Company NameAnglo Swiss Investments Limited,
DirectorsAyala Jochnowitz and Joshua Jochnowitz
Company StatusActive
Company Number00768634
CategoryPrivate Limited Company
Incorporation Date24 July 1963(60 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Ayala Jochnowitz
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(53 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 9, Enterprise House 3 Middleton Road
Manchester
M8 5DT
Director NameMr Joshua Jochnowitz
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(53 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address178 Whitehall Road
Gateshead
NE8 1TP
Director NamePinchos Jochnowitz
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1982(18 years, 9 months after company formation)
Appointment Duration34 years, 8 months (resigned 01 January 2017)
RoleStudent
Country of ResidenceUnited States
Correspondence Address46 Jill Lane
Monsey
New York
New York State
10952
Director NameMr Joshua Jochnowitz
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 October 1992)
RoleStudent
Correspondence Address45/5 Rechov Bayit Vegan
Jerusalem 96425
Foreign
Director NameNaftoli Jochnowitz
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 5 months after company formation)
Appointment Duration22 years, 2 months (resigned 03 March 2013)
RoleDental Surgeon
Country of ResidenceIsrael
Correspondence Address63 Hapisgah
Bayit Vegan
Jerusalem
96381
Israel
Director NameAbraham Joch Nowitz
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 5 months after company formation)
Appointment Duration26 years (resigned 01 January 2017)
RoleStudent
Country of ResidenceIsrael
Correspondence Address6 Rechov Shaarey Torah
Jerusalem
96425
Director NameMrs Beate Jochnowitz
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 5 months after company formation)
Appointment Duration26 years (resigned 01 January 2017)
RoleHousewife
Country of ResidenceIsrael
Correspondence Address63 Hapisgah
Bayit Vegan
Jerusalem
96381
Secretary NameNaftoli Jochnowitz
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 5 months after company formation)
Appointment Duration26 years, 6 months (resigned 01 July 2017)
RoleDental Surgeon
Country of ResidenceIsrael
Correspondence Address63 Hapisgah
Bayit Vegan
Jerusalem
96381
Israel
Director NameMoshe Bunem Jochnowitz
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(28 years, 11 months after company formation)
Appointment Duration24 years, 6 months (resigned 01 January 2017)
RoleSalesman
Country of ResidenceUnited States
Correspondence Address49 Mariner Way
Monsey
Ny 10952
United States

Location

Registered AddressRoom 9, Enterprise House
3 Middleton Road
Manchester
M8 5DT
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

16 at £1Beate Jochnowitz
100.00%
Ordinary

Financials

Year2014
Net Worth£585,592
Cash£59,172
Current Liabilities£176,073

Accounts

Latest Accounts5 April 2022 (2 years ago)
Next Accounts Due13 June 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

19 January 1976Delivered 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 1976Delivered 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 1976Delivered 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 1974Delivered 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 1974Delivered 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 1974Delivered 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 1964Delivered 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

Filing History

21 December 2023Previous accounting period shortened from 7 April 2023 to 6 April 2023 (1 page)
27 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
13 March 2023Total exemption full accounts made up to 5 April 2022 (5 pages)
21 December 2022Previous accounting period shortened from 8 April 2022 to 7 April 2022 (1 page)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 5 April 2021 (5 pages)
5 January 2022Previous accounting period shortened from 9 April 2021 to 8 April 2021 (1 page)
20 May 2021Total exemption full accounts made up to 5 April 2020 (5 pages)
22 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
23 March 2021Previous accounting period shortened from 10 April 2020 to 9 April 2020 (1 page)
12 November 2020Notification of Ayala Jochnowitz as a person with significant control on 1 November 2020 (2 pages)
12 November 2020Change of details for Mr Joshua Jochnowitz as a person with significant control on 11 November 2020 (2 pages)
12 November 2020Director's details changed for Rabbi Joshua Jochnowitz on 11 November 2020 (2 pages)
22 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
6 April 2020Total exemption full accounts made up to 5 April 2019 (4 pages)
19 March 2020Previous accounting period shortened from 11 April 2019 to 10 April 2019 (1 page)
23 December 2019Previous accounting period shortened from 12 April 2019 to 11 April 2019 (1 page)
20 December 2019Previous accounting period extended from 29 March 2019 to 12 April 2019 (1 page)
3 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 5 April 2018 (5 pages)
24 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
19 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
19 April 2018Notification of Joshua Jochnowitz as a person with significant control on 1 January 2017 (2 pages)
19 April 2018Appointment of Rabbi Joshua Jochnowitz as a director on 1 January 2017 (2 pages)
18 April 2018Termination of appointment of Pinchos Jochnowitz as a director on 1 January 2017 (1 page)
18 April 2018Termination of appointment of Abraham Joch Nowitz as a director on 1 January 2017 (1 page)
18 April 2018Cessation of Beate Jochnowitz as a person with significant control on 1 January 2017 (1 page)
18 April 2018Termination of appointment of Moshe Bunem Jochnowitz as a director on 1 January 2017 (1 page)
18 April 2018Termination of appointment of Naftoli Jochnowitz as a secretary on 1 July 2017 (1 page)
18 April 2018Termination of appointment of Beate Jochnowitz as a director on 1 January 2017 (1 page)
18 April 2018Appointment of Mrs Ayala Jochnowitz as a director on 1 January 2017 (2 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 5 April 2017 (5 pages)
6 April 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
6 April 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
20 March 2017Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
20 March 2017Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
28 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
21 December 2016Previous accounting period shortened from 1 April 2016 to 31 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 1 April 2016 to 31 March 2016 (1 page)
29 March 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
31 December 2015Previous accounting period shortened from 2 April 2015 to 1 April 2015 (1 page)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 16
(7 pages)
31 December 2015Previous accounting period shortened from 2 April 2015 to 1 April 2015 (1 page)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 16
(7 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 16
(7 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 16
(7 pages)
9 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
25 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 16
(7 pages)
25 February 2014Registered 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 2014Registered 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 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 16
(7 pages)
20 February 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
20 February 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
20 February 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
2 January 2014Previous accounting period shortened from 3 April 2013 to 2 April 2013 (1 page)
2 January 2014Previous accounting period shortened from 3 April 2013 to 2 April 2013 (1 page)
2 January 2014Previous accounting period shortened from 3 April 2013 to 2 April 2013 (1 page)
3 March 2013Total exemption small company accounts made up to 3 April 2012 (3 pages)
3 March 2013Termination of appointment of Naftoli Jochnowitz as a director (1 page)
3 March 2013Termination of appointment of Naftoli Jochnowitz as a director (1 page)
3 March 2013Total exemption small company accounts made up to 3 April 2012 (3 pages)
3 March 2013Total exemption small company accounts made up to 3 April 2012 (3 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
6 December 2012Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page)
6 December 2012Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page)
6 December 2012Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page)
27 March 2012Total exemption small company accounts made up to 4 April 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 4 April 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 4 April 2011 (4 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
27 December 2011Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
27 December 2011Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
27 December 2011Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
22 January 2010Total exemption full accounts made up to 5 April 2009 (8 pages)
22 January 2010Total exemption full accounts made up to 5 April 2009 (8 pages)
31 December 2009Director's details changed for Pinchos Jochnowitz on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Moshe Bunem Jochnowitz on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Beate Jochnowitz on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Abraham Joch Nowitz on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Beate Jochnowitz on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Abraham Joch Nowitz on 31 December 2009 (2 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
31 December 2009Director's details changed for Naftoli Jochnowitz on 31 December 2009 (2 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
31 December 2009Director's details changed for Moshe Bunem Jochnowitz on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Naftoli Jochnowitz on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Pinchos Jochnowitz on 31 December 2009 (2 pages)
10 February 2009Registered office changed on 10/02/2009 from c/o b olsberg & co levi house bury old road salford M7 4QX (1 page)
10 February 2009Return made up to 31/12/08; full list of members (5 pages)
10 February 2009Registered office changed on 10/02/2009 from c/o b olsberg & co levi house bury old road salford M7 4QX (1 page)
10 February 2009Return made up to 31/12/08; full list of members (5 pages)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
19 February 2008Return made up to 31/12/07; full list of members (3 pages)
19 February 2008Return made up to 31/12/07; full list of members (3 pages)
25 January 2008Total exemption full accounts made up to 5 April 2007 (8 pages)
25 January 2008Total exemption full accounts made up to 5 April 2007 (8 pages)
25 January 2008Total exemption full accounts made up to 5 April 2007 (8 pages)
1 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
30 April 2007Return made up to 31/12/06; full list of members (3 pages)
30 April 2007Return made up to 31/12/06; full list of members (3 pages)
1 March 2007Total exemption full accounts made up to 5 April 2006 (8 pages)
1 March 2007Total exemption full accounts made up to 5 April 2006 (8 pages)
1 March 2007Total exemption full accounts made up to 5 April 2006 (8 pages)
9 March 2006Return made up to 31/12/05; full list of members (3 pages)
9 March 2006Director's particulars changed (1 page)
9 March 2006Return made up to 31/12/05; full list of members (3 pages)
9 March 2006Secretary's particulars changed;director's particulars changed (1 page)
9 March 2006Director's particulars changed (1 page)
9 March 2006Secretary's particulars changed;director's particulars changed (1 page)
20 February 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
20 February 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
20 February 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
23 February 2005Return made up to 31/12/04; full list of members (8 pages)
23 February 2005Return made up to 31/12/04; full list of members (8 pages)
5 January 2005Total exemption full accounts made up to 5 April 2004 (8 pages)
5 January 2005Total exemption full accounts made up to 5 April 2004 (8 pages)
5 January 2005Total exemption full accounts made up to 5 April 2004 (8 pages)
2 February 2004Total exemption full accounts made up to 5 April 2003 (8 pages)
2 February 2004Return made up to 31/12/03; full list of members (8 pages)
2 February 2004Total exemption full accounts made up to 5 April 2003 (8 pages)
2 February 2004Return made up to 31/12/03; full list of members (8 pages)
2 February 2004Total exemption full accounts made up to 5 April 2003 (8 pages)
24 January 2003Return made up to 31/12/02; full list of members (8 pages)
24 January 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
24 January 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
24 January 2003Return made up to 31/12/02; full list of members (8 pages)
24 January 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
10 July 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 10/07/02
(7 pages)
10 July 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 10/07/02
(7 pages)
24 April 2002Registered office changed on 24/04/02 from: c/O.B.olsberg & co 35 whitworth street west manchester M1 5NG (2 pages)
24 April 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
24 April 2002Registered office changed on 24/04/02 from: c/O.B.olsberg & co 35 whitworth street west manchester M1 5NG (2 pages)
24 April 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
24 April 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
24 April 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2001Full accounts made up to 5 April 2000 (8 pages)
5 February 2001Full accounts made up to 5 April 2000 (8 pages)
5 February 2001Full accounts made up to 5 April 2000 (8 pages)
24 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2000Full accounts made up to 5 April 1999 (8 pages)
9 February 2000Full accounts made up to 5 April 1999 (8 pages)
9 February 2000Full accounts made up to 5 April 1999 (8 pages)
24 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1998Full accounts made up to 5 April 1998 (8 pages)
30 December 1998Full accounts made up to 5 April 1998 (8 pages)
30 December 1998Full accounts made up to 5 April 1998 (8 pages)
13 February 1998Return made up to 31/12/97; no change of members (6 pages)
13 February 1998Return made up to 31/12/97; no change of members (6 pages)
20 November 1997Accounts for a small company made up to 5 April 1997 (3 pages)
20 November 1997Accounts for a small company made up to 5 April 1997 (3 pages)
20 November 1997Accounts for a small company made up to 5 April 1997 (3 pages)
14 March 1997Return made up to 31/12/96; full list of members (8 pages)
14 March 1997Return made up to 31/12/96; full list of members (8 pages)
13 December 1996Accounts for a small company made up to 5 April 1996 (3 pages)
13 December 1996Accounts for a small company made up to 5 April 1996 (3 pages)
13 December 1996Accounts for a small company made up to 5 April 1996 (3 pages)
12 April 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 April 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 January 1996Full accounts made up to 5 April 1995 (7 pages)
24 January 1996Full accounts made up to 5 April 1995 (7 pages)
24 January 1996Full accounts made up to 5 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
24 July 1963Incorporation (12 pages)
24 July 1963Incorporation (12 pages)