148 Bury Old Road
Manchester
M7 4SE
Director Name | Mrs Eva Henriette Hammelburger |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 14 November 1991(29 years, 10 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 25 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Holden Road Salford Greater Manchester M7 4NL |
Director Name | Michael Hammelburger |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(29 years, 10 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 25 October 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Holden Road Salford Lancashire M7 4NL |
Director Name | Mr Bernardin Weiss |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(29 years, 10 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 29 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cubley Road Salford Manchester M7 4SE |
Director Name | Mrs Mina Weiss |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(29 years, 10 months after company formation) |
Appointment Duration | 31 years, 2 months (resigned 25 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cubley Road Salford Lancashire M7 4GN |
Secretary Name | Mr Bernardin Weiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(29 years, 10 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 29 October 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 |
2 at £1 | Mrs Mina Weiss 50.00% Ordinary |
---|---|
1 at £1 | Michael Hammelburger 25.00% Ordinary |
1 at £1 | Simon Joel Hammelburger & David Samuel Hammelburger 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £447,588 |
Cash | £379 |
Current Liabilities | £2,389 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
22 June 1972 | Delivered on: 5 July 1972 Persons entitled: William & Glyn's Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21, 25, 29 and 31 levenshulme road, manchester. Outstanding |
---|---|
22 June 1972 | Delivered on: 5 July 1972 Persons entitled: William & Glyn's Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 & 3, oakfield grove, gorton, manchester. Outstanding |
22 June 1972 | Delivered on: 5 July 1972 Persons entitled: William & Glyn's Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 & 18 hengist street, gorton, manchester. Con. Dtd 5.3.62. Outstanding |
22 June 1972 | Delivered on: 5 July 1972 Persons entitled: Williams & Glyn's Bank LTD., Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9, crossfield grove, gorton, manchester. Outstanding |
22 June 1972 | Delivered on: 5 July 1972 Persons entitled: Williams & Glyn's Bank LTD., Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2, milton mount, gorton, manchester. Outstanding |
22 June 1972 | Delivered on: 5 July 1972 Persons entitled: Williams & Glyn's Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and houses, 18 and 24, brett st, 1 and 17 elveston st, 37 and 47, allanson road, northenden, manchester. Outstanding |
19 September 1962 | Delivered on: 25 September 1962 Persons entitled: The National Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 2 & 10 milton mount, gorton, 9 & 15 crosfield grove, gorton, 6 & 18 hengist st., Gorton 2 & 3, oakfield grove, gorton 21, 25, 29 & 31 levenshulme rd. Gordon; 18, 20, 24 & 32 brett st, northenden, 1, 11, 17 elveston st., Northenden, 37, 43, & 47 allanson rd, northenden; all in manchester undertaking and assets present and future including uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
19 January 2021 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
---|---|
1 May 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
24 April 2020 | Current accounting period shortened from 24 April 2019 to 23 April 2019 (1 page) |
24 January 2020 | Previous accounting period shortened from 25 April 2019 to 24 April 2019 (1 page) |
22 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
18 April 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
25 January 2019 | Previous accounting period shortened from 26 April 2018 to 25 April 2018 (1 page) |
28 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
21 March 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
24 January 2018 | Previous accounting period shortened from 27 April 2017 to 26 April 2017 (1 page) |
24 January 2018 | Previous accounting period shortened from 27 April 2017 to 26 April 2017 (1 page) |
7 December 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
14 November 2017 | Change of details for Mrs Mina Weiss as a person with significant control on 25 October 2017 (2 pages) |
14 November 2017 | Change of details for Mrs Mina Weiss as a person with significant control on 25 October 2017 (2 pages) |
8 November 2017 | Resolutions
|
8 November 2017 | Resolutions
|
6 November 2017 | Termination of appointment of Eva Henriette Hammelburger as a director on 25 October 2017 (1 page) |
6 November 2017 | Termination of appointment of Michael Hammelburger as a director on 25 October 2017 (1 page) |
6 November 2017 | Termination of appointment of Michael Hammelburger as a director on 25 October 2017 (1 page) |
6 November 2017 | Termination of appointment of Eva Henriette Hammelburger as a director on 25 October 2017 (1 page) |
2 October 2017 | Resolutions
|
2 October 2017 | Resolutions
|
2 October 2017 | Change of share class name or designation (2 pages) |
2 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
2 October 2017 | Change of share class name or designation (2 pages) |
2 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 January 2017 | Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page) |
26 January 2017 | Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page) |
22 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
20 April 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 January 2016 | Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page) |
25 January 2016 | Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page) |
10 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
22 December 2014 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
5 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
9 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
10 July 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
10 July 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 July 2013 | Previous accounting period extended from 5 April 2013 to 30 April 2013 (1 page) |
2 July 2013 | Previous accounting period extended from 5 April 2013 to 30 April 2013 (1 page) |
2 July 2013 | Previous accounting period extended from 5 April 2013 to 30 April 2013 (1 page) |
23 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (7 pages) |
23 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 July 2012 | 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) |
28 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (7 pages) |
28 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (7 pages) |
26 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (7 pages) |
26 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (7 pages) |
4 November 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
12 January 2010 | Director's details changed for Mrs Eva Henriette Hammelburger on 10 November 2009 (2 pages) |
12 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Mrs Eva Henriette Hammelburger on 10 November 2009 (2 pages) |
12 January 2010 | Director's details changed for Michael Hammelburger on 14 November 2009 (2 pages) |
12 January 2010 | Director's details changed for Michael Hammelburger on 14 November 2009 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
17 November 2008 | Return made up to 14/11/08; full list of members (5 pages) |
17 November 2008 | Return made up to 14/11/08; full list of members (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
15 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
15 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
12 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
12 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
12 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
16 November 2006 | Return made up to 14/11/06; full list of members (3 pages) |
16 November 2006 | Return made up to 14/11/06; full list of members (3 pages) |
23 January 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
23 January 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
23 January 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
28 December 2005 | Return made up to 14/11/05; full list of members (9 pages) |
28 December 2005 | Return made up to 14/11/05; full list of members (9 pages) |
10 November 2005 | Amended accounts made up to 5 April 2004 (5 pages) |
10 November 2005 | Amended accounts made up to 5 April 2004 (5 pages) |
10 November 2005 | Amended accounts made up to 5 April 2004 (5 pages) |
25 February 2005 | Accounting reference date extended from 30/03/05 to 05/04/05 (1 page) |
25 February 2005 | Accounting reference date extended from 30/03/05 to 05/04/05 (1 page) |
4 February 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
5 January 2005 | Return made up to 14/11/04; full list of members (9 pages) |
5 January 2005 | Return made up to 14/11/04; full list of members (9 pages) |
19 January 2004 | Return made up to 14/11/03; full list of members (9 pages) |
19 January 2004 | Return made up to 14/11/03; full list of members (9 pages) |
15 January 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
15 January 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
15 January 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
10 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
10 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
10 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
13 December 2002 | Return made up to 14/11/02; full list of members (9 pages) |
13 December 2002 | Return made up to 14/11/02; full list of members (9 pages) |
31 December 2001 | Return made up to 14/11/01; full list of members (8 pages) |
31 December 2001 | Return made up to 14/11/01; full list of members (8 pages) |
12 December 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
12 December 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
12 December 2001 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
28 December 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
28 December 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
28 December 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
7 December 2000 | Return made up to 14/11/00; full list of members (8 pages) |
7 December 2000 | Return made up to 14/11/00; full list of members (8 pages) |
15 December 1999 | Return made up to 14/11/99; full list of members (7 pages) |
15 December 1999 | Return made up to 14/11/99; full list of members (7 pages) |
4 December 1999 | Accounts for a small company made up to 5 April 1999 (4 pages) |
4 December 1999 | Accounts for a small company made up to 5 April 1999 (4 pages) |
4 December 1999 | Accounts for a small company made up to 5 April 1999 (4 pages) |
14 December 1998 | Return made up to 14/11/98; no change of members (9 pages) |
14 December 1998 | Return made up to 14/11/98; no change of members (9 pages) |
4 December 1998 | Accounts for a small company made up to 5 April 1998 (4 pages) |
4 December 1998 | Accounts for a small company made up to 5 April 1998 (4 pages) |
4 December 1998 | Accounts for a small company made up to 5 April 1998 (4 pages) |
14 January 1998 | Accounts for a small company made up to 5 April 1997 (4 pages) |
14 January 1998 | Accounts for a small company made up to 5 April 1997 (4 pages) |
14 January 1998 | Accounts for a small company made up to 5 April 1997 (4 pages) |
2 January 1998 | Return made up to 14/11/97; no change of members (9 pages) |
2 January 1998 | Return made up to 14/11/97; no change of members (9 pages) |
22 January 1997 | Return made up to 14/11/96; full list of members (8 pages) |
22 January 1997 | Return made up to 14/11/96; full list of members (8 pages) |
13 January 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
13 January 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
13 January 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
9 May 1996 | Registered office changed on 09/05/96 from: queens house queens street manchester M2 5LA (1 page) |
9 May 1996 | Registered office changed on 09/05/96 from: queens house queens street manchester M2 5LA (1 page) |
3 April 1996 | Resolutions
|
3 April 1996 | Resolutions
|
22 January 1996 | Return made up to 14/11/95; no change of members (9 pages) |
22 January 1996 | Return made up to 14/11/95; no change of members (9 pages) |
22 November 1995 | Accounts for a small company made up to 5 April 1995 (5 pages) |
22 November 1995 | Accounts for a small company made up to 5 April 1995 (5 pages) |
22 November 1995 | Accounts for a small company made up to 5 April 1995 (5 pages) |
11 April 1995 | Return made up to 14/11/94; full list of members
|
11 April 1995 | Return made up to 14/11/94; full list of members
|
18 May 1984 | Accounts made up to 5 April 1982 (6 pages) |
18 May 1984 | Accounts made up to 5 April 1982 (6 pages) |
25 January 1962 | Certificate of incorporation (1 page) |
25 January 1962 | Incorporation (13 pages) |
25 January 1962 | Certificate of incorporation (1 page) |
25 January 1962 | Incorporation (13 pages) |