Company NameEldermount Limited
Company StatusActive
Company Number01570313
CategoryPrivate Limited Company
Incorporation Date26 June 1981(42 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Moishe Halpern
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(10 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Director NameMr Jacob Halpern
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(10 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Director NameMr Aron Vaisfiche
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(10 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Secretary NameMr Aron Vaisfiche
NationalityBritish
StatusCurrent
Appointed02 July 1999(18 years after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Director NameMr Mordecai Halpern
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(10 years, 6 months after company formation)
Appointment Duration24 years (resigned 28 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Director NameMr Akiba Aron Halpern
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(10 years, 6 months after company formation)
Appointment Duration29 years (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Director NameMr David Moses Halpern
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(10 years, 6 months after company formation)
Appointment Duration29 years, 5 months (resigned 25 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Secretary NameJosef Halpern
NationalityBritish
StatusResigned
Appointed28 December 1991(10 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 July 1999)
RoleCompany Director
Correspondence Address42 Broom Lane
Salford
Lancashire
M7 4FJ
Secretary NameMr Aron Vaisfiche
NationalityBritish
StatusResigned
Appointed02 July 1999(18 years after company formation)
Appointment DurationResigned same day (resigned 02 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Broom Lane
Salford
Lancashire
M7 4EQ
Director NameMrs Lea Halpern
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(22 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 25 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Director NameMrs Rose Halpern
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(22 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 25 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Director NameMrs Esther Vaisfiche
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(22 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 25 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX

Location

Registered AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

120 at £0.08A. Vaisfiche
9.60%
Ordinary
120 at £0.08A.a. Halpern
9.60%
Ordinary
120 at £0.08D.m. Halpern
9.60%
Ordinary
120 at £0.08Jacob Halpern
9.60%
Ordinary
120 at £0.08Trustees Of David M. Halpern 1997 Trust
9.60%
Ordinary
80 at £0.08D.m. Halpern & E. Vaisfiche & A. Vaisfiche
6.40%
Ordinary
-OTHER
4.00%
-
285 at £0.08Moshal Charitable Trust
22.80%
Ordinary
30 at £0.08Magen Charitable Trust
2.40%
Ordinary
30 at £0.08Water Trust
2.40%
Ordinary
175 at £0.08Dag Charitable Trust
14.00%
Ordinary

Financials

Year2014
Net Worth£5,590,729
Cash£1,060,863
Current Liabilities£6,491

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Charges

24 February 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 2000Delivered 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 2000Delivered 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 1997Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1985Delivered 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 1999Delivered 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 1997Delivered 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 1997Delivered 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 1995Delivered 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 1982Delivered 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 1995Delivered 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 1995Delivered 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 1982Delivered 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

Filing History

9 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
2 August 2023Micro company accounts made up to 30 December 2022 (3 pages)
4 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
8 July 2022Micro company accounts made up to 30 December 2021 (3 pages)
30 December 2021Confirmation statement made on 28 December 2021 with no updates (3 pages)
27 May 2021Termination of appointment of Esther Vaisfiche as a director on 25 May 2021 (1 page)
27 May 2021Unaudited abridged accounts made up to 30 December 2020 (10 pages)
26 May 2021Termination of appointment of David Moses Halpern as a director on 25 May 2021 (1 page)
26 May 2021Termination of appointment of Lea Halpern as a director on 25 May 2021 (1 page)
26 May 2021Termination of appointment of Rose Halpern as a director on 25 May 2021 (1 page)
26 May 2021Termination of appointment of Akiba Aron Halpern as a director on 1 January 2021 (1 page)
26 May 2021Cessation of David Moses Halpern as a person with significant control on 25 May 2021 (1 page)
26 May 2021Cessation of Akiba Aaron Halpern as a person with significant control on 1 January 2021 (1 page)
4 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
14 September 2020Micro company accounts made up to 30 December 2019 (3 pages)
8 January 2020Confirmation statement made on 28 December 2019 with updates (4 pages)
18 June 2019Micro company accounts made up to 30 December 2018 (2 pages)
8 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
16 August 2018Micro company accounts made up to 30 December 2017 (2 pages)
9 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
22 August 2017Micro company accounts made up to 30 December 2016 (3 pages)
22 August 2017Micro company accounts made up to 30 December 2016 (3 pages)
2 February 2017Confirmation statement made on 28 December 2016 with updates (9 pages)
2 February 2017Confirmation statement made on 28 December 2016 with updates (9 pages)
1 February 2017Termination of appointment of Mordecai Halpern as a director on 28 December 2015 (1 page)
1 February 2017Termination of appointment of Mordecai Halpern as a director on 28 December 2015 (1 page)
16 August 2016Total exemption small company accounts made up to 30 December 2015 (4 pages)
16 August 2016Total exemption small company accounts made up to 30 December 2015 (4 pages)
4 July 2016Director's details changed for Mr David Moses Halpern on 8 June 2016 (2 pages)
4 July 2016Director's details changed for Mr David Moses Halpern on 8 June 2016 (2 pages)
12 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 99.9996
(8 pages)
12 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 99.9996
(8 pages)
19 August 2015Total exemption small company accounts made up to 30 December 2014 (3 pages)
19 August 2015Total exemption small company accounts made up to 30 December 2014 (3 pages)
14 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(8 pages)
14 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(8 pages)
28 May 2014Total exemption small company accounts made up to 30 December 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 30 December 2013 (4 pages)
7 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 99.9999
(8 pages)
7 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 99.9999
(8 pages)
29 October 2013Amended accounts made up to 31 December 2012 (5 pages)
29 October 2013Amended accounts made up to 31 December 2012 (5 pages)
19 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
8 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (8 pages)
8 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (8 pages)
18 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
18 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
10 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (8 pages)
10 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (8 pages)
14 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
14 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
17 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (9 pages)
17 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (9 pages)
27 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
27 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
22 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (11 pages)
22 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (11 pages)
13 January 2010Director's details changed for Lea Halpern on 13 January 2010 (2 pages)
13 January 2010Secretary's details changed for Mr Aron Vaisfiche on 13 January 2010 (1 page)
13 January 2010Director's details changed for David Moishe Halpern on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Akiba Aron Halpern on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mrs Esther Vaisfiche on 13 January 2010 (2 pages)
13 January 2010Director's details changed for David Moishe Halpern on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Lea Halpern on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Jacob Halpern on 13 January 2010 (2 pages)
13 January 2010Director's details changed for David Moses Halpern on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Mordecai Halpern on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Rose Halpern on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Akiba Aron Halpern on 13 January 2010 (2 pages)
13 January 2010Director's details changed for David Moses Halpern on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Mordecai Halpern on 13 January 2010 (2 pages)
13 January 2010Secretary's details changed for Mr Aron Vaisfiche on 13 January 2010 (1 page)
13 January 2010Director's details changed for Rose Halpern on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Jacob Halpern on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Aron Vaisfiche on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Aron Vaisfiche on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mrs Esther Vaisfiche on 13 January 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 January 2009Return made up to 28/12/08; full list of members (10 pages)
20 January 2009Return made up to 28/12/08; full list of members (10 pages)
28 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
28 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
28 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
28 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
3 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
6 February 2008Return made up to 28/12/07; no change of members (10 pages)
6 February 2008Return made up to 28/12/07; no change of members (10 pages)
9 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
9 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
5 November 2007Declaration of satisfaction of mortgage/charge (1 page)
5 November 2007Declaration of satisfaction of mortgage/charge (1 page)
10 April 2007Return made up to 28/12/06; full list of members (14 pages)
10 April 2007Return made up to 28/12/06; full list of members (14 pages)
7 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
7 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
9 January 2006Return made up to 28/12/05; full list of members (14 pages)
9 January 2006Return made up to 28/12/05; full list of members (14 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 January 2005Return made up to 28/12/04; full list of members (14 pages)
13 January 2005Return made up to 28/12/04; full list of members (14 pages)
11 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
11 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
3 February 2004New director appointed (2 pages)
3 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
3 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
15 October 2003Accounts for a small company made up to 31 December 2001 (7 pages)
15 October 2003Accounts for a small company made up to 31 December 2001 (7 pages)
11 February 2003Return made up to 28/12/02; full list of members (13 pages)
11 February 2003Return made up to 28/12/02; full list of members (13 pages)
22 October 2002Accounting reference date extended from 24/12/01 to 30/12/01 (1 page)
22 October 2002Accounting reference date extended from 24/12/01 to 30/12/01 (1 page)
25 February 2002Return made up to 28/12/01; full list of members (12 pages)
25 February 2002Return made up to 28/12/01; full list of members (12 pages)
20 February 2002Registered office changed on 20/02/02 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
20 February 2002Registered office changed on 20/02/02 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
31 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(12 pages)
10 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(12 pages)
25 November 2000Particulars of mortgage/charge (3 pages)
25 November 2000Particulars of mortgage/charge (3 pages)
25 November 2000Particulars of mortgage/charge (3 pages)
25 November 2000Particulars of mortgage/charge (3 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(12 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(12 pages)
30 March 2000New secretary appointed (2 pages)
30 March 2000New secretary appointed (2 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
29 January 1999Return made up to 28/12/98; full list of members (13 pages)
29 January 1999Return made up to 28/12/98; full list of members (13 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 February 1998Return made up to 28/12/97; no change of members (11 pages)
24 February 1998Return made up to 28/12/97; no change of members (11 pages)
29 January 1998Declaration of satisfaction of mortgage/charge (1 page)
29 January 1998Declaration of satisfaction of mortgage/charge (1 page)
29 January 1998Declaration of satisfaction of mortgage/charge (1 page)
29 January 1998Declaration of satisfaction of mortgage/charge (1 page)
29 January 1998Declaration of satisfaction of mortgage/charge (1 page)
29 January 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
9 May 1997Particulars of mortgage/charge (4 pages)
9 May 1997Particulars of mortgage/charge (4 pages)
20 March 1997Return made up to 28/12/96; no change of members (13 pages)
20 March 1997Return made up to 28/12/96; no change of members (13 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 April 1996Return made up to 28/12/95; full list of members (13 pages)
14 April 1996Return made up to 28/12/95; full list of members (13 pages)
30 October 1995Full accounts made up to 31 December 1994 (9 pages)
30 October 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (67 pages)
30 July 1981Memorandum of association (5 pages)
30 July 1981Memorandum of association (5 pages)
26 June 1981Incorporation (12 pages)
26 June 1981Incorporation (12 pages)