Company NameVerncroft Limited
DirectorsDavid Cohen and Rachel Koppenheim
Company StatusActive
Company Number01387858
CategoryPrivate Limited Company
Incorporation Date8 September 1978(45 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Cohen
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(35 years, 2 months after company formation)
Appointment Duration10 years, 6 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address28a Bury New Road
Prestwich
Manchester
Lancashire
M25 0LD
Director NameMrs Rachel Koppenheim
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2015(36 years, 10 months after company formation)
Appointment Duration8 years, 9 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address28a Bury New Road
Prestwich
Manchester
Lancashire
M25 0LD
Director NameMr Peter John Koppenheim
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 3 months after company formation)
Appointment Duration30 years, 4 months (resigned 16 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Granville Avenue
Salford
Lancashire
M7 4GD
Secretary NameJack Freedman
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 3 months after company formation)
Appointment Duration19 years, 10 months (resigned 31 October 2011)
RoleCompany Director
Correspondence Address2 Roston Court
Salford
Lancashire
M7 4HH
Director NameMr Saul David Frei
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish,
StatusResigned
Appointed21 April 2004(25 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 July 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address109 Princes Park Avenue
London
NW11 0JS
Director NameMr Howard Schwalbe
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(25 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPrince Albert House
2b Mather Avenue
Prestwich
M25 0LA

Location

Registered Address158 Cromwell Road
Salford
M6 6DE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth-£234,610
Cash£181
Current Liabilities£399,791

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

18 February 1990Delivered on: 10 March 1990
Persons entitled:
Trustees of the Ormskirk and Southport District Branch of the Independent Order of Odd-Fellows
(Manchester Unity) Friendly Society.

Classification: Mortgage deed
Secured details: £15,000.
Particulars: F/H property 5 granville avenue salford, greater manchester.
Outstanding
23 November 1989Delivered on: 13 December 1989
Persons entitled: Charity Association (Manchester) LTD.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 March 1988Delivered on: 18 April 1988
Persons entitled: National Westminster 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: 5 granville avenue salford title no la 306394 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

18 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
16 May 2022Termination of appointment of Peter John Koppenheim as a director on 16 May 2022 (1 page)
11 May 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
8 February 2022Registered office address changed from 134 Leicester Road Salford Lancs M7 0HB to 158 Cromwell Road Salford M6 6DE on 8 February 2022 (1 page)
31 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
24 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
1 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
4 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
22 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
1 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(5 pages)
23 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(5 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
9 July 2015Appointment of Mrs Rachel Koppenheim as a director on 8 July 2015 (2 pages)
9 July 2015Appointment of Mrs Rachel Koppenheim as a director on 8 July 2015 (2 pages)
9 July 2015Appointment of Mrs Rachel Koppenheim as a director on 8 July 2015 (2 pages)
10 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
10 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
20 November 2013Termination of appointment of Jack Freedman as a secretary (1 page)
20 November 2013Termination of appointment of Jack Freedman as a secretary (1 page)
18 November 2013Appointment of Mr David Cohen as a director (2 pages)
18 November 2013Appointment of Mr David Cohen as a director (2 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
5 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
16 December 2008Return made up to 31/12/07; full list of members (3 pages)
16 December 2008Return made up to 31/12/07; full list of members (3 pages)
2 April 2008Accounts for a small company made up to 31 May 2007 (5 pages)
2 April 2008Accounts for a small company made up to 31 May 2007 (5 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
5 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
5 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 April 2006Accounts for a small company made up to 31 May 2005 (5 pages)
5 April 2006Accounts for a small company made up to 31 May 2005 (5 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
26 May 2005Return made up to 31/12/04; full list of members (7 pages)
26 May 2005Return made up to 31/12/04; full list of members (7 pages)
5 April 2005Accounts for a small company made up to 31 May 2004 (5 pages)
5 April 2005Accounts for a small company made up to 31 May 2004 (5 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
2 April 2004Accounts for a small company made up to 31 May 2003 (5 pages)
2 April 2004Accounts for a small company made up to 31 May 2003 (5 pages)
30 March 2004Return made up to 31/12/03; full list of members (6 pages)
30 March 2004Return made up to 31/12/03; full list of members (6 pages)
4 April 2003Accounts for a small company made up to 31 May 2002 (5 pages)
4 April 2003Accounts for a small company made up to 31 May 2002 (5 pages)
3 April 2003Return made up to 31/12/02; full list of members (6 pages)
3 April 2003Return made up to 31/12/02; full list of members (6 pages)
29 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
29 March 2002Accounts for a small company made up to 31 May 2001 (6 pages)
21 March 2002Return made up to 31/12/01; full list of members (6 pages)
21 March 2002Return made up to 31/12/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
26 March 2001Return made up to 31/12/00; full list of members (6 pages)
26 March 2001Return made up to 31/12/00; full list of members (6 pages)
14 July 2000Return made up to 31/12/99; full list of members (6 pages)
14 July 2000Return made up to 31/12/99; full list of members (6 pages)
19 April 2000Amended accounts made up to 31 May 1998 (6 pages)
19 April 2000Amended accounts made up to 31 May 1998 (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
22 December 1998Return made up to 31/12/98; full list of members (6 pages)
22 December 1998Return made up to 31/12/98; full list of members (6 pages)
18 June 1998Accounts for a small company made up to 31 May 1997 (6 pages)
18 June 1998Accounts for a small company made up to 31 May 1997 (6 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 May 1997Return made up to 31/12/95; full list of members (6 pages)
22 May 1997Return made up to 31/12/96; full list of members (6 pages)
22 May 1997Return made up to 31/12/96; full list of members (6 pages)
2 May 1997Accounts for a small company made up to 31 May 1996 (6 pages)
2 May 1997Accounts for a small company made up to 31 May 1996 (6 pages)
16 April 1997Deferment of dissolution (voluntary) (1 page)
16 April 1997Deferment of dissolution (voluntary) (1 page)
2 July 1996Accounts for a small company made up to 31 May 1995 (7 pages)
2 July 1996Accounts for a small company made up to 31 May 1995 (7 pages)
6 December 1995Order of court to wind up (2 pages)
6 December 1995Order of court to wind up (2 pages)
5 December 1995Deferment of dissolution (voluntary) (2 pages)
5 December 1995Deferment of dissolution (voluntary) (2 pages)
28 November 1995Court order notice of winding up (2 pages)
28 November 1995Court order notice of winding up (2 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (12 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)