Salford
Lancashire
M7 4ES
Secretary Name | Mr Henry Neumann |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2000(26 years, 7 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brantwood Road Salford Lancashire M7 4FL |
Director Name | Mr Hyman Weiss |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2007(33 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Business Director |
Country of Residence | England |
Correspondence Address | 44 Waterpark Road Salford Lancashire M7 4ET |
Director Name | Walter Neumann |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | 4 Cheltenham Crescent Salford M7 4FP |
Director Name | Mr Bernardin Weiss |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 5 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 29 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heaton House 148 Bury Old Road Salford M7 4SE |
Secretary Name | Walter Neumann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | 4 Cheltenham Crescent Salford M7 4FP |
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 | 2013 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
8 August 1979 | Delivered on: 29 August 1979 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H flats nos 3, 5, 6, 11, 12 & 20 dolphin court, tan-y-bryn, colwyn bay. Outstanding |
---|---|
30 August 1974 | Delivered on: 12 September 1973 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dolphin court holton drive colwyn bay clwyd. Conveyance 29.11.73. Outstanding |
16 February 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
---|---|
18 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
15 February 2023 | Confirmation statement made on 15 February 2023 with updates (4 pages) |
14 February 2023 | Satisfaction of charge 1 in full (1 page) |
14 February 2023 | Termination of appointment of Henry Neumann as a secretary on 14 February 2023 (1 page) |
14 February 2023 | Satisfaction of charge 2 in full (1 page) |
17 January 2023 | Confirmation statement made on 10 January 2023 with updates (4 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
17 November 2022 | Cessation of Bernardin Weiss as a person with significant control on 29 October 2020 (1 page) |
17 November 2022 | Termination of appointment of Bernardin Weiss as a director on 29 October 2020 (1 page) |
17 November 2022 | Notification of Hyman Weiss as a person with significant control on 17 November 2022 (2 pages) |
19 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
12 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
1 May 2019 | Change of details for Mr Bernardin Weiss as a person with significant control on 1 May 2019 (2 pages) |
1 May 2019 | Director's details changed for Mr Bernardin Weiss on 1 May 2019 (2 pages) |
25 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
2 July 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
24 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
6 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
6 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
5 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
20 June 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
20 June 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
19 September 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
26 May 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
2 November 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 July 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
23 July 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 August 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
4 August 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 July 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
18 July 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
3 January 2007 | New director appointed (1 page) |
3 January 2007 | New director appointed (1 page) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 August 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
3 August 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
27 September 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
27 September 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
17 March 2005 | Return made up to 31/12/04; full list of members
|
17 March 2005 | Return made up to 31/12/04; full list of members
|
6 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
6 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
12 March 2004 | Return made up to 31/12/03; full list of members (8 pages) |
12 March 2004 | Return made up to 31/12/03; full list of members (8 pages) |
24 June 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
24 June 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
14 March 2003 | Resolutions
|
14 March 2003 | Resolutions
|
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
22 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
22 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
5 November 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
5 November 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
20 March 2001 | Full accounts made up to 31 December 2000 (6 pages) |
20 March 2001 | Full accounts made up to 31 December 2000 (6 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
16 August 2000 | Full accounts made up to 31 December 1999 (6 pages) |
16 August 2000 | Full accounts made up to 31 December 1999 (6 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Secretary resigned;director resigned (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Secretary resigned;director resigned (1 page) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
21 April 1999 | Full accounts made up to 31 December 1998 (6 pages) |
21 April 1999 | Full accounts made up to 31 December 1998 (6 pages) |
5 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
12 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (7 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (7 pages) |
21 March 1997 | Full accounts made up to 31 December 1996 (4 pages) |
21 March 1997 | Full accounts made up to 31 December 1996 (4 pages) |
6 February 1997 | Return made up to 31/12/96; full list of members (10 pages) |
6 February 1997 | Return made up to 31/12/96; full list of members (10 pages) |
26 April 1996 | Registered office changed on 26/04/96 from: westland house 581 cheetham hill road manchester mb 7SL (1 page) |
26 April 1996 | Registered office changed on 26/04/96 from: westland house 581 cheetham hill road manchester mb 7SL (1 page) |
3 April 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
3 April 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
16 January 1996 | Return made up to 31/12/95; no change of members (8 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (8 pages) |
3 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
3 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |