Manchester
Lancashire
M7 4LS
Director Name | Moses Krausz |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 1998(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 March 1999) |
Role | Properties |
Correspondence Address | 2 Ingledene Avenue Salford Greater Manchester M7 4GX |
Director Name | Moses Krausz |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 1998(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 March 1999) |
Role | Properties |
Correspondence Address | 2 Ingledene Avenue Salford Greater Manchester M7 4GX |
Secretary Name | Rosalind Krausz |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 March 1999) |
Role | Teacher |
Correspondence Address | 2 Ingledene Avenue Salford Greater Manchester M7 4GX |
Secretary Name | Rosalind Krausz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 March 1999) |
Role | Teacher |
Correspondence Address | 2 Ingledene Avenue Salford Greater Manchester M7 4GX |
Director Name | Mrs Pearl Adler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 11 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Brantwood Road Salford Manchester M7 4EN |
Secretary Name | Mr Jacob Adler |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 March 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 11 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Brantwood Road Salford Lancashire M7 4EN |
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, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 April 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, 6 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 | 27 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 | 27 October 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | belwether.com |
---|---|
Telephone | 020 83908006 |
Telephone region | London |
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 |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
13 March 2000 | Delivered on: 21 March 2000 Satisfied on: 11 June 2004 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 in respect of the total debt (as defined in the clauses and rules of the society). Particulars: The properties known as 111 high street portmadog t/n WA551870, 110 warmsworth road balby doncaster t/n SYK48713, land and buildings on the north side of howe lane goxhill t/n HS136686, (for further details of property charged please refer to the form 395) together with all buildings, erections, fixtures, fittings and fixed plant and machinery and materials. Fully Satisfied |
---|---|
13 March 2000 | Delivered on: 21 March 2000 Satisfied on: 11 June 2004 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. Particulars: All rents, licence or tenancy fees payable by any lessee, licencee or tenant of any part of the properties listed :- 111 high street porthmadog t/n WA551870, 110 warmsworth road balby doncaster t/n SYK48713, land and buildings on the north side of howe lane goxhill t/n HS136686 ( for further details of property charged please refer to the form 395). Fully Satisfied |
13 March 2000 | Delivered on: 21 March 2000 Satisfied on: 11 June 2004 Persons entitled: Newcastle Building Society Classification: 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. Fully Satisfied |
27 April 1999 | Delivered on: 11 May 1999 Satisfied on: 11 June 2004 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: Properties k/a land and buildings on the north side of howe lane goxhill t/n HS136686, land and buildings at unit 2 pinfold lane shopping centre holten le clay lincoln t/n LL80237 for further properties charged please refer to form 395. 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 |
27 April 1999 | Delivered on: 11 May 1999 Satisfied on: 26 June 2003 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: 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 |
1 June 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
---|---|
1 November 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
20 May 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
18 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
25 June 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
26 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
1 June 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
29 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
16 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
18 October 2018 | Confirmation statement made on 18 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) |
29 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
6 April 2017 | Appointment of Mr Simon Alexander Morris as a director on 1 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Simon Alexander Morris as a director on 1 April 2017 (2 pages) |
6 April 2017 | Termination of appointment of Israel Meir Weltscher as a director on 1 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Israel Meir Weltscher as a director on 1 April 2017 (1 page) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
1 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
1 July 2016 | Director's details changed for Mr Israel Meir Weltscher on 10 November 2015 (2 pages) |
1 July 2016 | Termination of appointment of Goldie Weltscher as a secretary on 1 January 2016 (1 page) |
1 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
1 July 2016 | Termination of appointment of Goldie Weltscher as a secretary on 1 January 2016 (1 page) |
1 July 2016 | Director's details changed for Mr Israel Meir Weltscher on 10 November 2015 (2 pages) |
21 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
22 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
22 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
23 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
26 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
18 October 2013 | Register(s) moved to registered office address (1 page) |
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Register(s) moved to registered office address (1 page) |
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
21 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
21 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
18 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
24 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
5 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
5 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register inspection address has been changed (1 page) |
5 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
5 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
28 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
13 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
6 December 2007 | Return made up to 18/10/07; no change of members (6 pages) |
6 December 2007 | Return made up to 18/10/07; 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) |
19 December 2006 | Return made up to 18/10/06; full list of members (6 pages) |
19 December 2006 | Return made up to 18/10/06; full list of members (6 pages) |
16 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
16 June 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
7 November 2005 | Return made up to 18/10/05; full list of members (6 pages) |
7 November 2005 | Return made up to 18/10/05; full list of members (6 pages) |
24 June 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
24 June 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
28 October 2004 | Return made up to 18/10/04; full list of members (6 pages) |
28 October 2004 | Return made up to 18/10/04; 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) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
7 June 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
10 November 2003 | Return made up to 27/10/03; full list of members
|
10 November 2003 | Return made up to 27/10/03; full list of members
|
26 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
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) |
20 November 2002 | Return made up to 27/10/02; full list of members (6 pages) |
20 November 2002 | Return made up to 27/10/02; full list of members (6 pages) |
18 July 2002 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
18 July 2002 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
21 November 2001 | Return made up to 27/10/01; full list of members (6 pages) |
21 November 2001 | Return made up to 27/10/01; full list of members (6 pages) |
19 June 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
19 June 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 M7 4GX (1 page) |
7 December 2000 | Registered office changed on 07/12/00 from: 2 ingledene avenue salford M7 4GX (1 page) |
9 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
9 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
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 | Director 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) |
19 May 2000 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
21 March 2000 | Particulars of mortgage/charge (4 pages) |
21 March 2000 | Particulars of mortgage/charge (4 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Particulars of mortgage/charge (4 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Particulars of mortgage/charge (4 pages) |
3 November 1999 | Return made up to 27/10/99; full list of members (6 pages) |
3 November 1999 | Return made up to 27/10/99; full list of members (6 pages) |
17 May 1999 | New secretary appointed (2 pages) |
17 May 1999 | New director appointed (3 pages) |
17 May 1999 | New director appointed (3 pages) |
17 May 1999 | New secretary appointed (2 pages) |
11 May 1999 | Particulars of mortgage/charge (7 pages) |
11 May 1999 | Particulars of mortgage/charge (7 pages) |
11 May 1999 | Particulars of mortgage/charge (3 pages) |
11 May 1999 | Particulars of mortgage/charge (3 pages) |
18 April 1999 | Secretary resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Secretary resigned (1 page) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New secretary appointed (2 pages) |
17 December 1998 | New secretary appointed (2 pages) |
16 November 1998 | Secretary resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Secretary resigned (1 page) |
13 November 1998 | Registered office changed on 13/11/98 from: 39A leicester road salford manchester M7 4AS (1 page) |
13 November 1998 | Registered office changed on 13/11/98 from: 39A leicester road salford manchester M7 4AS (1 page) |
27 October 1998 | Incorporation (14 pages) |
27 October 1998 | Incorporation (14 pages) |