Manchester
M3 5FS
Director Name | Mr Henry Neumann |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1991(4 years, 5 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cloisters House, Riverside New Bailey St Manchester M3 5FS |
Secretary Name | Mr Arnold Henry |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1991(4 years, 5 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Cloisters House, Riverside New Bailey St Manchester M3 5FS |
Director Name | Mrs Esther Henry |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2006(19 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cloisters House, Riverside New Bailey St Manchester M3 5FS |
Director Name | Mrs Alizah Neumann |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2006(19 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Cloisters House, Riverside New Bailey St Manchester M3 5FS |
Director Name | Mr Judith Neumann |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2006(19 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Direcptor |
Country of Residence | England |
Correspondence Address | 1st Floor Cloisters House, Riverside New Bailey St Manchester M3 5FS |
Registered Address | 1st Floor Cloisters House, Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £447,769 |
Cash | £780,088 |
Current Liabilities | £2,363,163 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 10 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 24 January 2025 (9 months, 1 week from now) |
30 October 2003 | Delivered on: 7 November 2003 Satisfied on: 23 October 2013 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 property 117 cross street, sale, cheshire. Fully Satisfied |
---|---|
30 October 2003 | Delivered on: 7 November 2003 Satisfied on: 23 October 2013 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 property 115 cross street, sale, cheshire. Fully Satisfied |
30 October 2003 | Delivered on: 7 November 2003 Satisfied on: 23 October 2013 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 property 113 cross street, sale, cheshire. Fully Satisfied |
8 November 1996 | Delivered on: 27 November 1996 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a 113,115 & 117 cross street sale trafford greater manchester t/no;-GM185025 GM184024 & GM173396 specifi charge the goodwill of any business on the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
27 January 1987 | Delivered on: 3 February 1987 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: 1 fairy lane bury new road greater manchester title no gm 413334 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 October 2023 | Change of details for Mr Arnold Henry as a person with significant control on 30 October 2023 (2 pages) |
---|---|
30 October 2023 | Change of details for Mr Henry Neumann as a person with significant control on 30 October 2023 (2 pages) |
30 October 2023 | Change of details for Mr Pinchas Neumann as a person with significant control on 30 October 2023 (2 pages) |
10 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
20 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
3 February 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
26 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
11 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloisters House, Riverside New Bailey Street Manchester M3 5FS on 11 March 2019 (1 page) |
28 February 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
5 February 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
20 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
21 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 February 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
3 February 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
4 April 2016 | Micro company accounts made up to 31 March 2015 (4 pages) |
4 April 2016 | Micro company accounts made up to 31 March 2015 (4 pages) |
15 March 2016 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
15 March 2016 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
23 December 2015 | Previous accounting period shortened from 1 April 2015 to 31 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 1 April 2015 to 31 March 2015 (1 page) |
22 December 2015 | Previous accounting period extended from 25 March 2015 to 1 April 2015 (1 page) |
22 December 2015 | Previous accounting period extended from 25 March 2015 to 1 April 2015 (1 page) |
7 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
24 December 2014 | Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page) |
24 December 2014 | Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page) |
24 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 October 2013 | Satisfaction of charge 5 in full (4 pages) |
23 October 2013 | Satisfaction of charge 5 in full (4 pages) |
23 October 2013 | Satisfaction of charge 4 in full (4 pages) |
23 October 2013 | Satisfaction of charge 3 in full (4 pages) |
23 October 2013 | Satisfaction of charge 3 in full (4 pages) |
23 October 2013 | Satisfaction of charge 4 in full (4 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Director's details changed for Mr Arnold Henry on 11 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Judith Neumann on 11 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Judith Neumann on 11 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Alizah Neumann on 11 March 2013 (2 pages) |
11 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Director's details changed for Mr Henry Neumann on 11 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Mr Henry Neumann on 11 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Esther Henry on 11 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Mr Arnold Henry on 11 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Esther Henry on 11 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Alizah Neumann on 11 March 2013 (2 pages) |
7 February 2013 | Secretary's details changed for Mr Arnold Henry on 7 February 2013 (1 page) |
7 February 2013 | Secretary's details changed for Mr Arnold Henry on 7 February 2013 (1 page) |
7 February 2013 | Secretary's details changed for Mr Arnold Henry on 7 February 2013 (1 page) |
24 December 2012 | Previous accounting period shortened from 27 March 2012 to 26 March 2012 (1 page) |
24 December 2012 | Previous accounting period shortened from 27 March 2012 to 26 March 2012 (1 page) |
25 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (9 pages) |
25 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (9 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 December 2011 | Previous accounting period shortened from 28 March 2011 to 27 March 2011 (1 page) |
27 December 2011 | Previous accounting period shortened from 28 March 2011 to 27 March 2011 (1 page) |
15 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (9 pages) |
15 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (9 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 December 2010 | Previous accounting period shortened from 29 March 2010 to 28 March 2010 (1 page) |
25 December 2010 | Previous accounting period shortened from 29 March 2010 to 28 March 2010 (1 page) |
14 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Previous accounting period shortened from 30 March 2009 to 29 March 2009 (1 page) |
26 January 2010 | Previous accounting period shortened from 30 March 2009 to 29 March 2009 (1 page) |
27 April 2009 | Total exemption small company accounts made up to 30 March 2008 (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 March 2008 (5 pages) |
9 February 2009 | Return made up to 20/01/09; full list of members (6 pages) |
9 February 2009 | Return made up to 20/01/09; full list of members (6 pages) |
27 January 2009 | Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page) |
27 January 2009 | Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 January 2008 | Return made up to 20/01/08; full list of members (4 pages) |
25 January 2008 | Return made up to 20/01/08; full list of members (4 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Return made up to 20/01/07; full list of members (4 pages) |
1 February 2007 | Return made up to 20/01/07; full list of members (4 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
8 February 2006 | Return made up to 20/01/06; full list of members (8 pages) |
8 February 2006 | Return made up to 20/01/06; full list of members (8 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 February 2005 | Return made up to 01/02/05; full list of members (8 pages) |
15 February 2005 | Return made up to 01/02/05; full list of members (8 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) |
11 March 2004 | Registered office changed on 11/03/04 from: harvester house 1ST floor 37 peter street manchester M2 5QD (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: harvester house 1ST floor 37 peter street manchester M2 5QD (1 page) |
9 February 2004 | Return made up to 01/02/04; full list of members (8 pages) |
9 February 2004 | Return made up to 01/02/04; full list of members (8 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
24 February 2003 | Return made up to 01/02/03; full list of members (8 pages) |
24 February 2003 | Return made up to 01/02/03; full list of members (8 pages) |
11 February 2003 | Resolutions
|
11 February 2003 | Resolutions
|
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) |
25 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
2 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
30 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
12 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
21 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
21 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 March 1999 | Return made up to 01/02/99; full list of members (8 pages) |
1 March 1999 | Return made up to 01/02/99; full list of members (8 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) |
9 February 1998 | Return made up to 01/02/98; no change of members (6 pages) |
9 February 1998 | Return made up to 01/02/98; no change of members (6 pages) |
19 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
19 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
6 March 1997 | Return made up to 01/02/97; no change of members (6 pages) |
6 March 1997 | Return made up to 01/02/97; no change of members (6 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
21 March 1996 | Return made up to 01/02/96; full list of members (8 pages) |
21 March 1996 | Return made up to 01/02/96; full list of members (8 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
24 July 1995 | Resolutions
|
24 July 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
3 September 1986 | Certificate of incorporation (1 page) |
3 September 1986 | Certificate of incorporation (1 page) |