About

Registered Number: 01944142
Date of Incorporation: 03/09/1985 (38 years and 8 months ago)
Company Status: Active
Registered Address: 36 Belsey Avenue, Whitley Road, Whitley Bay, Tyne + Wear, NE25 8PZ

 

Founded in 1985, Rahman & Sons (Investment) Company Ltd has its registered office in Whitley Bay, Tyne + Wear. We don't know the number of employees at this company. There are 6 directors listed as Rezwan, Ahmedur Rahman, Rezwan, Ahmedur Rahman, Hassan, Aysha, Iqbal, Ahmedur Rahman, Rahman, Zebun Nessa, Stobart, Elizabeth Sheila for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REZWAN, Ahmedur Rahman 10 March 2015 - 1
HASSAN, Aysha 31 March 2011 10 March 2015 1
IQBAL, Ahmedur Rahman N/A 01 August 1993 1
RAHMAN, Zebun Nessa N/A 15 June 2002 1
STOBART, Elizabeth Sheila 19 July 2006 21 November 2010 1
Secretary Name Appointed Resigned Total Appointments
REZWAN, Ahmedur Rahman 01 August 1993 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 30 May 2019
MR04 - N/A 12 April 2019
MR04 - N/A 27 March 2019
AA - Annual Accounts 28 September 2018
AA01 - Change of accounting reference date 29 June 2018
CS01 - N/A 29 May 2018
PSC01 - N/A 29 May 2018
PSC09 - N/A 23 May 2018
AA - Annual Accounts 14 July 2017
CS01 - N/A 23 May 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 10 March 2015
AP01 - Appointment of director 10 March 2015
TM01 - Termination of appointment of director 10 March 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 21 February 2014
DISS40 - Notice of striking-off action discontinued 02 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 21 February 2012
TM01 - Termination of appointment of director 21 February 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 30 June 2011
AP01 - Appointment of director 30 June 2011
AR01 - Annual Return 06 January 2011
TM01 - Termination of appointment of director 06 January 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH03 - Change of particulars for secretary 15 March 2010
AR01 - Annual Return 15 March 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 03 February 2010
DISS40 - Notice of striking-off action discontinued 30 January 2010
AR01 - Annual Return 29 January 2010
DISS16(SOAS) - N/A 11 November 2009
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
AA - Annual Accounts 27 January 2009
AA - Annual Accounts 05 August 2007
288a - Notice of appointment of directors or secretaries 25 September 2006
AA - Annual Accounts 01 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2006
363s - Annual Return 03 January 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 02 November 2005
AA - Annual Accounts 19 April 2004
363s - Annual Return 28 January 2004
395 - Particulars of a mortgage or charge 06 January 2004
AA - Annual Accounts 24 April 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 01 July 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
363s - Annual Return 03 May 2002
AA - Annual Accounts 29 July 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 19 July 2000
363s - Annual Return 17 January 2000
395 - Particulars of a mortgage or charge 02 November 1999
AA - Annual Accounts 17 June 1999
363s - Annual Return 06 January 1999
AA - Annual Accounts 19 June 1998
363s - Annual Return 29 January 1998
AA - Annual Accounts 16 July 1997
363s - Annual Return 25 February 1997
363s - Annual Return 03 January 1997
AA - Annual Accounts 15 August 1996
AA - Annual Accounts 13 December 1995
AA - Annual Accounts 25 July 1994
288 - N/A 13 March 1994
363s - Annual Return 21 February 1994
AA - Annual Accounts 07 November 1993
363s - Annual Return 11 March 1993
AA - Annual Accounts 16 March 1992
363b - Annual Return 05 March 1992
363(287) - N/A 05 March 1992
AA - Annual Accounts 07 January 1992
386 - Notice of passing of resolution removing an auditor 29 November 1991
AA - Annual Accounts 18 June 1991
363a - Annual Return 18 June 1991
363 - Annual Return 07 September 1990
363 - Annual Return 07 September 1990
287 - Change in situation or address of Registered Office 07 September 1990
287 - Change in situation or address of Registered Office 01 May 1990
288 - N/A 01 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 1989
288 - N/A 24 October 1989
395 - Particulars of a mortgage or charge 19 September 1989
395 - Particulars of a mortgage or charge 19 September 1989
395 - Particulars of a mortgage or charge 19 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 August 1989
395 - Particulars of a mortgage or charge 28 July 1989
395 - Particulars of a mortgage or charge 28 July 1989
363 - Annual Return 12 July 1989
395 - Particulars of a mortgage or charge 25 February 1989
AA - Annual Accounts 07 July 1988
AA - Annual Accounts 07 July 1988
363 - Annual Return 21 March 1988
363 - Annual Return 21 March 1988
NEWINC - New incorporation documents 03 September 1985

Mortgages & Charges

Description Date Status Charge by
Legal charge of licensed premises 17 December 2003 Fully Satisfied

N/A

Legal charge 15 October 1999 Outstanding

N/A

Legal mortgage 13 September 1989 Outstanding

N/A

Legal mortgage 13 September 1989 Fully Satisfied

N/A

Legal mortgage 13 September 1989 Outstanding

N/A

Legal mortgage 17 July 1989 Outstanding

N/A

Legal mortgage 17 July 1989 Fully Satisfied

N/A

Legal charge 23 February 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.