Salford
Lancashire
M7 4FL
Director Name | Mr Hyman Weiss |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1992(3 years, 7 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Waterpark Road Salford Lancashire M7 4ET |
Director Name | Mr Maurice Neumann |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2000(11 years, 5 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Stanley Road Salford Lancashire M7 4ES |
Secretary Name | Mr Henry Neumann |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2000(11 years, 5 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brantwood Road Salford Lancashire M7 4FL |
Director Name | Walter Neumann |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | 4 Cheltenham Crescent Salford M7 4FP |
Director Name | Mr Bernardin Weiss |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 7 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 29 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cubley Road Salford Manchester M7 4SE |
Secretary Name | Walter Neumann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | 4 Cheltenham Crescent Salford M7 4FP |
Registered Address | 309 Bury New Road Salford M7 2YN |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Broughton |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
6 at £1 | Janet Bleier 6.00% Ordinary |
---|---|
5 at £1 | C. Rosenthal & S. Rosenthal 5.00% Ordinary |
5 at £1 | Edlo Investments LTD 5.00% Ordinary |
5 at £1 | Freda Klipstein 5.00% Ordinary |
5 at £1 | Mr S. Bamberger 5.00% Ordinary |
5 at £1 | Mr S. Bamberger & Mrs S. Bamberger 5.00% Ordinary |
5 at £1 | Newhill Investments LTD 5.00% Ordinary |
3 at £1 | Salo Dankovitz 3.00% Ordinary |
15 at £1 | North Salford Estates LTD 15.00% Ordinary |
13 at £1 | Citeglen Properties LTD 13.00% Ordinary |
12 at £1 | Michael Hammelburger 12.00% Ordinary |
11 at £1 | Esther Henry 11.00% Ordinary |
10 at £1 | Sarah Feldman 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52 |
Current Liabilities | £48 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 4 weeks from now) |
1 May 2008 | Delivered on: 3 May 2008 Persons entitled: Co-Operative 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: Land and buildings on the south side of whitelands road ashton under lyne t/nos GM508367 and GM508105; a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate, & assigns the rental sums and benefit of all rights relating to them. See image for full details. Outstanding |
---|---|
16 November 1989 | Delivered on: 21 November 1989 Satisfied on: 3 May 2008 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys from time to time held to the credit of the company by the bank on any current deposit and/or other accoun(s) which the company may now and/or hereafter have the bank or held by the bank on an account (s) earmarked or designated by reference to the company and/or under any deposit receipt. Fully Satisfied |
9 May 1989 | Delivered on: 25 May 1989 Satisfied on: 3 May 2008 Persons entitled: National Westminster Bank PLC Classification: Charge over building agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An assignment of all the company's benefit of the building agreement dated 5/5/89 relating to property forming part of wellington mill whitelands road ashton under lyne tameside. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 May 1989 | Delivered on: 17 May 1989 Satisfied on: 3 May 2008 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: L/H property k/a wellington mill whitelands road, ashton under lyne, tameside greater manchester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 March 1989 | Delivered on: 6 April 1989 Satisfied on: 3 May 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
12 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
8 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
19 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
7 June 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
6 September 2018 | Confirmation statement made on 6 September 2018 with updates (5 pages) |
2 May 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
24 May 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
24 May 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
12 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
12 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
13 May 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
13 May 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
3 August 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
3 August 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
18 April 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
18 April 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
12 October 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
12 October 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (10 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (10 pages) |
30 October 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
30 October 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (8 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (8 pages) |
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
15 April 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
15 April 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
2 April 2008 | Return made up to 31/03/08; full list of members (8 pages) |
2 April 2008 | Return made up to 31/03/08; full list of members (8 pages) |
6 June 2007 | Return made up to 31/03/07; full list of members (8 pages) |
6 June 2007 | Return made up to 31/03/07; full list of members (8 pages) |
22 May 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
22 May 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
13 June 2006 | Return made up to 31/03/06; full list of members (11 pages) |
13 June 2006 | Return made up to 31/03/06; full list of members (11 pages) |
22 May 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
22 May 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
21 November 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
21 November 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
9 May 2005 | Return made up to 31/03/05; no change of members (8 pages) |
9 May 2005 | Return made up to 31/03/05; no change of members (8 pages) |
14 June 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
14 June 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
29 April 2004 | Return made up to 31/03/04; no change of members (8 pages) |
29 April 2004 | Return made up to 31/03/04; no change of members (8 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page) |
15 May 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
15 May 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
16 April 2003 | Return made up to 31/03/03; full list of members (12 pages) |
16 April 2003 | Return made up to 31/03/03; full list of members (12 pages) |
20 September 2002 | Resolutions
|
20 September 2002 | Resolutions
|
13 August 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
13 August 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
3 May 2002 | Return made up to 31/03/02; full list of members (11 pages) |
3 May 2002 | Return made up to 31/03/02; full list of members (11 pages) |
12 September 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
12 September 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members (12 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members (12 pages) |
16 August 2000 | Full accounts made up to 31 March 2000 (6 pages) |
16 August 2000 | Full accounts made up to 31 March 2000 (6 pages) |
10 April 2000 | Return made up to 31/03/00; full list of members (11 pages) |
10 April 2000 | Return made up to 31/03/00; full list of members (11 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Secretary resigned;director resigned (1 page) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | Secretary resigned;director resigned (1 page) |
1 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
22 April 1999 | Return made up to 31/03/99; full list of members (12 pages) |
22 April 1999 | Return made up to 31/03/99; full list of members (12 pages) |
3 September 1998 | Full accounts made up to 31 March 1998 (6 pages) |
3 September 1998 | Full accounts made up to 31 March 1998 (6 pages) |
12 May 1998 | Return made up to 31/03/98; no change of members (10 pages) |
12 May 1998 | Return made up to 31/03/98; no change of members (10 pages) |
21 November 1997 | Full accounts made up to 31 March 1997 (4 pages) |
21 November 1997 | Full accounts made up to 31 March 1997 (4 pages) |
14 April 1997 | Return made up to 31/03/97; no change of members (10 pages) |
14 April 1997 | Return made up to 31/03/97; no change of members (10 pages) |
4 October 1996 | Full accounts made up to 31 March 1996 (4 pages) |
4 October 1996 | Full accounts made up to 31 March 1996 (4 pages) |
18 April 1996 | Return made up to 31/03/96; full list of members (12 pages) |
18 April 1996 | Return made up to 31/03/96; full list of members (12 pages) |
22 November 1995 | Full accounts made up to 31 March 1995 (4 pages) |
22 November 1995 | Full accounts made up to 31 March 1995 (4 pages) |
17 May 1995 | Return made up to 31/03/95; no change of members
|
17 May 1995 | Return made up to 31/03/95; no change of members
|
2 September 1988 | Incorporation (12 pages) |
2 September 1988 | Incorporation (12 pages) |