Company NameTSN Estates Ltd
DirectorJoseph Zvi Schleider
Company StatusActive
Company Number06624413
CategoryPrivate Limited Company
Incorporation Date19 June 2008(15 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Joseph Zvi Schleider
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2008(same day as company formation)
RoleProgect Management
Country of ResidenceUnited Kingdom
Correspondence Address163 Alexandra Road
Gateshead
Tyne And Wear
NE8 1RB
Director NameMr Simon Kaufman
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(same day as company formation)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address156 Whitehall Road
Gateshead
Tyne & Wear
NE8 1TP
Secretary NameMr Joseph Zvi Schleider
NationalityBritish
StatusResigned
Appointed19 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Alexandra Road
Gateshead
Tyne And Wear
NE8 1RB

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

1 at £1Mr Joseph Zvi Schleider
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
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

13 November 2012Delivered on: 17 November 2012
Persons entitled: Aldermore Bank PLC

Classification: Mortgage with floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties k/a 133, 135 and 135A high street easington, 44 frederick street and 8 lord street seaham and all the undertaking property assets and rights whatsoever and wheresoever present and/or future.
Outstanding
13 November 2012Delivered on: 17 November 2012
Persons entitled: Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 May 2011Delivered on: 1 June 2011
Persons entitled: Aldermore Bank PLC

Classification: Mortgage with floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed and floating charge on the f/h property k/a 33-34 woods terrace east murton seaham county durham and all the undertaking and all its property assets and rights.
Outstanding
26 May 2011Delivered on: 1 June 2011
Persons entitled: Aldermore Bank PLC

Classification: Mortgage with floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed and floating charge on the f/h property k/a 96-98 front street murton seaham county durham and all the undertaking and all its property assets and rights.
Outstanding
26 May 2011Delivered on: 1 June 2011
Persons entitled: Aldermore Bank PLC

Classification: Mortgage with floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed and floating charge on the f/h property k/a 26 spencer street eldon lane bishop auckland county durham and all the undertaking and all its property assets and rights.
Outstanding
26 May 2011Delivered on: 1 June 2011
Persons entitled: Aldermore Bank PLC

Classification: Mortgage with floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed and floating charge on the l/h property k/a 113 rectory road gateshead tyne and wear and all the undertaking and all its property assets and rights.
Outstanding
26 May 2011Delivered on: 1 June 2011
Persons entitled: Aldermore Bank PLC

Classification: Mortgage with floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed and floating charge on the f/h property k/a 10A and 11 lord street seaham county durham and all the undertaking and all its property assets and rights.
Outstanding
26 May 2011Delivered on: 1 June 2011
Persons entitled: Aldermore Bank PLC

Classification: Mortgage with floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed and floating charge on the l/h property k/a 1 osborne terrace gateshead tyne and wear and all the undertaking and all its property assets and rights.
Outstanding
26 May 2011Delivered on: 1 June 2011
Persons entitled: Aldermore Bank PLC

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures see image for full details.
Outstanding

Filing History

16 January 2024Confirmation statement made on 31 December 2023 with updates (5 pages)
18 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
20 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
18 January 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
17 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
5 May 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
10 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 May 2020Accounts for a dormant company made up to 31 December 2019 (2 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)
11 March 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
5 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
7 November 2018Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
4 January 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
4 January 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
12 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
11 December 2017Termination of appointment of Simon Kaufman as a director on 30 November 2017 (1 page)
11 December 2017Termination of appointment of Simon Kaufman as a director on 30 November 2017 (1 page)
20 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
20 December 2016Accounts for a dormant company made up to 30 November 2016 (2 pages)
20 December 2016Accounts for a dormant company made up to 30 November 2016 (2 pages)
20 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
14 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
14 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(4 pages)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(4 pages)
17 February 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
17 February 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
18 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 1
(4 pages)
18 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 1
(4 pages)
4 December 2013Accounts for a dormant company made up to 30 November 2013 (2 pages)
4 December 2013Accounts for a dormant company made up to 30 November 2013 (2 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 1
(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 1
(4 pages)
2 May 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
2 May 2013Accounts for a dormant company made up to 30 November 2012 (2 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)
17 November 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
18 January 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
18 January 2012Accounts for a dormant company made up to 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 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)
22 December 2011Termination of appointment of Joseph Schleider as a secretary (1 page)
30 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
30 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
19 July 2011Registered office address changed from 7 Whitehall Road Gateshead NE8 4EQ United Kingdom on 19 July 2011 (1 page)
19 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
19 July 2011Registered office address changed from 7 Whitehall Road Gateshead NE8 4EQ United Kingdom on 19 July 2011 (1 page)
19 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
15 November 2010Current accounting period shortened from 30 June 2011 to 30 November 2010 (2 pages)
15 November 2010Current accounting period shortened from 30 June 2011 to 30 November 2010 (2 pages)
9 August 2010Secretary's details changed for Mr Joseph Zvi Schleider on 19 June 2010 (1 page)
9 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Mr Joseph Zvi Schleider on 19 June 2010 (2 pages)
9 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Mr Joseph Zvi Schleider on 19 June 2010 (2 pages)
9 August 2010Secretary's details changed for Mr Joseph Zvi Schleider on 19 June 2010 (1 page)
24 February 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
24 February 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
7 August 2009Return made up to 19/06/09; full list of members (3 pages)
7 August 2009Return made up to 19/06/09; full list of members (3 pages)
19 June 2008Incorporation (14 pages)
19 June 2008Incorporation (14 pages)