Salford
Lancashire
M7 4HR
Secretary Name | Mr Mordecai Halpern |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 23 years, 7 months (closed 27 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 New Hall Avenue Salford Lancashire M7 4HR |
Director Name | Mr Jacob Akiva Halpern |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 17 years (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Waterpark Road Salford Lancashire M7 4FT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(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 | 28 April 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 28 Leslie Hough Way Salford M6 6AJ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mr Mordecai Halpean & Mr Jacob Halpean 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 June 1999 | Delivered on: 12 July 1999 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 on any account whatsoever. Particulars: The benefit of all rents licence or tenancy fees payable by any lessee licencee or tenant of the whole or any part of property at judd house (formerley new essex works) ripple road barking london. Outstanding |
---|---|
23 June 1999 | Delivered on: 6 July 1999 Persons entitled: Newcastle Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Judd house (formerly new essex works) ripple road barking london together with all buildings erections fixtures fittings and fixed plant and machinery and materials for the time being thereon. Outstanding |
23 June 1999 | Delivered on: 6 July 1999 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 its whatsoever and wheresoever present and/or future. Undertaking and all property and assets. Outstanding |
7 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
1 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
24 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
17 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
8 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
27 June 2016 | Registered office address changed from 28 Salford University Business Park Leslie Hough Way Salford M6 6AJ England to 28 Leslie Hough Way Salford M6 6AJ on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from 28 Salford University Business Park Leslie Hough Way Salford M6 6AJ England to 28 Leslie Hough Way Salford M6 6AJ on 27 June 2016 (1 page) |
22 June 2016 | Registered office address changed from 32 Winders Way Salford University Business Park Salford Manchester M6 6AR to 28 Salford University Business Park Leslie Hough Way Salford M6 6AJ on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from 32 Winders Way Salford University Business Park Salford Manchester M6 6AR to 28 Salford University Business Park Leslie Hough Way Salford M6 6AJ on 22 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Jacob Akiva Halpern as a director on 31 May 2016 (1 page) |
21 June 2016 | Termination of appointment of Jacob Akiva Halpern as a director on 31 May 2016 (1 page) |
14 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
5 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
30 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
30 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
23 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
19 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
10 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
1 February 2010 | Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page) |
12 May 2009 | Director's change of particulars / jacob halpern / 03/07/2008 (1 page) |
12 May 2009 | Director's change of particulars / jacob halpern / 03/07/2008 (1 page) |
12 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
21 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 May 2007 | Return made up to 28/04/07; full list of members (7 pages) |
16 May 2007 | Return made up to 28/04/07; full list of members (7 pages) |
10 March 2007 | Registered office changed on 10/03/07 from: 14 castlefield avenue salford lancashire M7 4GQ (1 page) |
10 March 2007 | Registered office changed on 10/03/07 from: 14 castlefield avenue salford lancashire M7 4GQ (1 page) |
22 May 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
18 April 2006 | Return made up to 28/04/06; full list of members (7 pages) |
18 April 2006 | Return made up to 28/04/06; full list of members (7 pages) |
18 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
18 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
1 December 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
24 November 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
24 November 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
11 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
11 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
13 August 2003 | Return made up to 28/04/03; full list of members (7 pages) |
13 August 2003 | Return made up to 28/04/03; full list of members (7 pages) |
17 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
17 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
10 May 2002 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
10 May 2002 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
11 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
11 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
24 January 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
24 January 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
17 August 2000 | Return made up to 28/04/00; full list of members (6 pages) |
17 August 2000 | Return made up to 28/04/00; full list of members (6 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New secretary appointed;new director appointed (2 pages) |
14 December 1999 | New secretary appointed;new director appointed (2 pages) |
12 July 1999 | Particulars of mortgage/charge (4 pages) |
12 July 1999 | Particulars of mortgage/charge (4 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1999 | Registered office changed on 21/05/99 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Registered office changed on 21/05/99 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
28 April 1999 | Incorporation (12 pages) |
28 April 1999 | Incorporation (12 pages) |