Company NameThrower Stone Investments Limited
DirectorJoseph Zvi Schleider
Company StatusActive
Company Number05492332
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Joseph Zvi Schleider
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Alexandra Road
Gateshead
Tyne And Wear
NE8 1RB
Secretary NameBina Schleider
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address90 Bewick Road
Gateshead
Tyne & Wear
NE8 1RS

Contact

Websitethrowerstone.co.uk
Email address[email protected]
Telephone0191 4215518
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address163 Alexandra Road
Gateshead
Tyne And Wear
NE8 1RB
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Joseph Zvi Schleider
100.00%
Ordinary

Financials

Year2014
Net Worth£1,148,385
Cash£13,948
Current Liabilities£4,082,515

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

18 June 2007Delivered on: 21 June 2007
Persons entitled: Joseph Schleider Menachem Schleider and David Schleider

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 42 woods terrace murton seaham.
Outstanding
9 February 2007Delivered on: 20 June 2007
Persons entitled: Barclays Bank PLC

Classification: Standard security presented for registration in scotland on 05 june 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Landlands mill landlands place newtown st boswells melrose t/n ROX3962.
Outstanding
29 January 2007Delivered on: 14 February 2007
Persons entitled: Barclays 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: The l/h property known as unit 13 lloyd court metro centre east industrial park dunston gateshead.
Outstanding
23 November 2015Delivered on: 26 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 November 2015Delivered on: 26 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a units 1 2 3 4 and 5 hambletonian yard stockton on tees t/no. CS198505. For more details please refer to the instrument.
Outstanding
11 December 2006Delivered on: 19 December 2006
Persons entitled: Barclays 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: 67A, 69 and 71 claremont south avenue and 163 alexandra road, gateshead.
Outstanding
24 November 2006Delivered on: 7 December 2006
Persons entitled: Barclays 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 land and buildings k/a 102 bewick road and 106, 108, 110 and 112 coatsworth road gateshead tyne & wear.
Outstanding
15 April 2008Delivered on: 1 May 2008
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £97750.00 due or to become due from the company to the chargee.
Particulars: 100 & 102 hambledon street blyth northumberland fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
26 October 2006Delivered on: 1 November 2006
Persons entitled: Barclays 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 5 brennand street burnley.
Outstanding
1 April 2008Delivered on: 3 April 2008
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: £130,050.00 due or to become due from the company to the chargee.
Particulars: 42 woods terrace east murton seaham with all fixtures fittings plant and machinery thereon floating charge over all moveable plant machinery, implements, utensils, furniture & equipment.
Outstanding
3 March 2008Delivered on: 5 March 2008
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: 55250.00 due or to become due from the company to the chargee.
Particulars: 30 poplar street stanley county durham fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
3 March 2008Delivered on: 5 March 2008
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: £55250.00 due or to become due from the company to the chargee.
Particulars: 203 park road stanley county durham fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
12 April 2006Delivered on: 26 April 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 87-89 hewitson terrace felling gateshead tyne & wear.
Outstanding
21 November 2007Delivered on: 24 November 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £55,250.00 due or to become due from the company to.
Particulars: 15 athol road sunderland tyne & wear, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
20 September 2007Delivered on: 22 September 2007
Persons entitled: Paragon Mortgages Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 9 rodsley avenue gatehead tyne & wear. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
7 March 2006Delivered on: 9 March 2006
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and building thereon and generally k/a 172-1 smith street and 24 hallam road nelson by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Outstanding
18 June 2007Delivered on: 21 June 2007
Satisfied on: 15 February 2008
Persons entitled: Joseph Schleider Menachem Schleider and David Schleider

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 34 and 35 woods terrace murton seaham.
Fully Satisfied
13 May 2008Delivered on: 26 October 2013
Satisfied on: 26 November 2015
Persons entitled: National Westminster 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: 14 and 16 brinkburn avenue gateshead tyne and wear by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, tools and other chattels. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 February 2010Delivered on: 9 February 2010
Satisfied on: 26 November 2015
Persons entitled: National Westminster 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: 86 and 88 high street felling t/no. TY163525 any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
3 February 2010Delivered on: 9 February 2010
Satisfied on: 26 November 2015
Persons entitled: National Westminster 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: 2 woodbine street 127 coatsworth road gateshead t/no. T9465134 any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
19 October 2009Delivered on: 28 October 2009
Satisfied on: 26 November 2015
Persons entitled: National Westminster 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 land and buildings the precinct bondicar road hadston northumberland t/no:ND136091 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 September 2009Delivered on: 26 September 2009
Satisfied on: 26 November 2015
Persons entitled: National Westminster 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: All legal interest in land and buildings on the east side of high street felling gateshead tyne and wear t/n TY193719 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 April 2009Delivered on: 18 April 2009
Satisfied on: 26 November 2015
Persons entitled: National Westminster 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: 28 zetland road loftus t/no CE98899 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 December 2008Delivered on: 6 January 2009
Satisfied on: 26 November 2015
Persons entitled: National Westminster 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: 6-8 bath street redcar t/no. CE67076 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 December 2008Delivered on: 23 December 2008
Satisfied on: 26 November 2015
Persons entitled: National Westminster 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: 4-5 bath street, redcar t/no CE67076 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 December 2008Delivered on: 23 December 2008
Satisfied on: 26 November 2015
Persons entitled: National Westminster 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: Ground floor shop, sunderland road, horden, peterlee, co durham t/no DU100319 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 December 2008Delivered on: 23 December 2008
Satisfied on: 26 November 2015
Persons entitled: National Westminster 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: 2B high street west, coatham, redcar t/no TES30677 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 December 2008Delivered on: 23 December 2008
Satisfied on: 26 November 2015
Persons entitled: National Westminster 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: 188 high street, eston, middlesborough, cleveland t/no CE67225 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 December 2008Delivered on: 17 December 2008
Satisfied on: 26 November 2015
Persons entitled: National Westminster 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: T/No DU300433 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 December 2008Delivered on: 17 December 2008
Satisfied on: 26 November 2015
Persons entitled: National Westminster 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: 28 zetland road loftus t/no CE98899 any other interest in the property all rents the proceeds of any insurance see image for full details.
Fully Satisfied
11 August 2008Delivered on: 12 August 2008
Satisfied on: 26 November 2015
Persons entitled: National Westminster 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: The l/h land and buildings known as unit 1-8 (inclusive) globe court coalpit road denaby doncaster south yorkshire, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 July 2008Delivered on: 2 August 2008
Satisfied on: 26 November 2015
Persons entitled: National Westminster 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: 32 and 23 villiers street sunderland by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 July 2008Delivered on: 30 July 2008
Satisfied on: 26 November 2015
Persons entitled: National Westminster 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: Unit 5D chilton industrial estate, chilton, county durham by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 May 2008Delivered on: 27 May 2008
Satisfied on: 26 November 2015
Persons entitled: National Westminster 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: 2, 2A, 2B, and 4 and 6 avenue road and 2 astley road seaton delaval northumberland by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 May 2008Delivered on: 13 May 2008
Satisfied on: 26 November 2015
Persons entitled: National Westminster 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: 87 high street, felling, NE10 9LU by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
Fully Satisfied
23 April 2008Delivered on: 13 May 2008
Satisfied on: 26 November 2015
Persons entitled: National Westminster 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: 44 coatsworth road, gateshead by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
Fully Satisfied
6 May 2008Delivered on: 9 May 2008
Satisfied on: 26 November 2015
Persons entitled: National Westminster 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: 89 high street, gateshead, tyne and wear by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
Fully Satisfied
6 May 2008Delivered on: 9 May 2008
Satisfied on: 26 November 2015
Persons entitled: National Westminster 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: 91A high street, felling NE10 9LU by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
Fully Satisfied
21 April 2008Delivered on: 2 May 2008
Satisfied on: 26 November 2015
Persons entitled: National Westminster 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: 5 & 6 granville terrace wheatley hill by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 April 2008Delivered on: 1 May 2008
Satisfied on: 26 November 2015
Persons entitled: National Westminster 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: Land and buildings on the north of seaside lane, easington, durham by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 April 2008Delivered on: 12 April 2008
Satisfied on: 26 November 2015
Persons entitled: National Westminster 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: 42 coatsworth road and 2 havelock terrace, gateshead by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 March 2008Delivered on: 11 April 2008
Satisfied on: 26 November 2015
Persons entitled: National Westminster 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 land and buildings on the south side of tunstall village road sunderland by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 March 2008Delivered on: 20 March 2008
Satisfied on: 26 November 2015
Persons entitled: National Westminster 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: 66,68 and 70 coatsworth road gateshead tyne and wear by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 February 2008Delivered on: 7 March 2008
Satisfied on: 26 November 2015
Persons entitled: National Westminster 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: 56 & 57 front street haswell durham by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 February 2008Delivered on: 27 February 2008
Satisfied on: 26 November 2015
Persons entitled: National Westminster 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: 88A and 88B high street felling, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 January 2008Delivered on: 29 January 2008
Satisfied on: 26 November 2015
Persons entitled: National Westminster 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: 112 silverdale place, newton aycliffe. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 January 2008Delivered on: 29 January 2008
Satisfied on: 26 November 2015
Persons entitled: National Westminster 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: 8/8A clayton street, bedlington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 January 2008Delivered on: 17 January 2008
Satisfied on: 26 November 2015
Persons entitled: National Westminster 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: 34 and 35 woods terrace east murton SR7 9AG. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 January 2008Delivered on: 12 January 2008
Satisfied on: 26 November 2015
Persons entitled: National Westminster 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: 20 zetland road loftus saltburn by the sea. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 December 2007Delivered on: 9 January 2008
Satisfied on: 26 November 2015
Persons entitled: National Westminster 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: Unit G4 oslo close tyne tunnel trading estate tynemouth. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 December 2007Delivered on: 8 January 2008
Satisfied on: 26 November 2015
Persons entitled: National Westminster 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: 10 northcote street stockton on tees. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 November 2007Delivered on: 5 December 2007
Satisfied on: 26 November 2015
Persons entitled: National Westminster 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: Warehouse lying to the rear of 1 woodbine street gateshead. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 November 2007Delivered on: 5 December 2007
Satisfied on: 26 November 2015
Persons entitled: National Westminster 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: 1-5 hambletonian yard,stockton on tees TS18 1DS and land adjoining the east side of the property and land adjoining 110 high st,stockton on tees. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 November 2007Delivered on: 5 December 2007
Satisfied on: 26 November 2015
Persons entitled: National Westminster 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: Units 9,10 and 12 holyhill shopping centre,felling,gateshead tyne and wear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

15 February 2024Registration of charge 054923320055, created on 12 February 2024 (40 pages)
16 January 2024Confirmation statement made on 31 December 2023 with updates (5 pages)
31 December 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
25 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
28 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
9 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 December 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
31 October 2018Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
30 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
11 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
25 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
25 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
20 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
14 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(3 pages)
14 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(3 pages)
26 November 2015Satisfaction of charge 19 in full (2 pages)
26 November 2015Satisfaction of charge 27 in full (2 pages)
26 November 2015Satisfaction of charge 49 in full (2 pages)
26 November 2015Satisfaction of charge 42 in full (2 pages)
26 November 2015Satisfaction of charge 36 in full (2 pages)
26 November 2015Satisfaction of charge 35 in full (2 pages)
26 November 2015Satisfaction of charge 15 in full (2 pages)
26 November 2015Satisfaction of charge 17 in full (2 pages)
26 November 2015Satisfaction of charge 18 in full (2 pages)
26 November 2015Satisfaction of charge 20 in full (2 pages)
26 November 2015Satisfaction of charge 48 in full (2 pages)
26 November 2015Satisfaction of charge 45 in full (2 pages)
26 November 2015Satisfaction of charge 44 in full (2 pages)
26 November 2015Satisfaction of charge 15 in full (2 pages)
26 November 2015Satisfaction of charge 25 in full (2 pages)
26 November 2015Satisfaction of charge 48 in full (2 pages)
26 November 2015Satisfaction of charge 36 in full (2 pages)
26 November 2015Satisfaction of charge 45 in full (2 pages)
26 November 2015Satisfaction of charge 25 in full (2 pages)
26 November 2015Satisfaction of charge 20 in full (2 pages)
26 November 2015Satisfaction of charge 38 in full (2 pages)
26 November 2015Satisfaction of charge 38 in full (2 pages)
26 November 2015Satisfaction of charge 29 in full (2 pages)
26 November 2015Satisfaction of charge 46 in full (2 pages)
26 November 2015Satisfaction of charge 32 in full (2 pages)
26 November 2015Satisfaction of charge 33 in full (2 pages)
26 November 2015Satisfaction of charge 17 in full (2 pages)
26 November 2015Satisfaction of charge 51 in full (1 page)
26 November 2015Satisfaction of charge 19 in full (2 pages)
26 November 2015Satisfaction of charge 43 in full (2 pages)
26 November 2015Satisfaction of charge 29 in full (2 pages)
26 November 2015Satisfaction of charge 21 in full (2 pages)
26 November 2015Satisfaction of charge 41 in full (2 pages)
26 November 2015Satisfaction of charge 27 in full (2 pages)
26 November 2015Registration of charge 054923320053, created on 23 November 2015 (42 pages)
26 November 2015Satisfaction of charge 39 in full (2 pages)
26 November 2015Satisfaction of charge 49 in full (2 pages)
26 November 2015Satisfaction of charge 52 in full (2 pages)
26 November 2015Satisfaction of charge 14 in full (2 pages)
26 November 2015Satisfaction of charge 51 in full (1 page)
26 November 2015Registration of charge 054923320054, created on 23 November 2015 (43 pages)
26 November 2015Satisfaction of charge 12 in full (2 pages)
26 November 2015Satisfaction of charge 42 in full (2 pages)
26 November 2015Satisfaction of charge 37 in full (2 pages)
26 November 2015Satisfaction of charge 24 in full (2 pages)
26 November 2015Satisfaction of charge 12 in full (2 pages)
26 November 2015Registration of charge 054923320054, created on 23 November 2015 (43 pages)
26 November 2015Satisfaction of charge 43 in full (2 pages)
26 November 2015Satisfaction of charge 47 in full (2 pages)
26 November 2015Satisfaction of charge 34 in full (2 pages)
26 November 2015Satisfaction of charge 13 in full (2 pages)
26 November 2015Satisfaction of charge 21 in full (2 pages)
26 November 2015Satisfaction of charge 50 in full (1 page)
26 November 2015Satisfaction of charge 40 in full (1 page)
26 November 2015Satisfaction of charge 33 in full (2 pages)
26 November 2015Satisfaction of charge 24 in full (2 pages)
26 November 2015Satisfaction of charge 44 in full (2 pages)
26 November 2015Satisfaction of charge 14 in full (2 pages)
26 November 2015Satisfaction of charge 32 in full (2 pages)
26 November 2015Satisfaction of charge 16 in full (2 pages)
26 November 2015Satisfaction of charge 34 in full (2 pages)
26 November 2015Registration of charge 054923320053, created on 23 November 2015 (42 pages)
26 November 2015Satisfaction of charge 18 in full (2 pages)
26 November 2015Satisfaction of charge 52 in full (2 pages)
26 November 2015Satisfaction of charge 50 in full (1 page)
26 November 2015Satisfaction of charge 30 in full (2 pages)
26 November 2015Satisfaction of charge 41 in full (2 pages)
26 November 2015Satisfaction of charge 28 in full (2 pages)
26 November 2015Satisfaction of charge 30 in full (2 pages)
26 November 2015Satisfaction of charge 28 in full (2 pages)
26 November 2015Satisfaction of charge 46 in full (2 pages)
26 November 2015Satisfaction of charge 47 in full (2 pages)
26 November 2015Satisfaction of charge 37 in full (2 pages)
26 November 2015Satisfaction of charge 16 in full (2 pages)
26 November 2015Satisfaction of charge 40 in full (1 page)
26 November 2015Satisfaction of charge 13 in full (2 pages)
26 November 2015Satisfaction of charge 39 in full (2 pages)
26 November 2015Satisfaction of charge 35 in full (2 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
11 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 2
(3 pages)
11 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 2
(3 pages)
13 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
13 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(3 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(3 pages)
26 October 2013Particulars of a mortgage or charge/co extend / charge no: 52 (8 pages)
26 October 2013Particulars of a mortgage or charge/co extend / charge no: 52 (8 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
6 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
6 June 2012Accounts for a small company made up to 30 November 2011 (7 pages)
6 June 2012Accounts for a small company made up to 30 November 2011 (7 pages)
24 December 2011Compulsory strike-off action has been discontinued (1 page)
24 December 2011Compulsory strike-off action has been discontinued (1 page)
22 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
22 December 2011Termination of appointment of Bina Schleider as a secretary (1 page)
22 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
22 December 2011Termination of appointment of Bina Schleider as a secretary (1 page)
17 December 2011Compulsory strike-off action has been suspended (1 page)
17 December 2011Compulsory strike-off action has been suspended (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
8 July 2011Registered office address changed from 7 Whitehall Road Gateshead Tyne & Wear NE8 4EQ on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 7 Whitehall Road Gateshead Tyne & Wear NE8 4EQ on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 7 Whitehall Road Gateshead Tyne & Wear NE8 4EQ on 8 July 2011 (1 page)
8 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
7 July 2011Director's details changed for Mr Joseph Zvi Schleider on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Joseph Zvi Schleider on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Joseph Zvi Schleider on 7 July 2011 (2 pages)
1 December 2010Accounts for a small company made up to 30 November 2009 (7 pages)
1 December 2010Accounts for a small company made up to 30 November 2009 (7 pages)
9 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
10 June 2010Accounts for a small company made up to 30 November 2008 (6 pages)
10 June 2010Accounts for a small company made up to 30 November 2008 (6 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 50 (5 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 51 (5 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 51 (5 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 50 (5 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 49 (5 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 49 (5 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 48 (3 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 48 (3 pages)
10 August 2009Return made up to 27/06/09; full list of members (3 pages)
10 August 2009Return made up to 27/06/09; full list of members (3 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 47 (4 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 47 (4 pages)
6 February 2009Total exemption small company accounts made up to 30 November 2007 (6 pages)
6 February 2009Total exemption small company accounts made up to 30 November 2007 (6 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 46 (5 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 46 (5 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 43 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 45 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 44 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 45 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 44 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 42 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 43 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 42 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 40 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 41 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 41 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 40 (3 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 39 (3 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 39 (3 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 38 (3 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 38 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
10 July 2008Return made up to 27/06/08; full list of members (3 pages)
10 July 2008Return made up to 27/06/08; full list of members (3 pages)
27 May 2008Particulars of a mortgage or charge / charge no: 36 (3 pages)
27 May 2008Particulars of a mortgage or charge / charge no: 36 (3 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 35 (3 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 35 (3 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 33 (5 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 32 (6 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 32 (6 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 33 (5 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
8 April 2008Accounting reference date extended from 30/06/2007 to 30/11/2007 (1 page)
8 April 2008Accounting reference date extended from 30/06/2007 to 30/11/2007 (1 page)
3 April 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
15 February 2008Declaration of satisfaction of mortgage/charge (1 page)
15 February 2008Declaration of satisfaction of mortgage/charge (1 page)
29 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
12 January 2008Particulars of mortgage/charge (3 pages)
12 January 2008Particulars of mortgage/charge (3 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
8 January 2008Particulars of mortgage/charge (3 pages)
8 January 2008Particulars of mortgage/charge (3 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
24 November 2007Particulars of mortgage/charge (3 pages)
24 November 2007Particulars of mortgage/charge (3 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
28 August 2007Return made up to 27/06/07; full list of members (2 pages)
28 August 2007Return made up to 27/06/07; full list of members (2 pages)
25 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (6 pages)
20 June 2007Particulars of mortgage/charge (6 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
19 December 2006Particulars of mortgage/charge (4 pages)
19 December 2006Particulars of mortgage/charge (4 pages)
7 December 2006Particulars of mortgage/charge (4 pages)
7 December 2006Particulars of mortgage/charge (4 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
30 June 2006Return made up to 27/06/06; full list of members (2 pages)
30 June 2006Return made up to 27/06/06; full list of members (2 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
27 June 2005Incorporation (19 pages)
27 June 2005Incorporation (19 pages)