439 Lower Broughton Road
Salford
M7 2FX
Director Name | Mr Mordecai Halpern |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1990(17 years, 2 months after company formation) |
Appointment Duration | 33 years, 1 month (closed 19 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Riverside 439 Lower Broughton Road Salford M7 2FX |
Secretary Name | Mr Aron Vaisfiche |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 1999(25 years, 10 months after company formation) |
Appointment Duration | 24 years, 5 months (closed 19 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Riverside 439 Lower Broughton Road Salford M7 2FX |
Director Name | Mr David Moses Halpern |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(17 years, 2 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 27 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Riverside 439 Lower Broughton Road Salford M7 2FX |
Director Name | Mrs Lea Halpern |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(17 years, 2 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 27 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Riverside 439 Lower Broughton Road Salford M7 2FX |
Secretary Name | Josef Halpern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | 42 Broom Lane Salford Lancashire M7 4FJ |
Registered Address | New Riverside 439 Lower Broughton Road Salford M7 2FX |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Broughton |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | D.m. Halpern 50.00% Ordinary |
---|---|
1 at £1 | Mordecai Halpern 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,237 |
Current Liabilities | £25,143 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
11 November 1993 | Delivered on: 30 November 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from kedem europe limited to the chargee on any account whatsoever and by the company under the terms of the charge. Particulars: Land and buildings on the south east side of copse road fleetwood t/no la 527754 together with all fixtures and fittings the benefits of all rights and licences and the assigns the goodwill of the business to the bank. Outstanding |
---|---|
8 January 1986 | Delivered on: 13 January 1986 Persons entitled: Midland 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/Hold 60,62,64,66 sandy lane, chorlton-cum-hardy manchester title no gm 297861. Outstanding |
20 July 1982 | Delivered on: 22 July 1982 Persons entitled: Midland 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/Hold 420-440 wilbraham road and 2A keppel road, chorlton cum hardy. Manchester. Outstanding |
11 July 1977 | Delivered on: 18 July 1977 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and premises being:- 141, 145, and 147 princess road, moss side, manchester, together with all fixtures & whatsoever. Title no:- la 368178. Outstanding |
27 October 1976 | Delivered on: 4 November 1976 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands, hereditaments & premises being:- 41-55 (odd nos) & 61 whitby road, fallowfield, manchester, title no. Gm 33250. together with all fixtures present & future. Outstanding |
15 January 1986 | Delivered on: 21 January 1986 Satisfied on: 7 January 2004 Persons entitled: Midland 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/Hold 10, 12, 18, 20, 24, 26, 28 cinder lane bootle 4, 6, 10, 18, 28 hermitage grove bootle title no ms 54712. Fully Satisfied |
10 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
---|---|
5 January 2021 | Cessation of David Moses Halpern as a person with significant control on 27 December 2020 (1 page) |
5 January 2021 | Termination of appointment of David Moses Halpern as a director on 27 December 2020 (1 page) |
5 January 2021 | Termination of appointment of Lea Halpern as a director on 27 December 2020 (1 page) |
24 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
9 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
13 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
5 June 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
9 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
22 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
22 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
5 February 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
5 February 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
6 September 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
6 September 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
4 July 2016 | Director's details changed for Mrs Lea Halpern on 8 June 2016 (2 pages) |
4 July 2016 | Director's details changed for Mrs Lea Halpern on 8 June 2016 (2 pages) |
4 July 2016 | Director's details changed for Mr David Moses Halpern on 8 June 2016 (2 pages) |
4 July 2016 | Director's details changed for Mr David Moses Halpern on 8 June 2016 (2 pages) |
11 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
19 August 2015 | Micro company accounts made up to 31 December 2014 (3 pages) |
19 August 2015 | Micro company accounts made up to 31 December 2014 (3 pages) |
14 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
23 June 2014 | Micro company accounts made up to 31 December 2013 (3 pages) |
23 June 2014 | Micro company accounts made up to 31 December 2013 (3 pages) |
7 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
8 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
11 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
11 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
20 January 2010 | Director's details changed for Mrs Lea Halpern on 20 January 2010 (2 pages) |
20 January 2010 | Secretary's details changed for Mr Aron Vaisfiche on 20 January 2010 (1 page) |
20 January 2010 | Director's details changed for Mrs Lea Halpern on 20 January 2010 (2 pages) |
20 January 2010 | Secretary's details changed for Mr Aron Vaisfiche on 20 January 2010 (1 page) |
20 January 2010 | Director's details changed for Mr David Moses Halpern on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Mrs Jenny Halpern on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr Mordecai Halpern on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mrs Jenny Halpern on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr Mordecai Halpern on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr David Moses Halpern on 20 January 2010 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
19 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
6 February 2008 | Return made up to 28/12/07; no change of members (8 pages) |
6 February 2008 | Return made up to 28/12/07; no change of members (8 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
10 April 2007 | Return made up to 28/12/06; full list of members (8 pages) |
10 April 2007 | Return made up to 28/12/06; full list of members (8 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
9 January 2006 | Return made up to 28/12/05; full list of members (8 pages) |
9 January 2006 | Return made up to 28/12/05; full list of members (8 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
11 May 2005 | Return made up to 28/12/04; full list of members (8 pages) |
11 May 2005 | Return made up to 28/12/04; full list of members (8 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
9 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
9 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
7 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
11 February 2003 | Return made up to 28/12/02; full list of members (8 pages) |
11 February 2003 | Return made up to 28/12/02; full list of members (8 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
25 February 2002 | Return made up to 28/12/01; full list of members (7 pages) |
25 February 2002 | Return made up to 28/12/01; full list of members (7 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
10 January 2001 | Return made up to 30/11/00; full list of members (7 pages) |
10 January 2001 | Return made up to 30/11/00; full list of members (7 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | Return made up to 28/12/99; full list of members
|
30 March 2000 | Return made up to 28/12/99; full list of members
|
21 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
21 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
29 January 1999 | Return made up to 28/12/98; full list of members (10 pages) |
29 January 1999 | Return made up to 28/12/98; full list of members (10 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
24 February 1998 | Return made up to 28/12/97; no change of members (6 pages) |
24 February 1998 | Return made up to 28/12/97; no change of members (6 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
20 March 1997 | Return made up to 28/12/96; no change of members (8 pages) |
20 March 1997 | Return made up to 28/12/96; no change of members (8 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
14 April 1996 | Return made up to 28/12/95; full list of members (8 pages) |
14 April 1996 | Return made up to 28/12/95; full list of members (8 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |