Salford
Lancashire
M7 4GN
Secretary Name | Mrs Mina Weiss |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 31 years, 3 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 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(59 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 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 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 01 November 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 | £63,323 |
Cash | £6,914 |
Current Liabilities | £455,750 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 26 December 2023 (8 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 26 March |
Latest Return | 31 December 2022 (3 months ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 2 weeks from now) |
30 May 1967 | Delivered on: 9 June 1967 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 372,374,384,& 386 abbey hey lane, gorton, manchester title no. La 51428 with all fixtures present & future. Outstanding |
---|---|
30 April 1967 | Delivered on: 9 June 1967 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 80 & 84 carmoor rd; chorlton on midlock, manchester, title la 53780 with all fixtures present & future. Outstanding |
2 February 1967 | Delivered on: 13 February 1967 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 34, hilton street higher broughton-salford together with all fixtures. Outstanding |
11 September 1962 | Delivered on: 19 September 1962 Persons entitled: Lloyds Bank LTD Classification: Memorandum of deposit Secured details: All monies due etc not exceeding £700. Particulars: 5 to 13 (inclusive) myrtle terrace, salford, lancs. Outstanding |
9 August 1962 | Delivered on: 10 August 1962 Persons entitled: Lloyds Bank PLC Classification: Charge without written instrument Secured details: All monies due etc. Particulars: 5,7,9,11 & 13 myrtle terrace, salford, lancs. Outstanding |
13 July 1962 | Delivered on: 16 July 1962 Persons entitled: Lloyds Bank LTD Classification: Memo of deposit Secured details: All moneys due,etc not exceeding £500. Particulars: 85,87,89 & 93, hadfield st, newton heath, manchester. Outstanding |
28 April 1962 | Delivered on: 2 May 1962 Persons entitled: Lloyds Bank PLC Classification: Charge without written instrument Secured details: All monies due etc. Particulars: 85, 87, 89 & 93 hadfield st., Newton heath, manchester. Outstanding |
31 March 1988 | Delivered on: 19 April 1988 Persons entitled: Localtrent LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 May 1961 | Delivered on: 23 May 1961 Persons entitled: Nutslots Property Co. LTD. Classification: Legal charge Secured details: £2,000. Particulars: 1,3 & 5 to 23 (odd) chestwood st., Strangeways, manchester 2,6 & 10 to 22 (even) unicorn st., Ordsall, salford. Outstanding |
16 January 1986 | Delivered on: 30 January 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and /or nominee holdings(manchester) LTD and/or miriam friedlander to the chargee on any account whatsoever. Particulars: 51,Hawkeshead road, manchester, greater manchester title no: gm 180539 (part). Outstanding |
16 January 1986 | Delivered on: 30 January 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or nominee holdings (manchester) LTD and/or miriam friedlander to the chargee on any account whatsoever. Particulars: 38,48 and 52, cheeryble street, manchester, greater manchester title no:gm 180539 (PART0. Outstanding |
16 January 1986 | Delivered on: 30 January 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or nominee holdings (manchester) LTD and/or miriam friedlander to the chargee on any account whatsoever. Particulars: 4 & 8, wilby street, manchester greater manchester. Title no:gm 180539 (part). Outstanding |
16 January 1986 | Delivered on: 30 January 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies or to become due from the company and/or nominee holdings (manchester) LTD and/or miriam friedlander to the chargee on any account whatsoever. Particulars: 45,47,51,53 and 61 stainer street, longsight, manchester, greater manchester. Title no:gm 189563. Outstanding |
16 January 1986 | Delivered on: 30 January 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or nominee holdings (manchester) LTD and/or miriam friedlander the chargee on any account whatsoever. Particulars: 167,Claredon rd, whalley range manchester, greater manchester title no:GM189564 (part). Outstanding |
16 January 1986 | Delivered on: 30 January 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or nominee holdings (manchester) LTD and/or miriam friedlander to the chargee on any account whatsoever. Particulars: 2A, lynwood ave, whalley range, greater manchester title no: 189564. Outstanding |
16 January 1986 | Delivered on: 30 January 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or nominee holdings (manchester)LTD and/or miriam friedlander the chargee on any account whatsoever. Particulars: 30,34,& 36, leicester road manchester, greater manchester title no: gm 180539. (part). Outstanding |
12 July 1974 | Delivered on: 18 July 1974 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or urban and rural estates (manchester) LTD.the chargee on any account whatsoever. Particulars: 2,4,& 6 star street higher broughton salford,lancs. Outstanding |
8 August 1973 | Delivered on: 21 August 1973 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company urban and rural estates (manchester) LTD the chargee on any account whatosoever. Particulars: 1/23 (odd) cheetwood street stangeways, manchester. Outstanding |
3 October 1972 | Delivered on: 6 October 1972 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1,3,5 & 7, columbine street, openshaw, manchester, together with all fixtures. Outstanding |
28 April 1961 | Delivered on: 2 May 1961 Persons entitled: Lloyds Bank Classification: Oral charge Secured details: All monies due etc. Particulars: Various properties in manchester for details of which see doc 7. Outstanding |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
22 December 2021 | Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page) |
24 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
7 March 2021 | Termination of appointment of Bernardin Weiss as a director on 1 November 2020 (1 page) |
7 March 2021 | Appointment of Mr Hyman Weiss as a director on 1 November 2020 (2 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
4 March 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
25 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
12 February 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
20 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
30 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 December 2017 | Previous accounting period shortened from 1 April 2017 to 31 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 1 April 2017 to 31 March 2017 (1 page) |
20 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 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) |
16 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
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) |
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) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
23 December 2014 | Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page) |
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) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
19 December 2013 | Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page) |
19 December 2013 | Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page) |
19 December 2013 | Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 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) |
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) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 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) |
10 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 February 2009 | Return made up to 31/12/08; 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) |
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) |
31 December 2007 | Return made up to 31/12/07; full list of members (2 pages) |
31 December 2007 | Return made up to 31/12/07; full list of members (2 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) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
24 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
24 March 2006 | Return made up to 31/12/05; 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) |
21 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 March 2005 | Return made up to 31/12/04; 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 31/12/03; full list of members (7 pages) |
18 March 2004 | Return made up to 31/12/03; 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) |
12 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
12 April 2003 | Return made up to 31/12/02; 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) |
18 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 February 1999 | Return made up to 31/12/98; no change of members (7 pages) |
5 February 1999 | Return made up to 31/12/98; no change of members (7 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) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (7 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (7 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (9 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (9 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. M1 6NP (1 page) |
9 May 1996 | Registered office changed on 09/05/96 from: westland house, 581 cheetham hill road, manchester. M1 6NP (1 page) |
23 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
23 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 April 1995 | Return made up to 31/12/94; no change of members (10 pages) |
11 April 1995 | Return made up to 31/12/94; no change of members (10 pages) |