439 Lower Broughton Road
Salford
M7 2FX
Director Name | Mr Aron Vaisfiche |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(26 years, 10 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Co 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 | Current |
Appointed | 31 December 1990(26 years, 10 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | New Riverside 439 Lower Broughton Road Salford M7 2FX |
Secretary Name | Mrs Theresa Fanny Halpern |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(26 years, 10 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 30 years (resigned 01 January 2021) |
Role | Co 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 | A.a. Halpern 50.00% Ordinary |
---|---|
5 at £0.1 | A. Vaisfiche 25.00% Ordinary |
5 at £0.1 | E. Vaisfiche 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £191,483 |
Current Liabilities | £2,524 |
Latest Accounts | 29 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
22 December 1993 | Delivered on: 23 December 1993 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: 126-134 (evens inclusive) royal oak road and 25-27 (odds inclusive) spark road baguley manchester,with fixtures fittings goodwill. Outstanding |
---|---|
22 December 1993 | Delivered on: 23 December 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
8 September 1978 | Delivered on: 15 September 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: F/H 5 & 7 ainsworth road, radcliffe title no gm 74663 together with all fixtures present & future. Outstanding |
17 February 1965 | Delivered on: 24 February 1965 Satisfied on: 30 October 2002 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 2/10 (even) 14, 18/22 (even) & 26/36 (even) halstead avenue, pendleton, salford with all fixtures. Fully Satisfied |
4 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
---|---|
14 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) |
21 June 2019 | Satisfaction of charge 4 in full (4 pages) |
21 June 2019 | Satisfaction of charge 2 in full (4 pages) |
21 June 2019 | Satisfaction of charge 3 in full (4 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 (6 pages) |
5 February 2017 | Confirmation statement made on 28 December 2016 with updates (6 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) |
14 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
28 August 2014 | Micro company accounts made up to 29 March 2014 (3 pages) |
28 August 2014 | Micro company accounts made up to 29 March 2014 (3 pages) |
3 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
4 December 2013 | Total exemption small company accounts made up to 29 March 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 29 March 2013 (3 pages) |
9 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 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) |
16 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
16 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) |
15 January 2010 | Director's details changed for Mrs Esther Vaisfiche on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Akiba Aron Halpern on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mrs Esther Vaisfiche on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Mrs Theresa Fanny Halpern on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mrs Theresa Fanny Halpern on 15 January 2010 (2 pages) |
15 January 2010 | Secretary's details changed for Theresa Fanny Halpern on 15 January 2010 (1 page) |
15 January 2010 | Director's details changed for Mr Aron Vaisfiche on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Aron Vaisfiche on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Akiba Aron Halpern on 15 January 2010 (2 pages) |
15 January 2010 | Secretary's details changed for Theresa Fanny Halpern on 15 January 2010 (1 page) |
15 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
15 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 (8 pages) |
6 February 2008 | Return made up to 28/12/07; no change of members (8 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 (8 pages) |
10 April 2007 | Return made up to 28/12/06; full list of members (8 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 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) |
9 January 2006 | Return made up to 28/12/05; full list of members (8 pages) |
9 January 2006 | Return made up to 28/12/05; full list of members (8 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) |
13 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
13 January 2005 | Return made up to 28/12/04; full list of members (8 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) |
9 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
9 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
11 February 2003 | Return made up to 28/12/02; full list of members (9 pages) |
11 February 2003 | Return made up to 28/12/02; full list of members (9 pages) |
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) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2002 | Return made up to 28/12/01; full list of members (7 pages) |
25 February 2002 | Return made up to 28/12/01; full list of members (7 pages) |
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 (4 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
7 June 2001 | Return made up to 30/11/00; full list of members
|
7 June 2001 | Return made up to 30/11/00; full list of members
|
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) |
23 March 2000 | Return made up to 28/12/99; full list of members (7 pages) |
23 March 2000 | Return made up to 28/12/99; full list of members (7 pages) |
25 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
25 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
29 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
29 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
24 February 1998 | Return made up to 28/12/97; no change of members (6 pages) |
24 February 1998 | Return made up to 28/12/97; no change of members (6 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
20 March 1997 | Return made up to 28/12/96; no change of members (6 pages) |
20 March 1997 | Return made up to 28/12/96; no change of members (6 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
14 April 1996 | Return made up to 28/12/95; full list of members (8 pages) |
14 April 1996 | Return made up to 28/12/95; full list of members (8 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |