Salford
Lancashire
M7 4ET
Director Name | Mr Simcha Fulda |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Textile Merchant |
Country of Residence | England |
Correspondence Address | 42 Waterpark Road Salford Lancashire M7 4ET |
Secretary Name | Mrs Esther Fulda |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1991(2 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Waterpark Road Salford Lancashire M7 4ET |
Director Name | Mr Yehoshua Yoseph Fulda |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2019(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Mandley Park Avenue Salford M7 4BZ |
Registered Address | 1st Floor Cloister 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 | Over 300 other UK companies use this postal address |
90 at £1 | Mr Simcha Fulda 90.00% Ordinary |
---|---|
10 at £1 | Mrs Esther Fulda 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (2 months, 1 week from now) |
1 April 2003 | Delivered on: 5 April 2003 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The propery known as 67 cross street sale greater manchester title number GM169412 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery.all monies deposited with the trustee.floating charge the whole of the company's undertaking. See the mortgage charge document for full details. Outstanding |
---|---|
23 December 2002 | Delivered on: 27 December 2002 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 185 cross st,sale,gt.manchester; t/no GM784570;and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 December 2002 | Delivered on: 13 December 2002 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 4A queen's drive, prestwich, manchester M25 0LB t/n LA122223, and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property..assigns the related rights..by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery..by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future..assigns goodwill and intellectual property. Outstanding |
29 August 2002 | Delivered on: 18 September 2002 Persons entitled: The 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: 67 cross street sale manchester M33 7HF t/no GM169412.. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
11 July 2002 | Delivered on: 24 July 2002 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a 16 eastway, sale, greater manchester t/n GM2212, and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 February 2002 | Delivered on: 23 February 2002 Persons entitled: The 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: 28 hilton crescent, prestwich, manchester, t/no GM867983. By way of floating charge over all unfixed plant, machinery and other assets, equipment. Assignment of the goodwill, benefit of the licence or certificate and the right to recover and receive any compensation. Outstanding |
20 September 2012 | Delivered on: 25 September 2012 Persons entitled: The 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: 2 and 2A mather avenue prestwich manchester t/no GM368492 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. Outstanding |
31 October 2008 | Delivered on: 12 November 2008 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 6 grosvenor court park lane salford all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). 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. Outstanding |
5 December 2007 | Delivered on: 15 December 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £85,646.00 and all other monies due or to become due. Particulars: 5 allandale court waterpark road salford,. Fixed charge over all rental income and. Outstanding |
5 December 2007 | Delivered on: 12 December 2007 Persons entitled: The 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: 28 halifax road todmorden t/n WYK387242. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
5 December 2007 | Delivered on: 12 December 2007 Persons entitled: The 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: 4 mancknols street nelson t/n LA911192. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
29 June 2007 | Delivered on: 4 July 2007 Persons entitled: Clydesdale 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: Land and buildings on the south side of albert close, whitefield, bury, greater manchester t/n GM528565. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
13 June 2007 | Delivered on: 22 June 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £106,340.00 and all other monies due or to become due. Particulars: Flat 18 allandale court waterpark road S. see the mortgage charge document for full details. Fixed charge over all rental income and. Outstanding |
3 January 2007 | Delivered on: 6 January 2007 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 tewkesbury drive, prestwich, manchester t/no. LA123910 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Outstanding |
3 January 2007 | Delivered on: 6 January 2007 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 lichfield drive, prestwich, manchester t/no. LA148877 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Outstanding |
2 November 2001 | Delivered on: 7 November 2001 Persons entitled: The 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: 16 eastway sale cheshire t/no.GM22123 and a floating charge over all unfixed plant machinery and other assets equipment in or about the property and assignment of goodwill of the business and benefit of licences. Outstanding |
15 September 2006 | Delivered on: 20 September 2006 Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 roston court roston road salford,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
13 July 2006 | Delivered on: 15 July 2006 Persons entitled: The 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: 87 long street, middleton t/no. GM79533. Floating charge all unfixed plant and machinery and other chattels and equipment in or about the property. Assignment of the goodwill of the business carried on at the property and the benefit of the licence or certificate and the right to recover or receive any compensation payable in respect of the licence or certificate. Outstanding |
13 July 2006 | Delivered on: 15 July 2006 Persons entitled: The 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: 83 and 85 long street, middleton t/no. GM931169. Floating charge all unfixed plant and machinery and other chattels and equipment in or about the property. Assignment of the goodwill of the business carried on at the property and the benefit of the licence or certificate and the right to recover or receive any compensation payable in respect of the licence or certificate. Outstanding |
6 April 2006 | Delivered on: 24 April 2006 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 29 beechcroft prestwich manchester. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
6 April 2006 | Delivered on: 24 April 2006 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 15 roston court salford 7 manchester. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
31 March 2006 | Delivered on: 10 April 2006 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 hereford drive prestwich manchester t/no GM829286 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 March 2006 | Delivered on: 5 April 2006 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 harrogate avenue prestwich manchester t/no LA134156 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 March 2006 | Delivered on: 31 March 2006 Persons entitled: The 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: 17 tewkesbury drive prestwich manchester t/no LA123910. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
24 March 2006 | Delivered on: 25 March 2006 Persons entitled: Northern Rock PLC Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 145 shaw heath stockport cheshire and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 February 2006 | Delivered on: 14 March 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1A and 3A market street, altrincham, cheshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
28 February 2000 | Delivered on: 8 March 2000 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 May 2005 | Delivered on: 3 June 2005 Persons entitled: The 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: 27 st james street bacup lancs t/n LA447775 floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at the property. See the mortgage charge document for full details. Outstanding |
9 May 2005 | Delivered on: 11 May 2005 Persons entitled: The 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: 3 lichfield drive, prestwich, manchester. T/no LA148877 with floating charge over all unfixed plant and machinery and other chattels and equipment, the goodwill, the benefit of the licence, the right to recover and receive any compensation. See the mortgage charge document for full details. Outstanding |
30 March 2005 | Delivered on: 6 April 2005 Persons entitled: The 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: 16 hereford drive prestwich manchester t/no GM829286. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
5 November 2004 | Delivered on: 16 November 2004 Persons entitled: The 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: 16 hereford drive prestwich manchester t/n GM829286. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
22 October 2004 | Delivered on: 10 November 2004 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 moxley road crumpsall manchester fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
15 July 2004 | Delivered on: 22 July 2004 Persons entitled: The 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: 5 harrogate avenue, prestwich, manchester t/no LA134156. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
15 July 2004 | Delivered on: 22 July 2004 Persons entitled: The 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: 60 and 62 nantwich road, crewe t/no's CH123110 and CH98002. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
4 March 2004 | Delivered on: 6 March 2004 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 grosvenor court park lane salford manchester t/n LA21080 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. Outstanding |
3 October 2003 | Delivered on: 22 October 2003 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 164 cross street, sale, greater manchester. T/n CH91125. And all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 July 2003 | Delivered on: 2 August 2003 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a 132 seamons road altrincham cheshire WA14 4LJ t/no GM664877 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. See the mortgage charge document for full details. Outstanding |
13 April 1995 | Delivered on: 26 April 1995 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: 21/21A bury new road, sedgley park, prestwich, manchester t/n LA66467. 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. Outstanding |
15 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
3 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
4 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
29 April 2019 | Appointment of Mr Yehoshua Yoseph Fulda as a director on 29 April 2019 (2 pages) |
5 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
31 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
2 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
2 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 July 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
8 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
27 November 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
27 November 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
8 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
24 April 2014 | Receiver's abstract of receipts and payments to 11 April 2014 (2 pages) |
24 April 2014 | Receiver's abstract of receipts and payments to 11 April 2014 (2 pages) |
17 April 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
17 April 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
17 April 2014 | Notice of ceasing to act as receiver or manager (5 pages) |
17 April 2014 | Notice of ceasing to act as receiver or manager (5 pages) |
17 April 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
17 April 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
17 April 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
17 April 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
17 April 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
17 April 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
11 July 2013 | Appointment of receiver or manager (4 pages) |
11 July 2013 | Appointment of receiver or manager (4 pages) |
11 July 2013 | Appointment of receiver or manager (4 pages) |
11 July 2013 | Appointment of receiver or manager (4 pages) |
11 July 2013 | Appointment of receiver or manager (4 pages) |
11 July 2013 | Appointment of receiver or manager (4 pages) |
11 July 2013 | Appointment of receiver or manager (4 pages) |
11 July 2013 | Appointment of receiver or manager (4 pages) |
11 July 2013 | Appointment of receiver or manager (4 pages) |
11 July 2013 | Appointment of receiver or manager (4 pages) |
4 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
7 May 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 38 (5 pages) |
8 August 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
20 May 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
3 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
3 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
8 July 2010 | Director's details changed for Mrs Esther Fulda on 25 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Simcha Fulda on 25 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Mrs Esther Fulda on 25 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Simcha Fulda on 25 May 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Mrs Esther Fulda on 25 May 2010 (1 page) |
8 July 2010 | Secretary's details changed for Mrs Esther Fulda on 25 May 2010 (1 page) |
8 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
4 July 2009 | Return made up to 25/05/09; full list of members (7 pages) |
4 July 2009 | Return made up to 25/05/09; full list of members (7 pages) |
22 June 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
22 June 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
22 September 2008 | Return made up to 25/05/08; no change of members (7 pages) |
22 September 2008 | Return made up to 25/05/08; no change of members (7 pages) |
15 December 2007 | Particulars of mortgage/charge (4 pages) |
15 December 2007 | Particulars of mortgage/charge (4 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
6 July 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
6 July 2007 | Return made up to 25/05/07; no change of members (7 pages) |
6 July 2007 | Return made up to 25/05/07; no change of members (7 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Particulars of mortgage/charge (4 pages) |
22 June 2007 | Particulars of mortgage/charge (4 pages) |
6 January 2007 | Particulars of mortgage/charge (3 pages) |
6 January 2007 | Particulars of mortgage/charge (3 pages) |
6 January 2007 | Particulars of mortgage/charge (3 pages) |
6 January 2007 | Particulars of mortgage/charge (3 pages) |
30 November 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
30 November 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Return made up to 25/05/06; full list of members (7 pages) |
7 June 2006 | Return made up to 25/05/06; full list of members (7 pages) |
24 April 2006 | Particulars of mortgage/charge (4 pages) |
24 April 2006 | Particulars of mortgage/charge (4 pages) |
24 April 2006 | Particulars of mortgage/charge (4 pages) |
24 April 2006 | Particulars of mortgage/charge (4 pages) |
10 April 2006 | Particulars of mortgage/charge (4 pages) |
10 April 2006 | Particulars of mortgage/charge (4 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
24 November 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
31 May 2005 | Return made up to 31/05/05; full list of members (7 pages) |
31 May 2005 | Return made up to 31/05/05; full list of members (7 pages) |
11 May 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
24 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Return made up to 31/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 31/05/04; full list of members (7 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
11 December 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
2 August 2003 | Particulars of mortgage/charge (3 pages) |
2 August 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Resolutions
|
29 October 2002 | Resolutions
|
29 October 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
29 October 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
18 September 2002 | Particulars of mortgage/charge (3 pages) |
18 September 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
2 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
2 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
23 February 2002 | Particulars of mortgage/charge (3 pages) |
23 February 2002 | Particulars of mortgage/charge (3 pages) |
7 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
7 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
12 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
24 July 2000 | Full accounts made up to 31 March 2000 (5 pages) |
24 July 2000 | Full accounts made up to 31 March 2000 (5 pages) |
5 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
5 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
8 March 2000 | Particulars of mortgage/charge (7 pages) |
8 March 2000 | Particulars of mortgage/charge (7 pages) |
30 December 1999 | Full accounts made up to 31 March 1999 (5 pages) |
30 December 1999 | Full accounts made up to 31 March 1999 (5 pages) |
21 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
21 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
16 October 1998 | Full accounts made up to 31 March 1998 (5 pages) |
16 October 1998 | Full accounts made up to 31 March 1998 (5 pages) |
9 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
9 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
18 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 August 1997 | Return made up to 31/05/97; no change of members (4 pages) |
27 August 1997 | Return made up to 31/05/97; no change of members (4 pages) |
4 October 1996 | Full accounts made up to 31 March 1996 (6 pages) |
4 October 1996 | Full accounts made up to 31 March 1996 (6 pages) |
5 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
5 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
14 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
14 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
27 April 1995 | Company name changed craigwater properties LIMITED\certificate issued on 28/04/95 (4 pages) |
27 April 1995 | Company name changed craigwater properties LIMITED\certificate issued on 28/04/95 (4 pages) |
26 April 1995 | Resolutions
|
26 April 1995 | Particulars of mortgage/charge (4 pages) |
26 April 1995 | Particulars of mortgage/charge (4 pages) |
26 April 1995 | Resolutions
|
24 January 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
24 January 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
2 December 1988 | Incorporation (13 pages) |
2 December 1988 | Incorporation (13 pages) |