Salford
Manchester
M7 4HL
Director Name | Mrs Adrienne Shenny |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(27 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 2 Leicester Court Upper Park Road Salford Manchester M7 4HL |
Director Name | Mr Joseph Zatman |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(2 years, 1 month after company formation) |
Appointment Duration | 23 years, 2 months (resigned 24 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Leicester Court Upper Park Road Salford M7 4HL |
Director Name | Mr Saul Rubinstein |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(2 years, 1 month after company formation) |
Appointment Duration | 27 years, 5 months (resigned 26 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Leicester Court Upper Park Road Salford M7 4HL |
Secretary Name | Mr Joseph Zatman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(2 years, 1 month after company formation) |
Appointment Duration | 23 years, 2 months (resigned 24 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Leicester Court Upper Park Road Salford M7 4HL |
Director Name | Mrs Myra Rebecca Landsman |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(20 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 15 June 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Leicester Court Upper Park Road Salford Lancashire M7 4HL |
Secretary Name | Mr Saul Rubinstein |
---|---|
Status | Resigned |
Appointed | 01 July 2014(25 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 09 July 2019) |
Role | Company Director |
Correspondence Address | 5 Leicester Court Salford M7 4HL |
Director Name | Mrs Adrienne Kahut |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(27 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 2 Leicester Court Upper Park Road Salford Manchester M7 4HL |
Registered Address | Rico House George St Prestwich M25 9WS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Anita Lister 8.33% Ordinary |
---|---|
1 at £1 | David Jonathan Langer 8.33% Ordinary |
1 at £1 | Executors Of Estate Of Joseph Zatman 8.33% Ordinary |
1 at £1 | Harvey Alan Black & Jennifer Sandra Black 8.33% Ordinary |
1 at £1 | Mr David Hager & Judith Hager 8.33% Ordinary |
1 at £1 | Mr Harvey Barrett 8.33% Ordinary |
1 at £1 | Mr Leonard Hommel 8.33% Ordinary |
1 at £1 | Mr Michael Frances Lewis 8.33% Ordinary |
1 at £1 | Mr Newman 8.33% Ordinary |
1 at £1 | Mr Saul Rubinstein 8.33% Ordinary |
1 at £1 | Mrs Adrienne Shenny 8.33% Ordinary |
1 at £1 | Ms Elisheva Sinclair 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,623 |
Cash | £1,860 |
Current Liabilities | £3,081 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
30 June 2023 | Confirmation statement made on 24 June 2023 with updates (4 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
30 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
6 July 2022 | Confirmation statement made on 24 June 2022 with updates (5 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
5 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
29 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
10 July 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
9 July 2019 | Termination of appointment of Saul Rubinstein as a secretary on 9 July 2019 (1 page) |
15 February 2019 | Registered office address changed from 29 Burnley Road East Waterfoot Rossendale Lancashire BB4 9AG to Rico House George St Prestwich M25 9WS on 15 February 2019 (1 page) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
29 November 2018 | Termination of appointment of Saul Rubinstein as a director on 26 November 2018 (1 page) |
9 July 2018 | Confirmation statement made on 24 June 2018 with updates (6 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
17 July 2017 | Termination of appointment of Joseph Zatman as a director on 24 August 2014 (1 page) |
17 July 2017 | Termination of appointment of Adrienne Kahut as a director on 1 June 2016 (1 page) |
17 July 2017 | Notification of Leonard Hommel as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Termination of appointment of Joseph Zatman as a director on 24 August 2014 (1 page) |
17 July 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
17 July 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
17 July 2017 | Termination of appointment of Joseph Zatman as a director on 24 August 2014 (1 page) |
17 July 2017 | Notification of Leonard Hommel as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Termination of appointment of Adrienne Kahut as a director on 1 June 2016 (1 page) |
17 July 2017 | Termination of appointment of Joseph Zatman as a director on 24 August 2014 (1 page) |
5 July 2017 | Termination of appointment of Joseph Zatman as a secretary on 24 August 2014 (1 page) |
5 July 2017 | Appointment of Mrs Adrienne Kahut as a director on 1 June 2016 (2 pages) |
5 July 2017 | Appointment of Mrs Adrienne Kahut as a director on 1 June 2016 (2 pages) |
5 July 2017 | Termination of appointment of Joseph Zatman as a secretary on 24 August 2014 (1 page) |
21 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
8 June 2016 | Appointment of Mrs Adrienne Shenny as a director on 1 June 2016 (2 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 June 2016 | Appointment of Mrs Adrienne Shenny as a director on 1 June 2016 (2 pages) |
13 July 2015 | Termination of appointment of Myra Rebecca Landsman as a director on 15 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Myra Rebecca Landsman as a director on 15 June 2015 (1 page) |
30 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 July 2014 | Appointment of Mr Saul Rubinstein as a secretary on 1 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Saul Rubinstein as a secretary on 1 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Saul Rubinstein as a secretary on 1 July 2014 (2 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 September 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (8 pages) |
2 September 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (8 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (8 pages) |
18 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (8 pages) |
3 August 2011 | Director's details changed for Mr Leonard Hommel on 10 June 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Leonard Hommel on 10 June 2011 (2 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 August 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (8 pages) |
3 August 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (8 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 June 2010 | Director's details changed for Leonard Hommel on 10 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Joseph Zatman on 10 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Myra Rebecca Landsman on 10 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (9 pages) |
28 June 2010 | Secretary's details changed for Joseph Zatman on 10 June 2010 (1 page) |
28 June 2010 | Secretary's details changed for Joseph Zatman on 10 June 2010 (1 page) |
28 June 2010 | Director's details changed for Saul Rubinstein on 10 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Myra Rebecca Landsman on 10 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Joseph Zatman on 10 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Saul Rubinstein on 10 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (9 pages) |
28 June 2010 | Director's details changed for Leonard Hommel on 10 June 2010 (2 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 July 2009 | Director appointed myra rebecca landsman (2 pages) |
9 July 2009 | Director appointed leonard hommel (2 pages) |
9 July 2009 | Director appointed leonard hommel (2 pages) |
9 July 2009 | Director appointed myra rebecca landsman (2 pages) |
23 June 2009 | Return made up to 10/06/09; full list of members (7 pages) |
23 June 2009 | Return made up to 10/06/09; full list of members (7 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 June 2008 | Return made up to 10/06/08; full list of members (8 pages) |
18 June 2008 | Return made up to 10/06/08; full list of members (8 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 June 2007 | Return made up to 10/06/07; full list of members (5 pages) |
22 June 2007 | Return made up to 10/06/07; full list of members (5 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 June 2006 | Return made up to 10/06/06; full list of members (5 pages) |
22 June 2006 | Return made up to 10/06/06; full list of members (5 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 June 2005 | Return made up to 10/06/05; full list of members (5 pages) |
15 June 2005 | Return made up to 10/06/05; full list of members (5 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 June 2004 | Return made up to 10/06/04; full list of members (10 pages) |
22 June 2004 | Return made up to 10/06/04; full list of members (10 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 June 2003 | Return made up to 10/06/03; full list of members (8 pages) |
19 June 2003 | Return made up to 10/06/03; full list of members (8 pages) |
11 July 2002 | Return made up to 10/06/02; full list of members (8 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 July 2002 | Return made up to 10/06/02; full list of members (8 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 August 2001 | Return made up to 10/06/01; full list of members
|
15 August 2001 | Return made up to 10/06/01; full list of members
|
6 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: hlb kidsons devonshire house 36 george street manchester M1 4HA (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: hlb kidsons devonshire house 36 george street manchester M1 4HA (1 page) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 June 2000 | Return made up to 10/06/00; full list of members (11 pages) |
22 June 2000 | Return made up to 10/06/00; full list of members (11 pages) |
25 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
25 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
16 June 1999 | Return made up to 10/06/99; no change of members
|
16 June 1999 | Return made up to 10/06/99; no change of members
|
27 July 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
27 July 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
12 June 1998 | Return made up to 10/06/98; full list of members (6 pages) |
12 June 1998 | Return made up to 10/06/98; full list of members (6 pages) |
20 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
20 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
14 July 1997 | Location of register of members (1 page) |
14 July 1997 | Return made up to 10/06/97; no change of members
|
14 July 1997 | Location of register of members (1 page) |
14 July 1997 | Return made up to 10/06/97; no change of members
|
1 July 1997 | Registered office changed on 01/07/97 from: c/o halpern & woolf alberton house st.mary's parsonage manchester M3 2WJ (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: c/o halpern & woolf alberton house st.mary's parsonage manchester M3 2WJ (1 page) |
27 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
27 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
19 June 1996 | Return made up to 10/06/96; full list of members (6 pages) |
19 June 1996 | Return made up to 10/06/96; full list of members (6 pages) |
4 July 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
4 July 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
3 July 1995 | Return made up to 10/06/95; change of members (6 pages) |
3 July 1995 | Return made up to 10/06/95; change of members (6 pages) |
12 April 1989 | Incorporation (18 pages) |
12 April 1989 | Incorporation (18 pages) |