439 Lower Broughton Road
Salford
M7 2FX
Director Name | Mr Jacob Halpern |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1991(10 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Riverside 439 Lower Broughton Road Salford M7 2FX |
Director Name | Mr Aron Vaisfiche |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1991(10 years, 6 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 |
Secretary Name | Mr Aron Vaisfiche |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 1999(18 years after company formation) |
Appointment Duration | 24 years, 9 months |
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(10 years, 6 months after company formation) |
Appointment Duration | 24 years (resigned 28 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Riverside 439 Lower Broughton Road Salford M7 2FX |
Director Name | Mr Akiba Aron Halpern |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(10 years, 6 months after company formation) |
Appointment Duration | 29 years (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Riverside 439 Lower Broughton Road Salford M7 2FX |
Director Name | Mr David Moses Halpern |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(10 years, 6 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 25 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Riverside 439 Lower Broughton Road Salford M7 2FX |
Secretary Name | Josef Halpern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(10 years, 6 months after company formation) |
Appointment Duration | 7 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(18 years after company formation) |
Appointment Duration | Resigned same day (resigned 02 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Broom Lane Salford Lancashire M7 4EQ |
Director Name | Mrs Lea Halpern |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(22 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 25 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Riverside 439 Lower Broughton Road Salford M7 2FX |
Director Name | Mrs Rose Halpern |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(22 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 25 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Riverside 439 Lower Broughton Road Salford M7 2FX |
Director Name | Mrs Esther Vaisfiche |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(22 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 25 May 2021) |
Role | Company 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 |
120 at £0.08 | A. Vaisfiche 9.60% Ordinary |
---|---|
120 at £0.08 | A.a. Halpern 9.60% Ordinary |
120 at £0.08 | D.m. Halpern 9.60% Ordinary |
120 at £0.08 | Jacob Halpern 9.60% Ordinary |
120 at £0.08 | Trustees Of David M. Halpern 1997 Trust 9.60% Ordinary |
80 at £0.08 | D.m. Halpern & E. Vaisfiche & A. Vaisfiche 6.40% Ordinary |
- | OTHER 4.00% - |
285 at £0.08 | Moshal Charitable Trust 22.80% Ordinary |
30 at £0.08 | Magen Charitable Trust 2.40% Ordinary |
30 at £0.08 | Water Trust 2.40% Ordinary |
175 at £0.08 | Dag Charitable Trust 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,590,729 |
Cash | £1,060,863 |
Current Liabilities | £6,491 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 28 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 3 weeks from now) |
24 February 1995 | Delivered on: 1 March 1995 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: Land at 7/17 park street royton oldham and 23 park street royton with the goodwill of the business and A. 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 |
---|---|
24 February 1995 | Delivered on: 1 March 1995 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: 753 moston lane moston manchester with the goodwill of the business and A. 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 |
24 February 1995 | Delivered on: 1 March 1995 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: 86 glossop road gamesley derbyshire with the goodwill of the business & A. 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 |
24 February 1995 | Delivered on: 1 March 1995 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: 127 wilmslow road handforth macclesfield with the goodwill of the business & A. 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 |
13 November 2000 | Delivered on: 25 November 2000 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as land on north side of outgang lane osbaldwick york together with all buildings erections fixtures fitting and fixed plant and machinery and materials. Outstanding |
13 November 2000 | Delivered on: 25 November 2000 Persons entitled: Newcastle Building Society Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee. Particulars: All rents, licence or tenancy fees payable by any lessee, licensee or tenant of any part of the property known as land on the north side of outgang lane osbaldwick. Outstanding |
18 April 1997 | Delivered on: 9 May 1997 Persons entitled: Riggs Bank Europe Limited Classification: Legal charge with floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including (but without limitation) monies and liabilities due or becoming due under the loan facility agreement or under the legal charge. Particulars: Land and buildings k/a craven house fronting castle street and churchill way macclesfield cheshire and all plant machinery and equipment. All rights under insurance policies or indemnities relating to the property. All the business undertaking property rents assets rights and uncalled capital present and future and any interest therein with payment of £10,000 and interest by way of first floating charge. See the mortgage charge document for full details. Outstanding |
24 February 1995 | Delivered on: 1 March 1995 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: 222 ashton road, oldham and goodwill of any business. 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 |
24 February 1995 | Delivered on: 1 March 1995 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: 5,7 & 9 block lane, chadderton, oldham and goodwill of any business. 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 |
24 February 1995 | Delivered on: 1 March 1995 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: 216/218 shaw road, royton, oldham and goodwill of any business. 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 |
24 February 1995 | Delivered on: 1 March 1995 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: 16,18 and 20 rochdale road, royton and goodwill of any business. 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 |
24 February 1995 | Delivered on: 1 March 1995 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: 453, 455 & 457 broadway, chadderton, oldham and goodwill of any business. 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 |
24 February 1995 | Delivered on: 1 March 1995 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: 87 moorland road, woodsmoor, stockport and goodwill of any business. 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 |
24 February 1995 | Delivered on: 1 March 1995 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: 2 bosdenfold road hazel grove stockport with the goodwill of the business and A. 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 |
24 February 1995 | Delivered on: 1 March 1995 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: 341 buxton road great moor stockport with the goodwill of the business & A. 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 |
24 February 1995 | Delivered on: 1 March 1995 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: 12 king street delph oldham with the goodwill of the business & A. 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 |
24 February 1995 | Delivered on: 1 March 1995 Satisfied on: 29 January 1998 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: 3 and 5 king street oldham with the goodwill of the business & A. 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. Fully Satisfied |
24 February 1995 | Delivered on: 1 March 1995 Satisfied on: 29 January 1998 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: 3/5 lower macclefield road horwich end whaley bridge high peak derbyshirewith the goodwill of the business & A. 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. Fully Satisfied |
21 November 1985 | Delivered on: 29 November 1985 Satisfied on: 24 January 1989 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 |
18 August 1999 | Delivered on: 20 August 1999 Satisfied on: 4 December 2008 Persons entitled: Britannia Building Society Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The plumb centre ridge west st leonards on sea together with all fixtures and fittings and goodwill of any trade or business all rights under any copyright or implied licence the benefit of all guarantees and warranties all rental deposit and guarantees fixtures and fittings by way of first floating charge all the assets property and undertaking of the borrower present and future. Fully Satisfied |
8 May 1997 | Delivered on: 24 May 1997 Satisfied on: 24 December 2008 Persons entitled: Riggs Bank Europe Limited Classification: Assignation of rents Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a loan facility agreement dated 19 and 24 march 1997 or any variation alteration or replacement. Particulars: The rents payable under the leases of units 7,9,11,15/17 23 & 25 tollpark road & units 27 29 31 33 35 37 39 41 43 & 45 tollpark place wardpark east industrial estate cumbernauld. Fully Satisfied |
18 April 1997 | Delivered on: 9 May 1997 Satisfied on: 24 December 2008 Persons entitled: Riggs Bank Europe Limited Classification: Standard security which was presented for registration in scotland on 24TH april 1997 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan facility agreement dated 19TH and 24TH march 1997 or any variation, alteration or replacement ("the loan facility agreement"). Particulars: Subjects k/a 1 to 25 (odd nos) tollpark road and 27 to 45 (odd numbers) tollpark place, wardpark east industrial estate cumbernauld t/no: dmb 22080. Fully Satisfied |
24 February 1995 | Delivered on: 1 March 1995 Satisfied on: 29 January 1998 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: 212 and 214 ashton oldham and goodwill of any business. 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. Fully Satisfied |
30 April 1982 | Delivered on: 15 June 1982 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security recorded in the division of the gen. Register of sasines on 8TH june 82 Secured details: All monies due or to become due from the company to the chargee. Particulars: 12.15 and 4.219 acres at denbeath, fife. Fully Satisfied |
24 February 1995 | Delivered on: 1 March 1995 Satisfied on: 5 November 2007 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: 30 market street, whaley street, derbyshire and goodwill of the business. 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. Fully Satisfied |
24 February 1995 | Delivered on: 1 March 1995 Satisfied on: 14 April 2010 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: 504 and 506 gorton road reddish stockport with the goodwill of the business & A. 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. Fully Satisfied |
23 February 1982 | Delivered on: 4 March 1982 Satisfied on: 24 May 1989 Persons entitled: Clydesdale Bank Public Limited Company Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & other debts uncalled capital. Fully Satisfied |
9 January 2024 | Confirmation statement made on 28 December 2023 with no updates (3 pages) |
---|---|
2 August 2023 | Micro company accounts made up to 30 December 2022 (3 pages) |
4 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
8 July 2022 | Micro company accounts made up to 30 December 2021 (3 pages) |
30 December 2021 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
27 May 2021 | Termination of appointment of Esther Vaisfiche as a director on 25 May 2021 (1 page) |
27 May 2021 | Unaudited abridged accounts made up to 30 December 2020 (10 pages) |
26 May 2021 | Termination of appointment of David Moses Halpern as a director on 25 May 2021 (1 page) |
26 May 2021 | Termination of appointment of Lea Halpern as a director on 25 May 2021 (1 page) |
26 May 2021 | Termination of appointment of Rose Halpern as a director on 25 May 2021 (1 page) |
26 May 2021 | Termination of appointment of Akiba Aron Halpern as a director on 1 January 2021 (1 page) |
26 May 2021 | Cessation of David Moses Halpern as a person with significant control on 25 May 2021 (1 page) |
26 May 2021 | Cessation of Akiba Aaron Halpern as a person with significant control on 1 January 2021 (1 page) |
4 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
14 September 2020 | Micro company accounts made up to 30 December 2019 (3 pages) |
8 January 2020 | Confirmation statement made on 28 December 2019 with updates (4 pages) |
18 June 2019 | Micro company accounts made up to 30 December 2018 (2 pages) |
8 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
16 August 2018 | Micro company accounts made up to 30 December 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
22 August 2017 | Micro company accounts made up to 30 December 2016 (3 pages) |
22 August 2017 | Micro company accounts made up to 30 December 2016 (3 pages) |
2 February 2017 | Confirmation statement made on 28 December 2016 with updates (9 pages) |
2 February 2017 | Confirmation statement made on 28 December 2016 with updates (9 pages) |
1 February 2017 | Termination of appointment of Mordecai Halpern as a director on 28 December 2015 (1 page) |
1 February 2017 | Termination of appointment of Mordecai Halpern as a director on 28 December 2015 (1 page) |
16 August 2016 | Total exemption small company accounts made up to 30 December 2015 (4 pages) |
16 August 2016 | Total exemption small company accounts made up to 30 December 2015 (4 pages) |
4 July 2016 | Director's details changed for Mr David Moses Halpern on 8 June 2016 (2 pages) |
4 July 2016 | Director's details changed for Mr David Moses Halpern on 8 June 2016 (2 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
|
19 August 2015 | Total exemption small company accounts made up to 30 December 2014 (3 pages) |
19 August 2015 | Total exemption small company accounts made up to 30 December 2014 (3 pages) |
14 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
28 May 2014 | Total exemption small company accounts made up to 30 December 2013 (4 pages) |
28 May 2014 | Total exemption small company accounts made up to 30 December 2013 (4 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
|
29 October 2013 | Amended accounts made up to 31 December 2012 (5 pages) |
29 October 2013 | Amended accounts made up to 31 December 2012 (5 pages) |
19 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
19 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
8 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (8 pages) |
8 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (8 pages) |
18 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
18 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
10 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (8 pages) |
10 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (8 pages) |
14 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
14 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
17 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (9 pages) |
17 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (9 pages) |
27 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
27 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
16 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages) |
16 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages) |
22 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (11 pages) |
22 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (11 pages) |
13 January 2010 | Director's details changed for Lea Halpern on 13 January 2010 (2 pages) |
13 January 2010 | Secretary's details changed for Mr Aron Vaisfiche on 13 January 2010 (1 page) |
13 January 2010 | Director's details changed for David Moishe Halpern on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Akiba Aron Halpern on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mrs Esther Vaisfiche on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for David Moishe Halpern on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Lea Halpern on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Jacob Halpern on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for David Moses Halpern on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Mordecai Halpern on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Rose Halpern on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Akiba Aron Halpern on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for David Moses Halpern on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Mordecai Halpern on 13 January 2010 (2 pages) |
13 January 2010 | Secretary's details changed for Mr Aron Vaisfiche on 13 January 2010 (1 page) |
13 January 2010 | Director's details changed for Rose Halpern on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Jacob Halpern on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Aron Vaisfiche on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Aron Vaisfiche on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mrs Esther Vaisfiche on 13 January 2010 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 January 2009 | Return made up to 28/12/08; full list of members (10 pages) |
20 January 2009 | Return made up to 28/12/08; full list of members (10 pages) |
28 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
28 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
28 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
28 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
4 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
4 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
6 February 2008 | Return made up to 28/12/07; no change of members (10 pages) |
6 February 2008 | Return made up to 28/12/07; no change of members (10 pages) |
9 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
9 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
5 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2007 | Return made up to 28/12/06; full list of members (14 pages) |
10 April 2007 | Return made up to 28/12/06; full list of members (14 pages) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
9 January 2006 | Return made up to 28/12/05; full list of members (14 pages) |
9 January 2006 | Return made up to 28/12/05; full list of members (14 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 January 2005 | Return made up to 28/12/04; full list of members (14 pages) |
13 January 2005 | Return made up to 28/12/04; full list of members (14 pages) |
11 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
11 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | Return made up to 28/12/03; full list of members
|
3 February 2004 | Return made up to 28/12/03; full list of members
|
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
15 October 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
15 October 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
11 February 2003 | Return made up to 28/12/02; full list of members (13 pages) |
11 February 2003 | Return made up to 28/12/02; full list of members (13 pages) |
22 October 2002 | Accounting reference date extended from 24/12/01 to 30/12/01 (1 page) |
22 October 2002 | Accounting reference date extended from 24/12/01 to 30/12/01 (1 page) |
25 February 2002 | Return made up to 28/12/01; full list of members (12 pages) |
25 February 2002 | Return made up to 28/12/01; full list of members (12 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) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (7 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
|
25 November 2000 | Particulars of mortgage/charge (3 pages) |
25 November 2000 | Particulars of mortgage/charge (3 pages) |
25 November 2000 | Particulars of mortgage/charge (3 pages) |
25 November 2000 | Particulars of mortgage/charge (3 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Return made up to 28/12/99; full list of members
|
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Return made up to 28/12/99; full list of members
|
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | New secretary appointed (2 pages) |
21 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Return made up to 28/12/98; full list of members (13 pages) |
29 January 1999 | Return made up to 28/12/98; full list of members (13 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 February 1998 | Return made up to 28/12/97; no change of members (11 pages) |
24 February 1998 | Return made up to 28/12/97; no change of members (11 pages) |
29 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
9 May 1997 | Particulars of mortgage/charge (3 pages) |
9 May 1997 | Particulars of mortgage/charge (3 pages) |
9 May 1997 | Particulars of mortgage/charge (4 pages) |
9 May 1997 | Particulars of mortgage/charge (4 pages) |
20 March 1997 | Return made up to 28/12/96; no change of members (13 pages) |
20 March 1997 | Return made up to 28/12/96; no change of members (13 pages) |
24 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
24 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
14 April 1996 | Return made up to 28/12/95; full list of members (13 pages) |
14 April 1996 | Return made up to 28/12/95; full list of members (13 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (67 pages) |
30 July 1981 | Memorandum of association (5 pages) |
30 July 1981 | Memorandum of association (5 pages) |
26 June 1981 | Incorporation (12 pages) |
26 June 1981 | Incorporation (12 pages) |