Trinity Way
Manchester
M3 7BG
Director Name | Mr Raymond Taube |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2017(38 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
Secretary Name | Mr Barrie Jonathan Taube |
---|---|
Status | Current |
Appointed | 22 June 2017(38 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
Director Name | Mrs Linda Michelle Taube |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2021(42 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
Director Name | Robin Leslie Dubow |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(12 years, 10 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 22 June 2017) |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | 101 Grange Gardens Southgate London N14 6QW |
Secretary Name | Mrs Leila Alice Dubow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(12 years, 10 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 22 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Grange Gardens London N14 6QW |
Director Name | Benjamin David Harold Dubow |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(18 years, 8 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 22 June 2017) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 145 Harbut Road London SW11 2RD |
Secretary Name | Marilyn Pallett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(18 years, 8 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 26 May 2015) |
Role | Company Director |
Correspondence Address | 30 Garner Drive Broxbourne Hertfordshire EN10 6AS |
Director Name | Lisa Ruth Dubow |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(20 years after company formation) |
Appointment Duration | 18 years, 4 months (resigned 22 June 2017) |
Role | Trade Union Official |
Country of Residence | England |
Correspondence Address | 4 Rosecroft High Street Southgate London N14 6EH |
Secretary Name | Ms Lisa Ruth Dubow |
---|---|
Status | Resigned |
Appointed | 26 May 2015(36 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 22 June 2017) |
Role | Company Director |
Correspondence Address | 4 Rosecroft High Street Southgate London N14 6EH |
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 |
37 at £1 | Benjamin David Harold Dubow 37.00% Ordinary |
---|---|
37 at £1 | Lisa Ruth Dubow 37.00% Ordinary |
13 at £1 | Leila Alice Dubow 13.00% Ordinary |
13 at £1 | Robin Leslie Dubow 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £645,354 |
Cash | £364,256 |
Current Liabilities | £135,191 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
27 November 2020 | Delivered on: 4 December 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
6 February 1986 | Delivered on: 12 February 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from freehold management services (enfield) limited to the chargee on any account whatsoever and by the company under the provisions of the charge. Particulars: F/H property situated to the south east of high road and to the north east of new road, broxbourne. T/N. HD104568. Outstanding |
6 February 1986 | Delivered on: 12 February 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from freehold management services (enfield) limited to the chargee on any account whatsoever and by the compony under the provisions of the charge. Particulars: Property lying on the north east side of new road, broxbourne. T/N. Hd 98061. Outstanding |
16 December 1982 | Delivered on: 20 December 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: 53A cambridge road, kingston-upon-thames, surrey. T.no. Sgl 3059. Outstanding |
13 November 2023 | Confirmation statement made on 11 November 2023 with no updates (3 pages) |
---|---|
13 November 2023 | Change of details for Southern Land Securities Limited as a person with significant control on 10 November 2023 (2 pages) |
9 August 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
11 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
22 August 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
15 November 2021 | Confirmation statement made on 11 November 2021 with updates (5 pages) |
20 April 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
30 March 2021 | Registered office address changed from 50 Trinity Way Salford M3 7FX United Kingdom to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 30 March 2021 (1 page) |
17 February 2021 | Appointment of Mrs Linda Michelle Taube as a director on 16 February 2021 (2 pages) |
4 December 2020 | Registration of charge 014101730004, created on 27 November 2020 (8 pages) |
17 November 2020 | Confirmation statement made on 11 November 2020 with updates (5 pages) |
21 August 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
22 November 2019 | Confirmation statement made on 11 November 2019 with updates (5 pages) |
14 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
18 June 2019 | Director's details changed for Mr Barrie Jonathan Taube on 18 June 2019 (2 pages) |
18 June 2019 | Secretary's details changed for Mr Barrie Jonathan Taube on 18 June 2019 (1 page) |
18 June 2019 | Director's details changed for Mr Raymond Taube on 18 June 2019 (2 pages) |
28 May 2019 | Change of details for Southern Land Securities Limited as a person with significant control on 20 May 2019 (2 pages) |
28 May 2019 | Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 50 Trinity Way Salford M3 7FX on 28 May 2019 (1 page) |
22 November 2018 | Confirmation statement made on 11 November 2018 with updates (5 pages) |
26 July 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
20 November 2017 | Confirmation statement made on 11 November 2017 with updates (5 pages) |
20 November 2017 | Confirmation statement made on 11 November 2017 with updates (5 pages) |
17 July 2017 | Current accounting period shortened from 5 April 2018 to 30 November 2017 (1 page) |
17 July 2017 | Current accounting period shortened from 5 April 2018 to 30 November 2017 (1 page) |
14 July 2017 | Notification of Southern Land Securities Limited as a person with significant control on 22 June 2017 (2 pages) |
14 July 2017 | Cessation of Benjamin David Harold Dubow as a person with significant control on 22 June 2017 (1 page) |
14 July 2017 | Cessation of Lisa Ruth Dubow as a person with significant control on 22 June 2017 (1 page) |
14 July 2017 | Notification of Southern Land Securities Limited as a person with significant control on 22 June 2017 (2 pages) |
14 July 2017 | Cessation of Lisa Ruth Dubow as a person with significant control on 22 June 2017 (1 page) |
14 July 2017 | Cessation of Benjamin David Harold Dubow as a person with significant control on 22 June 2017 (1 page) |
12 July 2017 | Amended total exemption full accounts made up to 5 April 2017 (10 pages) |
12 July 2017 | Amended total exemption full accounts made up to 5 April 2017 (10 pages) |
5 July 2017 | Registered office address changed from C/O Thickbroom Coventry Ltd 147a High Street Waltham Cross Hertfordshire EN8 7AP to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 5 July 2017 (1 page) |
5 July 2017 | Registered office address changed from C/O Thickbroom Coventry Ltd 147a High Street Waltham Cross Hertfordshire EN8 7AP to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 5 July 2017 (1 page) |
26 June 2017 | Unaudited abridged accounts made up to 5 April 2017 (10 pages) |
26 June 2017 | Unaudited abridged accounts made up to 5 April 2017 (10 pages) |
23 June 2017 | Termination of appointment of Benjamin David Harold Dubow as a director on 22 June 2017 (1 page) |
23 June 2017 | Appointment of Mr Barrie Jonathan Taube as a director on 22 June 2017 (2 pages) |
23 June 2017 | Termination of appointment of Lisa Ruth Dubow as a director on 22 June 2017 (1 page) |
23 June 2017 | Appointment of Mr Barrie Jonathan Taube as a secretary on 22 June 2017 (2 pages) |
23 June 2017 | Termination of appointment of Leila Alice Dubow as a secretary on 22 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Lisa Ruth Dubow as a secretary on 22 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Robin Leslie Dubow as a director on 22 June 2017 (1 page) |
23 June 2017 | Appointment of Mr Barrie Jonathan Taube as a director on 22 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Raymond Taube as a director on 22 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Raymond Taube as a director on 22 June 2017 (2 pages) |
23 June 2017 | Termination of appointment of Lisa Ruth Dubow as a director on 22 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Robin Leslie Dubow as a director on 22 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Lisa Ruth Dubow as a secretary on 22 June 2017 (1 page) |
23 June 2017 | Appointment of Mr Barrie Jonathan Taube as a secretary on 22 June 2017 (2 pages) |
23 June 2017 | Termination of appointment of Leila Alice Dubow as a secretary on 22 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Benjamin David Harold Dubow as a director on 22 June 2017 (1 page) |
31 January 2017 | Satisfaction of charge 3 in full (4 pages) |
31 January 2017 | Satisfaction of charge 2 in full (4 pages) |
31 January 2017 | Satisfaction of charge 1 in full (4 pages) |
31 January 2017 | Satisfaction of charge 1 in full (4 pages) |
31 January 2017 | Satisfaction of charge 2 in full (4 pages) |
31 January 2017 | Satisfaction of charge 3 in full (4 pages) |
24 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
1 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
17 November 2015 | Registered office address changed from 159 High Street Barnet Hertfordshire EN5 5SU to C/O Thickbroom Coventry Ltd 147a High Street Waltham Cross Hertfordshire EN8 7AP on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from 159 High Street Barnet Hertfordshire EN5 5SU to C/O Thickbroom Coventry Ltd 147a High Street Waltham Cross Hertfordshire EN8 7AP on 17 November 2015 (1 page) |
13 August 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
13 August 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
13 August 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
26 May 2015 | Appointment of Ms Lisa Ruth Dubow as a secretary on 26 May 2015 (2 pages) |
26 May 2015 | Termination of appointment of Marilyn Pallett as a secretary on 26 May 2015 (1 page) |
26 May 2015 | Termination of appointment of Marilyn Pallett as a secretary on 26 May 2015 (1 page) |
26 May 2015 | Appointment of Ms Lisa Ruth Dubow as a secretary on 26 May 2015 (2 pages) |
24 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Director's details changed for Benjamin David Harold Dubow on 1 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Benjamin David Harold Dubow on 1 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Benjamin David Harold Dubow on 1 November 2014 (2 pages) |
25 September 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
13 January 2014 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
20 August 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
20 August 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
20 August 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
20 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
14 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
15 September 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
15 September 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
15 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
9 September 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
9 September 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
2 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
2 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
2 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
13 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Robin Leslie Dubow on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Robin Leslie Dubow on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (6 pages) |
11 November 2008 | Return made up to 11/11/08; full list of members (4 pages) |
11 November 2008 | Return made up to 11/11/08; full list of members (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
6 October 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
6 October 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
19 November 2007 | Return made up to 12/11/07; no change of members
|
19 November 2007 | Return made up to 12/11/07; no change of members
|
3 October 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
3 October 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
3 October 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
27 November 2006 | Return made up to 12/11/06; full list of members (8 pages) |
27 November 2006 | Return made up to 12/11/06; full list of members (8 pages) |
28 September 2006 | Total exemption small company accounts made up to 5 April 2006 (8 pages) |
28 September 2006 | Total exemption small company accounts made up to 5 April 2006 (8 pages) |
28 September 2006 | Total exemption small company accounts made up to 5 April 2006 (8 pages) |
23 November 2005 | Return made up to 12/11/05; full list of members (8 pages) |
23 November 2005 | Return made up to 12/11/05; full list of members (8 pages) |
23 September 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
23 September 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
23 September 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
18 November 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
18 November 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
18 November 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
9 November 2004 | Return made up to 12/11/04; full list of members (8 pages) |
9 November 2004 | Return made up to 12/11/04; full list of members (8 pages) |
4 November 2003 | Return made up to 12/11/03; full list of members (8 pages) |
4 November 2003 | Return made up to 12/11/03; full list of members (8 pages) |
29 September 2003 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
29 September 2003 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
29 September 2003 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
14 November 2002 | Return made up to 12/11/02; full list of members
|
14 November 2002 | Return made up to 12/11/02; full list of members
|
6 November 2002 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
6 November 2002 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
6 November 2002 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
6 July 2002 | Registered office changed on 06/07/02 from: 34A station road cuffley potters bar hertfordshire EN6 4HE (1 page) |
6 July 2002 | Registered office changed on 06/07/02 from: 34A station road cuffley potters bar hertfordshire EN6 4HE (1 page) |
6 February 2002 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
6 February 2002 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
6 February 2002 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
15 November 2001 | Return made up to 12/11/01; full list of members
|
15 November 2001 | Return made up to 12/11/01; full list of members
|
16 November 2000 | Return made up to 12/11/00; full list of members
|
16 November 2000 | Return made up to 12/11/00; full list of members
|
2 November 2000 | Full accounts made up to 5 April 2000 (9 pages) |
2 November 2000 | Full accounts made up to 5 April 2000 (9 pages) |
2 November 2000 | Full accounts made up to 5 April 2000 (9 pages) |
2 December 1999 | Return made up to 12/11/99; full list of members (7 pages) |
2 December 1999 | Return made up to 12/11/99; full list of members (7 pages) |
10 August 1999 | Full accounts made up to 5 April 1999 (9 pages) |
10 August 1999 | Full accounts made up to 5 April 1999 (9 pages) |
10 August 1999 | Full accounts made up to 5 April 1999 (9 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
31 January 1999 | Full accounts made up to 5 April 1998 (9 pages) |
31 January 1999 | Full accounts made up to 5 April 1998 (9 pages) |
31 January 1999 | Full accounts made up to 5 April 1998 (9 pages) |
7 December 1998 | Return made up to 12/11/98; full list of members (6 pages) |
7 December 1998 | Return made up to 12/11/98; full list of members (6 pages) |
27 April 1998 | Registered office changed on 27/04/98 from: 30A station road cuffley herts EN6 4HE (1 page) |
27 April 1998 | Registered office changed on 27/04/98 from: 30A station road cuffley herts EN6 4HE (1 page) |
25 November 1997 | Full accounts made up to 5 April 1997 (9 pages) |
25 November 1997 | Full accounts made up to 5 April 1997 (9 pages) |
25 November 1997 | Full accounts made up to 5 April 1997 (9 pages) |
14 November 1997 | Return made up to 12/11/97; no change of members (4 pages) |
14 November 1997 | Return made up to 12/11/97; no change of members (4 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
28 October 1997 | New secretary appointed (2 pages) |
28 October 1997 | New secretary appointed (2 pages) |
9 December 1996 | Full accounts made up to 5 April 1996 (9 pages) |
9 December 1996 | Full accounts made up to 5 April 1996 (9 pages) |
9 December 1996 | Full accounts made up to 5 April 1996 (9 pages) |
14 November 1996 | Return made up to 12/11/96; no change of members (4 pages) |
14 November 1996 | Return made up to 12/11/96; no change of members (4 pages) |
19 January 1996 | Full accounts made up to 5 April 1995 (9 pages) |
19 January 1996 | Full accounts made up to 5 April 1995 (9 pages) |
19 January 1996 | Full accounts made up to 5 April 1995 (9 pages) |
15 November 1995 | Return made up to 12/11/95; full list of members (6 pages) |
15 November 1995 | Return made up to 12/11/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
18 January 1979 | Incorporation (15 pages) |
18 January 1979 | Incorporation (15 pages) |