Company NameNorman Bar Limited
DirectorMahmood Mazhar
Company StatusActive
Company Number03888144
CategoryPrivate Limited Company
Incorporation Date3 December 1999(24 years, 5 months ago)
Previous NameTutornet Teaching Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Mahmood Mazhar
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(19 years, 4 months after company formation)
Appointment Duration5 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMazhar House 48 Bradford Road
Stanningley
Pudsey
West Yorkshire
LS28 6DD
Director NamePhilip Scott Wellings
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(same day as company formation)
RoleAccountant
Correspondence Address4 Rosse Field Park
Bradford
West Yorkshire
BD9 4EE
Secretary NameMr Mahmood Mazhar
NationalityBritish
StatusResigned
Appointed03 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMazhar House 48 Bradford Road
Stanningley
Pudsey
West Yorkshire
LS28 6DD
Director NameMr Jeffrey Barnett
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(3 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 October 2003)
RoleShopkeeper
Country of ResidenceEngland
Correspondence Address2 Quarry Hill
Oulton
Leeds
West Yorkshire
LS26 8SY
Director NameMr Philip Scott Wellings
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(3 years, 10 months after company formation)
Appointment Duration10 years (resigned 31 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMazhar House 48 Bradford Road
Stanningley
Pudsey
West Yorkshire
LS28 6DD
Director NameMr Nigel Gary Coughlan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(3 years, 10 months after company formation)
Appointment Duration7 years (resigned 27 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Westfield House
24 Wood Lane, Chapel Allerton
Leeds
West Yorkshire
LS7 3QF
Director NameMatthew Cliffe
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(14 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Bradford Road
Stanningley
Leeds
West Yorkshire
LS28 6DD
Director NameMr Mahmood Mazhar
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(15 years, 1 month after company formation)
Appointment Duration12 months (resigned 31 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMazhar House 48 Bradford Road
Stanningley
Pudsey
West Yorkshire
LS28 6DD
Director NameMr Owen Deane Wilson
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2018(18 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 April 2019)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressMazhar House 48 Bradford Road
Stanningley
Pudsey
West Yorkshire
LS28 6DD
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed03 December 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Contact

Websitehkafs.co.uk
Email address[email protected]
Telephone0113 2393388
Telephone regionLeeds

Location

Registered AddressMazhar House 48 Bradford Road
Stanningley
Pudsey
West Yorkshire
LS28 6DD
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Core Telecom LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£345,081
Cash£70,629
Current Liabilities£689,501

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return3 December 2023 (5 months ago)
Next Return Due17 December 2024 (7 months, 2 weeks from now)

Charges

14 April 2014Delivered on: 2 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 36 call lane leeds t/no's WYK598998 and WYK940025.
Outstanding
27 March 2014Delivered on: 1 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 July 2008Delivered on: 7 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 36 and 36A call lane leeds t/n wyk 598998 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
12 June 2006Delivered on: 29 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 July 2006Delivered on: 12 July 2006
Satisfied on: 16 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 elder grove wakefield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

23 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
24 April 2019Termination of appointment of Owen Deane Wilson as a director on 12 April 2019 (1 page)
24 April 2019Appointment of Mr Mahmood Mazhar as a director on 12 April 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
11 July 2018Termination of appointment of Matthew Cliffe as a director on 30 June 2018 (1 page)
4 July 2018Appointment of Mr Owen Deane Wilson as a director on 30 June 2018 (2 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
10 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
10 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
19 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
1 April 2016Satisfaction of charge 1 in full (1 page)
1 April 2016Satisfaction of charge 1 in full (1 page)
23 March 2016Satisfaction of charge 3 in full (2 pages)
23 March 2016Satisfaction of charge 3 in full (2 pages)
21 March 2016Accounts for a small company made up to 31 March 2015 (7 pages)
21 March 2016Accounts for a small company made up to 31 March 2015 (7 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
6 January 2016Termination of appointment of Mahmood Mazhar as a director on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Mahmood Mazhar as a director on 31 December 2015 (1 page)
10 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
10 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
10 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
28 April 2015Accounts for a small company made up to 31 March 2014 (7 pages)
28 April 2015Accounts for a small company made up to 31 March 2014 (7 pages)
17 April 2015Appointment of Mr Mahmood Mazhar as a director on 1 January 2015 (2 pages)
17 April 2015Appointment of Mr Mahmood Mazhar as a director on 1 January 2015 (2 pages)
17 April 2015Appointment of Mr Mahmood Mazhar as a director on 1 January 2015 (2 pages)
10 March 2015Termination of appointment of Mahmood Mazhar as a director on 5 December 2014 (1 page)
10 March 2015Termination of appointment of Mahmood Mazhar as a secretary on 5 December 2014 (1 page)
10 March 2015Termination of appointment of Mahmood Mazhar as a secretary on 5 December 2014 (1 page)
10 March 2015Termination of appointment of Mahmood Mazhar as a secretary on 5 December 2014 (1 page)
10 March 2015Termination of appointment of Mahmood Mazhar as a director on 5 December 2014 (1 page)
10 March 2015Termination of appointment of Mahmood Mazhar as a director on 5 December 2014 (1 page)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
12 November 2014Appointment of Matthew Cliffe as a director on 1 October 2014 (2 pages)
12 November 2014Appointment of Matthew Cliffe as a director on 1 October 2014 (2 pages)
12 November 2014Appointment of Matthew Cliffe as a director on 1 October 2014 (2 pages)
2 May 2014Registration of charge 038881440005 (13 pages)
2 May 2014Registration of charge 038881440005 (13 pages)
1 April 2014Registration of charge 038881440004 (26 pages)
1 April 2014Registration of charge 038881440004 (26 pages)
17 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
17 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
17 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
31 October 2013Termination of appointment of Philip Wellings as a director (1 page)
31 October 2013Termination of appointment of Philip Wellings as a director (1 page)
23 October 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
23 October 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
16 August 2013Satisfaction of charge 2 in full (2 pages)
16 August 2013Satisfaction of charge 2 in full (2 pages)
13 December 2012Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds LS28 6DF on 13 December 2012 (2 pages)
13 December 2012Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds LS28 6DF on 13 December 2012 (2 pages)
11 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (14 pages)
11 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (14 pages)
11 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (14 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
17 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (14 pages)
17 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (14 pages)
17 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (14 pages)
4 October 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
24 March 2011Annual return made up to 3 December 2010 with a full list of shareholders (13 pages)
24 March 2011Annual return made up to 3 December 2010 with a full list of shareholders (13 pages)
24 March 2011Annual return made up to 3 December 2010 with a full list of shareholders (13 pages)
18 November 2010Termination of appointment of Nigel Coughlan as a director (1 page)
18 November 2010Termination of appointment of Nigel Coughlan as a director (1 page)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
26 January 2010Director's details changed for Mr Philip Scott Wellings on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 3 December 2009 (10 pages)
26 January 2010Director's details changed for Mr Philip Scott Wellings on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Philip Scott Wellings on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for Mr Mahmood Mazhar on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for Mr Mahmood Mazhar on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Mahmood Mazhar on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for Mr Mahmood Mazhar on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Mahmood Mazhar on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 3 December 2009 (10 pages)
26 January 2010Annual return made up to 3 December 2009 (10 pages)
26 January 2010Director's details changed for Mr Mahmood Mazhar on 1 October 2009 (2 pages)
23 November 2009Registered office address changed from Titan House Station Road, Horsforth Leeds West Yorkshire LS18 5PA on 23 November 2009 (1 page)
23 November 2009Registered office address changed from Titan House Station Road, Horsforth Leeds West Yorkshire LS18 5PA on 23 November 2009 (1 page)
11 August 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
11 August 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
16 December 2008Return made up to 03/12/08; full list of members (6 pages)
16 December 2008Return made up to 03/12/08; full list of members (6 pages)
15 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
15 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 December 2007Return made up to 03/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2007Return made up to 03/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
4 January 2007Return made up to 03/12/06; full list of members (7 pages)
4 January 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
4 January 2007Return made up to 03/12/06; full list of members (7 pages)
4 January 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
29 December 2005Return made up to 03/12/05; full list of members (7 pages)
29 December 2005Return made up to 03/12/05; full list of members (7 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
15 December 2004Return made up to 03/12/04; full list of members (7 pages)
15 December 2004Return made up to 03/12/04; full list of members (7 pages)
11 August 2004Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
11 August 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
11 August 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
11 August 2004Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
9 February 2004Return made up to 03/12/03; full list of members (8 pages)
9 February 2004Return made up to 03/12/03; full list of members (8 pages)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
10 January 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
10 January 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
3 January 2003Ad 12/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003Director resigned (1 page)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003Ad 12/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 January 2003Director resigned (1 page)
17 December 2002Return made up to 03/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 December 2002Company name changed tutornet teaching LIMITED\certificate issued on 17/12/02 (2 pages)
17 December 2002Return made up to 03/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 December 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
17 December 2002Company name changed tutornet teaching LIMITED\certificate issued on 17/12/02 (2 pages)
17 December 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
10 January 2002Return made up to 03/12/01; full list of members (6 pages)
10 January 2002Return made up to 03/12/01; full list of members (6 pages)
10 January 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
10 January 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
9 January 2001Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
9 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 2001Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
9 January 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
9 January 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
9 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 December 2000Return made up to 03/12/00; full list of members (6 pages)
29 December 2000Return made up to 03/12/00; full list of members (6 pages)
12 July 2000Registered office changed on 12/07/00 from: m proudlock & co, titan house station road, horsforth leeds west yorkshire LS18 5PA (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000Registered office changed on 12/07/00 from: m proudlock & co, titan house station road, horsforth leeds west yorkshire LS18 5PA (1 page)
12 July 2000New secretary appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999Secretary resigned (1 page)
8 December 1999Director resigned (1 page)
8 December 1999Secretary resigned (1 page)
7 December 1999Registered office changed on 07/12/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
7 December 1999Registered office changed on 07/12/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
3 December 1999Incorporation (7 pages)
3 December 1999Incorporation (7 pages)