Gateshead
NE8 1TQ
Director Name | Mrs Tsipora Pruim |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2020(7 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Keswick Street Gateshead NE8 1TQ |
Director Name | Mr Yehoshua Loebenstein |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ravenscourt Place Gateshead Tyne And Wear NE8 1PP |
Registered Address | 36 Keswick Street Gateshead NE8 1TQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Saltwell |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Myer Pruim & Yehoshua Loebenstein 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,437 |
Cash | £11,607 |
Current Liabilities | £10,018 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 10 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 24 November 2024 (7 months, 1 week from now) |
13 June 2018 | Delivered on: 13 June 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
10 November 2020 | Confirmation statement made on 10 November 2020 with updates (4 pages) |
---|---|
31 October 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
19 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
11 June 2020 | Director's details changed for Mr Myer Pruim on 11 June 2020 (2 pages) |
11 June 2020 | Appointment of Mrs Tsipora Pruim as a director on 6 April 2020 (2 pages) |
11 June 2020 | Director's details changed for Mrs Tsipora Pruim on 11 June 2020 (2 pages) |
30 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
15 October 2018 | Confirmation statement made on 15 October 2018 with updates (5 pages) |
15 October 2018 | Cessation of Yehoshua Loebenstein as a person with significant control on 11 October 2018 (1 page) |
11 October 2018 | Termination of appointment of Yehoshua Loebenstein as a director on 11 October 2018 (1 page) |
27 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
13 June 2018 | Registration of charge 082639880001, created on 13 June 2018 (43 pages) |
16 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
30 January 2017 | Registered office address changed from 7 Keswick Street Gateshead Tyne and Wear NE8 1TQ to 36 Keswick Street Gateshead NE8 1TQ on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from 7 Keswick Street Gateshead Tyne and Wear NE8 1TQ to 36 Keswick Street Gateshead NE8 1TQ on 30 January 2017 (1 page) |
29 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
29 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
30 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
4 December 2014 | Director's details changed for Yehoshua Loebenstein on 1 November 2014 (2 pages) |
4 December 2014 | Director's details changed for Yehoshua Loebenstein on 1 November 2014 (2 pages) |
4 December 2014 | Director's details changed for Yehoshua Loebenstein on 1 November 2014 (2 pages) |
4 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
18 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
1 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
12 February 2013 | Appointment of Yehoshua Loebenstein as a director (3 pages) |
12 February 2013 | Appointment of Yehoshua Loebenstein as a director (3 pages) |
7 November 2012 | Director's details changed for Mr Myer Pruim on 29 October 2012 (3 pages) |
7 November 2012 | Director's details changed for Mr Myer Pruim on 29 October 2012 (3 pages) |
23 October 2012 | Incorporation (29 pages) |
23 October 2012 | Incorporation (29 pages) |