Rechavia
Jerusalem
92461
Secretary Name | Mr Simon Pine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 1991(28 years, 8 months after company formation) |
Appointment Duration | 31 years (closed 26 July 2022) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 9 A-2 Narkiss Rechavia Jerusalem 92461 |
Director Name | Mrs Marian Lopian |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(28 years, 8 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 11 October 2020) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a The Mews Worthington Drive Salford Manchester M7 4JE |
Director Name | Mr Michael Benjamin Lopian |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2021(58 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Registered Address | Gg&Co Gregs Building 1 Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | Ms Marian Lopian 50.00% Ordinary |
---|---|
50 at £1 | Shimalk Limited 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £584,815 |
Cash | £269,611 |
Current Liabilities | £30,872 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 March |
19 November 1996 | Delivered on: 6 December 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (but the total amount that the bank can recover from you under this mortgage shall be limited to £250,000). Particulars: All the property comprised in title GM224034 being 40/42 school road sale greater manchester and the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease license or other interest. See the mortgage charge document for full details. Outstanding |
---|---|
29 September 1987 | Delivered on: 6 October 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: 3 church road gatley. Outstanding |
3 January 1986 | Delivered on: 13 January 1986 Persons entitled: Midland Bank PLC Classification: Standard security registered in scotland on the 3-1-86. Secured details: All monies due or to become due from the company to the chargee. Particulars: Ground floor shop premises forming & k/a 31 cockburn street, edinburgh, county of midlothian. Together with 29A cockburn street aforesaid being part of the sunk or basement flat or the tenement forming nos 31,33,35,37 & 39 cockburn street aforesaid. Outstanding |
18 November 1985 | Delivered on: 26 November 1985 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: 54-56 westminster road, failsworth, oldham, greater manchester. T/no - gm 19173. Outstanding |
9 June 1978 | Delivered on: 16 June 1978 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold lands hereditaments and premises being 90 topping street, blackpool, lancs, together with all fixtures. Outstanding |
26 July 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2022 | Return of final meeting in a members' voluntary winding up (13 pages) |
26 July 2021 | Appointment of a voluntary liquidator (3 pages) |
26 July 2021 | Declaration of solvency (5 pages) |
26 July 2021 | Resolutions
|
24 July 2021 | Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to Gregs Building 1 Booth Street Manchester M2 4DU on 24 July 2021 (2 pages) |
13 July 2021 | Satisfaction of charge 1 in full (1 page) |
13 July 2021 | Satisfaction of charge 4 in full (1 page) |
13 July 2021 | Satisfaction of charge 5 in full (1 page) |
13 July 2021 | Satisfaction of charge 3 in full (1 page) |
13 July 2021 | Satisfaction of charge 2 in full (1 page) |
5 July 2021 | Termination of appointment of Michael Benjamin Lopian as a director on 5 July 2021 (1 page) |
27 January 2021 | Appointment of Mr Michael Benjamin Lopian as a director on 26 January 2021 (2 pages) |
26 January 2021 | Termination of appointment of Marian Lopian as a director on 11 October 2020 (1 page) |
26 January 2021 | Cessation of Marian Lopian as a person with significant control on 11 October 2020 (1 page) |
25 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
1 October 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
6 August 2019 | Resolutions
|
2 August 2019 | Change of share class name or designation (2 pages) |
24 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
6 March 2019 | Registered office address changed from 6th Floor Candinal House 20 st Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 6 March 2019 (1 page) |
23 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
25 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
27 July 2017 | Change of details for Mr Simon Pine as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
27 July 2017 | Change of details for Mr Simon Pine as a person with significant control on 26 July 2017 (2 pages) |
27 July 2017 | Change of details for Mr Simon Pine as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
27 July 2017 | Change of details for Mr Simon Pine as a person with significant control on 26 July 2017 (2 pages) |
27 June 2017 | Notification of Simon Pine as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Simon Pine as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Simon Pine as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Marian Lopian as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Marian Lopian as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Marian Lopian as a person with significant control on 26 June 2017 (2 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 September 2013 | Director's details changed for Mr Simon Pine on 21 June 2013 (2 pages) |
2 September 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
2 September 2013 | Director's details changed for Mr Simon Pine on 21 June 2013 (2 pages) |
2 September 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
20 December 2012 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
7 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 March 2011 (4 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 March 2011 (4 pages) |
30 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
30 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
5 September 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 September 2009 | Return made up to 20/06/09; full list of members (4 pages) |
7 September 2009 | Return made up to 20/06/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 July 2008 | Return made up to 20/06/08; no change of members
|
10 July 2008 | Return made up to 20/06/08; no change of members
|
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 July 2007 | Return made up to 20/06/07; no change of members (7 pages) |
16 July 2007 | Return made up to 20/06/07; no change of members (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
25 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 June 2005 | Return made up to 20/06/05; full list of members (7 pages) |
30 June 2005 | Return made up to 20/06/05; full list of members (7 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 July 2004 | Return made up to 28/06/04; full list of members
|
6 July 2004 | Return made up to 28/06/04; full list of members
|
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 July 2003 | Return made up to 15/07/03; full list of members (7 pages) |
23 July 2003 | Return made up to 15/07/03; full list of members (7 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
14 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
2 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
2 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
5 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 August 1999 | Return made up to 26/07/99; full list of members (6 pages) |
3 August 1999 | Return made up to 26/07/99; full list of members (6 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 August 1998 | Return made up to 26/07/98; no change of members (4 pages) |
5 August 1998 | Return made up to 26/07/98; no change of members (4 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
6 August 1997 | Return made up to 26/07/97; no change of members (4 pages) |
6 August 1997 | Return made up to 26/07/97; no change of members (4 pages) |
17 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
17 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
6 December 1996 | Particulars of mortgage/charge (7 pages) |
6 December 1996 | Particulars of mortgage/charge (7 pages) |
30 July 1996 | Return made up to 26/07/96; full list of members (6 pages) |
30 July 1996 | Return made up to 26/07/96; full list of members (6 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
28 July 1995 | Return made up to 26/07/95; no change of members (4 pages) |
28 July 1995 | Return made up to 26/07/95; no change of members (4 pages) |
16 November 1962 | Incorporation (17 pages) |
16 November 1962 | Incorporation (17 pages) |