Salford
Lancashire
M7 4JF
Director Name | Mr Yonah Chaim Reich |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2000(5 years, 4 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Property Financial Advisor |
Country of Residence | England |
Correspondence Address | 3 New Hall Avenue Salford Greater Manchester M7 4JY |
Secretary Name | Mr Yonah Chaim Reich |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 2008(13 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 New Hall Avenue Salford Greater Manchester M7 4JY |
Director Name | Mrs Rachel Hannah Olsberg |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Secretary Name | Mr Bernard Olsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Secretary Name | David Reich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(2 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 28 August 2008) |
Role | Retired |
Correspondence Address | 122 Bayit Vegan Jerusalem Israel |
Registered Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
171 at £1 | Bernard Reich 8.54% Ordinary |
---|---|
171 at £1 | David Reich Jnr 8.54% Ordinary |
171 at £1 | Easter Blau 8.54% Ordinary |
171 at £1 | Eliezer Reich 8.54% Ordinary |
171 at £1 | Leah Reich 8.54% Ordinary |
170 at £1 | Anna Reich 8.49% Ordinary |
170 at £1 | Asher Reich 8.49% Ordinary |
350 at £1 | Tinyon LTD 17.48% Ordinary |
228 at £1 | Miriam Friedman 11.39% Ordinary |
228 at £1 | Yona Chaim Reich 11.39% Ordinary |
1 at £1 | Akiva Reich 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,351,183 |
Cash | £279,596 |
Current Liabilities | £200,105 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 26 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 October |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
22 January 1999 | Delivered on: 27 January 1999 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rent licence fees or other sums of money recoverable by the company from any tenant or licensee of the property k/a the f/h land k/a the tudor house woodford road bramhall stockport manchester. See the mortgage charge document for full details. Outstanding |
---|---|
22 January 1999 | Delivered on: 27 January 1999 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a tudor house woodford road bramhall stockport manchester t/no: GM460190. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance. Outstanding |
25 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
---|---|
18 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
17 April 2023 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
13 April 2023 | Compulsory strike-off action has been suspended (1 page) |
28 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2022 | Previous accounting period shortened from 27 October 2021 to 26 October 2021 (1 page) |
25 July 2022 | Previous accounting period shortened from 28 October 2021 to 27 October 2021 (1 page) |
8 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
3 March 2022 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
28 October 2021 | Current accounting period shortened from 29 October 2020 to 28 October 2020 (1 page) |
29 July 2021 | Previous accounting period shortened from 30 October 2020 to 29 October 2020 (1 page) |
1 July 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
23 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
27 September 2019 | Satisfaction of charge 1 in full (2 pages) |
27 September 2019 | Satisfaction of charge 2 in full (1 page) |
22 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
14 May 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
5 March 2019 | Registered office address changed from Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
9 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
21 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
3 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
29 October 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
27 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
15 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
17 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
24 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
7 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (8 pages) |
7 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (8 pages) |
7 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (8 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
6 July 2009 | Return made up to 05/04/09; full list of members (7 pages) |
6 July 2009 | Return made up to 05/04/09; full list of members (7 pages) |
18 May 2009 | Appointment terminated secretary david reich (1 page) |
18 May 2009 | Secretary appointed yonah chaim reich (2 pages) |
18 May 2009 | Secretary appointed yonah chaim reich (2 pages) |
18 May 2009 | Appointment terminated secretary david reich (1 page) |
2 February 2009 | Return made up to 05/04/08; full list of members (6 pages) |
2 February 2009 | Return made up to 05/04/08; full list of members (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
23 May 2007 | Return made up to 05/04/07; full list of members (11 pages) |
23 May 2007 | Return made up to 05/04/07; full list of members (11 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
21 April 2006 | Return made up to 05/04/06; full list of members (10 pages) |
21 April 2006 | Return made up to 05/04/06; full list of members (10 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
28 April 2005 | Return made up to 05/04/05; full list of members (10 pages) |
28 April 2005 | Return made up to 05/04/05; full list of members (10 pages) |
2 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
2 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
20 April 2004 | Return made up to 05/04/04; full list of members
|
20 April 2004 | Return made up to 05/04/04; full list of members
|
1 April 2004 | Registered office changed on 01/04/04 from: c/o lopian gross barnett harvester house 37 peter street manchester greater manchester M2 5QD (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: c/o lopian gross barnett harvester house 37 peter street manchester greater manchester M2 5QD (1 page) |
19 July 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
19 July 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
25 April 2003 | Return made up to 05/04/03; full list of members (10 pages) |
25 April 2003 | Return made up to 05/04/03; full list of members (10 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
16 May 2002 | Return made up to 05/04/02; full list of members
|
16 May 2002 | Return made up to 05/04/02; full list of members
|
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
4 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
4 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
16 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
16 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
2 August 2000 | Ad 05/04/99--------- £ si 2000@1 (4 pages) |
2 August 2000 | Ad 05/04/99--------- £ si 2000@1 (4 pages) |
21 June 2000 | Return made up to 05/04/00; full list of members (6 pages) |
21 June 2000 | Return made up to 05/04/00; full list of members (6 pages) |
22 July 1999 | Full accounts made up to 31 October 1998 (7 pages) |
22 July 1999 | Full accounts made up to 31 October 1998 (7 pages) |
18 May 1999 | Return made up to 05/04/99; full list of members (6 pages) |
18 May 1999 | Return made up to 05/04/99; full list of members (6 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1998 | Accounting reference date extended from 30/04/98 to 31/10/98 (1 page) |
9 December 1998 | Accounting reference date extended from 30/04/98 to 31/10/98 (1 page) |
15 April 1998 | Return made up to 05/04/98; no change of members (4 pages) |
15 April 1998 | Return made up to 05/04/98; no change of members (4 pages) |
27 January 1998 | Full accounts made up to 30 April 1997 (6 pages) |
27 January 1998 | Full accounts made up to 30 April 1997 (6 pages) |
23 April 1997 | Return made up to 05/04/97; no change of members (4 pages) |
23 April 1997 | Return made up to 05/04/97; no change of members (4 pages) |
26 January 1997 | Full accounts made up to 30 April 1996 (1 page) |
26 January 1997 | Full accounts made up to 30 April 1996 (1 page) |
4 September 1996 | Return made up to 05/04/96; full list of members
|
4 September 1996 | Registered office changed on 04/09/96 from: c/o lopian gross barnett 1ST floor harvester house 37 peter street manchester M2 5QD (1 page) |
4 September 1996 | Return made up to 05/04/96; full list of members
|
4 September 1996 | Registered office changed on 04/09/96 from: c/o lopian gross barnett 1ST floor harvester house 37 peter street manchester M2 5QD (1 page) |
14 August 1996 | Director resigned (2 pages) |
14 August 1996 | New director appointed (1 page) |
14 August 1996 | Director resigned (2 pages) |
14 August 1996 | Secretary resigned (2 pages) |
14 August 1996 | Secretary resigned (2 pages) |
14 August 1996 | New director appointed (1 page) |
14 August 1996 | New secretary appointed (1 page) |
14 August 1996 | New secretary appointed (1 page) |
22 May 1995 | Nc inc already adjusted 06/04/95 (1 page) |
22 May 1995 | Nc inc already adjusted 06/04/95 (1 page) |
22 May 1995 | Resolutions
|
22 May 1995 | Resolutions
|
5 April 1995 | Incorporation (16 pages) |
5 April 1995 | Incorporation (16 pages) |