Salford
Lancashire
M7 4FL
Director Name | Mr Hyman Weiss |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1999(1 year, 1 month after company formation) |
Appointment Duration | 24 years, 10 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 | 20 May 1998(2 days after company formation) |
Appointment Duration | 1 year, 8 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 | 20 May 1998(2 days after company formation) |
Appointment Duration | 20 years, 8 months (resigned 14 January 2019) |
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 | 20 May 1998(2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 January 2000) |
Role | Company Director |
Correspondence Address | 4 Cheltenham Crescent Salford M7 4FP |
Director Name | Mr Maurice Neumann |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 14 January 2019) |
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 | Resigned |
Appointed | 14 February 2000(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 14 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brantwood Road Salford Lancashire M7 4FL |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(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 | 18 May 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Heaton House 148 Bury Old Road Salford 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 Newmann 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
26 November 2008 | Delivered on: 2 December 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Mortgage Secured details: All monies due or to become due from the company and kyngshome limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a 3 wick parade wick littlehampton t/no WSX227742 and 67 & 69 spring gardens buxton t/no DY251152 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment. Outstanding |
---|---|
30 October 1998 | Delivered on: 6 November 1998 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: 42 high street tonbridge kent. 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 |
30 October 1998 | Delivered on: 6 November 1998 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: 53 woodlands road lytham st annes lancashire t/no LA682982 and 43A woodlands road ansdell t/no LA682987 and 53 woodlands road ansdell t/no LA503778. 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 |
23 October 1998 | Delivered on: 6 November 1998 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: 31 king street and 18 chapel street bridlington east yorkshire. 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 |
5 March 2019 | Delivered on: 14 March 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 67 and 69 spring gardens, buxton, derbyshire, SK17 6BJ, registered in her majesty's land register under title number DY251152. Outstanding |
5 March 2019 | Delivered on: 13 March 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
7 March 2019 | Delivered on: 13 March 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Ground floor shop, 236 to 240 main street, bellshill. Outstanding |
3 November 2008 | Delivered on: 13 December 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the tenants' interest in the lease of the subjects 236-238 main street t/no:LAN125692 see image for full details. Outstanding |
11 December 2008 | Delivered on: 13 December 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Assignation of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rent licence fees or other sums of money see image for full details. Outstanding |
26 November 2008 | Delivered on: 2 December 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Deed of rental assignment Secured details: All monies due or to become due from the company and kyngshome limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right title benefit and interest of the company in and to all rent, see image for full details. Outstanding |
28 November 2008 | Delivered on: 2 December 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 March 1999 | Delivered on: 22 March 1999 Satisfied on: 9 May 2009 Persons entitled: Britannia Building Society Classification: Fixed and floating charge for commercial premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this charge. Particulars: F/Hold land/blds known as 67/69 spring gardens,buxton,derbyshire; t/no DY251152; all buildings,fixtures/fittings and goodwill of business thereon; all interest in all or any monies received by servants,agents or solicitors and any proceeds of insurance claim; all other interest and rights under any contracts and benefit of all guarantees,warranties,etc; all rents,income arising pursuant to any occupational leases; see form 395 for details. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
13 November 1998 | Delivered on: 1 December 1998 Satisfied on: 28 January 2009 Persons entitled: Northern Rock PLC Classification: A standard security which was presented for registration in scotland on the 24TH november 1998 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 236/238 main street bellshill-LAN125692. Fully Satisfied |
12 November 1998 | Delivered on: 25 November 1998 Satisfied on: 13 December 2008 Persons entitled: Northern Rock 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: The whole property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the company. Fully Satisfied |
23 October 1998 | Delivered on: 6 November 1998 Satisfied on: 4 November 2008 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: By way of floating charge the undertaking property and assets present and future. Fully Satisfied |
23 October 1998 | Delivered on: 6 November 1998 Satisfied on: 9 May 2009 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: 3 wick street parade wick street littlehampton west sussex. 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. Fully Satisfied |
29 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
29 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 March 2019 | Satisfaction of charge 3 in full (2 pages) |
14 March 2019 | Satisfaction of charge 5 in full (1 page) |
14 March 2019 | Satisfaction of charge 4 in full (2 pages) |
14 March 2019 | Registration of charge 035658300016, created on 5 March 2019 (3 pages) |
13 March 2019 | Registration of charge 035658300014, created on 7 March 2019 (6 pages) |
13 March 2019 | Registration of charge 035658300015, created on 5 March 2019 (16 pages) |
8 March 2019 | Satisfaction of charge 12 in full (1 page) |
8 March 2019 | Satisfaction of charge 13 in full (1 page) |
8 March 2019 | Satisfaction of charge 11 in full (1 page) |
8 March 2019 | Satisfaction of charge 9 in full (2 pages) |
8 March 2019 | Satisfaction of charge 10 in full (1 page) |
25 February 2019 | Satisfaction of charge 9 in part (2 pages) |
15 January 2019 | Termination of appointment of Henry Neumann as a secretary on 14 January 2019 (1 page) |
15 January 2019 | Cessation of Pinchas Neumann as a person with significant control on 14 January 2019 (1 page) |
15 January 2019 | Termination of appointment of Maurice Neumann as a director on 14 January 2019 (1 page) |
15 January 2019 | Termination of appointment of Bernardin Weiss as a director on 14 January 2019 (1 page) |
15 January 2019 | Notification of Hyman Weiss as a person with significant control on 15 January 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
15 January 2019 | Notification of Henry Neumann as a person with significant control on 15 January 2019 (2 pages) |
15 January 2019 | Cessation of Philip Weiss as a person with significant control on 14 January 2019 (1 page) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
4 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
24 May 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
24 May 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
31 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
31 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
23 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
23 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 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) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
30 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
18 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
13 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
13 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
13 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
13 December 2008 | Particulars of a mortgage or charge/398 / charge no: 13 (4 pages) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
13 December 2008 | Particulars of a mortgage or charge/398 / charge no: 13 (4 pages) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
12 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
12 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
4 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 18/05/08; full list of members (4 pages) |
13 September 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
13 September 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
31 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
31 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
3 October 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
3 October 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
18 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
18 May 2006 | Return made up to 18/05/06; full list of members (3 pages) |
26 September 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
26 September 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
7 June 2005 | Return made up to 18/05/05; full list of members (8 pages) |
7 June 2005 | Return made up to 18/05/05; full list of members (8 pages) |
12 October 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
12 October 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
17 June 2004 | Return made up to 18/05/04; full list of members (8 pages) |
17 June 2004 | Return made up to 18/05/04; full list of members (8 pages) |
28 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
28 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
7 July 2003 | Return made up to 18/05/03; full list of members (8 pages) |
7 July 2003 | Return made up to 18/05/03; full list of members (8 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 June 2002 | Return made up to 18/05/02; full list of members (8 pages) |
24 June 2002 | Return made up to 18/05/02; full list of members (8 pages) |
3 July 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
3 July 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
25 June 2001 | Return made up to 18/05/01; full list of members (7 pages) |
25 June 2001 | Return made up to 18/05/01; full list of members (7 pages) |
22 January 2001 | Return made up to 18/05/00; full list of members
|
22 January 2001 | Return made up to 18/05/00; full list of members
|
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
24 July 2000 | Resolutions
|
24 July 2000 | Resolutions
|
24 July 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
24 July 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
6 September 1999 | Full accounts made up to 31 March 1999 (2 pages) |
6 September 1999 | Full accounts made up to 31 March 1999 (2 pages) |
23 July 1999 | Return made up to 18/05/99; full list of members (11 pages) |
23 July 1999 | New director appointed (3 pages) |
23 July 1999 | Return made up to 18/05/99; full list of members (11 pages) |
23 July 1999 | New director appointed (3 pages) |
22 March 1999 | Particulars of mortgage/charge (7 pages) |
22 March 1999 | Particulars of mortgage/charge (7 pages) |
13 March 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
13 March 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
1 December 1998 | Particulars of mortgage/charge (5 pages) |
1 December 1998 | Particulars of mortgage/charge (5 pages) |
25 November 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
21 June 1998 | New director appointed (2 pages) |
21 June 1998 | New director appointed (2 pages) |
21 June 1998 | New secretary appointed;new director appointed (2 pages) |
21 June 1998 | New secretary appointed;new director appointed (2 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Registered office changed on 02/06/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
2 June 1998 | Secretary resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Secretary resigned (1 page) |
18 May 1998 | Incorporation (14 pages) |
18 May 1998 | Incorporation (14 pages) |