Manchester
Lancashire
M7 4LS
Director Name | Mrs Rachel Hannah Olsberg |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(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 | 08 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Director Name | Moses Krausz |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 May 2000) |
Role | Properties |
Correspondence Address | 2 Ingledene Avenue Salford Greater Manchester M7 4GX |
Secretary Name | Rosalind Krausz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 May 2000) |
Role | Company Director |
Correspondence Address | 2 Ingledene Avenue Salford Greater Manchester M7 4GX |
Director Name | Mr Israel Meir Weltscher |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(2 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 10 March 2017) |
Role | Property |
Country of Residence | England |
Correspondence Address | 95 Bury Old Road Prestwich Manchester M25 0FQ |
Secretary Name | Goldie Weltscher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(2 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 10 March 2017) |
Role | Teacher |
Correspondence Address | 95 Bury Old Road Manchester Lancashire M25 0FQ |
Registered Address | 18 Ainsdale Avenue Manchester Lancashire M7 4LS |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Kersal |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Unbeatable Deals LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
17 May 2000 | Delivered on: 23 May 2000 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 price avenue sandbach cheshire woolworths store place place de criel nelson lancashire and 23 manchester road nelson lancashire. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
---|---|
17 May 2000 | Delivered on: 23 May 2000 Persons entitled: Newcastle Building Society Classification: Deed of 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. Outstanding |
17 May 2000 | Delivered on: 23 May 2000 Persons entitled: Newcastle Building Society Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents licence or tenancy fees payable by any lessee licensee or tenant of any part of the properties shown on the form 395. see the mortgage charge document for full details. Outstanding |
10 March 1998 | Delivered on: 17 March 1998 Satisfied on: 16 April 2015 Persons entitled: Anglo Irish Bankcorp PLC Classification: Mortgage 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 |
9 February 1998 | Delivered on: 26 February 1998 Satisfied on: 16 April 2015 Persons entitled: Anglo Irish Bankcorp PLC Classification: Legal mortgage Secured details: All monies due or to become due from ingledene fashions limited to the chargee on any account whatsoever. Particulars: L,h woolworths PLC place de creil nelson lancashire goodwill and connection of the business floating security all moveable plant machinery implements furniture equipment stock in trade work in progress and other chattels. Fully Satisfied |
9 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
---|---|
11 May 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
11 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
10 October 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
21 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
12 February 2018 | Cessation of Bextor Estates Ltd as a person with significant control on 12 February 2018 (1 page) |
29 November 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
9 May 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
9 May 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
21 March 2017 | Termination of appointment of Israel Meir Weltscher as a director on 10 March 2017 (1 page) |
21 March 2017 | Appointment of Mr Simon Morris as a director on 10 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Goldie Weltscher as a secretary on 10 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Israel Meir Weltscher as a director on 10 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Goldie Weltscher as a secretary on 10 March 2017 (1 page) |
21 March 2017 | Appointment of Mr Simon Morris as a director on 10 March 2017 (2 pages) |
12 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
16 June 2016 | Total exemption full accounts made up to 30 September 2015 (7 pages) |
16 June 2016 | Total exemption full accounts made up to 30 September 2015 (7 pages) |
9 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
16 April 2015 | Satisfaction of charge 2 in full (1 page) |
16 April 2015 | Satisfaction of charge 1 in full (1 page) |
16 April 2015 | Satisfaction of charge 2 in full (1 page) |
16 April 2015 | Satisfaction of charge 1 in full (1 page) |
25 February 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
25 February 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
7 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
10 December 2013 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
10 December 2013 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
9 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
3 June 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
3 June 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
10 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
24 July 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
9 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
9 June 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
14 September 2010 | Register(s) moved to registered inspection location (1 page) |
14 September 2010 | Register(s) moved to registered inspection location (1 page) |
14 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Register inspection address has been changed (1 page) |
14 September 2010 | Register inspection address has been changed (1 page) |
14 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
7 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
8 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
8 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
26 June 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
26 June 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
17 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
17 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
15 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
15 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
2 December 2007 | Return made up to 08/09/07; no change of members (6 pages) |
2 December 2007 | Return made up to 08/09/07; no change of members (6 pages) |
11 July 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
11 July 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
13 November 2006 | Return made up to 08/09/06; full list of members (6 pages) |
13 November 2006 | Return made up to 08/09/06; full list of members (6 pages) |
31 May 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
31 May 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
7 November 2005 | Return made up to 08/09/05; full list of members (6 pages) |
7 November 2005 | Return made up to 08/09/05; full list of members (6 pages) |
24 June 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
24 June 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
28 October 2004 | Return made up to 08/09/04; full list of members (6 pages) |
28 October 2004 | Return made up to 08/09/04; full list of members (6 pages) |
6 September 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
6 September 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
14 July 2004 | Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 July 2004 | Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 October 2003 | Return made up to 08/09/03; full list of members
|
14 October 2003 | Return made up to 08/09/03; full list of members
|
22 July 2003 | Declaration of mortgage charge released/ceased (1 page) |
22 July 2003 | Declaration of mortgage charge released/ceased (1 page) |
15 April 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
15 April 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
24 September 2002 | Return made up to 08/09/02; full list of members (6 pages) |
24 September 2002 | Return made up to 08/09/02; full list of members (6 pages) |
18 July 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
18 July 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
22 October 2001 | Return made up to 08/09/01; full list of members (6 pages) |
22 October 2001 | Return made up to 08/09/01; full list of members (6 pages) |
13 June 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
13 June 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
7 December 2000 | Registered office changed on 07/12/00 from: 2 ingledene avenue salford lancashire M7 4GX (1 page) |
7 December 2000 | Registered office changed on 07/12/00 from: 2 ingledene avenue salford lancashire M7 4GX (1 page) |
9 October 2000 | Return made up to 08/09/00; full list of members (6 pages) |
9 October 2000 | Return made up to 08/09/00; full list of members (6 pages) |
13 September 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
13 September 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
14 July 2000 | Return made up to 08/09/99; full list of members
|
14 July 2000 | Return made up to 08/09/99; full list of members
|
23 May 2000 | Particulars of mortgage/charge (3 pages) |
23 May 2000 | Particulars of mortgage/charge (3 pages) |
23 May 2000 | Particulars of mortgage/charge (3 pages) |
23 May 2000 | Particulars of mortgage/charge (3 pages) |
23 May 2000 | Particulars of mortgage/charge (3 pages) |
23 May 2000 | Particulars of mortgage/charge (3 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New secretary appointed (3 pages) |
22 May 2000 | New secretary appointed (3 pages) |
22 May 2000 | New director appointed (2 pages) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
4 June 1999 | Full accounts made up to 30 September 1998 (4 pages) |
4 June 1999 | Full accounts made up to 30 September 1998 (4 pages) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | Secretary resigned (1 page) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | Registered office changed on 04/01/99 from: 2 ingledene avenue salford manchester lancashire M7 4GX (1 page) |
4 January 1999 | Secretary resigned (1 page) |
4 January 1999 | Registered office changed on 04/01/99 from: 2 ingledene avenue salford manchester lancashire M7 4GX (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
9 December 1998 | Return made up to 08/09/98; full list of members
|
9 December 1998 | Return made up to 08/09/98; full list of members
|
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | Registered office changed on 30/07/98 from: 22 new hall avenue salford lancashire M1 5NG (1 page) |
30 July 1998 | Registered office changed on 30/07/98 from: 22 new hall avenue salford lancashire M1 5NG (1 page) |
17 March 1998 | Particulars of mortgage/charge (7 pages) |
17 March 1998 | Particulars of mortgage/charge (7 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
8 September 1997 | Incorporation (13 pages) |
8 September 1997 | Incorporation (13 pages) |