London
E5 9BA
Director Name | Mr Shulom Feldman |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 1988(29 years after company formation) |
Appointment Duration | 34 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46a Clapton Common London E5 9BA |
Director Name | Mr Bernardin Weiss |
---|---|
Date of Birth | May 1930 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 1991(31 years, 5 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cubley Road Salford Manchester M7 4SE |
Director Name | Mrs Mina Weiss |
---|---|
Date of Birth | October 1931 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 1991(31 years, 5 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cubley Road Salford Lancashire M7 4GN |
Secretary Name | Mrs Mina Weiss |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 1991(31 years, 5 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cubley Road Salford Lancashire M7 4GN |
Director Name | Mrs Mina Weiss |
---|---|
Date of Birth | October 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(31 years, 5 months after company formation) |
Appointment Duration | 30 years, 10 months (resigned 16 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cubley Road Salford Lancashire M7 4GN |
Secretary Name | Mrs Mina Weiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(31 years, 5 months after company formation) |
Appointment Duration | 30 years, 10 months (resigned 16 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cubley Road Salford Lancashire M7 4GN |
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 |
10 at £1 | Eli Feldman 20.00% Ordinary |
---|---|
10 at £1 | Gita Feldman 20.00% Ordinary |
10 at £1 | Joseph Feldman 20.00% Ordinary |
10 at £1 | Mordechai Feldman 20.00% Ordinary |
10 at £1 | Sarah Feldman & Shulom Feldman 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £331,606 |
Current Liabilities | £48,918 |
Latest Accounts | 31 March 2021 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 2 April 2023 (6 days from now) |
Accounts Category | Micro |
Accounts Year End | 02 April |
Latest Return | 27 May 2022 (10 months ago) |
---|---|
Next Return Due | 10 June 2023 (2 months, 2 weeks from now) |
27 March 1996 | Delivered on: 10 April 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and esther goldberger, speedmanor limited, statepier limited, heaton park estates limited and ultramanor limited as mortgagor and by westerley investments limited as trustee for the mortgagor and as principal debtor Secured details: All monies due or to become due from the company and/or esther goldberger, speedmanor limited, statepier limited, heaton park estates limited, ultramanor limited and westerley investments limited to the chargee on any account whatsoever notwithstanding anything contained in the charge to the contrary it is expressly stipulated that the liability of the several persons constituting the mortgagor hereunder shall be confined to their interest from time to time in the mortgaged property. Particulars: 19 lane end road, burnage, manchester, greater manchester t/no. GM654250. Outstanding |
---|---|
20 March 1967 | Delivered on: 30 March 1967 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due etc by wallflower investments LTD. Particulars: 14/16/18/20 penfair street and 3 brookshaw street, bradford manchester, with all fixtures present and future. Outstanding |
10 November 1960 | Delivered on: 14 November 1960 Persons entitled: Westminster Bank LTD Classification: Equitable mortgage Secured details: All moneys due etc. Particulars: 3,5,7,9,13 & 17 ashbrook st, higher openshaw, manchester together with all trade & fixtures present & future. Outstanding |
20 March 1967 | Delivered on: 30 March 1967 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due etc by wallflower investments LTD. Particulars: 9 to 19 & 23 to 29 (odd) ogden lane openshaw manchester with all fixtures present & future. Fully Satisfied |
31 December 2021 | Previous accounting period shortened from 4 April 2021 to 3 April 2021 (1 page) |
---|---|
28 May 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
4 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
3 January 2020 | Micro company accounts made up to 31 March 2019 (4 pages) |
5 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
8 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
15 February 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
3 January 2018 | Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page) |
3 January 2018 | Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page) |
7 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page) |
7 December 2016 | Previous accounting period extended from 27 March 2016 to 6 April 2016 (1 page) |
7 December 2016 | Previous accounting period extended from 27 March 2016 to 6 April 2016 (1 page) |
2 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
24 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
3 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
13 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
24 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
9 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
24 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
24 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
29 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (8 pages) |
29 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (8 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
21 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
31 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (8 pages) |
31 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (8 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (8 pages) |
15 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (8 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (7 pages) |
3 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 June 2009 | Return made up to 27/05/09; full list of members (5 pages) |
5 June 2009 | Return made up to 27/05/09; full list of members (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 May 2008 | Return made up to 27/05/08; full list of members (5 pages) |
27 May 2008 | Return made up to 27/05/08; full list of members (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 May 2007 | Return made up to 27/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 27/05/07; full list of members (3 pages) |
12 March 2007 | Memorandum and Articles of Association (3 pages) |
12 March 2007 | Resolutions
|
12 March 2007 | Memorandum and Articles of Association (3 pages) |
12 March 2007 | Resolutions
|
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 June 2006 | Return made up to 27/05/06; full list of members (3 pages) |
19 June 2006 | Return made up to 27/05/06; full list of members (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 July 2005 | Return made up to 27/05/05; full list of members (9 pages) |
10 July 2005 | Return made up to 27/05/05; full list of members (9 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 June 2004 | Return made up to 27/05/04; full list of members (9 pages) |
11 June 2004 | Return made up to 27/05/04; full list of members (9 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 June 2003 | Return made up to 27/05/03; full list of members (9 pages) |
4 June 2003 | Return made up to 27/05/03; full list of members (9 pages) |
10 May 2003 | Resolutions
|
10 May 2003 | Resolutions
|
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 July 2002 | Return made up to 27/05/02; full list of members (9 pages) |
3 July 2002 | Return made up to 27/05/02; full list of members (9 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 June 2001 | Return made up to 27/05/01; full list of members (8 pages) |
20 June 2001 | Return made up to 27/05/01; full list of members (8 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 June 2000 | Return made up to 27/05/00; full list of members (8 pages) |
12 June 2000 | Return made up to 27/05/00; full list of members (8 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 July 1999 | Return made up to 27/05/99; no change of members (8 pages) |
2 July 1999 | Return made up to 27/05/99; no change of members (8 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 July 1998 | Return made up to 27/05/98; full list of members (10 pages) |
2 July 1998 | Return made up to 27/05/98; full list of members (10 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 July 1997 | Return made up to 27/05/97; no change of members (9 pages) |
13 July 1997 | Return made up to 27/05/97; no change of members (9 pages) |
9 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
5 June 1996 | Return made up to 27/05/96; no change of members (9 pages) |
5 June 1996 | Return made up to 27/05/96; no change of members (9 pages) |
10 April 1996 | Particulars of mortgage/charge (3 pages) |
10 April 1996 | Particulars of mortgage/charge (3 pages) |
27 March 1996 | Resolutions
|
23 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |