London
NW11 0PU
Director Name | Mr Max Harold Steinberg |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(28 years, 6 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 13 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 263 Durham Road Low Fell Gateshead Tyne & Wear NE9 5AD |
Secretary Name | Mrs Batsheva Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(28 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | 58 Elmcroft Crescent London NW11 9SY |
Secretary Name | Carlene Wane Pringle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(28 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 April 2001) |
Role | Company Director |
Correspondence Address | 247 Salisbury Avenue Barking Essex IG11 9XT |
Secretary Name | Mrs Terry Michelle Steinberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(36 years, 9 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 13 February 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 263 Durham Road Gateshead Tyne & Wear NE9 5AD |
Telephone | 0191 4772129 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 2nd Floor - Parkgates Bury New Road Prestwich M25 0TL |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
48 at £1 | Batsheva Wertzberger 60.00% Ordinary |
---|---|
20 at £1 | Executors Of Estate Of Rosalind Steinberg 25.00% Ordinary |
12 at £1 | Max Steinberg 15.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £94,942 |
Net Worth | £391,291 |
Cash | £171,978 |
Current Liabilities | £50,666 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
31 December 1991 | Delivered on: 3 January 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal charge all that f/h land and buildings k/a 1 to 7 (odd) villa place and 84 and 86 coatsworth road gateshead tyne & wear title no TY26209 fixed charge plant machinery and fixtures and fittings furniture equipment and utensils. Outstanding |
---|---|
18 February 1994 | Delivered on: 23 February 1994 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 98 + 100 wellington road dunson gateshead t/no TY275927 with the goodwill of the business the benefit of all guarantees & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 July 1983 | Delivered on: 15 July 1983 Satisfied on: 16 December 1992 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1-7 (odd no's) villa place and 84 and 86 coatsworth road, gateshed, tyne and wear. Title no ty 26209. Fully Satisfied |
21 October 1965 | Delivered on: 28 October 1965 Satisfied on: 29 July 1992 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All moneys due etc n/e £1850. Particulars: 16/18 the avenue telling co. Durham. Fully Satisfied |
29 June 1965 | Delivered on: 13 July 1965 Satisfied on: 29 July 1992 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due n/e £1500. Particulars: 98/100 wellington rd, dunston-on-tyne. Durham. Fully Satisfied |
27 May 1965 | Delivered on: 3 June 1965 Satisfied on: 29 July 1992 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due etc n/e £880. Particulars: 110/112 dunston rd, dunston-on-tyne. Fully Satisfied |
12 February 1965 | Delivered on: 19 February 1965 Satisfied on: 29 July 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys due etc not exceeding £1,850. Particulars: 12/14, newton street, dunston on tyne, co. Durham. Fully Satisfied |
11 November 1964 | Delivered on: 18 November 1964 Satisfied on: 29 July 1992 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All moneys due etc: not exceeding £1,200. Particulars: 79/81, wellington road, dunston-on-tyne, durham. (See doc. 7 for full details). Fully Satisfied |
23 October 1964 | Delivered on: 2 November 1964 Satisfied on: 29 July 1992 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All moneys due etc: not exceeding £2.000. Particulars: 45/47. alm street, hebburn, durham. (See doc. 6). Fully Satisfied |
23 October 1964 | Delivered on: 2 November 1964 Satisfied on: 29 July 1992 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All moneys due etc: not exceeding £1.900. Particulars: 176/178 doncaster road, jesmond, newcastle upon tyne. (See doc. 5). Fully Satisfied |
8 January 2024 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
29 December 2023 | Previous accounting period shortened from 29 March 2023 to 28 March 2023 (1 page) |
25 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
24 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
16 August 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
23 August 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
2 July 2020 | Notification of Moshe Schleider as a person with significant control on 1 July 2020 (2 pages) |
2 July 2020 | Cessation of Batsheva Werzberger as a person with significant control on 1 July 2020 (1 page) |
25 June 2020 | Cessation of Max Harold Steinberg as a person with significant control on 15 January 2020 (1 page) |
25 June 2020 | Change of details for Batsheva Werzberger as a person with significant control on 15 January 2020 (2 pages) |
5 June 2020 | Registered office address changed from 263,Durham Road Gateshead NE9 5AD to 2nd Floor - Parkgates Bury New Road Prestwich M25 0TL on 5 June 2020 (1 page) |
17 February 2020 | Termination of appointment of Terry Michelle Steinberg as a secretary on 13 February 2020 (1 page) |
17 February 2020 | Termination of appointment of Max Harold Steinberg as a director on 13 February 2020 (1 page) |
17 February 2020 | Appointment of Mr Moshe Schleider as a director on 13 February 2020 (2 pages) |
16 January 2020 | Statement of capital following an allotment of shares on 16 January 2020
|
15 January 2020 | Statement of capital on 15 January 2020
|
15 January 2020 | Solvency Statement dated 15/01/20 (1 page) |
15 January 2020 | Statement by Directors (1 page) |
15 January 2020 | Resolutions
|
14 January 2020 | Statement of capital following an allotment of shares on 10 January 2020
|
10 January 2020 | Resolutions
|
10 January 2020 | Statement of capital on 10 January 2020
|
10 January 2020 | Statement by Directors (1 page) |
10 January 2020 | Solvency Statement dated 09/01/20 (1 page) |
26 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
13 May 2019 | Satisfaction of charge 10 in full (1 page) |
13 May 2019 | Satisfaction of charge 9 in full (1 page) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 July 2018 | Confirmation statement made on 10 July 2018 with updates (5 pages) |
16 July 2018 | Notification of Batsheva Werzberger as a person with significant control on 26 December 2016 (2 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
3 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
7 November 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
7 November 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
8 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
8 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
14 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
2 January 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
2 January 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
29 December 2013 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2013-12-29
|
29 December 2013 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2013-12-29
|
28 December 2012 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
23 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
23 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
28 December 2011 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
28 December 2010 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
28 December 2010 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
29 December 2009 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
13 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
30 January 2008 | Total exemption full accounts made up to 30 March 2007 (9 pages) |
30 January 2008 | Total exemption full accounts made up to 30 March 2007 (9 pages) |
31 December 2007 | Return made up to 28/12/07; full list of members (2 pages) |
31 December 2007 | Return made up to 28/12/07; full list of members (2 pages) |
16 March 2007 | Secretary's particulars changed (1 page) |
16 March 2007 | Return made up to 28/12/06; full list of members (2 pages) |
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Return made up to 28/12/06; full list of members (2 pages) |
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Secretary's particulars changed (1 page) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
5 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
17 January 2004 | Return made up to 28/12/03; full list of members
|
17 January 2004 | Return made up to 28/12/03; full list of members
|
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
30 December 2002 | Return made up to 28/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 28/12/02; full list of members (7 pages) |
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
8 January 2002 | Return made up to 28/12/01; full list of members
|
8 January 2002 | Return made up to 28/12/01; full list of members
|
13 December 2001 | New secretary appointed (2 pages) |
13 December 2001 | New secretary appointed (2 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
19 December 2000 | Return made up to 28/12/00; full list of members (6 pages) |
19 December 2000 | Return made up to 28/12/00; full list of members (6 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
17 December 1999 | Return made up to 28/12/99; full list of members (6 pages) |
17 December 1999 | Return made up to 28/12/99; full list of members (6 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
16 December 1998 | Return made up to 28/12/98; no change of members (4 pages) |
16 December 1998 | Return made up to 28/12/98; no change of members (4 pages) |
11 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
11 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
18 December 1997 | Return made up to 28/12/97; full list of members (6 pages) |
18 December 1997 | Return made up to 28/12/97; full list of members (6 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (15 pages) |
24 December 1996 | Return made up to 28/12/96; no change of members (4 pages) |
24 December 1996 | Return made up to 28/12/96; no change of members (4 pages) |
15 December 1995 | Return made up to 28/12/95; no change of members (4 pages) |
15 December 1995 | Return made up to 28/12/95; no change of members (4 pages) |