Salford
Lancashire
M7 4EU
Secretary Name | Mrs Riva Brandeis |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Waterpark Road Salford Lancashire M7 4EU |
Director Name | Aron Brandeis |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(25 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Maanager |
Country of Residence | United Kingdom |
Correspondence Address | Room 9, Enterprise House 3 Middleton Road Manchester M8 5DT |
Director Name | Isi Brandeis |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2015(29 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Room 9, Enterprise House 3 Middleton Road Manchester M8 5DT |
Director Name | Sarah Brandeis |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2015(29 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Room 9, Enterprise House 3 Middleton Road Manchester M8 5DT |
Director Name | Hannah Brandeis |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2015(29 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Room 9, Enterprise House 3 Middleton Road Manchester M8 5DT |
Director Name | Mr Robert Brandeis |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 28 November 2011) |
Role | Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 13 Waterpark Road Salford M7 4EU |
Registered Address | Room 9, Enterprise House 3 Middleton Road Manchester M8 5DT |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Joshua Halpern & Mrs Riva Brandeis & Aron Brandeis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £548,897 |
Cash | £5,099 |
Current Liabilities | £21,489 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 13 June 2024 (1 month, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
31 October 2007 | Delivered on: 3 November 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 meadows road sale cheshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
---|
20 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
16 March 2023 | Previous accounting period shortened from 28 March 2022 to 27 March 2022 (1 page) |
19 December 2022 | Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page) |
20 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
13 March 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
14 December 2021 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page) |
30 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
6 July 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
16 March 2020 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
16 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
30 July 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
30 December 2018 | Previous accounting period shortened from 1 April 2018 to 31 March 2018 (1 page) |
18 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
12 March 2018 | Director's details changed for Hannah Brandeis on 12 March 2018 (2 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
5 July 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Riva Brandeis as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Aron Brandeis as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Joshua Halpern as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Joshua Halpern as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Aron Brandeis as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Riva Brandeis as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Aron Brandeis as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Joshua Halpern as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Riva Brandeis as a person with significant control on 6 April 2016 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-09-28
|
28 September 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-09-28
|
27 September 2016 | Appointment of Hannah Brandeis as a director on 1 February 2015 (3 pages) |
27 September 2016 | Appointment of Sarah Brandeis as a director on 1 February 2015 (3 pages) |
27 September 2016 | Appointment of Hannah Brandeis as a director on 1 February 2015 (3 pages) |
27 September 2016 | Appointment of Sarah Brandeis as a director on 1 February 2015 (3 pages) |
27 September 2016 | Appointment of Isi Brandeis as a director on 1 February 2015 (3 pages) |
27 September 2016 | Appointment of Isi Brandeis as a director on 1 February 2015 (3 pages) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Previous accounting period shortened from 2 April 2015 to 1 April 2015 (1 page) |
31 December 2015 | Previous accounting period shortened from 2 April 2015 to 1 April 2015 (1 page) |
31 December 2015 | Previous accounting period shortened from 2 April 2015 to 1 April 2015 (1 page) |
17 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
10 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Previous accounting period shortened from 3 April 2014 to 2 April 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 3 April 2014 to 2 April 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 3 April 2014 to 2 April 2014 (1 page) |
26 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Registered office address changed from C/O B Olsberg & Co 2Nd Floor Newbury House 401 Bury New Road Salford Manchester M7 2BT on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from C/O B Olsberg & Co 2Nd Floor Newbury House 401 Bury New Road Salford Manchester M7 2BT on 26 June 2014 (1 page) |
26 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 March 2014 | Previous accounting period shortened from 4 April 2013 to 3 April 2013 (1 page) |
18 March 2014 | Previous accounting period shortened from 4 April 2013 to 3 April 2013 (1 page) |
18 March 2014 | Previous accounting period shortened from 4 April 2013 to 3 April 2013 (1 page) |
19 December 2013 | Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page) |
19 December 2013 | Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page) |
19 December 2013 | Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page) |
31 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 December 2012 | Previous accounting period shortened from 6 April 2012 to 5 April 2012 (1 page) |
6 December 2012 | Previous accounting period shortened from 6 April 2012 to 5 April 2012 (1 page) |
6 December 2012 | Previous accounting period shortened from 6 April 2012 to 5 April 2012 (1 page) |
5 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 February 2012 | Termination of appointment of Robert Brandeis as a director (2 pages) |
21 February 2012 | Termination of appointment of Robert Brandeis as a director (2 pages) |
4 January 2012 | Previous accounting period shortened from 7 April 2011 to 6 April 2011 (1 page) |
4 January 2012 | Previous accounting period shortened from 7 April 2011 to 6 April 2011 (1 page) |
4 January 2012 | Previous accounting period shortened from 7 April 2011 to 6 April 2011 (1 page) |
27 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Appointment of Aron Brandeis as a director (3 pages) |
14 April 2011 | Appointment of Aron Brandeis as a director (3 pages) |
26 August 2010 | Director's details changed for Mrs Riva Brandeis on 8 June 2010 (2 pages) |
26 August 2010 | Director's details changed for Mrs Riva Brandeis on 8 June 2010 (2 pages) |
26 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Mrs Riva Brandeis on 8 June 2010 (2 pages) |
26 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
27 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 7 April 2008 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 7 April 2008 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 7 April 2008 (4 pages) |
22 August 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
22 August 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
8 August 2008 | Return made up to 08/06/08; full list of members (4 pages) |
8 August 2008 | Return made up to 08/06/08; full list of members (4 pages) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from c/o b olsberg 2ND floor levi house bury old road salford M7 4QX (1 page) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Location of debenture register (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from c/o b olsberg 2ND floor levi house bury old road salford M7 4QX (1 page) |
7 August 2008 | Location of debenture register (1 page) |
30 January 2008 | Accounting reference date extended from 31/03/07 to 07/04/07 (1 page) |
30 January 2008 | Accounting reference date extended from 31/03/07 to 07/04/07 (1 page) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
27 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
27 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
27 February 2007 | Return made up to 08/06/06; full list of members (2 pages) |
27 February 2007 | Return made up to 08/06/06; full list of members (2 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
15 February 2006 | Return made up to 08/06/05; full list of members (2 pages) |
15 February 2006 | Return made up to 08/06/05; full list of members (2 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
27 September 2004 | Return made up to 08/06/04; full list of members (7 pages) |
27 September 2004 | Return made up to 08/06/04; full list of members (7 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
22 July 2003 | Return made up to 08/06/03; full list of members
|
22 July 2003 | Return made up to 08/06/03; full list of members
|
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
20 November 2001 | Return made up to 08/06/00; full list of members (6 pages) |
20 November 2001 | Return made up to 08/06/01; full list of members (6 pages) |
20 November 2001 | Return made up to 08/06/00; full list of members (6 pages) |
15 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
15 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
28 September 1999 | Return made up to 08/06/99; no change of members (4 pages) |
28 September 1999 | Return made up to 08/06/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
24 June 1998 | Return made up to 08/06/98; no change of members (4 pages) |
24 June 1998 | Return made up to 08/06/98; no change of members (4 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
11 June 1997 | Return made up to 08/06/97; full list of members (6 pages) |
11 June 1997 | Return made up to 08/06/97; full list of members (6 pages) |
15 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
15 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
10 September 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
10 September 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
9 August 1995 | Return made up to 08/06/95; full list of members (6 pages) |
9 August 1995 | Return made up to 08/06/95; full list of members (6 pages) |
9 September 1985 | Certificate of incorporation (2 pages) |
9 September 1985 | Certificate of incorporation (2 pages) |