Team Valley
Gateshead
NE11 0BL
Director Name | Mr Kurt Stan Wolfgang Zdesar |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 02 May 2014(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Mr James Peter Steiner |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2021(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Mr Archie Christopher Julian Seymour |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2024(14 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Mr Sean Torquil Nicolson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Director Name | Mr David Harmon Biesterfield |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 June 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1a Dukesway Court Team Valley Gateshead Tyne And Wear NE11 0PJ |
Director Name | Mr Ian Imrie |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Dukesway Court Team Valley Gateshead Tyne And Wear NE11 0PJ |
Director Name | Mr David James Horrocks |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 September 2020) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Mr William Edward Philip Noble |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(9 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 09 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Registered Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
28 June 2019 | Delivered on: 17 July 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All present and future freehold and leasehold property and all present and future intellectual property rights. Outstanding |
---|---|
2 May 2014 | Delivered on: 21 May 2014 Persons entitled: Mechanised Project Management (Cn: 414055) ("the Lender") Classification: A registered charge Particulars: The company charges to the lender by way of legal mortgage all of that property known as chotto matte, 11–13 frith street, soho, london. The company charges by way of legal mortgage all estates and interests in any other freehold and leasehold property at the date of the debenture or at any time after the date of the debenture vested in or charged to the company.. The company assigns to the lender the benefit of all covenants, rights, claims and guarantees relating to the company's freehold and leasehold property at the date of the debenture or at any time after the date of the debenture or that property's construction, use or title and the benefits of all easements serving or relating to such property.. The company charges to the lender by way of fixed charge all intellectual property rights at the date of the debenture or at any time after the date of the debenture belonging to the company. Outstanding |
9 January 2024 | Appointment of Mr Archie Christopher Julian Seymour as a director on 9 January 2024 (2 pages) |
---|---|
9 January 2024 | Termination of appointment of William Edward Philip Noble as a director on 9 January 2024 (1 page) |
9 January 2024 | Company name changed nzr LIMITED\certificate issued on 09/01/24
|
2 November 2023 | Full accounts made up to 31 October 2022 (24 pages) |
30 October 2023 | Current accounting period extended from 31 October 2023 to 30 April 2024 (1 page) |
23 October 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
11 November 2022 | Full accounts made up to 31 October 2021 (23 pages) |
25 October 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
19 July 2022 | Full accounts made up to 31 October 2020 (22 pages) |
27 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
17 September 2021 | Change of details for Steakhouse Holdings Limited as a person with significant control on 17 September 2021 (2 pages) |
15 July 2021 | Full accounts made up to 31 October 2019 (22 pages) |
8 July 2021 | Director's details changed for Mr William Edward Philip Noble on 23 June 2021 (2 pages) |
8 July 2021 | Appointment of Mr James Peter Steiner as a director on 23 June 2021 (2 pages) |
28 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
1 October 2020 | Termination of appointment of David James Horrocks as a director on 30 September 2020 (1 page) |
6 August 2020 | Registered office address changed from 1a Dukesway Court Team Valley Gateshead Tyne and Wear NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 6 August 2020 (1 page) |
3 March 2020 | Full accounts made up to 31 October 2018 (21 pages) |
24 December 2019 | Director's details changed for Mr William Edward Philip Noble on 8 August 2019 (2 pages) |
28 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
17 July 2019 | Registration of charge 070540600002, created on 28 June 2019 (54 pages) |
17 January 2019 | Appointment of Mr William Edward Philip Noble as a director on 31 December 2018 (2 pages) |
17 January 2019 | Termination of appointment of Ian Imrie as a director on 31 December 2018 (1 page) |
2 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
6 August 2018 | Full accounts made up to 31 October 2017 (21 pages) |
1 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
9 August 2017 | Accounts for a small company made up to 31 October 2016 (21 pages) |
9 August 2017 | Accounts for a small company made up to 31 October 2016 (21 pages) |
2 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
5 August 2016 | Full accounts made up to 31 October 2015 (19 pages) |
5 August 2016 | Full accounts made up to 31 October 2015 (19 pages) |
17 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
10 August 2015 | Full accounts made up to 31 October 2014 (18 pages) |
10 August 2015 | Full accounts made up to 31 October 2014 (18 pages) |
27 January 2015 | Full accounts made up to 31 October 2013 (16 pages) |
27 January 2015 | Full accounts made up to 31 October 2013 (16 pages) |
12 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
2 July 2014 | Termination of appointment of David Biesterfield as a director (1 page) |
2 July 2014 | Termination of appointment of David Biesterfield as a director (1 page) |
9 June 2014 | Secretary's details changed for Phillip Nigel Blain on 4 June 2014 (1 page) |
9 June 2014 | Director's details changed for Mr David Harmon Biesterfield on 4 June 2014 (2 pages) |
9 June 2014 | Secretary's details changed for Phillip Nigel Blain on 4 June 2014 (1 page) |
9 June 2014 | Director's details changed for Mr Ian Imrie on 4 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Ian Imrie on 4 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Ian Imrie on 4 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr David Harmon Biesterfield on 4 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr David Harmon Biesterfield on 4 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr David James Horrocks on 4 June 2014 (2 pages) |
9 June 2014 | Secretary's details changed for Phillip Nigel Blain on 4 June 2014 (1 page) |
9 June 2014 | Director's details changed for Mr David James Horrocks on 4 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr David James Horrocks on 4 June 2014 (2 pages) |
4 June 2014 | Registered office address changed from 112 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 112 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 112 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 4 June 2014 (1 page) |
3 June 2014 | Appointment of Mr Kurt Stan Wolfgang Zdesar as a director (2 pages) |
3 June 2014 | Appointment of Mr Kurt Stan Wolfgang Zdesar as a director (2 pages) |
27 May 2014 | Resolutions
|
27 May 2014 | Resolutions
|
21 May 2014 | Registration of charge 070540600001 (16 pages) |
21 May 2014 | Registration of charge 070540600001 (16 pages) |
20 May 2014 | Sub-division of shares on 2 May 2014 (5 pages) |
20 May 2014 | Sub-division of shares on 2 May 2014 (5 pages) |
20 May 2014 | Change of share class name or designation (2 pages) |
20 May 2014 | Sub-division of shares on 2 May 2014 (5 pages) |
20 May 2014 | Change of share class name or designation (2 pages) |
23 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders (7 pages) |
23 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders (7 pages) |
23 October 2013 | Register(s) moved to registered inspection location (1 page) |
23 October 2013 | Register(s) moved to registered inspection location (1 page) |
1 August 2013 | Accounts for a dormant company made up to 31 October 2012 (9 pages) |
1 August 2013 | Accounts for a dormant company made up to 31 October 2012 (9 pages) |
18 April 2013 | Company name changed falcombe property LIMITED\certificate issued on 18/04/13
|
18 April 2013 | Change of name notice (2 pages) |
18 April 2013 | Company name changed falcombe property LIMITED\certificate issued on 18/04/13
|
18 April 2013 | Change of name notice (2 pages) |
24 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 October 2011 (8 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 October 2011 (8 pages) |
25 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Full accounts made up to 31 October 2010 (9 pages) |
13 July 2011 | Full accounts made up to 31 October 2010 (9 pages) |
11 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (7 pages) |
11 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (7 pages) |
10 November 2010 | Register inspection address has been changed (1 page) |
10 November 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Company name changed crossco (1175) LIMITED\certificate issued on 09/03/10
|
9 March 2010 | Company name changed crossco (1175) LIMITED\certificate issued on 09/03/10
|
9 March 2010 | Resolutions
|
9 March 2010 | Resolutions
|
19 February 2010 | Resolutions
|
19 February 2010 | Change of name notice (2 pages) |
19 February 2010 | Change of name notice (2 pages) |
19 February 2010 | Resolutions
|
27 January 2010 | Appointment of Ian Imrie as a director (3 pages) |
27 January 2010 | Appointment of David James Horrocks as a director (3 pages) |
27 January 2010 | Appointment of David James Horrocks as a director (3 pages) |
27 January 2010 | Termination of appointment of Sean Nicolson as a director (2 pages) |
27 January 2010 | Appointment of Mr David Harmon Biesterfield as a director (3 pages) |
27 January 2010 | Appointment of Ian Imrie as a director (3 pages) |
27 January 2010 | Appointment of Phillip Nigel Blain as a secretary (3 pages) |
27 January 2010 | Appointment of Mr David Harmon Biesterfield as a director (3 pages) |
27 January 2010 | Termination of appointment of Sean Nicolson as a director (2 pages) |
27 January 2010 | Appointment of Phillip Nigel Blain as a secretary (3 pages) |
22 October 2009 | Incorporation
|
22 October 2009 | Incorporation
|