Company NameCranwell Gardens Limited
Company StatusActive
Company Number02608227
CategoryPrivate Limited Company
Incorporation Date7 May 1991(32 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jacob Halpern
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Marston Road
Salford
M7 4ER
Director NameMr Mordecai Halpern
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Waterpark Road
Salford
M7 4FT
Director NameMr Aron Vaisfiche
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Broom Lane
Salford
Lancashire
M7 4EQ
Director NameMr David Moses Halpern
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Secretary NameMr Jacob Halpern
NationalityBritish
StatusCurrent
Appointed07 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Director NameMrs Jenny Halpern
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1993(1 year, 11 months after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Waterpark Road
Salford
Lancashire
M7 4FT
Director NameMrs Rose Halpern
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1993(1 year, 11 months after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Marston Road
Salford
M7 4ER
Director NameMrs Esther Vaisfiche
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1993(1 year, 11 months after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Broom Lane
Salford
Lancashire
M7 4EQ
Director NameMrs Lea Halpern
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1993(1 year, 11 months after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone0161 7922626
Telephone regionManchester

Location

Registered AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

780 at £1Aron Vaisfiche
7.80%
Ordinary
780 at £1David Moses Halpern
7.80%
Ordinary
720 at £1Dag Charitable Trust
7.20%
Ordinary
720 at £1Moshal Charity Trust
7.20%
Ordinary
3.5k at £1Mordecai Halpern
35.00%
Ordinary
1.8k at £1Jacob Halpern
18.20%
Ordinary
1.7k at £1Equitable Charity Trust
16.80%
Ordinary

Financials

Year2014
Net Worth£211,829
Current Liabilities£60,402

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 2 days from now)

Charges

15 September 2000Delivered 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 1991Delivered 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 1991Delivered 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

Filing History

19 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
22 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
9 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
11 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
17 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
18 May 2017Confirmation statement made on 7 May 2017 with updates (12 pages)
18 May 2017Confirmation statement made on 7 May 2017 with updates (12 pages)
3 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
3 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
4 July 2016Director's details changed for Mr David Moses Halpern on 8 June 2016 (2 pages)
4 July 2016Director's details changed for Mrs Lea Halpern on 8 June 2016 (2 pages)
4 July 2016Director's details changed for Mr David Moses Halpern on 8 June 2016 (2 pages)
4 July 2016Director's details changed for Mrs Lea Halpern on 8 June 2016 (2 pages)
11 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 10,000
(11 pages)
11 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 10,000
(11 pages)
13 April 2016Micro company accounts made up to 31 July 2015 (3 pages)
13 April 2016Micro company accounts made up to 31 July 2015 (3 pages)
13 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10,000
(11 pages)
13 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10,000
(11 pages)
13 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10,000
(11 pages)
27 April 2015Micro company accounts made up to 31 July 2014 (3 pages)
27 April 2015Micro company accounts made up to 31 July 2014 (3 pages)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10,000
(11 pages)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10,000
(11 pages)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10,000
(11 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (11 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (11 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (11 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (11 pages)
15 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (11 pages)
15 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (11 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (11 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (11 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (11 pages)
16 February 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
16 February 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
17 May 2010Secretary's details changed for Mr Jacob Halpern on 7 May 2010 (1 page)
17 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (8 pages)
17 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (8 pages)
17 May 2010Secretary's details changed for Mr Jacob Halpern on 7 May 2010 (1 page)
17 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (8 pages)
17 May 2010Secretary's details changed for Mr Jacob Halpern on 7 May 2010 (1 page)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 May 2009Return made up to 07/05/09; full list of members (6 pages)
26 May 2009Return made up to 07/05/09; full list of members (6 pages)
17 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
17 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
16 July 2008Return made up to 07/05/08; no change of members (10 pages)
16 July 2008Return made up to 07/05/08; no change of members (10 pages)
24 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
14 June 2007Return made up to 07/05/07; no change of members (10 pages)
14 June 2007Return made up to 07/05/07; no change of members (10 pages)
16 June 2006Return made up to 07/05/06; full list of members (11 pages)
16 June 2006Return made up to 07/05/06; full list of members (11 pages)
24 August 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
24 August 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
18 May 2005Return made up to 07/05/05; full list of members (11 pages)
18 May 2005Return made up to 07/05/05; full list of members (11 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
21 May 2004Return made up to 07/05/04; full list of members (11 pages)
21 May 2004Return made up to 07/05/04; full list of members (11 pages)
16 July 2003Return made up to 07/05/03; full list of members (11 pages)
16 July 2003Return made up to 07/05/03; full list of members (11 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
20 June 2002Return made up to 07/05/02; full list of members (11 pages)
20 June 2002Return made up to 07/05/02; full list of members (11 pages)
21 May 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
21 May 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
20 February 2002Registered office changed on 20/02/02 from: 1ST floor, harvester house, 37 peter street, manchester M2 5QD (1 page)
20 February 2002Registered office changed on 20/02/02 from: 1ST floor, harvester house, 37 peter street, manchester M2 5QD (1 page)
22 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
22 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
21 May 2001Return made up to 07/05/01; full list of members (9 pages)
21 May 2001Return made up to 07/05/01; full list of members (9 pages)
25 September 2000Particulars of mortgage/charge (3 pages)
25 September 2000Particulars of mortgage/charge (3 pages)
5 June 2000Return made up to 07/05/00; full list of members (9 pages)
5 June 2000Return made up to 07/05/00; full list of members (9 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
5 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 September 1999Return made up to 07/05/99; full list of members (12 pages)
9 September 1999Return made up to 07/05/99; full list of members (12 pages)
10 June 1999Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
10 June 1999Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
2 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
18 June 1998Return made up to 07/05/98; no change of members (10 pages)
18 June 1998Return made up to 07/05/98; no change of members (10 pages)
1 April 1998Accounts made up to 31 May 1997 (9 pages)
1 April 1998Accounts made up to 31 May 1997 (9 pages)
2 July 1997Return made up to 27/05/97; no change of members (10 pages)
2 July 1997Return made up to 27/05/97; no change of members (10 pages)
2 April 1997Accounts made up to 31 May 1996 (7 pages)
2 April 1997Accounts made up to 31 May 1996 (7 pages)
23 December 1996Return made up to 07/05/96; full list of members (12 pages)
23 December 1996Return made up to 07/05/96; full list of members (12 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
28 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
28 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)