Salford
M6 6DE
Secretary Name | Mrs Leah Benedikt |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1992(9 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE |
Secretary Name | Mr Jacob Gershon Benedikt |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2001(18 years, 6 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE |
Director Name | Yechiel Benedikt |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(9 years, 6 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 26 July 2010) |
Role | Lecturer |
Correspondence Address | 136 Holmleigh Road London N16 5PY |
Director Name | Mr Chaim Benedikt |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(27 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Geldeston Road London E5 8RS |
Registered Address | C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £616,196 |
Cash | £100,674 |
Current Liabilities | £160 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
2 November 1995 | Delivered on: 16 November 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from westside nominees limited to the chargee on any account whatsoever. Particulars: All the company's interest (if any) in the freehold property k/a strand house 75 beverley road kingston-upon-hull humberside or in any lease of or licence to use the same now and in the future vested to the company and the present and future 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. Outstanding |
---|---|
27 April 1995 | Delivered on: 12 May 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from westside nomonees limited to the chargee on any account whatsoever. Particulars: F/H land k/a strand house 75 beverley road, kingston upon hull humberside t/no: HS189520. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
14 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
27 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 March 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
20 January 2020 | Amended total exemption full accounts made up to 31 March 2019 (13 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 June 2018 | Registered office address changed from C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 28 June 2018 (1 page) |
27 April 2018 | Secretary's details changed for Mr Jacob Gershon Benedikt on 27 April 2018 (1 page) |
27 April 2018 | Director's details changed for Mr Eliezer Solomon Benedikt on 27 April 2018 (2 pages) |
27 April 2018 | Secretary's details changed for Mrs Leah Benedikt on 27 April 2018 (1 page) |
27 April 2018 | Registered office address changed from C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED England to C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE on 27 April 2018 (1 page) |
12 March 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
20 November 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
20 November 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
20 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
20 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
30 June 2016 | Registered office address changed from C/O C/O Whiteside Accountants Newbury House 399 Bury New Road Salford M7 2BT to C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from C/O C/O Whiteside Accountants Newbury House 399 Bury New Road Salford M7 2BT to C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED on 30 June 2016 (1 page) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
3 February 2016 | Annual return made up to 1 February 2016 no member list (3 pages) |
3 February 2016 | Annual return made up to 1 February 2016 no member list (3 pages) |
12 April 2015 | Termination of appointment of Chaim Benedikt as a director on 18 March 2015 (1 page) |
12 April 2015 | Termination of appointment of Chaim Benedikt as a director on 18 March 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 29 June 2014 (3 pages) |
30 March 2015 | Current accounting period extended from 29 June 2015 to 30 June 2015 (1 page) |
30 March 2015 | Current accounting period extended from 29 June 2015 to 30 June 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 29 June 2014 (3 pages) |
5 February 2015 | Annual return made up to 1 February 2015 no member list (4 pages) |
5 February 2015 | Annual return made up to 1 February 2015 no member list (4 pages) |
5 February 2015 | Annual return made up to 1 February 2015 no member list (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 29 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 29 June 2013 (3 pages) |
3 February 2014 | Annual return made up to 1 February 2014 no member list (4 pages) |
3 February 2014 | Annual return made up to 1 February 2014 no member list (4 pages) |
3 February 2014 | Annual return made up to 1 February 2014 no member list (4 pages) |
22 May 2013 | Total exemption small company accounts made up to 29 June 2012 (4 pages) |
22 May 2013 | Total exemption small company accounts made up to 29 June 2012 (4 pages) |
22 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
22 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
6 February 2013 | Annual return made up to 1 February 2013 no member list (4 pages) |
6 February 2013 | Annual return made up to 1 February 2013 no member list (4 pages) |
6 February 2013 | Annual return made up to 1 February 2013 no member list (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 March 2012 | Annual return made up to 1 February 2012 no member list (4 pages) |
20 March 2012 | Annual return made up to 1 February 2012 no member list (4 pages) |
8 June 2011 | Amended accounts made up to 30 June 2010 (5 pages) |
8 June 2011 | Amended accounts made up to 30 June 2008 (5 pages) |
8 June 2011 | Amended accounts made up to 30 June 2010 (5 pages) |
8 June 2011 | Amended accounts made up to 30 June 2010 (5 pages) |
8 June 2011 | Amended accounts made up to 30 June 2008 (5 pages) |
8 June 2011 | Amended accounts made up to 30 June 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 February 2011 | Registered office address changed from 40 Fountayne Road London N16 7DT on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from 40 Fountayne Road London N16 7DT on 2 February 2011 (1 page) |
2 February 2011 | Annual return made up to 1 February 2011 no member list (4 pages) |
2 February 2011 | Annual return made up to 1 February 2011 no member list (4 pages) |
2 February 2011 | Annual return made up to 1 February 2011 no member list (4 pages) |
2 February 2011 | Registered office address changed from 40 Fountayne Road London N16 7DT on 2 February 2011 (1 page) |
13 August 2010 | Termination of appointment of Yechiel Benedikt as a director (2 pages) |
13 August 2010 | Termination of appointment of Yechiel Benedikt as a director (2 pages) |
30 March 2010 | Total exemption full accounts made up to 30 June 2009 (16 pages) |
30 March 2010 | Total exemption full accounts made up to 30 June 2009 (16 pages) |
16 March 2010 | Appointment of Chaim Benedikt as a director (3 pages) |
16 March 2010 | Appointment of Chaim Benedikt as a director (3 pages) |
25 February 2010 | Annual return made up to 1 February 2010 no member list (3 pages) |
25 February 2010 | Annual return made up to 1 February 2010 no member list (3 pages) |
25 February 2010 | Annual return made up to 1 February 2010 no member list (3 pages) |
24 April 2009 | Total exemption full accounts made up to 30 June 2008 (19 pages) |
24 April 2009 | Total exemption full accounts made up to 30 June 2008 (19 pages) |
21 April 2009 | Annual return made up to 01/02/09 (3 pages) |
21 April 2009 | Annual return made up to 01/02/09 (3 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (15 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (15 pages) |
6 February 2008 | Annual return made up to 01/02/08 (4 pages) |
6 February 2008 | Annual return made up to 01/02/08 (4 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (15 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (15 pages) |
20 February 2007 | Annual return made up to 01/02/07 (4 pages) |
20 February 2007 | Annual return made up to 01/02/07 (4 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
21 February 2006 | Annual return made up to 01/02/06 (4 pages) |
21 February 2006 | Annual return made up to 01/02/06 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
21 February 2005 | New secretary appointed (2 pages) |
21 February 2005 | New secretary appointed (2 pages) |
5 February 2005 | Annual return made up to 01/02/05 (4 pages) |
5 February 2005 | Annual return made up to 01/02/05 (4 pages) |
2 July 2004 | Annual return made up to 01/02/04 (4 pages) |
2 July 2004 | Annual return made up to 01/02/04 (4 pages) |
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | New secretary appointed (2 pages) |
5 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
5 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
16 April 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
16 April 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
28 January 2003 | Annual return made up to 01/02/03 (4 pages) |
28 January 2003 | Annual return made up to 01/02/03 (4 pages) |
10 December 2002 | Location of register of members (1 page) |
10 December 2002 | Location of register of members (1 page) |
3 July 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
3 July 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
12 February 2002 | Annual return made up to 01/02/02 (5 pages) |
12 February 2002 | Annual return made up to 01/02/02 (5 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
12 April 2001 | Annual return made up to 01/02/01 (3 pages) |
12 April 2001 | Annual return made up to 01/02/01 (3 pages) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | New secretary appointed (2 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: 136 holmleigh road london N16 5PY (1 page) |
9 January 2001 | Registered office changed on 09/01/01 from: 136 holmleigh road london N16 5PY (1 page) |
3 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
3 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
18 February 2000 | Annual return made up to 01/02/00
|
18 February 2000 | Annual return made up to 01/02/00
|
1 August 1999 | Accounts for a small company made up to 30 June 1998 (9 pages) |
1 August 1999 | Accounts for a small company made up to 30 June 1998 (9 pages) |
12 March 1999 | Annual return made up to 01/02/99 (4 pages) |
12 March 1999 | Annual return made up to 01/02/99 (4 pages) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Director resigned (1 page) |
16 September 1998 | Registered office changed on 16/09/98 from: 50 moresby road london E5 9LF (1 page) |
16 September 1998 | Registered office changed on 16/09/98 from: 50 moresby road london E5 9LF (1 page) |
11 May 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
11 May 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
22 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
22 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
7 February 1997 | Annual return made up to 01/02/97 (4 pages) |
7 February 1997 | Annual return made up to 01/02/97 (4 pages) |
16 February 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
16 February 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
2 February 1996 | Annual return made up to 01/02/96 (4 pages) |
2 February 1996 | Annual return made up to 01/02/96 (4 pages) |
5 December 1995 | Resolutions
|
5 December 1995 | Resolutions
|
16 November 1995 | Particulars of mortgage/charge (4 pages) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |
22 July 1982 | Incorporation (17 pages) |
22 July 1982 | Incorporation (17 pages) |