Salford
M7 2FX
Director Name | Mr David Moses Halpern |
---|---|
Date of Birth | August 1933 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(58 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Riverside 439 Lower Broughton Road Salford M7 2FX |
Director Name | Mr Jacob Halpern |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(58 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Riverside 439 Lower Broughton Road Salford M7 2FX |
Director Name | Mrs Lea Halpern |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(58 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | New Riverside 439 Lower Broughton Road Salford M7 2FX |
Director Name | Mrs Rose Halpern |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(58 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | New Riverside 439 Lower Broughton Road Salford M7 2FX |
Director Name | Mr Aron Vaisfiche |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(58 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Riverside 439 Lower Broughton Road Salford M7 2FX |
Director Name | Mrs Esther Vaisfiche |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(58 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | New Riverside 439 Lower Broughton Road Salford M7 2FX |
Director Name | Mrs Joyce Gardner |
---|---|
Date of Birth | October 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(31 years, 5 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 02 November 2013) |
Role | Company Director |
Correspondence Address | Fox Lodge Rookery Lane Ettington Stratford On Avon Warwickshire CV37 7TN |
Director Name | Mrs Sheila Doreen Evans |
---|---|
Date of Birth | August 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(31 years, 5 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 01 February 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 27 Rockfield Drive Deganwy Conwy LL30 1PF Wales |
Secretary Name | Romeo Marchetti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(31 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 April 1992) |
Role | Company Director |
Correspondence Address | 7 Thornton Road Bebington Wirral Merseyside CH63 5PN Wales |
Secretary Name | Mrs Sheila Doreen Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(32 years, 4 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 01 February 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 27 Rockfield Drive Deganwy Conwy LL30 1PF Wales |
Director Name | Leonard James Gardner |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(54 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fox Lodge Rookery Lane Ettington Stratford Upon Avon Warwickshire CV37 7TN |
Director Name | Mr Akiba Aron Halpern |
---|---|
Date of Birth | October 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(58 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Riverside 439 Lower Broughton Road Salford M7 2FX |
Website | brookfieldofficeproperties.com |
---|---|
Telephone | 020 76593500 |
Telephone region | London |
Registered Address | New Riverside 439 Lower Broughton Road Salford M7 2FX |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Broughton |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Leonard James Gardner 50.00% Ordinary |
---|---|
100 at £1 | Mrs Sheila Doreen Evans 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,859 |
Cash | £20,795 |
Current Liabilities | £13,960 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 May 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2023 (2 months, 1 week from now) |
18 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
---|---|
24 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
24 May 2021 | Cessation of Akiba Aron Halpern as a person with significant control on 1 January 2021 (1 page) |
24 May 2021 | Termination of appointment of Akiba Aron Halpern as a director on 1 January 2021 (1 page) |
24 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 23 May 2019 with updates (5 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
1 February 2018 | Notification of Akiba Aron Halpern as a person with significant control on 1 February 2018 (2 pages) |
1 February 2018 | Notification of David Moshe Halpern as a person with significant control on 1 February 2018 (2 pages) |
1 February 2018 | Notification of David Moishe Halpern as a person with significant control on 1 February 2018 (2 pages) |
1 February 2018 | Appointment of Mrs Esther Vaisfiche as a director on 1 February 2018 (2 pages) |
1 February 2018 | Appointment of Mrs Rose Halpern as a director on 1 February 2018 (2 pages) |
1 February 2018 | Appointment of Mrs Lea Halpern as a director on 1 February 2018 (2 pages) |
1 February 2018 | Appointment of Mr Jacob Halpern as a director on 1 February 2018 (2 pages) |
1 February 2018 | Appointment of Mr David Moses Halpern as a director on 1 February 2018 (2 pages) |
1 February 2018 | Appointment of Mr David Moishe Halpern as a director on 1 February 2018 (2 pages) |
1 February 2018 | Appointment of Mr Akiba Aron Halpern as a director on 1 February 2018 (2 pages) |
1 February 2018 | Appointment of Mr Aron Vaisfiche as a director on 1 February 2018 (2 pages) |
1 February 2018 | Termination of appointment of Leonard James Gardner as a director on 1 February 2018 (1 page) |
1 February 2018 | Termination of appointment of Sheila Doreen Evans as a director on 1 February 2018 (1 page) |
1 February 2018 | Termination of appointment of Sheila Doreen Evans as a secretary on 1 February 2018 (1 page) |
1 February 2018 | Cessation of Sheila Doreen Evans as a person with significant control on 1 February 2018 (1 page) |
23 January 2018 | Registered office address changed from , New Riverside 439 Lower Broughton Road, Salford, M7 2FX, England to New Riverside 439 Lower Broughton Road Salford M7 2FX on 23 January 2018 (1 page) |
23 January 2018 | Registered office address changed from , 1 Mortimer Street, Birkenhead, Merseyside, CH41 5EU to New Riverside 439 Lower Broughton Road Salford M7 2FX on 23 January 2018 (1 page) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
9 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
9 May 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
26 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
3 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
29 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
1 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from , 56 Hamilton Square, Birkenhead, Merseyside, CH41 5AS on 6 March 2014 (1 page) |
24 February 2014 | Appointment of Leonard James Gardner as a director (3 pages) |
24 February 2014 | Appointment of Leonard James Gardner as a director (3 pages) |
11 February 2014 | Termination of appointment of Joyce Gardner as a director (1 page) |
11 February 2014 | Termination of appointment of Joyce Gardner as a director (1 page) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
26 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 May 2006 | Return made up to 23/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 23/05/06; full list of members (2 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 May 2005 | Return made up to 23/05/05; full list of members (2 pages) |
26 May 2005 | Return made up to 23/05/05; full list of members (2 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
24 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
29 May 2003 | Return made up to 23/05/03; full list of members (7 pages) |
29 May 2003 | Return made up to 23/05/03; full list of members (7 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 June 2002 | Return made up to 23/05/02; full list of members
|
13 June 2002 | Return made up to 23/05/02; full list of members
|
12 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
15 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
15 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
5 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 June 2000 | Return made up to 23/05/00; full list of members
|
13 June 2000 | Return made up to 23/05/00; full list of members
|
9 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 June 1999 | Return made up to 23/05/99; full list of members (6 pages) |
11 June 1999 | Return made up to 23/05/99; full list of members (6 pages) |
13 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
13 July 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 June 1998 | Return made up to 23/05/98; no change of members (4 pages) |
2 June 1998 | Return made up to 23/05/98; no change of members (4 pages) |
22 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
22 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
11 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
11 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
6 June 1996 | Return made up to 23/05/96; full list of members (6 pages) |
6 June 1996 | Return made up to 23/05/96; full list of members (6 pages) |
15 August 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
15 August 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
31 May 1995 | Return made up to 23/05/95; no change of members (4 pages) |
31 May 1995 | Return made up to 23/05/95; no change of members (4 pages) |