Salford
Lancashire
M7 4ET
Director Name | Mr Philip Weiss |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2021(35 years, 8 months after company formation) |
Appointment Duration | 3 years |
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 January 1991(5 years, 6 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 01 November 2020) |
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 January 1991(5 years, 6 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 25 March 2021) |
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 January 1991(5 years, 6 months after company formation) |
Appointment Duration | 31 years, 1 month (resigned 18 March 2022) |
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 January 1991(5 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month (resigned 22 February 2023) |
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 | 16 July 1993(7 years, 11 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 25 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Stanley Road Salford Lancashire M7 4FR |
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 |
30 at £1 | Malka Sofer 6.00% Ordinary B |
---|---|
30 at £1 | Ziporan Sofer 6.00% Ordinary B |
28 at £1 | Aharon Sofer 5.60% Ordinary B |
28 at £1 | Mordechai Sofer 5.60% Ordinary B |
28 at £1 | Moshe Sofer 5.60% Ordinary B |
28 at £1 | Samuel R. Sofer 5.60% Ordinary B |
28 at £1 | Yocheved Sofer 5.60% Ordinary B |
50 at £1 | Eli Weissmandl 10.00% Ordinary A |
50 at £1 | Joel Weissmandl 10.00% Ordinary A |
50 at £1 | Joseph Weissmandl 10.00% Ordinary A |
50 at £1 | Mark Weissmandl 10.00% Ordinary A |
50 at £1 | Michael Weissmandl 10.00% Ordinary A |
50 at £1 | Rose Sofer 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £433,509 |
Cash | £59,713 |
Current Liabilities | £233,700 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 1 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 01 April |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
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, heaton park estates 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, heaton park estates 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 stipulated 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 lane end road, burnage, manchester, greater manchester t/no. GM654250. Outstanding |
---|---|
11 March 1988 | Delivered on: 31 March 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from nominee holdings (manchester) limited to the chargee on any account whatsoever. Particulars: Ribchester house lancaster road preston lancashire T.N. LA322044 and the proceeds of sale thereof. Outstanding |
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
31 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
3 January 2020 | Micro company accounts made up to 31 March 2019 (4 pages) |
5 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
2 March 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
2 February 2018 | Notification of Hyman Weiss as a person with significant control on 2 February 2018 (2 pages) |
2 February 2018 | Withdrawal of a person with significant control statement on 2 February 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 21 January 2018 with updates (5 pages) |
2 February 2018 | Notification of Philip Weiss as a person with significant control on 2 February 2018 (2 pages) |
3 January 2018 | Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page) |
3 January 2018 | Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page) |
14 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
23 December 2016 | Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page) |
7 December 2016 | Previous accounting period extended from 27 March 2016 to 6 April 2016 (1 page) |
7 December 2016 | Previous accounting period extended from 27 March 2016 to 6 April 2016 (1 page) |
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
24 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
24 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
13 April 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
24 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
24 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
24 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
24 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
24 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
15 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (9 pages) |
1 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (9 pages) |
21 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
21 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
27 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (9 pages) |
27 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (9 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (9 pages) |
2 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (9 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (10 pages) |
5 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (10 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 January 2009 | Return made up to 21/01/09; full list of members (8 pages) |
21 January 2009 | Return made up to 21/01/09; full list of members (8 pages) |
13 March 2008 | Return made up to 21/01/08; no change of members (8 pages) |
13 March 2008 | Return made up to 21/01/08; no change of members (8 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 January 2007 | Return made up to 21/01/07; full list of members (6 pages) |
24 January 2007 | Return made up to 21/01/07; full list of members (6 pages) |
6 March 2006 | Return made up to 21/01/06; full list of members
|
6 March 2006 | Return made up to 21/01/06; full list of members
|
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 February 2005 | Return made up to 21/01/05; full list of members (12 pages) |
14 February 2005 | Return made up to 21/01/05; full list of members (12 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 June 2004 | Resolutions
|
23 June 2004 | Resolutions
|
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
26 January 2004 | Return made up to 21/01/04; full list of members (12 pages) |
26 January 2004 | Return made up to 21/01/04; full list of members (12 pages) |
5 March 2003 | Return made up to 21/01/03; full list of members (12 pages) |
5 March 2003 | Return made up to 21/01/03; full list of members (12 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2002 | Return made up to 21/01/02; full list of members (11 pages) |
6 February 2002 | Return made up to 21/01/02; full list of members (11 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 January 2001 | Return made up to 21/01/01; full list of members (11 pages) |
25 January 2001 | Return made up to 21/01/01; full list of members (11 pages) |
25 February 2000 | Return made up to 21/01/00; full list of members (11 pages) |
25 February 2000 | Return made up to 21/01/00; full list of members (11 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 April 1999 | Return made up to 21/01/99; no change of members (11 pages) |
21 April 1999 | Return made up to 21/01/99; no change of members (11 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 February 1998 | Return made up to 21/01/98; full list of members (12 pages) |
24 February 1998 | Return made up to 21/01/98; full list of members (12 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
6 March 1997 | Return made up to 21/01/97; no change of members (10 pages) |
6 March 1997 | Return made up to 21/01/97; no change of members (10 pages) |
9 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 April 1996 | Registered office changed on 26/04/96 from: westland house 581 cheetham hill road manchester M8 7JL (1 page) |
26 April 1996 | Registered office changed on 26/04/96 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) |
14 February 1996 | Return made up to 21/01/96; no change of members (10 pages) |
14 February 1996 | Return made up to 21/01/96; no change of members (10 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |