Hale Barns
Altrincham
WA15 8TH
Director Name | Mr Neil Jonathan Rosenthal |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1991(13 years, 6 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 444 Hale Road Hale Barns Altrincham WA15 8TH |
Secretary Name | Beverley Rosenthal |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 1991(13 years, 6 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 444 Hale Road Hale Barns Altrincham WA15 8TH |
Director Name | Daniel Paul Rosenthal |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2001(23 years, 11 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Buying Director |
Country of Residence | England |
Correspondence Address | 444 Hale Road Hale Barns Altrincham WA15 8TH |
Director Name | Estelle Ethel Rosenthal |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(13 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 09 January 2007) |
Role | Secretary |
Correspondence Address | 14 Eaton Court 126 Edgware Way Edgware Middlesex HA8 8JZ |
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Luross Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £154,306 |
Cash | £89,779 |
Current Liabilities | £90,473 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
9 July 1987 | Delivered on: 24 July 1987 Satisfied on: 9 January 2010 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re luross mercantile co. Limited. Fully Satisfied |
---|---|
13 May 1982 | Delivered on: 21 May 1982 Persons entitled: Luross Trading Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company and thomond limited to the chargee on any account whatsoever. Particulars: F/H land & buildings on N.W. side of sherborne st., Cheetam manchester title no gm 231420.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 May 1982 | Delivered on: 21 May 1982 Persons entitled: The Hong Kong and Shanghai Banking Corporation Classification: Legal charge Secured details: All monies due or to become due from the company and thomond limited to the chargee on any account whatsoever. Particulars: Sherborne works, derby street, cheetham hill, manchester title no. GM231420 together with all buildings erected thereon. Fixed & moveable plant, machinery & fixtures furniture, implements & utensils. Fully Satisfied |
15 May 1979 | Delivered on: 21 May 1979 Satisfied on: 9 January 2010 Persons entitled: Twentieth Century Banking Corporation Limited Classification: Letter of hypothecation Secured details: All monies due or to become due from vale peak limited to the chargee on any account whatsoever. Particulars: All monies standing to the credit of the mortgagor in a deposit account with the mortgagee. Fully Satisfied |
7 August 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
---|---|
18 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
23 November 2016 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 23 November 2016 (1 page) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
21 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
2 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
13 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
21 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
7 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
31 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
27 June 2007 | Director resigned (1 page) |
2 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
13 September 2006 | Return made up to 21/07/06; full list of members (3 pages) |
15 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
30 August 2005 | Return made up to 21/07/05; full list of members (3 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
10 August 2004 | Return made up to 21/07/04; full list of members (8 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page) |
16 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
15 August 2003 | Return made up to 21/07/03; full list of members
|
6 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
5 August 2002 | Return made up to 21/07/02; full list of members (8 pages) |
17 January 2002 | New director appointed (2 pages) |
19 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
8 August 2001 | Return made up to 21/07/01; full list of members (7 pages) |
4 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
24 July 2000 | Return made up to 21/07/00; full list of members (7 pages) |
9 November 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
9 August 1999 | Return made up to 21/07/99; no change of members (4 pages) |
8 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
26 July 1998 | Return made up to 21/07/98; full list of members (6 pages) |
17 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (14 pages) |
14 August 1996 | Return made up to 21/07/96; no change of members (4 pages) |
6 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
29 August 1995 | Return made up to 21/07/95; full list of members
|
24 July 1987 | Particulars of mortgage/charge (3 pages) |