Salford
Manchester
M7 4ER
Director Name | Mr Henry Neumann |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 1991(28 years, 2 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Brantwood Road Salford Lancashire M7 4FL |
Secretary Name | Mr Pinchas Neumann |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 1995(32 years, 6 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Waterpark Road Salford Lancashire M7 4ET |
Director Name | Mr Paul Mark Simon |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2000(36 years, 11 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Theobald House Theobald Road Bowdon Altrincham WA14 3HG |
Director Name | Mr Arnold Henry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2003(40 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Broom Avenue Salford Manchester M7 4RU |
Director Name | Fanny Neumann |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(28 years, 2 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 12 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cheltenham Crescent Salford Lancashire M7 4FP |
Director Name | Mr Maurice Neumann |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(28 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 01 October 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Stanley Road Salford Lancashire M7 4ES |
Director Name | Walter Neumann |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(28 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | 4 Cheltenham Crescent Salford M7 4FP |
Director Name | Harvey Simon |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(28 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 March 2000) |
Role | Company Director |
Correspondence Address | 3/2 Haqumimiut Street Ranaana 4326 Israel |
Director Name | Elimelech Zimet |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | Stateless |
Status | Resigned |
Appointed | 28 May 1991(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 October 1995) |
Role | Company Director |
Correspondence Address | 14 Waterpark Road Salford Lancashire M7 4ET |
Secretary Name | Elimelech Zimet |
---|---|
Nationality | Stateless |
Status | Resigned |
Appointed | 28 May 1991(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 October 1995) |
Role | Company Director |
Correspondence Address | 14 Waterpark Road Salford Lancashire M7 4ET |
Registered Address | 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
7 at £1 | Trustee Of Paul Simon Life Interest Trust 7.00% Ordinary |
---|---|
7 at £1 | Trustee Of Tania B. Chesses Life Interest Trust 7.00% Ordinary |
5 at £1 | Michael Boher 5.00% Ordinary |
30 at £1 | Trustees Of W. Neumann Settlement 30.00% Ordinary |
3 at £1 | Maurice Neumann 3.00% Ordinary |
2 at £1 | Eli Neumann 2.00% Ordinary |
2 at £1 | Esther Henry 2.00% Ordinary |
2 at £1 | Hannah Roseman 2.00% Ordinary |
2 at £1 | Henry Neumann 2.00% Ordinary |
2 at £1 | Janet Bleier 2.00% Ordinary |
2 at £1 | Miriam Friedlander 2.00% Ordinary |
2 at £1 | Pinchas Neumann 2.00% Ordinary |
2 at £1 | Rebecca De Lange 2.00% Ordinary |
19 at £1 | Trustee Of Hillier Family Life Interest Trust & Trustee Of Leonard Hillier Will Trust 19.00% Ordinary |
10 at £1 | Trustees Of E. Zimet Settlement 10.00% Ordinary |
1 at £1 | Trustee Of Hillier Life Interest Trust & Trustee Of Hillier Family Life Interest Trust 1.00% Ordinary |
1 at £1 | Trustee Of Paul Simon Life Interest Trust & Trustee Of Tania B. Chesses Life Interest Trust 1.00% Ordinary |
1 at £1 | Trustees Of F. Neumann Family Discretionary Settlement 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,643,813 |
Cash | £839,794 |
Current Liabilities | £462,049 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 26 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 March |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
28 January 1980 | Delivered on: 7 February 1980 Satisfied on: 24 February 1993 Persons entitled: Cooperative Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The penning precinct, newhey road & stone street milnrow nr rochdale county of greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
6 February 1980 | Delivered on: 6 February 1980 Satisfied on: 24 February 1993 Persons entitled: Allied Irish Finance Company Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H part of grecian mill worsley road north walkden greater manchester title no gm 192008. Fully Satisfied |
28 January 1980 | Delivered on: 4 February 1980 Persons entitled: Arbuthnot Chancery Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The penning precinct, newhey road milnrow, rochdale, greater, manchester. Fully Satisfied |
8 August 1979 | Delivered on: 29 August 1979 Satisfied on: 24 February 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or warfield properties LTD to the chargee on any account whatsoever. Particulars: Flats 2,4,10 and 13 whiteoak court, fallowfield, greater manchester title no la 642212. Fully Satisfied |
13 October 1978 | Delivered on: 18 October 1978 Satisfied on: 1 June 2011 Persons entitled: Allied Irish Finance Company Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 16-20 (inc) russell parade, golders green road london NW11. Fully Satisfied |
13 October 1978 | Delivered on: 17 October 1978 Satisfied on: 24 February 1993 Persons entitled: Allied Irish Finance Company Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises known as heba court alba gardens, goldeal green london mx 138688. Fully Satisfied |
26 March 1997 | Delivered on: 3 April 1997 Satisfied on: 1 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a blakes garage prescot street liverpool t/n BD74865 and bd 66186 by way of fixed charge all buildings and other structures any goodwill all plant machinery and other items and the rental sums. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 June 1995 | Delivered on: 13 June 1995 Satisfied on: 1 June 2011 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. Fully Satisfied |
9 June 1994 | Delivered on: 14 June 1994 Satisfied on: 19 August 2009 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Legal charge and mortgage Secured details: £375,000.00 and all other monies due or to become due from the company to the chargee. Particulars: F/H property k/a 570-572 bearwood road, smethwick, west midlands t/no. WM570114 and a floating charge over all undertaking property and assets of the company. Fully Satisfied |
12 February 1992 | Delivered on: 28 February 1992 Satisfied on: 1 June 2011 Persons entitled: Bristol & West Building Society Classification: Mortgage deed Secured details: All moneys due or to become due from the company and/or tikvah investments limited to the chargee on any account whatsoever. Particulars: Site 24 and 26 kirkstall road light industrial estate,leeds otherwise known as 38 burley road,leeds see doc ref M560C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 February 1992 | Delivered on: 15 February 1992 Satisfied on: 1 June 2011 Persons entitled: Bristol & West Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 200 felnex close pontefract lane industrial estate leeds west yorkshire floating charge over undertaking and assets of the company for full details see form 395. Fully Satisfied |
10 October 1978 | Delivered on: 13 October 1978 Satisfied on: 1 September 2001 Persons entitled: Allied Irish Finance Company Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 75-109 (odd) silverdale rd and garages 1-12 in the district of cheadle and gatley in the county of cheshire t/n ch 27309. Fully Satisfied |
11 July 1991 | Delivered on: 16 July 1991 Satisfied on: 1 September 2001 Persons entitled: Allied Irish Banks P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2,4,5,7,8,11,13 16 18 23 33 39 45 48 53 64 74 80 ballbrook court wilmslow road didsbury manchester (for full details see form 395). floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 July 1991 | Delivered on: 12 July 1991 Satisfied on: 1 June 2011 Persons entitled: The Prudential Assurance Company Classification: Legal charge Secured details: £707,000 and all other moneys due or to become due from the company and/or westside nominees limited to the chargee under the terms of the charge. Particulars: F/H supermarket and units 1/4 bradfield rd hillsborough sheffield south yorkshire being land and bldgs on the south east side of the said bradfield rd t/n syk 12348. Fully Satisfied |
7 March 1991 | Delivered on: 8 March 1991 Satisfied on: 1 September 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Supermarket and units 1/4 bradfield rd hillsborough sheffield south yorkshire. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 January 1991 | Delivered on: 1 February 1991 Satisfied on: 1 June 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north west side of fields new rd chadderton oldham greater manchester fixed charge the plant machinery fixtures fittings furniture equipment implements and utensils. Fully Satisfied |
20 December 1989 | Delivered on: 9 January 1990 Satisfied on: 1 June 2011 Persons entitled: Governor and Company of Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings south west of new hey road milnroe and l/h land south west of stone st milnroe t/n gm 484823, gm 202013& gm 202014. Fully Satisfied |
20 December 1989 | Delivered on: 9 January 1990 Satisfied on: 24 February 1993 Persons entitled: Governor and Company of the Bank of Scotland Classification: Assignment of rental monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rent & other sums due to the company in respect of occupational leases over property at pennine precinct new hey road milnroe gt manchester. Fully Satisfied |
15 December 1989 | Delivered on: 19 December 1989 Satisfied on: 1 September 2001 Persons entitled: Scottish Union & National Insurance Company Classification: Legal charge Secured details: £308,000 and all other monies due or to become due from the company to the chargee under the term of the charge. Particulars: F/H 178/180 station street, burton-upon-trent, staffordshire. Fully Satisfied |
11 August 1988 | Delivered on: 20 August 1988 Satisfied on: 24 February 1993 Persons entitled: Royal Trust Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land south west of newhey road, milnrow rochdale gt manchester t/n gm 202014 units 5,6,7 & suprimantel south wst of newhey rd milnrow t/n gm 202013. Fully Satisfied |
5 July 1988 | Delivered on: 7 July 1988 Satisfied on: 24 February 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings fronting to second avenue weston road crewe cheshire & goods the goodwill of the business if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 May 1988 | Delivered on: 26 May 1988 Satisfied on: 1 September 2001 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1/9 (odd nos) ship st barrow in furness goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 April 1978 | Delivered on: 8 May 1978 Satisfied on: 24 February 1993 Persons entitled: Allied Irish Finance Company Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9,10,11,28,30,33,42,43,51,52,57,58,64,78,81,84A,85,87,88,90,91,93,95,96,98 and 99 appleby lodge, wilmslow road, greater manchester. Fully Satisfied |
9 May 1988 | Delivered on: 19 May 1988 Satisfied on: 1 June 2011 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage 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 or being 49 & 51 westow hill, upper norwood lambeth, london t/n ln 174959 & all buildings & fixtures thereon the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 February 1985 | Delivered on: 22 February 1985 Satisfied on: 24 February 1993 Persons entitled: Royal Trust Company of Canada Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 solo square london W1 t/n 189488 including the fixed machinery buildings erections and other fixtures and fittings. Fully Satisfied |
8 June 1984 | Delivered on: 19 June 1984 Satisfied on: 24 February 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or henry neumann and/or solomon weiss to the chargee on any account whastsoever. Particulars: L/H flats 2,6,8,10 & 12 delamere house, brook road, fallowfield greater manchester t/n la 64212. Fully Satisfied |
25 May 1984 | Delivered on: 31 May 1984 Satisfied on: 24 February 1993 Persons entitled: Commercial Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or tikuah investments limited to the chargee on any account whatsoever. Particulars: L/H property k/a 24/26 kirkshall rd light ind est leeds w yorks. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 February 1983 | Delivered on: 26 February 1983 Satisfied on: 24 February 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from olmewood limited to the chargee. Particulars: 16-20 russell parade golders green road hendon london and/or the proceeds of sale thereof t/n - ngl 340267. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 March 1982 | Delivered on: 20 March 1982 Satisfied on: 1 September 2001 Persons entitled: Lloyds 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 1/3 steamer street barrow in furness. Fully Satisfied |
21 August 1981 | Delivered on: 26 August 1981 Satisfied on: 24 February 1993 Persons entitled: The Royal Trust Company of Canada 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 - tree view court, station road maghull merseyside title no- ms 122517 and other than tenants fixtures and fittings (if any). Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
29 August 1980 | Delivered on: 10 September 1980 Satisfied on: 13 February 1990 Persons entitled: Twentieth Century Banking Corporation Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1 to 13 inclusive steamer street and 5 to 9 inclusive ship street f/h property on south east side of cheetwood road manchester title no gm 207554 floating charge on undertaking and all property and assets present and future including goodwill. Fully Satisfied |
27 June 1980 | Delivered on: 2 July 1980 Satisfied on: 24 February 1993 Persons entitled: Arbuthnot Latham & Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tree view court, station road maghull merseyside. Fully Satisfied |
4 June 1980 | Delivered on: 12 June 1980 Satisfied on: 15 September 2001 Persons entitled: Lewis's Bank Limited 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 1/9 brig street 1/9 schooner street 1/9 banque street 1/13 sloop street (all odd nos inclusive) barrow in furness. Fully Satisfied |
30 July 1975 | Delivered on: 30 July 1975 Satisfied on: 24 February 1993 Persons entitled: Bank of Credit & Commerce Classification: Mortgage Secured details: All monies due or to become due from north west shirts LTD the company to the chargee on any account whatsoever. Particulars: Delamlie house brook street fallowfield manchester (except flats 1 & 2). Fully Satisfied |
22 August 2001 | Delivered on: 24 August 2001 Persons entitled: Britannia Building Society Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at units 1-4 bradfield road, hillsborough, sheffield, south yorkshire t/n SYK212348 together with all fixtures and fittings; the goodwill of any trade or business carried on at the property by the borrower, its interests in all monies received in respect of any dealing with the property including deposits paid on accoutn of any sale and the proceeds of any insurance claim, and any compensation payable by any third party... See the mortgage charge document for full details. Outstanding |
1 June 2001 | Delivered on: 6 June 2001 Persons entitled: Britannia Building Society Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at units 1-4 bradfield road hillsborouth sheffield south yorkshire title number SYK212348. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 March 2001 | Delivered on: 31 March 2001 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as warehouse property, berry hill road, fenton, stoke-on-trent, title number part SF378376 together with all buildings and fixtures and fixed plant and machinery. The benefit of all guarantees indemnities rent deposits. By way of floating charge the undertaking and all other property assets and rights. Assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. Outstanding |
27 March 2001 | Delivered on: 31 March 2001 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details. Outstanding |
16 June 1997 | Delivered on: 21 June 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Aske house fanshaw street london W1 and present and future goodwill. 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 |
1 May 1997 | Delivered on: 14 May 1997 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement.the deposit means the debt or debts which were then or thereafter owing to the company.the account with the bank at its manchester branch in the name of lloyds bank PLC re birch park investments limited denominated in sterling designated fixed term deposit account and now numbered 7894812. see the mortgage charge document for full details. Outstanding |
2 January 1996 | Delivered on: 11 January 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of dalston lane l/b of hackney t/no egl 318194. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Outstanding |
6 July 1994 | Delivered on: 8 July 1994 Persons entitled: Lloyds 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: Freehols property known as or being 86 cross street, manchester including the entirety of the property comprised in title number gm 43842 together with all buildings and fixtures thereon,please see doc for further details,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 March 2024 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
20 December 2023 | Previous accounting period shortened from 27 March 2023 to 26 March 2023 (1 page) |
27 November 2023 | Confirmation statement made on 11 November 2023 with no updates (3 pages) |
13 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
22 December 2022 | Previous accounting period shortened from 28 March 2022 to 27 March 2022 (1 page) |
11 November 2022 | Confirmation statement made on 11 November 2022 with updates (5 pages) |
10 November 2022 | Confirmation statement made on 10 November 2022 with updates (5 pages) |
24 May 2022 | Satisfaction of charge 35 in full (1 page) |
12 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
7 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
23 December 2021 | Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page) |
13 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
12 May 2021 | Second filing of Confirmation Statement dated 23 April 2020 (5 pages) |
11 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
23 April 2020 | Confirmation statement made on 23 April 2020 with updates
|
23 April 2020 | Confirmation statement made on 23 April 2020 with updates (5 pages) |
26 February 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
2 May 2019 | Confirmation statement made on 30 April 2019 with updates (6 pages) |
18 March 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
27 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
5 June 2018 | Sub-division of shares on 4 May 2018 (4 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with updates (5 pages) |
7 March 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 December 2017 | Previous accounting period shortened from 1 April 2017 to 31 March 2017 (1 page) |
20 December 2017 | Previous accounting period extended from 25 March 2017 to 1 April 2017 (1 page) |
19 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
4 August 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
7 April 2016 | Satisfaction of charge 40 in full (2 pages) |
7 April 2016 | Satisfaction of charge 39 in full (1 page) |
7 April 2016 | Satisfaction of charge 39 in full (1 page) |
7 April 2016 | Satisfaction of charge 40 in full (2 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
19 August 2015 | Director's details changed for Paul Simon on 29 May 2014 (2 pages) |
19 August 2015 | Director's details changed for Paul Simon on 29 May 2014 (2 pages) |
19 August 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
13 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
24 December 2014 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
3 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
10 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
22 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
14 November 2013 | Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester Lancashire M1 6NP on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester Lancashire M1 6NP on 14 November 2013 (1 page) |
1 August 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (9 pages) |
1 August 2013 | Termination of appointment of Fanny Neumann as a director on 12 December 2012 (1 page) |
1 August 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (9 pages) |
1 August 2013 | Termination of appointment of Fanny Neumann as a director on 12 December 2012 (1 page) |
18 March 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
18 March 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
19 December 2012 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
19 December 2012 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
25 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (10 pages) |
25 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (10 pages) |
23 March 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
23 March 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
22 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
22 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
7 December 2011 | Previous accounting period extended from 26 March 2011 to 31 March 2011 (1 page) |
7 December 2011 | Previous accounting period extended from 26 March 2011 to 31 March 2011 (1 page) |
6 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (10 pages) |
6 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (10 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
3 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 March 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
7 March 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
24 December 2010 | Previous accounting period shortened from 27 March 2010 to 26 March 2010 (1 page) |
24 December 2010 | Previous accounting period shortened from 27 March 2010 to 26 March 2010 (1 page) |
14 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (13 pages) |
14 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (13 pages) |
20 April 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
20 April 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
25 January 2010 | Previous accounting period shortened from 28 March 2009 to 27 March 2009 (1 page) |
25 January 2010 | Previous accounting period shortened from 28 March 2009 to 27 March 2009 (1 page) |
20 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages) |
20 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages) |
31 July 2009 | Return made up to 28/05/09; full list of members (13 pages) |
31 July 2009 | Return made up to 28/05/09; full list of members (13 pages) |
24 April 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
24 April 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
27 January 2009 | Accounting reference date shortened from 29/03/2008 to 28/03/2008 (1 page) |
27 January 2009 | Accounting reference date shortened from 29/03/2008 to 28/03/2008 (1 page) |
12 August 2008 | Return made up to 28/05/08; full list of members (15 pages) |
12 August 2008 | Return made up to 28/05/08; full list of members (15 pages) |
21 April 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
21 April 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
24 January 2008 | Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page) |
24 January 2008 | Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page) |
16 June 2007 | Return made up to 28/05/07; no change of members (8 pages) |
16 June 2007 | Return made up to 28/05/07; no change of members (8 pages) |
4 April 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
4 April 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
27 January 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
27 January 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
14 June 2006 | Return made up to 28/05/06; no change of members (8 pages) |
14 June 2006 | Return made up to 28/05/06; no change of members (8 pages) |
28 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
28 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
24 October 2005 | Return made up to 28/05/05; full list of members (15 pages) |
24 October 2005 | Return made up to 28/05/05; full list of members (15 pages) |
10 March 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
10 March 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
22 June 2004 | Return made up to 28/05/04; change of members (8 pages) |
22 June 2004 | Return made up to 28/05/04; change of members (8 pages) |
31 March 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
31 March 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 June 2003 | Return made up to 28/05/03; no change of members
|
17 June 2003 | Return made up to 28/05/03; no change of members
|
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
21 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
16 June 2002 | Return made up to 28/05/02; full list of members (14 pages) |
16 June 2002 | Return made up to 28/05/02; full list of members (14 pages) |
13 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2001 | Particulars of mortgage/charge (3 pages) |
24 August 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Return made up to 28/05/01; full list of members (13 pages) |
20 June 2001 | Return made up to 28/05/01; full list of members (13 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
22 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Return made up to 28/05/00; full list of members
|
15 February 2001 | Return made up to 28/05/00; full list of members
|
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 March 2000 | Director resigned (1 page) |
21 June 1999 | Return made up to 28/05/99; no change of members (11 pages) |
21 June 1999 | Return made up to 28/05/99; no change of members (11 pages) |
24 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 July 1998 | Return made up to 28/05/98; full list of members (13 pages) |
15 July 1998 | Return made up to 28/05/98; full list of members (13 pages) |
12 March 1998 | Return made up to 28/05/96; full list of members (12 pages) |
12 March 1998 | Return made up to 28/05/97; full list of members
|
12 March 1998 | Return made up to 28/05/97; full list of members
|
12 March 1998 | Return made up to 28/05/96; full list of members (12 pages) |
2 March 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 March 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
21 June 1997 | Particulars of mortgage/charge (3 pages) |
21 June 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | Particulars of mortgage/charge (4 pages) |
14 May 1997 | Particulars of mortgage/charge (4 pages) |
24 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 June 1996 | New secretary appointed (2 pages) |
14 June 1996 | New secretary appointed (2 pages) |
14 June 1996 | Secretary resigned;director resigned (1 page) |
14 June 1996 | Secretary resigned;director resigned (1 page) |
25 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
25 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 January 1996 | Particulars of mortgage/charge (3 pages) |
11 January 1996 | Particulars of mortgage/charge (3 pages) |
13 June 1995 | Particulars of mortgage/charge (4 pages) |
13 June 1995 | Particulars of mortgage/charge (4 pages) |
28 March 1963 | Incorporation (12 pages) |
28 March 1963 | Incorporation (12 pages) |