Salford
Lancashire
M7 4GN
Director Name | Mr Philip Weiss |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 1991(31 years, 4 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Stanley Road Salford M7 4FR |
Secretary Name | Mrs Mina Weiss |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 1991(31 years, 4 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cubley Road Salford Lancashire M7 4GN |
Director Name | Mr Hyman Weiss |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2020(61 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heaton House 148 Bury Old Road Manchester M7 4SE |
Director Name | Mr Bernardin Weiss |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(31 years, 4 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 29 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cubley Road Salford Manchester M7 4SE |
Registered Address | Heaton House 148 Bury Old Road Manchester M7 4SE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £61,205 |
Current Liabilities | £52,869 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 26 December 2023 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 26 March |
Latest Return | 31 January 2023 (8 months ago) |
---|---|
Next Return Due | 14 February 2024 (4 months, 2 weeks from now) |
23 November 1976 | Delivered on: 6 December 1976 Persons entitled: Barclays 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: 8, sidlaw terrace 3, 11, 13, & 27 elford terrace 38 banstead st 51, 63, 64 and 66 harehills terrace and 44 banstead grove harehills, leeds. West yorkshire. Outstanding |
---|---|
31 October 1960 | Delivered on: 11 November 1960 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 22/26 (even) 30, 32, and 38 busten st, 30 bradshaw st, broughton salford. Together fixtures present & fixtures. Outstanding |
26 October 1960 | Delivered on: 8 November 1960 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 15, 17, 19, 23, 25 grafton street stretford lancs and all fixtures present & future. Outstanding |
23 August 1960 | Delivered on: 2 September 1960 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: No 2 heywood street, chatham, manchester together with all fixtures present and future. Outstanding |
6 May 1960 | Delivered on: 25 May 1960 Persons entitled: J. Walker. Classification: Legal charge Secured details: £304. Particulars: 14, 16, 18, 22, 24, 28, 30, 32, 34, 36, 38, 42, 44, 46, 48, king william st. Salford. Outstanding |
28 April 1960 | Delivered on: 6 May 1960 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 4, 6, 8, 10 & 12, south grove, chorlton-on-medlock; manchester together with all fixtures present & future. Outstanding |
28 April 1960 | Delivered on: 6 May 1960 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 2,4,6,8,12,14,16,18,22,24 & 26 falkland avenue, salford together with all fixtures, present & future. Outstanding |
31 March 1988 | Delivered on: 19 April 1988 Persons entitled: Ardina Limitted Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Outstanding |
12 March 1984 | Delivered on: 27 March 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or edlo investments limited and/or david joel haffner and/or naomi hoff and/or pauline gail rodgers. Particulars: Corner house, oak rd mottram, st. Andrew cheshire. Outstanding |
12 March 1984 | Delivered on: 27 March 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or edlo investments limited and/or david joel haffner and/or pauline gail rodgers and /or naomi hoff. Particulars: Oak cottage oak rd mottram, st. Andrew cheshire. Outstanding |
30 March 1982 | Delivered on: 8 April 1982 Persons entitled: Midland 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: 581 cheetham hill road cheetham hill greater manchester gm 115687. Outstanding |
4 November 1978 | Delivered on: 21 November 1978 Persons entitled: Barclays 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: Sheaveshill house, colindeep lane, hendon, london, title no mx 138691. Outstanding |
23 November 1976 | Delivered on: 6 December 1976 Persons entitled: Barclays 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: 28, gipton view harehills leeds west yorrkshire. Outstanding |
16 November 1959 | Delivered on: 23 November 1959 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Various properties in leeds. (See doc. 7 for details). Outstanding |
24 April 1972 | Delivered on: 15 May 1972 Persons entitled: Barclays 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: Various properties (see doc no 33 for full details)-. Conveyance date d 18.1.72. Fully Satisfied |
14 November 1983 | Delivered on: 29 November 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or edlo investments limited and/or david joel haffner and/or naomi hoff and /or pauline gail rodgers. Particulars: F/H corner house, oak rd, mottram st. Andrews cheshire. Fully Satisfied |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
16 December 2020 | Appointment of Mr Hyman Weiss as a director on 16 December 2020 (2 pages) |
16 December 2020 | Termination of appointment of Bernardin Weiss as a director on 29 October 2020 (1 page) |
4 March 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
7 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
25 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
15 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
12 February 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
19 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 December 2017 | Previous accounting period shortened from 1 April 2017 to 31 March 2017 (1 page) |
21 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
28 December 2016 | Previous accounting period shortened from 2 April 2016 to 1 April 2016 (1 page) |
28 December 2016 | Previous accounting period shortened from 2 April 2016 to 1 April 2016 (1 page) |
1 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Previous accounting period shortened from 3 April 2015 to 2 April 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 3 April 2015 to 2 April 2015 (1 page) |
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page) |
19 December 2014 | Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page) |
19 December 2014 | Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page) |
7 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
23 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page) |
18 December 2013 | Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page) |
18 December 2013 | Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page) |
14 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Mr Philip Weiss on 31 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Mr Philip Weiss on 31 January 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 January 2007 | Return made up to 31/01/07; full list of members (3 pages) |
31 January 2007 | Return made up to 31/01/07; full list of members (3 pages) |
24 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
24 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
16 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
18 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
17 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 February 2002 | Return made up to 31/01/02; full list of members
|
28 February 2002 | Return made up to 31/01/02; full list of members
|
14 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
12 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
12 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
4 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
4 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
17 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
17 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
26 February 1999 | Return made up to 31/01/99; full list of members (10 pages) |
26 February 1999 | Return made up to 31/01/99; full list of members (10 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 February 1998 | Return made up to 31/01/98; no change of members (8 pages) |
23 February 1998 | Return made up to 31/01/98; no change of members (8 pages) |
28 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
28 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 August 1997 | Return made up to 31/01/97; no change of members (8 pages) |
21 August 1997 | Return made up to 31/01/97; no change of members (8 pages) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 May 1996 | Registered office changed on 09/05/96 from: westland house 581 cheetham hill road manchester M8 7JL (1 page) |
9 May 1996 | Registered office changed on 09/05/96 from: westland house 581 cheetham hill road manchester M8 7JL (1 page) |
17 February 1996 | Return made up to 31/01/96; full list of members (10 pages) |
17 February 1996 | Return made up to 31/01/96; full list of members (10 pages) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 April 1995 | Return made up to 31/01/95; no change of members (12 pages) |
11 April 1995 | Return made up to 31/01/95; no change of members (12 pages) |