Salford
M7 2YN
Director Name | Mr Hyman Weiss |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2018(36 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 309 Bury New Road Salford M7 2YN |
Director Name | Janet Bleier |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 27 years (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Well Street London E9 7PX |
Director Name | Mr Norman Bleier |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 27 years (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Well Street London E9 7PX |
Director Name | Mrs Sarah Feldman |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 27 years (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46a Clapton Common London E5 9BA |
Director Name | Mr Shulom Feldman |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 27 years (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46a Clapton Common London E5 9BA |
Secretary Name | Mr Norman Bleier |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Well Street London E9 7PX |
Secretary Name | Walter Neumann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | 4 Cheltenham Crescent Salford M7 4FP |
Secretary Name | Mr Henry Neumann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(18 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brantwood Road Salford Lancashire M7 4FL |
Registered Address | 309 Bury New Road Salford 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 | 2013 |
---|---|
Net Worth | £65 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (3 months from now) |
25 June 1990 | Delivered on: 28 June 1990 Persons entitled: Governor and Company of the Bank of Scotland. Classification: Assignment of rental monies Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Rent and other sums due to the company in respect of a lease dated 6 july 1987. Outstanding |
---|---|
25 June 1990 | Delivered on: 28 June 1990 Persons entitled: Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: New devonshire house, devonshire street, keighley bradford, west yorkshire title no wyk 251688. Outstanding |
22 June 1990 | Delivered on: 23 June 1990 Persons entitled: Governor and Company of the Bank of Scotland. Classification: Assignment of rental monies Secured details: All monies due or to become due from the company to the chargee under the terms of a legal charge dated 22ND june, 1990. Particulars: All rental income and other monies due by W.H. smith do it all limited under two leases of 18 nov 1981 and 29 august 1986. Outstanding |
22 June 1990 | Delivered on: 23 June 1990 Persons entitled: Governor and Company of the Bank of Scotland. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit b sutton fields industrial estate west carr lane kingston upon hull humberside. Outstanding |
15 June 1990 | Delivered on: 19 June 1990 Persons entitled: Governor and Company of the Bank of Scotland. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and building on the south east side of archer lane brighouse calderdale west yorkshire. T/N. Wyk 219103. Outstanding |
15 June 1990 | Delivered on: 19 June 1990 Persons entitled: Governor and Company of the Bank of Scotland. Classification: Assignment of rental income. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents and other sums due to olmewood limited pursuant a a lease dated 15/6/90. Outstanding |
30 November 1995 | Delivered on: 9 December 1995 Persons entitled: Bristol & West Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company and/or westside nominees limited to the chargee on any account whatsoever. Particulars: Industrial unit,whickham industrial estate,swalwell bank,whickham,gateshead,tyne & wear title number TY203901. 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. See the mortgage charge document for full details. Outstanding |
16 April 1992 | Delivered on: 24 April 1992 Persons entitled: The Prudential Assurance Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or westside nominees limited to the chargee under the terms of the legal charge dated 20TH november 1989. Particulars: Whickham industrial estate swalwell gateshead tyne and wear. Outstanding |
26 July 1990 | Delivered on: 1 August 1990 Persons entitled: The Governor & Company of the Bank of Scotland. 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 on the north side of sanderson street, newcastle upon tyne title no ty 171963. Outstanding |
26 July 1990 | Delivered on: 1 August 1990 Persons entitled: The Governor & Company of the Bank of Scotland. Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All rent and other sums due to the company pursuant to a lease dated 24TH september, 1986. (see form 395 relevant to this charge). Outstanding |
25 June 1990 | Delivered on: 28 June 1990 Persons entitled: Governor and Company of the Bank of Scotland. Classification: Assignment of rental monies Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Rent and other sums due to the company in respect of a lease dated 19 oct 1987. Outstanding |
25 June 1990 | Delivered on: 28 June 1990 Persons entitled: Governor and Company of the Bank of Scotland. Classification: Assignment of rental monies Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Rent and other sums due to the company in respect of a lease dated 16 feb 1989. Outstanding |
25 June 1990 | Delivered on: 28 June 1990 Persons entitled: Governor and Company of the Bank of Scotland. Classification: Assignment of rental monies Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Rent and other sums due to the company in respect of a lease dated 7 sept 1987. Outstanding |
25 June 1990 | Delivered on: 28 June 1990 Persons entitled: Governor and Company of the Bank of Scotland. Classification: Assignment of rental monies Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Rent and other sums due to the company in respect of a lease dated 12 nov 1987. Outstanding |
26 January 1982 | Delivered on: 2 February 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: New devonshire house scott street keighley W. yorks. F/hold. New devonshire house, scott street, keighley.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 April 1990 | Delivered on: 1 May 1990 Satisfied on: 27 July 2005 Persons entitled: Governor and Company of the Bank of Scotland. Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All rent and other sums due by woolworths PLC in respect of the lease between the company and woolworths PLC dated 27TH april 1990 in respect of 2 the strand, dawlish, devon. Fully Satisfied |
27 April 1990 | Delivered on: 1 May 1990 Satisfied on: 30 June 2005 Persons entitled: Governor and Company of the Bank of Scotland. 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, 2 the strand, dawlish, devon. Fully Satisfied |
27 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
20 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
28 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
21 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
27 May 2021 | Registered office address changed from Heaton House 148 Bury Old Road Manchester M7 4SE to 309 Bury New Road Salford M7 2YN on 27 May 2021 (1 page) |
18 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
12 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
24 June 2019 | Change of details for Mr Hyman Weiss as a person with significant control on 24 June 2019 (2 pages) |
24 June 2019 | Cessation of Yocheved Weiss as a person with significant control on 23 June 2019 (1 page) |
24 June 2019 | Confirmation statement made on 15 June 2019 with updates (5 pages) |
2 July 2018 | Satisfaction of charge 13 in full (1 page) |
2 July 2018 | Satisfaction of charge 17 in full (2 pages) |
2 July 2018 | Termination of appointment of Shulom Feldman as a director on 2 July 2018 (1 page) |
2 July 2018 | Satisfaction of charge 8 in full (1 page) |
2 July 2018 | Termination of appointment of Norman Bleier as a director on 2 July 2018 (1 page) |
2 July 2018 | Appointment of Mr Henry Neumann as a director on 2 July 2018 (2 pages) |
2 July 2018 | Satisfaction of charge 7 in full (1 page) |
2 July 2018 | Termination of appointment of Sarah Feldman as a director on 2 July 2018 (1 page) |
2 July 2018 | Satisfaction of charge 4 in full (1 page) |
2 July 2018 | Satisfaction of charge 9 in full (1 page) |
2 July 2018 | Satisfaction of charge 14 in full (1 page) |
2 July 2018 | Appointment of Mr Hyman Weiss as a director on 2 July 2018 (2 pages) |
2 July 2018 | Satisfaction of charge 15 in full (1 page) |
2 July 2018 | Satisfaction of charge 16 in full (1 page) |
2 July 2018 | Termination of appointment of Henry Neumann as a secretary on 2 July 2018 (1 page) |
2 July 2018 | Satisfaction of charge 6 in full (1 page) |
2 July 2018 | Satisfaction of charge 1 in full (1 page) |
2 July 2018 | Satisfaction of charge 11 in full (1 page) |
2 July 2018 | Satisfaction of charge 12 in full (1 page) |
2 July 2018 | Termination of appointment of Janet Bleier as a director on 2 July 2018 (1 page) |
2 July 2018 | Satisfaction of charge 10 in full (1 page) |
2 July 2018 | Satisfaction of charge 5 in full (1 page) |
21 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
10 May 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
29 June 2017 | Notification of Yocheved Weiss as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Yocheved Weiss as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Hyman Weiss as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Hyman Weiss as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
19 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
2 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
2 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
19 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
25 September 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
25 September 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
26 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
2 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
2 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (7 pages) |
28 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
28 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
20 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
20 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
11 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
11 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
20 May 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
17 November 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
17 November 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
18 June 2010 | Director's details changed for Sarah Feldman on 15 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Director's details changed for Sarah Feldman on 15 June 2010 (2 pages) |
17 October 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
17 October 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
17 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
16 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
10 June 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
10 June 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
20 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
20 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
15 December 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
15 December 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
15 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
15 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
30 August 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
30 August 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
27 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2005 | Return made up to 15/06/05; full list of members (8 pages) |
22 July 2005 | Return made up to 15/06/05; full list of members (8 pages) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
21 June 2004 | Return made up to 15/06/04; full list of members (8 pages) |
21 June 2004 | Return made up to 15/06/04; full list of members (8 pages) |
14 July 2003 | Return made up to 15/06/03; full list of members (8 pages) |
14 July 2003 | Return made up to 15/06/03; full list of members (8 pages) |
2 July 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
2 July 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
18 February 2003 | Resolutions
|
18 February 2003 | Resolutions
|
9 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 July 2002 | Return made up to 15/06/02; full list of members (8 pages) |
3 July 2002 | Return made up to 15/06/02; full list of members (8 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 June 2001 | Return made up to 15/06/01; full list of members (7 pages) |
25 June 2001 | Return made up to 15/06/01; full list of members (7 pages) |
30 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 July 2000 | Return made up to 15/06/00; full list of members (7 pages) |
25 July 2000 | Return made up to 15/06/00; full list of members (7 pages) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
23 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
23 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
9 July 1999 | Return made up to 15/06/99; no change of members (10 pages) |
9 July 1999 | Return made up to 15/06/99; no change of members (10 pages) |
11 September 1998 | Return made up to 15/06/98; full list of members (11 pages) |
11 September 1998 | Director's particulars changed (1 page) |
11 September 1998 | Director's particulars changed (1 page) |
11 September 1998 | Return made up to 15/06/98; full list of members (11 pages) |
11 September 1998 | Director's particulars changed (1 page) |
11 September 1998 | Director's particulars changed (1 page) |
24 June 1998 | Full accounts made up to 31 March 1998 (6 pages) |
24 June 1998 | Full accounts made up to 31 March 1998 (6 pages) |
26 August 1997 | Full accounts made up to 31 March 1997 (5 pages) |
26 August 1997 | Full accounts made up to 31 March 1997 (5 pages) |
27 July 1997 | Return made up to 15/06/97; no change of members (10 pages) |
27 July 1997 | Return made up to 15/06/97; no change of members (10 pages) |
4 October 1996 | Full accounts made up to 31 March 1996 (4 pages) |
4 October 1996 | Full accounts made up to 31 March 1996 (4 pages) |
27 August 1996 | Return made up to 15/06/96; full list of members (11 pages) |
27 August 1996 | Registered office changed on 27/08/96 from: westland house 581 cheetham hill road manchester M8 7JL (1 page) |
27 August 1996 | Return made up to 15/06/96; full list of members (11 pages) |
27 August 1996 | Registered office changed on 27/08/96 from: westland house 581 cheetham hill road manchester M8 7JL (1 page) |
16 January 1996 | Resolutions
|
16 January 1996 | Resolutions
|
9 December 1995 | Particulars of mortgage/charge (4 pages) |
9 December 1995 | Particulars of mortgage/charge (4 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (4 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (4 pages) |
30 June 1995 | Return made up to 15/06/95; no change of members (4 pages) |
30 June 1995 | Return made up to 15/06/95; no change of members (4 pages) |
9 December 1981 | Certificate of incorporation (1 page) |
9 December 1981 | Certificate of incorporation (1 page) |