Company NameArdina Limited
DirectorsPhilip Weiss and Hyman Weiss
Company StatusActive
Company Number01005565
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 March 1971(53 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Philip Weiss
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1995(24 years after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Stanley Road
Salford
M7 4FR
Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2015(44 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeaton House
148 Bury Old Road
Manchester
M7 4SE
Director NameMr Bernardin Weiss
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(20 years, 6 months after company formation)
Appointment Duration29 years, 1 month (resigned 29 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Manchester
M7 4SE
Director NameMrs Mina Weiss
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(20 years, 6 months after company formation)
Appointment Duration31 years, 4 months (resigned 25 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Lancashire
M7 4GN
Secretary NameMrs Mina Weiss
NationalityBritish
StatusResigned
Appointed30 September 1991(20 years, 6 months after company formation)
Appointment Duration31 years, 4 months (resigned 25 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Lancashire
M7 4GN
Director NameMrs Zissel Weiss
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 1995(24 years after company formation)
Appointment Duration26 years, 11 months (resigned 16 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Manchester
Lancashire
M7 4ET
Director NameJochebed Weissmandl
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(31 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 09 June 2015)
RoleHousewife
Country of ResidenceUnited States
Correspondence Address1 Park Place
Monsey
New York
United States
Director NameRebecca Sofer
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(32 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address10 Ranchal Street
Bnei Berak
Israel
Director NameMrs Yocheved Weiss
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2015(44 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 16 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeaton House
148 Bury Old Road
Manchester
M7 4SE

Location

Registered AddressHeaton House
148 Bury Old Road
Manchester
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£827,944
Cash£28,723
Current Liabilities£198,711

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

1 June 1989Delivered 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 1976Delivered 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

Filing History

31 January 2024Total exemption full accounts made up to 31 March 2023 (16 pages)
29 December 2023Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page)
28 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
15 March 2023Termination of appointment of Mina Weiss as a director on 25 January 2023 (1 page)
15 March 2023Termination of appointment of Mina Weiss as a secretary on 25 January 2023 (1 page)
15 March 2023Satisfaction of charge 2 in full (1 page)
15 March 2023Satisfaction of charge 1 in full (1 page)
31 January 2023Total exemption full accounts made up to 31 March 2022 (16 pages)
30 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
30 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (16 pages)
28 March 2022Termination of appointment of Bernardin Weiss as a director on 29 October 2020 (1 page)
28 March 2022Termination of appointment of Yocheved Weiss as a director on 16 March 2022 (1 page)
28 March 2022Termination of appointment of Zissel Weiss as a director on 16 March 2022 (1 page)
29 December 2021Previous accounting period shortened from 1 April 2021 to 31 March 2021 (1 page)
8 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
14 April 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
2 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 March 2019 (14 pages)
23 December 2019Previous accounting period shortened from 2 April 2019 to 1 April 2019 (1 page)
26 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 31 March 2018 (15 pages)
21 December 2018Previous accounting period shortened from 3 April 2018 to 2 April 2018 (1 page)
31 October 2018Termination of appointment of Rebecca Sofer as a director on 31 October 2018 (1 page)
10 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 31 March 2017 (16 pages)
3 January 2018Previous accounting period shortened from 4 April 2017 to 3 April 2017 (1 page)
28 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
12 June 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
12 June 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
21 March 2017Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
21 March 2017Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page)
23 December 2016Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
23 December 2016Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
7 December 2016Previous accounting period extended from 25 March 2016 to 6 April 2016 (1 page)
7 December 2016Previous accounting period extended from 25 March 2016 to 6 April 2016 (1 page)
6 October 2016Confirmation statement made on 26 September 2016 with updates (4 pages)
6 October 2016Confirmation statement made on 26 September 2016 with updates (4 pages)
27 May 2016Total exemption full accounts made up to 31 March 2015 (16 pages)
27 May 2016Total exemption full accounts made up to 31 March 2015 (16 pages)
18 March 2016Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
18 March 2016Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
22 October 2015Annual return made up to 26 September 2015 no member list (9 pages)
22 October 2015Annual return made up to 26 September 2015 no member list (9 pages)
9 June 2015Termination of appointment of Jochebed Weissmandl as a director on 9 June 2015 (1 page)
9 June 2015Termination of appointment of Jochebed Weissmandl as a director on 9 June 2015 (1 page)
9 June 2015Termination of appointment of Jochebed Weissmandl as a director on 9 June 2015 (1 page)
8 May 2015Appointment of Mrs Yocheved Weiss as a director on 8 May 2015 (2 pages)
8 May 2015Appointment of Mr Hyman Weiss as a director on 8 May 2015 (2 pages)
8 May 2015Appointment of Mr Hyman Weiss as a director on 8 May 2015 (2 pages)
8 May 2015Appointment of Mrs Yocheved Weiss as a director on 8 May 2015 (2 pages)
8 May 2015Appointment of Mr Hyman Weiss as a director on 8 May 2015 (2 pages)
8 May 2015Appointment of Mrs Yocheved Weiss as a director on 8 May 2015 (2 pages)
13 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
3 October 2014Annual return made up to 26 September 2014 no member list (8 pages)
3 October 2014Annual return made up to 26 September 2014 no member list (8 pages)
24 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
24 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
11 October 2013Annual return made up to 26 September 2013 no member list (8 pages)
11 October 2013Annual return made up to 26 September 2013 no member list (8 pages)
15 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
21 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
15 October 2012Annual return made up to 26 September 2012 no member list (8 pages)
15 October 2012Annual return made up to 26 September 2012 no member list (8 pages)
21 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
20 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
24 October 2011Annual return made up to 26 September 2011 no member list (8 pages)
24 October 2011Director's details changed for Rebecca Sofer on 24 October 2011 (2 pages)
24 October 2011Annual return made up to 26 September 2011 no member list (8 pages)
24 October 2011Director's details changed for Rebecca Sofer on 24 October 2011 (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 October 2010Director's details changed for Jochebed Weissmandl on 26 September 2010 (2 pages)
13 October 2010Annual return made up to 26 September 2010 no member list (7 pages)
13 October 2010Annual return made up to 26 September 2010 no member list (7 pages)
13 October 2010Director's details changed for Jochebed Weissmandl on 26 September 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 October 2009Annual return made up to 26/09/09 (4 pages)
2 October 2009Annual return made up to 26/09/09 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 September 2008Annual return made up to 26/09/08 (4 pages)
26 September 2008Annual return made up to 26/09/08 (4 pages)
23 May 2008Partial exemption accounts made up to 31 March 2007 (7 pages)
23 May 2008Partial exemption accounts made up to 31 March 2007 (7 pages)
10 October 2007Annual return made up to 26/09/07 (2 pages)
10 October 2007Annual return made up to 26/09/07 (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 November 2006Annual return made up to 26/09/06 (6 pages)
9 November 2006Annual return made up to 26/09/06 (6 pages)
1 November 2006Registered 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 2006Registered 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 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 October 2005Annual return made up to 26/09/05 (6 pages)
3 October 2005Annual return made up to 26/09/05 (6 pages)
21 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 December 2004Annual return made up to 30/09/04
  • 363(287) ‐ Registered office changed on 15/12/04
(6 pages)
15 December 2004Annual return made up to 30/09/04
  • 363(287) ‐ Registered office changed on 15/12/04
(6 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
15 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 September 2003Annual return made up to 30/09/03 (6 pages)
28 September 2003Annual return made up to 30/09/03 (6 pages)
14 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 October 2002Annual return made up to 30/09/02 (6 pages)
14 October 2002Annual return made up to 30/09/02 (6 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
20 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 October 2001Annual return made up to 30/09/01 (4 pages)
30 October 2001Annual return made up to 30/09/01 (4 pages)
2 February 2001Full accounts made up to 31 March 2000 (14 pages)
2 February 2001Full accounts made up to 31 March 2000 (14 pages)
5 December 2000Annual return made up to 30/09/00 (4 pages)
5 December 2000Annual return made up to 30/09/00 (4 pages)
16 February 2000Full group accounts made up to 31 March 1999 (14 pages)
16 February 2000Full group accounts made up to 31 March 1999 (14 pages)
14 October 1999Annual return made up to 30/09/99 (4 pages)
14 October 1999Annual return made up to 30/09/99 (4 pages)
3 February 1999Full group accounts made up to 31 March 1998 (16 pages)
3 February 1999Full group accounts made up to 31 March 1998 (16 pages)
10 November 1998Annual return made up to 30/09/98 (9 pages)
10 November 1998Annual return made up to 30/09/98 (9 pages)
2 February 1998Full group accounts made up to 31 March 1997 (14 pages)
2 February 1998Full group accounts made up to 31 March 1997 (14 pages)
15 October 1997Annual return made up to 30/09/97 (9 pages)
15 October 1997Annual return made up to 30/09/97 (9 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
1 November 1996Annual return made up to 30/09/96 (9 pages)
1 November 1996Annual return made up to 30/09/96 (9 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)