Manchester
Lancashire
M7 4LS
Director Name | Moses Krausz |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 1998(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 May 2000) |
Role | Property |
Correspondence Address | 2 Ingledene Avenue Salford Greater Manchester M7 4GX |
Secretary Name | Rosalind Krausz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 6 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(1 year, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 22 February 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(1 year, 7 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 November 2016) |
Role | Teacher |
Correspondence Address | 95 Bury Old Road Manchester Lancashire M25 0FQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 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 | 08 October 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 |
100 at £1 | Unbeatable Deals LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
22 December 2016 | Delivered on: 23 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The freehold land being the land and buildings lying to the west of transit way, honicknowle as registered at the land registry with title absolute under title number DN197776. Outstanding |
---|---|
22 December 2016 | Delivered on: 23 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
22 December 2016 | Delivered on: 23 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
29 August 2012 | Delivered on: 5 September 2012 Persons entitled: Aldermore Bank PLC 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, see image for full details. Outstanding |
29 August 2012 | Delivered on: 5 September 2012 Persons entitled: Aldermore Bank PLC Classification: Mortgage deed 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 lying to the west of transit way honicknowle, plymouth. T/n to be allocated DN197776; by way of floating charge all the undertaking and all the property and assets and the goodwill. Outstanding |
25 November 1998 | Delivered on: 5 December 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: Land at triumph road nottingham under t/no.NT121978. 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 |
25 November 1998 | Delivered on: 1 December 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: 117 london road waterlooville havant hampshire t/no: HP427743. 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 |
25 November 1998 | Delivered on: 1 December 1998 Satisfied on: 4 September 2012 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: Land lying to the west of transit way honicknowle t/no: DN197776. 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 |
25 November 1998 | Delivered on: 1 December 1998 Satisfied on: 4 September 2012 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: All of the company's whatsoever and wheresoever present and/or future. Undertaking and all property and assets. Fully Satisfied |
21 February 2024 | Micro company accounts made up to 31 October 2023 (3 pages) |
---|---|
18 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
17 May 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
1 November 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
8 September 2022 | Cessation of Douber Elchonon Uhrmasher as a person with significant control on 10 August 2019 (1 page) |
8 September 2022 | Notification of Rephoel Tzvi Halpern as a person with significant control on 10 August 2019 (2 pages) |
20 May 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
18 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
25 June 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
13 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
1 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
29 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
16 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
10 October 2018 | Confirmation statement made on 8 October 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) |
13 November 2017 | Micro company accounts made up to 31 October 2017 (2 pages) |
13 November 2017 | Micro company accounts made up to 31 October 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
14 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
14 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
2 March 2017 | Termination of appointment of Israel Meir Weltscher as a director on 22 February 2017 (1 page) |
2 March 2017 | Appointment of Mr Simon Morris as a director on 22 February 2017 (2 pages) |
2 March 2017 | Termination of appointment of Israel Meir Weltscher as a director on 22 February 2017 (1 page) |
2 March 2017 | Appointment of Mr Simon Morris as a director on 22 February 2017 (2 pages) |
4 January 2017 | Satisfaction of charge 6 in full (1 page) |
4 January 2017 | Satisfaction of charge 6 in full (1 page) |
23 December 2016 | Registration of charge 036465400007, created on 22 December 2016 (7 pages) |
23 December 2016 | Registration of charge 036465400009, created on 22 December 2016 (7 pages) |
23 December 2016 | Registration of charge 036465400009, created on 22 December 2016 (7 pages) |
23 December 2016 | Registration of charge 036465400008, created on 22 December 2016 (7 pages) |
23 December 2016 | Registration of charge 036465400008, created on 22 December 2016 (7 pages) |
23 December 2016 | Registration of charge 036465400007, created on 22 December 2016 (7 pages) |
1 November 2016 | Termination of appointment of Goldie Weltscher as a secretary on 1 November 2016 (1 page) |
1 November 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
1 November 2016 | Termination of appointment of Goldie Weltscher as a secretary on 1 November 2016 (1 page) |
20 July 2016 | Satisfaction of charge 3 in full (2 pages) |
20 July 2016 | Satisfaction of charge 4 in full (2 pages) |
20 July 2016 | Satisfaction of charge 4 in full (2 pages) |
20 July 2016 | Satisfaction of charge 3 in full (2 pages) |
8 July 2016 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
8 July 2016 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
21 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
28 July 2015 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
28 July 2015 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
23 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
10 December 2013 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
10 December 2013 | Total exemption full accounts made up to 31 October 2013 (7 pages) |
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
26 June 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
26 June 2013 | Total exemption full accounts made up to 31 October 2012 (7 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 July 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
10 July 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
4 July 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
25 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
20 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
20 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
29 July 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
29 July 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
10 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
10 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
6 August 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
6 August 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
5 December 2007 | Return made up to 08/10/07; no change of members (6 pages) |
5 December 2007 | Return made up to 08/10/07; no change of members (6 pages) |
7 August 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
7 August 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
13 November 2006 | Return made up to 08/10/06; full list of members (6 pages) |
13 November 2006 | Return made up to 08/10/06; full list of members (6 pages) |
22 June 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
22 June 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
7 November 2005 | Return made up to 08/10/05; full list of members (6 pages) |
7 November 2005 | Return made up to 08/10/05; full list of members (6 pages) |
24 June 2005 | Total exemption full accounts made up to 31 October 2004 (4 pages) |
24 June 2005 | Total exemption full accounts made up to 31 October 2004 (4 pages) |
28 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
28 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
16 August 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
16 August 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
15 July 2004 | Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 July 2004 | Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 October 2003 | Return made up to 08/10/03; full list of members
|
14 October 2003 | Return made up to 08/10/03; full list of members
|
24 May 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
24 May 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
18 October 2002 | Return made up to 08/10/02; full list of members (6 pages) |
18 October 2002 | Return made up to 08/10/02; full list of members (6 pages) |
1 July 2002 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
1 July 2002 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
22 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
22 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
12 July 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
12 July 2001 | Accounts for a dormant company made up to 31 October 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) |
31 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
31 October 2000 | Return made up to 08/10/00; full list of members (6 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) |
22 May 2000 | New director appointed (2 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
3 November 1999 | Return made up to 08/10/99; full list of members (6 pages) |
3 November 1999 | Return made up to 08/10/99; full list of members (6 pages) |
5 December 1998 | Particulars of mortgage/charge (3 pages) |
5 December 1998 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Particulars of mortgage/charge (3 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: 2 ingledene avenue salford M7 4GX (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: 2 ingledene avenue salford M7 4GX (1 page) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New secretary appointed (2 pages) |
28 October 1998 | New secretary appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: 39A leicester road salford manchester M7 4AS (1 page) |
28 October 1998 | Registered office changed on 28/10/98 from: 39A leicester road salford manchester M7 4AS (1 page) |
8 October 1998 | Incorporation (14 pages) |
8 October 1998 | Incorporation (14 pages) |