Gateshead
Tyne And Wear
NE8 1RB
Director Name | Mr Leslie Frankel |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Bridge Lane London NW11 9JS |
Secretary Name | Mr Joseph Zvi Schleider |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Whitehall Road Gateshead Tyne & Wear NE8 4EQ |
Registered Address | 163 Alexandra Road Gateshead Tyne And Wear NE8 1RB |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£67,824 |
Cash | £52,586 |
Current Liabilities | £43,699 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
21 December 2017 | Delivered on: 2 January 2018 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: 19 east parade whitley parade tyne & wear NE26 1AP title number TY163146. Outstanding |
---|---|
1 June 2007 | Delivered on: 12 June 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62 borrowdale street, hartlepool t/no CE155737. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
28 September 2006 | Delivered on: 6 October 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 46 rodney street hartlepool t/n du 32923. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
28 September 2006 | Delivered on: 6 October 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H borrowdale street hartlepool t/n CE141127. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
28 September 2006 | Delivered on: 6 October 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 45 rodney street hartlepool t/n DU20647. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
26 May 2006 | Delivered on: 6 June 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 27 perth street hartlepool t/n DU23473. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
26 May 2006 | Delivered on: 6 June 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 37 hurworth street hartlepool t/n CE155822. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
26 May 2006 | Delivered on: 6 June 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 2 jobson street hartlepool t/n CE40023. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
31 January 2022 | Delivered on: 2 February 2022 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: The freehold land known as 89 coatsworth road, gateshead (NE8 1SQ) registered at hm land registry under title number TY64704 and the leasehold land known as unit 5, the venture eleven, venture way, priorswood industrial estate, taunton (TA2 8DG) registered at hm land registry under title number ST79928. Outstanding |
6 December 2019 | Delivered on: 6 December 2019 Persons entitled: The Forum Charitable Trust Classification: A registered charge Particulars: The property known as 89 coatsworth road, gateshead, tyne and wear, NE8 1SQ, registered at the land registry under title number TY64704. Outstanding |
21 December 2017 | Delivered on: 2 January 2018 Persons entitled: Atom Bank PLC Classification: A registered charge Outstanding |
9 May 2006 | Delivered on: 25 May 2006 Persons entitled: Lloyds Tsb Bank PLC 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. Outstanding |
3 February 2023 | Confirmation statement made on 31 December 2022 with updates (5 pages) |
---|---|
29 December 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
13 September 2022 | Satisfaction of charge 057161850011 in full (1 page) |
2 February 2022 | Registration of charge 057161850012, created on 31 January 2022 (21 pages) |
26 January 2022 | Satisfaction of charge 1 in full (1 page) |
13 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
10 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
6 January 2021 | Resolutions
|
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
9 December 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 December 2019 | Registration of charge 057161850011, created on 6 December 2019 (4 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
3 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
31 October 2018 | Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (4 pages) |
2 January 2018 | Registration of charge 057161850010, created on 21 December 2017 (17 pages) |
2 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
2 January 2018 | Registration of charge 057161850009, created on 21 December 2017 (14 pages) |
2 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
2 January 2018 | Registration of charge 057161850010, created on 21 December 2017 (17 pages) |
2 January 2018 | Registration of charge 057161850009, created on 21 December 2017 (14 pages) |
25 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
25 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
1 January 2017 | Termination of appointment of Leslie Frankel as a director on 30 November 2016 (1 page) |
1 January 2017 | Confirmation statement made on 1 January 2017 with updates (4 pages) |
1 January 2017 | Confirmation statement made on 1 January 2017 with updates (4 pages) |
1 January 2017 | Termination of appointment of Leslie Frankel as a director on 30 November 2016 (1 page) |
20 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
14 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
11 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
13 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
13 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
6 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
23 February 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
22 December 2011 | Director's details changed for Mr Joseph Zvi Schleider on 30 November 2011 (2 pages) |
22 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Director's details changed for Mr Joseph Zvi Schleider on 30 November 2011 (2 pages) |
22 December 2011 | Termination of appointment of Joseph Schleider as a secretary (1 page) |
22 December 2011 | Termination of appointment of Joseph Schleider as a secretary (1 page) |
22 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
22 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Registered office address changed from 7 Whitehall Road Gateshead Tyne & Wear NE8 4EQ on 22 February 2011 (1 page) |
22 February 2011 | Registered office address changed from 7 Whitehall Road Gateshead Tyne & Wear NE8 4EQ on 22 February 2011 (1 page) |
22 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
23 February 2010 | Director's details changed for Leslie Frankel on 23 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Leslie Frankel on 23 February 2010 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
6 April 2009 | Return made up to 21/02/09; full list of members (4 pages) |
6 April 2009 | Return made up to 21/02/09; full list of members (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
19 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
5 March 2008 | Prev sho from 28/02/2008 to 30/11/2007 (1 page) |
5 March 2008 | Prev sho from 28/02/2008 to 30/11/2007 (1 page) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
12 June 2007 | Particulars of mortgage/charge (5 pages) |
12 June 2007 | Particulars of mortgage/charge (5 pages) |
23 March 2007 | Return made up to 21/02/07; full list of members (3 pages) |
23 March 2007 | Return made up to 21/02/07; full list of members (3 pages) |
6 October 2006 | Particulars of mortgage/charge (4 pages) |
6 October 2006 | Particulars of mortgage/charge (4 pages) |
6 October 2006 | Particulars of mortgage/charge (4 pages) |
6 October 2006 | Particulars of mortgage/charge (4 pages) |
6 October 2006 | Particulars of mortgage/charge (4 pages) |
6 October 2006 | Particulars of mortgage/charge (4 pages) |
6 June 2006 | Particulars of mortgage/charge (5 pages) |
6 June 2006 | Particulars of mortgage/charge (5 pages) |
6 June 2006 | Particulars of mortgage/charge (5 pages) |
6 June 2006 | Particulars of mortgage/charge (5 pages) |
6 June 2006 | Particulars of mortgage/charge (5 pages) |
6 June 2006 | Particulars of mortgage/charge (5 pages) |
25 May 2006 | Particulars of mortgage/charge (7 pages) |
25 May 2006 | Particulars of mortgage/charge (7 pages) |
21 February 2006 | Incorporation (15 pages) |
21 February 2006 | Incorporation (15 pages) |