Gateshead
NE8 4DP
Director Name | Mr Eliyohu Shepherd |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 114 Durham Road Gateshead NE8 4EL |
Director Name | Mr Abraham Bolel |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(same day as company formation) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 98 Bewick Road Gateshead NE8 1RS |
Registered Address | 15 Bewick Road Gateshead NE8 4DP |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
29 at £1 | Abraham Bolel 58.00% Ordinary A |
---|---|
19 at £1 | Eliyohu Shepherd 38.00% Ordinary B |
1 at £1 | Eliyphu Shepherd 2.00% Ordinary C |
1 at £1 | Property Investment North East Limited 2.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £38,495 |
Cash | £33,999 |
Current Liabilities | £11,957 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 26 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 26 April |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (4 days from now) |
29 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
---|---|
27 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
24 January 2020 | Previous accounting period shortened from 27 April 2019 to 26 April 2019 (1 page) |
2 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
14 April 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
25 January 2019 | Previous accounting period shortened from 28 April 2018 to 27 April 2018 (1 page) |
23 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
19 March 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
25 January 2018 | Previous accounting period shortened from 29 April 2017 to 28 April 2017 (1 page) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (7 pages) |
2 May 2017 | Termination of appointment of Abraham Bolel as a director on 2 May 2017 (1 page) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (7 pages) |
2 May 2017 | Termination of appointment of Abraham Bolel as a director on 2 May 2017 (1 page) |
5 April 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
27 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
27 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
9 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 April 2015 (16 pages) |
14 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 April 2015 (16 pages) |
30 July 2015 | Change of share class name or designation (2 pages) |
30 July 2015 | Change of share class name or designation (2 pages) |
2 July 2015 | Appointment of Mr Samuel Wittler as a director on 1 July 2015 (2 pages) |
2 July 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-07-02
Statement of capital on 2015-08-14
|
2 July 2015 | Termination of appointment of Eliyohu Shepherd as a director on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Eliyohu Shepherd as a director on 1 July 2015 (1 page) |
2 July 2015 | Appointment of Mr Samuel Wittler as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Samuel Wittler as a director on 1 July 2015 (2 pages) |
2 July 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-07-02
Statement of capital on 2015-08-14
|
2 July 2015 | Termination of appointment of Eliyohu Shepherd as a director on 1 July 2015 (1 page) |
13 April 2015 | Change of share class name or designation (2 pages) |
13 April 2015 | Change of share class name or designation (2 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
19 April 2013 | Incorporation (27 pages) |
19 April 2013 | Appointment of Mr Abraham Bolel as a director (2 pages) |
19 April 2013 | Appointment of Mr Abraham Bolel as a director (2 pages) |
19 April 2013 | Registered office address changed from , 114 Durham Road, Gateshead, NE8 4EL, England on 19 April 2013 (1 page) |
19 April 2013 | Incorporation (27 pages) |
19 April 2013 | Registered office address changed from , 114 Durham Road, Gateshead, NE8 4EL, England on 19 April 2013 (1 page) |