Company NameGateshead Bayis Ltd
Company StatusActive
Company Number07737841
CategoryPrivate Limited Company
Incorporation Date11 August 2011(12 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Anna Schleider
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(3 weeks after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Director NameMr Shamai Schleider
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2011(1 month, 3 weeks after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Secretary NameMrs Anna Schleider
StatusCurrent
Appointed01 August 2012(11 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Director NameMrs Ruth Elisheva Walkin
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed05 April 2015(3 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleHousewife
Country of ResidenceIsrael
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Director NameMrs Aidel Wittler
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2015(3 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleCounsellor
Country of ResidenceIsrael
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Director NameMr Anthony Marmorstein
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(9 years after company formation)
Appointment Duration3 years, 8 months
RoleRabbi
Country of ResidenceUnited Kingdom
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Director NameMrs Chana Marmorstein
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(9 years after company formation)
Appointment Duration3 years, 8 months
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Director NameMr Yechezkel Michael Halberstadt
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address81 Bewick Road
Gateshead
NE8 1RR
Secretary NameMrs Judith Halberstadt
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address81 Bewick Road
Gateshead
NE8 1RR

Contact

Telephone0191 4775677
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Latate LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,156,972
Cash£125
Current Liabilities£2,363,092

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (7 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End29 March

Returns

Latest Return24 October 2023 (6 months, 3 weeks ago)
Next Return Due7 November 2024 (5 months, 3 weeks from now)

Charges

2 July 2018Delivered on: 11 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 38 wedmore gardens, london N19 4DL.
Outstanding
31 October 2014Delivered on: 6 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 1. f/h 113 fairbridge road, london t/no NGL814052. 2. f/h 538 holloway road, london t/no 456451.please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding

Filing History

25 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
20 January 2023Accounts for a small company made up to 31 March 2022 (6 pages)
26 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
30 December 2021Accounts for a small company made up to 31 March 2021 (5 pages)
25 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
1 February 2021Accounts for a small company made up to 31 March 2020 (6 pages)
26 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
3 September 2020Appointment of Mr Anthony Marmorstein as a director on 1 September 2020 (2 pages)
3 September 2020Appointment of Mrs Chana Marmorstein as a director on 1 September 2020 (2 pages)
31 December 2019Accounts for a small company made up to 31 March 2019 (6 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
8 January 2019Accounts for a small company made up to 31 March 2018 (6 pages)
24 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
11 July 2018Registration of charge 077378410002, created on 2 July 2018 (38 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (10 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
6 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
6 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
9 March 2016Accounts for a small company made up to 31 March 2015 (6 pages)
9 March 2016Accounts for a small company made up to 31 March 2015 (6 pages)
21 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
21 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
29 October 2015Appointment of Mrs Aidel Wittler as a director on 6 April 2015 (2 pages)
29 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(5 pages)
29 October 2015Appointment of Mrs Aidel Wittler as a director on 6 April 2015 (2 pages)
29 October 2015Appointment of Mrs Aidel Wittler as a director on 6 April 2015 (2 pages)
29 October 2015Appointment of Mrs Ruth Elisheva Walkin as a director on 5 April 2015 (2 pages)
29 October 2015Appointment of Mrs Ruth Elisheva Walkin as a director on 5 April 2015 (2 pages)
29 October 2015Appointment of Mrs Ruth Elisheva Walkin as a director on 5 April 2015 (2 pages)
29 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(5 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 November 2014Registration of charge 077378410001, created on 31 October 2014 (32 pages)
6 November 2014Registration of charge 077378410001, created on 31 October 2014 (32 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
23 January 2014Full accounts made up to 31 March 2013 (14 pages)
23 January 2014Full accounts made up to 31 March 2013 (14 pages)
27 December 2013Registered office address changed from 80 Bewick Road Gateshead Tyne and Wear NE8 1RS on 27 December 2013 (1 page)
27 December 2013Registered office address changed from 80 Bewick Road Gateshead Tyne and Wear NE8 1RS on 27 December 2013 (1 page)
25 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
25 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
16 May 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
16 May 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
8 April 2013Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
8 April 2013Termination of appointment of Yechezkel Halberstadt as a director (1 page)
8 April 2013Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
8 April 2013Termination of appointment of Yechezkel Halberstadt as a director (1 page)
14 August 2012Termination of appointment of Judith Halberstadt as a secretary (1 page)
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
14 August 2012Appointment of Mrs Anna Schleider as a secretary (1 page)
14 August 2012Termination of appointment of Judith Halberstadt as a secretary (1 page)
14 August 2012Appointment of Mrs Anna Schleider as a secretary (1 page)
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
4 October 2011Appointment of Mr Shamai Shamai Schleider as a director (2 pages)
4 October 2011Appointment of Mr Shamai Shamai Schleider as a director (2 pages)
29 September 2011Appointment of Mrs Anna Schleider as a director (2 pages)
29 September 2011Appointment of Mrs Anna Schleider as a director (2 pages)
29 September 2011Registered office address changed from 81 Bewick Road Gateshead NE8 1RR England on 29 September 2011 (1 page)
29 September 2011Registered office address changed from 81 Bewick Road Gateshead NE8 1RR England on 29 September 2011 (1 page)
11 August 2011Incorporation (23 pages)
11 August 2011Incorporation (23 pages)