Manchester
Lancashire
M7 4LS
Director Name | Moses Krausz |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 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 | 04 January 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 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, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 26 November 2013) |
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, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 26 November 2013) |
Role | Teacher |
Correspondence Address | 95 Bury Old Road Manchester Lancashire M25 0FQ |
Secretary Name | Mrs Miriam Bierenhak |
---|---|
Status | Resigned |
Appointed | 26 November 2013(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 2016) |
Role | Company Director |
Correspondence Address | 18 Ainsdale Avenue Manchester Lancashire M7 4LS |
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 |
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 | Unbea Table 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) |
28 July 2000 | Delivered on: 9 August 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: The freehold property known as 24 queens road hastings east sussex t/no: HT16255 together with all buildings, erections, fixtures, fittings and fixed plant and machinery and materials for the time being thereon or to be erected thereon or fixed to or incorporated in all buildings erected or to be erected thereon and all improvements and additions thereto. Outstanding |
---|---|
28 July 2000 | Delivered on: 9 August 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. Particulars: All rents, licence or tenancy fees payable by any lessee, licensee or tenant of any part of the property known as freehold premises known as 24 queens rod hastings east sussex t/no: HT16255. Outstanding |
28 July 2000 | Delivered on: 9 August 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: All the undertaking of the company and all its property, assets and rights whatsoever and wheresoever present and/or future. Outstanding |
2 May 2000 | Delivered on: 4 May 2000 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 May 2000 | Delivered on: 9 May 2000 Satisfied on: 15 August 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 24 queens road, hastings, east sussex t/n HT16244. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
17 May 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) |
28 July 2022 | Notification of Rephoel Tzvi Halpern as a person with significant control on 10 August 2019 (2 pages) |
28 July 2022 | Cessation of Douber Elchonon Uhrmasher as a person with significant control on 10 August 2019 (1 page) |
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) |
13 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
13 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) |
14 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
14 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
1 November 2016 | Termination of appointment of Miriam Bierenhak as a secretary on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Miriam Bierenhak as a secretary on 1 November 2016 (1 page) |
22 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
22 June 2016 | Accounts for a dormant company made up to 31 October 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
|
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) |
26 November 2013 | Termination of appointment of Goldie Weltscher as a secretary (1 page) |
26 November 2013 | Termination of appointment of Israel Weltscher as a director (1 page) |
26 November 2013 | Termination of appointment of Israel Weltscher as a director (1 page) |
26 November 2013 | Appointment of Mrs Miriam Bierenhak as a secretary (1 page) |
26 November 2013 | Appointment of Mr Avraham Yaacov Bierenhak as a director (2 pages) |
26 November 2013 | Termination of appointment of Goldie Weltscher as a secretary (1 page) |
26 November 2013 | Appointment of Mr Avraham Yaacov Bierenhak as a director (2 pages) |
26 November 2013 | Appointment of Mrs Miriam Bierenhak as a secretary (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 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
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) |
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) |
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) |
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) |
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) |
4 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 18 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) |
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(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) |
26 October 2009 | Register inspection address has been changed (1 page) |
29 July 2009 | Total exemption full accounts made up to 30 October 2008 (7 pages) |
29 July 2009 | Total exemption full accounts made up to 30 October 2008 (7 pages) |
27 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
7 August 2008 | Total exemption full accounts made up to 30 October 2007 (7 pages) |
7 August 2008 | Total exemption full accounts made up to 30 October 2007 (7 pages) |
5 December 2007 | Return made up to 18/10/07; no change of members (6 pages) |
5 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) |
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 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) |
9 November 2004 | Return made up to 18/10/04; full list of members
|
9 November 2004 | Return made up to 18/10/04; full list of members
|
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) |
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
|
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) |
28 November 2002 | Return made up to 27/10/02; full list of members (7 pages) |
28 November 2002 | Return made up to 27/10/02; full list of members (7 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) |
8 November 2001 | Return made up to 27/10/01; full list of members (6 pages) |
8 November 2001 | Return made up to 27/10/01; full list of members (6 pages) |
10 July 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
10 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 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) |
15 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
30 May 2000 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
30 May 2000 | Accounts for a dormant company made up to 31 October 1999 (4 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) |
22 May 2000 | New secretary appointed (3 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Particulars of mortgage/charge (4 pages) |
9 May 2000 | Particulars of mortgage/charge (4 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Particulars of mortgage/charge (3 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) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New secretary appointed (2 pages) |
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) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | Secretary resigned (1 page) |
27 October 1998 | Incorporation (14 pages) |
27 October 1998 | Incorporation (14 pages) |