91 Middleton Road, Crumpsall
Manchester
Lancashire
M8 4JY
Director Name | Andrew Howard Davies |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2020(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Haversham Court Middleton Road Manchester M8 4JY |
Director Name | Mr Abe Brody |
---|---|
Date of Birth | March 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 February 1993) |
Role | Retired |
Correspondence Address | Flat 16 Haversham Court Manchester Lancashire M8 4JY |
Director Name | Mrs Cissie Michaelson |
---|---|
Date of Birth | April 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 1993) |
Role | Housewife |
Correspondence Address | Flat 5 Haversham Court Manchester Lancashire M8 4JY |
Director Name | Mr Joseph Novick |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 February 1993) |
Role | Retired |
Correspondence Address | Flat 2 Haversham Court Manchester Lancashire M8 4JY |
Director Name | Mrs Jean Salem |
---|---|
Date of Birth | March 1905 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 May 1994) |
Role | Housewife |
Correspondence Address | Flat 11 Haversham Court Manchester Lancashire M8 4JY |
Director Name | Miss Rose Doreen Rosenbloom |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(9 years, 8 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 15 March 2017) |
Role | Shipping Clerk |
Correspondence Address | Flat 4 Haversham Court 91 Middleton Road Crumpsall Manchester M8 4JY |
Director Name | Mr Gerald Bloom |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(11 years, 5 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 31 December 2020) |
Role | Company Director |
Correspondence Address | 17 Haversham Court 91 Middleton Road Crumpsall Manchester M8 4JY |
Director Name | Ralph Finberg |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 August 2011) |
Role | Company Director |
Correspondence Address | 12 Haversham Court 91 Middleton Road Crumpsall Manchester M8 4JY |
Registered Address | 10 Haversham Court 91 Middleton Road Crumpsall Manchester M8 4JY |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
1 at £7 | Anita Brenda Filson 6.25% Ordinary |
---|---|
1 at £7 | David Bowers & Marion Bowers 6.25% Ordinary |
1 at £7 | Federation Of Jewish Services 6.25% Ordinary |
1 at £7 | Gerald Bloom 6.25% Ordinary |
1 at £7 | Glenys Beverley Berd 6.25% Ordinary |
1 at £7 | Gurtrude Cohen 6.25% Ordinary |
1 at £7 | Harry Louis Cohen 6.25% Ordinary |
1 at £7 | Ira Russell Conn & Vivienne Conn 6.25% Ordinary |
1 at £7 | Leon Bella 6.25% Ordinary |
1 at £7 | Leslie Mintz & Marion Mintz 6.25% Ordinary |
1 at £7 | Malcolm Ian Morris 6.25% Ordinary |
1 at £7 | Mrs Christine Roberta Jenkins & Keith Jenkins 6.25% Ordinary |
1 at £7 | Paul Simon Marshall 6.25% Ordinary |
1 at £7 | Pearl Segal 6.25% Ordinary |
1 at £7 | Rose Doreen Rosenbloom 6.25% Ordinary |
1 at £7 | Sarah Tesciuba 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,831 |
Cash | £10,722 |
Current Liabilities | £3,129 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
23 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
6 November 2023 | Confirmation statement made on 6 November 2023 with updates (6 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
7 November 2022 | Confirmation statement made on 6 November 2022 with updates (6 pages) |
11 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
18 August 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
20 January 2021 | Appointment of Andrew Howard Davies as a director on 31 December 2020 (2 pages) |
18 January 2021 | Termination of appointment of Gerald Bloom as a director on 31 December 2020 (1 page) |
23 November 2020 | Confirmation statement made on 6 November 2020 with updates (6 pages) |
7 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with updates (6 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with updates (6 pages) |
15 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 March 2017 | Termination of appointment of Rose Doreen Rosenbloom as a director on 15 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Rose Doreen Rosenbloom as a director on 15 March 2017 (1 page) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 November 2016 | Confirmation statement made on 6 November 2016 with updates (7 pages) |
22 November 2016 | Confirmation statement made on 6 November 2016 with updates (7 pages) |
8 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 August 2012 | Termination of appointment of Ralph Finberg as a director (1 page) |
13 August 2012 | Termination of appointment of Ralph Finberg as a director (1 page) |
30 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (7 pages) |
30 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (7 pages) |
30 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (7 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (7 pages) |
1 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (7 pages) |
1 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (9 pages) |
25 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (9 pages) |
25 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (9 pages) |
5 May 2009 | Director's change of particulars / ralph finberg / 01/05/2009 (1 page) |
5 May 2009 | Director's change of particulars / ralph finberg / 01/05/2009 (1 page) |
1 May 2009 | Director's change of particulars / rose rosenbloom / 01/05/2009 (1 page) |
1 May 2009 | Director's change of particulars / rose rosenbloom / 01/05/2009 (1 page) |
18 November 2008 | Return made up to 06/11/08; full list of members (8 pages) |
18 November 2008 | Return made up to 06/11/08; full list of members (8 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from 10 haversham court, middleton road, crumpsall manchester M8 4JY (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from 10 haversham court, middleton road, crumpsall manchester M8 4JY (1 page) |
5 June 2008 | Director's change of particulars / ralph finberg / 04/06/2008 (1 page) |
5 June 2008 | Director's change of particulars / ralph finberg / 04/06/2008 (1 page) |
4 June 2008 | Secretary's change of particulars / christine jenkins / 04/06/2008 (1 page) |
4 June 2008 | Director's change of particulars / rose rosenbloom / 04/06/2008 (1 page) |
4 June 2008 | Director's change of particulars / gerald bloom / 04/06/2008 (1 page) |
4 June 2008 | Director's change of particulars / gerald bloom / 04/06/2008 (1 page) |
4 June 2008 | Director's change of particulars / rose rosenbloom / 04/06/2008 (1 page) |
4 June 2008 | Secretary's change of particulars / christine jenkins / 04/06/2008 (1 page) |
9 November 2007 | Return made up to 06/11/07; full list of members (6 pages) |
9 November 2007 | Return made up to 06/11/07; full list of members (6 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 November 2006 | Return made up to 06/11/06; full list of members (6 pages) |
14 November 2006 | Return made up to 06/11/06; full list of members (6 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 December 2005 | New director appointed (1 page) |
8 December 2005 | New director appointed (1 page) |
11 November 2005 | Return made up to 06/11/05; full list of members (6 pages) |
11 November 2005 | Return made up to 06/11/05; full list of members (6 pages) |
1 November 2005 | Registered office changed on 01/11/05 from: 4 haversham court middleton road crumpsall manchester M8 4JY (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: 4 haversham court middleton road crumpsall manchester M8 4JY (1 page) |
11 January 2005 | Return made up to 06/11/04; full list of members
|
11 January 2005 | Return made up to 06/11/04; full list of members
|
3 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 December 2003 | Return made up to 06/11/03; full list of members (12 pages) |
4 December 2003 | Return made up to 06/11/03; full list of members (12 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 November 2002 | Return made up to 06/11/02; full list of members (12 pages) |
19 November 2002 | Return made up to 06/11/02; full list of members (12 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 December 2001 | Return made up to 06/11/01; full list of members (11 pages) |
12 December 2001 | Return made up to 06/11/01; full list of members (11 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 April 2001 | Return made up to 06/11/00; full list of members (11 pages) |
25 April 2001 | Return made up to 06/11/00; full list of members (11 pages) |
5 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
25 November 1999 | Return made up to 06/11/99; full list of members
|
25 November 1999 | Return made up to 06/11/99; full list of members
|
15 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
15 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
30 November 1998 | Return made up to 06/11/98; no change of members (4 pages) |
30 November 1998 | Return made up to 06/11/98; no change of members (4 pages) |
14 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
14 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
3 December 1997 | Return made up to 06/11/97; no change of members (4 pages) |
3 December 1997 | Return made up to 06/11/97; no change of members (4 pages) |
10 September 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
10 September 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
22 January 1997 | Return made up to 06/11/96; full list of members (6 pages) |
22 January 1997 | Return made up to 06/11/96; full list of members (6 pages) |
4 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
4 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
19 December 1995 | Return made up to 06/11/95; change of members
|
19 December 1995 | Return made up to 06/11/95; change of members
|
28 July 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
28 July 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
9 March 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
9 March 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |