Gateshead
Tyne And Wear
NE8 4DP
Director Name | Mr Eli Elzas |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Evans House Bewick Road Gateshead Tyne And Wear NE8 4DP |
Secretary Name | Mrs Brenda Elzas |
---|---|
Status | Resigned |
Appointed | 30 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Evans House Bewick Road Gateshead Tyne And Wear NE8 4DP |
Registered Address | Evans House 4 Bewick Road Gateshead Tyne And Wear NE8 4DP |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 11 November 2023 (3 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (11 months, 4 weeks from now) |
12 March 2021 | Delivered on: 17 March 2021 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: All that long leasehold land and buildings known as 4 holmsfoot, nenthead, alston, CA9 3LS registered at hm land registry with title number CU320207. Outstanding |
---|---|
20 November 2018 | Delivered on: 28 November 2018 Persons entitled: Simple Bridging (UK) Limited Audley Management Properties LTD Classification: A registered charge Particulars: All that freehold land property and buildings at and known as high galligill, nenthead, alton, cumbria, CA9 3LW as transferred by a transfer dated 20 november 2018 and made between george john wheatley rippon and david driver and rita winifred wilson as personal representatives of james walton parker (deceased) (1) and gate properties LTD (2). Outstanding |
20 November 2018 | Delivered on: 28 November 2018 Persons entitled: Simple Bridging (UK) Limited Audley Management Properties LTD Simple Bridging (UK) Limited Audley Management Properties LTD Classification: A registered charge Particulars: All that freehold land property and buildings at and known as 191 prince consort road, NE8 4DT and 25 whitehall road, gateshead as title to the same is registered at the land registry under title number TY72538. Outstanding |
28 February 2017 | Delivered on: 2 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property 15-23 whitehall road gateshead title number TY207609. Outstanding |
16 January 2017 | Delivered on: 16 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
22 February 2021 | Satisfaction of charge 092416610003 in full (1 page) |
---|---|
16 February 2021 | Satisfaction of charge 092416610004 in full (1 page) |
15 November 2020 | Cessation of Eli Zadok Elzas as a person with significant control on 1 November 2020 (1 page) |
12 November 2020 | Confirmation statement made on 11 November 2020 with updates (4 pages) |
11 November 2020 | Termination of appointment of Brenda Elzas as a secretary on 31 October 2020 (1 page) |
11 November 2020 | Termination of appointment of Eli Elzas as a director on 21 October 2020 (1 page) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
6 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
21 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
13 December 2018 | Notification of Martin Elzas as a person with significant control on 1 December 2018 (2 pages) |
12 December 2018 | Confirmation statement made on 6 December 2018 with updates (4 pages) |
28 November 2018 | Registration of charge 092416610003, created on 20 November 2018 (25 pages) |
28 November 2018 | Registration of charge 092416610004, created on 20 November 2018 (25 pages) |
22 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
2 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
2 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
2 March 2017 | Registration of charge 092416610002, created on 28 February 2017 (40 pages) |
2 March 2017 | Registration of charge 092416610002, created on 28 February 2017 (40 pages) |
16 January 2017 | Registration of charge 092416610001, created on 16 January 2017 (42 pages) |
16 January 2017 | Registration of charge 092416610001, created on 16 January 2017 (42 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (4 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (4 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 October 2016 | Appointment of Mr Martin Elzas as a director on 1 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr Martin Elzas as a director on 1 October 2016 (2 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
30 September 2014 | Incorporation Statement of capital on 2014-09-30
|
30 September 2014 | Incorporation Statement of capital on 2014-09-30
|