Gateshead
Tyne & Wear
NE8 4ET
Secretary Name | Mr Aron Tzvi Sandler |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Whitehall Road Gateshead Tyne & Wear NE8 4ET |
Director Name | Mr Eleizer Reich |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2014(10 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Seaford Road Salford Manchester M6 4AS |
Director Name | Mr John Dansky |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Cambridge Terrace Gateshead Tyne & Wear NE8 1RP |
Director Name | Mr Eliezer Reich |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 19 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Legh Road Salford Lancashire M7 4RT |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Registered Address | 101 Rose Street South Lane Edinburgh EH2 3JG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 1,000 other UK companies use this postal address |
150 at £1 | John Irving Josephs 5.00% Ordinary |
---|---|
100 at £1 | Chaya Kohn & Nassen Kohn 3.33% Ordinary |
100 at £1 | Miriam Zellvansky 3.33% Ordinary |
100 at £1 | Sylvia Kohn & Simcha Kohn 3.33% Ordinary |
650 at £1 | Aron Sandler 21.67% Ordinary |
600 at £1 | Mk Charitable Trust 20.00% Ordinary |
550 at £1 | Eliezer Reich 18.33% Ordinary |
500 at £1 | John Dansky 16.67% Ordinary |
50 at £1 | Edward Gold 1.67% Ordinary |
50 at £1 | Miriam Reich & Esther Reich & Henry Reich & Trivia Reich & Rachel Reich & Eliot Reich & Clare Reich & Fay Reich & Samuel Reich 1.67% Ordinary |
50 at £1 | Nicholas Gold 1.67% Ordinary |
50 at £1 | Rushford LTD 1.67% Ordinary |
50 at £1 | Sally Gold 1.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
15 September 2009 | Delivered on: 25 September 2009 Satisfied on: 2 October 2015 Persons entitled: Carillion Jm Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 40-50 blackfriars street, edinburgh MID70913. Fully Satisfied |
---|---|
16 September 2009 | Delivered on: 22 September 2009 Satisfied on: 2 October 2015 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 40-50 blackfriars street edinburgh mid 70913. Fully Satisfied |
7 September 2009 | Delivered on: 18 September 2009 Satisfied on: 2 October 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Assignation or rents Secured details: All sums due or to become due. Particulars: 40-50 blackfriars street edinburgh MID70913. Fully Satisfied |
7 September 2009 | Delivered on: 18 September 2009 Satisfied on: 2 October 2015 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
22 February 2005 | Delivered on: 9 March 2005 Satisfied on: 2 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That area of ground lying on the north side of cowgate, edinburgh on which subjects was erected a tenement of dwellinghouses and shops forming 220, 222 and 224 cowgate. Fully Satisfied |
22 February 2005 | Delivered on: 9 March 2005 Satisfied on: 29 July 2009 Persons entitled: The University Court of the University of Edinburgh Classification: Standard security Secured details: The obligations under missives concluded by an offer dated 30 november 2004. Particulars: That area of ground lying on the north side of the cowgate, edinburgh on which the now demolished tenement of dwellinghouses and shops forming 220, 222 and 224 cowgate. Fully Satisfied |
6 January 2005 | Delivered on: 18 January 2005 Satisfied on: 2 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 40-50 blackfriars street, edinburgh. Fully Satisfied |
6 January 2005 | Delivered on: 18 January 2005 Satisfied on: 29 July 2009 Persons entitled: Walco Developments (Edinburgh) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 40-50 blackfriars street, edinburgh (title number MID70913). Fully Satisfied |
25 November 2004 | Delivered on: 6 December 2004 Satisfied on: 2 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
10 August 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
---|---|
3 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
14 August 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
3 July 2017 | Notification of Aron Sandler as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Aron Sandler as a person with significant control on 6 April 2016 (2 pages) |
23 March 2017 | Director's details changed for Mr Eleizer Reich on 6 April 2016 (2 pages) |
23 March 2017 | Director's details changed for Mr Eleizer Reich on 6 April 2016 (2 pages) |
19 February 2017 | Registered office address changed from No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA to 101 Rose Street South Lane Edinburgh EH2 3JG on 19 February 2017 (1 page) |
19 February 2017 | Registered office address changed from No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA to 101 Rose Street South Lane Edinburgh EH2 3JG on 19 February 2017 (1 page) |
10 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 October 2015 | Satisfaction of charge 3 in full (1 page) |
2 October 2015 | Satisfaction of charge 1 in full (1 page) |
2 October 2015 | Satisfaction of charge 8 in full (1 page) |
2 October 2015 | Satisfaction of charge 6 in full (1 page) |
2 October 2015 | Satisfaction of charge 5 in full (1 page) |
2 October 2015 | Satisfaction of charge 5 in full (1 page) |
2 October 2015 | Satisfaction of charge 9 in full (1 page) |
2 October 2015 | Satisfaction of charge 7 in full (1 page) |
2 October 2015 | Satisfaction of charge 1 in full (1 page) |
2 October 2015 | Satisfaction of charge 8 in full (1 page) |
2 October 2015 | Satisfaction of charge 7 in full (1 page) |
2 October 2015 | Satisfaction of charge 3 in full (1 page) |
2 October 2015 | Satisfaction of charge 6 in full (1 page) |
2 October 2015 | Satisfaction of charge 9 in full (1 page) |
27 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
31 July 2015 | Appointment of Mr Eleizer Reich as a director on 15 June 2014 (2 pages) |
31 July 2015 | Appointment of Mr Eleizer Reich as a director on 15 June 2014 (2 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
13 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
9 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
1 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
18 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
17 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (10 pages) |
17 June 2010 | Termination of appointment of John Dansky as a director (1 page) |
17 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (10 pages) |
17 June 2010 | Termination of appointment of John Dansky as a director (1 page) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
18 September 2009 | Alterations to floating charge 1 (8 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
18 September 2009 | Alterations to floating charge 1 (8 pages) |
18 September 2009 | Alterations to floating charge 6 (8 pages) |
18 September 2009 | Alterations to floating charge 6 (8 pages) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 July 2009 | Return made up to 14/06/09; full list of members (10 pages) |
7 July 2009 | Return made up to 14/06/09; full list of members (10 pages) |
17 December 2008 | Appointment terminated director eliezer reich (1 page) |
17 December 2008 | Appointment terminated director eliezer reich (1 page) |
1 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
1 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
21 August 2008 | Return made up to 14/06/08; full list of members (10 pages) |
21 August 2008 | Return made up to 14/06/08; full list of members (10 pages) |
28 April 2008 | Return made up to 14/06/07; no change of members (7 pages) |
28 April 2008 | Return made up to 14/06/07; no change of members (7 pages) |
10 April 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
10 April 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: c/o biggart baillie solicitors 7 castle street edinburgh EH2 3AP (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: c/o biggart baillie solicitors 7 castle street edinburgh EH2 3AP (1 page) |
3 August 2006 | Return made up to 14/06/06; full list of members (10 pages) |
3 August 2006 | Return made up to 14/06/06; full list of members (10 pages) |
4 July 2005 | Return made up to 14/06/05; full list of members (10 pages) |
4 July 2005 | Return made up to 14/06/05; full list of members (10 pages) |
8 June 2005 | Accounting reference date shortened from 30/06/05 to 31/10/04 (1 page) |
8 June 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
8 June 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
8 June 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
8 June 2005 | Accounting reference date shortened from 30/06/05 to 31/10/04 (1 page) |
8 June 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
28 April 2005 | Nc inc already adjusted 20/04/05 (1 page) |
28 April 2005 | Ad 20/04/05--------- £ si 2997@1=2997 £ ic 3/3000 (4 pages) |
28 April 2005 | Resolutions
|
28 April 2005 | Nc inc already adjusted 20/04/05 (1 page) |
28 April 2005 | Ad 20/04/05--------- £ si 2997@1=2997 £ ic 3/3000 (4 pages) |
28 April 2005 | Resolutions
|
9 March 2005 | Partic of mort/charge * (5 pages) |
9 March 2005 | Partic of mort/charge * (5 pages) |
9 March 2005 | Partic of mort/charge * (3 pages) |
9 March 2005 | Partic of mort/charge * (3 pages) |
14 February 2005 | Alterations to a floating charge (7 pages) |
14 February 2005 | Alterations to a floating charge (7 pages) |
18 January 2005 | Partic of mort/charge * (5 pages) |
18 January 2005 | Partic of mort/charge * (5 pages) |
18 January 2005 | Partic of mort/charge * (3 pages) |
18 January 2005 | Partic of mort/charge * (3 pages) |
6 January 2005 | Alterations to a floating charge (7 pages) |
6 January 2005 | Alterations to a floating charge (7 pages) |
6 December 2004 | Partic of mort/charge * (3 pages) |
6 December 2004 | Partic of mort/charge * (3 pages) |
22 November 2004 | New secretary appointed;new director appointed (3 pages) |
22 November 2004 | New director appointed (3 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
22 November 2004 | Registered office changed on 22/11/04 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | New director appointed (3 pages) |
22 November 2004 | Ad 28/10/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
22 November 2004 | New director appointed (3 pages) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Ad 28/10/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
22 November 2004 | New director appointed (3 pages) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | New secretary appointed;new director appointed (3 pages) |
28 October 2004 | Company name changed dalglen (no. 933) LIMITED\certificate issued on 28/10/04 (2 pages) |
28 October 2004 | Company name changed dalglen (no. 933) LIMITED\certificate issued on 28/10/04 (2 pages) |
14 June 2004 | Incorporation (18 pages) |
14 June 2004 | Incorporation (18 pages) |