Salford
Lancashire
M7 4NW
Director Name | Mr Yehuda Zev Halpern |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2019(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Falcon Court Park Street Salford M7 4WH |
Director Name | Phyllis Rayman |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Role | Social Worker |
Correspondence Address | Flat 10 Falcon Court Park Street Salford M7 4WH |
Secretary Name | Maisie Goldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 Falcon Court Park Street Salford M7 4WH |
Director Name | Margita Gertrude Frankl |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(3 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 01 June 2001) |
Role | Retired |
Correspondence Address | 9 Falcon Court Park Street Salford Manchester M7 4WH |
Director Name | Mr David Leonard Marks |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Broadway Cheadle Cheshire SK8 1LB |
Director Name | Mr Howard David Hyman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(6 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 21 May 2020) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Saint Pauls Close Outwood Radcliffe Manchester M26 1YH |
Director Name | Mr Stanley David Field |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(6 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 24 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Falcon Court Park Street Salford M7 4WH |
Director Name | Mr Moishe Clifton |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2010) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 16 Eastmeade Prestwich Lancashire M25 0JJ |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | Rico House George Street Prestwich Manchester M25 9WS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Barbara Fine & Wendy Sarah Cohen 6.67% Ordinary |
---|---|
1 at £1 | Bernard Penn 6.67% Ordinary |
1 at £1 | Frank Pine 6.67% Ordinary |
1 at £1 | Gertrude Frankle 6.67% Ordinary |
1 at £1 | Jonathan Mocton 6.67% Ordinary |
1 at £1 | Lissa Black & Ronald Black 6.67% Ordinary |
1 at £1 | Mr Clive Moss-barclay 6.67% Ordinary |
1 at £1 | Mr H. Kahan & Mrs H. Kahan 6.67% Ordinary |
1 at £1 | Mrs Jennie Marshall 6.67% Ordinary |
1 at £1 | Mrs Michelle Kinshuk & Mrs Hilary Edis 6.67% Ordinary |
1 at £1 | Mrs Selma Gastwirth 6.67% Ordinary |
1 at £1 | Ms Maisie Goldman 6.67% Ordinary |
1 at £1 | Size Direct Enterprises LTD 6.67% Ordinary |
1 at £1 | Stanley Field 6.67% Ordinary |
1 at £1 | Watervale Ventures LTD 6.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,100 |
Net Worth | -£3,738 |
Cash | £1,319 |
Current Liabilities | £3,620 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
19 August 2020 | Confirmation statement made on 9 August 2020 with updates (5 pages) |
---|---|
15 July 2020 | Change of details for Mr Ronald Black as a person with significant control on 14 July 2020 (2 pages) |
24 May 2020 | Termination of appointment of Howard David Hyman as a director on 21 May 2020 (1 page) |
19 December 2019 | Appointment of Mr Yehuda Zev Halpern as a director on 11 December 2019 (2 pages) |
19 December 2019 | Notification of Ronald Black as a person with significant control on 11 December 2019 (2 pages) |
19 December 2019 | Registered office address changed from C/O 10 Parkhills Buryold Road Prestwich Manchester M25 0FX to 11 Vernon Road Salford M7 4NW on 19 December 2019 (1 page) |
19 December 2019 | Cessation of Howard David Hyman as a person with significant control on 11 December 2019 (1 page) |
19 December 2019 | Cessation of Ronald Black as a person with significant control on 11 December 2019 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
14 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
11 July 2019 | Cessation of Stanley David Field as a person with significant control on 1 July 2019 (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
13 August 2018 | Termination of appointment of Maisie Goldman as a secretary on 1 August 2018 (1 page) |
13 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 September 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with no updates (3 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with no updates (3 pages) |
3 August 2016 | Confirmation statement made on 10 July 2016 with updates (9 pages) |
3 August 2016 | Confirmation statement made on 10 July 2016 with updates (9 pages) |
28 August 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
28 August 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 September 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 August 2013 | Termination of appointment of David Marks as a director (1 page) |
2 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Termination of appointment of David Marks as a director (1 page) |
2 August 2013 | Termination of appointment of David Marks as a director (1 page) |
2 August 2013 | Termination of appointment of David Marks as a director (1 page) |
2 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
19 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
19 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
16 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (8 pages) |
16 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (8 pages) |
2 November 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
2 November 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
1 September 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (9 pages) |
1 September 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (9 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
15 September 2010 | Termination of appointment of Moishe Clifton as a director (1 page) |
15 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (8 pages) |
15 September 2010 | Director's details changed for Mr Stanley David Field on 1 July 2010 (2 pages) |
15 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (8 pages) |
15 September 2010 | Director's details changed for Mr Stanley David Field on 1 July 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Stanley David Field on 1 July 2010 (2 pages) |
15 September 2010 | Termination of appointment of Moishe Clifton as a director (1 page) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
4 August 2009 | Return made up to 10/07/09; full list of members (12 pages) |
4 August 2009 | Return made up to 10/07/09; full list of members (12 pages) |
31 March 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
31 March 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
9 February 2009 | Return made up to 10/07/08; change of members (11 pages) |
9 February 2009 | Return made up to 10/07/08; change of members (11 pages) |
27 January 2009 | Return made up to 10/07/07; no change of members (8 pages) |
27 January 2009 | Return made up to 10/07/07; no change of members (8 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from, flat 1 falcon court, park street, salford, manchester, M7 4WH (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from, flat 1 falcon court, park street, salford, manchester, M7 4WH (1 page) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
31 March 2007 | New director appointed (3 pages) |
31 March 2007 | New director appointed (3 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: scotts 443 bury new road, prestwich, manchester, M25 1AF (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: scotts 443 bury new road, prestwich, manchester, M25 1AF (1 page) |
17 November 2006 | Return made up to 10/07/06; full list of members
|
17 November 2006 | Return made up to 10/07/06; full list of members
|
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
8 November 2005 | Return made up to 10/07/05; no change of members (8 pages) |
8 November 2005 | Partial exemption accounts made up to 31 December 2004 (8 pages) |
8 November 2005 | Return made up to 10/07/05; no change of members (8 pages) |
8 November 2005 | Partial exemption accounts made up to 31 December 2004 (8 pages) |
2 November 2004 | Partial exemption accounts made up to 31 December 2003 (10 pages) |
2 November 2004 | Partial exemption accounts made up to 31 December 2003 (10 pages) |
29 July 2004 | Return made up to 10/07/04; no change of members (8 pages) |
29 July 2004 | Return made up to 10/07/04; no change of members (8 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (3 pages) |
10 March 2004 | New director appointed (1 page) |
10 March 2004 | New director appointed (1 page) |
10 March 2004 | New director appointed (3 pages) |
4 February 2004 | Partial exemption accounts made up to 31 December 2002 (10 pages) |
4 February 2004 | Partial exemption accounts made up to 31 December 2002 (10 pages) |
17 September 2003 | Return made up to 10/07/03; full list of members (9 pages) |
17 September 2003 | Return made up to 10/07/03; full list of members (9 pages) |
20 June 2003 | Ad 27/11/02--------- £ si 13@1=13 £ ic 2/15 (4 pages) |
20 June 2003 | Ad 27/11/02--------- £ si 13@1=13 £ ic 2/15 (4 pages) |
17 September 2002 | Total exemption full accounts made up to 31 December 2001 (15 pages) |
17 September 2002 | Total exemption full accounts made up to 31 December 2001 (15 pages) |
13 August 2002 | Return made up to 10/07/02; full list of members (6 pages) |
13 August 2002 | Return made up to 10/07/02; full list of members (6 pages) |
13 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
13 September 2001 | Resolutions
|
13 September 2001 | Resolutions
|
13 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
14 August 2001 | Return made up to 10/07/01; full list of members (6 pages) |
14 August 2001 | Return made up to 10/07/01; full list of members (6 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
4 January 2001 | Resolutions
|
4 January 2001 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
4 January 2001 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
4 January 2001 | Resolutions
|
12 December 2000 | Resolutions
|
12 December 2000 | Resolutions
|
10 August 2000 | Return made up to 10/07/00; full list of members (6 pages) |
10 August 2000 | Return made up to 10/07/00; full list of members (6 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
2 August 1999 | Return made up to 10/07/99; no change of members (4 pages) |
2 August 1999 | Return made up to 10/07/99; no change of members (4 pages) |
24 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
24 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
29 December 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
29 December 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: po box 55, 7 spa road, london, SE16 3QQ (1 page) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | Registered office changed on 15/10/97 from: po box 55, 7 spa road, london, SE16 3QQ (1 page) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | New director appointed (2 pages) |
10 July 1997 | Incorporation (18 pages) |
10 July 1997 | Incorporation (18 pages) |