Gateshead
Tyne & Wear
NE8 1EB
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 15 Walker Terrace Gateshead Tyne And Wear NE8 1EB |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | David Schleider 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£51 |
Current Liabilities | £48,744 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (9 months, 1 week from now) |
26 June 2014 | Delivered on: 3 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a 45 dene street sunderland t/no TY143956. Outstanding |
---|
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
3 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
31 October 2018 | Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
11 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
25 August 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
25 August 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
28 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
20 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
20 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
6 May 2015 | Previous accounting period shortened from 28 February 2015 to 30 November 2014 (1 page) |
6 May 2015 | Previous accounting period shortened from 28 February 2015 to 30 November 2014 (1 page) |
23 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
3 July 2014 | Registration of charge 089016030001, created on 26 June 2014 (40 pages) |
3 July 2014 | Registration of charge 089016030001, created on 26 June 2014 (40 pages) |
9 April 2014 | Appointment of Mr David Schleider as a director (3 pages) |
9 April 2014 | Appointment of Mr David Schleider as a director (3 pages) |
5 March 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 5 March 2014 (1 page) |
4 March 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
4 March 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|