Prestwich
Manchester
M25 0TL
Director Name | Mr Jacob Akiva Halpern |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2011(51 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
Secretary Name | Mr David Olsberg |
---|---|
Status | Current |
Appointed | 01 April 2013(53 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
Director Name | Mrs Gella Braina Klein |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(31 years, 5 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Brantwood Road Salford Lancashire M7 4EN |
Director Name | Martin Weisz |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(31 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 09 September 2009) |
Role | Company Director |
Correspondence Address | 16 Waterpark Road Salford Lancashire M7 4ET |
Secretary Name | Martin Weisz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(31 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 09 September 2009) |
Role | Company Director |
Correspondence Address | 16 Waterpark Road Salford Lancashire M7 4ET |
Director Name | Mrs Rosalyn Halpern |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(49 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Waterpark Road Salford Lancashire M7 4FT |
Director Name | Mrs Vivienne Chaya Lewin |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(49 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Princes Park Avenue London NW11 0JT |
Director Name | Mrs Hilary Phyllis Olsberg |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(49 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Stanley Road Salford Lancashire M7 4RW |
Secretary Name | Mrs Hilary Phylliss Olsberg |
---|---|
Status | Resigned |
Appointed | 21 December 2009(49 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2013) |
Role | Company Director |
Correspondence Address | 16 Stanley Road Salford Lancashire M7 4RW |
Registered Address | 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
4 at £1 | Executors Of Estate Of Deborah Weisz 50.00% Ordinary |
---|---|
4 at £1 | Executors Of Estate Of Martin Weisz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £916,553 |
Current Liabilities | £295,078 |
Latest Accounts | 5 April 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 March 2023 (5 days from now) |
Accounts Category | Micro |
Accounts Year End | 28 March |
Latest Return | 12 July 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2023 (4 months from now) |
25 April 2012 | Delivered on: 15 May 2012 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: Freehold property known as 19 godwin street manchester with title number LA81411. Outstanding |
---|---|
16 June 1998 | Delivered on: 3 July 1998 Persons entitled: Britannia Building Society Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 fitzalan square sheffield any monies received all interests rights all guarantees warranties rent and income benefit of the occupational leases floating charge all assets property and undertaking. See the mortgage charge document for full details. Outstanding |
17 June 1998 | Delivered on: 3 July 1998 Persons entitled: Britannia Building Society Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of enderley street newcastle under lyme staffordshire any monies received all interests rights all guarantees warranties rent and income benefit of the occupational leases floating charge all assets property and undertaking. See the mortgage charge document for full details. Outstanding |
31 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
---|---|
27 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
24 June 2021 | Micro company accounts made up to 5 April 2020 (4 pages) |
24 March 2021 | Previous accounting period shortened from 1 April 2020 to 31 March 2020 (1 page) |
17 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
27 March 2020 | Micro company accounts made up to 5 April 2019 (3 pages) |
31 December 2019 | Previous accounting period shortened from 2 April 2019 to 1 April 2019 (1 page) |
26 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 5 April 2018 (3 pages) |
31 December 2018 | Previous accounting period shortened from 3 April 2018 to 2 April 2018 (1 page) |
16 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2018 | Micro company accounts made up to 5 April 2017 (3 pages) |
29 December 2017 | Previous accounting period shortened from 4 April 2017 to 3 April 2017 (1 page) |
20 July 2017 | Notification of Deborah Weisz Deceased as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
20 July 2017 | Notification of Deborah Weisz Deceased as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
18 July 2017 | Notification of Estate of Martin Weisz Deceased as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Estate of Martin Weisz Deceased as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Cessation of Jacob Akiva Halpern as a person with significant control on 17 July 2017 (1 page) |
17 July 2017 | Cessation of David Olsberg as a person with significant control on 17 July 2017 (1 page) |
17 July 2017 | Cessation of Jacob Akiva Halpern as a person with significant control on 17 July 2017 (1 page) |
17 July 2017 | Cessation of David Olsberg as a person with significant control on 17 July 2017 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
3 January 2017 | Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page) |
3 January 2017 | Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page) |
12 September 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
31 December 2015 | Previous accounting period shortened from 6 April 2015 to 5 April 2015 (1 page) |
31 December 2015 | Previous accounting period shortened from 6 April 2015 to 5 April 2015 (1 page) |
29 December 2015 | Previous accounting period extended from 30 March 2015 to 6 April 2015 (1 page) |
29 December 2015 | Previous accounting period extended from 30 March 2015 to 6 April 2015 (1 page) |
21 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
30 March 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
30 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
30 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
4 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Registered office address changed from 86 Princess Street Manchester M1 6NP to 2Nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 86 Princess Street Manchester M1 6NP to 2Nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL on 4 August 2014 (1 page) |
4 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Registered office address changed from 86 Princess Street Manchester M1 6NP to 2Nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL on 4 August 2014 (1 page) |
27 March 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
27 March 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
27 March 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
26 March 2014 | Appointment of Mr David Olsberg as a secretary (2 pages) |
26 March 2014 | Termination of appointment of Hilary Olsberg as a secretary (1 page) |
26 March 2014 | Termination of appointment of Hilary Olsberg as a director (1 page) |
26 March 2014 | Termination of appointment of Vivienne Lewin as a director (1 page) |
26 March 2014 | Termination of appointment of Gella Klein as a director (1 page) |
26 March 2014 | Appointment of Mr David Olsberg as a secretary (2 pages) |
26 March 2014 | Termination of appointment of Hilary Olsberg as a secretary (1 page) |
26 March 2014 | Termination of appointment of Hilary Olsberg as a director (1 page) |
26 March 2014 | Termination of appointment of Vivienne Lewin as a director (1 page) |
26 March 2014 | Termination of appointment of Gella Klein as a director (1 page) |
27 December 2013 | Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page) |
27 December 2013 | Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page) |
27 December 2013 | Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page) |
1 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
23 November 2012 | Termination of appointment of Rosalyn Halpern as a director (1 page) |
23 November 2012 | Termination of appointment of Rosalyn Halpern as a director (1 page) |
23 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
23 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
29 May 2012 | Appointment of Mr Jacob Akiva Halpern as a director (2 pages) |
29 May 2012 | Appointment of Mr Jacob Akiva Halpern as a director (2 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
13 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
30 December 2010 | Previous accounting period shortened from 2 April 2010 to 1 April 2010 (1 page) |
30 December 2010 | Previous accounting period shortened from 2 April 2010 to 1 April 2010 (1 page) |
30 December 2010 | Previous accounting period shortened from 2 April 2010 to 1 April 2010 (1 page) |
13 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
15 March 2010 | Appointment of Mrs Hilary Phylliss Olsberg as a secretary (1 page) |
15 March 2010 | Termination of appointment of Martin Weisz as a director (1 page) |
15 March 2010 | Termination of appointment of Martin Weisz as a director (1 page) |
15 March 2010 | Termination of appointment of Martin Weisz as a secretary (1 page) |
15 March 2010 | Appointment of Mrs Hilary Phylliss Olsberg as a secretary (1 page) |
15 March 2010 | Termination of appointment of Martin Weisz as a director (1 page) |
15 March 2010 | Termination of appointment of Martin Weisz as a director (1 page) |
15 March 2010 | Termination of appointment of Martin Weisz as a secretary (1 page) |
28 January 2010 | Previous accounting period shortened from 3 April 2009 to 2 April 2009 (1 page) |
28 January 2010 | Previous accounting period shortened from 3 April 2009 to 2 April 2009 (1 page) |
28 January 2010 | Previous accounting period shortened from 3 April 2009 to 2 April 2009 (1 page) |
17 September 2009 | Director appointed rosalyn halpern (2 pages) |
17 September 2009 | Director appointed vivienne lewin (2 pages) |
17 September 2009 | Director appointed hilary phyllis olsberg (2 pages) |
17 September 2009 | Director appointed rosalyn halpern (2 pages) |
17 September 2009 | Director appointed vivienne lewin (2 pages) |
17 September 2009 | Director appointed hilary phyllis olsberg (2 pages) |
9 September 2009 | Return made up to 12/07/09; full list of members (4 pages) |
9 September 2009 | Return made up to 12/07/09; full list of members (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
5 November 2008 | Return made up to 12/07/08; full list of members (4 pages) |
5 November 2008 | Return made up to 12/07/08; full list of members (4 pages) |
21 April 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
21 April 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
21 April 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
25 January 2008 | Accounting reference date shortened from 04/04/07 to 03/04/07 (1 page) |
25 January 2008 | Accounting reference date shortened from 04/04/07 to 03/04/07 (1 page) |
15 September 2007 | Return made up to 12/07/07; no change of members (7 pages) |
15 September 2007 | Return made up to 12/07/07; no change of members (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
7 February 2007 | Accounting reference date shortened from 05/04/06 to 04/04/06 (1 page) |
7 February 2007 | Accounting reference date shortened from 05/04/06 to 04/04/06 (1 page) |
14 August 2006 | Return made up to 12/07/06; full list of members (7 pages) |
14 August 2006 | Return made up to 12/07/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
8 August 2005 | Return made up to 12/07/05; full list of members (7 pages) |
8 August 2005 | Return made up to 12/07/05; full list of members (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
12 August 2004 | Return made up to 12/07/04; full list of members (7 pages) |
12 August 2004 | Return made up to 12/07/04; full list of members (7 pages) |
15 January 2004 | Accounts for a small company made up to 5 April 2003 (5 pages) |
15 January 2004 | Accounts for a small company made up to 5 April 2003 (5 pages) |
15 January 2004 | Accounts for a small company made up to 5 April 2003 (5 pages) |
20 August 2003 | Return made up to 12/07/03; full list of members (7 pages) |
20 August 2003 | Return made up to 12/07/03; full list of members (7 pages) |
21 January 2003 | Accounts for a small company made up to 5 April 2002 (5 pages) |
21 January 2003 | Accounts for a small company made up to 5 April 2002 (5 pages) |
21 January 2003 | Accounts for a small company made up to 5 April 2002 (5 pages) |
16 August 2002 | Return made up to 12/07/02; full list of members (7 pages) |
16 August 2002 | Return made up to 12/07/02; full list of members (7 pages) |
28 January 2002 | Accounts for a small company made up to 5 April 2001 (5 pages) |
28 January 2002 | Accounts for a small company made up to 5 April 2001 (5 pages) |
28 January 2002 | Accounts for a small company made up to 5 April 2001 (5 pages) |
30 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
30 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
7 February 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
7 February 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
7 February 2001 | Accounts for a small company made up to 5 April 2000 (5 pages) |
31 July 2000 | Return made up to 12/07/00; full list of members
|
31 July 2000 | Return made up to 12/07/00; full list of members
|
9 February 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
9 February 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
9 February 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
19 August 1999 | Return made up to 12/07/99; full list of members (8 pages) |
19 August 1999 | Return made up to 12/07/99; full list of members (8 pages) |
9 February 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
9 February 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
9 February 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
25 January 1999 | Accounting reference date extended from 30/03/98 to 05/04/98 (1 page) |
25 January 1999 | Accounting reference date extended from 30/03/98 to 05/04/98 (1 page) |
25 July 1998 | Return made up to 12/07/98; no change of members (6 pages) |
25 July 1998 | Return made up to 12/07/98; no change of members (6 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
21 January 1998 | Accounts for a small company made up to 5 April 1997 (4 pages) |
21 January 1998 | Accounts for a small company made up to 5 April 1997 (4 pages) |
21 January 1998 | Accounts for a small company made up to 5 April 1997 (4 pages) |
15 January 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
15 January 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
15 January 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
26 September 1996 | Return made up to 12/07/96; full list of members (8 pages) |
26 September 1996 | Return made up to 12/07/96; full list of members (8 pages) |
28 March 1996 | Resolutions
|
13 February 1996 | Return made up to 12/07/95; no change of members (6 pages) |
13 February 1996 | Return made up to 12/07/95; no change of members (6 pages) |
24 January 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
24 January 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
24 January 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
12 February 1960 | Incorporation (19 pages) |
12 February 1960 | Certificate of incorporation (1 page) |
12 February 1960 | Incorporation (19 pages) |
12 February 1960 | Certificate of incorporation (1 page) |