New Bailey Street
Salford
M3 5FS
Director Name | Mr Samuel Halpern |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 1991(2 years, 1 month after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS |
Secretary Name | Mr Joshua Halpern |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 1991(2 years, 1 month after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS |
Registered Address | 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
25 at £1 | Cindy Halpern 25.00% Ordinary |
---|---|
25 at £1 | Gita Halpern 25.00% Ordinary |
25 at £1 | Joshua Halpern 25.00% Ordinary |
25 at £1 | Samuel Halpern 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,777,911 |
Cash | £578,049 |
Current Liabilities | £549,218 |
Latest Accounts | 30 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Small |
Accounts Year End | 30 July |
Latest Return | 20 April 2024 (5 days ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
5 April 2017 | Delivered on: 5 April 2017 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: The tenants interst in the lease of the property known as unit 14 silverburn place, bridge of don, aberdeen and being the subjects undergoing reigstration in the land register of scotland under title application number 16ABN15792 and the title number ABN128619. Outstanding |
---|---|
16 March 2017 | Delivered on: 3 April 2017 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: All the rights, titles, benefits and interests, whether present or future, of the company to the rents (as defined in the assignation of rents) including the right to receive the same and the full benefit of any guarantee or security for the performance thereof now or at any time hereafter given together with all claims, actions and damages arising in connection therewith and any proceeds of the foregoing. Outstanding |
12 August 2014 | Delivered on: 16 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Subjects forming phase 1, dyce industrial park, aberdeen. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
1 August 2014 | Delivered on: 12 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: None. Outstanding |
17 May 2021 | Delivered on: 20 May 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
26 March 2021 | Delivered on: 29 March 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
23 February 1998 | Delivered on: 12 March 1998 Satisfied on: 7 August 2014 Persons entitled: Norwich Union Mortgage Finance Limitedq Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 27 march 1997 made between ventgrove limited and the chargee. Particulars: Undertaking and all property and assets. Fully Satisfied |
20 February 1998 | Delivered on: 4 March 1998 Satisfied on: 7 August 2014 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Standard security which was presented for registration in scotland on 24TH february 1998 Secured details: All monies, obligations and liabilities due or to become due from any group member (as defined) to the chargee; as trustee and any company which is or becomes a holding company of any such company or subsidiary or associate of any such company or holding company and on any account whatsoever. Particulars: The subjects forming phase 1 dyce industrial park aberdeen in the county of aberdeen. See the mortgage charge document for full details. Fully Satisfied |
15 May 1990 | Delivered on: 24 May 1990 Satisfied on: 7 August 2014 Persons entitled: Riggs A.P. Bank Limited Classification: Standard security Secured details: All monies due or to become due from the company to riggs A.P. bank limited in terms of a personal bond granted by the company in favour of riggs A.P. bank limited. Particulars: Phase 1 dyce industrial park, aberdeen. Fully Satisfied |
24 April 1990 | Delivered on: 9 May 1990 Satisfied on: 7 August 2014 Persons entitled: Riggs a P Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge over all credit balances. Fully Satisfied |
24 April 1990 | Delivered on: 3 May 1990 Satisfied on: 26 February 1998 Persons entitled: Riggs A.P.Bank Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Undertaking and assets present and future. Fully Satisfied |
28 April 2023 | Accounts for a small company made up to 30 July 2022 (9 pages) |
---|---|
25 April 2023 | Part of the property or undertaking no longer forms part of charge 023646540008 (2 pages) |
20 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
29 April 2022 | Accounts for a small company made up to 30 July 2021 (9 pages) |
27 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
20 May 2021 | Registration of charge 023646540011, created on 17 May 2021 (37 pages) |
20 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
7 April 2021 | Accounts for a small company made up to 31 July 2020 (9 pages) |
29 March 2021 | Registration of charge 023646540010, created on 26 March 2021 (8 pages) |
29 April 2020 | Accounts for a small company made up to 31 July 2019 (9 pages) |
20 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
23 May 2019 | Accounts for a small company made up to 31 July 2018 (8 pages) |
30 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
29 April 2019 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page) |
4 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 Salford M3 5FS on 4 March 2019 (1 page) |
23 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
15 March 2018 | Accounts for a small company made up to 31 July 2017 (10 pages) |
2 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
5 April 2017 | Registration of charge 023646540009, created on 5 April 2017 (14 pages) |
5 April 2017 | Registration of charge 023646540009, created on 5 April 2017 (14 pages) |
3 April 2017 | Registration of charge 023646540008, created on 16 March 2017 (42 pages) |
3 April 2017 | Registration of charge 023646540008, created on 16 March 2017 (42 pages) |
9 January 2017 | Accounts for a small company made up to 31 July 2016 (6 pages) |
9 January 2017 | Accounts for a small company made up to 31 July 2016 (6 pages) |
3 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
29 March 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
29 March 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
6 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
23 April 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
23 April 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
16 August 2014 | Registration of charge 023646540007, created on 12 August 2014 (9 pages) |
16 August 2014 | Registration of charge 023646540007, created on 12 August 2014 (9 pages) |
12 August 2014 | Registration of charge 023646540006, created on 1 August 2014 (8 pages) |
12 August 2014 | Registration of charge 023646540006, created on 1 August 2014 (8 pages) |
12 August 2014 | Registration of charge 023646540006, created on 1 August 2014 (8 pages) |
7 August 2014 | Satisfaction of charge 3 in full (4 pages) |
7 August 2014 | Satisfaction of charge 4 in full (4 pages) |
7 August 2014 | Satisfaction of charge 4 in full (4 pages) |
7 August 2014 | Satisfaction of charge 5 in full (4 pages) |
7 August 2014 | Satisfaction of charge 5 in full (4 pages) |
7 August 2014 | Satisfaction of charge 3 in full (4 pages) |
7 August 2014 | Satisfaction of charge 2 in full (4 pages) |
7 August 2014 | Satisfaction of charge 2 in full (4 pages) |
27 May 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
27 May 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
6 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
7 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
12 April 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
23 May 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
23 May 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
9 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
23 May 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
23 May 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
9 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Director's details changed for Mr Samuel Halpern on 1 January 2011 (2 pages) |
9 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Director's details changed for Mr Joshua Halpern on 1 January 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Samuel Halpern on 1 January 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Joshua Halpern on 1 January 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Joshua Halpern on 1 January 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Samuel Halpern on 1 January 2011 (2 pages) |
4 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Secretary's details changed for Joshua Halpern on 1 January 2010 (1 page) |
4 May 2010 | Secretary's details changed for Joshua Halpern on 1 January 2010 (1 page) |
4 May 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
4 May 2010 | Secretary's details changed for Joshua Halpern on 1 January 2010 (1 page) |
4 May 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
13 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
18 March 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
18 March 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
3 June 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
3 June 2008 | Return made up to 20/04/08; no change of members (7 pages) |
3 June 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
3 June 2008 | Return made up to 20/04/08; no change of members (7 pages) |
24 July 2007 | Return made up to 20/04/07; full list of members (7 pages) |
24 July 2007 | Return made up to 20/04/07; full list of members (7 pages) |
20 February 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
20 February 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
8 May 2006 | Return made up to 20/04/06; full list of members (8 pages) |
8 May 2006 | Return made up to 20/04/06; full list of members (8 pages) |
1 March 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
1 March 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
28 April 2005 | Return made up to 20/04/05; full list of members (8 pages) |
28 April 2005 | Return made up to 20/04/05; full list of members (8 pages) |
7 February 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
7 February 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
5 May 2004 | Return made up to 27/04/04; full list of members (8 pages) |
5 May 2004 | Return made up to 27/04/04; full list of members (8 pages) |
6 April 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
6 April 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: 1ST floor, harvester house 37 peter street manchester M2 5QD (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: 1ST floor, harvester house 37 peter street manchester M2 5QD (1 page) |
26 July 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
26 July 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
16 June 2003 | Return made up to 08/05/03; full list of members (8 pages) |
16 June 2003 | Return made up to 08/05/03; full list of members (8 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
30 May 2002 | Return made up to 08/05/02; full list of members (8 pages) |
30 May 2002 | Return made up to 08/05/02; full list of members (8 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
29 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
29 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
5 June 2000 | Return made up to 08/05/00; full list of members (7 pages) |
5 June 2000 | Return made up to 08/05/00; full list of members (7 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
2 September 1999 | Return made up to 08/05/99; full list of members (8 pages) |
2 September 1999 | Return made up to 08/05/99; full list of members (8 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
4 July 1998 | Return made up to 08/05/98; no change of members (4 pages) |
4 July 1998 | Return made up to 08/05/98; no change of members (4 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | Particulars of mortgage/charge (6 pages) |
4 March 1998 | Particulars of mortgage/charge (6 pages) |
26 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1997 | Return made up to 08/05/97; no change of members (4 pages) |
6 July 1997 | Return made up to 08/05/97; no change of members (4 pages) |
3 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
3 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
7 June 1996 | Return made up to 08/05/96; full list of members (6 pages) |
7 June 1996 | Return made up to 08/05/96; full list of members (6 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
18 July 1995 | Return made up to 08/05/95; no change of members (4 pages) |
18 July 1995 | Return made up to 08/05/95; no change of members (4 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
9 May 1990 | Particulars of mortgage/charge (3 pages) |
9 May 1990 | Particulars of mortgage/charge (3 pages) |
22 March 1989 | Incorporation (13 pages) |
22 March 1989 | Incorporation (13 pages) |