Salford
Lancashire
M7 4ET
Director Name | Mr Philip Weiss |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2018(34 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heaton House 148 Bury Old Road Manchester M7 4SE |
Director Name | Mr Bernardin Weiss |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 13 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cubley Road Salford Manchester M7 4SE |
Director Name | Mrs Mina Weiss |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 13 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cubley Road Salford Lancashire M7 4GN |
Director Name | Mrs Zissel Weiss |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 11 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Waterpark Road Salford Manchester Lancashire M7 4ET |
Secretary Name | Mrs Mina Weiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 13 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cubley Road Salford Lancashire M7 4GN |
Director Name | Mrs Yocheved Weiss |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 1998(13 years, 10 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 11 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Stanley Road Salford Lancashire M7 4FR |
Director Name | Mrs Rivka Rabinowitz |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2015(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heaton House 148 Bury Old Road Manchester M7 4SE |
Registered Address | Heaton House 148 Bury Old Road Manchester M7 4SE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Mr Philip Weiss 8.93% Ordinary |
---|---|
25 at £1 | Yocheved Weiss 8.93% Ordinary |
50 at £1 | Mrs Zeisel Weiss 17.86% Ordinary |
45 at £1 | Chaya Weiss 16.07% Ordinary B |
45 at £1 | Yehoshua Rabinowitz 16.07% Ordinary B |
30 at £1 | Raphael Kohn 10.71% Ordinary A |
30 at £1 | Trustee Of Mordecha Weiss 10.71% Ordinary A |
30 at £1 | Trustees Of Rivka Weiss 10.71% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £193,436 |
Cash | £112,455 |
Current Liabilities | £1,123,311 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
23 August 2021 | Delivered on: 24 August 2021 Persons entitled: Nexgen Securities Limited Classification: A registered charge Particulars: All the freehold property known as 148 bury old road, manchester, M7 4QY which is registered at hm land registry under title number GM293326. Outstanding |
---|---|
10 June 2003 | Delivered on: 19 June 2003 Persons entitled: Hsbc 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 property k/a 7 stanley road salford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
27 March 1996 | Delivered on: 10 April 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and esther goldberger, speedmanor limited, pleasant properties limited, statepier limited and ultramanor limited as mortgagor and by westerley investments limited as trustee for the mortgagor and as principal debtor Secured details: All monies due or to become due from the company and/or esther goldberger, speedmanor limited, pleasant properties limited, statepier limited, ultramanor limited and westerley investments limited to the chargee on any account whatsoever notwithstanding anything contained in the charge to the contrary it is expressly stitulated that the liability of the several persons constituting the mortgagor hereunder shall be confined to their interest from time to time in the mortgaged property. Particulars: 19 land end road, burnage, manchester, greater manchester t/no. GM654250. Outstanding |
9 November 1995 | Delivered on: 22 November 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from westside nominees limited to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h property k/a 94 church street, eccles, greater manchester the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or the assets. 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 |
5 June 1986 | Delivered on: 6 June 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 73 and 87 norton road 14 and 24 thanverton avenue 11 and 14 windsor drive audenshaw tameside greater manchester. Outstanding |
9 August 1995 | Delivered on: 12 August 1995 Satisfied on: 22 October 2005 Persons entitled: Midland 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 property k/a 88 bury old road salford greater manchester t/n gm 293326. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 April 1995 | Delivered on: 29 April 1995 Satisfied on: 20 May 2011 Persons entitled: Midland 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: Property situate at 25 cardiff street aberdare mid glamorgan t/n wa 540607. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
4 January 2024 | Previous accounting period shortened from 6 April 2023 to 5 April 2023 (1 page) |
---|---|
15 November 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
23 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
6 January 2023 | Previous accounting period shortened from 7 April 2022 to 6 April 2022 (1 page) |
18 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
14 April 2022 | Previous accounting period extended from 23 March 2022 to 7 April 2022 (1 page) |
12 April 2022 | Total exemption full accounts made up to 30 March 2021 (9 pages) |
22 March 2022 | Previous accounting period shortened from 24 March 2021 to 23 March 2021 (1 page) |
22 December 2021 | Previous accounting period shortened from 25 March 2021 to 24 March 2021 (1 page) |
10 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
24 August 2021 | Registration of charge 018047480007, created on 23 August 2021 (36 pages) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
13 January 2021 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
19 February 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
24 December 2019 | Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page) |
22 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
20 December 2018 | Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page) |
16 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
11 October 2018 | Termination of appointment of Rivka Rabinowitz as a director on 11 October 2018 (1 page) |
11 October 2018 | Appointment of Mr Philip Weiss as a director on 11 October 2018 (2 pages) |
11 October 2018 | Termination of appointment of Zissel Weiss as a director on 11 October 2018 (1 page) |
11 October 2018 | Termination of appointment of Yocheved Weiss as a director on 11 October 2018 (1 page) |
16 March 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 December 2017 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
23 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
22 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
3 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
13 July 2015 | Termination of appointment of Bernardin Weiss as a director on 13 July 2015 (1 page) |
13 July 2015 | Appointment of Mrs Rivka Rabinowitz as a director on 13 July 2015 (2 pages) |
13 July 2015 | Termination of appointment of Mina Weiss as a director on 13 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Mina Weiss as a secretary on 13 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Mina Weiss as a director on 13 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Mina Weiss as a secretary on 13 July 2015 (1 page) |
13 July 2015 | Appointment of Mrs Rivka Rabinowitz as a director on 13 July 2015 (2 pages) |
13 July 2015 | Termination of appointment of Bernardin Weiss as a director on 13 July 2015 (1 page) |
12 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
17 December 2014 | Previous accounting period extended from 25 March 2014 to 31 March 2014 (1 page) |
17 December 2014 | Previous accounting period extended from 25 March 2014 to 31 March 2014 (1 page) |
5 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
18 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Previous accounting period shortened from 26 March 2013 to 25 March 2013 (1 page) |
18 December 2013 | Previous accounting period shortened from 26 March 2013 to 25 March 2013 (1 page) |
29 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
14 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Previous accounting period shortened from 27 March 2012 to 26 March 2012 (1 page) |
17 December 2012 | Previous accounting period shortened from 27 March 2012 to 26 March 2012 (1 page) |
16 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (9 pages) |
16 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (9 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (9 pages) |
10 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (9 pages) |
15 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (9 pages) |
15 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (9 pages) |
23 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (8 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (8 pages) |
21 January 2009 | Accounting reference date shortened from 28/03/2008 to 27/03/2008 (1 page) |
21 January 2009 | Accounting reference date shortened from 28/03/2008 to 27/03/2008 (1 page) |
21 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Accounting reference date shortened from 29/03/07 to 28/03/07 (1 page) |
29 January 2008 | Accounting reference date shortened from 29/03/07 to 28/03/07 (1 page) |
31 December 2007 | Return made up to 31/12/07; full list of members (5 pages) |
31 December 2007 | Return made up to 31/12/07; full list of members (5 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 February 2007 | Accounting reference date shortened from 30/03/06 to 29/03/06 (1 page) |
3 February 2007 | Accounting reference date shortened from 30/03/06 to 29/03/06 (1 page) |
2 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (12 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (12 pages) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (12 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (12 pages) |
29 March 2004 | Return made up to 31/12/03; full list of members (12 pages) |
29 March 2004 | Return made up to 31/12/03; full list of members (12 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | Return made up to 31/12/02; full list of members (12 pages) |
4 March 2003 | Return made up to 31/12/02; full list of members (12 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 May 2002 | Return made up to 31/12/01; full list of members
|
2 May 2002 | Return made up to 31/12/01; full list of members
|
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (10 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (10 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 May 2000 | Return made up to 31/12/99; full list of members
|
25 May 2000 | Return made up to 31/12/99; full list of members
|
17 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 February 1999 | Return made up to 31/12/98; no change of members (11 pages) |
5 February 1999 | Return made up to 31/12/98; no change of members (11 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
9 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (9 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (9 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (10 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (10 pages) |
9 May 1996 | Registered office changed on 09/05/96 from: westland house 581 cheetham hill road manchester M8 7JL (1 page) |
9 May 1996 | Registered office changed on 09/05/96 from: westland house 581 cheetham hill road manchester M8 7JL (1 page) |
10 April 1996 | Particulars of mortgage/charge (3 pages) |
10 April 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Return made up to 31/12/95; no change of members
|
3 April 1996 | Return made up to 31/12/95; no change of members
|
4 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
22 November 1995 | Particulars of mortgage/charge (4 pages) |
22 November 1995 | Particulars of mortgage/charge (4 pages) |
12 August 1995 | Particulars of mortgage/charge (4 pages) |
12 August 1995 | Particulars of mortgage/charge (4 pages) |
29 April 1995 | Particulars of mortgage/charge (4 pages) |
29 April 1995 | Particulars of mortgage/charge (4 pages) |
30 January 1986 | Company name changed\certificate issued on 30/01/86 (2 pages) |
30 January 1986 | Company name changed\certificate issued on 30/01/86 (2 pages) |
30 March 1984 | Certificate of incorporation (1 page) |
30 March 1984 | Certificate of incorporation (1 page) |