Salford
Lancashire
M7 4EL
Director Name | Mr Isaac Leslie Haffner |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 14 December 2010) |
Role | Accountant/Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 New Hall Road Salford Lancashire M7 4EL |
Director Name | Hannah Haffner |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 6 months after company formation) |
Appointment Duration | 22 years, 4 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 | Hannah Haffner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 6 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 18 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 New Hall Road Salford 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 |
2 at £0.05 | Executors Of Hannah Haffner 50.00% Ordinary |
---|---|
1 at £0.05 | Mr David Joel Haffner & Mrs Deborah Fay Berkley & Mrs Ruth Bertha Stern & Mrs Sarah Eve Lopian 25.00% Ordinary |
1 at £0.05 | Mr David Joel Haffner & Mrs Ruth Bertha Stern 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,531,419 |
Cash | £165,591 |
Current Liabilities | £74,911 |
Latest Accounts | 5 April 2018 (6 years ago) |
---|---|
Next Accounts Due | 6 April 2020 (overdue) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Return Due | 11 February 2021 (overdue) |
10 February 1999 | Delivered on: 17 February 1999 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 under the terms of this charge. Particulars: All right title and interest in the f/hold property known as 1-6 blackfriars rd,nailsea,bristol and all other property. See the mortgage charge document for full details. Outstanding |
---|---|
2 June 1995 | Delivered on: 13 June 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from shawhead limited to the chargee on any account whatsoever. Particulars: L/Hold property known as city hall beaumont fee lincoln lincolnshire; the goodwill of business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
14 March 1995 | Delivered on: 31 March 1995 Persons entitled: Allied Irish Banks P.L.C.E for Itself and Aib Finance Limited"the Security Trustee" in Its Capacity as Truste Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the charge. Particulars: L/H property k/a bootswing hillman house corporation street coventry and the goddwill of the business of the company at the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
17 November 1969 | Delivered on: 27 November 1969 Persons entitled: Barclays Bank LTD Classification: Inst of charge Secured details: All monies due etc. Particulars: 886, stock port road, levenshireline - manchester. Outstanding |
6 July 1965 | Delivered on: 13 July 1965 Persons entitled: Swiss - Israel Trade Bank. Classification: Legal charge Secured details: All monies due etc. Particulars: 886, stock port road, levenshuline - manchester. Outstanding |
6 July 1965 | Delivered on: 13 July 1965 Persons entitled: Swiss - Israel Trade Bank Classification: Legal charge Secured details: All monies due etc. Particulars: 9, gatley road cheasdle chester. Outstanding |
3 April 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
---|---|
15 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Previous accounting period shortened from 9 April 2016 to 8 April 2016 (1 page) |
1 April 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
4 January 2016 | Previous accounting period shortened from 10 April 2015 to 9 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Hannah Haffner as a secretary on 18 May 2014 (1 page) |
15 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Termination of appointment of Hannah Haffner as a director on 18 May 2014 (1 page) |
10 February 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
10 February 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
26 June 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
26 June 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
28 March 2014 | Previous accounting period shortened from 11 April 2013 to 10 April 2013 (1 page) |
18 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
30 December 2013 | Previous accounting period extended from 30 March 2013 to 12 April 2013 (1 page) |
30 December 2013 | Previous accounting period shortened from 12 April 2013 to 11 April 2013 (1 page) |
14 November 2013 | Registered office address changed from 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page) |
21 March 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
21 March 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
27 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
23 March 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Previous accounting period shortened from 1 April 2011 to 31 March 2011 (1 page) |
23 December 2011 | Previous accounting period shortened from 1 April 2011 to 31 March 2011 (1 page) |
4 April 2011 | Appointment of David Joel Haffner as a director (3 pages) |
17 February 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
17 February 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
7 February 2011 | Director's details changed for Hannah Haffner on 30 December 2010 (2 pages) |
7 February 2011 | Termination of appointment of Isaac Haffner as a director (1 page) |
7 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
1 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Previous accounting period shortened from 2 April 2009 to 1 April 2009 (1 page) |
26 January 2010 | Previous accounting period shortened from 2 April 2009 to 1 April 2009 (1 page) |
20 May 2009 | Return made up to 31/12/08; full list of members (5 pages) |
28 April 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
26 January 2009 | Accounting reference date shortened from 03/04/2008 to 02/04/2008 (1 page) |
18 April 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
18 April 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
7 March 2008 | Return made up to 31/12/07; no change of members (7 pages) |
18 January 2008 | Accounting reference date shortened from 04/04/07 to 03/04/07 (1 page) |
27 April 2007 | Total exemption small company accounts made up to 4 April 2006 (6 pages) |
27 April 2007 | Total exemption small company accounts made up to 4 April 2006 (6 pages) |
17 February 2007 | Return made up to 31/12/06; full list of members (9 pages) |
27 January 2007 | Accounting reference date shortened from 05/04/06 to 04/04/06 (1 page) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
11 May 2005 | Return made up to 31/12/04; full list of members (9 pages) |
9 February 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
9 February 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
23 March 2004 | Return made up to 31/12/03; full list of members (9 pages) |
10 February 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
10 February 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
17 March 2003 | Return made up to 31/12/02; full list of members (9 pages) |
10 February 2003 | Accounts for a small company made up to 5 April 2002 (6 pages) |
10 February 2003 | Accounts for a small company made up to 5 April 2002 (6 pages) |
23 May 2002 | Return made up to 31/12/01; full list of members (9 pages) |
26 February 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
26 February 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
27 February 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
27 February 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
3 May 2000 | Return made up to 31/12/99; full list of members (8 pages) |
9 February 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
9 February 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
14 October 1999 | Return made up to 31/12/98; full list of members (7 pages) |
24 February 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
24 February 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
17 February 1999 | Particulars of mortgage/charge (5 pages) |
1 May 1998 | Return made up to 31/12/97; full list of members (7 pages) |
6 March 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
6 March 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
6 February 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
6 February 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
24 January 1997 | Registered office changed on 24/01/97 from: westland house 581 cheetham hill road manchester M8 7JL (1 page) |
25 February 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
25 February 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
21 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
4 July 1995 | Return made up to 31/12/94; full list of members (4 pages) |
13 June 1995 | Particulars of mortgage/charge (4 pages) |
31 March 1995 | Particulars of mortgage/charge (4 pages) |
28 May 1985 | Accounts made up to 5 April 1983 (7 pages) |
28 May 1985 | Accounts made up to 5 April 1983 (7 pages) |
19 December 1984 | Accounts made up to 5 April 1982 (9 pages) |
19 December 1984 | Accounts made up to 5 April 1982 (9 pages) |
28 June 1962 | Certificate of incorporation (1 page) |
28 June 1962 | Incorporation (13 pages) |