Manchester
M8 5DT
Director Name | Mr Joshua Jochnowitz |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(53 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 178 Whitehall Road Gateshead NE8 1TP |
Director Name | Pinchos Jochnowitz |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1982(18 years, 9 months after company formation) |
Appointment Duration | 34 years, 8 months (resigned 01 January 2017) |
Role | Student |
Country of Residence | United States |
Correspondence Address | 46 Jill Lane Monsey New York New York State 10952 |
Director Name | Mr Joshua Jochnowitz |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 October 1992) |
Role | Student |
Correspondence Address | 45/5 Rechov Bayit Vegan Jerusalem 96425 Foreign |
Director Name | Naftoli Jochnowitz |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years, 5 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 03 March 2013) |
Role | Dental Surgeon |
Country of Residence | Israel |
Correspondence Address | 63 Hapisgah Bayit Vegan Jerusalem 96381 Israel |
Director Name | Abraham Joch Nowitz |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years, 5 months after company formation) |
Appointment Duration | 26 years (resigned 01 January 2017) |
Role | Student |
Country of Residence | Israel |
Correspondence Address | 6 Rechov Shaarey Torah Jerusalem 96425 |
Director Name | Mrs Beate Jochnowitz |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years, 5 months after company formation) |
Appointment Duration | 26 years (resigned 01 January 2017) |
Role | Housewife |
Country of Residence | Israel |
Correspondence Address | 63 Hapisgah Bayit Vegan Jerusalem 96381 |
Secretary Name | Naftoli Jochnowitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years, 5 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 01 July 2017) |
Role | Dental Surgeon |
Country of Residence | Israel |
Correspondence Address | 63 Hapisgah Bayit Vegan Jerusalem 96381 Israel |
Director Name | Moshe Bunem Jochnowitz |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(28 years, 11 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 01 January 2017) |
Role | Salesman |
Country of Residence | United States |
Correspondence Address | 49 Mariner Way Monsey Ny 10952 United States |
Registered Address | Room 9, Enterprise House 3 Middleton Road Manchester M8 5DT |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
16 at £1 | Beate Jochnowitz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £585,592 |
Cash | £59,172 |
Current Liabilities | £176,073 |
Latest Accounts | 5 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 13 June 2024 (1 month, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
19 January 1976 | Delivered on: 30 January 1976 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 408 hyde road, west gorton, manchester together with all fixtures. Outstanding |
---|---|
19 January 1976 | Delivered on: 30 January 1976 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 catterick road, didsbury, manchester. Together with all fixtures. Outstanding |
19 January 1976 | Delivered on: 30 January 1976 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 derby road, heaton moor, stockport, together with all fixtures. Outstanding |
22 March 1974 | Delivered on: 27 March 1974 Persons entitled: National Westminster 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: 782 hyde road, gorton, manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 March 1974 | Delivered on: 27 March 1974 Persons entitled: National Westminster 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: 30 park road pendleton. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 March 1974 | Delivered on: 27 March 1974 Persons entitled: National Westminster 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: 64, lower hillgate, stockport.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 October 1964 | Delivered on: 30 October 1964 Persons entitled: Midland Bank LTD. Classification: Charge Secured details: All monies due etc. Particulars: 44 alwood rd didsbury manchester with all fixtures. Outstanding |
21 December 2023 | Previous accounting period shortened from 7 April 2023 to 6 April 2023 (1 page) |
---|---|
27 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
13 March 2023 | Total exemption full accounts made up to 5 April 2022 (5 pages) |
21 December 2022 | Previous accounting period shortened from 8 April 2022 to 7 April 2022 (1 page) |
29 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 5 April 2021 (5 pages) |
5 January 2022 | Previous accounting period shortened from 9 April 2021 to 8 April 2021 (1 page) |
20 May 2021 | Total exemption full accounts made up to 5 April 2020 (5 pages) |
22 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
23 March 2021 | Previous accounting period shortened from 10 April 2020 to 9 April 2020 (1 page) |
12 November 2020 | Notification of Ayala Jochnowitz as a person with significant control on 1 November 2020 (2 pages) |
12 November 2020 | Change of details for Mr Joshua Jochnowitz as a person with significant control on 11 November 2020 (2 pages) |
12 November 2020 | Director's details changed for Rabbi Joshua Jochnowitz on 11 November 2020 (2 pages) |
22 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
6 April 2020 | Total exemption full accounts made up to 5 April 2019 (4 pages) |
19 March 2020 | Previous accounting period shortened from 11 April 2019 to 10 April 2019 (1 page) |
23 December 2019 | Previous accounting period shortened from 12 April 2019 to 11 April 2019 (1 page) |
20 December 2019 | Previous accounting period extended from 29 March 2019 to 12 April 2019 (1 page) |
3 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 5 April 2018 (5 pages) |
24 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
19 April 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
19 April 2018 | Notification of Joshua Jochnowitz as a person with significant control on 1 January 2017 (2 pages) |
19 April 2018 | Appointment of Rabbi Joshua Jochnowitz as a director on 1 January 2017 (2 pages) |
18 April 2018 | Termination of appointment of Pinchos Jochnowitz as a director on 1 January 2017 (1 page) |
18 April 2018 | Termination of appointment of Abraham Joch Nowitz as a director on 1 January 2017 (1 page) |
18 April 2018 | Cessation of Beate Jochnowitz as a person with significant control on 1 January 2017 (1 page) |
18 April 2018 | Termination of appointment of Moshe Bunem Jochnowitz as a director on 1 January 2017 (1 page) |
18 April 2018 | Termination of appointment of Naftoli Jochnowitz as a secretary on 1 July 2017 (1 page) |
18 April 2018 | Termination of appointment of Beate Jochnowitz as a director on 1 January 2017 (1 page) |
18 April 2018 | Appointment of Mrs Ayala Jochnowitz as a director on 1 January 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 5 April 2017 (5 pages) |
6 April 2017 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
20 March 2017 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
20 March 2017 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
21 December 2016 | Previous accounting period shortened from 1 April 2016 to 31 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 1 April 2016 to 31 March 2016 (1 page) |
29 March 2016 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
31 December 2015 | Previous accounting period shortened from 2 April 2015 to 1 April 2015 (1 page) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Previous accounting period shortened from 2 April 2015 to 1 April 2015 (1 page) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
9 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
25 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Registered office address changed from C/O B Olsberg & Co 2Nd Floor Newbury House 401 Bury New Road Salford Manchester M7 2BT on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from C/O B Olsberg & Co 2Nd Floor Newbury House 401 Bury New Road Salford Manchester M7 2BT on 25 February 2014 (1 page) |
25 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
20 February 2014 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
20 February 2014 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
20 February 2014 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
2 January 2014 | Previous accounting period shortened from 3 April 2013 to 2 April 2013 (1 page) |
2 January 2014 | Previous accounting period shortened from 3 April 2013 to 2 April 2013 (1 page) |
2 January 2014 | Previous accounting period shortened from 3 April 2013 to 2 April 2013 (1 page) |
3 March 2013 | Total exemption small company accounts made up to 3 April 2012 (3 pages) |
3 March 2013 | Termination of appointment of Naftoli Jochnowitz as a director (1 page) |
3 March 2013 | Termination of appointment of Naftoli Jochnowitz as a director (1 page) |
3 March 2013 | Total exemption small company accounts made up to 3 April 2012 (3 pages) |
3 March 2013 | Total exemption small company accounts made up to 3 April 2012 (3 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
6 December 2012 | Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page) |
6 December 2012 | Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page) |
6 December 2012 | Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page) |
27 March 2012 | Total exemption small company accounts made up to 4 April 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 4 April 2011 (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 4 April 2011 (4 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
27 December 2011 | Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page) |
27 December 2011 | Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page) |
27 December 2011 | Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
22 January 2010 | Total exemption full accounts made up to 5 April 2009 (8 pages) |
22 January 2010 | Total exemption full accounts made up to 5 April 2009 (8 pages) |
31 December 2009 | Director's details changed for Pinchos Jochnowitz on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Moshe Bunem Jochnowitz on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Beate Jochnowitz on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Abraham Joch Nowitz on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Beate Jochnowitz on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Abraham Joch Nowitz on 31 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
31 December 2009 | Director's details changed for Naftoli Jochnowitz on 31 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
31 December 2009 | Director's details changed for Moshe Bunem Jochnowitz on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Naftoli Jochnowitz on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Pinchos Jochnowitz on 31 December 2009 (2 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from c/o b olsberg & co levi house bury old road salford M7 4QX (1 page) |
10 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from c/o b olsberg & co levi house bury old road salford M7 4QX (1 page) |
10 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 January 2008 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
25 January 2008 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
25 January 2008 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
30 April 2007 | Return made up to 31/12/06; full list of members (3 pages) |
30 April 2007 | Return made up to 31/12/06; full list of members (3 pages) |
1 March 2007 | Total exemption full accounts made up to 5 April 2006 (8 pages) |
1 March 2007 | Total exemption full accounts made up to 5 April 2006 (8 pages) |
1 March 2007 | Total exemption full accounts made up to 5 April 2006 (8 pages) |
9 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
9 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2006 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
20 February 2006 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
20 February 2006 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
23 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
23 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
5 January 2005 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
5 January 2005 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
5 January 2005 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
2 February 2004 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
2 February 2004 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
2 February 2004 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
24 January 2003 | Total exemption full accounts made up to 5 April 2002 (8 pages) |
24 January 2003 | Total exemption full accounts made up to 5 April 2002 (8 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
24 January 2003 | Total exemption full accounts made up to 5 April 2002 (8 pages) |
10 July 2002 | Return made up to 31/12/01; full list of members
|
10 July 2002 | Return made up to 31/12/01; full list of members
|
24 April 2002 | Registered office changed on 24/04/02 from: c/O.B.olsberg & co 35 whitworth street west manchester M1 5NG (2 pages) |
24 April 2002 | Total exemption full accounts made up to 5 April 2001 (8 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: c/O.B.olsberg & co 35 whitworth street west manchester M1 5NG (2 pages) |
24 April 2002 | Total exemption full accounts made up to 5 April 2001 (8 pages) |
24 April 2002 | Total exemption full accounts made up to 5 April 2001 (8 pages) |
24 April 2001 | Return made up to 31/12/00; full list of members
|
24 April 2001 | Return made up to 31/12/00; full list of members
|
5 February 2001 | Full accounts made up to 5 April 2000 (8 pages) |
5 February 2001 | Full accounts made up to 5 April 2000 (8 pages) |
5 February 2001 | Full accounts made up to 5 April 2000 (8 pages) |
24 March 2000 | Return made up to 31/12/99; full list of members
|
24 March 2000 | Return made up to 31/12/99; full list of members
|
9 February 2000 | Full accounts made up to 5 April 1999 (8 pages) |
9 February 2000 | Full accounts made up to 5 April 1999 (8 pages) |
9 February 2000 | Full accounts made up to 5 April 1999 (8 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members
|
24 January 1999 | Return made up to 31/12/98; no change of members
|
30 December 1998 | Full accounts made up to 5 April 1998 (8 pages) |
30 December 1998 | Full accounts made up to 5 April 1998 (8 pages) |
30 December 1998 | Full accounts made up to 5 April 1998 (8 pages) |
13 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
13 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
20 November 1997 | Accounts for a small company made up to 5 April 1997 (3 pages) |
20 November 1997 | Accounts for a small company made up to 5 April 1997 (3 pages) |
20 November 1997 | Accounts for a small company made up to 5 April 1997 (3 pages) |
14 March 1997 | Return made up to 31/12/96; full list of members (8 pages) |
14 March 1997 | Return made up to 31/12/96; full list of members (8 pages) |
13 December 1996 | Accounts for a small company made up to 5 April 1996 (3 pages) |
13 December 1996 | Accounts for a small company made up to 5 April 1996 (3 pages) |
13 December 1996 | Accounts for a small company made up to 5 April 1996 (3 pages) |
12 April 1996 | Return made up to 31/12/95; full list of members
|
12 April 1996 | Return made up to 31/12/95; full list of members
|
24 January 1996 | Full accounts made up to 5 April 1995 (7 pages) |
24 January 1996 | Full accounts made up to 5 April 1995 (7 pages) |
24 January 1996 | Full accounts made up to 5 April 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
24 July 1963 | Incorporation (12 pages) |
24 July 1963 | Incorporation (12 pages) |