Gateshead
Tyne And Wear
NE8 1RB
Director Name | Mr Simon Kaufman |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | 156 Whitehall Road Gateshead Tyne & Wear NE8 1TP |
Secretary Name | Mr Joseph Zvi Schleider |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 163 Alexandra Road Gateshead Tyne And Wear NE8 1RB |
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 |
1 at £1 | Mr Joseph Zvi Schleider 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
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) |
13 November 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
16 January 2024 | Confirmation statement made on 31 December 2023 with updates (5 pages) |
---|---|
18 July 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
20 January 2023 | Confirmation statement made on 31 December 2022 with updates (5 pages) |
18 January 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
17 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
5 May 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
10 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
4 May 2020 | Accounts for a dormant company made up to 31 December 2019 (2 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) |
11 March 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
5 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
7 November 2018 | Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page) |
4 January 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
4 January 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
12 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
11 December 2017 | Termination of appointment of Simon Kaufman as a director on 30 November 2017 (1 page) |
11 December 2017 | Termination of appointment of Simon Kaufman as a director on 30 November 2017 (1 page) |
20 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
20 December 2016 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
20 December 2016 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
20 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
14 December 2015 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
14 December 2015 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
8 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
17 February 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
17 February 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
18 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-18
|
18 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-18
|
4 December 2013 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
4 December 2013 | Accounts for a dormant company made up to 30 November 2013 (2 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
|
2 May 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
2 May 2013 | Accounts for a dormant company made up to 30 November 2012 (2 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) |
17 November 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
17 November 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
17 November 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
17 November 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
18 January 2012 | Accounts for a dormant company made up to 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 | 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) |
22 December 2011 | Termination of appointment of Joseph Schleider as a secretary (1 page) |
30 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
30 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
19 July 2011 | Registered office address changed from 7 Whitehall Road Gateshead NE8 4EQ United Kingdom on 19 July 2011 (1 page) |
19 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Registered office address changed from 7 Whitehall Road Gateshead NE8 4EQ United Kingdom on 19 July 2011 (1 page) |
19 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
15 November 2010 | Current accounting period shortened from 30 June 2011 to 30 November 2010 (2 pages) |
15 November 2010 | Current accounting period shortened from 30 June 2011 to 30 November 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Mr Joseph Zvi Schleider on 19 June 2010 (1 page) |
9 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Mr Joseph Zvi Schleider on 19 June 2010 (2 pages) |
9 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Mr Joseph Zvi Schleider on 19 June 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Mr Joseph Zvi Schleider on 19 June 2010 (1 page) |
24 February 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
24 February 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
7 August 2009 | Return made up to 19/06/09; full list of members (3 pages) |
7 August 2009 | Return made up to 19/06/09; full list of members (3 pages) |
19 June 2008 | Incorporation (14 pages) |
19 June 2008 | Incorporation (14 pages) |