Salford
M7 4JT
Secretary Name | Mr Avi Blachman |
---|---|
Status | Current |
Appointed | 01 January 2021(53 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 3a Park Hill Bury Old Road Prestwich Manchester M25 0FX |
Director Name | David Ivan Harris |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(24 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 23 March 1993) |
Role | Chairman/Director |
Correspondence Address | 40 Devonshire Court New Hall Road Broughton Park Salford M7 Ojt |
Director Name | Raphael De Groot |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(24 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 23 March 1993) |
Role | Company Director |
Correspondence Address | Flat 33 Devonshire Court New Hall Road Salford M7 4JT |
Secretary Name | Raphael De Groot |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(24 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 23 March 1993) |
Role | Company Director |
Correspondence Address | Flat 33 Devonshire Court New Hall Road Salford M7 4JT |
Secretary Name | Raphael De Groot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(24 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 23 March 1993) |
Role | Company Director |
Correspondence Address | Flat 33 Devonshire Court New Hall Road Salford M7 4JT |
Director Name | Sarah Cissie Berger |
---|---|
Date of Birth | January 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(25 years, 10 months after company formation) |
Appointment Duration | 5 days (resigned 28 March 1993) |
Role | Company Director And Treasurer |
Correspondence Address | Devonshire House New Hall Road Salford M7 4JT |
Director Name | Lilian Simons |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(25 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 27 July 2005) |
Role | Director Chairman & Treasurer |
Correspondence Address | Flat 25 Devonshire Court New Hall Road Salford Lancashire M7 4JT |
Director Name | Joan Tragen |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(25 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 10 April 1995) |
Role | Company Director And Secretary |
Correspondence Address | Flat 27, Devonshire Court New Hall Road Salford M7 4JT |
Secretary Name | Joan Tragen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(25 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 10 April 1995) |
Role | Cd And Sec |
Correspondence Address | Flat 27, Devonshire Court New Hall Road Salford M7 4JT |
Director Name | Mr Isadore Meller |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1993(25 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 24 September 2004) |
Role | Company Director/Treasurer |
Correspondence Address | 28 Devonshire Court New Hall Road Salford M7 4JT |
Director Name | Mrs Phyllis Mendelsohn |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(27 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 1998) |
Role | Retired Teacher |
Correspondence Address | 34 Devonshire Court New Hall Road Salford Lancashire M7 4JT |
Secretary Name | Mrs Phyllis Mendelsohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(27 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 1998) |
Role | Retired Teacher |
Correspondence Address | 34 Devonshire Court New Hall Road Salford Lancashire M7 4JT |
Director Name | Raphael De Groot |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(31 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 September 2005) |
Role | Company Director |
Correspondence Address | Flat 33 Devonshire Court New Hall Road Salford M7 4JT |
Director Name | Mr Jack Pash |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2001(34 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 13 February 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 29 Devonshire Court New Hall Road Salford Manchester M7 4JT |
Secretary Name | Mr Jack Pash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(38 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Devonshire Court New Hall Road Salford Manchester M7 4JT |
Director Name | Mrs Rachael Kahan |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(38 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 February 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 30 Devonshire Court Salford Manchester Lancashire M7 4JT |
Secretary Name | Zena Pash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(38 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 February 2012) |
Role | Company Director |
Correspondence Address | 29 Devonshire Court Salford Lancashire M7 4JT |
Director Name | Mr Howard David Hyman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(44 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 June 2016) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 3a Park Hill, Bury Old Road Prestwich Manchester M25 0FX |
Registered Address | 3a Park Hill, Bury Old Road Prestwich Manchester M25 0FX |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
1 at £1 | A. Brunner 6.25% Ordinary |
---|---|
1 at £1 | Hyman Weiss 6.25% Ordinary |
1 at £1 | M. Friedman 6.25% Ordinary |
1 at £1 | Miss Julie Rachel Simon & Miss Laura Jane Simon 6.25% Ordinary |
1 at £1 | Mrs Beryl Noyek 6.25% Ordinary |
1 at £1 | Mrs D. Schuz 6.25% Ordinary |
1 at £1 | Mrs F. Cohen 6.25% Ordinary |
1 at £1 | Mrs Josephine Behrman 6.25% Ordinary |
1 at £1 | Mrs Myra Fyne 6.25% Ordinary |
1 at £1 | Mrs P. Weider & Mrs B. Brandeis 6.25% Ordinary |
1 at £1 | Mrs Sylvia Benovaugh 6.25% Ordinary |
1 at £1 | Mrs Z. Pash & Mr J. Pash 6.25% Ordinary |
1 at £1 | Paul Simon Life Opportunities 6.25% Ordinary |
1 at £1 | Rachel Kahan 6.25% Ordinary |
1 at £1 | Rhona Meller 6.25% Ordinary |
1 at £1 | S. Rich 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,201 |
Cash | £582 |
Current Liabilities | £1,705 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (12 months ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 5 days from now) |
11 January 2021 | Appointment of Mr Avi Blachman as a secretary on 1 January 2021 (2 pages) |
---|---|
13 November 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
11 August 2020 | Confirmation statement made on 17 June 2020 with updates (5 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
4 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
25 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 July 2017 | Notification of a person with significant control statement (2 pages) |
20 July 2017 | Notification of a person with significant control statement (2 pages) |
20 July 2017 | Confirmation statement made on 17 June 2017 with updates (6 pages) |
20 July 2017 | Confirmation statement made on 17 June 2017 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 June 2016 | Termination of appointment of Howard David Hyman as a director on 23 June 2016 (1 page) |
26 June 2016 | Appointment of Sharon Fine as a director on 23 June 2016 (2 pages) |
26 June 2016 | Termination of appointment of Howard David Hyman as a director on 23 June 2016 (1 page) |
26 June 2016 | Registered office address changed from C/O Northern Flats 10 Park Hill, Bury Old Road Prestwich Manchester M25 0FX to C/O Avi Blachman 3a Park Hill, Bury Old Road Prestwich Manchester M25 0FX on 26 June 2016 (1 page) |
26 June 2016 | Registered office address changed from C/O Northern Flats 10 Park Hill, Bury Old Road Prestwich Manchester M25 0FX to C/O Avi Blachman 3a Park Hill, Bury Old Road Prestwich Manchester M25 0FX on 26 June 2016 (1 page) |
26 June 2016 | Appointment of Sharon Fine as a director on 23 June 2016 (2 pages) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Termination of appointment of Zena Pash as a secretary (1 page) |
23 February 2012 | Registered office address changed from C/O Mr J Pash 29 Devonshire Court Salford Manchester M7 4JT on 23 February 2012 (1 page) |
23 February 2012 | Termination of appointment of Jack Pash as a director (1 page) |
23 February 2012 | Termination of appointment of Zena Pash as a secretary (1 page) |
23 February 2012 | Termination of appointment of Rachael Kahan as a director (1 page) |
23 February 2012 | Appointment of Mr Howard David Hyman as a director (2 pages) |
23 February 2012 | Termination of appointment of Jack Pash as a director (1 page) |
23 February 2012 | Appointment of Mr Howard David Hyman as a director (2 pages) |
23 February 2012 | Registered office address changed from C/O Mr J Pash 29 Devonshire Court Salford Manchester M7 4JT on 23 February 2012 (1 page) |
23 February 2012 | Termination of appointment of Rachael Kahan as a director (1 page) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (7 pages) |
16 April 2010 | Director's details changed for Rachael Kahan on 1 October 2009 (2 pages) |
16 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (11 pages) |
16 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (11 pages) |
16 April 2010 | Director's details changed for Rachael Kahan on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Jack Pash on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Jack Pash on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Jack Pash on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Rachael Kahan on 1 October 2009 (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
26 March 2009 | Return made up to 23/03/09; full list of members (9 pages) |
26 March 2009 | Return made up to 23/03/09; full list of members (9 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 May 2008 | Return made up to 23/03/08; full list of members (9 pages) |
30 May 2008 | Return made up to 23/03/08; full list of members (9 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
3 May 2007 | Return made up to 23/03/07; full list of members (6 pages) |
3 May 2007 | Return made up to 23/03/07; full list of members (6 pages) |
20 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
20 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
8 June 2006 | Return made up to 23/03/06; full list of members (6 pages) |
8 June 2006 | Return made up to 23/03/06; full list of members (6 pages) |
7 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
7 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
30 September 2005 | New secretary appointed (2 pages) |
30 September 2005 | Secretary resigned (1 page) |
30 September 2005 | New secretary appointed (2 pages) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Secretary resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: flat 33 devonshire court new hall road salford M7 4JT (1 page) |
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: flat 33 devonshire court new hall road salford M7 4JT (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | Secretary resigned (1 page) |
21 March 2005 | Return made up to 23/03/05; full list of members
|
21 March 2005 | Return made up to 23/03/05; full list of members
|
19 March 2004 | Return made up to 23/03/04; full list of members (14 pages) |
19 March 2004 | Return made up to 23/03/04; full list of members (14 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
12 April 2003 | Return made up to 23/03/03; full list of members (14 pages) |
12 April 2003 | Return made up to 23/03/03; full list of members (14 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
19 April 2002 | Return made up to 23/03/02; full list of members (13 pages) |
19 April 2002 | Return made up to 23/03/02; full list of members (13 pages) |
11 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
11 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
10 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
10 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
4 April 2001 | Return made up to 23/03/01; full list of members (13 pages) |
4 April 2001 | Return made up to 23/03/01; full list of members (13 pages) |
6 April 2000 | Return made up to 23/03/00; full list of members
|
6 April 2000 | Return made up to 23/03/00; full list of members
|
24 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
24 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
29 March 1999 | Return made up to 23/03/99; full list of members (9 pages) |
29 March 1999 | Return made up to 23/03/99; full list of members (9 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: flat no 25 devonshire court new hall road salford M7 0JT (1 page) |
18 March 1999 | Registered office changed on 18/03/99 from: flat no 25 devonshire court new hall road salford M7 0JT (1 page) |
16 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
16 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
21 February 1999 | New secretary appointed;new director appointed (2 pages) |
21 February 1999 | Secretary resigned;director resigned (1 page) |
21 February 1999 | New secretary appointed;new director appointed (2 pages) |
21 February 1999 | Secretary resigned;director resigned (1 page) |
18 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
18 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
26 March 1998 | Return made up to 23/03/98; full list of members (9 pages) |
26 March 1998 | Return made up to 23/03/98; full list of members (9 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
8 May 1997 | Return made up to 23/03/97; no change of members (5 pages) |
8 May 1997 | Return made up to 23/03/97; no change of members (5 pages) |
17 May 1996 | Resolutions
|
17 May 1996 | Resolutions
|
9 May 1996 | Return made up to 23/03/96; no change of members (4 pages) |
9 May 1996 | Return made up to 23/03/96; no change of members (4 pages) |
16 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
16 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
4 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
4 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
28 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |
28 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |
29 March 1995 | Return made up to 23/03/95; full list of members (18 pages) |
29 March 1995 | Return made up to 23/03/95; full list of members (18 pages) |
8 May 1967 | Incorporation (13 pages) |
8 May 1967 | Incorporation (13 pages) |