98 King Street
Manchester
M2 4WU
Director Name | Mr Robert Glatter |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(35 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Downage London NW4 1AS |
Director Name | Helmut Rothenberg |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(35 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | 49 Holne Chase London N2 0QG |
Director Name | Mr Walter David Rothenberg |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(35 years, 1 month after company formation) |
Appointment Duration | 18 years, 4 months (resigned 12 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 York Gate London NW1 4QS |
Director Name | Mr Robert Michael Rothenberg |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(35 years, 1 month after company formation) |
Appointment Duration | 26 years, 10 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Secretary Name | Mr Robert Michael Rothenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(35 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Hillway Highgate London N6 6DP |
Director Name | Martin Geoffrey Korn |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(41 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 12 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Yorkgate London NW1 4QG |
Secretary Name | Martin Geoffrey Korn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(41 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 12 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Yorkgate London NW1 4QG |
Director Name | Mr Colin Ivor Lehmann |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(53 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Stratford Place London W1C 1BG |
Director Name | Mr Nilesh Shah |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2018(60 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Website | blickrothenberg.com |
---|
Registered Address | C/O Azets Holdings Limited, 5th Floor Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £1 | Blick Rothenberg LLP 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 June 1987 | Delivered on: 8 July 1987 Satisfied on: 22 September 2007 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 market square northampton. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
19 February 1986 | Delivered on: 24 February 1986 Satisfied on: 21 September 2007 Persons entitled: United Dominions Trust Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee or any other associated company on any account whatsoever. Particulars: 350 north end road fulham london SW6 and/or the proceed of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 July 1985 | Delivered on: 22 July 1985 Satisfied on: 22 September 2007 Persons entitled: United Dominions Trust Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 high street, cotham, surrey and 61 spring gardens, buxton, derbyshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 June 1985 | Delivered on: 12 July 1985 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: 350 north end road fulham. Fully Satisfied |
18 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
---|---|
17 January 2017 | Confirmation statement made on 6 December 2016 with updates (8 pages) |
12 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Colin Ivor Lehmann as a director on 21 February 2016 (1 page) |
8 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
7 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
16 January 2013 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5DG United Kingdom on 16 January 2013 (1 page) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
17 December 2012 | Registered office address changed from 12 Yorkgate London NW1 4QG on 17 December 2012 (1 page) |
12 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Director's details changed for Robert Michael Rothenberg on 1 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Robert Michael Rothenberg on 1 October 2012 (2 pages) |
22 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
17 May 2011 | Appointment of Colin Ivor Lehmann as a director (2 pages) |
13 May 2011 | Termination of appointment of Martin Korn as a director (1 page) |
13 May 2011 | Termination of appointment of Walter Rothenberg as a director (1 page) |
13 May 2011 | Termination of appointment of Martin Korn as a secretary (1 page) |
11 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
6 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
12 November 2009 | Secretary's details changed for Martin Geoffrey Korn on 1 October 2009 (1 page) |
12 November 2009 | Secretary's details changed for Martin Geoffrey Korn on 1 October 2009 (1 page) |
11 November 2009 | Director's details changed for Martin Geoffrey Korn on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Martin Geoffrey Korn on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Walter David Rothenberg on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Walter David Rothenberg on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Robert Michael Rothenberg on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Robert Michael Rothenberg on 1 October 2009 (2 pages) |
9 January 2009 | Return made up to 06/12/08; full list of members (4 pages) |
28 October 2008 | Resolutions
|
24 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 January 2008 | Return made up to 06/12/07; full list of members (3 pages) |
22 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
20 December 2006 | Return made up to 06/12/06; full list of members (3 pages) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
19 December 2005 | Return made up to 06/12/05; full list of members (3 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
8 December 2004 | Return made up to 06/12/04; full list of members (3 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
12 December 2003 | Return made up to 06/12/03; full list of members (3 pages) |
22 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
10 December 2002 | Return made up to 06/12/02; full list of members (6 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (8 pages) |
10 December 2001 | Return made up to 06/12/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
22 December 2000 | Return made up to 06/12/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
10 December 1999 | Return made up to 06/12/99; full list of members (14 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | New secretary appointed;new director appointed (2 pages) |
4 October 1999 | Secretary resigned (1 page) |
28 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
26 January 1999 | Return made up to 06/12/98; change of members (7 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
21 January 1998 | Director resigned (1 page) |
15 January 1998 | Return made up to 06/12/97; full list of members (8 pages) |
10 July 1997 | Director's particulars changed (1 page) |
2 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
9 January 1997 | Return made up to 06/12/96; no change of members (8 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
19 December 1995 | Return made up to 06/12/95; no change of members (12 pages) |
26 June 1987 | Particulars of mortgage/charge (4 pages) |
24 February 1986 | Particulars of mortgage/charge (3 pages) |
12 July 1985 | Particulars of mortgage/charge (3 pages) |
5 November 1957 | Certificate of incorporation (1 page) |