Company NameMBK & Sbk Enterprises 786 Ltd
Company StatusActive
Company Number09775023
CategoryPrivate Limited Company
Incorporation Date14 September 2015(8 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMiss Atia Khan
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Front Street Pelton
Chester Le Street
DH2 1DD
Director NameMr Kashif Mahmood Khan
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address45 Grainger Park Road
Newcastle Upon Tyne
NE4 8RY
Director NameMrs Saira Khan
Date of BirthMay 1955 (Born 69 years ago)
NationalityPakistani
StatusCurrent
Appointed14 September 2015(same day as company formation)
RoleShop Owner
Country of ResidenceEngland
Correspondence Address45 Grainger Park Road
Newcastle Upon Tyne
NE4 8RY
Director NameMiss Asha Khan
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(same day as company formation)
RoleAdmin
Country of ResidenceEngland
Correspondence Address7 Chester Burn Close Pelton Fell
Chester Le Street
DH2 2NZ
Director NameMr Adil Mahmood Khan
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(same day as company formation)
RoleShop Owner
Country of ResidenceEngland
Correspondence Address45 Grainger Park Road
Newcastle Upon Tyne
NE4 8RY
Director NameMr Mohammad Khan
Date of BirthMay 1943 (Born 81 years ago)
NationalityPakistani
StatusResigned
Appointed14 September 2015(same day as company formation)
RoleShop Owner
Country of ResidenceEngland
Correspondence Address45 Grainger Park Road
Newcastle Upon Tyne
NE4 8RY

Location

Registered Address45 Grainger Park Road
Newcastle Upon Tyne
NE4 8RY
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 December 2023 (4 months, 4 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

1 August 2016Delivered 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 2016Delivered 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 2016Delivered on: 20 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
8 December 2022Confirmation statement made on 5 December 2022 with updates (4 pages)
5 December 2022Director's details changed for Mrs Sairo Khan on 14 September 2015 (2 pages)
15 September 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
14 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
6 January 2021Termination of appointment of Mohammad Khan as a director on 6 January 2021 (1 page)
6 January 2021Confirmation statement made on 6 January 2021 with updates (4 pages)
6 January 2021Notification of Kashif Khan as a person with significant control on 6 January 2021 (2 pages)
6 January 2021Termination of appointment of Adil Mahmood Khan as a director on 6 January 2021 (1 page)
6 January 2021Cessation of Adil Khan as a person with significant control on 6 January 2021 (1 page)
24 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
16 March 2020Termination of appointment of Asha Khan as a director on 1 November 2019 (1 page)
17 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
26 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
25 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
17 November 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
19 August 2016Registration of charge 097750230003, created on 1 August 2016 (12 pages)
19 August 2016Registration of charge 097750230002, created on 1 August 2016 (10 pages)
19 August 2016Registration of charge 097750230003, created on 1 August 2016 (12 pages)
19 August 2016Registration of charge 097750230002, created on 1 August 2016 (10 pages)
20 April 2016Registration of charge 097750230001, created on 11 April 2016 (18 pages)
20 April 2016Registration of charge 097750230001, created on 11 April 2016 (18 pages)
14 September 2015Incorporation
Statement of capital on 2015-09-14
  • GBP 100
(30 pages)
14 September 2015Incorporation
Statement of capital on 2015-09-14
  • GBP 100
(30 pages)