Salford
M7 4ER
Director Name | Mr Mordecai Halpern |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Waterpark Road Salford M7 4FT |
Director Name | Mr Aron Vaisfiche |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Broom Lane Salford Lancashire M7 4EQ |
Director Name | Mr David Moses Halpern |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Riverside 439 Lower Broughton Road Salford M7 2FX |
Secretary Name | Mr Jacob Halpern |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Riverside 439 Lower Broughton Road Salford M7 2FX |
Director Name | Mrs Jenny Halpern |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 1993(1 year, 11 months after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Waterpark Road Salford Lancashire M7 4FT |
Director Name | Mrs Rose Halpern |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 1993(1 year, 11 months after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Marston Road Salford M7 4ER |
Director Name | Mrs Esther Vaisfiche |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 1993(1 year, 11 months after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Broom Lane Salford Lancashire M7 4EQ |
Director Name | Mrs Lea Halpern |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 1993(1 year, 11 months after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Riverside 439 Lower Broughton Road Salford M7 2FX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 0161 7922626 |
---|---|
Telephone region | Manchester |
Registered Address | New Riverside 439 Lower Broughton Road Salford M7 2FX |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Broughton |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
780 at £1 | Aron Vaisfiche 7.80% Ordinary |
---|---|
780 at £1 | David Moses Halpern 7.80% Ordinary |
720 at £1 | Dag Charitable Trust 7.20% Ordinary |
720 at £1 | Moshal Charity Trust 7.20% Ordinary |
3.5k at £1 | Mordecai Halpern 35.00% Ordinary |
1.8k at £1 | Jacob Halpern 18.20% Ordinary |
1.7k at £1 | Equitable Charity Trust 16.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | £211,829 |
Current Liabilities | £60,402 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 2 days from now) |
15 September 2000 | Delivered on: 25 September 2000 Satisfied on: 27 August 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 439 lower broughton road salford manchester title number GM327839 the property hereinafter described ('the property') and the proceeds of sale thereof. Fully Satisfied |
---|---|
12 June 1991 | Delivered on: 19 June 1991 Satisfied on: 5 May 2000 Persons entitled: Israel Bernstein Classification: Charge of whole Secured details: £400,000. Particulars: 17-22 cranwell avenue 1-8 eastchurch road 1-24 flowerdown avenue 17-32 delhi square cranwell north kestevan lincolnshire. Fully Satisfied |
4 June 1991 | Delivered on: 18 June 1991 Satisfied on: 21 February 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17-22 cranwell avenue 1-18 east church road 1-24 flowerdown avenue 17-32 delhi square cranwell lincolnshire and or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
9 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
17 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
18 May 2017 | Confirmation statement made on 7 May 2017 with updates (12 pages) |
18 May 2017 | Confirmation statement made on 7 May 2017 with updates (12 pages) |
3 April 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
3 April 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
4 July 2016 | Director's details changed for Mr David Moses Halpern on 8 June 2016 (2 pages) |
4 July 2016 | Director's details changed for Mrs Lea Halpern on 8 June 2016 (2 pages) |
4 July 2016 | Director's details changed for Mr David Moses Halpern on 8 June 2016 (2 pages) |
4 July 2016 | Director's details changed for Mrs Lea Halpern on 8 June 2016 (2 pages) |
11 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
13 April 2016 | Micro company accounts made up to 31 July 2015 (3 pages) |
13 April 2016 | Micro company accounts made up to 31 July 2015 (3 pages) |
13 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
27 April 2015 | Micro company accounts made up to 31 July 2014 (3 pages) |
27 April 2015 | Micro company accounts made up to 31 July 2014 (3 pages) |
13 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (11 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (11 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (11 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
15 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (11 pages) |
15 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (11 pages) |
15 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (11 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
16 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (11 pages) |
16 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (11 pages) |
16 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (11 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
17 May 2010 | Secretary's details changed for Mr Jacob Halpern on 7 May 2010 (1 page) |
17 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (8 pages) |
17 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (8 pages) |
17 May 2010 | Secretary's details changed for Mr Jacob Halpern on 7 May 2010 (1 page) |
17 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (8 pages) |
17 May 2010 | Secretary's details changed for Mr Jacob Halpern on 7 May 2010 (1 page) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 May 2009 | Return made up to 07/05/09; full list of members (6 pages) |
26 May 2009 | Return made up to 07/05/09; full list of members (6 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
16 July 2008 | Return made up to 07/05/08; no change of members (10 pages) |
16 July 2008 | Return made up to 07/05/08; no change of members (10 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
14 June 2007 | Return made up to 07/05/07; no change of members (10 pages) |
14 June 2007 | Return made up to 07/05/07; no change of members (10 pages) |
16 June 2006 | Return made up to 07/05/06; full list of members (11 pages) |
16 June 2006 | Return made up to 07/05/06; full list of members (11 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
18 May 2005 | Return made up to 07/05/05; full list of members (11 pages) |
18 May 2005 | Return made up to 07/05/05; full list of members (11 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
21 May 2004 | Return made up to 07/05/04; full list of members (11 pages) |
21 May 2004 | Return made up to 07/05/04; full list of members (11 pages) |
16 July 2003 | Return made up to 07/05/03; full list of members (11 pages) |
16 July 2003 | Return made up to 07/05/03; full list of members (11 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
20 June 2002 | Return made up to 07/05/02; full list of members (11 pages) |
20 June 2002 | Return made up to 07/05/02; full list of members (11 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: 1ST floor, harvester house, 37 peter street, manchester M2 5QD (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: 1ST floor, harvester house, 37 peter street, manchester M2 5QD (1 page) |
22 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
22 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
21 May 2001 | Return made up to 07/05/01; full list of members (9 pages) |
21 May 2001 | Return made up to 07/05/01; full list of members (9 pages) |
25 September 2000 | Particulars of mortgage/charge (3 pages) |
25 September 2000 | Particulars of mortgage/charge (3 pages) |
5 June 2000 | Return made up to 07/05/00; full list of members (9 pages) |
5 June 2000 | Return made up to 07/05/00; full list of members (9 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 1999 | Return made up to 07/05/99; full list of members (12 pages) |
9 September 1999 | Return made up to 07/05/99; full list of members (12 pages) |
10 June 1999 | Accounting reference date extended from 31/05/99 to 31/07/99 (1 page) |
10 June 1999 | Accounting reference date extended from 31/05/99 to 31/07/99 (1 page) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
18 June 1998 | Return made up to 07/05/98; no change of members (10 pages) |
18 June 1998 | Return made up to 07/05/98; no change of members (10 pages) |
1 April 1998 | Accounts made up to 31 May 1997 (9 pages) |
1 April 1998 | Accounts made up to 31 May 1997 (9 pages) |
2 July 1997 | Return made up to 27/05/97; no change of members (10 pages) |
2 July 1997 | Return made up to 27/05/97; no change of members (10 pages) |
2 April 1997 | Accounts made up to 31 May 1996 (7 pages) |
2 April 1997 | Accounts made up to 31 May 1996 (7 pages) |
23 December 1996 | Return made up to 07/05/96; full list of members (12 pages) |
23 December 1996 | Return made up to 07/05/96; full list of members (12 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
28 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
28 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |