Salford
M7 2BB
Director Name | Mrs Susane Lebrecht |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2017(27 years after company formation) |
Appointment Duration | 5 years, 5 months (closed 25 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Tully Street Salford M7 2BB |
Director Name | Michael Hammelburger |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(1 year after company formation) |
Appointment Duration | 22 years, 2 months (resigned 02 August 2013) |
Role | Solicitor |
Country of Residence | Israel |
Correspondence Address | Dira 5 30 Shderot Ben Maimon Jerusalem 92261 Israel |
Director Name | Mr Jonathan Marks |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(1 year after company formation) |
Appointment Duration | 26 years (resigned 05 May 2017) |
Role | Solicitor |
Country of Residence | Israel |
Correspondence Address | Apt 12/2 Rechov Graetz Jerusalem 93111 Israel |
Secretary Name | Mr Jonathan Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(1 year after company formation) |
Appointment Duration | 15 years, 11 months (resigned 26 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Singleton Road Salford Lancashire M7 4NN |
Secretary Name | Mrs Vanessa Shane Marks |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 26 April 2007(16 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 05 May 2017) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Apt 12/2 Rechov Graetz Jerusalem 93111 Israel |
Director Name | Mr Andrew Berkeley |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2013(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL |
Registered Address | 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
8 at £1 | Daniella Ruth Berkley 8.00% Ordinary |
---|---|
8 at £1 | David S. Hammelburger 8.00% Ordinary |
8 at £1 | Sarah Abigail Hammelburger 8.00% Ordinary |
8 at £1 | Simon J. Hammelburger 8.00% Ordinary |
32 at £1 | Mrs Vanessa Shane Marks 32.00% Ordinary |
25 at £1 | Mrs Susan Lebrecht 25.00% Ordinary |
10 at £1 | Fearnville LTD 10.00% Ordinary |
1 at £1 | Jonathan Marks & Michael Hammelburger 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,436,750 |
Cash | £152,607 |
Current Liabilities | £379,393 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 24 March |
15 May 1997 | Delivered on: 24 May 1997 Persons entitled: Aib Group (UK)PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 6 cleethorpes road great grimsby humberside t/no HS170726 by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Outstanding |
---|---|
15 September 2003 | Delivered on: 1 October 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from tilson estates limited and tilson estates 2 limited to the chargee. Particulars: The l/h property k/a 6A stone cross park east lancashire road golborne wigan greater manchester. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
19 July 1996 | Delivered on: 23 July 1996 Satisfied on: 31 May 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All the liabilities and obligations of queen street management services limited to the chargee on any account whatsoever. Particulars: F/H property k/a 45/45A ipswich street stowmarket suffolk and. 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 |
19 July 1996 | Delivered on: 23 July 1996 Satisfied on: 30 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All the liabilities and obligations now due or to become due from queen street management services limited to the chargee on any account whatsoever. Particulars: The f/h property k/a 23/23A king street and 54A deneside great yarmouth together with. 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 |
20 October 1995 | Delivered on: 10 November 1995 Satisfied on: 1 July 1998 Persons entitled: Allied Irish Banks PLC and/or Aib Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from westerfield limited to the chargee. Particulars: Legal mortgage over land and buildings to south of great hanover street and to north of essex street and to north of essex street preston lancashire title number LA206005. By way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company. Floating security all moveable plant machinery implements furniture equipment stock-in-trade work-in-progress and other chatells. See the mortgage charge document for full details. Fully Satisfied |
29 September 1995 | Delivered on: 6 October 1995 Satisfied on: 1 July 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from ridelake limited to the chargee on any account whatsoever. Particulars: F/Hold property- excalibur buildings whitworth st,manchester,gt.manchester; t/no.gm 470474 with all fixed plant/machinery,fixtures/fittings thereon; the goodwill of business and all furniture,furnishings,equipment tools and other chattels. See the mortgage charge document for full details. Fully Satisfied |
7 August 1995 | Delivered on: 17 August 1995 Satisfied on: 1 July 1998 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to allied irish banks,P.L.C. In its capacity as trustee for itself and aib finance limited and/or aib finance limited on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/as unit b (parts a & b) loverock road,battle farm industrial estate,reading berkshire.t/no.BK270574.specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 June 1995 | Delivered on: 13 June 1995 Satisfied on: 30 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from shawhead limited to the chargee on any account whatsoever. Particulars: All the mortgagor's interest (if any) in the l/h property k/a city hall beaumont fee lincoln lincolnshire the present of future goodwill of any business. 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 |
19 December 1990 | Delivered on: 31 December 1990 Satisfied on: 28 July 1994 Persons entitled: Bradford & Bingley Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee including further advances (if any). Particulars: Units 1 and 2 kennedy way, stockport (greater manchester). Fully Satisfied |
15 January 2001 | Delivered on: 17 January 2001 Satisfied on: 30 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All the liabilities of deeside estates limited to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings being unit 107 deeside industrial park deeside - WA850486. 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 |
18 November 1998 | Delivered on: 26 November 1998 Satisfied on: 30 January 2003 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from wellingford property limited (the nominee) to the chargee on any account whatsoever. Particulars: F/H property k/a unit 15 millbrook ind est rotherfield road jarvis brook crowborough wealden east sussex t/no ESX41288. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
8 August 1990 | Delivered on: 14 August 1990 Satisfied on: 1 June 1994 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: F/H land and buildings on the east side of green lane stockport, greater manchester t/no ch 82829 fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 June 2017 | Notification of Boyton Holdings Ltd as a person with significant control on 28 June 2017 (1 page) |
---|---|
28 June 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
22 June 2017 | Appointment of Mr Bernard Janus Lebrecht as a director on 5 May 2017 (3 pages) |
22 June 2017 | Appointment of Mrs Susane Lebrecht as a director on 5 May 2017 (3 pages) |
25 May 2017 | Termination of appointment of Andrew Berkeley as a director on 5 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Vanessa Shane Marks as a secretary on 5 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Jonathan Marks as a director on 5 May 2017 (2 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
23 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
5 April 2016 | Change of share class name or designation (2 pages) |
5 April 2016 | Statement of company's objects (2 pages) |
5 April 2016 | Resolutions
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
12 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page) |
16 June 2014 | Director's details changed for Mr Andrew Berkeley on 14 November 2013 (2 pages) |
16 June 2014 | Director's details changed for Mr Jonathan Marks on 18 July 2011 (2 pages) |
16 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
14 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page) |
14 November 2013 | Registered office address changed from 3Rd Floor 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page) |
5 August 2013 | Termination of appointment of Michael Hammelburger as a director (1 page) |
5 August 2013 | Appointment of Mr Andrew Berkeley as a director (2 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page) |
19 June 2012 | Secretary's details changed for Mrs Vanessa Shane Marks on 31 July 2011 (2 pages) |
19 June 2012 | Director's details changed for Mr Jonathan Marks on 31 July 2011 (2 pages) |
19 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
18 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
12 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (7 pages) |
9 July 2010 | Director's details changed for Jonathan Marks on 20 April 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Mrs Vanessa Shane Marks on 20 April 2010 (1 page) |
31 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from 3RD floor 86 princess street manchester (1 page) |
9 July 2009 | Return made up to 11/05/09; full list of members (6 pages) |
8 July 2009 | Director's change of particulars / michael hammelburger / 20/03/2006 (1 page) |
21 April 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
2 June 2008 | Return made up to 11/05/08; no change of members
|
30 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
25 May 2007 | Return made up to 11/05/07; no change of members (7 pages) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | New secretary appointed (2 pages) |
13 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
8 June 2006 | Return made up to 11/05/06; full list of members (9 pages) |
19 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
30 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2005 | Return made up to 11/05/05; full list of members (9 pages) |
15 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
12 July 2004 | Return made up to 11/05/04; full list of members (9 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
1 October 2003 | Particulars of mortgage/charge (4 pages) |
31 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2003 | Return made up to 11/05/03; full list of members (9 pages) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
8 July 2002 | Return made up to 11/05/02; full list of members (9 pages) |
24 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
14 June 2001 | Return made up to 11/05/01; full list of members (8 pages) |
17 January 2001 | Particulars of mortgage/charge (3 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 June 2000 | Return made up to 11/05/00; full list of members (8 pages) |
29 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 May 1999 | Return made up to 11/05/99; no change of members (6 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 November 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | Return made up to 11/05/98; full list of members
|
1 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 May 1997 | Return made up to 11/05/97; no change of members (6 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
2 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
23 July 1996 | Particulars of mortgage/charge (3 pages) |
23 July 1996 | Particulars of mortgage/charge (3 pages) |
21 June 1996 | Return made up to 11/05/96; no change of members (6 pages) |
10 November 1995 | Particulars of mortgage/charge (6 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
17 August 1995 | Particulars of mortgage/charge (4 pages) |
13 June 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Return made up to 11/05/95; full list of members (10 pages) |
17 May 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
11 May 1990 | Incorporation (12 pages) |