Whitefield
Manchester
M45 7WY
Director Name | Mr Sheldon Howard Cohen |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 1992(9 years after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 11 Huntingdon Drive Nottingham NG7 1BW |
Secretary Name | Mr Gary Stirling Cohen |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 1992(9 years after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Parklands Whitefield Manchester M45 7WY |
Registered Address | The Exchange 5 Bank Street Bury Lancashire BL9 0DN |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £6,187,900 |
Cash | £246,741 |
Current Liabilities | £294,154 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
26 March 2001 | Delivered on: 12 April 2001 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: The pier head public house georges parade pier head liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
9 December 1994 | Delivered on: 21 December 1994 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: By way of legal mortgage l/h land and buildings k/a units 4, 5 & 6 rainbow works, 31A to 37 markfield road, l/b of haringey, greater london t/no. EGL276061 and the goodwill of any business carried on at the property. 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 |
2 September 1992 | Delivered on: 8 September 1992 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: All that f/h land and buildings k/a 16 castle boulevard and 3 hope drive the park nottingham nottinghamshire t/n nt 157379 and by way of fixed charge all moveable plant machinery implements furniture utensils and equipment. Outstanding |
7 March 1989 | Delivered on: 15 March 1989 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: F/H land & buildings k/a 16 castle boulevard and 3 hope drive, the park nottingham, nottinghamshire title no NT157379 fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
25 July 1988 | Delivered on: 28 July 1988 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: F/H land & buildings k/a 8, 10, 10A, & 12 castle boulevard and 1A & 2A peveril drive and 1 hope drive the park nottingham nottinghamshire, title no. Nt 162464 fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
8 December 1983 | Delivered on: 14 December 1983 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: F/H 8/12 castle boulevard 1A and 2A peveril drive and 1 hope drive nottingham and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
24 August 2022 | Change of details for Mr Sheldon Howard Cohen as a person with significant control on 10 August 2022 (2 pages) |
24 August 2022 | Director's details changed for Mr Sheldon Howard Cohen on 10 August 2022 (2 pages) |
24 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
22 August 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
1 September 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
18 September 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
2 September 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
29 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
2 July 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
11 September 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
11 September 2017 | Change of details for Mr Sheldon Howard Cohen as a person with significant control on 4 August 2017 (2 pages) |
11 September 2017 | Director's details changed for Mr Sheldon Howard Cohen on 4 August 2017 (2 pages) |
11 September 2017 | Change of details for Mr Sheldon Howard Cohen as a person with significant control on 4 August 2017 (2 pages) |
11 September 2017 | Director's details changed for Mr Sheldon Howard Cohen on 4 August 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
24 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
10 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
10 March 2015 | Registered office address changed from Dte House Hollins Mount Bury BL9 8AT to The Exchange 5 Bank Street Bury Lancashire BL9 0DN on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from Dte House Hollins Mount Bury BL9 8AT to The Exchange 5 Bank Street Bury Lancashire BL9 0DN on 10 March 2015 (1 page) |
9 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
22 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
25 June 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
25 June 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
10 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
2 July 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
13 October 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
5 July 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
19 October 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (10 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (10 pages) |
1 October 2009 | Return made up to 13/08/09; full list of members (5 pages) |
1 October 2009 | Return made up to 13/08/09; full list of members (5 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
23 September 2008 | Return made up to 13/08/08; full list of members (5 pages) |
23 September 2008 | Director's change of particulars / sheldon cohen / 12/08/2008 (1 page) |
23 September 2008 | Return made up to 13/08/08; full list of members (5 pages) |
23 September 2008 | Director's change of particulars / sheldon cohen / 12/08/2008 (1 page) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
13 September 2007 | Return made up to 13/08/07; full list of members (4 pages) |
13 September 2007 | Return made up to 13/08/07; full list of members (4 pages) |
3 August 2007 | Accounts for a small company made up to 30 September 2006 (10 pages) |
3 August 2007 | Accounts for a small company made up to 30 September 2006 (10 pages) |
5 October 2006 | Return made up to 13/08/06; full list of members
|
5 October 2006 | Return made up to 13/08/06; full list of members
|
3 August 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
3 August 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
13 September 2005 | Return made up to 13/08/05; full list of members (8 pages) |
13 September 2005 | Return made up to 13/08/05; full list of members (8 pages) |
8 August 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
8 August 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
1 October 2004 | Return made up to 13/08/04; full list of members
|
1 October 2004 | Return made up to 13/08/04; full list of members
|
4 August 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
3 October 2003 | Return made up to 13/08/03; full list of members
|
3 October 2003 | Return made up to 13/08/03; full list of members
|
5 August 2003 | Accounts for a small company made up to 30 September 2002 (9 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (9 pages) |
19 September 2002 | Return made up to 13/08/02; full list of members
|
19 September 2002 | Return made up to 13/08/02; full list of members
|
3 August 2002 | Accounts for a small company made up to 30 September 2001 (9 pages) |
3 August 2002 | Accounts for a small company made up to 30 September 2001 (9 pages) |
9 October 2001 | Return made up to 13/08/01; full list of members (7 pages) |
9 October 2001 | Return made up to 13/08/01; full list of members (7 pages) |
4 September 2001 | Accounts for a small company made up to 30 September 2000 (9 pages) |
4 September 2001 | Accounts for a small company made up to 30 September 2000 (9 pages) |
2 August 2001 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
2 August 2001 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
12 April 2001 | Particulars of mortgage/charge (4 pages) |
12 April 2001 | Particulars of mortgage/charge (4 pages) |
10 October 2000 | Return made up to 13/08/00; full list of members
|
10 October 2000 | Return made up to 13/08/00; full list of members
|
21 September 2000 | Return made up to 13/08/99; full list of members; amend
|
21 September 2000 | Return made up to 13/08/99; full list of members; amend
|
4 September 2000 | Accounts for a small company made up to 31 October 1999 (9 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (9 pages) |
3 March 2000 | Director's particulars changed (1 page) |
3 March 2000 | Director's particulars changed (1 page) |
11 November 1999 | £ ic 100066/100022 04/10/99 £ sr 44@1=44 (1 page) |
11 November 1999 | £ ic 100066/100022 04/10/99 £ sr 44@1=44 (1 page) |
20 October 1999 | Resolutions
|
20 October 1999 | Resolutions
|
16 September 1999 | Return made up to 13/08/99; full list of members (6 pages) |
16 September 1999 | Return made up to 13/08/99; full list of members (6 pages) |
3 September 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
3 September 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
19 August 1999 | Ad 12/08/99--------- £ si 660@1=660 £ ic 66/726 (2 pages) |
19 August 1999 | Ad 12/08/99--------- £ si 660@1=660 £ ic 66/726 (2 pages) |
18 September 1998 | Return made up to 13/08/98; no change of members (4 pages) |
18 September 1998 | Return made up to 13/08/98; no change of members (4 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (9 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (9 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
4 September 1996 | Return made up to 13/08/96; no change of members
|
4 September 1996 | Return made up to 13/08/96; no change of members
|
4 September 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
20 November 1995 | Return made up to 13/08/95; no change of members (6 pages) |
20 November 1995 | Registered office changed on 20/11/95 from: 3 hope drive the park nottingham NG7 1DL (1 page) |
20 November 1995 | Registered office changed on 20/11/95 from: 3 hope drive the park nottingham NG7 1DL (1 page) |
20 November 1995 | Return made up to 13/08/95; no change of members (6 pages) |
1 September 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
1 September 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |