439 Lower Broughton Road
Salford
M7 2FX
Director Name | Mrs Rose Halpern |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2011(46 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Riverside 439 Lower Broughton Road Salford M7 2FX |
Secretary Name | Mr Jacob Halpern |
---|---|
Status | Current |
Appointed | 27 January 2011(46 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | New Riverside 439 Lower Broughton Road Salford M7 2FX |
Director Name | Mr Akiba Aron Halpern |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(26 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 20 February 2004) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 24 Broom Lane Salford Lancashire M7 4FX |
Director Name | Josef Halpern |
---|---|
Date of Birth | February 1905 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(26 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 July 1999) |
Role | Co Director |
Correspondence Address | 42 Broom Lane Salford Lancashire M7 4FJ |
Secretary Name | Mr David Moses Halpern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(26 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 20 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Park Lane Salford Lancashire M7 4JE |
Director Name | Mr Aron Vaisfiche |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(36 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 27 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Riverside 439 Lower Broughton Road Salford M7 2FX |
Director Name | Mrs Esther Vaisfiche |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(39 years, 12 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Riverside 439 Lower Broughton Road Salford M7 2FX |
Secretary Name | Mrs Esther Vaisfiche |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(39 years, 12 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Riverside 439 Lower Broughton Road Salford M7 2FX |
Registered Address | New Riverside 439 Lower Broughton Road Salford M7 2FX |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Broughton |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
10 at £0.1 | Equitable Charity Trust 70.00% Ordinary |
---|---|
4 at £0.1 | Jacob Halpern 28.00% Ordinary |
- | OTHER 2.00% - |
Year | 2014 |
---|---|
Net Worth | -£246,033 |
Current Liabilities | £7,858 |
Latest Accounts | 29 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
29 July 1985 | Delivered on: 6 August 1985 Persons entitled: Midland 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: Freehold riverside house irwell street salford title la 209744. Outstanding |
---|---|
20 April 1983 | Delivered on: 25 April 1983 Persons entitled: Midland 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: Premises at 18/34 (even) liverpool road, birkdale sefton. Merseyside title no: ms 110746. Outstanding |
4 August 1980 | Delivered on: 8 August 1980 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from migdal investments limited. To the chargee on any account whatsoever. Particulars: F/Hold land & premises, 18-34 (even) liverpool road birkdale merseyside title no: ms 110746 with all fixtures present & future. Outstanding |
28 March 1978 | Delivered on: 3 April 1978 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: Freehold lands & premises 18/34 liverpool road, birkdale, southport, lancs. Outstanding |
13 May 1971 | Delivered on: 28 May 1971 Satisfied on: 22 April 2015 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: 9-15, 19-25 (odd numbers) schofiled street, clayton, manchester together with all fixtures. Fully Satisfied |
28 June 1965 | Delivered on: 7 July 1965 Satisfied on: 22 May 2015 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies now due or hereafter to become due ar from time to time accruing due from migdal investments LTD to the bank. Particulars: 1,3,5,7 and 7, tennyson st. Charlton-on-midlock-manchester-lancaster-tog. Wtih all fixtures attached to the said premises. Fully Satisfied |
28 June 1965 | Delivered on: 7 July 1965 Satisfied on: 22 April 2015 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: F/H land and property situate and k/a 2/16, lancaster ave, middleton - lancs. Tog. With all fixtures attached to the said premises. Fully Satisfied |
17 February 1965 | Delivered on: 24 February 1965 Satisfied on: 16 July 2003 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 1/7 (odd nos) and 2/12 (even nos) norbury avenue pendleton salford with all fixtures. Fully Satisfied |
15 December 2022 | Micro company accounts made up to 29 March 2022 (3 pages) |
---|---|
21 November 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
30 December 2021 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
18 November 2021 | Micro company accounts made up to 29 March 2021 (3 pages) |
4 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
17 September 2020 | Micro company accounts made up to 29 March 2020 (3 pages) |
9 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
14 August 2019 | Micro company accounts made up to 29 March 2019 (2 pages) |
8 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
2 November 2018 | Micro company accounts made up to 29 March 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 29 March 2017 (3 pages) |
27 September 2017 | Micro company accounts made up to 29 March 2017 (3 pages) |
5 February 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
5 February 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
5 December 2016 | Micro company accounts made up to 29 March 2016 (3 pages) |
5 December 2016 | Micro company accounts made up to 29 March 2016 (3 pages) |
11 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
14 October 2015 | Micro company accounts made up to 29 March 2015 (3 pages) |
14 October 2015 | Micro company accounts made up to 29 March 2015 (3 pages) |
22 May 2015 | Satisfaction of charge 3 in full (4 pages) |
22 May 2015 | Satisfaction of charge 3 in full (4 pages) |
22 April 2015 | Satisfaction of charge 2 in full (4 pages) |
22 April 2015 | Satisfaction of charge 4 in full (4 pages) |
22 April 2015 | Satisfaction of charge 4 in full (4 pages) |
22 April 2015 | Satisfaction of charge 2 in full (4 pages) |
15 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
28 October 2014 | Total exemption small company accounts made up to 29 March 2014 (3 pages) |
28 October 2014 | Total exemption small company accounts made up to 29 March 2014 (3 pages) |
2 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
11 December 2013 | Total exemption small company accounts made up to 29 March 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 29 March 2013 (4 pages) |
9 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 January 2011 | Appointment of Mr Jacob Halpern as a secretary (1 page) |
27 January 2011 | Appointment of Mrs Rose Halpern as a director (2 pages) |
27 January 2011 | Termination of appointment of Esther Vaisfiche as a secretary (1 page) |
27 January 2011 | Termination of appointment of Aron Vaisfiche as a director (1 page) |
27 January 2011 | Termination of appointment of Esther Vaisfiche as a secretary (1 page) |
27 January 2011 | Appointment of Mr Jacob Halpern as a secretary (1 page) |
27 January 2011 | Termination of appointment of Esther Vaisfiche as a secretary (1 page) |
27 January 2011 | Termination of appointment of Aron Vaisfiche as a director (1 page) |
27 January 2011 | Termination of appointment of Esther Vaisfiche as a director (1 page) |
27 January 2011 | Appointment of Mrs Rose Halpern as a director (2 pages) |
27 January 2011 | Termination of appointment of Esther Vaisfiche as a secretary (1 page) |
27 January 2011 | Termination of appointment of Esther Vaisfiche as a director (1 page) |
27 January 2011 | Appointment of Mr Jacob Halpern as a director (2 pages) |
27 January 2011 | Appointment of Mr Jacob Halpern as a director (2 pages) |
13 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Secretary's details changed for Esther Vaisfiche on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for Mr Aron Vaisfiche on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Esther Vaisfiche on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Esther Vaisfiche on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Esther Vaisfiche on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Aron Vaisfiche on 6 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Esther Vaisfiche on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for Esther Vaisfiche on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Esther Vaisfiche on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Esther Vaisfiche on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Aron Vaisfiche on 6 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Esther Vaisfiche on 6 January 2010 (1 page) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 February 2008 | Return made up to 28/12/07; no change of members (7 pages) |
6 February 2008 | Return made up to 28/12/07; no change of members (7 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 April 2007 | Return made up to 28/12/06; full list of members (7 pages) |
10 April 2007 | Return made up to 28/12/06; full list of members (7 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
10 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
16 September 2005 | Return made up to 28/12/04; change of members (7 pages) |
16 September 2005 | Return made up to 28/12/04; change of members (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 September 2004 | Return made up to 28/12/03; no change of members
|
9 September 2004 | Return made up to 28/12/03; no change of members
|
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | New secretary appointed;new director appointed (2 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | New secretary appointed;new director appointed (2 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Secretary resigned (1 page) |
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) |
16 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2003 | Return made up to 28/12/02; full list of members (7 pages) |
16 July 2003 | Return made up to 28/12/02; full list of members (7 pages) |
16 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 November 2002 | Return made up to 28/12/01; no change of members (7 pages) |
8 November 2002 | Return made up to 28/12/01; no change of members (7 pages) |
3 September 2002 | Return made up to 28/12/99; full list of members
|
3 September 2002 | Return made up to 28/12/00; full list of members (8 pages) |
3 September 2002 | Return made up to 28/12/00; full list of members (8 pages) |
3 September 2002 | Return made up to 28/12/99; full list of members
|
20 February 2002 | Registered office changed on 20/02/02 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page) |
29 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 January 1999 | Return made up to 28/12/98; full list of members (7 pages) |
29 January 1999 | Return made up to 28/12/98; full list of members (7 pages) |
24 February 1998 | Return made up to 28/12/97; no change of members (5 pages) |
24 February 1998 | Return made up to 28/12/97; no change of members (5 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
20 March 1997 | Return made up to 28/12/96; no change of members (5 pages) |
20 March 1997 | Return made up to 28/12/96; no change of members (5 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
14 April 1996 | Return made up to 28/12/95; full list of members (7 pages) |
14 April 1996 | Return made up to 28/12/95; full list of members (7 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
3 March 1964 | Incorporation (17 pages) |
3 March 1964 | Incorporation (17 pages) |