Company NameBijoux Leisure Limited
DirectorsSurinder Rehill and Dan Miller
Company StatusLiquidation
Company Number12308946
CategoryPrivate Limited Company
Incorporation Date11 November 2019(4 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Surinder Rehill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Guelder Road
Newcastle Upon Tyne
NE7 7PN
Director NameMr Dan Miller
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressF17 Evolve Business Centre Cygnet Way
Houghton Le Spring
Tyne & Wear
DH4 5QY

Location

Registered AddressF17 Evolve Business Centre
Cygnet Way
Houghton Le Spring
Tyne & Wear
DH4 5QY
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return10 November 2022 (1 year, 5 months ago)
Next Return Due24 November 2023 (overdue)

Charges

23 December 2019Delivered on: 24 December 2019
Persons entitled: Gary Dobson

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or at any time after the date of this deed (and from time to time) owned by the borrower, or in which the borrower holds an interest including (but not limited to) the leasehold land and buildings being 36 and 38 mosley street, newcastle upon tyne and registered at hm land registry with title number TY536826.
Outstanding

Filing History

12 November 2020Confirmation statement made on 10 November 2020 with updates (5 pages)
21 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 April 2020Memorandum and Articles of Association (27 pages)
24 December 2019Registration of charge 123089460001, created on 23 December 2019 (34 pages)
20 November 2019Director's details changed for Mr Surinder Rehill on 20 November 2019 (2 pages)
20 November 2019Change of details for Mr Surinder Singh Rehill as a person with significant control on 20 November 2019 (2 pages)
11 November 2019Incorporation
Statement of capital on 2019-11-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)