Beaconsfield
HP9 2LH
Director Name | Mr Joshua David Dansky |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Whitehall Road Gateshead Tyne & Wear NE8 4ES |
Secretary Name | Mr Aron Tzvi Sandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 11 years (resigned 01 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Whitehall Road Gateshead Tyne & Wear NE8 4ET |
Director Name | Mr Aron Tzvi Sandler |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(3 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 01 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Whitehall Road Gateshead Tyne & Wear NE8 4ET |
Director Name | Mr John Dansky |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Cambridge Terrace Gateshead Tyne & Wear NE8 1RP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 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 | 18 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Collingwood Buildings 38 Collingwood Street Newcastle Upon Tyne NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 80 other UK companies use this postal address |
2.5k at £1 | Bertie Sandler 25.00% Ordinary |
---|---|
2.5k at £1 | Johnn Dansky 25.00% Ordinary |
1.9k at £1 | Anton Curtis 18.75% Ordinary |
1.9k at £1 | Paul Callingham 18.75% Ordinary |
1.3k at £1 | Yuri Curtis 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£334,441 |
Current Liabilities | £1,023,143 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 27 March |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 4 days from now) |
10 July 2008 | Delivered on: 18 July 2008 Persons entitled: Dickinson Dees LLP Classification: Third party legal charge Secured details: All monies due or to become due from the obligor's to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a the deckham hotel old durham road gateshead t/no TY327900 by way of assignment the benfit of all covenant's,rights,claims and guarantees relating to the property.the rental sums see image for full details. Outstanding |
---|
13 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
28 June 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
12 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 December 2022 | Previous accounting period shortened from 28 March 2022 to 27 March 2022 (1 page) |
20 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 August 2021 | Director's details changed for Mr Paul Arthur Callingham on 1 August 2021 (2 pages) |
13 August 2021 | Director's details changed for Paul Arthur Callingham on 1 July 2021 (2 pages) |
27 July 2021 | Change of details for Mr Paul Arthur Callingham as a person with significant control on 7 July 2021 (2 pages) |
7 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
5 May 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
5 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
25 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
11 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
19 March 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
27 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
6 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
8 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 May 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 November 2014 | Termination of appointment of Aron Tzvi Sandler as a secretary on 1 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Aron Tzvi Sandler as a director on 1 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Aron Tzvi Sandler as a director on 1 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Aron Tzvi Sandler as a secretary on 1 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Aron Tzvi Sandler as a secretary on 1 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Aron Tzvi Sandler as a director on 1 November 2014 (1 page) |
5 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 October 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
1 October 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
26 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
21 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
21 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
31 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Registered office address changed from 89 Whitehall Road Gateshead Tyne and Wear NE8 4ER England on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 89 Whitehall Road Gateshead Tyne and Wear NE8 4ER England on 4 October 2011 (1 page) |
4 October 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Registered office address changed from 89 Whitehall Road Gateshead Tyne and Wear NE8 4ER England on 4 October 2011 (1 page) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 August 2010 | Director's details changed for Paul Arthur Callingham on 18 July 2010 (2 pages) |
5 August 2010 | Termination of appointment of John Dansky as a director (1 page) |
5 August 2010 | Registered office address changed from Unit J32 the Avenues 11Th Avenue North Team Valley Gateshead NE11 0NJ on 5 August 2010 (1 page) |
5 August 2010 | Termination of appointment of John Dansky as a director (1 page) |
5 August 2010 | Registered office address changed from Unit J32 the Avenues 11Th Avenue North Team Valley Gateshead NE11 0NJ on 5 August 2010 (1 page) |
5 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Registered office address changed from Unit J32 the Avenues 11Th Avenue North Team Valley Gateshead NE11 0NJ on 5 August 2010 (1 page) |
5 August 2010 | Director's details changed for Paul Arthur Callingham on 18 July 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 October 2009 | Return made up to 18/07/09; full list of members (4 pages) |
2 October 2009 | Location of register of members (1 page) |
2 October 2009 | Return made up to 18/07/09; full list of members (4 pages) |
2 October 2009 | Location of register of members (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
19 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 July 2008 | Director appointed john dansky (2 pages) |
14 July 2008 | Director appointed john dansky (2 pages) |
20 August 2007 | Return made up to 18/07/07; no change of members (7 pages) |
20 August 2007 | Return made up to 18/07/07; no change of members (7 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
27 October 2006 | New director appointed (3 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | New director appointed (3 pages) |
27 October 2006 | Director resigned (1 page) |
20 September 2006 | Return made up to 18/07/06; full list of members
|
20 September 2006 | Return made up to 18/07/06; full list of members
|
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 October 2005 | Return made up to 18/07/05; full list of members (6 pages) |
4 October 2005 | Return made up to 18/07/05; full list of members (6 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 August 2004 | Return made up to 18/07/04; full list of members (6 pages) |
5 August 2004 | Return made up to 18/07/04; full list of members (6 pages) |
13 May 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
13 May 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: unit 5 kingsway house team valley trading estate gateshead tyne & wear NE11 0HW (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: unit 5 kingsway house team valley trading estate gateshead tyne & wear NE11 0HW (1 page) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | Registered office changed on 15/09/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | Registered office changed on 15/09/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
15 September 2003 | Director resigned (1 page) |
18 July 2003 | Incorporation (9 pages) |
18 July 2003 | Incorporation (9 pages) |