Gateshead
Tyne & Wear
NE8 1TU
Secretary Name | Mr Spencer Harold Lichtig |
---|---|
Status | Current |
Appointed | 06 October 2016(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | 22 Bewick Road Gateshead Tyne & Wear NE8 4DP |
Director Name | Mr Joseph Zvi Schleider |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2018(18 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bewick Road Gateshead Tyne & Wear NE8 4DP |
Director Name | Mr Joshua Kohn |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bewick Road Gateshead Tyne & Wear NE8 4DP |
Director Name | Mr Joseph Schleider |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(2 days after company formation) |
Appointment Duration | 1 month (resigned 01 January 2001) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 24 Saint Albans Terrace Gateshead Tyne & Wear NE8 4HA |
Director Name | Mr Stanley Louis Levison |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(2 days after company formation) |
Appointment Duration | 17 years, 10 months (resigned 10 October 2018) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ravenscourt Place Bensham Gateshead Tyne & Wear NE8 1PP |
Secretary Name | Yechiel Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(2 days after company formation) |
Appointment Duration | 15 years, 10 months (resigned 05 October 2016) |
Role | Company Director |
Correspondence Address | 237 Coatsworth Road Gateshead Tyne & Wear NE8 4LJ |
Director Name | Ezriel Salomon |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 17 July 2016) |
Role | Headmaster |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashgrove Terrace Gateshead Tyne & Wear NE8 1RL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 0191 4202140 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 22 Bewick Road Gateshead Tyne & Wear NE8 4DP |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £305,649 |
Net Worth | £35,148 |
Cash | £7,297 |
Current Liabilities | £4,080 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 3 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 03 April |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
18 February 2021 | Total exemption full accounts made up to 5 April 2020 (13 pages) |
---|---|
29 January 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
7 December 2020 | Statement of company's objects (2 pages) |
7 December 2020 | Resolutions
|
4 December 2020 | Memorandum and Articles of Association (3 pages) |
19 November 2020 | Appointment of Mr Joshua Kohn as a director on 1 August 2020 (2 pages) |
6 January 2020 | Total exemption full accounts made up to 5 April 2019 (13 pages) |
3 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 5 April 2018 (14 pages) |
23 December 2018 | Appointment of Mr Joseph Zvi Schleider as a director on 17 December 2018 (2 pages) |
13 December 2018 | Termination of appointment of Stanley Louis Levison as a director on 10 October 2018 (1 page) |
13 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 5 April 2017 (14 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
2 January 2017 | Total exemption small company accounts made up to 3 April 2016 (4 pages) |
2 January 2017 | Total exemption small company accounts made up to 3 April 2016 (4 pages) |
30 November 2016 | Confirmation statement made on 29 November 2016 with updates (4 pages) |
30 November 2016 | Confirmation statement made on 29 November 2016 with updates (4 pages) |
16 October 2016 | Appointment of Mr Spencer Harold Lichtig as a secretary on 6 October 2016 (2 pages) |
16 October 2016 | Termination of appointment of Yechiel Cohen as a secretary on 5 October 2016 (1 page) |
16 October 2016 | Termination of appointment of Yechiel Cohen as a secretary on 5 October 2016 (1 page) |
16 October 2016 | Appointment of Mr Spencer Harold Lichtig as a secretary on 6 October 2016 (2 pages) |
17 July 2016 | Termination of appointment of Ezriel Salomon as a director on 17 July 2016 (1 page) |
17 July 2016 | Termination of appointment of Ezriel Salomon as a director on 17 July 2016 (1 page) |
11 January 2016 | Annual return made up to 29 November 2015 no member list (5 pages) |
11 January 2016 | Annual return made up to 29 November 2015 no member list (5 pages) |
22 December 2015 | Total exemption full accounts made up to 5 April 2015 (11 pages) |
22 December 2015 | Total exemption full accounts made up to 5 April 2015 (11 pages) |
30 November 2014 | Annual return made up to 29 November 2014 no member list (5 pages) |
30 November 2014 | Annual return made up to 29 November 2014 no member list (5 pages) |
3 November 2014 | Total exemption full accounts made up to 5 April 2014 (11 pages) |
3 November 2014 | Total exemption full accounts made up to 5 April 2014 (11 pages) |
3 November 2014 | Total exemption full accounts made up to 5 April 2014 (11 pages) |
3 December 2013 | Annual return made up to 29 November 2013 no member list (5 pages) |
3 December 2013 | Annual return made up to 29 November 2013 no member list (5 pages) |
24 July 2013 | Total exemption full accounts made up to 5 April 2013 (11 pages) |
24 July 2013 | Total exemption full accounts made up to 5 April 2013 (11 pages) |
9 January 2013 | Annual return made up to 29 November 2012 no member list (5 pages) |
9 January 2013 | Annual return made up to 29 November 2012 no member list (5 pages) |
7 December 2012 | Total exemption full accounts made up to 5 April 2012 (11 pages) |
7 December 2012 | Total exemption full accounts made up to 5 April 2012 (11 pages) |
7 December 2012 | Total exemption full accounts made up to 5 April 2012 (11 pages) |
30 October 2012 | Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page) |
30 October 2012 | Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page) |
30 October 2012 | Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page) |
9 February 2012 | Total exemption full accounts made up to 5 April 2011 (13 pages) |
9 February 2012 | Total exemption full accounts made up to 5 April 2011 (13 pages) |
9 February 2012 | Total exemption full accounts made up to 5 April 2011 (13 pages) |
16 January 2012 | Annual return made up to 29 November 2011 no member list (5 pages) |
16 January 2012 | Annual return made up to 29 November 2011 no member list (5 pages) |
4 January 2012 | Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page) |
4 January 2012 | Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page) |
4 January 2012 | Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page) |
11 March 2011 | Total exemption full accounts made up to 5 April 2010 (12 pages) |
11 March 2011 | Total exemption full accounts made up to 5 April 2010 (12 pages) |
11 March 2011 | Total exemption full accounts made up to 5 April 2010 (12 pages) |
24 February 2011 | Annual return made up to 29 November 2010 no member list (5 pages) |
24 February 2011 | Annual return made up to 29 November 2010 no member list (5 pages) |
9 December 2009 | Director's details changed for Lionel Spitzer on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Stanley Louis Levison on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Stanley Louis Levison on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Ezriel Salomon on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Ezriel Salomon on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Lionel Spitzer on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Ezriel Salomon on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Lionel Spitzer on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 29 November 2009 no member list (4 pages) |
9 December 2009 | Director's details changed for Mr Stanley Louis Levison on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 29 November 2009 no member list (4 pages) |
4 November 2009 | Total exemption full accounts made up to 5 April 2009 (12 pages) |
4 November 2009 | Total exemption full accounts made up to 5 April 2009 (12 pages) |
14 May 2009 | Total exemption full accounts made up to 5 April 2008 (14 pages) |
14 May 2009 | Total exemption full accounts made up to 5 April 2008 (14 pages) |
14 May 2009 | Total exemption full accounts made up to 5 April 2008 (14 pages) |
16 March 2009 | Annual return made up to 29/11/08 (3 pages) |
16 March 2009 | Annual return made up to 29/11/08 (3 pages) |
4 February 2008 | Total exemption full accounts made up to 5 April 2007 (12 pages) |
4 February 2008 | Total exemption full accounts made up to 5 April 2007 (12 pages) |
4 February 2008 | Total exemption full accounts made up to 5 April 2007 (12 pages) |
17 December 2007 | Annual return made up to 29/11/07 (2 pages) |
17 December 2007 | Annual return made up to 29/11/07 (2 pages) |
23 February 2007 | Total exemption full accounts made up to 5 April 2006 (13 pages) |
23 February 2007 | Total exemption full accounts made up to 5 April 2006 (13 pages) |
23 February 2007 | Total exemption full accounts made up to 5 April 2006 (13 pages) |
20 January 2007 | Annual return made up to 29/11/06 (4 pages) |
20 January 2007 | Annual return made up to 29/11/06 (4 pages) |
1 March 2006 | Total exemption full accounts made up to 5 April 2005 (11 pages) |
1 March 2006 | Total exemption full accounts made up to 5 April 2005 (11 pages) |
1 March 2006 | Total exemption full accounts made up to 5 April 2005 (11 pages) |
23 December 2005 | Delivery ext'd 3 mth 05/04/05 (1 page) |
23 December 2005 | Delivery ext'd 3 mth 05/04/05 (1 page) |
8 December 2005 | Annual return made up to 29/11/05 (4 pages) |
8 December 2005 | Annual return made up to 29/11/05 (4 pages) |
7 February 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
7 February 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
7 February 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
18 January 2005 | Annual return made up to 29/11/04 (4 pages) |
18 January 2005 | Annual return made up to 29/11/04 (4 pages) |
7 December 2004 | Delivery ext'd 3 mth 05/04/04 (1 page) |
7 December 2004 | Delivery ext'd 3 mth 05/04/04 (1 page) |
8 April 2004 | Delivery ext'd 3 mth 05/04/03 (2 pages) |
8 April 2004 | Delivery ext'd 3 mth 05/04/03 (2 pages) |
20 February 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
20 February 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
20 February 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
22 December 2003 | Annual return made up to 29/11/03 (4 pages) |
22 December 2003 | Annual return made up to 29/11/03 (4 pages) |
3 January 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
3 January 2003 | Annual return made up to 29/11/02 (4 pages) |
3 January 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
3 January 2003 | Annual return made up to 29/11/02 (4 pages) |
3 January 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
30 August 2002 | Delivery ext'd 3 mth 05/04/02 (1 page) |
30 August 2002 | Delivery ext'd 3 mth 05/04/02 (1 page) |
5 December 2001 | Annual return made up to 29/11/01 (4 pages) |
5 December 2001 | Annual return made up to 29/11/01 (4 pages) |
30 October 2001 | Accounting reference date extended from 30/11/01 to 05/04/02 (1 page) |
30 October 2001 | Accounting reference date extended from 30/11/01 to 05/04/02 (1 page) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | New director appointed (2 pages) |
10 January 2001 | Secretary resigned (1 page) |
10 January 2001 | Secretary resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
29 November 2000 | Incorporation (22 pages) |
29 November 2000 | Incorporation (22 pages) |