Company NameGeorge's North East Ltd
DirectorsHossein Golzar and Ali Amir Dodds
Company StatusActive
Company Number06782767
CategoryPrivate Limited Company
Incorporation Date5 January 2009(15 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Hossein Golzar
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2009(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rosdale
North Side
Birtley
Co. Durham
DH3 1RD
Director NameMr Ali Amir Dodds
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2009(1 week, 2 days after company formation)
Appointment Duration15 years, 2 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address1 Duxbury Park
Fatfield Washington
Tyne & Wear
NE38 8BJ
Director NameOlive Elizabeth Pease
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(1 week, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address133 King George Road
South Shields
Tyne And Wear
NE34 0EU
Director NameTerence Joseph Pease
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(1 week, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address133 King George Road
South Shields
Tyne And Wear
NE34 0EU

Location

Registered AddressUnit C11 Marquis Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Deborah Dodds
50.00%
Ordinary A
50 at £1Hossein Golzar
50.00%
Ordinary A

Financials

Year2014
Net Worth£210,287
Cash£16,449
Current Liabilities£164,300

Accounts

Latest Accounts30 June 2022 (1 year, 8 months ago)
Next Accounts Due31 March 2024 (1 week, 4 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return29 September 2023 (5 months, 3 weeks ago)
Next Return Due13 October 2024 (6 months, 3 weeks from now)

Filing History

18 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
31 March 2023Unaudited abridged accounts made up to 30 June 2022 (10 pages)
20 October 2022Confirmation statement made on 29 September 2022 with updates (3 pages)
31 March 2022Unaudited abridged accounts made up to 30 June 2021 (11 pages)
21 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
30 June 2021Unaudited abridged accounts made up to 30 June 2020 (10 pages)
30 November 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
20 November 2019Unaudited abridged accounts made up to 30 June 2019 (9 pages)
6 November 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
15 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
5 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
3 October 2017Notification of Hossein Golzar as a person with significant control on 6 April 2017 (2 pages)
3 October 2017Notification of Hossein Golzar as a person with significant control on 6 April 2017 (2 pages)
3 October 2017Notification of Deborah Dodds as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Notification of Deborah Dodds as a person with significant control on 6 April 2016 (2 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
18 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(6 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(6 pages)
30 September 2015Registered office address changed from 55 New Road Harraton Washington Tyne & Wear NE38 9AT to Unit C11 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 30 September 2015 (1 page)
30 September 2015Registered office address changed from 55 New Road Harraton Washington Tyne & Wear NE38 9AT to Unit C11 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 30 September 2015 (1 page)
20 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
20 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
20 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
23 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Register(s) moved to registered office address (1 page)
11 May 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
11 May 2011Register(s) moved to registered office address (1 page)
11 May 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
9 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 May 2010Termination of appointment of Terence Pease as a director (1 page)
5 May 2010Termination of appointment of Terence Pease as a director (1 page)
5 May 2010Termination of appointment of Olive Pease as a director (1 page)
5 May 2010Termination of appointment of Olive Pease as a director (1 page)
26 January 2010Director's details changed for Olive Elizabeth Pease on 5 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Hossein Golzar on 5 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Ali Amir Dodds on 5 January 2010 (2 pages)
26 January 2010Director's details changed for Olive Elizabeth Pease on 5 January 2010 (2 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Mr Ali Amir Dodds on 5 January 2010 (2 pages)
26 January 2010Director's details changed for Terence Joseph Pease on 5 January 2010 (2 pages)
26 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Director's details changed for Mr Hossein Golzar on 5 January 2010 (2 pages)
26 January 2010Director's details changed for Olive Elizabeth Pease on 5 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Hossein Golzar on 5 January 2010 (2 pages)
26 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Terence Joseph Pease on 5 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Ali Amir Dodds on 5 January 2010 (2 pages)
26 January 2010Director's details changed for Terence Joseph Pease on 5 January 2010 (2 pages)
7 January 2010Current accounting period extended from 31 January 2010 to 30 June 2010 (3 pages)
7 January 2010Current accounting period extended from 31 January 2010 to 30 June 2010 (3 pages)
4 September 2009Registered office changed on 04/09/2009 from, 1 rosdale, north side, birtley, co. Durham, DH3 1RD (1 page)
4 September 2009Registered office changed on 04/09/2009 from, 1 rosdale, north side, birtley, co. Durham, DH3 1RD (1 page)
28 August 2009Ad 26/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 August 2009Ad 26/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 March 2009Director appointed ali amir dodds (1 page)
17 March 2009Director appointed terence joseph pease (1 page)
17 March 2009Director appointed terence joseph pease (1 page)
17 March 2009Director appointed olive elizabeth pease (1 page)
17 March 2009Director appointed olive elizabeth pease (1 page)
17 March 2009Director appointed ali amir dodds (1 page)
5 January 2009Incorporation (12 pages)
5 January 2009Incorporation (12 pages)