Company NameIssam Investments Limited
DirectorDavid Joel Haffner
Company StatusLiquidation
Company Number00728283
CategoryPrivate Limited Company
Incorporation Date28 June 1962(61 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Joel Haffner
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2011(48 years, 9 months after company formation)
Appointment Duration13 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 New Hall Road
Salford
Lancashire
M7 4EL
Director NameMr Isaac Leslie Haffner
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 14 December 2010)
RoleAccountant/Director
Country of ResidenceUnited Kingdom
Correspondence Address6 New Hall Road
Salford
Lancashire
M7 4EL
Director NameHannah Haffner
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 6 months after company formation)
Appointment Duration22 years, 4 months (resigned 18 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 New Hall Road
Salford
Lancashire
M7 4EL
Secretary NameHannah Haffner
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 6 months after company formation)
Appointment Duration22 years, 4 months (resigned 18 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 New Hall Road
Salford
Lancashire
M7 4EL

Location

Registered AddressC/O Inquesta Corporate Recovery & Insolvency St John's Terrace
11-15 New Road
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester

Shareholders

2 at £0.05Executors Of Hannah Haffner
50.00%
Ordinary
1 at £0.05Mr David Joel Haffner & Mrs Deborah Fay Berkley & Mrs Ruth Bertha Stern & Mrs Sarah Eve Lopian
25.00%
Ordinary
1 at £0.05Mr David Joel Haffner & Mrs Ruth Bertha Stern
25.00%
Ordinary

Financials

Year2014
Net Worth£1,531,419
Cash£165,591
Current Liabilities£74,911

Accounts

Latest Accounts5 April 2018 (6 years ago)
Next Accounts Due6 April 2020 (overdue)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return31 December 2019 (4 years, 3 months ago)
Next Return Due11 February 2021 (overdue)

Charges

10 February 1999Delivered 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 1995Delivered 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 1995Delivered 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 1969Delivered 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 1965Delivered 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 1965Delivered 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

Filing History

3 April 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
15 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Previous accounting period shortened from 9 April 2016 to 8 April 2016 (1 page)
1 April 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP .2
(4 pages)
4 January 2016Previous accounting period shortened from 10 April 2015 to 9 April 2015 (1 page)
15 April 2015Termination of appointment of Hannah Haffner as a secretary on 18 May 2014 (1 page)
15 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP .2
(4 pages)
15 April 2015Termination of appointment of Hannah Haffner as a director on 18 May 2014 (1 page)
10 February 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
10 February 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
26 June 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
26 June 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
28 March 2014Previous accounting period shortened from 11 April 2013 to 10 April 2013 (1 page)
18 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP .2
(6 pages)
30 December 2013Previous accounting period extended from 30 March 2013 to 12 April 2013 (1 page)
30 December 2013Previous accounting period shortened from 12 April 2013 to 11 April 2013 (1 page)
14 November 2013Registered office address changed from 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
21 March 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
21 March 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
27 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
23 March 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
23 December 2011Previous accounting period shortened from 1 April 2011 to 31 March 2011 (1 page)
23 December 2011Previous accounting period shortened from 1 April 2011 to 31 March 2011 (1 page)
4 April 2011Appointment of David Joel Haffner as a director (3 pages)
17 February 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
17 February 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
7 February 2011Director's details changed for Hannah Haffner on 30 December 2010 (2 pages)
7 February 2011Termination of appointment of Isaac Haffner as a director (1 page)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
1 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
26 January 2010Previous accounting period shortened from 2 April 2009 to 1 April 2009 (1 page)
26 January 2010Previous accounting period shortened from 2 April 2009 to 1 April 2009 (1 page)
20 May 2009Return made up to 31/12/08; full list of members (5 pages)
28 April 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
26 January 2009Accounting reference date shortened from 03/04/2008 to 02/04/2008 (1 page)
18 April 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
18 April 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
7 March 2008Return made up to 31/12/07; no change of members (7 pages)
18 January 2008Accounting reference date shortened from 04/04/07 to 03/04/07 (1 page)
27 April 2007Total exemption small company accounts made up to 4 April 2006 (6 pages)
27 April 2007Total exemption small company accounts made up to 4 April 2006 (6 pages)
17 February 2007Return made up to 31/12/06; full list of members (9 pages)
27 January 2007Accounting reference date shortened from 05/04/06 to 04/04/06 (1 page)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
30 January 2006Return made up to 31/12/05; full list of members (9 pages)
11 May 2005Return made up to 31/12/04; full list of members (9 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
23 March 2004Return made up to 31/12/03; full list of members (9 pages)
10 February 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
10 February 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
17 March 2003Return made up to 31/12/02; full list of members (9 pages)
10 February 2003Accounts for a small company made up to 5 April 2002 (6 pages)
10 February 2003Accounts for a small company made up to 5 April 2002 (6 pages)
23 May 2002Return made up to 31/12/01; full list of members (9 pages)
26 February 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
26 February 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
27 February 2001Accounts for a small company made up to 5 April 2000 (6 pages)
27 February 2001Accounts for a small company made up to 5 April 2000 (6 pages)
1 February 2001Return made up to 31/12/00; full list of members (8 pages)
3 May 2000Return made up to 31/12/99; full list of members (8 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
14 October 1999Return made up to 31/12/98; full list of members (7 pages)
24 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
24 February 1999Accounts for a small company made up to 5 April 1998 (6 pages)
17 February 1999Particulars of mortgage/charge (5 pages)
1 May 1998Return made up to 31/12/97; full list of members (7 pages)
6 March 1998Accounts for a small company made up to 5 April 1997 (6 pages)
6 March 1998Accounts for a small company made up to 5 April 1997 (6 pages)
6 February 1997Accounts for a small company made up to 5 April 1996 (5 pages)
6 February 1997Accounts for a small company made up to 5 April 1996 (5 pages)
24 January 1997Return made up to 31/12/96; no change of members (5 pages)
24 January 1997Registered office changed on 24/01/97 from: westland house 581 cheetham hill road manchester M8 7JL (1 page)
25 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)
25 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)
21 February 1996Return made up to 31/12/95; no change of members (4 pages)
4 July 1995Return made up to 31/12/94; full list of members (4 pages)
13 June 1995Particulars of mortgage/charge (4 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
28 May 1985Accounts made up to 5 April 1983 (7 pages)
28 May 1985Accounts made up to 5 April 1983 (7 pages)
19 December 1984Accounts made up to 5 April 1982 (9 pages)
19 December 1984Accounts made up to 5 April 1982 (9 pages)
28 June 1962Certificate of incorporation (1 page)
28 June 1962Incorporation (13 pages)