NE6 5DQ.
Outstanding
7 January 2020Delivered on: 9 January 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 65 sackville road newcastle upon tyne NE6 5TA.
Outstanding
19 December 2019Delivered on: 3 January 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All the land known as 53 roman avenue, newcastle upon tyne, NE6 4AB and 18 marske terrace, newcastle upon tyne, NE6 4BP and 380 grace street, newcastle upon tyne, NE6 2RQ and 36 howdon lane, wallsend, NE28 0AL registered with freehold and leasehold title absolute under the title numbers: TY428335, TY298780, TY4062364, TY192180.
Outstanding
19 December 2019Delivered on: 23 December 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All the land known as 380 grace street, newcastle upon tryne NE6 2RQ tittle no: TY428335, all the land known as 53 roman avenue, walker, NE6 4AB title no: TY298780, all the land knonwn as 18 marske terrace, walker, NE6 4BP title no: TY406236, all the land known as 36 howdon lane, howdon, NE28 0AL title no: TY192180.
Outstanding
19 December 2019Delivered on: 20 December 2019
Persons entitled: Social Money Limited

Classification: A registered charge
Particulars: 58 roman avenue, walker, newcastle upon tyne NE6 2RD title number ND10790.
Outstanding
19 December 2019Delivered on: 19 December 2019
Persons entitled: Social Money Limited

Classification: A registered charge
Particulars: 58 roman avenue, walker, newcastle upon tyne NE6 2RD title number ND10790.
Outstanding
29 November 2019Delivered on: 1 December 2019
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 46 rutherford street, wallsend, NE28 0AW.
Outstanding
29 November 2019Delivered on: 1 December 2019
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 36 rutherford street, wallsend, NE28 0AW.
Outstanding
19 August 2019Delivered on: 21 August 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as 9 grange road west, jarrow, NE32 3JA registered at the land registry with title number TY50174.
Outstanding

Filing History

27 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
5 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
17 February 2023Satisfaction of charge 092884260001 in full (4 pages)
17 February 2023Satisfaction of charge 092884260002 in full (4 pages)
29 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
8 November 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
8 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
18 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
18 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
27 January 2020Registration of charge 092884260022, created on 23 January 2020 (14 pages)
27 January 2020Registration of charge 092884260023, created on 23 January 2020 (8 pages)
13 January 2020Registration of charge 092884260021, created on 9 January 2020 (6 pages)
10 January 2020Registration of charge 092884260020, created on 7 January 2020 (4 pages)
10 January 2020Registration of charge 092884260018, created on 7 January 2020 (4 pages)
10 January 2020Registration of charge 092884260017, created on 7 January 2020 (4 pages)
10 January 2020Registration of charge 092884260019, created on 7 January 2020 (4 pages)
9 January 2020Registration of charge 092884260016, created on 7 January 2020 (4 pages)
3 January 2020Registration of charge 092884260015, created on 19 December 2019 (9 pages)
23 December 2019Registration of charge 092884260014, created on 19 December 2019 (15 pages)
20 December 2019Registration of charge 092884260013, created on 19 December 2019 (10 pages)
19 December 2019Registration of charge 092884260012, created on 19 December 2019 (10 pages)
1 December 2019Registration of charge 092884260006, created on 29 November 2019 (4 pages)
1 December 2019Registration of charge 092884260008, created on 29 November 2019 (4 pages)
1 December 2019Registration of charge 092884260005, created on 29 November 2019 (4 pages)
1 December 2019Registration of charge 092884260010, created on 29 November 2019 (4 pages)
1 December 2019Registration of charge 092884260007, created on 29 November 2019 (4 pages)
1 December 2019Registration of charge 092884260009, created on 29 November 2019 (4 pages)
1 December 2019Registration of charge 092884260011, created on 29 November 2019 (4 pages)
29 November 2019Registration of charge 092884260004, created on 29 November 2019 (4 pages)
29 November 2019Registration of charge 092884260003, created on 29 November 2019 (4 pages)
7 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
6 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
21 August 2019Registration of charge 092884260002, created on 19 August 2019 (8 pages)
21 August 2019Registration of charge 092884260001, created on 19 August 2019 (3 pages)
12 November 2018Confirmation statement made on 30 October 2018 with updates (5 pages)
11 October 2018Micro company accounts made up to 31 December 2017 (3 pages)
2 March 2018Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
26 February 2018Appointment of Mrs Homa Sharif as a director on 1 November 2017 (2 pages)
4 January 2018Change of details for Mr Zagram Sharif as a person with significant control on 1 November 2017 (5 pages)
4 January 2018Notification of Homa Sharif as a person with significant control on 1 November 2017 (4 pages)
4 January 2018Change of share class name or designation (2 pages)
3 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
22 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
22 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
14 May 2017Director's details changed for Mr Zagram Sharif on 1 May 2017 (2 pages)
14 May 2017Director's details changed for Mr Zagram Sharif on 1 May 2017 (2 pages)
3 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
18 February 2016Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
18 February 2016Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
17 February 2016Register(s) moved to registered inspection location Frensham Fencer Hill Park Newcastle upon Tyne NE3 2EA (1 page)
17 February 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
17 February 2016Register inspection address has been changed to Frensham Fencer Hill Park Newcastle upon Tyne NE3 2EA (1 page)
17 February 2016Register(s) moved to registered inspection location Frensham Fencer Hill Park Newcastle upon Tyne NE3 2EA (1 page)
17 February 2016Register inspection address has been changed to Frensham Fencer Hill Park Newcastle upon Tyne NE3 2EA (1 page)
17 February 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
30 October 2014Incorporation
Statement of capital on 2014-10-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 October 2014Incorporation
Statement of capital on 2014-10-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)