Bolton
Lancashire
BL1 4QR
Director Name | Mr Avi Jacobson |
---|---|
Date of Birth | June 1986 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(66 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sharp Project Thorp Road Manchester M40 5BJ |
Director Name | Mr Avi David Jacobson |
---|---|
Date of Birth | June 1986 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(66 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR |
Director Name | Mrs Stella David |
---|---|
Date of Birth | August 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(38 years, 8 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 22 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Ringley Drive Whitefield Manchester Lancashire M45 7LF |
Director Name | Mr Israel David |
---|---|
Date of Birth | February 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(38 years, 8 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 01 December 2017) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 10 Ringley Drive Whitefield Manchester Lancashire M45 7LF |
Secretary Name | Mr Israel David |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(38 years, 8 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Ringley Drive Whitefield Manchester Lancashire M45 7LF |
Director Name | Mrs Jani Jacobson |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(58 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR |
Director Name | Dr Fiona Maynard |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(58 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 April 2020) |
Role | Academic Lawyer |
Country of Residence | England |
Correspondence Address | Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR |
Registered Address | Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
1000 at £1 | Mrs Stella David & Mr J.s. Fidler & Mr J.a. Wild 66.67% Ordinary |
---|---|
100 at £1 | Dr Fiona Maynard 6.67% Ordinary |
100 at £1 | Mrs Jani Jacobson 6.67% Ordinary |
150 at £1 | Mr Israel David 10.00% Ordinary |
150 at £1 | Mrs Stella David 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,122,114 |
Cash | £26,911 |
Current Liabilities | £23,306 |
Latest Accounts | 31 October 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 22 November 2022 (4 months ago) |
---|---|
Next Return Due | 6 December 2023 (8 months, 2 weeks from now) |
7 March 2005 | Delivered on: 11 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of securities (UK) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge any stocks shares bonds warrants or securities named in any schedule together with all income derived from and rights attaching to the same. See the mortgage charge document for full details. Outstanding |
---|
4 January 2022 | Company name changed stelson properties LIMITED\certificate issued on 04/01/22
|
---|---|
22 November 2021 | Confirmation statement made on 22 November 2021 with updates (4 pages) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
27 January 2021 | Termination of appointment of Fiona Maynard as a director on 1 April 2020 (1 page) |
27 January 2021 | Termination of appointment of Jani Jacobson as a director on 1 April 2020 (1 page) |
27 January 2021 | Appointment of Mr Adam Ilan Jacobson as a director on 1 April 2020 (2 pages) |
27 January 2021 | Appointment of Mr Avi Jacobson as a director on 1 April 2020 (2 pages) |
23 December 2020 | Notification of Adam Jacobson as a person with significant control on 1 November 2019 (2 pages) |
23 December 2020 | Notification of Avi Jacobson as a person with significant control on 1 November 2019 (2 pages) |
23 December 2020 | Notification of Sophie Jacobson as a person with significant control on 1 November 2019 (2 pages) |
23 December 2020 | Cessation of The Harry Grosberg Will Trust as a person with significant control on 1 November 2019 (1 page) |
22 December 2020 | Confirmation statement made on 22 November 2020 with updates (6 pages) |
24 July 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
6 November 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
5 November 2019 | Registered office address changed from 74 Blackburn Street Radcliffe Lancashire M26 9TR to Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR on 5 November 2019 (1 page) |
28 June 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
16 October 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
9 October 2018 | Termination of appointment of a secretary (1 page) |
8 October 2018 | Termination of appointment of Israel David as a director on 1 December 2017 (1 page) |
8 October 2018 | Termination of appointment of Israel David as a secretary on 1 December 2017 (1 page) |
19 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
28 November 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
7 March 2016 | Director's details changed for Mrs Jani Jacobson on 7 March 2016 (2 pages) |
7 March 2016 | Director's details changed for Mrs Jani Jacobson on 7 March 2016 (2 pages) |
2 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
16 July 2014 | Director's details changed for Mrs Jani Jacobson on 15 July 2014 (2 pages) |
16 July 2014 | Director's details changed for Mrs Jani Jacobson on 15 July 2014 (2 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
1 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
15 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Appointment of Dr Fiona Maynard as a director (2 pages) |
14 September 2012 | Appointment of Mrs Janet Jacobson as a director (2 pages) |
14 September 2012 | Termination of appointment of Stella David as a director (1 page) |
14 September 2012 | Appointment of Dr Fiona Maynard as a director (2 pages) |
14 September 2012 | Appointment of Mrs Janet Jacobson as a director (2 pages) |
14 September 2012 | Termination of appointment of Stella David as a director (1 page) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
12 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
11 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
10 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Director's details changed for Mr Israel David on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs Stella David on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Director's details changed for Mr Israel David on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs Stella David on 10 November 2009 (2 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
28 October 2008 | Return made up to 11/10/08; full list of members (5 pages) |
28 October 2008 | Return made up to 11/10/08; full list of members (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
15 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
15 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
25 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
25 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 November 2005 | Return made up to 11/10/05; full list of members (3 pages) |
1 November 2005 | Return made up to 11/10/05; full list of members (3 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2004 | Return made up to 11/10/04; full list of members (9 pages) |
18 October 2004 | Return made up to 11/10/04; full list of members (9 pages) |
5 July 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
5 July 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
17 October 2003 | Return made up to 11/10/03; full list of members (9 pages) |
17 October 2003 | Return made up to 11/10/03; full list of members (9 pages) |
17 July 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
17 July 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
28 October 2002 | Return made up to 11/10/02; full list of members (9 pages) |
28 October 2002 | Return made up to 11/10/02; full list of members (9 pages) |
18 July 2002 | £ ic 2000/1500 28/06/02 £ sr [email protected]=500 (1 page) |
18 July 2002 | Resolutions
|
18 July 2002 | Resolutions
|
18 July 2002 | £ ic 2000/1500 28/06/02 £ sr [email protected]=500 (1 page) |
18 July 2002 | Resolutions
|
18 July 2002 | Resolutions
|
14 July 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
14 July 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
19 October 2001 | Return made up to 11/10/01; full list of members (8 pages) |
19 October 2001 | Return made up to 11/10/01; full list of members (8 pages) |
11 July 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
11 July 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
13 October 2000 | Return made up to 11/10/00; full list of members (8 pages) |
13 October 2000 | Return made up to 11/10/00; full list of members (8 pages) |
22 August 2000 | Return made up to 11/10/99; full list of members; amend (8 pages) |
22 August 2000 | Return made up to 11/10/99; full list of members; amend (8 pages) |
6 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
6 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
12 October 1999 | Return made up to 11/10/99; full list of members (8 pages) |
12 October 1999 | Return made up to 11/10/99; full list of members (8 pages) |
9 June 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
9 June 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
24 November 1998 | Return made up to 11/10/98; no change of members (4 pages) |
24 November 1998 | Return made up to 11/10/98; no change of members (4 pages) |
9 June 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
9 June 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
29 December 1997 | Return made up to 11/10/97; no change of members (4 pages) |
29 December 1997 | Return made up to 11/10/97; no change of members (4 pages) |
25 June 1997 | Return made up to 11/10/96; full list of members; amend (7 pages) |
25 June 1997 | Return made up to 11/10/96; full list of members; amend (7 pages) |
13 February 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
13 February 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
15 October 1996 | Return made up to 11/10/96; full list of members (6 pages) |
15 October 1996 | Return made up to 11/10/96; full list of members (6 pages) |
29 May 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
29 May 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
16 October 1995 | Return made up to 11/10/95; change of members (6 pages) |
16 October 1995 | Return made up to 11/10/95; change of members (6 pages) |
9 April 1995 | Statement of affairs (8 pages) |
9 April 1995 | Ad 28/11/94--------- £ si [email protected] (2 pages) |
9 April 1995 | Statement of affairs (8 pages) |
9 April 1995 | Ad 28/11/94--------- £ si [email protected] (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
4 February 1954 | Articles of association (3 pages) |
4 February 1954 | Articles of association (3 pages) |