Middlesbrough
Cleveland
TS8 0UJ
Director Name | Mr Joseph Zamir |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2009(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 38 The Pastures Coulby Newham Middlesbrough Cleveland TS8 0UJ |
Secretary Name | Mrs Christine Alice Zamir |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 2009(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 38 The Pastures Coulby Newham Middlesbrough Cleveland TS8 0UJ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Telephone | 01325 312773 |
---|---|
Telephone region | Darlington |
Registered Address | 38 The Pastures Coulby Newham Middlesbrough Cleveland TS8 0UJ |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Ward | Coulby Newham |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | £136 |
Cash | £12,100 |
Current Liabilities | £12,823 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 2 days from now) |
11 May 2023 | Confirmation statement made on 11 May 2023 with updates (4 pages) |
---|---|
3 January 2023 | Unaudited abridged accounts made up to 31 August 2022 (9 pages) |
24 May 2022 | Confirmation statement made on 11 May 2022 with updates (4 pages) |
20 December 2021 | Unaudited abridged accounts made up to 31 August 2021 (9 pages) |
24 May 2021 | Confirmation statement made on 11 May 2021 with updates (4 pages) |
7 December 2020 | Unaudited abridged accounts made up to 31 August 2020 (9 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
23 March 2020 | Unaudited abridged accounts made up to 31 August 2019 (9 pages) |
27 August 2019 | Director's details changed for Christine Alice Zamir on 19 August 2019 (2 pages) |
27 August 2019 | Registered office address changed from 9 Matfen Avenue Nunthorpe Middlesbrough Cleveland TS7 0EQ England to 38 the Pastures Coulby Newham Middlesbrough Cleveland TS8 0UJ on 27 August 2019 (1 page) |
27 August 2019 | Director's details changed for Mr Joseph Zamir on 22 August 2019 (2 pages) |
27 August 2019 | Change of details for Mrs Christine Alice Zamir as a person with significant control on 19 August 2019 (2 pages) |
27 August 2019 | Change of details for Mr Joseph Zamir as a person with significant control on 22 August 2019 (2 pages) |
27 August 2019 | Secretary's details changed for Mrs Christine Alice Zamir on 19 August 2019 (1 page) |
10 June 2019 | Change of details for Mr Joseph Zamir as a person with significant control on 31 May 2019 (2 pages) |
10 June 2019 | Director's details changed for Mr Joseph Zamir on 31 May 2019 (2 pages) |
10 June 2019 | Registered office address changed from Castle Bryher 9 Rookery Gardens Rushyford Co Durham DL17 0LR to 9 Matfen Avenue Nunthorpe Middlesbrough Cleveland TS7 0EQ on 10 June 2019 (1 page) |
10 June 2019 | Director's details changed for Christine Alice Zamir on 31 May 2019 (2 pages) |
10 June 2019 | Change of details for Mrs Christine Alice Zamir as a person with significant control on 31 May 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 11 May 2019 with updates (4 pages) |
21 January 2019 | Unaudited abridged accounts made up to 31 August 2018 (9 pages) |
16 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 August 2017 (9 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 August 2017 (9 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
23 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
13 May 2015 | Annual return made up to 11 May 2015 Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 11 May 2015 Statement of capital on 2015-05-13
|
11 January 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
27 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
11 February 2014 | Total exemption small company accounts made up to 31 August 2013 (11 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 August 2013 (11 pages) |
29 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
15 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
15 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
1 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Current accounting period extended from 31 May 2010 to 31 August 2010 (3 pages) |
30 January 2010 | Current accounting period extended from 31 May 2010 to 31 August 2010 (3 pages) |
29 May 2009 | Director and secretary appointed christine alice zamir (2 pages) |
29 May 2009 | Director appointed joseph zamir (2 pages) |
29 May 2009 | Director and secretary appointed christine alice zamir (2 pages) |
29 May 2009 | Ad 11/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 May 2009 | Ad 11/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 May 2009 | Director appointed joseph zamir (2 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
12 May 2009 | Appointment terminated director yomtov jacobs (1 page) |
12 May 2009 | Appointment terminated director yomtov jacobs (1 page) |
11 May 2009 | Incorporation (9 pages) |
11 May 2009 | Incorporation (9 pages) |