31 King Street West
Manchester
M3 2PJ
Secretary Name | Mr Neville Howard Gouldman |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 2001(45 years, 4 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fft Reedham House 31 King Street West Manchester M3 2PJ |
Director Name | Mr Neville Howard Gouldman |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2003(46 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Secretary Name | Lorraine Gouldman |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2003(46 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Correspondence Address | Fft Reedham House 31 King Street West Manchester M3 2PJ |
Director Name | Jonathan Elliot Gouldman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2006(50 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Business Change Director |
Country of Residence | England |
Correspondence Address | Fft Reedham House 31 King Street West Manchester M3 2PJ |
Director Name | Mrs Annabel Ruth Blanks |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2006(50 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Fft Reedham House 31 King Street West Manchester M3 2PJ |
Director Name | Mrs Esme Bella Gouldman |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(35 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 14 October 2001) |
Role | Secretary |
Correspondence Address | 3 Carlton Avenue Prestwich Manchester Lancashire M25 0EB |
Secretary Name | Brian Martin Gouldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(35 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 14 October 2001) |
Role | Company Director |
Correspondence Address | 16 Lynwood Court Middleton Road Manchester M8 4JX |
Registered Address | Fft Reedham House 31 King Street West Manchester M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Harzad Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,161,799 |
Cash | £26,204 |
Current Liabilities | £110,858 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 September 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2023 (4 months from now) |
24 June 2002 | Delivered on: 27 June 2002 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: The shops at 212 to 222 middleton road (even numbers inclusive) crumpsall, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
4 March 1961 | Delivered on: 16 March 1961 Persons entitled: Alliance Bldg Socy. Classification: Mortgage Secured details: £1,1625 11,625. Particulars: Property on e side of middleton rd, higher crumpsal. Outstanding |
22 October 1971 | Delivered on: 28 October 1971 Satisfied on: 22 May 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 63, 65, station rd 50, crumpsall lane manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 May 1964 | Delivered on: 4 June 1964 Satisfied on: 22 May 2002 Persons entitled: Westminster Bank Limited Classification: Legal mortgage Secured details: All moneys due etc. Particulars: 44 crumpsall lane,crumpsall,manchester. Fully Satisfied |
21 February 1963 | Delivered on: 26 February 1963 Satisfied on: 22 May 2002 Persons entitled: Stamford Mutual Insurance Co. LTD. Classification: Legal charge Secured details: £25,000. Particulars: 212/222 (even:incl.) middleton court, middleton road, crumpsall, manchester 8. Fully Satisfied |
6 February 1960 | Delivered on: 18 February 1960 Satisfied on: 22 May 2002 Persons entitled: Alliance Bldg Socy. Classification: Legal charge Secured details: £2,625. Particulars: Part of land fronting to park rd,timperley,cheshire. Fully Satisfied |
17 July 1959 | Delivered on: 23 July 1959 Satisfied on: 22 May 2002 Persons entitled: Alliance Bldg Socy. Classification: Further charge Secured details: £500. Particulars: 9 smedley lane, manchester, lancs. Fully Satisfied |
28 April 1954 | Delivered on: 10 December 1958 Satisfied on: 22 May 2002 Persons entitled: Alliance Bldg Socy. Classification: Legal charge Secured details: £650.12.6 (owing). Particulars: Freehold flat no. 42, mountside crescent, prestwich, lancs. Fully Satisfied |
1 December 1956 | Delivered on: 21 December 1956 Satisfied on: 22 May 2002 Persons entitled: Westminster Bank LTD Classification: Litter of deposit Secured details: All monies due etc. Particulars: 2. hanover square, higher broughton, salford, lancs including all trade and other fixtures, present and future. Fully Satisfied |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
---|---|
30 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
26 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
11 May 2020 | Notification of Neville Howard Gouldman as a person with significant control on 11 May 2020 (2 pages) |
11 May 2020 | Withdrawal of a person with significant control statement on 11 May 2020 (2 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
7 March 2019 | Satisfaction of charge 5 in full (1 page) |
4 March 2019 | Satisfaction of charge 9 in full (2 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
12 April 2018 | Director's details changed for Mrs Annabel Blanks on 1 April 2018 (2 pages) |
12 April 2018 | Director's details changed for Jonathan Elliot Gouldman on 1 April 2018 (2 pages) |
12 April 2018 | Director's details changed for Mr Brian Martin Gouldman on 1 April 2018 (2 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Secretary's details changed for Lorraine Gouldman on 16 September 2014 (1 page) |
13 October 2015 | Secretary's details changed for Mr Neville Howard Gouldman on 16 September 2014 (1 page) |
13 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Secretary's details changed for Lorraine Gouldman on 16 September 2014 (1 page) |
13 October 2015 | Secretary's details changed for Mr Neville Howard Gouldman on 16 September 2014 (1 page) |
8 January 2015 | Director's details changed for Neville Howard Gouldman on 8 January 2015 (2 pages) |
8 January 2015 | Director's details changed for Neville Howard Gouldman on 8 January 2015 (2 pages) |
8 January 2015 | Director's details changed for Neville Howard Gouldman on 8 January 2015 (2 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (7 pages) |
21 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 November 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (7 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 November 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (7 pages) |
4 November 2010 | Director's details changed for Brian Martin Gouldman on 1 October 2009 (2 pages) |
4 November 2010 | Director's details changed for Annabel Blanks on 1 October 2009 (2 pages) |
4 November 2010 | Director's details changed for Brian Martin Gouldman on 1 October 2009 (2 pages) |
4 November 2010 | Director's details changed for Annabel Blanks on 1 October 2009 (2 pages) |
4 November 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (7 pages) |
4 November 2010 | Director's details changed for Brian Martin Gouldman on 1 October 2009 (2 pages) |
4 November 2010 | Director's details changed for Annabel Blanks on 1 October 2009 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 November 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 October 2008 | Return made up to 15/09/08; full list of members (4 pages) |
14 October 2008 | Director's change of particulars / annabel blanks / 10/09/2006 (1 page) |
14 October 2008 | Return made up to 15/09/08; full list of members (4 pages) |
14 October 2008 | Director's change of particulars / annabel blanks / 10/09/2006 (1 page) |
27 February 2008 | Return made up to 15/09/07; full list of members (4 pages) |
27 February 2008 | Director's change of particulars / brian gouldman / 18/05/2007 (1 page) |
27 February 2008 | Return made up to 15/09/07; full list of members (4 pages) |
27 February 2008 | Director's change of particulars / brian gouldman / 18/05/2007 (1 page) |
28 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 November 2006 | Return made up to 15/09/06; full list of members (3 pages) |
3 November 2006 | Return made up to 15/09/06; full list of members (3 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: 16 lynwood court middleton road manchester lancashire M8 4JX (1 page) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: 16 lynwood court middleton road manchester lancashire M8 4JX (1 page) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
5 October 2005 | Return made up to 15/09/05; full list of members
|
5 October 2005 | Return made up to 15/09/05; full list of members
|
13 October 2004 | Return made up to 15/09/04; full list of members (7 pages) |
13 October 2004 | Return made up to 15/09/04; full list of members (7 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 September 2003 | Return made up to 15/09/03; full list of members (7 pages) |
23 September 2003 | Return made up to 15/09/03; full list of members (7 pages) |
14 April 2003 | New secretary appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New secretary appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
17 September 2002 | Return made up to 15/09/02; full list of members
|
17 September 2002 | Return made up to 15/09/02; full list of members
|
27 June 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Secretary resigned (1 page) |
13 September 2001 | Return made up to 15/09/01; full list of members
|
13 September 2001 | Return made up to 15/09/01; full list of members
|
20 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 September 2000 | Return made up to 15/09/00; full list of members (6 pages) |
19 September 2000 | Return made up to 15/09/00; full list of members (6 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 September 1999 | Registered office changed on 10/09/99 from: reedham house 31 king street west manchester M3 2PJ (1 page) |
10 September 1999 | Registered office changed on 10/09/99 from: reedham house 31 king street west manchester M3 2PJ (1 page) |
3 September 1999 | Return made up to 15/09/99; full list of members (6 pages) |
3 September 1999 | Return made up to 15/09/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 1998 | Return made up to 15/09/98; no change of members (4 pages) |
23 September 1998 | Return made up to 15/09/98; no change of members (4 pages) |
23 July 1998 | Registered office changed on 23/07/98 from: 3 carlton avenue prestwich manchester M25 8EB (1 page) |
23 July 1998 | Registered office changed on 23/07/98 from: 3 carlton avenue prestwich manchester M25 8EB (1 page) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 October 1996 | Return made up to 15/09/96; no change of members (4 pages) |
23 October 1996 | Return made up to 15/09/96; no change of members (4 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
12 October 1995 | Return made up to 15/09/95; no change of members (4 pages) |
12 October 1995 | Return made up to 15/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
29 May 1956 | Certificate of incorporation (1 page) |
29 May 1956 | Certificate of incorporation (1 page) |