Manchester
Lancashire
M7 4LS
Director Name | Moses Krausz |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 1998(4 weeks, 1 day 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 | Roslalind Krausz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 May 2000) |
Role | Teacher |
Correspondence Address | 2 Ingledene Avenue Salford Manchester Lancashire 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(1 year, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 March 2017) |
Role | Property |
Country of Residence | England |
Correspondence Address | 18 Ainsdale Avenue Manchester Lancashire M7 4LS |
Secretary Name | Goldie Weltscher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(1 year, 10 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 January 2016) |
Role | Teacher |
Correspondence Address | 95 Bury Old Road Manchester Lancashire M25 0FQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
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 |
Year | 2013 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
7 February 2014 | Delivered on: 13 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
7 February 2014 | Delivered on: 13 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 February 2014 | Delivered on: 20 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 February 2014 | Delivered on: 13 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 February 2014 | Delivered on: 13 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 February 2014 | Delivered on: 13 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Kennedy shopping centre, washdyke lane, immingham, title no HS252459, immingham sports centre, washdyke lane, immingham DN40 2SL, title no HS352387, land at kennedy way, immingham, title no HS366547, land at the alden close car park and at the washdyke car park, immingham, title no HS372779. Notification of addition to or amendment of charge. Outstanding |
13 March 2013 | Delivered on: 21 March 2013 Satisfied on: 22 February 2014 Persons entitled: The Co-Operative Bank P.L.C. Classification: Legal charge Secured details: All monies due or to become due. Particulars: Land adjoining kennedy way, kennedy way, immingham, north east lincolnshire t/no HS366547 (by way of legal charge). A floating charge over all unfixed plant, machinery and other assets and equipment in or about the property. Assignment of the goodwill of the business carried on at the property; the benefit of the licence or certificate and the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
31 August 2011 | Delivered on: 14 September 2011 Satisfied on: 22 February 2014 Persons entitled: The Co-Operative Bank P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H kennedy way shopping centre washdyke lane immingham north east lincolnshire t/no HS252459; a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Fully Satisfied |
31 August 2011 | Delivered on: 14 September 2011 Satisfied on: 22 February 2014 Persons entitled: The Co-Operative Bank P.L.C. 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
31 August 2011 | Delivered on: 14 September 2011 Satisfied on: 22 February 2014 Persons entitled: The Co-Operative Bank P.L.C. 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 known as land and buildings on the east side of washdyke lane, immingham, ne lincolnshire, t/no: HS36650 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
10 January 2000 | Delivered on: 19 January 2000 Satisfied on: 15 December 2011 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: Kennedy way shopping centre washdyke lane immingham north east lincolnshire t/n-HS252459. 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 |
19 November 1998 | Delivered on: 20 November 1998 Satisfied on: 15 December 2011 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge its undertaking and all its property assets and rights whatsoever and wheresoever present and/or future. Fully Satisfied |
28 September 1998 | Delivered on: 6 October 1998 Satisfied on: 15 December 2011 Persons entitled: Nationwide Building Society Classification: Third party charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south west side of washdyke lane immingham cleethorpes humberside; t/no hs 44653. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 February 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
7 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
16 July 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
10 October 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 24 June 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 June 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
27 July 2017 | Notification of Bextor Estates Ltd as a person with significant control on 6 April 2016 (1 page) |
27 July 2017 | Notification of Douber Elchonon Uhmasher as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Douber Elchonon Uhmasher as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
27 July 2017 | Notification of Bextor Estates Ltd as a person with significant control on 6 April 2016 (1 page) |
27 July 2017 | Notification of Douber Elchonon Uhmasher as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Bextor Estates Ltd as a person with significant control on 27 July 2017 (1 page) |
14 March 2017 | Appointment of Mr Simon Morris as a director on 1 March 2017 (2 pages) |
14 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
14 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
14 March 2017 | Appointment of Mr Simon Morris as a director on 1 March 2017 (2 pages) |
14 March 2017 | Termination of appointment of Israel Meir Weltscher as a director on 1 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Israel Meir Weltscher as a director on 1 March 2017 (1 page) |
12 August 2016 | Termination of appointment of Goldie Weltscher as a secretary on 1 January 2016 (1 page) |
12 August 2016 | Termination of appointment of Goldie Weltscher as a secretary on 1 January 2016 (1 page) |
12 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
12 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
5 November 2015 | Director's details changed for Mr Israel Meir Weltscher on 5 November 2015 (2 pages) |
5 November 2015 | Director's details changed for Mr Israel Meir Weltscher on 5 November 2015 (2 pages) |
22 September 2015 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
22 September 2015 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
25 February 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
25 February 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
30 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
22 February 2014 | Satisfaction of charge 5 in full (4 pages) |
22 February 2014 | Satisfaction of charge 7 in full (4 pages) |
22 February 2014 | Satisfaction of charge 6 in full (4 pages) |
22 February 2014 | Satisfaction of charge 4 in full (5 pages) |
22 February 2014 | Satisfaction of charge 6 in full (4 pages) |
22 February 2014 | Satisfaction of charge 4 in full (5 pages) |
22 February 2014 | Satisfaction of charge 5 in full (4 pages) |
22 February 2014 | Satisfaction of charge 7 in full (4 pages) |
20 February 2014 | Registration of charge 035868360013 (8 pages) |
20 February 2014 | Registration of charge 035868360013 (8 pages) |
13 February 2014 | Registration of charge 035868360010 (9 pages) |
13 February 2014 | Registration of charge 035868360009 (5 pages) |
13 February 2014 | Registration of charge 035868360012 (8 pages) |
13 February 2014 | Registration of charge 035868360008 (25 pages) |
13 February 2014 | Registration of charge 035868360011 (8 pages) |
13 February 2014 | Registration of charge 035868360011 (8 pages) |
13 February 2014 | Registration of charge 035868360008 (25 pages) |
13 February 2014 | Registration of charge 035868360012 (8 pages) |
13 February 2014 | Registration of charge 035868360009 (5 pages) |
13 February 2014 | Registration of charge 035868360010 (9 pages) |
10 December 2013 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
10 December 2013 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
25 February 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
25 February 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
9 March 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
21 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
4 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
1 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Register inspection address has been changed (1 page) |
30 June 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
8 March 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
24 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
4 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
4 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
5 August 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
5 August 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
24 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
4 July 2007 | Return made up to 24/06/07; full list of members (6 pages) |
4 July 2007 | Return made up to 24/06/07; full list of members (6 pages) |
20 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
20 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
10 July 2006 | Return made up to 24/06/06; full list of members (6 pages) |
10 July 2006 | Return made up to 24/06/06; full list of members (6 pages) |
14 February 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
14 February 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
2 July 2005 | Return made up to 24/06/05; full list of members (6 pages) |
2 July 2005 | Return made up to 24/06/05; full list of members (6 pages) |
18 April 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
18 April 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
16 August 2004 | Return made up to 24/06/04; full list of members (6 pages) |
16 August 2004 | Return made up to 24/06/04; full list of members (6 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) |
2 February 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
2 February 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
10 July 2003 | Return made up to 24/06/03; full list of members
|
10 July 2003 | Return made up to 24/06/03; full list of members
|
14 March 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
14 March 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
9 July 2002 | Return made up to 24/06/02; full list of members (6 pages) |
9 July 2002 | Return made up to 24/06/02; full list of members (6 pages) |
17 April 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
17 April 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
26 June 2001 | Return made up to 24/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 24/06/01; full list of members (6 pages) |
29 March 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
29 March 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
7 December 2000 | Registered office changed on 07/12/00 from: 2 ingledene avenue salford manchester lancashire M7 4GX (1 page) |
7 December 2000 | Registered office changed on 07/12/00 from: 2 ingledene avenue salford manchester lancashire M7 4GX (1 page) |
30 June 2000 | Return made up to 24/06/00; full list of members
|
30 June 2000 | Return made up to 24/06/00; full list of members
|
22 May 2000 | New secretary appointed (3 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New secretary appointed (3 pages) |
22 May 2000 | New director appointed (2 pages) |
19 May 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
19 January 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Return made up to 24/06/99; full list of members (6 pages) |
4 August 1999 | Return made up to 24/06/99; full list of members (6 pages) |
20 November 1998 | Particulars of mortgage/charge (3 pages) |
20 November 1998 | Particulars of mortgage/charge (3 pages) |
6 October 1998 | Particulars of mortgage/charge (3 pages) |
6 October 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | New secretary appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | Registered office changed on 29/07/98 from: 2 ingledene avenue salford M7 4GX (1 page) |
29 July 1998 | New secretary appointed (2 pages) |
29 July 1998 | Registered office changed on 29/07/98 from: 2 ingledene avenue salford M7 4GX (1 page) |
16 July 1998 | Registered office changed on 16/07/98 from: 39A leicester road salford manchester M7 4AS (1 page) |
16 July 1998 | Registered office changed on 16/07/98 from: 39A leicester road salford manchester M7 4AS (1 page) |
24 June 1998 | Incorporation (14 pages) |
24 June 1998 | Incorporation (14 pages) |