London
Nw11
Director Name | Mr Jeffrey Steiner |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Whitehall Road Gateshead NE8 4ER |
Secretary Name | Mr Jeffrey Steiner |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Whitehall Road Gateshead NE8 4ER |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2006(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 | 16 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Evans House Bewick Road Gateshead Tyne And Wear NE8 4DP |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mr Jeffrey Steiner & Mr David Steiner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £264,143 |
Current Liabilities | £32,305 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
11 April 2011 | Delivered on: 15 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed to secure own liabilities 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: Bird in hand salters lane trimdon county durham t/no:DU211477 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
27 April 2010 | Delivered on: 5 May 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security executed on 28 march 2010 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole those premises at 54 high street grantown-on-spey t/no MOR3102. Outstanding |
11 August 2009 | Delivered on: 12 August 2009 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 property k/a 19 market place richmond t/no NYK78758 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
14 December 2006 | Delivered on: 3 January 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: F/H 70 ocean road tyne and wear t/n TY8166. 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 |
20 November 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
22 November 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
27 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
16 December 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
27 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
20 May 2021 | Satisfaction of charge 2 in full (1 page) |
19 May 2021 | Satisfaction of charge 1 in full (1 page) |
19 May 2021 | Satisfaction of charge 4 in full (1 page) |
12 January 2021 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
27 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
19 December 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
18 December 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
18 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
11 December 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
20 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
20 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
20 December 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
19 July 2016 | Micro company accounts made up to 31 October 2015 (3 pages) |
19 July 2016 | Micro company accounts made up to 31 October 2015 (3 pages) |
2 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
24 July 2015 | Micro company accounts made up to 31 October 2014 (3 pages) |
24 July 2015 | Micro company accounts made up to 31 October 2014 (3 pages) |
5 January 2015 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
24 July 2014 | Micro company accounts made up to 31 October 2013 (3 pages) |
24 July 2014 | Micro company accounts made up to 31 October 2013 (3 pages) |
15 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
27 March 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
27 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Director's details changed for David Steiner on 16 October 2011 (2 pages) |
2 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Director's details changed for David Steiner on 16 October 2011 (2 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 January 2011 | Annual return made up to 16 October 2010 with a full list of shareholders (14 pages) |
11 January 2011 | Annual return made up to 16 October 2010 with a full list of shareholders (14 pages) |
17 September 2010 | Registered office address changed from 40a Bury New Road Prestwich M25 0LD on 17 September 2010 (1 page) |
17 September 2010 | Registered office address changed from 40a Bury New Road Prestwich M25 0LD on 17 September 2010 (1 page) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 May 2010 | Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages) |
5 May 2010 | Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages) |
26 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (14 pages) |
26 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (14 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
27 May 2009 | Appointment terminate, secretary logged form (1 page) |
27 May 2009 | Appointment terminate, secretary logged form (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
26 November 2008 | Return made up to 16/10/08; full list of members (5 pages) |
26 November 2008 | Return made up to 16/10/08; full list of members (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
5 November 2007 | Return made up to 16/10/07; full list of members (7 pages) |
5 November 2007 | New secretary appointed (2 pages) |
5 November 2007 | New secretary appointed (2 pages) |
5 November 2007 | Return made up to 16/10/07; full list of members (7 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
25 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Incorporation (12 pages) |
16 October 2006 | Incorporation (12 pages) |