Salford
Lancashire
M7 4FL
Director Name | Mr Hyman Weiss |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1999(4 years, 3 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Waterpark Road Salford Lancashire M7 4ET |
Director Name | Mr Maurice Neumann |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2000(4 years, 9 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Stanley Road Salford Lancashire M7 4ES |
Secretary Name | Mr Henry Neumann |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2000(4 years, 9 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brantwood Road Salford Lancashire M7 4FL |
Director Name | Walter Neumann |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | 4 Cheltenham Crescent Salford M7 4FP |
Director Name | Mr Bernardin Weiss |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 25 years, 4 months (resigned 01 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cubley Road Salford Manchester M7 4SE |
Secretary Name | Walter Neumann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | 4 Cheltenham Crescent Salford M7 4FP |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | Heaton House 148 Bury Old Road Manchester M7 4SE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Philip Weiss 50.00% Ordinary |
---|---|
1 at £1 | Pinchos Neumann 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £669,358 |
Cash | £2,754 |
Current Liabilities | £150,390 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 10 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
16 August 2002 | Delivered on: 4 September 2002 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of assignment Secured details: All monies due or to become due from the company village estates limited talstates limited hyman weiss and henry neumann to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/S. See the mortgage charge document for full details. Outstanding |
---|---|
16 August 2002 | Delivered on: 4 September 2002 Persons entitled: Norwich Union Mortgages Finance LTD Classification: Deed of legal charge Secured details: All monies due or to become due from the company village estates limited talstates limited hyman weiss and henry neumann to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land on the north side of mansfield road chesterfield DY346801 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery..all monies deposited with the trustee..floating charge the whole of the company's undertaking. Outstanding |
8 January 1996 | Delivered on: 11 January 1996 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and all or any of the other companies named therein to the chargee (as security trustee) and/or aib finance limited. Particulars: 63 mkarket street colne pendle lancs LA760568 and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 December 1995 | Delivered on: 21 December 1995 Persons entitled: Allied Irish Banks Plcas Agent and Security Trustee for the Secured Parties (As Defined) Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Freehold 11 & 13 fountain place poynton macclesfield cheshire title number CH239353 the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
29 November 1995 | Delivered on: 30 November 1995 Persons entitled: Allied Irish Banks Plcas Agent and Security Trustee for the Secured Parties as Defined Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or all or any of the other parties named therein to the chargee under the legal mortgage. Particulars: Freehold 9 dimond street pembroke dock south pembrokeshire dyfed title number WA478800. Specific charge over the goodwill and connection of the business. Floating security over all moveable plant,machinery,implements,furniture,equipment,stock-in-trade,work-in-progress and other chattels. See the mortgage charge document for full details. Outstanding |
27 November 1995 | Delivered on: 30 November 1995 Persons entitled: Allied Irish Banks Plcas Agent and Security Trustee for the Secured Parties as Defined Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or all or any of the other parties named therein to the chargee under the legal mortgage. Particulars: Freehold/leasehold 65 gloucester road bishopston bristol avon title number BL33282 and AV109550. Specific charge over the goodwill and connection of the business. Floating security over all moveable plant,machinery,implements,furniture,equipment,stock-in-trade,work-in-progress and other chattels. See the mortgage charge document for full details. Outstanding |
27 November 1995 | Delivered on: 30 November 1995 Persons entitled: Allied Irish Banks Plcas Agent and Security Trustee for the Secured Parties as Defined Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or all or any of the other parties named therein to the chargee under the legal mortgage. Particulars: Freehold land & buildings known as 21 school road,sale,trafford,gt. Manchester and land & buildings at rear of 21 school road sale trafford title number GM665668. Specific charge over the goodwill and connection of business. Floating security over all moveable plant,machinery,implements,furniture,equipment,stock-in-trade,work-in-progress and other chattels. See the mortgage charge document for full details. Outstanding |
29 November 1995 | Delivered on: 30 November 1995 Persons entitled: Allied Irish Banks Plcas Agent and Security Trustee for the Secured Parties as Defined Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or all or any of the other parties named therein to the chargee under the legal mortgage. Particulars: Freehold 98 and 100 duke street barrow in furness cumbria title number CU110531. Specific charge over the goodwill and connection of business. Floating security over all moveable plant,machinery,implements,furniture,equipment,stock-in-trade,work-in -progress and other chattels. See the mortgage charge document for full details. Outstanding |
23 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
---|---|
17 March 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
8 February 2023 | Satisfaction of charge 5 in full (1 page) |
8 February 2023 | Satisfaction of charge 2 in full (1 page) |
8 February 2023 | Satisfaction of charge 4 in full (1 page) |
8 February 2023 | Satisfaction of charge 3 in full (1 page) |
8 February 2023 | Satisfaction of charge 1 in full (1 page) |
8 February 2023 | Satisfaction of charge 6 in full (1 page) |
30 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
26 May 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
25 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
22 March 2022 | Previous accounting period shortened from 1 April 2021 to 31 March 2021 (1 page) |
22 December 2021 | Previous accounting period shortened from 2 April 2021 to 1 April 2021 (1 page) |
20 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
24 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
8 March 2021 | Termination of appointment of Bernardin Weiss as a director on 1 November 2020 (1 page) |
26 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
23 January 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
2 January 2020 | Previous accounting period shortened from 3 April 2019 to 2 April 2019 (1 page) |
31 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
12 February 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
27 December 2018 | Previous accounting period shortened from 4 April 2018 to 3 April 2018 (1 page) |
4 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
16 March 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 December 2017 | Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page) |
5 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 January 2017 | Sub-division of shares on 23 May 2016 (6 pages) |
18 January 2017 | Sub-division of shares on 23 May 2016 (6 pages) |
28 December 2016 | Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page) |
28 December 2016 | Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page) |
21 December 2016 | Previous accounting period extended from 25 March 2016 to 6 April 2016 (1 page) |
21 December 2016 | Previous accounting period extended from 25 March 2016 to 6 April 2016 (1 page) |
31 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
16 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page) |
29 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
12 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 December 2014 | Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page) |
24 December 2014 | Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page) |
30 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
17 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page) |
19 December 2013 | Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page) |
23 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (7 pages) |
23 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (7 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page) |
18 December 2012 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page) |
22 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
21 April 2009 | Amended accounts made up to 31 March 2008 (5 pages) |
21 April 2009 | Amended accounts made up to 31 March 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page) |
28 January 2008 | Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page) |
30 May 2007 | Return made up to 19/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 19/05/07; full list of members (3 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
7 February 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
22 May 2006 | Return made up to 19/05/06; full list of members (3 pages) |
22 May 2006 | Return made up to 19/05/06; full list of members (3 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 June 2005 | Return made up to 19/05/05; full list of members (8 pages) |
7 June 2005 | Return made up to 19/05/05; full list of members (8 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 June 2004 | Return made up to 19/05/04; full list of members (8 pages) |
17 June 2004 | Return made up to 19/05/04; full list of members (8 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 June 2003 | Return made up to 19/05/03; full list of members (8 pages) |
6 June 2003 | Return made up to 19/05/03; full list of members (8 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 October 2002 | Return made up to 19/05/02; full list of members (8 pages) |
14 October 2002 | Return made up to 19/05/02; full list of members (8 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 June 2001 | Return made up to 19/05/01; full list of members (7 pages) |
16 June 2001 | Return made up to 19/05/01; full list of members (7 pages) |
8 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 August 2000 | Return made up to 19/05/00; full list of members (7 pages) |
7 August 2000 | Return made up to 19/05/00; full list of members (7 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Secretary resigned;director resigned (1 page) |
10 March 2000 | Secretary resigned;director resigned (1 page) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 October 1999 | New director appointed (3 pages) |
28 October 1999 | New director appointed (3 pages) |
14 October 1999 | New director appointed (3 pages) |
14 October 1999 | New director appointed (3 pages) |
4 July 1999 | Return made up to 19/05/99; full list of members (10 pages) |
4 July 1999 | Return made up to 19/05/99; full list of members (10 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 June 1998 | Return made up to 19/05/98; no change of members (8 pages) |
2 June 1998 | Return made up to 19/05/98; no change of members (8 pages) |
13 February 1998 | Resolutions
|
13 February 1998 | Resolutions
|
14 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
3 June 1997 | Return made up to 19/05/97; no change of members
|
3 June 1997 | Return made up to 19/05/97; no change of members
|
23 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
25 September 1996 | Return made up to 19/05/96; full list of members
|
25 September 1996 | Return made up to 19/05/96; full list of members
|
11 January 1996 | Particulars of mortgage/charge (3 pages) |
11 January 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1995 | Particulars of mortgage/charge (4 pages) |
21 December 1995 | Particulars of mortgage/charge (4 pages) |
19 May 1995 | Incorporation (16 pages) |
19 May 1995 | Incorporation (16 pages) |