London
NW11 0XU
Director Name | Mr Uri Ellinson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1995(32 years, 7 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 47859 London NW11 0XU |
Secretary Name | Mr Uri Ellinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 2006(44 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 47859 PO Box 47859 London NW11 0XU |
Director Name | Mr Chaim Ozer Ellinson |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(28 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 10 July 2006) |
Role | Property Owner |
Correspondence Address | 3 Minchat Yitzchak Street Jerusalem Israel |
Director Name | Mrs Esther Ellinson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(28 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 21 August 2006) |
Role | Company Director |
Correspondence Address | 3 Minchat Yitzchak Street Jerusalem Israel |
Secretary Name | Mr Chaim Ozer Ellinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(28 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 21 August 2006) |
Role | Property Owner |
Correspondence Address | 3 Minchat Yitzchak Street Jerusalem Israel |
Registered Address | Fernwood House, Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£12,820 |
Cash | £105,296 |
Current Liabilities | £127,110 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
12 February 1985 | Delivered on: 14 February 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or e halpern to the chargee. Particulars: 93-95 moscow road, london W2. Outstanding |
---|---|
7 December 1982 | Delivered on: 9 December 1982 Persons entitled: Midland 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: Halewood district shopping centre, halewood, merseyside l/h 2/18 and 5/23 raven court and 115/123 and 127/137 leathers lane, halewood, knowsley merseyside. Outstanding |
13 December 1977 | Delivered on: 21 December 1977 Persons entitled: Tynemouth Building Society Classification: Mortgage Secured details: £4,850. Particulars: F/H 185/187, beaconsfield street, and 58/60 malcolm street, newcastle-upon-tyne. Tyne and wear title nos ty 39259 and ty 46163. Outstanding |
31 January 1972 | Delivered on: 10 February 1972 Persons entitled: Castleward R.D.C. Classification: Mortgage Secured details: £4,760. Particulars: 1/7 station cottages & station buildings stannington, northumberland. Outstanding |
15 July 1970 | Delivered on: 27 July 1970 Persons entitled: Northern Rock Building Society Classification: Further charge Secured details: £1,115. Particulars: Property comprised in a charge dated 26TH aug 64. Outstanding |
9 June 1967 | Delivered on: 21 June 1967 Persons entitled: Huddersfield Building Society Classification: Charge Secured details: £700. Particulars: F/H, 10, trewitt road, heaton newcastle-upon-tyne. Outstanding |
25 January 1965 | Delivered on: 3 February 1965 Persons entitled: Grainger and Percy Building Society Classification: Charge Secured details: £1165. Particulars: 33/35 congerton gdns fenham, newcastle-on-tyne. Outstanding |
19 July 1985 | Delivered on: 26 July 1985 Persons entitled: Midland 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: 17 houses and 47 garages at parksite estate, silverdale, newcastle under lyme staffs. T.N. sf 133705. Outstanding |
26 August 1964 | Delivered on: 11 September 1964 Persons entitled: Northern Counties Permanent Building Society Classification: Charge Secured details: £2,530. Particulars: 57/59, 65/67 69/71 77/79 & 121/123 ellesmere rd newcastle on tyne. Outstanding |
12 May 1971 | Delivered on: 1 June 1971 Satisfied on: 7 January 2006 Persons entitled: Nelson and Premier Building Society Classification: Mortgage Secured details: £2,700 and all other monies. Particulars: 44/46 and 48/50 windermere street gateshead. Fully Satisfied |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
---|---|
20 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
21 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
21 March 2019 | Director's details changed for Mr Alexander Ellinson on 19 March 2019 (2 pages) |
21 March 2019 | Secretary's details changed for Mr Uri Ellinson on 19 March 2019 (1 page) |
21 March 2018 | Satisfaction of charge 2 in full (1 page) |
21 March 2018 | Satisfaction of charge 1 in full (1 page) |
21 March 2018 | Satisfaction of charge 9 in full (1 page) |
21 March 2018 | Satisfaction of charge 3 in full (1 page) |
21 March 2018 | Satisfaction of charge 6 in full (1 page) |
21 March 2018 | Satisfaction of charge 8 in full (1 page) |
21 March 2018 | Satisfaction of charge 10 in full (1 page) |
21 March 2018 | Satisfaction of charge 7 in full (1 page) |
21 March 2018 | Satisfaction of charge 4 in full (1 page) |
20 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
8 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
8 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
13 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
1 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
1 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
14 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
14 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
21 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
9 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
14 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
4 February 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
24 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
11 January 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
23 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
12 November 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
12 November 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
12 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
12 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
7 November 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
7 November 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
16 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
16 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
25 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
25 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | New secretary appointed (2 pages) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | New secretary appointed (2 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page) |
13 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page) |
13 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
7 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
19 December 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
21 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
21 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
14 April 2005 | Return made up to 06/03/05; full list of members
|
14 April 2005 | Return made up to 06/03/05; full list of members
|
2 April 2004 | Return made up to 06/03/04; full list of members (8 pages) |
2 April 2004 | Return made up to 06/03/04; full list of members (8 pages) |
15 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
15 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
27 March 2003 | Return made up to 06/03/03; full list of members (8 pages) |
27 March 2003 | Return made up to 06/03/03; full list of members (8 pages) |
7 February 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
7 February 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
29 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
29 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
3 April 2002 | Return made up to 06/03/02; full list of members (7 pages) |
3 April 2002 | Return made up to 06/03/02; full list of members (7 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
21 March 2001 | Return made up to 06/03/01; full list of members (7 pages) |
21 March 2001 | Return made up to 06/03/01; full list of members (7 pages) |
22 March 2000 | Return made up to 06/03/00; full list of members (7 pages) |
22 March 2000 | Return made up to 06/03/00; full list of members (7 pages) |
7 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
7 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
10 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
10 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
11 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
11 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
28 September 1998 | Registered office changed on 28/09/98 from: 101 jesmond road jesmond newcastle upon tyne NE2 1NH (1 page) |
28 September 1998 | Registered office changed on 28/09/98 from: 101 jesmond road jesmond newcastle upon tyne NE2 1NH (1 page) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
12 March 1998 | Return made up to 06/03/98; no change of members (4 pages) |
12 March 1998 | Return made up to 06/03/98; no change of members (4 pages) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
15 April 1997 | Return made up to 06/03/97; no change of members (4 pages) |
15 April 1997 | Return made up to 06/03/97; no change of members (4 pages) |
2 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
2 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
21 March 1996 | Return made up to 06/03/96; full list of members (6 pages) |
21 March 1996 | Return made up to 06/03/96; full list of members (6 pages) |
1 May 1995 | Return made up to 06/03/95; no change of members
|
1 May 1995 | Return made up to 06/03/95; no change of members
|
13 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
13 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
31 May 1962 | Certificate of incorporation (1 page) |
31 May 1962 | Certificate of incorporation (1 page) |