Salford
Lancashire
M7 4EL
Director Name | Hannah Haffner |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(30 years, 11 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 18 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 New Hall Road Salford Lancashire M7 4EL |
Secretary Name | Mr Isaac Leslie Haffner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(30 years, 11 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 04 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 New Hall Road Salford Lancashire M7 4EL |
Director Name | Mr David Joel Haffner |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(49 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 October 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23 New Hall Road Salford Manchester Lancashire M7 4EL |
Registered Address | C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
40 at £0.05 | Executors Of Estate Of Hannah Haffner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,104,170 |
Cash | £394,851 |
Current Liabilities | £484,577 |
Latest Accounts | 31 March 2019 (4 years, 6 months ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 June 2020 (3 years, 3 months ago) |
---|---|
Next Return Due | 30 June 2021 (overdue) |
23 October 1998 | Delivered on: 28 October 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from turnwise limited to the chargee under the terms of this third party legal charge. Particulars: By way of legal mortgage 91-95 lonsprings st albans road watford hertfordshire (if any) or in any lease of or licence to use the same now and in the future vested in the mortgagor.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
12 August 1998 | Delivered on: 15 August 1998 Persons entitled: Aib Group (UK) PLC Classification: Third party legal charge Secured details: All monies due or tobecome due from the seabridge investments limited and daniel akiva lopian, michael eric drummond, cross street management limited, hannah investments limited, michelle haffner, sarah eve lopian and alison louise wagner to the chargee on any account whatsoever. Particulars: The f/h property k/a 587 prescott road old swan liverpool t/n MS7280 together with the goodwill of the business and. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 January 1998 | Delivered on: 10 February 1998 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from greyhole limited to the chargee on any account whatsoever. Particulars: The f/h property k/a 178-180 newport road caldicot t/n WA826130 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
---|---|
3 January 2017 | Previous accounting period shortened from 3 April 2016 to 2 April 2016 (1 page) |
22 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Previous accounting period shortened from 4 April 2015 to 3 April 2015 (1 page) |
14 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
30 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page) |
31 December 2014 | Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page) |
14 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Registered office address changed from 6 New Hall Road, Salford Lancashire M7 4EL to 2Nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL on 14 July 2014 (1 page) |
11 July 2014 | Termination of appointment of Hannah Haffner as a director (1 page) |
20 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Previous accounting period shortened from 6 April 2013 to 5 April 2013 (1 page) |
24 December 2013 | Previous accounting period shortened from 6 April 2013 to 5 April 2013 (1 page) |
23 December 2013 | Previous accounting period extended from 25 March 2013 to 6 April 2013 (1 page) |
23 December 2013 | Previous accounting period extended from 25 March 2013 to 6 April 2013 (1 page) |
7 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
21 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Previous accounting period shortened from 26 March 2012 to 25 March 2012 (1 page) |
19 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Previous accounting period shortened from 27 March 2011 to 26 March 2011 (1 page) |
17 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Appointment of David Joel Haffner as a director (3 pages) |
4 April 2011 | Termination of appointment of Isaac Haffner as a secretary (2 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 April 2010 | Termination of appointment of David Haffner as a director (1 page) |
26 January 2010 | Previous accounting period shortened from 28 March 2009 to 27 March 2009 (1 page) |
29 July 2009 | Return made up to 16/06/09; full list of members (3 pages) |
7 July 2009 | Director appointed mr david haffner (2 pages) |
11 June 2009 | Return made up to 16/06/08; full list of members; amend (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 January 2009 | Accounting reference date shortened from 29/03/2008 to 28/03/2008 (1 page) |
7 October 2008 | Return made up to 16/06/08; full list of members (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 January 2008 | Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page) |
12 September 2007 | Return made up to 16/06/07; no change of members (6 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 January 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
30 August 2006 | Return made up to 16/06/06; full list of members (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 August 2005 | Return made up to 16/06/05; full list of members (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 July 2004 | Return made up to 16/06/04; full list of members (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 August 2003 | Return made up to 16/06/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 June 2002 | Return made up to 16/06/02; full list of members (6 pages) |
19 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 August 2001 | Return made up to 16/06/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
2 August 2000 | Return made up to 16/06/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
26 July 1999 | Return made up to 16/06/99; no change of members (5 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
28 October 1998 | Particulars of mortgage/charge (3 pages) |
15 August 1998 | Particulars of mortgage/charge (3 pages) |
4 July 1998 | Return made up to 16/06/98; full list of members (7 pages) |
10 February 1998 | Particulars of mortgage/charge (3 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
31 July 1997 | Return made up to 16/06/97; no change of members (5 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
24 July 1996 | Return made up to 16/06/96; no change of members (5 pages) |
21 March 1996 | Return made up to 16/06/95; full list of members (7 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
5 July 1995 | Return made up to 16/06/94; no change of members (4 pages) |
7 March 1983 | Accounts made up to 5 April 1982 (6 pages) |
7 March 1983 | Accounts made up to 5 April 1982 (6 pages) |
14 July 1960 | Incorporation (14 pages) |
14 July 1960 | Certificate of incorporation (1 page) |