Chester Le Street
DH2 1DD
Director Name | Mr Kashif Mahmood Khan |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 45 Grainger Park Road Newcastle Upon Tyne NE4 8RY |
Director Name | Mrs Saira Khan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 14 September 2015(same day as company formation) |
Role | Shop Owner |
Country of Residence | England |
Correspondence Address | 45 Grainger Park Road Newcastle Upon Tyne NE4 8RY |
Director Name | Miss Asha Khan |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(same day as company formation) |
Role | Admin |
Country of Residence | England |
Correspondence Address | 7 Chester Burn Close Pelton Fell Chester Le Street DH2 2NZ |
Director Name | Mr Adil Mahmood Khan |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(same day as company formation) |
Role | Shop Owner |
Country of Residence | England |
Correspondence Address | 45 Grainger Park Road Newcastle Upon Tyne NE4 8RY |
Director Name | Mr Mohammad Khan |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 14 September 2015(same day as company formation) |
Role | Shop Owner |
Country of Residence | England |
Correspondence Address | 45 Grainger Park Road Newcastle Upon Tyne NE4 8RY |
Registered Address | 45 Grainger Park Road Newcastle Upon Tyne NE4 8RY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
1 August 2016 | Delivered on: 19 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 3 and 3 a hilda park, chester le street and other properties listed in the schedule to the charge. Outstanding |
---|---|
1 August 2016 | Delivered on: 19 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold property known as 24 netherton avenue, north shields, and 105 west road, newcastle upon tyne. Outstanding |
11 April 2016 | Delivered on: 20 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
---|---|
8 December 2022 | Confirmation statement made on 5 December 2022 with updates (4 pages) |
5 December 2022 | Director's details changed for Mrs Sairo Khan on 14 September 2015 (2 pages) |
15 September 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
14 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
6 January 2021 | Termination of appointment of Mohammad Khan as a director on 6 January 2021 (1 page) |
6 January 2021 | Confirmation statement made on 6 January 2021 with updates (4 pages) |
6 January 2021 | Notification of Kashif Khan as a person with significant control on 6 January 2021 (2 pages) |
6 January 2021 | Termination of appointment of Adil Mahmood Khan as a director on 6 January 2021 (1 page) |
6 January 2021 | Cessation of Adil Khan as a person with significant control on 6 January 2021 (1 page) |
24 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
16 March 2020 | Termination of appointment of Asha Khan as a director on 1 November 2019 (1 page) |
17 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
26 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
25 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
17 November 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
19 August 2016 | Registration of charge 097750230003, created on 1 August 2016 (12 pages) |
19 August 2016 | Registration of charge 097750230002, created on 1 August 2016 (10 pages) |
19 August 2016 | Registration of charge 097750230003, created on 1 August 2016 (12 pages) |
19 August 2016 | Registration of charge 097750230002, created on 1 August 2016 (10 pages) |
20 April 2016 | Registration of charge 097750230001, created on 11 April 2016 (18 pages) |
20 April 2016 | Registration of charge 097750230001, created on 11 April 2016 (18 pages) |
14 September 2015 | Incorporation Statement of capital on 2015-09-14
|
14 September 2015 | Incorporation Statement of capital on 2015-09-14
|