Salford
Lancashire
M7 4JX
Director Name | Mr Michael Haffner |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2000(36 years, 5 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 42 Park Road Manchester Lancashire M8 4HU |
Director Name | Mr Jacob Sanger |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 March 2000) |
Role | Bag Manufacturer |
Correspondence Address | 52 Waterpark Road Salford 7 Lancashire M7 4ET |
Director Name | Mr Abraham Smith |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 29 May 2009) |
Role | Textile Merchant |
Correspondence Address | 15 Limefield Road Salford Lancashire M7 4LZ |
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 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 December 2023 (4 months ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 2 weeks from now) |
29 January 2004 | Delivered on: 7 February 2004 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from jacob sanger, abraham smith, israel myers and joshua newmann (the debtor) to the chargee on any account whatsoever. Particulars: The f/h property known as manchester jewish grammar school charlton avenue prestwich bury gt. Manchester t/m GM90812. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|---|
3 July 2002 | Delivered on: 9 July 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 land at charlton avenue prestwich manchester. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
12 June 1984 | Delivered on: 16 June 1964 Persons entitled: Lloyds Bank LTD Classification: Legal charge Secured details: All monies due, etc not exceeding £4,000. Particulars: Rose lodge & green mount, bury new road, prestwich, manchester. Outstanding |
10 January 2024 | Confirmation statement made on 27 December 2023 with no updates (3 pages) |
---|---|
8 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
5 January 2023 | Confirmation statement made on 27 December 2022 with no updates (3 pages) |
6 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
5 January 2022 | Confirmation statement made on 27 December 2021 with no updates (3 pages) |
17 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
14 February 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
8 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
15 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
30 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
4 April 2019 | Registered office address changed from 2B Mather Avenue Prestwich Manchester M25 0LA to 2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL on 4 April 2019 (1 page) |
2 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
13 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 December 2016 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
27 December 2016 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
7 September 2015 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 2B Mather Avenue Prestwich Manchester M25 0LA on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 2B Mather Avenue Prestwich Manchester M25 0LA on 7 September 2015 (1 page) |
3 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
19 March 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
19 March 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
21 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
20 March 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
20 March 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
20 June 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
20 June 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
3 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
22 March 2010 | Termination of appointment of Abraham Smith as a director (1 page) |
22 March 2010 | Termination of appointment of Abraham Smith as a director (1 page) |
18 March 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
18 March 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
27 April 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
27 April 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
30 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
30 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
21 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
21 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
25 August 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
25 August 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: harvester house 37 peter street manchester M2 5QD (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: harvester house 37 peter street manchester M2 5QD (1 page) |
7 February 2004 | Particulars of mortgage/charge (3 pages) |
7 February 2004 | Particulars of mortgage/charge (3 pages) |
5 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 August 2003 | Resolutions
|
27 August 2003 | Resolutions
|
27 August 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
27 August 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 July 2002 | Particulars of mortgage/charge (5 pages) |
9 July 2002 | Particulars of mortgage/charge (5 pages) |
16 May 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
16 May 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
2 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 March 2001 | Full accounts made up to 31 December 2000 (5 pages) |
23 March 2001 | Full accounts made up to 31 December 2000 (5 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (5 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (5 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | Director resigned (1 page) |
10 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (5 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (5 pages) |
15 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 April 1997 | Full accounts made up to 31 December 1996 (4 pages) |
14 April 1997 | Full accounts made up to 31 December 1996 (4 pages) |
10 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
20 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
27 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
27 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
28 October 1963 | Certificate of incorporation (1 page) |
28 October 1963 | Incorporation (17 pages) |
28 October 1963 | Certificate of incorporation (1 page) |
28 October 1963 | Incorporation (17 pages) |