439 Lower Broughton Road
Salford
M7 2FX
Director Name | Mrs Dorothea Halpern |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 28 December 1991(13 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | New Riverside 439 Lower Broughton Road Salford M7 2FX |
Secretary Name | Mr David Moishe Halpern |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 1991(13 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Riverside 439 Lower Broughton Road Salford M7 2FX |
Director Name | Mrs Jenny Halpern |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(13 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 14 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Riverside 439 Lower Broughton Road Salford M7 2FX |
Director Name | Mr Mordecai Halpern |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(13 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 14 December 2010) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | New Riverside 439 Lower Broughton Road Salford M7 2FX |
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 |
6 at £1 | Binyomin M. Halpern 6.00% Ordinary |
---|---|
6 at £1 | Rephoel Tzvi Halpern 6.00% Ordinary |
5 at £1 | Ester Gitty Halpern 5.00% Ordinary |
5 at £1 | Miryam Halpern 5.00% Ordinary |
5 at £1 | Rochel Halpern 5.00% Ordinary |
5 at £1 | Yocheved Miryam Halpern 5.00% Ordinary |
16 at £1 | Israel Halpern 16.00% Ordinary |
16 at £1 | Rochel Tolwinski Nee Halpern 16.00% Ordinary |
16 at £1 | Shifroh Wosner Nee Halpern 16.00% Ordinary |
10 at £1 | David Moishe Halpern 10.00% Ordinary |
10 at £1 | Dorothea Halpern 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £393,271 |
Current Liabilities | £7,222 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
14 September 1981 | Delivered on: 30 September 1981 Persons entitled: Midland Bank PLC Classification: Equitable mortgage by deposit without instrument. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 34-36 (even nos) roome street warrington title no ch 141189. Outstanding |
---|---|
14 September 1981 | Delivered on: 30 September 1981 Persons entitled: Midland Bank PLC Classification: Equitable mortgage by deposit without instrument. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 18-42 (even nos) sharp street warrington title no ch 141115. Outstanding |
14 September 1981 | Delivered on: 30 September 1981 Persons entitled: Midland Bank PLC Classification: Equitable mortgage by deposit without instrument. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 318-324 (even nos) thelwall lane warrington title no ch 141103. Outstanding |
14 September 1981 | Delivered on: 30 September 1981 Persons entitled: Midland Bank PLC Classification: Equitable mortgage by deposit without instrument. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 326-346 (even nos) thelwall lane warrington title no ch 141104. Outstanding |
14 September 1981 | Delivered on: 30 September 1981 Persons entitled: Midland Bank PLC Classification: Equitable mortgage by deposit without instrument. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 1-15 (odd nos) winifred street warrington. Title no ch 141116. Outstanding |
14 September 1981 | Delivered on: 30 September 1981 Persons entitled: Midland Bank PLC Classification: Equitable mortgage & deposit without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 14-34 (even nos) winifred street warrington title no ch 141113. Outstanding |
15 July 1999 | Delivered on: 17 July 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 113 bridge street warrington. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
14 September 1981 | Delivered on: 30 September 1981 Persons entitled: Midland Bank PLC Classification: Equitable mortgage by deposit without instrument. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 2-12 (even nos) winifred street warrington & land & buildings at the rear of 2-8 winifred street warrington title no ch 141112. Outstanding |
26 August 1983 | Delivered on: 5 September 1983 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 55, 55A, 57, 59B, and 59C breck road, 1,5A twyford street, 2 & 2A taplow street, anfield, liverpool. Outstanding |
10 March 1983 | Delivered on: 23 March 1983 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: 16 st mark's street levenshulme. Title no gm 264166. Outstanding |
10 March 1983 | Delivered on: 22 March 1983 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: 507 winwick road warrington. Title no ch 141109. Outstanding |
10 March 1983 | Delivered on: 22 March 1983 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: 3 and 7 mount terrace greenside lane, droylsden. Title no: gm 281597. Outstanding |
10 March 1983 | Delivered on: 22 March 1983 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: 23 milnethorpe street pendleton title no gm 264173. Outstanding |
10 March 1983 | Delivered on: 22 March 1983 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: 5 winifred street warrington title no ch 141116. Outstanding |
10 March 1983 | Delivered on: 22 March 1983 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: 13 oldham street warrington title no ch 141187. Outstanding |
10 March 1983 | Delivered on: 22 March 1983 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: 18 and 20 winifred street warrington title no ch 141113. Outstanding |
18 January 1982 | Delivered on: 2 February 1982 Persons entitled: Midland Bank PLC Classification: Chargee without written instrument by deposit of deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 3, 5, 7, 9 (odd) and 2, 4, 8, 10,14 and 16 (even) beech grove, liverpool.title no ms 126368. Outstanding |
30 September 1981 | Delivered on: 7 October 1981 Persons entitled: Midland Bank PLC Classification: Equitable mortgage without written charge. Secured details: All monies due or to become due from the company to the chargee. Particulars: L/Hold 17-43 (odd nos) winifred street, warrington title no ch 141117. Outstanding |
11 December 1978 | Delivered on: 15 December 1978 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 and premises being 9,15,17,19,21 and 25 richmond street, warrington, with all fixtures present and future. Outstanding |
14 September 1981 | Delivered on: 30 September 1981 Persons entitled: Midland Bank PLC Classification: Equitable mortgage by deposit without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 503-519 (odd nos) winnick road warrington title no ch 141109. Outstanding |
14 September 1981 | Delivered on: 30 September 1981 Persons entitled: Midland Bank PLC Classification: Equitable mortgage by deposit without instrument. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 36-52 (even nos) winifred street warrington title no ch 141114. Outstanding |
14 September 1981 | Delivered on: 30 September 1981 Persons entitled: Midland Bank PLC Classification: Equitable mortgage by deposit without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 56 & 60 winifred street & 126-128 (even nos) bettersby lane, warrington title no ch 141106. Outstanding |
14 September 1981 | Delivered on: 30 September 1981 Persons entitled: Midland Bank PLC Classification: Equitable mortgage by deposit without instrument. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 17-37 (odd nos) collin street warrington title no ch 141107. Outstanding |
14 September 1981 | Delivered on: 30 September 1981 Persons entitled: Midland Bank PLC Classification: Equitable mortgage by deposit without instrument. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 20-36 (even nos) collin street & 1-7 (odd nos) robert street warrington title no ch 141108. Outstanding |
14 September 1981 | Delivered on: 30 September 1981 Persons entitled: Midland Bank PLC Classification: Equitable mortgage by deposit without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 32-46 (even nos) cumberland street warrington title no ch 141190. Outstanding |
14 September 1981 | Delivered on: 30 September 1981 Persons entitled: Midland Bank PLC Classification: Equitable mortgage by deposit without instrument. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 36-54 (even nos) laira street warrington title no ch 141102. Outstanding |
14 September 1981 | Delivered on: 30 September 1981 Persons entitled: Midland Bank PLC Classification: Equitable mortgage by deposit without instrument. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 1-21 (odd nos) oldham street warrington title no ch 141187. Outstanding |
14 September 1981 | Delivered on: 30 September 1981 Persons entitled: Midland Bank PLC Classification: Equitable mortgage by deposit without instrument. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 2-16 (even nos) roome street & 18-32 (even nos) roome street warrington title no ch 141188. Outstanding |
14 September 1981 | Delivered on: 30 September 1981 Persons entitled: Midland Bank PLC Classification: Equitable mortgage by deposit without instrument. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 2-24 (even nos) oldham street & 1 clelland street & 22 grove street warrington title no ch 141186. Outstanding |
11 December 1978 | Delivered on: 15 December 1978 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: L/H land and premises being 76 and 78 sharp street and 55 and 59 laira street, warrington with all fixtures present and future. Outstanding |
17 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
4 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
10 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
30 December 2021 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
19 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
4 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
5 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
9 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
13 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
8 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
6 November 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
6 November 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
15 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
15 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
5 February 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
5 February 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
30 March 2016 | Micro company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Micro company accounts made up to 30 June 2015 (3 pages) |
12 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
24 March 2015 | Micro company accounts made up to 30 June 2014 (3 pages) |
24 March 2015 | Micro company accounts made up to 30 June 2014 (3 pages) |
15 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 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
|
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 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) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 January 2011 | Termination of appointment of Jenny Halpern as a director (1 page) |
26 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Termination of appointment of Jenny Halpern as a director (1 page) |
26 January 2011 | Termination of appointment of Mordecai Halpern as a director (1 page) |
26 January 2011 | Termination of appointment of Mordecai Halpern as a director (1 page) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
20 January 2010 | Director's details changed for Mr David Moishe Halpern on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (9 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 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 Mordecai Halpern on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Dorothea Halpern on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (9 pages) |
20 January 2010 | Secretary's details changed for Mr David Moishe Halpern on 20 January 2010 (1 page) |
20 January 2010 | Director's details changed for Dorothea Halpern on 20 January 2010 (2 pages) |
20 January 2010 | Secretary's details changed for Mr David Moishe Halpern on 20 January 2010 (1 page) |
20 January 2010 | Director's details changed for Mr David Moishe Halpern on 20 January 2010 (2 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
12 March 2009 | Return made up to 28/12/08; full list of members; amend (7 pages) |
12 March 2009 | Return made up to 28/12/08; full list of members; amend (7 pages) |
19 January 2009 | Return made up to 28/12/08; full list of members (8 pages) |
19 January 2009 | Return made up to 28/12/08; full list of members (8 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 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) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 April 2007 | Return made up to 28/12/06; full list of members (12 pages) |
10 April 2007 | Return made up to 28/12/06; full list of members (12 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
10 January 2006 | Return made up to 28/12/05; full list of members (12 pages) |
10 January 2006 | Return made up to 28/12/05; full list of members (12 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
13 January 2005 | Return made up to 28/12/04; full list of members (12 pages) |
13 January 2005 | Return made up to 28/12/04; full list of members (12 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
9 January 2004 | Return made up to 28/12/03; full list of members (12 pages) |
9 January 2004 | Return made up to 28/12/03; full list of members (12 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
14 February 2003 | Return made up to 28/12/02; full list of members (12 pages) |
14 February 2003 | Return made up to 28/12/02; full list of members (12 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
25 February 2002 | Return made up to 28/12/01; full list of members (11 pages) |
25 February 2002 | Return made up to 28/12/01; full list of members (11 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) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
10 January 2001 | Return made up to 30/11/00; full list of members
|
10 January 2001 | Return made up to 30/11/00; full list of members
|
26 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
23 March 2000 | Return made up to 28/12/99; full list of members (11 pages) |
23 March 2000 | Return made up to 28/12/99; full list of members (11 pages) |
17 July 1999 | Particulars of mortgage/charge (3 pages) |
17 July 1999 | Particulars of mortgage/charge (3 pages) |
4 May 1999 | Accounts made up to 30 June 1998 (9 pages) |
4 May 1999 | Accounts made up to 30 June 1998 (9 pages) |
29 January 1999 | Return made up to 28/12/98; no change of members (5 pages) |
29 January 1999 | Return made up to 28/12/98; no change of members (5 pages) |
1 May 1998 | Accounts made up to 30 June 1997 (8 pages) |
1 May 1998 | Accounts made up to 30 June 1997 (8 pages) |
24 February 1998 | Return made up to 28/12/97; full list of members (7 pages) |
24 February 1998 | Return made up to 28/12/97; full list of members (7 pages) |
25 April 1997 | Accounts made up to 30 June 1996 (8 pages) |
25 April 1997 | Accounts made up to 30 June 1996 (8 pages) |
20 March 1997 | Return made up to 28/12/96; no change of members (5 pages) |
20 March 1997 | Return made up to 28/12/96; no change of members (5 pages) |
30 April 1996 | Accounts made up to 30 June 1995 (8 pages) |
30 April 1996 | Accounts made up to 30 June 1995 (8 pages) |
14 April 1996 | Return made up to 28/12/95; no change of members
|
14 April 1996 | Return made up to 28/12/95; no change of members
|
1 May 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
7 April 1995 | Return made up to 28/12/94; full list of members (6 pages) |
7 April 1995 | Return made up to 28/12/94; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |