Company NameEllenborough Properties Limited
Company StatusActive
Company Number00782236
CategoryPrivate Limited Company
Incorporation Date26 November 1963(60 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ben Zion Rabinowitz
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityPolish
StatusCurrent
Appointed31 October 1991(27 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCo Director
Country of ResidenceSwitzerland
Correspondence Address5 Osborne Terrace
Newcastle Upon Tyne
NE2 1SQ
Director NameMr David Rabinowitz
Date of BirthJune 1961 (Born 62 years ago)
NationalityPolish
StatusCurrent
Appointed31 October 1991(27 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleStudent
Country of ResidenceSwitzerland
Correspondence Address5 Osborne Terrace
Newcastle Upon Tyne
NE2 1SQ
Director NameJoseph Rabinowitz
Date of BirthDecember 1964 (Born 59 years ago)
NationalityPolish
StatusCurrent
Appointed31 October 1991(27 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address5 Osborne Terrace
Newcastle Upon Tyne
NE2 1SQ
Director NameMr Judah Rabinowitz
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(27 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Osborne Terrace
Newcastle Upon Tyne
NE2 1SQ
Director NameMrs Riuka Rabinowitz
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIsraeli
StatusCurrent
Appointed31 October 1991(27 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleHousewife
Country of ResidenceSwizerland
Correspondence Address5 Osborne Terrace
Newcastle Upon Tyne
NE2 1SQ
Director NameMr Zui Hirsch Rabinowitz
Date of BirthOctober 1963 (Born 60 years ago)
NationalityPolish
StatusCurrent
Appointed31 October 1991(27 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCo Director
Country of ResidenceSwitzerland
Correspondence Address5 Osborne Terrace
Newcastle Upon Tyne
NE2 1SQ
Director NameMordechai Weinberg
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIsraeli
StatusCurrent
Appointed31 October 1991(27 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCo Director
Country of ResidenceSwitzerland
Correspondence Address5 Osborne Terrace
Newcastle Upon Tyne
NE2 1SQ
Director NameMrs Teresa Weinberg (Nee Rabinowitz)
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityPolish
StatusCurrent
Appointed31 October 1991(27 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleHousewife
Country of ResidenceSwitzerland
Correspondence Address5 Osborne Terrace
Newcastle Upon Tyne
NE2 1SQ
Director NameMr Abraham Weiss
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 1991(27 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCo Director
Country of ResidenceOther
Correspondence Address5 Osborne Terrace
Newcastle Upon Tyne
NE2 1SQ
Director NameMrs Eve Weiss
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(27 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleHousewife
Country of ResidenceSwitzerland
Correspondence AddressSugarwhite Halle Davis & Co Qualifie 250-256 St A
London
N15 5BW
Secretary NameJoseph Rabinowitz
NationalityPolish
StatusCurrent
Appointed22 June 1995(31 years, 7 months after company formation)
Appointment Duration28 years, 10 months
RoleStudent
Country of ResidenceSwitzerland
Correspondence Address5 Osborne Terrace
Newcastle Upon Tyne
NE2 1SQ
Director NameMrs Joseph Rabinowitz
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(27 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 May 1995)
RoleCompany Director
Correspondence AddressSugarwhite Halle Davis & Co 250-256
London
N15 5BW
Secretary NameMrs Joseph Rabinowitz
NationalityBritish
StatusResigned
Appointed31 October 1991(27 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 May 1995)
RoleCompany Director
Correspondence AddressSugarwhite Halle Davis & Co 250-256
London
N15 5BW
Director NameJoseph Rabinowitz
Date of BirthDecember 1964 (Born 59 years ago)
NationalityPolish
StatusResigned
Appointed22 June 1995(31 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 October 2009)
RoleStudent
Country of ResidenceSwitzerland
Correspondence Address5 Via Marco Da Corona
Lugano
6900
Switzerland

Contact

Telephone0191 4773492
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address5 Osborne Terrace
Newcastle Upon Tyne
NE2 1SQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Lugano Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£786,086
Cash£62,454
Current Liabilities£20,108

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

4 February 1976Delivered on: 10 February 1976
Satisfied on: 3 August 1994
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 & 52 colston street benwell, newcastle-upon-tyne with all fixtures.
Fully Satisfied
4 February 1976Delivered on: 10 February 1976
Satisfied on: 3 August 1994
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 228 & 230 jefferson st newcastle-upon-tyne-together with all fixtures.
Fully Satisfied
27 June 1973Delivered on: 10 July 1973
Satisfied on: 20 July 2005
Persons entitled: Yorkshire Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14/15 millbank crescent bedlington northumberland (pse see doc 26).
Fully Satisfied
27 June 1973Delivered on: 10 July 1973
Satisfied on: 20 July 2005
Persons entitled: Yorkshire Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39, 46, 48, 49, 50, 51, 52, 53, 55, 56, 57, 63, 67 graythorp hartlepool title no du 15630.
Fully Satisfied
5 August 1993Delivered on: 17 August 1993
Satisfied on: 23 October 2007
Persons entitled: Charterhouse Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
5 September 1991Delivered on: 6 September 1991
Satisfied on: 23 October 2007
Persons entitled: Bnp Mortgages Limited

Classification: Legal cahrge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a sandyford house, archbold terrace, newcastle upon tyne, tyne and wear. T/n ty 104093.
Fully Satisfied
5 September 1991Delivered on: 6 September 1991
Satisfied on: 23 October 2007
Persons entitled: Bnp Mortgages LTD.

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital. (See doc 395 M267C 10.9 for full details).
Fully Satisfied
15 August 1990Delivered on: 3 September 1990
Satisfied on: 5 July 1994
Persons entitled: The Co-Operative 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: F/H 91 and 93 fowler sr. South shields, tyne and wear. T/n ty 143049 floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 June 1973Delivered on: 10 July 1973
Satisfied on: 20 July 2005
Persons entitled: Yorkshire Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 elwick road hartlepool durham title no du 24169.
Fully Satisfied
1 August 1990Delivered on: 14 August 1990
Satisfied on: 23 October 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from theco. To the chargee on any account wahtsoever.
Particulars: 22/24/26/28 westmorland rd. And 2/4 waterlood st. Newcastle upon tyne, tyne and wear. T/n ty 225747 floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 January 1990Delivered on: 3 January 1990
Satisfied on: 5 July 1994
Persons entitled: Woolwich Equitable Building Society

Classification: Debenture
Secured details: £525,000 and all monies due or to becomedue from the co. To the chargee under the terms of the charge.
Particulars: Properties k/a 8 north rd. County of durham. 95-99 high st. West, wallsend, tyne and wear, 13-15 newbottle st. Houghton-le-spring, county of durham and 90-92 high st. Gosforth newcastle upon tyne, tyne and wear. Floating charge over allproperty assets and rights present and future.
Fully Satisfied
9 November 1989Delivered on: 15 November 1989
Satisfied on: 23 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 115/117/119 park rd. Hartlepool and 2 benson st. Hartlepool cleveland. T/n du 36478 and/or the proceeds of sale thereoffloating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 August 1989Delivered on: 25 August 1989
Satisfied on: 20 July 2005
Persons entitled: The Co-Operative 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: F/H properties nos. 4 and 5 neville terrace crossgate moor, durham. Floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 July 1989Delivered on: 15 July 1989
Satisfied on: 5 July 1994
Persons entitled: Allied Irish Finance Co. LTD.

Classification: Mortgage
Secured details: All monies due or to become due from theco. To the chargee on any account whatsoever.
Particulars: Premises situate and k/a whitley lodge shopping centre whitley lodge whitley bay, tyne and wear.
Fully Satisfied
7 July 1989Delivered on: 10 July 1989
Satisfied on: 5 July 1994
Persons entitled: Allied Irish Finance Co. LTD.

Classification: Mortgage
Secured details: £690,000 and all monies due or to become due from the co to the chargee under the terms of the charge.
Particulars: 82-90 high st. West wallsend, tyne and wear. Floating charge over the undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
29 September 1988Delivered on: 8 October 1988
Satisfied on: 20 July 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: £1,650,000 and further advances and all other monies due or to become due from the co. To the chargee under the terms of the charge.
Particulars: F/H land k/a sandyford house archbold terrace newcastle upon tyne, tyne and weart/n ty 13032 and ty 104093 and l/h land k/a sandyford house t/n ty 3436.
Fully Satisfied
27 April 1988Delivered on: 30 April 1988
Satisfied on: 5 July 1994
Persons entitled: Midland Bank

Classification: Legal cahrge
Secured details: All monies due or to become due from thecompany to the chargee on any account whatsoever.
Particulars: All that f/h property and l/h property k/a 40/49 (incl) flowergate, whitby.
Fully Satisfied
17 November 1987Delivered on: 2 December 1987
Satisfied on: 5 July 1994
Persons entitled: Allied Irish Finance Company Limited

Classification: Standard security
Secured details: All monies due or to become due from theco. To the chargee.
Particulars: Property k/a braehead way shopping centre, bridge of don, aberdeen.
Fully Satisfied
26 February 1987Delivered on: 10 March 1987
Satisfied on: 20 July 2005
Persons entitled: Allied Irish Finance Co. LTD.

Classification: Mortgage
Secured details: For securing £200,000 and all monies duefrom the co. To the chargee on any account whatsoever.
Particulars: 102 raby rd. Hartlepool, cleveland and proerty at industry rd. Newcastle upon tyne and a charge by way of floating security undertaking and all property and assets present and future including goodwill of the business.
Fully Satisfied
27 June 1973Delivered on: 10 July 1973
Satisfied on: 20 July 2005
Persons entitled: Yorkshire Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 & 18 tennyson st sunderland title no du 39240.
Fully Satisfied
27 January 1987Delivered on: 28 January 1987
Satisfied on: 5 July 1994
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage/charge
Secured details: All monies due or to become due from theco. To the chargee on any account whatsoever.
Particulars: F/H premises at airport industrial estate newcastle-upon-tyne. Floating charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 1986Delivered on: 12 November 1986
Satisfied on: 20 July 2005
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge
Secured details: £235,000 and all other monies due or to become due from the co. To the chargee under the terms of the charge or otherwise.
Particulars: F/H land and buildings on the north sideof park rd. Gateshead, tyne and wear, being part of the property registered under t/n ty 86990 and k/a gateshead stadiumindustrial estate. (See doc M22/13 nov/ln for full details.).
Fully Satisfied
15 July 1986Delivered on: 22 July 1986
Satisfied on: 23 June 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from thecompany to the chargee on any account whatsoever.
Particulars: F/H and l/h property k/a 40/49 (incl.) flowergate, whitby.
Fully Satisfied
28 May 1986Delivered on: 7 July 1986
Satisfied on: 5 July 1994
Persons entitled: Midland Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from theco. To the chargee in terms of a bond ofeven date or any variation or alterationthereof.
Particulars: The dominium plenum of those subjects and others in the burgh of prestonpans andcounty of east lothian extending to 0.418 of a hectare. (See doc M61).
Fully Satisfied
10 June 1986Delivered on: 3 July 1986
Satisfied on: 5 July 1994
Persons entitled: Allied Dunbar Assurance PLC

Classification: Standard security
Secured details: All and whole the dominium plenum of thoall monies due or to become due from theco. To the chargee under the terms of a loan agreement of even date.
Particulars: All and whole the dominium plenum of those subjects and others in the burgh of prestonpans and county of east lothian together with the whole buildings and other erections on the whole subjects, fittings & fixtures and the whole parts priveleges and pertinents (see doc m 60 for full details).
Fully Satisfied
12 June 1986Delivered on: 18 June 1986
Satisfied on: 5 July 1994
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge
Secured details: £730,000 & all monies due or to become due from the company to the chargee under the terms of the charge or otherwise.
Particulars: 40/49 flowergate situate at flowergate and cliff street, whitby, north yorkshire.
Fully Satisfied
24 April 1986Delivered on: 14 May 1986
Satisfied on: 5 July 1994
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Presto supermarket, throston grange, hartlepool, cleveland.
Fully Satisfied
24 April 1986Delivered on: 14 May 1986
Satisfied on: 5 July 1994
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 335/345 prince edward road, south shields, tyne and wear.
Fully Satisfied
28 April 1986Delivered on: 29 April 1986
Satisfied on: 30 July 2005
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge
Secured details: £150,000 all other monies due or to become due from the company to the chargee under ther terms of the charge or otherwise.
Particulars: Property situate on the north eastside of industry road newcastle upon tyne t/no TY18841.
Fully Satisfied
10 July 1985Delivered on: 16 July 1985
Satisfied on: 20 July 2005
Persons entitled: Hfc Trust & Savings Limited

Classification: Legal mortgage
Secured details: Securing £122,000 and all other moneys due or to become due from the company to the chargee under the terms of the charge or otherwise.
Particulars: F/H premises comprising hadrian park shopping centre, addington drive, wallsend tyne & wear - t/no:- ty 132668.
Fully Satisfied
27 June 1973Delivered on: 10 July 1973
Satisfied on: 20 July 2005
Persons entitled: Yorkshire Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 balmoral, terrrace heaton newcastle-upon-tyne title no 6025.
Fully Satisfied
27 July 1984Delivered on: 7 August 1984
Satisfied on: 20 July 2005
Persons entitled: Hambro Life Assurance PLC

Classification: Mortgage
Secured details: Securing £600,000 and all other moneys due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & land and buildings N.E. side of hart lane, hartlepool, title no. CE66010.
Fully Satisfied
14 September 1983Delivered on: 30 September 1983
Satisfied on: 5 July 1994
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property on south east side of macklin avenue, cowden industrial estate stockton on tees. Title no. Tes 29130.
Fully Satisfied
24 August 1983Delivered on: 7 September 1983
Satisfied on: 20 July 2005
Persons entitled: Hambro Life Assurance PLC

Classification: Legal charge
Secured details: £160,000.
Particulars: F/H office block & associated car park forming part of airport industrial estate, brunton lane, kenton banks, newcastle upon tyne.
Fully Satisfied
17 May 1979Delivered on: 22 May 1979
Satisfied on: 5 July 1994
Persons entitled: Allied Irish Finance Company Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 f/h whitley lodge shopping centre whitley bay in county of tyne & wear 2 f/h 54 middle street blackhall monk hasleden parish easington county of durham. Title no. Du 57529. 3 f/h 6/12 (even numbers) musgrave street, hartlepool county of cleveland title number le 35821 4 f/h 62 elwick road hartlepool. Title N. du 24169 5 f/h 25 church st hartlepool title no. Ce 32182.
Fully Satisfied
22 December 1976Delivered on: 31 December 1976
Satisfied on: 3 August 1994
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83/85, simonside terrace, heaton, newcastle-upon-tyne together with all fixtures.
Fully Satisfied
29 November 1976Delivered on: 3 December 1976
Satisfied on: 3 August 1994
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 102, joan street, newcastle-upon-tyne, together with all fixtures.
Fully Satisfied
4 February 1976Delivered on: 10 February 1976
Satisfied on: 20 July 2005
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 107 & 109 tosson terrace, heaton, newcastle-u-tyne with all fixtures.
Fully Satisfied
4 February 1976Delivered on: 10 February 1976
Satisfied on: 3 August 1994
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 201, 203, 208A jefferson st & 31, 33 & 35 thorpe st newcastle-u-tyne - with all fixtures.
Fully Satisfied
4 February 1976Delivered on: 10 February 1976
Satisfied on: 3 August 1994
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 216 & 218 hampstead road benwell, newcastle u tyne-with all fixtures.
Fully Satisfied
4 February 1976Delivered on: 10 February 1976
Satisfied on: 3 August 1994
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 187 & 189 philip st, newcastle-u-lyne- with all fixtures.
Fully Satisfied
1 March 1972Delivered on: 7 March 1972
Satisfied on: 23 October 2007
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 200/202 durham road, gateshead, 1/8 northview terrace, prudhoe and 183/185, 187/189, 191/193, 195/197 199/201, 23/205 and 257/209 saint peter's rd, byker new castle upon tyne together with fixtures.
Fully Satisfied
4 February 1976Delivered on: 10 February 1976
Satisfied on: 3 August 1994
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 749 brentwood avenue & 79, lavender gardens, jesmond, newcastle with all fixtures.
Fully Satisfied
4 February 1976Delivered on: 10 February 1976
Satisfied on: 3 August 1994
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 elsdon rd, gosforth newcastle-with all fixtures.
Fully Satisfied
4 February 1976Delivered on: 10 February 1976
Satisfied on: 3 August 1994
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 269 & 271, stanton street newcastle-with all fixtures.
Fully Satisfied
4 February 1976Delivered on: 10 February 1976
Satisfied on: 20 July 2005
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 204, 206, 208, 210 & 212 chillingham rd & 86 simonside terrace, heaton, newcastle, newcastle, with all fixtures.
Fully Satisfied
4 February 1976Delivered on: 10 February 1976
Satisfied on: 3 August 1994
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 & 48, denton gds, benwell, newcastle-upon-tyne, with all fixtures.
Fully Satisfied
4 February 1976Delivered on: 10 February 1976
Satisfied on: 3 August 1994
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47,49,55 & 57 ancrum st,spittal tongues newcastle-on-tyne with all fixtures.
Fully Satisfied
4 February 1976Delivered on: 10 February 1976
Satisfied on: 3 August 1994
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 151 & 153 clara st. Benwell newcastle-u-tyne with all fixtures.
Fully Satisfied
4 February 1976Delivered on: 10 February 1976
Satisfied on: 3 August 1994
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 & 53 newlands rd, jessmond newcastle-u-tyne, with all fixtures.
Fully Satisfied
4 February 1976Delivered on: 10 February 1976
Satisfied on: 24 March 2001
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 & 57 deneholm, wallsend, tyne & wear, with all fixtures.
Fully Satisfied
4 February 1976Delivered on: 10 February 1976
Satisfied on: 3 August 1994
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82 & 84 helmsley rd & 82 greentham rd, newcastle-upon-lyne together with all fixtures.
Fully Satisfied
26 March 1964Delivered on: 14 April 1964
Satisfied on: 20 July 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 72 73, 75, 76, 77, 78, 79, 80 81, 82, 83, 84, 85, rothesay terrace, bedlington.
Fully Satisfied

Filing History

4 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
1 April 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
1 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
23 January 2019Compulsory strike-off action has been discontinued (1 page)
16 January 2019Confirmation statement made on 31 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100,000
(8 pages)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100,000
(8 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
21 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100,000
(8 pages)
21 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100,000
(8 pages)
22 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
22 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
31 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100,000
(8 pages)
31 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100,000
(8 pages)
17 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
17 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
15 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
15 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
19 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
19 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
31 March 2012Compulsory strike-off action has been discontinued (1 page)
31 March 2012Compulsory strike-off action has been discontinued (1 page)
28 March 2012Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
28 March 2012Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
3 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
9 March 2011Compulsory strike-off action has been discontinued (1 page)
9 March 2011Compulsory strike-off action has been discontinued (1 page)
8 March 2011Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
7 March 2011Director's details changed for Mrs Eve Weiss on 31 October 2010 (2 pages)
7 March 2011Director's details changed for Mrs Eve Weiss on 31 October 2010 (2 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
19 February 2010Accounts for a small company made up to 31 December 2008 (5 pages)
19 February 2010Accounts for a small company made up to 31 December 2008 (5 pages)
17 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (8 pages)
17 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (8 pages)
11 February 2010Director's details changed for Mordechai Weinberg on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mrs Riuka Rabinowitz on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Ben Zion Rabinowitz on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr David Rabinowitz on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Judah Rabinowitz on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Judah Rabinowitz on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mrs Riuka Rabinowitz on 1 October 2009 (2 pages)
11 February 2010Secretary's details changed for Joseph Rabinowitz on 1 October 2009 (1 page)
11 February 2010Director's details changed for Mr Ben Zion Rabinowitz on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mrs Teresa Weinberg (Nee Rabinowitz) on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mrs Riuka Rabinowitz on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Joseph Rabinowitz on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mordechai Weinberg on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Judah Rabinowitz on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Abraham Weiss on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Ben Zion Rabinowitz on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Joseph Rabinowitz on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mrs Teresa Weinberg (Nee Rabinowitz) on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Zui Hirsch Rabinowitz on 1 October 2009 (2 pages)
11 February 2010Secretary's details changed for Joseph Rabinowitz on 1 October 2009 (1 page)
11 February 2010Termination of appointment of Joseph Rabinowitz as a director (1 page)
11 February 2010Director's details changed for Mr Abraham Weiss on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Joseph Rabinowitz on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mrs Teresa Weinberg (Nee Rabinowitz) on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mordechai Weinberg on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Zui Hirsch Rabinowitz on 1 October 2009 (2 pages)
11 February 2010Termination of appointment of Joseph Rabinowitz as a director (1 page)
11 February 2010Secretary's details changed for Joseph Rabinowitz on 1 October 2009 (1 page)
11 February 2010Director's details changed for Mr David Rabinowitz on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Abraham Weiss on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Zui Hirsch Rabinowitz on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr David Rabinowitz on 1 October 2009 (2 pages)
1 September 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
1 September 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
4 April 2009Accounts for a small company made up to 31 March 2008 (7 pages)
4 April 2009Accounts for a small company made up to 31 March 2008 (7 pages)
12 November 2008Return made up to 31/10/08; full list of members (6 pages)
12 November 2008Return made up to 31/10/08; full list of members (6 pages)
12 November 2008Registered office changed on 12/11/2008 from 5 windus road london N16 6UT (1 page)
12 November 2008Registered office changed on 12/11/2008 from 5 windus road london N16 6UT (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 November 2007Return made up to 31/10/07; no change of members (11 pages)
12 November 2007Return made up to 31/10/07; no change of members (11 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (1 page)
23 October 2007Declaration of satisfaction of mortgage/charge (1 page)
23 October 2007Declaration of satisfaction of mortgage/charge (1 page)
23 October 2007Declaration of satisfaction of mortgage/charge (1 page)
23 October 2007Declaration of satisfaction of mortgage/charge (1 page)
23 October 2007Declaration of satisfaction of mortgage/charge (1 page)
23 October 2007Declaration of satisfaction of mortgage/charge (1 page)
23 October 2007Declaration of satisfaction of mortgage/charge (1 page)
23 October 2007Declaration of satisfaction of mortgage/charge (1 page)
23 October 2007Declaration of satisfaction of mortgage/charge (1 page)
23 October 2007Declaration of satisfaction of mortgage/charge (1 page)
23 October 2007Declaration of satisfaction of mortgage/charge (1 page)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 November 2006Return made up to 31/10/06; full list of members (11 pages)
16 November 2006Return made up to 31/10/06; full list of members (11 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
7 November 2005Return made up to 31/10/05; full list of members (11 pages)
7 November 2005Return made up to 31/10/05; full list of members (11 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (1 page)
30 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
9 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
9 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
27 October 2004Return made up to 31/10/04; full list of members (11 pages)
27 October 2004Return made up to 31/10/04; full list of members (11 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 October 2003Return made up to 31/10/03; full list of members (11 pages)
28 October 2003Return made up to 31/10/03; full list of members (11 pages)
18 February 2003Registered office changed on 18/02/03 from: 4-6 windus mews windus road london N16 6UP (1 page)
18 February 2003Registered office changed on 18/02/03 from: 4-6 windus mews windus road london N16 6UP (1 page)
3 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
25 November 2002Return made up to 31/10/02; full list of members (11 pages)
25 November 2002Return made up to 31/10/02; full list of members (11 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
23 November 2001Return made up to 31/10/01; full list of members (9 pages)
23 November 2001Return made up to 31/10/01; full list of members (9 pages)
27 June 2001Registered office changed on 27/06/01 from: 250-256 st ann's road london N15 5BN (1 page)
27 June 2001Registered office changed on 27/06/01 from: 250-256 st ann's road london N15 5BN (1 page)
24 March 2001Declaration of satisfaction of mortgage/charge (1 page)
24 March 2001Declaration of satisfaction of mortgage/charge (1 page)
28 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
18 December 2000Return made up to 31/10/00; full list of members (9 pages)
18 December 2000Return made up to 31/10/00; full list of members (9 pages)
20 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
20 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
29 November 1999Return made up to 31/10/99; full list of members (9 pages)
29 November 1999Return made up to 31/10/99; full list of members (9 pages)
2 April 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 April 1999Accounts for a small company made up to 31 March 1998 (4 pages)
11 November 1998Return made up to 31/10/98; no change of members (8 pages)
11 November 1998Return made up to 31/10/98; no change of members (8 pages)
15 April 1998Full accounts made up to 31 March 1997 (8 pages)
15 April 1998Full accounts made up to 31 March 1997 (8 pages)
6 February 1998Return made up to 31/10/97; full list of members (10 pages)
6 February 1998Return made up to 31/10/97; full list of members (10 pages)
11 December 1996Return made up to 31/10/96; no change of members (8 pages)
11 December 1996Full accounts made up to 31 March 1996 (9 pages)
11 December 1996Return made up to 31/10/95; no change of members (8 pages)
11 December 1996Full accounts made up to 31 March 1996 (9 pages)
11 December 1996Return made up to 31/10/96; no change of members (8 pages)
3 April 1996Full accounts made up to 31 March 1995 (7 pages)
3 April 1996Full accounts made up to 31 March 1995 (7 pages)
7 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
27 April 1995Full accounts made up to 31 March 1994 (6 pages)
27 April 1995Full accounts made up to 31 March 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)