Bury Old Road
Prestwich
Manchester
M25 0HH
Secretary Name | Mr Alexander Farrell Harris |
---|---|
Status | Current |
Appointed | 06 January 2012(52 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | Telegraph House 11 Parkhill Bury Old Road Prestwich Manchester M25 0HH |
Director Name | Mr Alexander Farrell Harris |
---|---|
Date of Birth | September 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2022(62 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Manager |
Country of Residence | England |
Correspondence Address | Telegraph House 11 Parkhill Bury Old Road Prestwich Manchester M25 0HH |
Director Name | Mrs Vivienne Harris |
---|---|
Date of Birth | November 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(32 years, 2 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 45 Devonshire Court New Hall Road Salford Lancashire M7 4JT |
Director Name | Walter Isaac Hubert |
---|---|
Date of Birth | August 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(32 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 28 July 1998) |
Role | Company Director |
Correspondence Address | Apartment 24 27 King David Gardens Jerusalem Israel |
Secretary Name | Mrs Vivienne Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(32 years, 2 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 45 Devonshire Court New Hall Road Salford Lancashire M7 4JT |
Website | jewishtelegraph.com |
---|
Registered Address | Telegraph House 11 Parkhill Bury Old Road Prestwich Manchester M25 0HH |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
1.9k at £1 | Lauren Harris & Paul Harris 42.32% Ordinary |
---|---|
1.7k at £1 | Paul Harris 37.68% Ordinary |
440 at £1 | Mr Alexander Farrell Harris 10.00% Ordinary |
440 at £1 | Robert Alistair Harris 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £242,416 |
Cash | £31,041 |
Current Liabilities | £110,838 |
Latest Accounts | 28 April 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 28 April 2023 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 April |
Latest Return | 9 July 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2023 (3 months, 3 weeks from now) |
25 July 1995 | Delivered on: 28 July 1995 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: F/H property k/a 11 park hill bury old road prestwich manchester t/no GM15271 and the proceeds of sale thereof & A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
25 July 1995 | Delivered on: 28 July 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
29 November 1982 | Delivered on: 2 December 1982 Satisfied on: 6 February 1996 Persons entitled: Williams & Glyn's Bank PLC. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
5 February 1979 | Delivered on: 16 February 1979 Satisfied on: 6 February 1996 Persons entitled: Williams & Glyn's Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 park hill bury old road prestwich greater manchester title no gm 15271. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
28 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
---|---|
29 April 2021 | Unaudited abridged accounts made up to 29 April 2020 (10 pages) |
25 September 2020 | Resolutions
|
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
24 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (9 pages) |
3 September 2019 | Director's details changed for Mr Paul Harris on 3 September 2019 (2 pages) |
3 September 2019 | Change of details for Mr Paul Harris as a person with significant control on 3 September 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
29 January 2019 | Unaudited abridged accounts made up to 29 April 2018 (9 pages) |
11 July 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
1 May 2018 | Satisfaction of charge 3 in full (4 pages) |
1 May 2018 | Satisfaction of charge 4 in full (5 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
31 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
13 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
18 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
30 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
30 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
26 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
30 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
17 January 2012 | Appointment of Mr Alexander Farrell Harris as a secretary (1 page) |
17 January 2012 | Appointment of Mr Alexander Farrell Harris as a secretary (1 page) |
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Termination of appointment of Vivienne Harris as a director (1 page) |
14 July 2011 | Termination of appointment of Vivienne Harris as a secretary (1 page) |
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Termination of appointment of Vivienne Harris as a director (1 page) |
14 July 2011 | Termination of appointment of Vivienne Harris as a secretary (1 page) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
20 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Mr Paul Harris on 9 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Mr Paul Harris on 9 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Mr Paul Harris on 9 July 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (10 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (10 pages) |
17 July 2009 | Return made up to 09/07/09; full list of members (5 pages) |
17 July 2009 | Return made up to 09/07/09; full list of members (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
5 August 2008 | Return made up to 09/07/08; full list of members (5 pages) |
5 August 2008 | Return made up to 09/07/08; full list of members (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
30 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
10 August 2006 | Return made up to 09/07/06; full list of members (3 pages) |
10 August 2006 | Location of register of members (1 page) |
10 August 2006 | Return made up to 09/07/06; full list of members (3 pages) |
10 August 2006 | Location of register of members (1 page) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
15 August 2005 | Return made up to 09/07/05; full list of members (8 pages) |
15 August 2005 | Return made up to 09/07/05; full list of members (8 pages) |
2 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
2 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
9 July 2004 | Return made up to 09/07/04; full list of members
|
9 July 2004 | Return made up to 09/07/04; full list of members
|
26 April 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
26 April 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
30 July 2003 | Return made up to 09/07/03; full list of members (8 pages) |
30 July 2003 | Return made up to 09/07/03; full list of members (8 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
31 July 2002 | Return made up to 09/07/02; full list of members
|
31 July 2002 | Return made up to 09/07/02; full list of members
|
21 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
21 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
29 July 2001 | Return made up to 09/07/01; full list of members (7 pages) |
29 July 2001 | Return made up to 09/07/01; full list of members (7 pages) |
30 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
30 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
18 July 2000 | Return made up to 09/07/00; full list of members
|
18 July 2000 | Return made up to 09/07/00; full list of members
|
30 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
30 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
3 September 1999 | Return made up to 09/07/99; full list of members (6 pages) |
3 September 1999 | Return made up to 09/07/99; full list of members (6 pages) |
21 September 1998 | Accounts for a small company made up to 1 May 1998 (6 pages) |
21 September 1998 | Accounts for a small company made up to 1 May 1998 (6 pages) |
21 September 1998 | Accounts for a small company made up to 1 May 1998 (6 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
18 August 1998 | Return made up to 09/07/98; full list of members (6 pages) |
18 August 1998 | Return made up to 09/07/98; full list of members (6 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
22 July 1997 | Return made up to 09/07/97; no change of members (4 pages) |
22 July 1997 | Return made up to 09/07/97; no change of members (4 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (19 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (19 pages) |
23 July 1996 | Return made up to 09/07/96; no change of members (4 pages) |
23 July 1996 | Return made up to 09/07/96; no change of members (4 pages) |
6 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1995 | Particulars of mortgage/charge (4 pages) |
28 July 1995 | Particulars of mortgage/charge (4 pages) |
28 July 1995 | Return made up to 09/07/95; full list of members
|
28 July 1995 | Particulars of mortgage/charge (4 pages) |
28 July 1995 | Particulars of mortgage/charge (4 pages) |
28 July 1995 | Return made up to 09/07/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
9 May 1986 | Return made up to 31/12/85; full list of members (5 pages) |
24 April 1959 | Incorporation (12 pages) |
24 April 1959 | Incorporation (12 pages) |