Salford
M7 2YN
Director Name | Mr Henry Neumann |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 309 Bury New Road Salford M7 2YN |
Secretary Name | Mr Arnold Henry |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 309 Bury New Road Salford M7 2YN |
Director Name | Mrs Rachel Hannah Olsberg |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 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 | 07 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Registered Address | 309 Bury New Road Salford M7 2YN |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Broughton |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Arnold Henry 50.00% Ordinary |
---|---|
1 at £1 | Mr Henry Neumann 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
20 November 2019 | Delivered on: 10 December 2019 Persons entitled: Arnold Henry Henry Neumann Esther Henry Robert Graham Trustees Limited as Trustees of the Lenrock Pension Scheme Classification: A registered charge Particulars: F/H property being land and buildings at 71 and 73 garden lane chester t/no CH264723. Outstanding |
---|---|
24 March 2016 | Delivered on: 26 March 2016 Persons entitled: The Trustees of the Lenrock Pension Scheme Classification: A registered charge Particulars: F/H property at 71/73 garden lane chester t/no CH264723. Outstanding |
1 November 1995 | Delivered on: 8 November 1995 Satisfied on: 11 December 2010 Persons entitled: Nationwide Building Society 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 property k/a 71/73 garden lane chester cheshire t/no. CH264723. Fully Satisfied |
1 November 1995 | Delivered on: 8 November 1995 Satisfied on: 11 December 2010 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking and all its property assets and rights present and future. Fully Satisfied |
27 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
12 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
28 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
7 July 2022 | Confirmation statement made on 7 July 2022 with updates (3 pages) |
31 May 2022 | Registered office address changed from 1st Floor Cloisters House, Riverside New Bailey Street Manchester M3 5FS England to 309 Bury New Road Salford M7 2YN on 31 May 2022 (1 page) |
24 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
8 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
10 December 2019 | Registration of charge 030771580004, created on 20 November 2019 (43 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
8 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
11 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloisters House, Riverside New Bailey Street Manchester M3 5FS on 11 March 2019 (1 page) |
10 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
15 June 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
2 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
2 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
26 March 2016 | Registration of charge 030771580003, created on 24 March 2016 (38 pages) |
26 March 2016 | Registration of charge 030771580003, created on 24 March 2016 (38 pages) |
7 November 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
7 November 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
8 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
10 July 2013 | Secretary's details changed for Mr Arnold Henry on 10 July 2013 (1 page) |
10 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Director's details changed for Mr Arnold Henry on 10 July 2013 (2 pages) |
10 July 2013 | Secretary's details changed for Mr Arnold Henry on 10 July 2013 (1 page) |
10 July 2013 | Director's details changed for Mr Henry Neumann on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Henry Neumann on 10 July 2013 (2 pages) |
10 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Director's details changed for Mr Arnold Henry on 10 July 2013 (2 pages) |
10 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
19 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
19 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
13 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
10 October 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
5 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 November 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
8 November 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
11 November 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
13 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
12 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
12 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
8 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
8 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
1 November 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
1 November 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
11 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
11 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
7 September 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
7 September 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
24 August 2006 | Return made up to 07/07/06; full list of members (7 pages) |
24 August 2006 | Return made up to 07/07/06; full list of members (7 pages) |
8 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
8 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
28 April 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
28 April 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
16 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
16 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
8 June 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
8 June 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page) |
7 November 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
7 November 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
12 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
12 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
26 January 2003 | Resolutions
|
26 January 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
26 January 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
26 January 2003 | Resolutions
|
10 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
10 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
5 December 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
5 December 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
9 August 2001 | Return made up to 07/07/01; full list of members (6 pages) |
9 August 2001 | Return made up to 07/07/01; full list of members (6 pages) |
25 July 2000 | Return made up to 07/07/00; full list of members (6 pages) |
25 July 2000 | Return made up to 07/07/00; full list of members (6 pages) |
7 July 2000 | Full accounts made up to 31 March 2000 (5 pages) |
7 July 2000 | Full accounts made up to 31 March 2000 (5 pages) |
14 July 1999 | Full accounts made up to 31 March 1999 (4 pages) |
14 July 1999 | Full accounts made up to 31 March 1999 (4 pages) |
12 July 1999 | Return made up to 07/07/99; full list of members (8 pages) |
12 July 1999 | Return made up to 07/07/99; full list of members (8 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (5 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (5 pages) |
3 August 1998 | Return made up to 07/07/98; no change of members (6 pages) |
3 August 1998 | Return made up to 07/07/98; no change of members (6 pages) |
18 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
18 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
17 July 1997 | Return made up to 07/07/97; no change of members (6 pages) |
17 July 1997 | Return made up to 07/07/97; no change of members (6 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (4 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (4 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | Return made up to 07/07/96; full list of members (8 pages) |
29 July 1996 | Return made up to 07/07/96; full list of members (8 pages) |
29 July 1996 | New director appointed (2 pages) |
8 November 1995 | Particulars of mortgage/charge (4 pages) |
8 November 1995 | Particulars of mortgage/charge (4 pages) |
8 November 1995 | Particulars of mortgage/charge (4 pages) |
8 November 1995 | Particulars of mortgage/charge (4 pages) |
25 October 1995 | Accounting reference date notified as 31/03 (1 page) |
25 October 1995 | Ad 04/09/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 October 1995 | Ad 04/09/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 October 1995 | Accounting reference date notified as 31/03 (1 page) |
22 September 1995 | Secretary resigned (2 pages) |
22 September 1995 | Secretary resigned (2 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | Registered office changed on 22/09/95 from: c/o B. olsberg & co. 35 whitworth street west manchester M1 5NG (1 page) |
22 September 1995 | New secretary appointed (2 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | Director resigned (2 pages) |
22 September 1995 | Director resigned (2 pages) |
22 September 1995 | Registered office changed on 22/09/95 from: c/o B. olsberg & co. 35 whitworth street west manchester M1 5NG (1 page) |
22 September 1995 | New secretary appointed (2 pages) |
7 July 1995 | Incorporation (16 pages) |
7 July 1995 | Incorporation (16 pages) |