Salford
Lancashire
M7 4HR
Director Name | Mr Mordecai Halpern |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 1998(9 years, 3 months after company formation) |
Appointment Duration | 22 years, 3 months (closed 12 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 New Hall Avenue Salford Lancashire M7 4HR |
Director Name | Mr Jacob Akiva Halpern |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1989(2 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Waterpark Road Salford Lancashire M7 4FT |
Director Name | Jeffrey Steiner |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1990(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 73 Upper Park Road Salford Lancashire M7 4JB |
Secretary Name | Mr Jacob Halpern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1990(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brantwood Road Salford Lancashire M7 4FL |
Website | jaymarestates.co.uk |
---|---|
Telephone | 0161 7368100 |
Telephone region | Manchester |
Registered Address | Gregs Building 1 Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Jacob Halpern 12.50% Ordinary |
---|---|
5 at £1 | M.c. Halpern 12.50% Ordinary |
5 at £1 | Miriam Halpern 12.50% Ordinary |
5 at £1 | Mordecai Halpern 12.50% Ordinary |
5 at £1 | Mr R. Halpern & D. Halpern 12.50% Ordinary |
5 at £1 | Mrs R. Halpern 12.50% Ordinary |
5 at £1 | N. Halpern 12.50% Ordinary |
5 at £1 | Y. Halpern 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £969,107 |
Cash | £220,406 |
Current Liabilities | £4,124,237 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
17 February 2000 | Delivered on: 24 February 2000 Satisfied on: 17 June 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51 moorcroft road woodthorpe york. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
26 May 1998 | Delivered on: 28 May 1998 Satisfied on: 17 June 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 norbeck avenue chorlton cum hardy manchester goodwill of any business and proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
24 November 1997 | Delivered on: 29 November 1997 Satisfied on: 17 June 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 279-281 hunts cross avenue walton t/n-MS260049 by way of legal mortgage the property described above, by way of fixed charge, the plant machinery and fixtures and fittings; furniture furnishings equipment tools and other chattels; the present and future goodwill of any business and the proceeds of any insuarance from time to time affecting the property or the assets referred to above. Fully Satisfied |
11 April 2008 | Delivered on: 18 April 2008 Satisfied on: 16 March 2012 Persons entitled: Alliance & Leicester 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 k/a 157 chatham street, edgeley t/n GM886587 together with all buildings, trade and other fixtures, fixed plant and machinery. Fully Satisfied |
9 May 2005 | Delivered on: 10 May 2005 Satisfied on: 17 June 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 157 chatham street, edgley, stockport t/no GM886587. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 November 2004 | Delivered on: 11 November 2004 Satisfied on: 17 June 2011 Persons entitled: The Royal Bank of Scotland 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 ash field drive manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 September 2004 | Delivered on: 4 September 2004 Satisfied on: 17 June 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 clapham street new moston manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 July 2004 | Delivered on: 21 July 2004 Satisfied on: 17 June 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 corkland close ashton under lyne. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 July 2004 | Delivered on: 21 July 2004 Satisfied on: 17 June 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 56 buxton road disley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 July 2004 | Delivered on: 21 July 2004 Satisfied on: 17 June 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 frederick street ashton under lyne. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 July 2004 | Delivered on: 21 July 2004 Satisfied on: 17 June 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 91 acre street denton manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 March 2002 | Delivered on: 20 March 2002 Satisfied on: 17 June 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 79 manor road levenshulme manchester t/n GM891098. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 February 2002 | Delivered on: 26 February 2002 Satisfied on: 17 June 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 77 manor road, levenshulme, manchester, t/no GM885552. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 April 2000 | Delivered on: 28 April 2000 Satisfied on: 17 June 2011 Persons entitled: Woolwich PLC Classification: Charge over beneficial interest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (A) units 1 and 2 lowry rd,tingley,west yorkshire (t/no wyk 499884); (b) 19 east end rd,walkington,humberside (HS261308); (c) units 1 and 2 dunholme rd,welton,lincolnshire (LL81336); all rights and interest thereon. See the mortgage charge document for full details. Fully Satisfied |
14 August 2008 | Delivered on: 20 August 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 22 new hall road, salford t/no GM85672 together with all buildings, fixed plant and machinery from time to time thereon. Outstanding |
11 April 2008 | Delivered on: 18 April 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge 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 23 corkland close, ashton under lyne t/n GM968045 together with all buildings, trade and other fixtures, fixed plant and machinery. Outstanding |
11 April 2008 | Delivered on: 18 April 2008 Persons entitled: Alliance & Leicester 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 k/a 9 frederick street, ashton under lyne t/n GM970615 together with all buildings, trade and other fixtures, fixed palnt and machinery. Outstanding |
11 April 2008 | Delivered on: 18 April 2008 Persons entitled: Alliance & Leicester 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 k/a 91 acre street, denton t/n GM487243 together with all buildings, trade and other fixtures, fixed plant and machinery. Outstanding |
11 April 2008 | Delivered on: 18 April 2008 Persons entitled: Alliance & Leicester 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 k/a 56 buxton road, disley t/n CH522401 together with all buildings, trade and other fixtures, fixed plant and machinery. Outstanding |
11 April 2008 | Delivered on: 18 April 2008 Persons entitled: Alliance & Leicester 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 k/a 4 harrop street, gorton, manchester t/n GM832201 together with all buildings, trade and other fixtures, fixed plant and machinery. Outstanding |
11 April 2008 | Delivered on: 18 April 2008 Persons entitled: Lliance & Leicester 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 k/a 10 norbreck avenue, chorlton, manchester t/n GM786133 together with all buildings, trade and other fixtures, fixed plant and machinery. Outstanding |
11 April 2008 | Delivered on: 18 April 2008 Persons entitled: Alliance & Leicester 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 k/a 21 ashfield drive, newton heath t/n GM962239 together with all buildings, trade and other fixtures, fixed plant and machinery. Outstanding |
11 April 2008 | Delivered on: 18 April 2008 Persons entitled: Alliance & Leicester 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 k/a 51 moorcroft road, york t/n NYK248525 together with all buildings, trade and other fixtures, fixed plant and machinery. Outstanding |
11 April 2008 | Delivered on: 18 April 2008 Persons entitled: Alliance & Leicester 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 k/a 9 clapham street, moston, manchester t/n GM885542 together with all buildings, trade and other fixtures, fixed plant and machinery. Outstanding |
11 April 2008 | Delivered on: 18 April 2008 Persons entitled: Alliance & Leicester 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 July 2020 | Removal of liquidator by secretary of state (4 pages) |
12 May 2020 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
29 May 2019 | Liquidators' statement of receipts and payments to 20 April 2019 (21 pages) |
12 September 2018 | Satisfaction of charge 25 in full (1 page) |
12 September 2018 | Satisfaction of charge 31 in full (1 page) |
12 September 2018 | Satisfaction of charge 20 in full (1 page) |
12 September 2018 | Satisfaction of charge 30 in full (1 page) |
12 September 2018 | Satisfaction of charge 26 in full (1 page) |
12 September 2018 | Satisfaction of charge 27 in full (1 page) |
15 August 2018 | Satisfaction of charge 21 in full (1 page) |
15 August 2018 | Satisfaction of charge 22 in full (1 page) |
15 August 2018 | Satisfaction of charge 28 in full (1 page) |
15 August 2018 | Satisfaction of charge 24 in full (1 page) |
15 August 2018 | Satisfaction of charge 29 in full (1 page) |
8 June 2018 | Liquidators' statement of receipts and payments to 20 April 2018 (19 pages) |
20 October 2017 | Registered office address changed from C/O Cg&Co 17 st Ann's Square Manchester M2 7PW to Gregs Building 1 Booth Street Manchester M2 4DU on 20 October 2017 (2 pages) |
20 October 2017 | Registered office address changed from C/O Cg&Co 17 st Ann's Square Manchester M2 7PW to Gregs Building 1 Booth Street Manchester M2 4DU on 20 October 2017 (2 pages) |
30 June 2017 | Liquidators' statement of receipts and payments to 20 April 2017 (17 pages) |
30 June 2017 | Liquidators' statement of receipts and payments to 20 April 2017 (17 pages) |
8 July 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
8 July 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 June 2016 | Termination of appointment of Jacob Akiva Halpern as a director on 31 May 2016 (1 page) |
21 June 2016 | Termination of appointment of Jacob Akiva Halpern as a director on 31 May 2016 (1 page) |
10 May 2016 | Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to C/O Cg&Co 17 st Ann's Square Manchester M2 7PW on 10 May 2016 (2 pages) |
10 May 2016 | Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to C/O Cg&Co 17 st Ann's Square Manchester M2 7PW on 10 May 2016 (2 pages) |
4 May 2016 | Resolutions
|
4 May 2016 | Appointment of a voluntary liquidator (1 page) |
4 May 2016 | Statement of affairs with form 4.19 (7 pages) |
4 May 2016 | Resolutions
|
4 May 2016 | Appointment of a voluntary liquidator (1 page) |
4 May 2016 | Statement of affairs with form 4.19 (7 pages) |
22 December 2015 | Previous accounting period shortened from 6 April 2015 to 5 April 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 6 April 2015 to 5 April 2015 (1 page) |
21 December 2015 | Previous accounting period extended from 23 March 2015 to 6 April 2015 (1 page) |
21 December 2015 | Previous accounting period extended from 23 March 2015 to 6 April 2015 (1 page) |
18 December 2015 | Previous accounting period shortened from 24 March 2015 to 23 March 2015 (1 page) |
18 December 2015 | Previous accounting period shortened from 24 March 2015 to 23 March 2015 (1 page) |
22 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
23 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Previous accounting period shortened from 25 March 2014 to 24 March 2014 (1 page) |
23 December 2014 | Previous accounting period shortened from 25 March 2014 to 24 March 2014 (1 page) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Register(s) moved to registered inspection location 32 Winders Way Salford M6 6AR (1 page) |
1 October 2014 | Register(s) moved to registered inspection location 32 Winders Way Salford M6 6AR (1 page) |
1 October 2014 | Register inspection address has been changed to 32 Winders Way Salford M6 6AR (1 page) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Register inspection address has been changed to 32 Winders Way Salford M6 6AR (1 page) |
4 July 2014 | Change of share class name or designation (2 pages) |
4 July 2014 | Change of share class name or designation (2 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 March 2014 | Previous accounting period shortened from 26 March 2013 to 25 March 2013 (1 page) |
21 March 2014 | Previous accounting period shortened from 26 March 2013 to 25 March 2013 (1 page) |
24 December 2013 | Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page) |
24 December 2013 | Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page) |
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 April 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
3 April 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
22 March 2013 | Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page) |
22 March 2013 | Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page) |
7 February 2013 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
27 December 2012 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page) |
27 December 2012 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page) |
19 June 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
19 June 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
23 March 2012 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
23 March 2012 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
23 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
23 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
28 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
28 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
26 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
17 August 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
6 December 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
19 August 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
19 August 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
11 December 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
11 December 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
25 November 2009 | Director's details changed for Mr Jacob Halpern on 3 July 2008 (1 page) |
25 November 2009 | Director's details changed for Mr Jacob Halpern on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Jacob Halpern on 3 July 2008 (1 page) |
25 November 2009 | Director's details changed for Mr Jacob Halpern on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Director's details changed for Mr Jacob Halpern on 3 July 2008 (1 page) |
25 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
25 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
25 November 2008 | Director's change of particulars / jacob halpern / 19/07/2008 (1 page) |
25 November 2008 | Return made up to 01/10/08; no change of members (4 pages) |
25 November 2008 | Director's change of particulars / jacob halpern / 19/07/2008 (1 page) |
25 November 2008 | Return made up to 01/10/08; no change of members (4 pages) |
30 September 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
30 September 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
26 March 2008 | Accounts for a small company made up to 31 March 2006 (8 pages) |
26 March 2008 | Accounts for a small company made up to 31 March 2006 (8 pages) |
28 October 2007 | Return made up to 01/10/07; full list of members (8 pages) |
28 October 2007 | Return made up to 01/10/07; full list of members (8 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: 40A bury new road prestwich manchester M25 0LD (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 40A bury new road prestwich manchester M25 0LD (1 page) |
10 March 2007 | Registered office changed on 10/03/07 from: c/o lopian gross barnett & co 6TH floor cardinal house 20 st mary's parsonage manchester M3 2LG (1 page) |
10 March 2007 | Registered office changed on 10/03/07 from: c/o lopian gross barnett & co 6TH floor cardinal house 20 st mary's parsonage manchester M3 2LG (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: 14 castlefield avenue salford M7 0HJ (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: 14 castlefield avenue salford M7 0HJ (1 page) |
9 November 2006 | Return made up to 01/10/06; full list of members (9 pages) |
9 November 2006 | Return made up to 01/10/06; full list of members (9 pages) |
10 November 2005 | Return made up to 01/10/05; full list of members (9 pages) |
10 November 2005 | Return made up to 01/10/05; full list of members (9 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 November 2004 | Particulars of mortgage/charge (3 pages) |
11 November 2004 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Return made up to 01/10/04; full list of members (9 pages) |
26 October 2004 | Return made up to 01/10/04; full list of members (9 pages) |
4 September 2004 | Particulars of mortgage/charge (3 pages) |
4 September 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Return made up to 01/10/03; full list of members (9 pages) |
8 April 2004 | Return made up to 01/10/03; full list of members (9 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Return made up to 01/10/02; full list of members (9 pages) |
6 February 2003 | Return made up to 01/10/02; full list of members (9 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 March 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
16 October 2001 | Return made up to 01/10/01; full list of members (8 pages) |
16 October 2001 | Return made up to 01/10/01; full list of members (8 pages) |
30 January 2001 | Return made up to 01/10/00; full list of members (8 pages) |
30 January 2001 | Return made up to 01/10/00; full list of members (8 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
4 July 2000 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
4 July 2000 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
12 June 2000 | Company name changed chattan investments LIMITED\certificate issued on 13/06/00 (2 pages) |
12 June 2000 | Company name changed chattan investments LIMITED\certificate issued on 13/06/00 (2 pages) |
28 April 2000 | Particulars of mortgage/charge (5 pages) |
28 April 2000 | Particulars of mortgage/charge (5 pages) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Particulars of mortgage/charge (3 pages) |
4 January 2000 | Accounts for a small company made up to 28 February 1999 (4 pages) |
4 January 2000 | Accounts for a small company made up to 28 February 1999 (4 pages) |
19 October 1999 | Return made up to 01/10/99; full list of members (8 pages) |
19 October 1999 | Return made up to 01/10/99; full list of members (8 pages) |
31 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
31 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
28 May 1998 | Particulars of mortgage/charge (3 pages) |
28 May 1998 | Particulars of mortgage/charge (3 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
15 April 1998 | Return made up to 16/01/98; change of members (5 pages) |
15 April 1998 | Return made up to 16/01/98; change of members (5 pages) |
3 December 1997 | Full accounts made up to 28 February 1997 (8 pages) |
3 December 1997 | Full accounts made up to 28 February 1997 (8 pages) |
29 November 1997 | Particulars of mortgage/charge (3 pages) |
29 November 1997 | Particulars of mortgage/charge (3 pages) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | New secretary appointed (2 pages) |
10 November 1997 | New secretary appointed (2 pages) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Secretary resigned (1 page) |
10 November 1997 | Secretary resigned (1 page) |
23 April 1997 | Return made up to 16/01/97; full list of members (6 pages) |
23 April 1997 | Return made up to 16/01/97; full list of members (6 pages) |
31 December 1996 | Accounts for a small company made up to 28 February 1996 (9 pages) |
31 December 1996 | Accounts for a small company made up to 28 February 1996 (9 pages) |
14 May 1996 | Return made up to 16/01/96; no change of members (4 pages) |
14 May 1996 | Return made up to 16/01/96; no change of members (4 pages) |
2 January 1996 | Full accounts made up to 28 February 1995 (9 pages) |
2 January 1996 | Full accounts made up to 28 February 1995 (9 pages) |
15 March 1995 | Return made up to 16/01/95; no change of members (4 pages) |
15 March 1995 | Return made up to 16/01/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |
23 December 1991 | Particulars of mortgage/charge (3 pages) |
23 December 1991 | Particulars of mortgage/charge (3 pages) |
15 January 1991 | Full accounts made up to 28 February 1990 (7 pages) |
15 January 1991 | Full accounts made up to 28 February 1990 (7 pages) |
15 January 1991 | Return made up to 01/07/90; full list of members (7 pages) |
15 January 1991 | Return made up to 01/07/90; full list of members (7 pages) |
23 October 1989 | Wd 16/10/89 ad 01/09/89--------- £ si 38@1=38 £ ic 2/40 (2 pages) |
23 October 1989 | Wd 16/10/89 ad 01/09/89--------- £ si 38@1=38 £ ic 2/40 (2 pages) |
21 September 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
21 September 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
16 January 1989 | Incorporation (11 pages) |
16 January 1989 | Incorporation (11 pages) |