Company NameN.G.Investments(Durham)Limited
DirectorsDavid Moses Halpern and Lea Halpern
Company StatusActive
Company Number00708604
CategoryPrivate Limited Company
Incorporation Date21 November 1961(62 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Moses Halpern
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(29 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Director NameMrs Lea Halpern
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(29 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Secretary NameMr Aron Vaisfiche
NationalityBritish
StatusCurrent
Appointed02 July 1999(37 years, 7 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Secretary NameJosef Halpern
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 02 July 1999)
RoleCompany Director
Correspondence Address42 Broom Lane
Salford
Lancashire
M7 4FJ

Contact

Telephone0161 7922626
Telephone regionManchester

Location

Registered AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

10 at £0.1D.m. Halpern 1997 Trust
50.00%
Ordinary
10 at £0.1Lea Halpern 1997 Trust
50.00%
Ordinary

Financials

Year2014
Net Worth£511,009
Current Liabilities£17,678

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 March

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Charges

19 April 2000Delivered 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 1987Delivered 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 1976Delivered 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 1976Delivered 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 1966Delivered 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 1964Delivered 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 1963Delivered 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 1987Delivered 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 1965Delivered 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

Filing History

9 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
21 November 2023Micro company accounts made up to 29 March 2023 (3 pages)
10 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
3 January 2023Amended total exemption full accounts made up to 29 March 2022 (5 pages)
21 September 2022Micro company accounts made up to 29 March 2022 (3 pages)
30 December 2021Confirmation statement made on 28 December 2021 with no updates (3 pages)
14 December 2021Micro company accounts made up to 29 March 2021 (3 pages)
4 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
17 September 2020Micro company accounts made up to 29 March 2020 (3 pages)
9 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
14 August 2019Micro company accounts made up to 29 March 2019 (2 pages)
8 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
2 November 2018Micro company accounts made up to 29 March 2018 (2 pages)
9 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
29 November 2017Micro company accounts made up to 29 March 2017 (3 pages)
29 November 2017Micro company accounts made up to 29 March 2017 (3 pages)
5 February 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
5 February 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
29 December 2016Micro company accounts made up to 29 March 2016 (3 pages)
29 December 2016Micro company accounts made up to 29 March 2016 (3 pages)
4 July 2016Director's details changed for Mr David Moses Halpern on 8 June 2016 (2 pages)
4 July 2016Director's details changed for Mrs Lea Halpern on 8 June 2016 (2 pages)
4 July 2016Director's details changed for Mr David Moses Halpern on 8 June 2016 (2 pages)
4 July 2016Director's details changed for Mrs Lea Halpern on 8 June 2016 (2 pages)
12 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
12 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
7 December 2015Micro company accounts made up to 29 March 2015 (3 pages)
7 December 2015Micro company accounts made up to 29 March 2015 (3 pages)
14 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
14 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
15 December 2014Total exemption small company accounts made up to 29 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 29 March 2014 (3 pages)
7 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
18 December 2013Total exemption small company accounts made up to 29 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 29 March 2013 (3 pages)
9 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 January 2010Director's details changed for Mrs Lea Halpern on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mrs Lea Halpern on 20 January 2010 (2 pages)
20 January 2010Secretary's details changed for Mr Aron Vaisfiche on 20 January 2010 (1 page)
20 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
20 January 2010Secretary's details changed for Mr Aron Vaisfiche on 20 January 2010 (1 page)
20 January 2010Director's details changed for Mr David Moses Halpern on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Mr David Moses Halpern on 20 January 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2009Return made up to 28/12/08; full list of members (4 pages)
19 January 2009Return made up to 28/12/08; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 February 2008Return made up to 28/12/07; no change of members (7 pages)
6 February 2008Return made up to 28/12/07; no change of members (7 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 April 2007Return made up to 28/12/06; full list of members (7 pages)
10 April 2007Return made up to 28/12/06; full list of members (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 January 2006Return made up to 28/12/05; full list of members (7 pages)
9 January 2006Return made up to 28/12/05; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 January 2005Return made up to 28/12/04; full list of members (7 pages)
13 January 2005Return made up to 28/12/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 January 2004Return made up to 28/12/03; full list of members (7 pages)
9 January 2004Return made up to 28/12/03; full list of members (7 pages)
3 October 2003Declaration of satisfaction of mortgage/charge (1 page)
3 October 2003Declaration of satisfaction of mortgage/charge (1 page)
11 February 2003Return made up to 28/12/02; full list of members (7 pages)
11 February 2003Return made up to 28/12/02; full list of members (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 October 2002Declaration of satisfaction of mortgage/charge (1 page)
11 October 2002Declaration of satisfaction of mortgage/charge (1 page)
25 February 2002Return made up to 28/12/01; full list of members (6 pages)
25 February 2002Return made up to 28/12/01; full list of members (6 pages)
20 February 2002Registered office changed on 20/02/02 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
20 February 2002Registered office changed on 20/02/02 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
10 January 2001Return made up to 30/11/00; full list of members (6 pages)
10 January 2001Return made up to 30/11/00; full list of members (6 pages)
28 April 2000Particulars of mortgage/charge (5 pages)
28 April 2000Particulars of mortgage/charge (5 pages)
30 March 2000New secretary appointed (2 pages)
30 March 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 March 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 March 2000New secretary appointed (2 pages)
25 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
29 January 1999Return made up to 28/12/98; no change of members (5 pages)
29 January 1999Return made up to 28/12/98; no change of members (5 pages)
15 April 1998Return made up to 28/12/97; full list of members (7 pages)
15 April 1998Return made up to 28/12/97; full list of members (7 pages)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
25 March 1997Return made up to 28/12/96; no change of members (5 pages)
25 March 1997Return made up to 28/12/96; no change of members (5 pages)
26 January 1997Full accounts made up to 31 March 1996 (8 pages)
26 January 1997Full accounts made up to 31 March 1996 (8 pages)
14 April 1996Return made up to 28/12/95; full list of members (7 pages)
14 April 1996Return made up to 28/12/95; full list of members (7 pages)
1 February 1996Full accounts made up to 31 March 1995 (8 pages)
1 February 1996Full accounts made up to 31 March 1995 (8 pages)