Newcastle Upon Tyne
NE2 1SQ
Director Name | Mr David Rabinowitz |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 31 October 1991(27 years, 11 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Student |
Country of Residence | Switzerland |
Correspondence Address | 5 Osborne Terrace Newcastle Upon Tyne NE2 1SQ |
Director Name | Joseph Rabinowitz |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 31 October 1991(27 years, 11 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 5 Osborne Terrace Newcastle Upon Tyne NE2 1SQ |
Director Name | Mr Judah Rabinowitz |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(27 years, 11 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Osborne Terrace Newcastle Upon Tyne NE2 1SQ |
Director Name | Mrs Riuka Rabinowitz |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 31 October 1991(27 years, 11 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Housewife |
Country of Residence | Swizerland |
Correspondence Address | 5 Osborne Terrace Newcastle Upon Tyne NE2 1SQ |
Director Name | Mr Zui Hirsch Rabinowitz |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 31 October 1991(27 years, 11 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Co Director |
Country of Residence | Switzerland |
Correspondence Address | 5 Osborne Terrace Newcastle Upon Tyne NE2 1SQ |
Director Name | Mordechai Weinberg |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 31 October 1991(27 years, 11 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Co Director |
Country of Residence | Switzerland |
Correspondence Address | 5 Osborne Terrace Newcastle Upon Tyne NE2 1SQ |
Director Name | Mrs Teresa Weinberg (Nee Rabinowitz) |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 31 October 1991(27 years, 11 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Housewife |
Country of Residence | Switzerland |
Correspondence Address | 5 Osborne Terrace Newcastle Upon Tyne NE2 1SQ |
Director Name | Mr Abraham Weiss |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 October 1991(27 years, 11 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Co Director |
Country of Residence | Other |
Correspondence Address | 5 Osborne Terrace Newcastle Upon Tyne NE2 1SQ |
Director Name | Mrs Eve Weiss |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(27 years, 11 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Housewife |
Country of Residence | Switzerland |
Correspondence Address | Sugarwhite Halle Davis & Co Qualifie 250-256 St A London N15 5BW |
Secretary Name | Joseph Rabinowitz |
---|---|
Nationality | Polish |
Status | Current |
Appointed | 22 June 1995(31 years, 7 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Student |
Country of Residence | Switzerland |
Correspondence Address | 5 Osborne Terrace Newcastle Upon Tyne NE2 1SQ |
Director Name | Mrs Joseph Rabinowitz |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 May 1995) |
Role | Company Director |
Correspondence Address | Sugarwhite Halle Davis & Co 250-256 London N15 5BW |
Secretary Name | Mrs Joseph Rabinowitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 May 1995) |
Role | Company Director |
Correspondence Address | Sugarwhite Halle Davis & Co 250-256 London N15 5BW |
Director Name | Joseph Rabinowitz |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 22 June 1995(31 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 October 2009) |
Role | Student |
Country of Residence | Switzerland |
Correspondence Address | 5 Via Marco Da Corona Lugano 6900 Switzerland |
Telephone | 0191 4773492 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 5 Osborne Terrace Newcastle Upon Tyne NE2 1SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
100k at £1 | Lugano Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £786,086 |
Cash | £62,454 |
Current Liabilities | £20,108 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
4 February 1976 | Delivered 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 1976 | Delivered 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 1973 | Delivered 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 1973 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1973 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1973 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1973 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1979 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 1972 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 1964 | Delivered 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 |
4 January 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
1 April 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
1 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
23 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2019 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
10 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
13 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
21 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
22 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
22 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
31 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
17 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
17 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
15 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
15 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
19 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
19 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
31 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
28 March 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
9 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (8 pages) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (8 pages) |
7 March 2011 | Director's details changed for Mrs Eve Weiss on 31 October 2010 (2 pages) |
7 March 2011 | Director's details changed for Mrs Eve Weiss on 31 October 2010 (2 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
19 February 2010 | Accounts for a small company made up to 31 December 2008 (5 pages) |
19 February 2010 | Accounts for a small company made up to 31 December 2008 (5 pages) |
17 February 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (8 pages) |
17 February 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (8 pages) |
11 February 2010 | Director's details changed for Mordechai Weinberg on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mrs Riuka Rabinowitz on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Ben Zion Rabinowitz on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr David Rabinowitz on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Judah Rabinowitz on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Judah Rabinowitz on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mrs Riuka Rabinowitz on 1 October 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Joseph Rabinowitz on 1 October 2009 (1 page) |
11 February 2010 | Director's details changed for Mr Ben Zion Rabinowitz on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mrs Teresa Weinberg (Nee Rabinowitz) on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mrs Riuka Rabinowitz on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Joseph Rabinowitz on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mordechai Weinberg on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Judah Rabinowitz on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Abraham Weiss on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Ben Zion Rabinowitz on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Joseph Rabinowitz on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mrs Teresa Weinberg (Nee Rabinowitz) on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Zui Hirsch Rabinowitz on 1 October 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Joseph Rabinowitz on 1 October 2009 (1 page) |
11 February 2010 | Termination of appointment of Joseph Rabinowitz as a director (1 page) |
11 February 2010 | Director's details changed for Mr Abraham Weiss on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Joseph Rabinowitz on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mrs Teresa Weinberg (Nee Rabinowitz) on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mordechai Weinberg on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Zui Hirsch Rabinowitz on 1 October 2009 (2 pages) |
11 February 2010 | Termination of appointment of Joseph Rabinowitz as a director (1 page) |
11 February 2010 | Secretary's details changed for Joseph Rabinowitz on 1 October 2009 (1 page) |
11 February 2010 | Director's details changed for Mr David Rabinowitz on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Abraham Weiss on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Zui Hirsch Rabinowitz on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr David Rabinowitz on 1 October 2009 (2 pages) |
1 September 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
1 September 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
4 April 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 April 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
12 November 2008 | Return made up to 31/10/08; full list of members (6 pages) |
12 November 2008 | Return made up to 31/10/08; full list of members (6 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from 5 windus road london N16 6UT (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from 5 windus road london N16 6UT (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
12 November 2007 | Return made up to 31/10/07; no change of members (11 pages) |
12 November 2007 | Return made up to 31/10/07; no change of members (11 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 November 2006 | Return made up to 31/10/06; full list of members (11 pages) |
16 November 2006 | Return made up to 31/10/06; full list of members (11 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
7 November 2005 | Return made up to 31/10/05; full list of members (11 pages) |
7 November 2005 | Return made up to 31/10/05; full list of members (11 pages) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
27 October 2004 | Return made up to 31/10/04; full list of members (11 pages) |
27 October 2004 | Return made up to 31/10/04; full list of members (11 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 October 2003 | Return made up to 31/10/03; full list of members (11 pages) |
28 October 2003 | Return made up to 31/10/03; full list of members (11 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: 4-6 windus mews windus road london N16 6UP (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: 4-6 windus mews windus road london N16 6UP (1 page) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
25 November 2002 | Return made up to 31/10/02; full list of members (11 pages) |
25 November 2002 | Return made up to 31/10/02; full list of members (11 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
23 November 2001 | Return made up to 31/10/01; full list of members (9 pages) |
23 November 2001 | Return made up to 31/10/01; full list of members (9 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: 250-256 st ann's road london N15 5BN (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: 250-256 st ann's road london N15 5BN (1 page) |
24 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
18 December 2000 | Return made up to 31/10/00; full list of members (9 pages) |
18 December 2000 | Return made up to 31/10/00; full list of members (9 pages) |
20 March 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
20 March 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
29 November 1999 | Return made up to 31/10/99; full list of members (9 pages) |
29 November 1999 | Return made up to 31/10/99; full list of members (9 pages) |
2 April 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 April 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
11 November 1998 | Return made up to 31/10/98; no change of members (8 pages) |
11 November 1998 | Return made up to 31/10/98; no change of members (8 pages) |
15 April 1998 | Full accounts made up to 31 March 1997 (8 pages) |
15 April 1998 | Full accounts made up to 31 March 1997 (8 pages) |
6 February 1998 | Return made up to 31/10/97; full list of members (10 pages) |
6 February 1998 | Return made up to 31/10/97; full list of members (10 pages) |
11 December 1996 | Return made up to 31/10/96; no change of members (8 pages) |
11 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
11 December 1996 | Return made up to 31/10/95; no change of members (8 pages) |
11 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
11 December 1996 | Return made up to 31/10/96; no change of members (8 pages) |
3 April 1996 | Full accounts made up to 31 March 1995 (7 pages) |
3 April 1996 | Full accounts made up to 31 March 1995 (7 pages) |
7 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
7 September 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
27 April 1995 | Full accounts made up to 31 March 1994 (6 pages) |
27 April 1995 | Full accounts made up to 31 March 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |