Salford
M7 4FT
Director Name | Rebbecca De Lange |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 1991(10 years, 8 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cheltenham Crescent Salford Lancashire M7 4FP |
Director Name | Mrs Esther Henry |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 1991(10 years, 8 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broom Avenue Salford Lancashire M7 4RU |
Director Name | Mr Eli Neumann |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 1991(10 years, 8 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Marston Road Salford Manchester M7 4ER |
Director Name | Mr Henry Neumann |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 1991(10 years, 8 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Brantwood Road Salford Lancashire M7 4FL |
Director Name | Mr Maurice Neumann |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 1991(10 years, 8 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Stanley Road Salford Lancashire M7 4ES |
Director Name | Mr Pinchas Neumann |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 1991(10 years, 8 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Waterpark Road Salford Lancashire M7 4ET |
Director Name | Mrs Hanna Roseman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 1991(10 years, 8 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cheltenham Crescent Salford Lancashire M7 4FP |
Secretary Name | Mr Pinchas Neumann |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 1998(17 years, 8 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Waterpark Road Salford Lancashire M7 4ET |
Director Name | Fanny Neumann |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(10 years, 8 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 12 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cheltenham Crescent Salford Lancashire M7 4FP |
Director Name | Walter Neumann |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | 4 Cheltenham Crescent Salford M7 4FP |
Director Name | Elimelech Zimet |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | Stateless |
Status | Resigned |
Appointed | 25 September 1991(10 years, 8 months after company formation) |
Appointment Duration | -3 years, 11 months (resigned 30 August 1989) |
Role | Company Director |
Correspondence Address | 14 Waterpark Road Salford Lancashire M7 4ET |
Director Name | Mrs Miriam Friedlander |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(10 years, 8 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 02 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Okeover Road Salford Lancashire M7 4JX |
Secretary Name | Fanny Neumann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(10 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 24 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cheltenham Crescent Salford Lancashire M7 4FP |
Registered Address | 309 Bury New Road Salford Lancashire M7 2YN |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Broughton |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £803,486 |
Net Worth | £6,259,315 |
Cash | £496,152 |
Current Liabilities | £230,465 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 05 April |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 1 week from now) |
11 September 2001 | Delivered on: 21 September 2001 Persons entitled: Halifax PLC Classification: Mortgage by way of assignment of beneficial interest Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of an offer of loan dated 11TH may 2001. Particulars: The company's beneficial interest in a property k/a 14A south parade wakefield. Outstanding |
---|---|
9 May 2001 | Delivered on: 26 May 2001 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by bessingby developments limited and any company from time to time which is a holding company or subsidiary of bessingby developments limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever. Particulars: F/H land and buildings on the east side of bessingby way and k/a bessingby way retail park bridlington. HS146486 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery..all monies deposited with the trustee..floating charge the whole of the company's undertaking. Outstanding |
12 April 1996 | Delivered on: 27 April 1996 Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from nominee holdings (manchester) limited to the chargee on any account whatsoever. Particulars: Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
---|---|
20 February 2020 | Full accounts made up to 5 April 2019 (22 pages) |
9 January 2020 | Previous accounting period shortened from 10 April 2019 to 9 April 2019 (1 page) |
4 December 2019 | Previous accounting period extended from 31 March 2019 to 10 April 2019 (1 page) |
11 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
6 February 2019 | Full accounts made up to 5 April 2018 (22 pages) |
27 December 2018 | Previous accounting period shortened from 1 April 2018 to 31 March 2018 (1 page) |
3 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
15 February 2018 | Full accounts made up to 5 April 2017 (24 pages) |
28 December 2017 | Previous accounting period shortened from 2 April 2017 to 1 April 2017 (1 page) |
19 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
28 April 2017 | Full accounts made up to 5 April 2016 (16 pages) |
28 April 2017 | Full accounts made up to 5 April 2016 (16 pages) |
29 December 2016 | Previous accounting period shortened from 3 April 2016 to 2 April 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 3 April 2016 to 2 April 2016 (1 page) |
30 September 2016 | Confirmation statement made on 25 September 2016 with updates (4 pages) |
30 September 2016 | Confirmation statement made on 25 September 2016 with updates (4 pages) |
10 May 2016 | Full accounts made up to 5 April 2015 (15 pages) |
10 May 2016 | Full accounts made up to 5 April 2015 (15 pages) |
22 December 2015 | Previous accounting period shortened from 4 April 2015 to 3 April 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 4 April 2015 to 3 April 2015 (1 page) |
27 October 2015 | Annual return made up to 25 September 2015 no member list (11 pages) |
27 October 2015 | Annual return made up to 25 September 2015 no member list (11 pages) |
8 April 2015 | Full accounts made up to 5 April 2014 (16 pages) |
8 April 2015 | Full accounts made up to 5 April 2014 (16 pages) |
8 April 2015 | Full accounts made up to 5 April 2014 (16 pages) |
29 December 2014 | Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page) |
29 December 2014 | Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page) |
29 December 2014 | Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page) |
23 December 2014 | Previous accounting period extended from 30 March 2014 to 5 April 2014 (1 page) |
23 December 2014 | Previous accounting period extended from 30 March 2014 to 5 April 2014 (1 page) |
23 December 2014 | Previous accounting period extended from 30 March 2014 to 5 April 2014 (1 page) |
20 October 2014 | Annual return made up to 25 September 2014 no member list (11 pages) |
20 October 2014 | Annual return made up to 25 September 2014 no member list (11 pages) |
25 March 2014 | Full accounts made up to 5 April 2013 (15 pages) |
25 March 2014 | Full accounts made up to 5 April 2013 (15 pages) |
25 March 2014 | Full accounts made up to 5 April 2013 (15 pages) |
25 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
25 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
16 December 2013 | Termination of appointment of Fanny Neumann as a director (1 page) |
16 December 2013 | Annual return made up to 25 September 2013 no member list (11 pages) |
16 December 2013 | Annual return made up to 25 September 2013 no member list (11 pages) |
16 December 2013 | Termination of appointment of Fanny Neumann as a director (1 page) |
6 March 2013 | Full accounts made up to 5 April 2012 (15 pages) |
6 March 2013 | Full accounts made up to 5 April 2012 (15 pages) |
6 March 2013 | Full accounts made up to 5 April 2012 (15 pages) |
18 December 2012 | Previous accounting period shortened from 1 April 2012 to 31 March 2012 (1 page) |
18 December 2012 | Previous accounting period shortened from 1 April 2012 to 31 March 2012 (1 page) |
18 December 2012 | Previous accounting period shortened from 1 April 2012 to 31 March 2012 (1 page) |
13 November 2012 | Annual return made up to 25 September 2012 no member list (12 pages) |
13 November 2012 | Annual return made up to 25 September 2012 no member list (12 pages) |
16 January 2012 | Full accounts made up to 5 April 2011 (15 pages) |
16 January 2012 | Full accounts made up to 5 April 2011 (15 pages) |
16 January 2012 | Full accounts made up to 5 April 2011 (15 pages) |
23 December 2011 | Previous accounting period shortened from 2 April 2011 to 1 April 2011 (1 page) |
23 December 2011 | Previous accounting period shortened from 2 April 2011 to 1 April 2011 (1 page) |
23 December 2011 | Previous accounting period shortened from 2 April 2011 to 1 April 2011 (1 page) |
27 September 2011 | Annual return made up to 25 September 2011 no member list (12 pages) |
27 September 2011 | Annual return made up to 25 September 2011 no member list (12 pages) |
7 January 2011 | Accounts for a small company made up to 5 April 2010 (6 pages) |
7 January 2011 | Accounts for a small company made up to 5 April 2010 (6 pages) |
7 January 2011 | Accounts for a small company made up to 5 April 2010 (6 pages) |
11 October 2010 | Director's details changed for Rebbecca De Lange on 22 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Rebbecca De Lange on 22 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 25 September 2010 no member list (12 pages) |
11 October 2010 | Director's details changed for Hanna Roseman on 22 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 25 September 2010 no member list (12 pages) |
11 October 2010 | Director's details changed for Hanna Roseman on 22 September 2010 (2 pages) |
22 January 2010 | Group of companies' accounts made up to 5 April 2009 (18 pages) |
22 January 2010 | Group of companies' accounts made up to 5 April 2009 (18 pages) |
22 January 2010 | Group of companies' accounts made up to 5 April 2009 (18 pages) |
12 October 2009 | Annual return made up to 25 September 2009 no member list (5 pages) |
12 October 2009 | Annual return made up to 25 September 2009 no member list (5 pages) |
2 October 2009 | Annual return made up to 25/09/08 (5 pages) |
2 October 2009 | Annual return made up to 25/09/08 (5 pages) |
7 February 2009 | Group of companies' accounts made up to 5 April 2008 (18 pages) |
7 February 2009 | Group of companies' accounts made up to 5 April 2008 (18 pages) |
7 February 2009 | Group of companies' accounts made up to 5 April 2008 (18 pages) |
29 January 2009 | Accounting reference date shortened from 03/04/2008 to 02/04/2008 (1 page) |
29 January 2009 | Accounting reference date shortened from 03/04/2008 to 02/04/2008 (1 page) |
22 April 2008 | Group of companies' accounts made up to 5 April 2007 (18 pages) |
22 April 2008 | Group of companies' accounts made up to 5 April 2007 (18 pages) |
22 April 2008 | Group of companies' accounts made up to 5 April 2007 (18 pages) |
1 February 2008 | Accounting reference date shortened from 04/04/07 to 03/04/07 (1 page) |
1 February 2008 | Accounting reference date shortened from 04/04/07 to 03/04/07 (1 page) |
26 October 2007 | Annual return made up to 25/09/07 (8 pages) |
26 October 2007 | Annual return made up to 25/09/07 (8 pages) |
22 March 2007 | Group of companies' accounts made up to 5 April 2006 (17 pages) |
22 March 2007 | Group of companies' accounts made up to 5 April 2006 (17 pages) |
22 March 2007 | Group of companies' accounts made up to 5 April 2006 (17 pages) |
12 February 2007 | Accounting reference date shortened from 05/04/06 to 04/04/06 (1 page) |
12 February 2007 | Accounting reference date shortened from 05/04/06 to 04/04/06 (1 page) |
25 October 2006 | Annual return made up to 25/09/06 (8 pages) |
25 October 2006 | Annual return made up to 25/09/06 (8 pages) |
8 February 2006 | Accounts for a small company made up to 5 April 2005 (6 pages) |
8 February 2006 | Accounts for a small company made up to 5 April 2005 (6 pages) |
8 February 2006 | Accounts for a small company made up to 5 April 2005 (6 pages) |
23 November 2005 | Annual return made up to 25/09/05 (8 pages) |
23 November 2005 | Annual return made up to 25/09/05 (8 pages) |
18 February 2005 | Accounts for a small company made up to 5 April 2004 (5 pages) |
18 February 2005 | Accounts for a small company made up to 5 April 2004 (5 pages) |
11 November 2004 | Annual return made up to 25/09/04 (8 pages) |
11 November 2004 | Annual return made up to 25/09/04 (8 pages) |
5 July 2004 | Group of companies' accounts made up to 5 April 2003 (19 pages) |
5 July 2004 | Group of companies' accounts made up to 5 April 2003 (19 pages) |
5 July 2004 | Group of companies' accounts made up to 5 April 2003 (19 pages) |
26 October 2003 | Annual return made up to 25/09/03 (8 pages) |
26 October 2003 | Annual return made up to 25/09/03 (8 pages) |
10 February 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
10 February 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
10 February 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
21 October 2002 | Annual return made up to 25/09/02 (8 pages) |
21 October 2002 | Annual return made up to 25/09/02 (8 pages) |
7 February 2002 | Full accounts made up to 5 April 2001 (13 pages) |
7 February 2002 | Full accounts made up to 5 April 2001 (13 pages) |
7 February 2002 | Full accounts made up to 5 April 2001 (13 pages) |
19 October 2001 | Annual return made up to 25/09/01 (6 pages) |
19 October 2001 | Annual return made up to 25/09/01 (6 pages) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
26 May 2001 | Particulars of mortgage/charge (3 pages) |
26 May 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
13 October 2000 | Annual return made up to 25/09/00
|
13 October 2000 | Annual return made up to 25/09/00
|
17 March 2000 | Full group accounts made up to 5 April 1999 (14 pages) |
17 March 2000 | Full group accounts made up to 5 April 1999 (14 pages) |
17 March 2000 | Full group accounts made up to 5 April 1999 (14 pages) |
3 March 2000 | Registered office changed on 03/03/00 from: 4 cheltenham crescent salford 7 (1 page) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Registered office changed on 03/03/00 from: 4 cheltenham crescent salford 7 (1 page) |
19 October 1999 | Annual return made up to 25/09/99
|
19 October 1999 | Annual return made up to 25/09/99
|
24 February 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
24 February 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
24 February 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
11 December 1998 | New secretary appointed (2 pages) |
11 December 1998 | New secretary appointed (2 pages) |
11 December 1998 | Annual return made up to 25/09/98 (13 pages) |
11 December 1998 | Annual return made up to 25/09/98 (13 pages) |
20 February 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
20 February 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
20 February 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
6 November 1997 | Annual return made up to 25/09/97 (15 pages) |
6 November 1997 | Annual return made up to 25/09/97 (15 pages) |
6 February 1997 | Accounts for a small company made up to 5 April 1996 (6 pages) |
6 February 1997 | Accounts for a small company made up to 5 April 1996 (6 pages) |
6 February 1997 | Accounts for a small company made up to 5 April 1996 (6 pages) |
24 January 1997 | Annual return made up to 25/09/96
|
24 January 1997 | Annual return made up to 25/09/96
|
27 April 1996 | Particulars of mortgage/charge (3 pages) |
27 April 1996 | Particulars of mortgage/charge (3 pages) |
19 February 1996 | Annual return made up to 25/09/95 (15 pages) |
19 February 1996 | Annual return made up to 25/09/95 (15 pages) |
14 February 1996 | Accounts for a small company made up to 5 April 1995 (6 pages) |
14 February 1996 | Accounts for a small company made up to 5 April 1995 (6 pages) |
14 February 1996 | Accounts for a small company made up to 5 April 1995 (6 pages) |
23 January 1981 | Incorporation (17 pages) |
23 January 1981 | Incorporation (17 pages) |