Vernon Road Salford
Manchester
M7 4NW
Director Name | Mark Abrams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2001(29 years, 5 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Moorside Road Salford Lancashire M7 3PJ |
Director Name | Mr Alan Moher |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2015(43 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Singleton Road Salford M7 4LN |
Director Name | Mr Fabien Borocin |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | French |
Status | Current |
Appointed | 24 June 2017(45 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 1 Vernon Court Vernon Road Salford M7 4NW |
Director Name | Dr Gordon Singer |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2017(45 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Vernon Road Salford M7 4NW |
Director Name | Mrs Belle Alvin |
---|---|
Date of Birth | December 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 April 1993) |
Role | Company Director |
Correspondence Address | 2 Vernon Court Salford Lancashire M7 4NW |
Director Name | Mrs Lilly Moher |
---|---|
Date of Birth | October 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(19 years, 8 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 11 March 2009) |
Role | Company Director |
Correspondence Address | 3 Vernon Court Salford Lancashire M7 4NW |
Director Name | Mr Daniel Prais |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 July 1992) |
Role | Accountant |
Correspondence Address | 6 Vernon Court Salford Lancashire M7 4NW |
Director Name | Mr Jack Ross |
---|---|
Date of Birth | March 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(19 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 01 June 1997) |
Role | Company Director |
Correspondence Address | 1 Vernon Court Salford Lancashire M7 4NW |
Director Name | Mrs Sybil Rubens |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(19 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 07 April 2003) |
Role | Company Director |
Correspondence Address | 4 Vernon Court Salford Lancashire M7 4NW |
Secretary Name | Susan Jacqueline Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vernon Court Vernon Road Salford Manchester M7 4NW |
Director Name | Catherine Ross |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2000) |
Role | Secretary |
Correspondence Address | 1 Vernon Court Vernon Road Salford Lancashire M7 4NW |
Secretary Name | Catherine Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(25 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 April 1998) |
Role | Secretary |
Correspondence Address | 1 Vernon Court Vernon Road Salford Lancashire M7 4NW |
Director Name | Isidore Basil Weisberg |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 February 2001) |
Role | Part-Time Business Consultant |
Correspondence Address | 27 Hawkstone Avenue Whitefield Manchester M45 7PG |
Secretary Name | Isidore Basil Weisberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 February 2001) |
Role | Part-Time Business Consultant |
Correspondence Address | 27 Hawkstone Avenue Whitefield Manchester M45 7PG |
Director Name | Myra Mosco |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(28 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 16 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vernon Court Vernon Road Salford Lancashire M7 4NW |
Secretary Name | Harold Rubens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 June 2003) |
Role | Company Director |
Correspondence Address | 5 Holmfield Avenue Prestwich Manchester M25 0BH |
Secretary Name | Mr Michael Joseph Mostyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2003(31 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 19 March 2015) |
Role | Partner Whosalers |
Correspondence Address | 8 Tiverton Drive Sale Cheshire M33 4RJ |
Telephone | 028 90777390 |
---|---|
Telephone region | Northern Ireland |
Registered Address | 6 Vernon Court Vernon Road Salford M7 4NW |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Kersal |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £834 |
Cash | £1,315 |
Current Liabilities | £1,506 |
Latest Accounts | 28 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 October |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks, 1 day from now) |
18 September 2023 | Micro company accounts made up to 28 October 2022 (3 pages) |
---|---|
27 July 2023 | Previous accounting period shortened from 29 October 2022 to 28 October 2022 (1 page) |
11 June 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
10 June 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
22 March 2022 | Cessation of Menachem Abrams as a person with significant control on 21 March 2022 (1 page) |
22 March 2022 | Notification of a person with significant control statement (2 pages) |
21 March 2022 | Micro company accounts made up to 29 October 2021 (3 pages) |
21 March 2022 | Notification of Menachem Abrams as a person with significant control on 21 March 2022 (2 pages) |
16 October 2021 | Director's details changed for Mr Fabien Borocin on 16 October 2021 (2 pages) |
26 August 2021 | Register(s) moved to registered inspection location Vernon Court Flat 1 Vernon Road Salford M7 4NW (1 page) |
26 August 2021 | Register inspection address has been changed to Vernon Court Flat 1 Vernon Road Salford M7 4NW (1 page) |
2 August 2021 | Cessation of Alan Moher as a person with significant control on 1 August 2021 (1 page) |
5 July 2021 | Director's details changed for Mr Fabien Brocien on 5 July 2021 (2 pages) |
9 June 2021 | Micro company accounts made up to 29 October 2020 (3 pages) |
2 June 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
14 September 2020 | Micro company accounts made up to 29 October 2019 (3 pages) |
11 June 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
24 July 2019 | Micro company accounts made up to 29 October 2018 (2 pages) |
4 July 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
11 July 2018 | Micro company accounts made up to 29 October 2017 (2 pages) |
10 June 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
13 September 2017 | Micro company accounts made up to 29 October 2016 (2 pages) |
13 September 2017 | Micro company accounts made up to 29 October 2016 (2 pages) |
3 July 2017 | Registered office address changed from 6 Vernon Road Salford M7 4NW to 6 Vernon Court Vernon Road Salford M7 4NW on 3 July 2017 (1 page) |
3 July 2017 | Registered office address changed from 6 Vernon Road Salford M7 4NW to 6 Vernon Court Vernon Road Salford M7 4NW on 3 July 2017 (1 page) |
28 June 2017 | Appointment of Dr Gordon Singer as a director on 26 June 2017 (2 pages) |
28 June 2017 | Appointment of Dr Gordon Singer as a director on 26 June 2017 (2 pages) |
27 June 2017 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page) |
27 June 2017 | Appointment of Mr Fabien Brocien as a director on 24 June 2017 (2 pages) |
27 June 2017 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page) |
27 June 2017 | Appointment of Mr Fabien Brocien as a director on 24 June 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 October 2015 (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 October 2015 (3 pages) |
25 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
25 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
10 June 2016 | Annual return made up to 11 May 2016 no member list (4 pages) |
10 June 2016 | Annual return made up to 11 May 2016 no member list (4 pages) |
24 July 2015 | Appointment of Mr Alan Moher as a director on 16 July 2015 (2 pages) |
24 July 2015 | Annual return made up to 11 May 2015 no member list (4 pages) |
24 July 2015 | Annual return made up to 11 May 2015 no member list (4 pages) |
24 July 2015 | Termination of appointment of Myra Mosco as a director on 16 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Myra Mosco as a director on 16 July 2015 (1 page) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 July 2015 | Appointment of Mr Alan Moher as a director on 16 July 2015 (2 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
7 May 2015 | Registered office address changed from 1 Vernon Court Vernon Road Salford M7 4NW to 6 Vernon Road Salford M7 4NW on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 1 Vernon Court Vernon Road Salford M7 4NW to 6 Vernon Road Salford M7 4NW on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 1 Vernon Court Vernon Road Salford M7 4NW to 6 Vernon Road Salford M7 4NW on 7 May 2015 (1 page) |
29 April 2015 | Termination of appointment of Michael Joseph Mostyn as a secretary on 19 March 2015 (1 page) |
29 April 2015 | Termination of appointment of Michael Joseph Mostyn as a secretary on 19 March 2015 (1 page) |
10 June 2014 | Annual return made up to 11 May 2014 no member list (5 pages) |
10 June 2014 | Annual return made up to 11 May 2014 no member list (5 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
5 June 2013 | Annual return made up to 11 May 2013 no member list (5 pages) |
5 June 2013 | Annual return made up to 11 May 2013 no member list (5 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 June 2012 | Annual return made up to 11 May 2012 no member list (5 pages) |
11 June 2012 | Annual return made up to 11 May 2012 no member list (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
10 June 2011 | Annual return made up to 11 May 2011 no member list (5 pages) |
10 June 2011 | Annual return made up to 11 May 2011 no member list (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
17 May 2010 | Annual return made up to 11 May 2010 no member list (4 pages) |
17 May 2010 | Director's details changed for Myra Mosco on 28 February 2010 (2 pages) |
17 May 2010 | Annual return made up to 11 May 2010 no member list (4 pages) |
17 May 2010 | Director's details changed for Mark Abrams on 28 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Myra Mosco on 28 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Susan Jacqueline Cohen on 28 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Mark Abrams on 28 February 2010 (2 pages) |
17 May 2010 | Director's details changed for Susan Jacqueline Cohen on 28 February 2010 (2 pages) |
19 May 2009 | Annual return made up to 11/05/09 (3 pages) |
19 May 2009 | Annual return made up to 11/05/09 (3 pages) |
11 March 2009 | Appointment terminated director lilly moher (1 page) |
11 March 2009 | Appointment terminated director lilly moher (1 page) |
11 March 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
19 June 2008 | Annual return made up to 11/05/08 (3 pages) |
19 June 2008 | Annual return made up to 11/05/08 (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
26 June 2007 | Annual return made up to 11/05/07 (2 pages) |
26 June 2007 | Annual return made up to 11/05/07 (2 pages) |
12 May 2006 | Annual return made up to 11/05/06 (2 pages) |
12 May 2006 | Annual return made up to 11/05/06 (2 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
9 January 2006 | Annual return made up to 11/05/05 (2 pages) |
9 January 2006 | Annual return made up to 11/05/05 (2 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
10 November 2004 | Annual return made up to 11/05/04 (5 pages) |
10 November 2004 | Annual return made up to 11/05/04 (5 pages) |
27 September 2004 | New secretary appointed (2 pages) |
27 September 2004 | New secretary appointed (2 pages) |
4 July 2003 | Secretary resigned (1 page) |
4 July 2003 | Secretary resigned (1 page) |
26 June 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
20 May 2003 | Annual return made up to 11/05/03
|
20 May 2003 | Annual return made up to 11/05/03
|
16 May 2002 | Annual return made up to 11/05/02 (5 pages) |
16 May 2002 | Annual return made up to 11/05/02 (5 pages) |
8 April 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
8 April 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | Annual return made up to 11/05/01
|
15 June 2001 | Annual return made up to 11/05/01
|
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
8 May 2001 | Secretary resigned;director resigned (1 page) |
8 May 2001 | Secretary resigned;director resigned (1 page) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
10 April 2001 | Full accounts made up to 31 October 2000 (5 pages) |
10 April 2001 | Full accounts made up to 31 October 2000 (5 pages) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | New secretary appointed (2 pages) |
31 July 2000 | Full accounts made up to 31 October 1999 (5 pages) |
31 July 2000 | Full accounts made up to 31 October 1999 (5 pages) |
8 June 2000 | Annual return made up to 11/05/00 (4 pages) |
8 June 2000 | Annual return made up to 11/05/00 (4 pages) |
31 August 1999 | Full accounts made up to 31 October 1998 (5 pages) |
31 August 1999 | Resolutions
|
31 August 1999 | Full accounts made up to 31 October 1998 (5 pages) |
31 August 1999 | Resolutions
|
19 May 1999 | Annual return made up to 11/05/99 (6 pages) |
19 May 1999 | Annual return made up to 11/05/99 (6 pages) |
25 August 1998 | Full accounts made up to 31 October 1997 (5 pages) |
25 August 1998 | Full accounts made up to 31 October 1997 (5 pages) |
31 May 1998 | New secretary appointed;new director appointed (2 pages) |
31 May 1998 | Secretary resigned (1 page) |
31 May 1998 | Annual return made up to 11/05/98 (6 pages) |
31 May 1998 | New secretary appointed;new director appointed (2 pages) |
31 May 1998 | Annual return made up to 11/05/98 (6 pages) |
31 May 1998 | Secretary resigned (1 page) |
29 August 1997 | Full accounts made up to 31 October 1996 (5 pages) |
29 August 1997 | Full accounts made up to 31 October 1996 (5 pages) |
17 July 1997 | Annual return made up to 11/05/97 (4 pages) |
17 July 1997 | Annual return made up to 11/05/97 (4 pages) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | New secretary appointed;new director appointed (2 pages) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | New secretary appointed;new director appointed (2 pages) |
30 May 1996 | Full accounts made up to 31 October 1995 (5 pages) |
30 May 1996 | Full accounts made up to 31 October 1995 (5 pages) |
22 May 1996 | Annual return made up to 11/05/96
|
22 May 1996 | Annual return made up to 11/05/96
|
13 July 1995 | Annual return made up to 11/05/95 (4 pages) |
4 July 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
4 July 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
18 July 1994 | Annual return made up to 11/05/94 (4 pages) |
10 March 1994 | Accounts for a small company made up to 31 October 1993 (5 pages) |
24 February 1994 | Annual return made up to 11/05/93
|
24 February 1994 | Director resigned (4 pages) |
10 March 1993 | Accounts for a small company made up to 31 October 1992 (6 pages) |
29 May 1992 | Annual return made up to 11/05/92 (6 pages) |
29 May 1992 | Full accounts made up to 31 October 1991 (6 pages) |
27 August 1991 | Registered office changed on 27/08/91 (6 pages) |
27 August 1991 | Annual return made up to 11/05/91 (6 pages) |
13 June 1991 | Full accounts made up to 31 October 1990 (6 pages) |
10 April 1991 | Registered office changed on 10/04/91 from: caxton buildings 3 paton st manchester M1 2BB (1 page) |
21 February 1991 | Annual return made up to 25/07/90 (5 pages) |
20 December 1990 | Annual return made up to 25/07/89 (5 pages) |
17 August 1990 | Full accounts made up to 31 October 1989 (5 pages) |
11 June 1990 | Director resigned;new director appointed (2 pages) |
28 July 1989 | Director resigned;new director appointed (2 pages) |
3 April 1989 | Annual return made up to 11/05/88 (5 pages) |
3 April 1989 | Full accounts made up to 31 October 1987 (5 pages) |
20 January 1989 | Full accounts made up to 31 October 1988 (5 pages) |
21 January 1988 | Secretary resigned;new secretary appointed (5 pages) |
21 January 1988 | Annual return made up to 27/12/87 (5 pages) |
21 January 1988 | Full accounts made up to 31 October 1986 (5 pages) |
15 May 1986 | Return made up to 20/02/86; full list of members (5 pages) |
15 May 1986 | Full accounts made up to 31 October 1985 (4 pages) |
8 September 1971 | Incorporation (9 pages) |