Prestwich
Manchester
M25 0TL
Secretary Name | Mr Saul Gerrard Beenstock |
---|---|
Status | Current |
Appointed | 20 November 2014(51 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
Director Name | Mrs Hetty Beenstock |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 October 1995) |
Role | Co Director |
Correspondence Address | The Bungalow Holden Road Salford Lancashire M7 4LR |
Secretary Name | Mr Joseph Beenstock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(28 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 12 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Taunton Road Sale Cheshire M33 5DD |
Director Name | Mr Saul Gerrard Beenstock |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(32 years, 2 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 20 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Collingwood Court Queens Road London NW4 2HE |
Secretary Name | Lynda Loble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(47 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 November 2014) |
Role | Company Director |
Correspondence Address | Cranbrook, 8 Nutley Terrace London NW3 5SY |
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 |
14 at £1 | Mr Richard Beenstock 28.00% Ordinary |
---|---|
13 at £1 | Mr Saul Gerrard Beenstock 26.00% Ordinary |
13 at £1 | Mrs Lynda Loble 26.00% Ordinary |
10 at £1 | Spear Estates LTD 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £689,334 |
Cash | £110,042 |
Current Liabilities | £44,890 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 28 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 3 weeks from now) |
21 February 1977 | Delivered on: 9 March 1977 Satisfied on: 9 August 2000 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 114, mostyn street and 1 & 3 llewellyn avenue, llandudno, gwynedd. Fully Satisfied |
---|
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
3 February 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 April 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
29 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
29 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
4 January 2017 | Confirmation statement made on 28 December 2016 with updates (7 pages) |
4 January 2017 | Confirmation statement made on 28 December 2016 with updates (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 December 2014 | Termination of appointment of Saul Gerrard Beenstock as a director on 20 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Lynda Loble as a secretary on 20 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Lynda Loble as a secretary on 20 November 2014 (1 page) |
1 December 2014 | Appointment of Mr Saul Gerrard Beenstock as a secretary on 20 November 2014 (2 pages) |
1 December 2014 | Appointment of Mrs Lynda Loble as a director on 20 November 2014 (2 pages) |
1 December 2014 | Appointment of Mrs Lynda Loble as a director on 20 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of Saul Gerrard Beenstock as a director on 20 November 2014 (1 page) |
1 December 2014 | Appointment of Mr Saul Gerrard Beenstock as a secretary on 20 November 2014 (2 pages) |
11 February 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 November 2013 | Registered office address changed from 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page) |
16 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 March 2012 | Director's details changed for Mr Saul Gerrard Beenstock on 29 December 2010 (2 pages) |
12 March 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
12 March 2012 | Director's details changed for Mr Saul Gerrard Beenstock on 29 December 2010 (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 November 2010 | Termination of appointment of Joseph Beenstock as a secretary (2 pages) |
2 November 2010 | Appointment of Lynda Loble as a secretary (3 pages) |
2 November 2010 | Termination of appointment of Joseph Beenstock as a secretary (2 pages) |
2 November 2010 | Appointment of Lynda Loble as a secretary (3 pages) |
12 March 2010 | Change of share class name or designation (2 pages) |
12 March 2010 | Resolutions
|
12 March 2010 | Change of share class name or designation (2 pages) |
12 March 2010 | Resolutions
|
8 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Saul Gerrard Beenstock on 27 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Saul Gerrard Beenstock on 27 December 2009 (2 pages) |
8 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 March 2009 | Return made up to 28/12/08; full list of members (4 pages) |
10 March 2009 | Return made up to 28/12/08; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 January 2008 | Return made up to 28/12/07; no change of members (6 pages) |
25 January 2008 | Return made up to 28/12/07; no change of members (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
29 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 March 2006 | Return made up to 28/12/05; full list of members (6 pages) |
30 March 2006 | Return made up to 28/12/05; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 July 2005 | Return made up to 28/12/04; full list of members (6 pages) |
27 July 2005 | Return made up to 28/12/04; full list of members (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 January 2004 | Return made up to 28/12/03; full list of members (6 pages) |
26 January 2004 | Return made up to 28/12/03; full list of members (6 pages) |
17 March 2003 | Return made up to 28/12/02; full list of members (6 pages) |
17 March 2003 | Return made up to 28/12/02; full list of members (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 April 2002 | Return made up to 28/12/01; full list of members (6 pages) |
16 April 2002 | Return made up to 28/12/01; full list of members (6 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
18 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
18 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
9 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2000 | Return made up to 28/12/99; full list of members (6 pages) |
16 February 2000 | Return made up to 28/12/99; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
26 February 1999 | Return made up to 28/12/98; full list of members (5 pages) |
26 February 1999 | Return made up to 28/12/98; full list of members (5 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
11 February 1998 | Return made up to 28/12/97; no change of members (4 pages) |
11 February 1998 | Return made up to 28/12/97; no change of members (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
9 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
9 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
4 April 1996 | Resolutions
|
4 April 1996 | Memorandum and Articles of Association (1 page) |
4 April 1996 | Resolutions
|
4 April 1996 | Memorandum and Articles of Association (1 page) |
29 January 1996 | Return made up to 28/12/95; full list of members
|
29 January 1996 | Return made up to 28/12/95; full list of members
|
9 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
20 November 1995 | Director resigned;new director appointed (2 pages) |
20 November 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
28 August 1963 | Incorporation (17 pages) |
28 August 1963 | Incorporation (17 pages) |