Roundthorn Industrial Estate
Manchester
M23 9GP
Director Name | Mr Philip Anthony Langer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(57 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 78a Kings Road Kings Road Prestwich Manchester M25 0FY |
Director Name | Mr Robert Berman |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2023(58 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Businessman |
Country of Residence | England |
Correspondence Address | C/O Edge Property Management Ltd, Stiltz Building Roundthorn Industrial Estate Manchester M23 9GP |
Secretary Name | Edge Property Management Ltd |
---|---|
Status | Current |
Appointed | 01 March 2024(59 years, 2 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Correspondence Address | Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Director Name | Saul Topperman |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 November 1993) |
Role | Solicitor |
Correspondence Address | 17 Cavendish Court Salford Lancashire M7 4LW |
Secretary Name | Rita Firestone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | 15 Cavendish Court Salford Lancashire M7 4LW |
Secretary Name | Abraham Saulsbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 January 2003) |
Role | Company Director |
Correspondence Address | Flat 8 Cavendish Court Salford Lancashire M7 4LW |
Director Name | Rufus Heron |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 December 1999) |
Role | Company Director |
Correspondence Address | Flat 18 Cavendish Court Holden Road Salford M7 4LW |
Director Name | Arthur Cecil Reed |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | Flat 19 Cavendish Court Holden Road Salford M7 4LW |
Director Name | Sidney Jeffrey Manson |
---|---|
Date of Birth | February 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(35 years after company formation) |
Appointment Duration | 2 years (resigned 31 January 2002) |
Role | Retired |
Correspondence Address | Flat 7 Cavendish Court Holden Road Salford Lancashire M7 4LW |
Director Name | Abraham Saulsbury |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(35 years after company formation) |
Appointment Duration | 4 years (resigned 12 January 2004) |
Role | Retired |
Correspondence Address | Flat 8 Cavendish Court Salford Lancashire M7 4LW |
Director Name | Joyce Stuart |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(37 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 December 2004) |
Role | Housewife |
Correspondence Address | Flat 14 Cavendish Court Holden Road Salford M7 4LW |
Secretary Name | Mrs Enid Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(38 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 June 2004) |
Role | Legal Asst |
Correspondence Address | 38 Albert Avenue Prestwich Manchester Lancashire M25 0LX |
Director Name | Michael Phillips |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(39 years after company formation) |
Appointment Duration | 3 years (resigned 06 February 2007) |
Role | Chartered Accountant |
Correspondence Address | 16 Cavendish Court Holden Road Salford Manchester M7 4LW |
Secretary Name | Jane Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 December 2006) |
Role | Administrative Assistant |
Correspondence Address | 8 Pearson Close Rochdale Lancashire OL16 3UL |
Secretary Name | Zonera Sameia Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(41 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 May 2007) |
Role | Solicitor |
Correspondence Address | 8 Edilom Road Crumpsall Manchester Lancashire M8 4HZ |
Secretary Name | Glenis Bertfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(42 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2009) |
Role | Property Management |
Correspondence Address | 4 St Anns Road Manchester Lancashire M25 9GD |
Director Name | Ittan Gad Rose |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(42 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 November 2007) |
Role | Retired |
Correspondence Address | Flat 15 Cavendish Court Salford Lancashire M7 4LW |
Director Name | Mrs Suzanne Perry |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(44 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 February 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Richmond Close Whitefield Manchester Lancashire M45 7PW |
Director Name | Mr Graham Daniel Bernhardt Balaban |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(48 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE |
Director Name | Mrs Sarah Babad |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(52 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 2022) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 Cavendish Court Holden Road Salford M7 4LW |
Director Name | Mrs Marion Da-Costa |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2018(53 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE |
Registered Address | C/O Edge Property Management Ltd, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Balaban 5.56% Ordinary |
---|---|
1 at £1 | Kadry 5.56% Ordinary |
1 at £1 | Miriam Friedmann 5.56% Ordinary |
1 at £1 | Mr D. Lewis 5.56% Ordinary |
1 at £1 | Mr Davies & Mrs Davies 5.56% Ordinary |
1 at £1 | Mr Duman 5.56% Ordinary |
1 at £1 | Mr Klein 5.56% Ordinary |
1 at £1 | Mr L. Gordon 5.56% Ordinary |
1 at £1 | Mr Surdut 5.56% Ordinary |
1 at £1 | Mrs E. Greenberg 5.56% Ordinary |
1 at £1 | Mrs Vera Baddiel 5.56% Ordinary |
1 at £1 | Mrs Y. Topperman 5.56% Ordinary |
1 at £1 | Perry 5.56% Ordinary |
1 at £1 | Phillips 5.56% Ordinary |
1 at £1 | Stern 5.56% Ordinary |
1 at £1 | Waxman 5.56% Ordinary |
2 at £1 | Decosta 11.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £25,402 |
Net Worth | £11,449 |
Cash | £22,702 |
Current Liabilities | £24,916 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 24 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
26 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
26 June 2020 | Termination of appointment of Graham Daniel Bernhardt Balaban as a director on 26 June 2020 (1 page) |
24 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
29 May 2019 | Registered office address changed from 78a Kings Road Prestwich Manchester M25 0FY to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 29 May 2019 (1 page) |
30 December 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
5 July 2018 | Appointment of Mrs Marion Da-Costa as a director on 5 February 2018 (2 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
23 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 June 2017 | Appointment of Mrs Sarah Babad as a director on 28 June 2017 (2 pages) |
29 June 2017 | Appointment of Mrs Sarah Babad as a director on 28 June 2017 (2 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
8 September 2015 | Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP to 78a Kings Road Prestwich Manchester M25 0FY on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP to 78a Kings Road Prestwich Manchester M25 0FY on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP to 78a Kings Road Prestwich Manchester M25 0FY on 8 September 2015 (1 page) |
29 June 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
29 June 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
16 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
3 June 2014 | Termination of appointment of Suzanne Perry as a director (1 page) |
3 June 2014 | Termination of appointment of Suzanne Perry as a director (1 page) |
3 June 2014 | Appointment of Mr Graham Daniel Bernhardt Balaban as a director (2 pages) |
3 June 2014 | Appointment of Mr Graham Daniel Bernhardt Balaban as a director (2 pages) |
4 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
20 February 2014 | Registered office address changed from Barnfield House the Approach Blackfriars Road Salford Manchester M3 7BX United Kingdom on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from Barnfield House the Approach Blackfriars Road Salford Manchester M3 7BX United Kingdom on 20 February 2014 (1 page) |
22 April 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
22 April 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Registered office address changed from Harewood House 2-6 Rochdale Road Middleton Manchester Lancs M24 6DP on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from Harewood House 2-6 Rochdale Road Middleton Manchester Lancs M24 6DP on 15 January 2013 (1 page) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
12 February 2010 | Termination of appointment of Glenis Bertfield as a secretary (1 page) |
12 February 2010 | Director's details changed for Suzanne Perry on 1 December 2009 (2 pages) |
12 February 2010 | Director's details changed for Suzanne Perry on 1 December 2009 (2 pages) |
12 February 2010 | Termination of appointment of Glenis Bertfield as a secretary (1 page) |
12 February 2010 | Termination of appointment of Abraham Saulsbury as a director (1 page) |
12 February 2010 | Director's details changed for Suzanne Perry on 1 December 2009 (2 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
12 February 2010 | Termination of appointment of Abraham Saulsbury as a director (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from c/o jack ross barnfield house the approach blackfriars road manchester M3 7BX (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from c/o jack ross barnfield house the approach blackfriars road manchester M3 7BX (1 page) |
11 June 2009 | Director appointed suzanne perry (2 pages) |
11 June 2009 | Director appointed suzanne perry (2 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 February 2008 | Return made up to 31/12/07; full list of members (11 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | Return made up to 31/12/07; full list of members (11 pages) |
12 February 2008 | New director appointed (2 pages) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
9 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
9 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: c/o jack ross & co 17/27 john dalton street manchester M2 6FW (1 page) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: c/o jack ross & co 17/27 john dalton street manchester M2 6FW (1 page) |
18 June 2007 | New secretary appointed (2 pages) |
18 June 2007 | New secretary appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
8 March 2007 | Director resigned (1 page) |
8 March 2007 | Director resigned (1 page) |
12 February 2007 | Return made up to 31/12/06; change of members (6 pages) |
12 February 2007 | Return made up to 31/12/06; change of members (6 pages) |
13 December 2006 | New secretary appointed (2 pages) |
13 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
6 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
15 March 2006 | Return made up to 31/12/05; change of members (6 pages) |
15 March 2006 | Return made up to 31/12/05; change of members (6 pages) |
27 June 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
27 June 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
14 February 2005 | Return made up to 31/12/04; full list of members (11 pages) |
14 February 2005 | Return made up to 31/12/04; full list of members (11 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Return made up to 31/12/03; change of members (7 pages) |
12 February 2004 | Return made up to 31/12/03; change of members (7 pages) |
23 January 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
23 January 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | Return made up to 31/12/02; no change of members (7 pages) |
2 April 2003 | Return made up to 31/12/02; no change of members (7 pages) |
24 October 2002 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
24 October 2002 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Return made up to 31/12/01; full list of members (11 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Return made up to 31/12/01; full list of members (11 pages) |
19 February 2002 | Director resigned (1 page) |
1 November 2001 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
1 November 2001 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
8 February 2001 | Return made up to 31/12/00; change of members (7 pages) |
8 February 2001 | Return made up to 31/12/00; change of members (7 pages) |
3 November 2000 | Full accounts made up to 30 September 2000 (7 pages) |
3 November 2000 | Full accounts made up to 30 September 2000 (7 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
21 February 2000 | Return made up to 31/12/99; change of members (6 pages) |
21 February 2000 | Return made up to 31/12/99; change of members (6 pages) |
10 November 1999 | Full accounts made up to 30 September 1999 (7 pages) |
10 November 1999 | Full accounts made up to 30 September 1999 (7 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | Return made up to 31/12/98; full list of members
|
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | Return made up to 31/12/98; full list of members
|
19 March 1999 | New director appointed (2 pages) |
9 November 1998 | Full accounts made up to 30 September 1998 (7 pages) |
9 November 1998 | Full accounts made up to 30 September 1998 (7 pages) |
30 January 1998 | Return made up to 31/12/97; full list of members (4 pages) |
30 January 1998 | Return made up to 31/12/97; full list of members (4 pages) |
20 October 1997 | Full accounts made up to 30 September 1997 (7 pages) |
20 October 1997 | Full accounts made up to 30 September 1997 (7 pages) |
27 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
27 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
19 November 1996 | Full accounts made up to 30 September 1996 (7 pages) |
19 November 1996 | Full accounts made up to 30 September 1996 (7 pages) |
22 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
22 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
27 October 1995 | Full accounts made up to 30 September 1995 (6 pages) |
27 October 1995 | Full accounts made up to 30 September 1995 (6 pages) |
14 January 1965 | Certificate of incorporation (1 page) |
14 January 1965 | Certificate of incorporation (1 page) |