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 | 31 December 1990(29 years, 1 month after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | New Riverside 439 Lower Broughton Road Salford M7 2FX |
Secretary Name | Mr Aron Vaisfiche |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 1999(37 years, 7 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Riverside 439 Lower Broughton Road Salford M7 2FX |
Secretary Name | Josef Halpern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | 42 Broom Lane Salford Lancashire M7 4FJ |
Telephone | 0161 7922626 |
---|---|
Telephone region | Manchester |
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 |
10 at £0.1 | D.m. Halpern 1997 Trust 50.00% Ordinary |
---|---|
10 at £0.1 | Lea Halpern 1997 Trust 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £511,009 |
Current Liabilities | £17,678 |
Latest Accounts | 29 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 29 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 28 December 2022 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 January 2024 (9 months, 2 weeks from now) |
19 April 2000 | Delivered on: 28 April 2000 Persons entitled: Woolwich PLC Classification: Charge over beneficial interest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1 and 2 lowry rd,tingley,west yorkshire (t/no WYK499884); 19 east end rd,walkington,humberside (t/no HS261308; units 1 and 2 dunholme rd,welton,lincolnshire (LL81336); all rights and interest. See the mortgage charge document for full details. Outstanding |
---|---|
14 September 1987 | Delivered on: 21 September 1987 Persons entitled: Midland 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: F/H property k/a albert arcade, high street, holywell clwyd. Outstanding |
20 December 1976 | Delivered on: 24 December 1976 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: 56, 64 and 72, silverdale street, openshaw, manchester tog with all fixtures. Outstanding |
20 December 1976 | Delivered on: 24 December 1976 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: 11, 13 and 21 ambush street, higher openshaw, manchester together with all fixtures. Outstanding |
29 April 1966 | Delivered on: 4 May 1966 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 33 and 57 wellington street, east salford in lancaster together with all fixtures. Outstanding |
8 July 1964 | Delivered on: 24 July 1964 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 4/18 (even) & 22 riversdale, salford with all fixtures. Outstanding |
21 March 1963 | Delivered on: 27 March 1963 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Various properties in manchester for details of which see doc 9. Outstanding |
14 September 1987 | Delivered on: 21 September 1987 Satisfied on: 11 October 2002 Persons entitled: Midland 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: 310 lower broughton road, salford, greater manchester title no:- gm 87367. Fully Satisfied |
29 April 1965 | Delivered on: 7 May 1965 Satisfied on: 3 October 2003 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 70 and 74 wellington street east salford, together with all fixtures. Fully Satisfied |
30 December 2021 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
---|---|
14 December 2021 | Micro company accounts made up to 29 March 2021 (3 pages) |
4 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
17 September 2020 | Micro company accounts made up to 29 March 2020 (3 pages) |
9 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
14 August 2019 | Micro company accounts made up to 29 March 2019 (2 pages) |
8 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
2 November 2018 | Micro company accounts made up to 29 March 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 29 March 2017 (3 pages) |
29 November 2017 | Micro company accounts made up to 29 March 2017 (3 pages) |
5 February 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
5 February 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
29 December 2016 | Micro company accounts made up to 29 March 2016 (3 pages) |
29 December 2016 | Micro company accounts made up to 29 March 2016 (3 pages) |
4 July 2016 | Director's details changed for Mrs Lea Halpern on 8 June 2016 (2 pages) |
4 July 2016 | Director's details changed for Mr David Moses Halpern on 8 June 2016 (2 pages) |
4 July 2016 | Director's details changed for Mrs Lea Halpern on 8 June 2016 (2 pages) |
4 July 2016 | Director's details changed for Mr David Moses Halpern on 8 June 2016 (2 pages) |
12 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
7 December 2015 | Micro company accounts made up to 29 March 2015 (3 pages) |
7 December 2015 | Micro company accounts made up to 29 March 2015 (3 pages) |
14 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
15 December 2014 | Total exemption small company accounts made up to 29 March 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 29 March 2014 (3 pages) |
7 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
18 December 2013 | Total exemption small company accounts made up to 29 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 29 March 2013 (3 pages) |
9 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (3 pages) |
13 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Mr David Moses Halpern on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mrs Lea Halpern on 20 January 2010 (2 pages) |
20 January 2010 | Secretary's details changed for Mr Aron Vaisfiche on 20 January 2010 (1 page) |
20 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Mr David Moses Halpern on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mrs Lea Halpern on 20 January 2010 (2 pages) |
20 January 2010 | Secretary's details changed for Mr Aron Vaisfiche on 20 January 2010 (1 page) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 February 2008 | Return made up to 28/12/07; no change of members (7 pages) |
6 February 2008 | Return made up to 28/12/07; no change of members (7 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 April 2007 | Return made up to 28/12/06; full list of members (7 pages) |
10 April 2007 | Return made up to 28/12/06; full list of members (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
3 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2003 | Return made up to 28/12/02; full list of members (7 pages) |
11 February 2003 | Return made up to 28/12/02; full list of members (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2002 | Return made up to 28/12/01; full list of members (6 pages) |
25 February 2002 | Return made up to 28/12/01; full list of members (6 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
10 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
10 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
28 April 2000 | Particulars of mortgage/charge (5 pages) |
28 April 2000 | Particulars of mortgage/charge (5 pages) |
30 March 2000 | Return made up to 28/12/99; full list of members
|
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | Return made up to 28/12/99; full list of members
|
30 March 2000 | New secretary appointed (2 pages) |
25 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
29 January 1999 | Return made up to 28/12/98; no change of members (5 pages) |
29 January 1999 | Return made up to 28/12/98; no change of members (5 pages) |
15 April 1998 | Return made up to 28/12/97; full list of members (7 pages) |
15 April 1998 | Return made up to 28/12/97; full list of members (7 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
25 March 1997 | Return made up to 28/12/96; no change of members (5 pages) |
25 March 1997 | Return made up to 28/12/96; no change of members (5 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
14 April 1996 | Return made up to 28/12/95; full list of members (7 pages) |
14 April 1996 | Return made up to 28/12/95; full list of members (7 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |