Salford
M3 5FS
Director Name | Mr Mordecai Halpern |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(10 years, 11 months after company formation) |
Appointment Duration | 29 years, 10 months (closed 20 October 2020) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 1st Floor Cloister House New Bailey Street Salford M3 5FS |
Director Name | Mr Samuel Halpern |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(10 years, 11 months after company formation) |
Appointment Duration | 29 years, 10 months (closed 20 October 2020) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cloister House New Bailey Street Salford M3 5FS |
Secretary Name | Mr Samuel Halpern |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2003(23 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 20 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cloister House New Bailey Street Salford M3 5FS |
Secretary Name | Josef Halpern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | 42 Broom Lane Salford Lancashire M7 4FJ |
Secretary Name | Mr Aron Vaisfiche |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Broom Lane Salford Lancashire M7 4EQ |
Registered Address | 1st Floor Cloister House New Bailey Street Salford M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
33 at £1 | Mordecai Halpern 33.00% Ordinary |
---|---|
25 at £1 | Mr J. Halpern 25.00% Ordinary |
25 at £1 | Mr Samuel Halpern 25.00% Ordinary |
16 at £1 | Trustees Of Magen Charitable Trust 16.00% Ordinary |
1 at £1 | Mrs J. Halpern 1.00% Ordinary |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 January 1994 | Delivered on: 31 January 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage over the property k/a the three strips of land adjoining peel street and watt street chadderton oldham. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
---|---|
10 May 1991 | Delivered on: 17 May 1991 Persons entitled: The Royal Bank of Scotland 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/H land k/a part of the sun mill site, peel street chadderton, oldham greater manchester by way of a fixed charge over all the plant machinery implements utensils furniture and equipment. Outstanding |
13 November 1986 | Delivered on: 18 November 1986 Persons entitled: Midland Bank PLC Classification: Irrevocable authority Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land hereditaments and premises situate & k/a 17 moss lane west brooks bar, old trafford manchester. Outstanding |
6 November 1986 | Delivered on: 17 November 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: 219, elliot street, tyldesley, wigan, t/no - gm 226758. Outstanding |
8 October 1986 | Delivered on: 14 October 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/H land hereditaments & premises situate & k/a 15 moss lane west, old trafford, manchester t/n gm 410787. Outstanding |
24 April 1985 | Delivered on: 3 May 1985 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: L/H land - k/a 141 & 145 clayton lane, clayton, greater manchester. Outstanding |
4 September 1980 | Delivered on: 11 September 1980 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 & premises being:- 273/277 second street & 463/471 third avenue & restaurant premises in westinghouse road trafford park manchester together with all fixtures. Outstanding |
9 May 1991 | Delivered on: 11 May 1991 Satisfied on: 14 February 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: 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. Fully Satisfied |
25 April 1985 | Delivered on: 1 May 1985 Satisfied on: 24 December 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/H property k/a: 31 to 37 (odd numbers) lord street fleetwood and 43 and 45 church street, fleetwood and the proceeds of sale thereof. Fully Satisfied |
28 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
16 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
6 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
27 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
10 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Samuel Halpern on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Mr Mordecai Halpern on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Mordecai Halpern on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Samuel Halpern on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Samuel Halpern on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Joshua Halpern on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Secretary's details changed for Samuel Halpern on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Joshua Halpern on 4 January 2010 (2 pages) |
27 August 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 January 2009 | Return made up to 12/12/08; no change of members (5 pages) |
4 February 2008 | Return made up to 12/12/07; no change of members (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 January 2007 | Return made up to 12/12/06; full list of members (8 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 January 2006 | Return made up to 12/12/05; full list of members (8 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Return made up to 14/12/04; full list of members (8 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
27 January 2004 | New secretary appointed (2 pages) |
24 March 2003 | Accounting reference date extended from 29/03/03 to 31/03/03 (1 page) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
5 March 2002 | Return made up to 28/12/01; full list of members (8 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 January 2002 | Return made up to 28/12/00; full list of members (8 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Return made up to 28/12/99; full list of members
|
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 March 1999 | Return made up to 28/12/98; full list of members (7 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 February 1998 | Return made up to 28/12/97; no change of members (5 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
25 March 1997 | Return made up to 28/12/96; no change of members (5 pages) |
14 April 1996 | Return made up to 28/12/95; full list of members
|
14 April 1996 | Return made up to 28/12/94; no change of members (5 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
3 April 1989 | Accounting reference date shortened from 31/03 to 29/03 (1 page) |
1 May 1985 | Particulars of mortgage/charge (3 pages) |
5 February 1980 | Certificate of incorporation (1 page) |