Newcastle Upon Tyne
NE1 1PG
Director Name | Mr Daniel Charles Goldberg |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2001(1 month after company formation) |
Appointment Duration | 20 years, 10 months (closed 10 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Director Name | Mr Jonathan David Goldberg |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2001(1 month after company formation) |
Appointment Duration | 20 years, 10 months (closed 10 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Director Name | Mr Howard Harris |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2001(1 month after company formation) |
Appointment Duration | 20 years, 10 months (closed 10 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Director Name | Mr Jason Mark Harris |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2001(1 month after company formation) |
Appointment Duration | 20 years, 10 months (closed 10 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Secretary Name | Mr Jason Mark Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2001(1 month after company formation) |
Appointment Duration | 20 years, 10 months (closed 10 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Director Name | Linda Kass |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 256 Stradbroke Grove Clayhall Ilford Essex IG5 0DQ |
Secretary Name | A & H Registrars & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Correspondence Address | 58/60 Berners Street London W1P 4JS |
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
300 at £1 | Jonathan David Goldberg 25.00% Ordinary |
---|---|
300 at £1 | Mr Howard Harris 25.00% Ordinary |
210 at £1 | Jason Mark Harris 17.50% Ordinary |
202 at £1 | Alan Goldberg 16.83% Ordinary |
187 at £1 | Daniel Charles Goldberg 15.58% Ordinary |
1 at £1 | Alan Goldberg & Daniel Charles Goldberg 0.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,795,397 |
Cash | £3,240,408 |
Current Liabilities | £760,819 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 April 2014 | Delivered on: 19 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Freehold property being 6/12 gladstone road and 3/13 russell road wimbledon title no SGL72852 and leasehold land comprising 6 to 12 (even) gladstone road and 3 to 13 (odd) russell road wimbledon and the projecting or canopy roof and ground floor toilets storage and other accommodation excluding stairs above title no SGL73296. Outstanding |
---|---|
11 April 2014 | Delivered on: 15 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
26 February 2002 | Delivered on: 5 March 2002 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/a 79 the broadway, wimbledon t/n sgl 20223, and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 December 2001 | Delivered on: 22 December 2001 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the freehold and leasehold interests in the property known as 6-12 gladstone road and 3/13 russell road wimbledon title number SGL73296 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
---|---|
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 November 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
29 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
13 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
14 November 2014 | Change of name notice (2 pages) |
14 November 2014 | Company name changed first urban investments LIMITED\certificate issued on 14/11/14 (3 pages) |
17 October 2014 | Director's details changed for Mr Daniel Charles Goldberg on 27 September 2013 (2 pages) |
17 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Director's details changed for Mr Howard Harris on 27 September 2013 (2 pages) |
17 October 2014 | Director's details changed for Mr Jonathan David Goldberg on 27 September 2013 (2 pages) |
17 October 2014 | Director's details changed for Mr Alan Goldberg on 27 September 2013 (2 pages) |
17 October 2014 | Director's details changed for Mr Jason Mark Harris on 27 September 2013 (2 pages) |
17 October 2014 | Secretary's details changed for Mr Jason Mark Harris on 27 September 2013 (1 page) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 August 2014 | Registered office address changed from 58-60 Berners Street London W1T 3JS United Kingdom to 5Th Floor 89 New Bond Street London W1S 1DA on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from 58-60 Berners Street London W1T 3JS United Kingdom to 5Th Floor 89 New Bond Street London W1S 1DA on 8 August 2014 (1 page) |
19 April 2014 | Registration of charge 042952200004 (10 pages) |
15 April 2014 | Registration of charge 042952200003 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
1 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (9 pages) |
30 August 2012 | Director's details changed for Mr Daniel Charles Goldberg on 30 May 2012 (2 pages) |
18 May 2012 | Company name changed tetro LIMITED\certificate issued on 18/05/12
|
7 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (9 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
8 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (9 pages) |
28 July 2010 | Registered office address changed from 37 Warren Street London W1T 6AD on 28 July 2010 (1 page) |
12 January 2010 | Accounts for a small company made up to 31 December 2008 (6 pages) |
26 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (6 pages) |
21 November 2008 | Director's change of particulars / daniel goldberg / 01/09/2008 (1 page) |
21 November 2008 | Return made up to 27/09/08; full list of members (9 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from 67-69 george street london W1U 8LT (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
15 October 2007 | Return made up to 27/09/07; full list of members (9 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
4 January 2007 | Return made up to 27/09/06; full list of members (9 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 58-60 berners street london W1T 3JS (1 page) |
10 February 2006 | Auditor's resignation (1 page) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
24 October 2005 | Return made up to 27/09/05; full list of members (4 pages) |
13 October 2004 | Return made up to 27/09/04; full list of members (8 pages) |
22 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
30 January 2004 | Director's particulars changed (1 page) |
15 October 2003 | Return made up to 27/09/03; full list of members (8 pages) |
6 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
7 January 2003 | Accounting reference date extended from 30/04/02 to 31/12/02 (1 page) |
8 October 2002 | Return made up to 27/09/02; full list of members (8 pages) |
27 March 2002 | Ad 14/11/01--------- £ si 1198@1=1198 £ ic 1/1199 (3 pages) |
12 March 2002 | Accounting reference date shortened from 30/09/02 to 30/04/02 (1 page) |
5 March 2002 | Particulars of mortgage/charge (7 pages) |
22 December 2001 | Particulars of mortgage/charge (7 pages) |
27 November 2001 | £ nc 1000/10000 26/10/01 (1 page) |
27 November 2001 | Resolutions
|
16 November 2001 | New director appointed (3 pages) |
16 November 2001 | New secretary appointed;new director appointed (3 pages) |
16 November 2001 | New director appointed (3 pages) |
16 November 2001 | Secretary resigned (1 page) |
16 November 2001 | New director appointed (3 pages) |
16 November 2001 | New director appointed (3 pages) |
16 November 2001 | Director resigned (1 page) |
27 September 2001 | Incorporation (15 pages) |