Salford
M7 4FR
Director Name | Mr Hyman Weiss |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2015(44 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heaton House 148 Bury Old Road Manchester M7 4SE |
Director Name | Mr Bernardin Weiss |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(20 years, 6 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 29 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cubley Road Salford Manchester M7 4SE |
Director Name | Mrs Mina Weiss |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(20 years, 6 months after company formation) |
Appointment Duration | 31 years, 4 months (resigned 25 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cubley Road Salford Lancashire M7 4GN |
Secretary Name | Mrs Mina Weiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(20 years, 6 months after company formation) |
Appointment Duration | 31 years, 4 months (resigned 25 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cubley Road Salford Lancashire M7 4GN |
Director Name | Mrs Zissel Weiss |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 1995(24 years after company formation) |
Appointment Duration | 26 years, 11 months (resigned 16 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Waterpark Road Salford Manchester Lancashire M7 4ET |
Director Name | Jochebed Weissmandl |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(31 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 09 June 2015) |
Role | Housewife |
Country of Residence | United States |
Correspondence Address | 1 Park Place Monsey New York United States |
Director Name | Rebecca Sofer |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(32 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 10 Ranchal Street Bnei Berak Israel |
Director Name | Mrs Yocheved Weiss |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2015(44 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heaton House 148 Bury Old Road Manchester M7 4SE |
Registered Address | Heaton House 148 Bury Old Road Manchester M7 4SE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £827,944 |
Cash | £28,723 |
Current Liabilities | £198,711 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
1 June 1989 | Delivered on: 15 June 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Nen ferry market nen ferry rd, bebington, merseyside title no: ms 84676. Outstanding |
---|---|
29 July 1976 | Delivered on: 5 August 1976 Persons entitled: Midland Bank Classification: Mortgage Secured details: All monies due or to become due from the urban & rural estates (manchester) to the chargee on any account whatsoever. Particulars: 26 tynwald hill west derby liverpool together with all fixtures. Outstanding |
31 January 2024 | Total exemption full accounts made up to 31 March 2023 (16 pages) |
---|---|
29 December 2023 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page) |
28 September 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
15 March 2023 | Termination of appointment of Mina Weiss as a director on 25 January 2023 (1 page) |
15 March 2023 | Termination of appointment of Mina Weiss as a secretary on 25 January 2023 (1 page) |
15 March 2023 | Satisfaction of charge 2 in full (1 page) |
15 March 2023 | Satisfaction of charge 1 in full (1 page) |
31 January 2023 | Total exemption full accounts made up to 31 March 2022 (16 pages) |
30 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
30 September 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 31 March 2021 (16 pages) |
28 March 2022 | Termination of appointment of Bernardin Weiss as a director on 29 October 2020 (1 page) |
28 March 2022 | Termination of appointment of Yocheved Weiss as a director on 16 March 2022 (1 page) |
28 March 2022 | Termination of appointment of Zissel Weiss as a director on 16 March 2022 (1 page) |
29 December 2021 | Previous accounting period shortened from 1 April 2021 to 31 March 2021 (1 page) |
8 October 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
14 April 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
2 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
18 February 2020 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
23 December 2019 | Previous accounting period shortened from 2 April 2019 to 1 April 2019 (1 page) |
26 September 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
21 December 2018 | Previous accounting period shortened from 3 April 2018 to 2 April 2018 (1 page) |
31 October 2018 | Termination of appointment of Rebecca Sofer as a director on 31 October 2018 (1 page) |
10 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
9 April 2018 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
3 January 2018 | Previous accounting period shortened from 4 April 2017 to 3 April 2017 (1 page) |
28 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
12 June 2017 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
12 June 2017 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
21 March 2017 | Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page) |
21 March 2017 | Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page) |
7 December 2016 | Previous accounting period extended from 25 March 2016 to 6 April 2016 (1 page) |
7 December 2016 | Previous accounting period extended from 25 March 2016 to 6 April 2016 (1 page) |
6 October 2016 | Confirmation statement made on 26 September 2016 with updates (4 pages) |
6 October 2016 | Confirmation statement made on 26 September 2016 with updates (4 pages) |
27 May 2016 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
27 May 2016 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
18 March 2016 | Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page) |
18 March 2016 | Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page) |
24 December 2015 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
24 December 2015 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
22 October 2015 | Annual return made up to 26 September 2015 no member list (9 pages) |
22 October 2015 | Annual return made up to 26 September 2015 no member list (9 pages) |
9 June 2015 | Termination of appointment of Jochebed Weissmandl as a director on 9 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Jochebed Weissmandl as a director on 9 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Jochebed Weissmandl as a director on 9 June 2015 (1 page) |
8 May 2015 | Appointment of Mrs Yocheved Weiss as a director on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Hyman Weiss as a director on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Hyman Weiss as a director on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Mrs Yocheved Weiss as a director on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Hyman Weiss as a director on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Mrs Yocheved Weiss as a director on 8 May 2015 (2 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
3 October 2014 | Annual return made up to 26 September 2014 no member list (8 pages) |
3 October 2014 | Annual return made up to 26 September 2014 no member list (8 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
24 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
11 October 2013 | Annual return made up to 26 September 2013 no member list (8 pages) |
11 October 2013 | Annual return made up to 26 September 2013 no member list (8 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
21 December 2012 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
15 October 2012 | Annual return made up to 26 September 2012 no member list (8 pages) |
15 October 2012 | Annual return made up to 26 September 2012 no member list (8 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
20 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
24 October 2011 | Annual return made up to 26 September 2011 no member list (8 pages) |
24 October 2011 | Director's details changed for Rebecca Sofer on 24 October 2011 (2 pages) |
24 October 2011 | Annual return made up to 26 September 2011 no member list (8 pages) |
24 October 2011 | Director's details changed for Rebecca Sofer on 24 October 2011 (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 October 2010 | Director's details changed for Jochebed Weissmandl on 26 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 26 September 2010 no member list (7 pages) |
13 October 2010 | Annual return made up to 26 September 2010 no member list (7 pages) |
13 October 2010 | Director's details changed for Jochebed Weissmandl on 26 September 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 October 2009 | Annual return made up to 26/09/09 (4 pages) |
2 October 2009 | Annual return made up to 26/09/09 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 September 2008 | Annual return made up to 26/09/08 (4 pages) |
26 September 2008 | Annual return made up to 26/09/08 (4 pages) |
23 May 2008 | Partial exemption accounts made up to 31 March 2007 (7 pages) |
23 May 2008 | Partial exemption accounts made up to 31 March 2007 (7 pages) |
10 October 2007 | Annual return made up to 26/09/07 (2 pages) |
10 October 2007 | Annual return made up to 26/09/07 (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 November 2006 | Annual return made up to 26/09/06 (6 pages) |
9 November 2006 | Annual return made up to 26/09/06 (6 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: c/o lopian gross barnett & co chartered accoutants 6TH floor cardinal house 20 st marys parsonage manchester M3 2LG (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: c/o lopian gross barnett & co chartered accoutants 6TH floor cardinal house 20 st marys parsonage manchester M3 2LG (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 October 2005 | Annual return made up to 26/09/05 (6 pages) |
3 October 2005 | Annual return made up to 26/09/05 (6 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 December 2004 | Annual return made up to 30/09/04
|
15 December 2004 | Annual return made up to 30/09/04
|
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 September 2003 | Annual return made up to 30/09/03 (6 pages) |
28 September 2003 | Annual return made up to 30/09/03 (6 pages) |
14 March 2003 | Resolutions
|
14 March 2003 | Resolutions
|
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 October 2002 | Annual return made up to 30/09/02 (6 pages) |
14 October 2002 | Annual return made up to 30/09/02 (6 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 October 2001 | Annual return made up to 30/09/01 (4 pages) |
30 October 2001 | Annual return made up to 30/09/01 (4 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
5 December 2000 | Annual return made up to 30/09/00 (4 pages) |
5 December 2000 | Annual return made up to 30/09/00 (4 pages) |
16 February 2000 | Full group accounts made up to 31 March 1999 (14 pages) |
16 February 2000 | Full group accounts made up to 31 March 1999 (14 pages) |
14 October 1999 | Annual return made up to 30/09/99 (4 pages) |
14 October 1999 | Annual return made up to 30/09/99 (4 pages) |
3 February 1999 | Full group accounts made up to 31 March 1998 (16 pages) |
3 February 1999 | Full group accounts made up to 31 March 1998 (16 pages) |
10 November 1998 | Annual return made up to 30/09/98 (9 pages) |
10 November 1998 | Annual return made up to 30/09/98 (9 pages) |
2 February 1998 | Full group accounts made up to 31 March 1997 (14 pages) |
2 February 1998 | Full group accounts made up to 31 March 1997 (14 pages) |
15 October 1997 | Annual return made up to 30/09/97 (9 pages) |
15 October 1997 | Annual return made up to 30/09/97 (9 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 November 1996 | Annual return made up to 30/09/96 (9 pages) |
1 November 1996 | Annual return made up to 30/09/96 (9 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |