Salford
Lancashire
M7 4FL
Director Name | Mr Hyman Weiss |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Waterpark Road Salford Lancashire M7 4ET |
Director Name | Walter Neumann |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(2 weeks after company formation) |
Appointment Duration | 3 years, 2 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 | 25 November 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 18 years, 3 months (resigned 17 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cubley Road Salford Manchester M7 4SE |
Secretary Name | Mr Henry Neumann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 18 years, 3 months (resigned 17 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brantwood Road Salford Lancashire M7 4FL |
Director Name | Mr Maurice Neumann |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(3 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 17 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Stanley Road Salford Lancashire M7 4ES |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
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 | Henry Neumann 50.00% Ordinary |
---|---|
1 at £1 | Hyman Weiss 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
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 | 17 March 2024 (1 month ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 2 weeks from now) |
17 September 2015 | Delivered on: 28 September 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
21 September 2015 | Delivered on: 23 September 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 15,17.19 and 21 scott street perth t/n PTH4935. Outstanding |
3 January 1997 | Delivered on: 15 January 1997 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee pursuant to the legal charge. Particulars: All payments reserved as a rent including any increased payments resulting from any rent review and including any interest chargeable on all such payments but excluding any vat charged by the landlord in respect of any leases or tenancy agreements at 14 to 20 (even nos) bridge street worksop nottinghamshire the reversion to such leases being vested in the company. Outstanding |
3 January 1997 | Delivered on: 15 January 1997 Persons entitled: The Governor and Company of the Bank of Ireland 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 land and buildings k/a 14/20 (even nos) bridge place worksop nottinghamshire NT1505 and all buildings structures fixtures and fixed plant machinery and equipment. All right tirle and interest in any proceeds of any present or future insurances and present and future goodwill. All moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
3 May 2000 | Delivered on: 8 June 2000 Satisfied on: 21 October 2015 Persons entitled: The Co-Operative Bank PLC Classification: Standard security which was presented for registration in scotland on 16/5/2000 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Area of ground lying on west side of scott st,perth,county of perth. See the mortgage charge document for full details. Fully Satisfied |
3 May 2000 | Delivered on: 23 May 2000 Satisfied on: 23 September 2015 Persons entitled: The Co-Operative Bank PLC Classification: Bond and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
3 January 1997 | Delivered on: 15 January 1997 Satisfied on: 5 July 2000 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
---|---|
28 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
20 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
29 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
27 May 2021 | Registered office address changed from Heaton House 148 Bury Old Road Salford M7 4SE to 309 Bury New Road Salford M7 2YN on 27 May 2021 (1 page) |
24 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
8 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
12 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 September 2019 | Satisfaction of charge 2 in full (4 pages) |
23 September 2019 | Satisfaction of charge 3 in full (4 pages) |
26 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
22 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
29 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 October 2015 | Satisfaction of charge 5 in full (4 pages) |
21 October 2015 | Satisfaction of charge 5 in full (4 pages) |
28 September 2015 | Registration of charge 032719860007, created on 17 September 2015 (39 pages) |
28 September 2015 | Registration of charge 032719860007, created on 17 September 2015 (39 pages) |
23 September 2015 | Registration of charge 032719860006, created on 21 September 2015 (7 pages) |
23 September 2015 | Satisfaction of charge 4 in full (4 pages) |
23 September 2015 | Registration of charge 032719860006, created on 21 September 2015 (7 pages) |
23 September 2015 | Satisfaction of charge 4 in full (4 pages) |
17 March 2015 | Termination of appointment of Henry Neumann as a secretary on 17 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Henry Neumann as a secretary on 17 March 2015 (1 page) |
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Termination of appointment of Bernardin Weiss as a director on 17 March 2015 (1 page) |
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Termination of appointment of Bernardin Weiss as a director on 17 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Maurice Neumann as a director on 17 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Maurice Neumann as a director on 17 March 2015 (1 page) |
19 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
29 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
29 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
21 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
21 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
11 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
11 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
18 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
24 August 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
24 August 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
31 October 2008 | Return made up to 31/10/08; full list of members (5 pages) |
31 October 2008 | Return made up to 31/10/08; full list of members (5 pages) |
28 July 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
28 July 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
31 October 2007 | Return made up to 31/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 31/10/07; full list of members (3 pages) |
31 August 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
31 August 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
13 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
13 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
1 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
1 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
12 December 2005 | Return made up to 31/10/05; full list of members (10 pages) |
12 December 2005 | Return made up to 31/10/05; full list of members (10 pages) |
22 July 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
22 July 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
19 January 2005 | Return made up to 31/10/04; full list of members (9 pages) |
19 January 2005 | Return made up to 31/10/04; full list of members (9 pages) |
17 September 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
17 September 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
8 January 2004 | Return made up to 31/10/03; full list of members (9 pages) |
8 January 2004 | Return made up to 31/10/03; full list of members (9 pages) |
14 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
14 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
13 December 2002 | Return made up to 31/10/02; full list of members (9 pages) |
13 December 2002 | Return made up to 31/10/02; full list of members (9 pages) |
8 July 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
8 July 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
26 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
26 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
28 June 2001 | Full accounts made up to 31 March 2001 (4 pages) |
28 June 2001 | Full accounts made up to 31 March 2001 (4 pages) |
7 December 2000 | Return made up to 31/10/00; full list of members (8 pages) |
7 December 2000 | Return made up to 31/10/00; full list of members (8 pages) |
5 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2000 | Resolutions
|
26 June 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
26 June 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
26 June 2000 | Resolutions
|
8 June 2000 | Particulars of mortgage/charge (5 pages) |
8 June 2000 | Particulars of mortgage/charge (5 pages) |
23 May 2000 | Particulars of mortgage/charge (3 pages) |
23 May 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
30 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
30 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
10 June 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
10 June 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
30 November 1998 | Return made up to 31/10/98; no change of members (10 pages) |
30 November 1998 | Return made up to 31/10/98; no change of members (10 pages) |
3 July 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
3 July 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
19 February 1998 | Return made up to 31/10/97; full list of members (10 pages) |
19 February 1998 | Return made up to 31/10/97; full list of members (10 pages) |
10 February 1998 | New director appointed (4 pages) |
10 February 1998 | New director appointed (4 pages) |
2 September 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
2 September 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
15 January 1997 | Particulars of mortgage/charge (7 pages) |
15 January 1997 | Particulars of mortgage/charge (7 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
5 December 1996 | Registered office changed on 05/12/96 from: heaton house 148 bury old road manchester M7 4SE (1 page) |
5 December 1996 | Registered office changed on 05/12/96 from: heaton house 148 bury old road manchester M7 4SE (1 page) |
5 December 1996 | Ad 14/11/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 December 1996 | Ad 14/11/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 December 1996 | New secretary appointed;new director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New secretary appointed;new director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Registered office changed on 27/11/96 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
27 November 1996 | Secretary resigned (1 page) |
27 November 1996 | Secretary resigned (1 page) |
27 November 1996 | Registered office changed on 27/11/96 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
27 November 1996 | Director resigned (1 page) |
31 October 1996 | Incorporation (14 pages) |
31 October 1996 | Incorporation (14 pages) |