Gateshead
Tyne And Wear
NE8 1TS
Director Name | Zelig Winegarten |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 March 2018(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 24 Granville Street Gateshead Tyne And Wear NE8 4EH |
Director Name | Mr Samuel Zahn |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(2 years after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Granville Street Gateshead Tyne And Wear NE8 4EH |
Secretary Name | Mr Naftoli Lieberman |
---|---|
Status | Current |
Appointed | 01 February 2024(5 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Correspondence Address | 24 Granville Street Gateshead Tyne And Wear NE8 4EH |
Director Name | David Hanan |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 March 2018(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 18 Windermere Street Gateshead Tyne And Wear NE8 1TU |
Secretary Name | David Hanan |
---|---|
Status | Resigned |
Appointed | 15 March 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Granville Street Gateshead Tyne And Wear NE8 4EH |
Director Name | Mr Naftoli Meir Lieberman |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2023(4 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Granville Street Gateshead NE8 4EH |
Registered Address | 24 Granville Street Gateshead Tyne And Wear NE8 4EH |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
26 June 2020 | Delivered on: 9 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 26 havelock terrace gateshead tyne and wear registered at the land registry with title no. TY226429. Outstanding |
---|---|
26 May 2020 | Delivered on: 26 May 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 2 bedford place gateshead tyne & wear NE8 1PY registered at the land registry with title no. TY156977. Outstanding |
26 May 2020 | Delivered on: 26 May 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 82 bensham road gateshead tyne and wear NE8 1PS and land adjoining on the east side registered at the land registry with title nos. TY2433033 TY459289. Outstanding |
19 May 2020 | Delivered on: 19 May 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
14 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
---|---|
9 February 2023 | Appointment of Mr Naftoli Meir Lieberman as a director on 1 February 2023 (2 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
2 May 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
4 May 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
31 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 July 2020 | Registration of charge 112572910004, created on 26 June 2020 (38 pages) |
26 May 2020 | Registration of charge 112572910003, created on 26 May 2020 (39 pages) |
26 May 2020 | Registration of charge 112572910002, created on 26 May 2020 (39 pages) |
19 May 2020 | Registration of charge 112572910001, created on 19 May 2020 (43 pages) |
3 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
1 April 2020 | Appointment of Mr Samuel Zahn as a director on 31 March 2020 (2 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 October 2019 | Termination of appointment of David Hanan as a director on 21 June 2019 (1 page) |
27 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
15 March 2018 | Incorporation (58 pages) |