Prestwich
Manchester
M25 9WS
Director Name | Mr Samuel Halpern |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | American,British |
Status | Current |
Appointed | 06 May 2019(54 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 3 Devonshire Court Bury Old Road Prestwich Manchester M25 0FX |
Director Name | Violet Abrams |
---|---|
Date of Birth | January 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 June 1996) |
Role | Housewife |
Correspondence Address | Flat 12 Devonshire Court New Hall Road Salford Lancashire M7 4JT |
Director Name | Mark Glyn |
---|---|
Date of Birth | November 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(25 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 October 1999) |
Role | Furrier |
Correspondence Address | Flat 14 Devonshire Court New Hall Road Salford Lancashire M7 4JT |
Secretary Name | Violet Abrams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 May 1994) |
Role | Company Director |
Correspondence Address | Flat 12 Devonshire Court New Hall Road Salford Lancashire M7 4JT |
Director Name | William Hacker |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 1994(29 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 August 2000) |
Role | Retired |
Correspondence Address | Flat 3 Devonshire Court New Hall Road Salford Lancashire M7 4JT |
Secretary Name | Minnie Kravitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(29 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 August 2000) |
Role | Company Director |
Correspondence Address | Flat 8 Devonshire Court New Hall Road Salford Lancashire M7 4JT |
Director Name | Itzchak Mann |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(34 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 May 2009) |
Role | Retired |
Correspondence Address | 18 Devonshire Court New Hall Road Salford Lancashire M7 4JT |
Director Name | Esther Hacker |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(35 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 12 October 2015) |
Role | Retired |
Correspondence Address | Flat 3 Devonshire Court New Hall Road Salford Lancashire M7 4JT |
Secretary Name | Jacqueline Endlar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(35 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 June 2001) |
Role | Retired |
Correspondence Address | 12a Devonshire Court New Hall Road Salford Lancashire M7 4JT |
Secretary Name | Sheila Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(36 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 October 2005) |
Role | Company Director |
Correspondence Address | 1 Devonshire Court New Hall Road Salford Lancashire M7 4JT |
Director Name | Isaac Weissler |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(40 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 05 May 2019) |
Role | Retired |
Correspondence Address | 9 Devonshire Court New Hall Road Salford Lancashire M7 4JT |
Secretary Name | Isaac Weissler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(40 years, 5 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 01 October 2022) |
Role | Retired |
Correspondence Address | 9 Devonshire Court New Hall Road Salford Lancashire M7 4JT |
Director Name | Rudolph Cuckill |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(44 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 May 2014) |
Role | Retired |
Correspondence Address | 22 Devonshire Court New Hall Road Salford Manchester M7 4JT |
Registered Address | Rico House George Street Prestwich Manchester M25 9WS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mr Cope & Mrs S. Cope 8.33% Ordinary |
---|---|
1 at £1 | A. Reich & J.c. Reich 4.17% Ordinary |
1 at £1 | A. Schwinger 4.17% Ordinary |
1 at £1 | C. Abrahams 4.17% Ordinary |
1 at £1 | David Litke 4.17% Ordinary |
1 at £1 | Dovid Kaufman 4.17% Ordinary |
1 at £1 | E. Lustig & H. Lustig 4.17% Ordinary |
1 at £1 | Elizer Reich 4.17% Ordinary |
1 at £1 | Eve Bailey 4.17% Ordinary |
1 at £1 | Isaac Weissler 4.17% Ordinary |
1 at £1 | Itzchak Mann 4.17% Ordinary |
1 at £1 | J. Endlar & S.j. Endlar 4.17% Ordinary |
1 at £1 | J. Sanger 4.17% Ordinary |
1 at £1 | Jonathan Grosskopf 4.17% Ordinary |
1 at £1 | Joseph Grunsfeld & Pearl Rivka Grunsfeld 4.17% Ordinary |
1 at £1 | Mark Andrew Cuckill 4.17% Ordinary |
1 at £1 | Mr Kormonick 4.17% Ordinary |
1 at £1 | Mrs C.d. Kaplin & Mr C.d. Kaplin 4.17% Ordinary |
1 at £1 | Mrs J.c. Cohen & Mr J.c. Cohen 4.17% Ordinary |
1 at £1 | Mrs Morris 4.17% Ordinary |
1 at £1 | R. Dintenfass 4.17% Ordinary |
1 at £1 | Samuel Halpern & Marcus Esther 4.17% Ordinary |
1 at £1 | Yechiel Grosskopf 4.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,407 |
Current Liabilities | £2,407 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
28 October 2020 | Confirmation statement made on 28 October 2020 with updates (6 pages) |
---|---|
16 January 2020 | Confirmation statement made on 31 December 2019 with updates (6 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
17 May 2019 | Appointment of Mr Steven David Cope as a director on 6 May 2019 (2 pages) |
17 May 2019 | Appointment of Mr Samuel Halpern as a director on 6 May 2019 (2 pages) |
10 May 2019 | Termination of appointment of Isaac Weissler as a director on 5 May 2019 (1 page) |
6 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
11 January 2019 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
1 January 2018 | Confirmation statement made on 31 December 2017 with updates (6 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
16 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 February 2017 | Registered office address changed from C/O Jack Ross Barnfield House the Approach Blackfriars Road Manchester M3 7BX to 3a Park Hill, Bury Old Road Prestwich Manchester M25 0FX on 15 February 2017 (1 page) |
15 February 2017 | Registered office address changed from C/O Jack Ross Barnfield House the Approach Blackfriars Road Manchester M3 7BX to 3a Park Hill, Bury Old Road Prestwich Manchester M25 0FX on 15 February 2017 (1 page) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 January 2016 | Termination of appointment of Esther Hacker as a director on 12 October 2015 (1 page) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Termination of appointment of Esther Hacker as a director on 12 October 2015 (1 page) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
22 October 2014 | Termination of appointment of Rudolph Cuckill as a director on 2 May 2014 (1 page) |
22 October 2014 | Termination of appointment of Rudolph Cuckill as a director on 2 May 2014 (1 page) |
22 October 2014 | Termination of appointment of Rudolph Cuckill as a director on 2 May 2014 (1 page) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
14 August 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
14 August 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
27 September 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
27 September 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
14 July 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
14 July 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (12 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (12 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 June 2009 | Appointment terminated director itzchak mann (1 page) |
8 June 2009 | Director appointed rudolph cuckill (2 pages) |
8 June 2009 | Director appointed rudolph cuckill (2 pages) |
8 June 2009 | Appointment terminated director itzchak mann (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (11 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (11 pages) |
29 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
29 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: c/o jack ross & co grange house 17-27 john dalton street manchester M2 6FW (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: c/o jack ross & co grange house 17-27 john dalton street manchester M2 6FW (1 page) |
25 January 2007 | Return made up to 31/12/06; no change of members (7 pages) |
25 January 2007 | Return made up to 31/12/06; no change of members (7 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 March 2006 | Return made up to 31/12/05; full list of members
|
1 March 2006 | Return made up to 31/12/05; full list of members
|
5 December 2005 | New secretary appointed;new director appointed (2 pages) |
5 December 2005 | New secretary appointed;new director appointed (2 pages) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 February 2005 | Return made up to 31/12/04; no change of members (7 pages) |
18 February 2005 | Return made up to 31/12/04; no change of members (7 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
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) |
4 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
4 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
13 March 2003 | Return made up to 31/12/02; full list of members (12 pages) |
13 March 2003 | Return made up to 31/12/02; full list of members (12 pages) |
8 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
8 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
12 February 2002 | Return made up to 31/12/01; no change of members
|
12 February 2002 | Return made up to 31/12/01; no change of members
|
3 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
3 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Secretary resigned (1 page) |
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) |
31 August 2000 | Secretary resigned (1 page) |
31 August 2000 | New secretary appointed (2 pages) |
31 August 2000 | Secretary resigned (1 page) |
31 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
17 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
17 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
13 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
13 October 1999 | Director resigned (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
18 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
18 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
8 June 1998 | Full accounts made up to 31 March 1998 (7 pages) |
8 June 1998 | Full accounts made up to 31 March 1998 (7 pages) |
17 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
17 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 December 1996 | Return made up to 31/12/96; full list of members
|
27 December 1996 | Return made up to 31/12/96; full list of members
|
18 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
18 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
25 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
25 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
12 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
12 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
12 May 1965 | Incorporation (13 pages) |
12 May 1965 | Incorporation (13 pages) |