Prestwich
Manchester
M25 0AS
Director Name | Mr Joseph Meshullem Englard |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2013(31 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pristine Flooring Unit 8 Agecroft Trading Esta Langley Road Salford M6 6JQ |
Director Name | Mrs Miriam Selma Englard |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2013(31 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pristine Flooring Unit 8 Agecroft Trading Esta Langley Road Salford M6 6JQ |
Director Name | Mr Joseph Meshullem Englard |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(9 years after company formation) |
Appointment Duration | 21 years, 9 months (resigned 11 June 2013) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 27 Montpelier Rise Golders Green London NW11 9DT |
Director Name | Mrs Miriam Selma Englard |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(9 years after company formation) |
Appointment Duration | 21 years, 9 months (resigned 11 June 2013) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 27 Montpelier Rise Golders Green London NW11 9DT |
Secretary Name | Mrs Miriam Selma Englard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(9 years after company formation) |
Appointment Duration | 21 years, 9 months (resigned 11 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Montpelier Rise Golders Green London NW11 9DT |
Director Name | Michael Englard |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(22 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 11 June 2013) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 27 Montpelier Rise London NW11 9DT |
Registered Address | C/O Pristine Flooring Unit 8 Agecroft Trading Estate Langley Road Salford M6 6JQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
2 at £1 | Miriam Selma Englard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,687 |
Cash | £1,502 |
Current Liabilities | £12,145 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 27 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 27 October |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
8 August 1984 | Delivered on: 16 August 1984 Persons entitled: Barclays Bank PLC 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 deans court,BR0CK avenue, edgware, london borough of barnet. Title no ngl 474492. Outstanding |
---|---|
29 June 1984 | Delivered on: 18 July 1984 Persons entitled: Barclays Bank PLC 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 site 130-142 (even) st. John's wood high street 2 and 3 st. Johns wood terrace and 3, 3A and 5 charles lane, london borough of city of westminster title no: ngl 3676009. Outstanding |
20 July 1983 | Delivered on: 9 August 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49, lewisham hill, SE 13, london title no ln 125080. Outstanding |
20 July 1983 | Delivered on: 9 August 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51, popes grove, twickenham richmond upon thames london title no mx 100630. Outstanding |
20 July 1983 | Delivered on: 9 August 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 popes grove, twickenham,richmond upon thames london title no mx 91810. Outstanding |
31 May 1983 | Delivered on: 13 June 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 chelsea embankment kensington london sw 2 title no ln 38810. Outstanding |
27 April 1983 | Delivered on: 5 May 1983 Persons entitled: Barclays Bank PLC 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 53 popes grove twickenham richmond upon thames title no mx 91810. Outstanding |
27 April 1983 | Delivered on: 5 May 1983 Persons entitled: Barclays Bank PLC 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 51 popes grove twickenham richmond upon thames title no mx 100630. Outstanding |
27 May 1997 | Delivered on: 29 May 1997 Persons entitled: Zippora Zagori Jacob Zagori Classification: Legal charge Secured details: £12,000.00 due from the company to the chargee in accordance with the guarantee covenant given in a contract of even date. Particulars: Freehold property at deans court brook avenue edgware title number NGL474492. Outstanding |
15 April 1983 | Delivered on: 28 April 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flats 1 to 12 (consecutive) & 14 eagle house st johns wood high street westminster title no ngl 367600. Outstanding |
26 January 2024 | Micro company accounts made up to 31 October 2022 (4 pages) |
---|---|
14 November 2023 | Second filing of Confirmation Statement dated 15 September 2023 (3 pages) |
31 October 2023 | Confirmation statement made on 15 September 2023 with updates
|
27 October 2023 | Current accounting period shortened from 28 October 2022 to 27 October 2022 (1 page) |
28 July 2023 | Previous accounting period shortened from 29 October 2022 to 28 October 2022 (1 page) |
5 December 2022 | Notification of a person with significant control statement (2 pages) |
1 December 2022 | Cessation of Charles Englard as a person with significant control on 6 October 2022 (1 page) |
1 December 2022 | Statement of capital following an allotment of shares on 6 October 2022
|
24 November 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 October 2021 (5 pages) |
8 December 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
15 October 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
27 July 2021 | Previous accounting period shortened from 30 October 2020 to 29 October 2020 (1 page) |
17 September 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
16 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
24 October 2019 | Micro company accounts made up to 31 October 2018 (8 pages) |
25 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
24 July 2019 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page) |
16 October 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
13 September 2018 | Current accounting period extended from 26 July 2018 to 31 October 2018 (1 page) |
13 September 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
17 July 2018 | Previous accounting period shortened from 27 October 2017 to 26 July 2017 (1 page) |
18 September 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
18 September 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
18 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
29 August 2017 | Registered office address changed from C/O Wsd Agencies 27 Old Gloucester Street London WC1N 3XX to C/O Pristine Flooring Unit 8 Agecroft Trading Estate Langley Road Salford M6 6JQ on 29 August 2017 (1 page) |
29 August 2017 | Registered office address changed from C/O Wsd Agencies 27 Old Gloucester Street London WC1N 3XX to C/O Pristine Flooring Unit 8 Agecroft Trading Estate Langley Road Salford M6 6JQ on 29 August 2017 (1 page) |
27 July 2017 | Previous accounting period shortened from 28 October 2016 to 27 October 2016 (1 page) |
27 July 2017 | Previous accounting period shortened from 28 October 2016 to 27 October 2016 (1 page) |
5 October 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
3 August 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
3 August 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
26 July 2016 | Previous accounting period shortened from 29 October 2015 to 28 October 2015 (1 page) |
26 July 2016 | Previous accounting period shortened from 29 October 2015 to 28 October 2015 (1 page) |
25 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
25 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 July 2015 | Previous accounting period shortened from 30 October 2014 to 29 October 2014 (1 page) |
29 July 2015 | Previous accounting period shortened from 30 October 2014 to 29 October 2014 (1 page) |
29 October 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
19 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
30 July 2014 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page) |
30 July 2014 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page) |
11 October 2013 | Appointment of Mrs Miriam Selma Englard as a director (2 pages) |
11 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Appointment of Mr Joseph Meshullem Englard as a director (2 pages) |
11 October 2013 | Appointment of Mrs Miriam Selma Englard as a director (2 pages) |
11 October 2013 | Appointment of Mr Joseph Meshullem Englard as a director (2 pages) |
11 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
11 June 2013 | Appointment of Mr Charles Englard as a director (2 pages) |
11 June 2013 | Termination of appointment of Michael Englard as a director (1 page) |
11 June 2013 | Termination of appointment of Miriam Englard as a director (1 page) |
11 June 2013 | Termination of appointment of Miriam Englard as a secretary (1 page) |
11 June 2013 | Termination of appointment of Michael Englard as a director (1 page) |
11 June 2013 | Termination of appointment of Joseph Englard as a director (1 page) |
11 June 2013 | Termination of appointment of Miriam Englard as a secretary (1 page) |
11 June 2013 | Termination of appointment of Joseph Englard as a director (1 page) |
11 June 2013 | Termination of appointment of Miriam Englard as a director (1 page) |
11 June 2013 | Appointment of Mr Charles Englard as a director (2 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
12 March 2013 | Annual return made up to 15 September 2010 with a full list of shareholders (15 pages) |
12 March 2013 | Annual return made up to 15 September 2010 with a full list of shareholders (15 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
12 March 2013 | Administrative restoration application (4 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
12 March 2013 | Administrative restoration application (4 pages) |
12 March 2013 | Annual return made up to 15 September 2012 (15 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
12 March 2013 | Annual return made up to 15 September 2011 with a full list of shareholders (15 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
12 March 2013 | Annual return made up to 15 September 2011 with a full list of shareholders (15 pages) |
12 March 2013 | Annual return made up to 15 September 2012 (15 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
24 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2009 | Return made up to 15/09/08; full list of members (4 pages) |
21 March 2009 | Return made up to 15/09/08; full list of members (4 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2008 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2008 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2008 | Return made up to 15/09/07; no change of members (7 pages) |
10 June 2008 | Return made up to 15/09/07; no change of members (7 pages) |
30 April 2008 | Compulsory strike-off action has been suspended (1 page) |
30 April 2008 | Compulsory strike-off action has been suspended (1 page) |
26 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2007 | Return made up to 15/09/06; full list of members
|
24 January 2007 | Return made up to 15/09/06; full list of members
|
3 March 2006 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
11 January 2006 | Return made up to 15/09/05; full list of members (7 pages) |
11 January 2006 | Return made up to 15/09/05; full list of members (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 October 2003 (2 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 October 2003 (2 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
6 January 2005 | Return made up to 15/09/04; full list of members (7 pages) |
6 January 2005 | Return made up to 15/09/04; full list of members (7 pages) |
6 November 2003 | Return made up to 15/09/03; full list of members (7 pages) |
6 November 2003 | Return made up to 15/09/03; full list of members (7 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
26 November 2002 | Return made up to 15/09/02; full list of members (7 pages) |
26 November 2002 | Return made up to 15/09/02; full list of members (7 pages) |
14 January 2002 | Return made up to 15/09/01; full list of members
|
14 January 2002 | Return made up to 15/09/01; full list of members
|
8 November 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
30 October 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
30 October 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
12 October 2000 | Return made up to 15/09/00; full list of members (6 pages) |
12 October 2000 | Return made up to 15/09/00; full list of members (6 pages) |
8 December 1999 | Return made up to 15/09/99; full list of members (6 pages) |
8 December 1999 | Return made up to 15/09/99; full list of members (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
3 December 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
6 April 1999 | Return made up to 15/09/98; no change of members (4 pages) |
6 April 1999 | Return made up to 15/09/98; no change of members (4 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (7 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (7 pages) |
27 January 1998 | Full accounts made up to 31 October 1996 (6 pages) |
27 January 1998 | Full accounts made up to 31 October 1996 (6 pages) |
24 November 1997 | Return made up to 15/09/97; no change of members (4 pages) |
24 November 1997 | Return made up to 15/09/97; no change of members (4 pages) |
29 May 1997 | Particulars of mortgage/charge (3 pages) |
29 May 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Full accounts made up to 31 October 1995 (6 pages) |
3 February 1997 | Full accounts made up to 31 October 1995 (6 pages) |
16 January 1997 | Registered office changed on 16/01/97 from: 5 park way, golders green, london, NW11 0EX (1 page) |
16 January 1997 | Registered office changed on 16/01/97 from: 5 park way, golders green, london, NW11 0EX (1 page) |
3 December 1996 | Return made up to 15/09/96; full list of members (6 pages) |
3 December 1996 | Return made up to 15/09/96; full list of members (6 pages) |
19 December 1995 | Full accounts made up to 31 October 1994 (7 pages) |
19 December 1995 | Full accounts made up to 31 October 1994 (7 pages) |
17 November 1995 | Return made up to 15/09/95; no change of members (4 pages) |
17 November 1995 | Return made up to 15/09/95; no change of members (4 pages) |