Company NameTeesside Regeneration Ltd
DirectorJoseph Zvi Schleider
Company StatusActive
Company Number05716185
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 2 months ago)
Previous NameTeeside Regeneration Ltd

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
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Alexandra Road
Gateshead
Tyne And Wear
NE8 1RB
Director NameMr Leslie Frankel
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Bridge Lane
London
NW11 9JS
Secretary NameMr Joseph Zvi Schleider
NationalityBritish
StatusResigned
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Whitehall Road
Gateshead
Tyne & Wear
NE8 4EQ

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

Financials

Year2012
Net Worth-£67,824
Cash£52,586
Current Liabilities£43,699

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

21 December 2017Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2022Delivered 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 2019Delivered 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 2017Delivered on: 2 January 2018
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding
9 May 2006Delivered 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

Filing History

3 February 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
29 December 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
13 September 2022Satisfaction of charge 057161850011 in full (1 page)
2 February 2022Registration of charge 057161850012, created on 31 January 2022 (21 pages)
26 January 2022Satisfaction of charge 1 in full (1 page)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
10 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-31
(3 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (5 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)
6 December 2019Registration of charge 057161850011, created on 6 December 2019 (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (5 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 (4 pages)
2 January 2018Registration of charge 057161850010, created on 21 December 2017 (17 pages)
2 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
2 January 2018Registration of charge 057161850009, created on 21 December 2017 (14 pages)
2 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
2 January 2018Registration of charge 057161850010, created on 21 December 2017 (17 pages)
2 January 2018Registration of charge 057161850009, created on 21 December 2017 (14 pages)
25 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
25 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
1 January 2017Termination of appointment of Leslie Frankel as a director on 30 November 2016 (1 page)
1 January 2017Confirmation statement made on 1 January 2017 with updates (4 pages)
1 January 2017Confirmation statement made on 1 January 2017 with updates (4 pages)
1 January 2017Termination of appointment of Leslie Frankel as a director on 30 November 2016 (1 page)
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 100
(4 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 100
(4 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (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 100
(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 100
(4 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 100
(4 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 100
(4 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
6 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
23 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
23 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
22 December 2011Director's details changed for Mr Joseph Zvi Schleider on 30 November 2011 (2 pages)
22 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
22 December 2011Director's details changed for Mr Joseph Zvi Schleider on 30 November 2011 (2 pages)
22 December 2011Termination of appointment of Joseph Schleider as a secretary (1 page)
22 December 2011Termination of appointment of Joseph Schleider as a secretary (1 page)
22 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
22 February 2011Registered office address changed from 7 Whitehall Road Gateshead Tyne & Wear NE8 4EQ on 22 February 2011 (1 page)
22 February 2011Registered office address changed from 7 Whitehall Road Gateshead Tyne & Wear NE8 4EQ on 22 February 2011 (1 page)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
23 February 2010Director's details changed for Leslie Frankel on 23 February 2010 (2 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Leslie Frankel on 23 February 2010 (2 pages)
20 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
20 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
6 April 2009Return made up to 21/02/09; full list of members (4 pages)
6 April 2009Return made up to 21/02/09; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
27 December 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
19 March 2008Return made up to 21/02/08; full list of members (4 pages)
19 March 2008Return made up to 21/02/08; full list of members (4 pages)
5 March 2008Prev sho from 28/02/2008 to 30/11/2007 (1 page)
5 March 2008Prev sho from 28/02/2008 to 30/11/2007 (1 page)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
12 June 2007Particulars of mortgage/charge (5 pages)
12 June 2007Particulars of mortgage/charge (5 pages)
23 March 2007Return made up to 21/02/07; full list of members (3 pages)
23 March 2007Return made up to 21/02/07; full list of members (3 pages)
6 October 2006Particulars of mortgage/charge (4 pages)
6 October 2006Particulars of mortgage/charge (4 pages)
6 October 2006Particulars of mortgage/charge (4 pages)
6 October 2006Particulars of mortgage/charge (4 pages)
6 October 2006Particulars of mortgage/charge (4 pages)
6 October 2006Particulars of mortgage/charge (4 pages)
6 June 2006Particulars of mortgage/charge (5 pages)
6 June 2006Particulars of mortgage/charge (5 pages)
6 June 2006Particulars of mortgage/charge (5 pages)
6 June 2006Particulars of mortgage/charge (5 pages)
6 June 2006Particulars of mortgage/charge (5 pages)
6 June 2006Particulars of mortgage/charge (5 pages)
25 May 2006Particulars of mortgage/charge (7 pages)
25 May 2006Particulars of mortgage/charge (7 pages)
21 February 2006Incorporation (15 pages)
21 February 2006Incorporation (15 pages)