Gateshead
Tyne & Wear
NE8 1RS
Director Name | Mr Menachem Manuel Schleider |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2003(3 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Santiago Prince Consort Road Gateshead Tyne & Wear NE8 4JB |
Secretary Name | Mr Joseph Schleider |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 2003(3 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Saint Albans Terrace Gateshead Tyne & Wear NE8 4HA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 15 Walker Terrace Gateshead Tyne And Wear NE8 1EB |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | David Schleider 33.33% Ordinary |
---|---|
1 at £1 | Joseph Schleider 33.33% Ordinary |
1 at £1 | Menachem Schleider 33.33% Ordinary |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (9 months ago) |
---|---|
Next Return Due | 17 July 2024 (3 months, 2 weeks from now) |
12 March 2004 | Delivered on: 16 March 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south east side of stanhope road and on the north east side of egerton road south shields t/n TY163806. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
---|---|
12 March 2004 | Delivered on: 16 March 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12, 14, 16 and 16A wellburn grove ormesby middlesborough t/n CE70054. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
12 March 2004 | Delivered on: 16 March 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 to 23 (000) carlingford road chester le street and garages (f/h) t/n DU78584 and 3 carlington road chester le street (l/h) t/n DU191545. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
12 March 2004 | Delivered on: 16 March 2004 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
12 March 2004 | Delivered on: 16 March 2004 Persons entitled: Nationwide Building Society 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 unit 3 delaval terrace blyth t/n ND40778. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
12 March 2004 | Delivered on: 16 March 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Chapel house shopping centre hillhead parkway west denton f/h t/n TY224546, l/h t/n TY184122. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
12 March 2004 | Delivered on: 16 March 2004 Persons entitled: Nationwide Building Society 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 23 the green southwick t/n TY155905. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
12 March 2004 | Delivered on: 16 March 2004 Persons entitled: Nationwide Building Society 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 151, 153 and 155 rodesley avenue gateshead tyne & wear t/n TY86318. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
12 March 2004 | Delivered on: 16 March 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 to 8 (even numbers) 5 and 7 epworth grove gateshead t/n TY103661. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
12 March 2004 | Delivered on: 16 March 2004 Persons entitled: Nationwide Building Society 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 units 1-9 and substation 51 acklam road middlesborough t/n CE74651 and l/h flat 8, 51 acklam road middlesborough t/n CE117239. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
12 March 2004 | Delivered on: 16 March 2004 Persons entitled: Nationwide Building Society 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 48 the green southwick t/n TY171848. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
3 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
23 January 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
5 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
25 January 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
5 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
17 January 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
6 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
16 January 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
28 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
2 August 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
31 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
5 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 July 2016 | Confirmation statement made on 3 July 2016 with updates (7 pages) |
14 July 2016 | Confirmation statement made on 3 July 2016 with updates (7 pages) |
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
11 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
11 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
19 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
19 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
19 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
19 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
7 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
7 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
24 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
29 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
16 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
5 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
5 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
29 December 2006 | Return made up to 03/07/06; full list of members (3 pages) |
29 December 2006 | Return made up to 03/07/06; full list of members (3 pages) |
22 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
22 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
14 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
14 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
11 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
11 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
27 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
27 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
21 July 2004 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
21 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
21 July 2004 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
16 March 2004 | Particulars of mortgage/charge (5 pages) |
16 March 2004 | Particulars of mortgage/charge (4 pages) |
16 March 2004 | Particulars of mortgage/charge (4 pages) |
16 March 2004 | Particulars of mortgage/charge (4 pages) |
16 March 2004 | Particulars of mortgage/charge (4 pages) |
16 March 2004 | Particulars of mortgage/charge (4 pages) |
16 March 2004 | Particulars of mortgage/charge (4 pages) |
16 March 2004 | Particulars of mortgage/charge (4 pages) |
16 March 2004 | Particulars of mortgage/charge (4 pages) |
16 March 2004 | Particulars of mortgage/charge (4 pages) |
16 March 2004 | Particulars of mortgage/charge (4 pages) |
16 March 2004 | Particulars of mortgage/charge (4 pages) |
16 March 2004 | Particulars of mortgage/charge (4 pages) |
16 March 2004 | Particulars of mortgage/charge (4 pages) |
16 March 2004 | Particulars of mortgage/charge (4 pages) |
16 March 2004 | Particulars of mortgage/charge (4 pages) |
16 March 2004 | Particulars of mortgage/charge (4 pages) |
16 March 2004 | Particulars of mortgage/charge (4 pages) |
16 March 2004 | Particulars of mortgage/charge (4 pages) |
16 March 2004 | Particulars of mortgage/charge (5 pages) |
16 March 2004 | Particulars of mortgage/charge (4 pages) |
16 March 2004 | Particulars of mortgage/charge (4 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Incorporation (9 pages) |
3 July 2003 | Incorporation (9 pages) |