Salford
Lancashire
M7 4RT
Director Name | Mr Eliezer Reich |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 1999(6 days after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 2 Legh Road Salford Lancashire M7 4RT |
Secretary Name | Mr Eliezer Reich |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 1999(6 days after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 2 Legh Road Salford Lancashire M7 4RT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 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 | 17 November 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Enfield House Bury Old Road Salford M7 4QX |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Kersal |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Mr E. Reich & Mrs J. Reich 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,470,244 |
Current Liabilities | £224,621 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 17 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 1 December 2024 (7 months from now) |
30 May 2000 | Delivered on: 1 June 2000 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The undertaking goodwill property assets revenues and rights together with the property at 203 bolton road radcliffe greater manchester. Outstanding |
---|---|
23 May 2000 | Delivered on: 24 May 2000 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The undertaking goodwill property assets revenues and rights together with the property k/a 40 lever street bolton in the county of greater manchester. Outstanding |
11 May 2000 | Delivered on: 17 May 2000 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 123 gloucester road droylsden greater manchester t/n GM494965 and the undertaking goodwill property and assets. Outstanding |
17 April 2000 | Delivered on: 20 April 2000 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Together with the property at 4 high st,droylsden,manchester. Undertaking and all property and assets. Outstanding |
10 April 2000 | Delivered on: 13 April 2000 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The undertaking,goodwill,property,assets,revenues and rights over the property at 78 higher darcy st,darcy lever,county of greater manchester; t/no la 109363. Outstanding |
23 March 2000 | Delivered on: 30 March 2000 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at 289 bolton road radcliffe t/no: LA187681 and the undertaking goodwill property assets revenues and rights of the company. Outstanding |
13 March 2000 | Delivered on: 23 March 2000 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a 245 ashton road denton tameside in the county of greater manchester. 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 |
29 July 2016 | Delivered on: 2 August 2016 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: L/H 14 edilom road rumpsall manchester t/no GM233202. Outstanding |
16 November 2007 | Delivered on: 20 November 2007 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 123 manchester road droylsden manchester. Outstanding |
3 September 2004 | Delivered on: 10 September 2004 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 3 arnold drive, droylsden, manchester MA3 7YD, t/n GM886951, and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 September 2004 | Delivered on: 10 September 2004 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 90 seymour road clayton manchester and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 March 2000 | Delivered on: 18 March 2000 Persons entitled: Northern Rock PLC Classification: Charge Secured details: £250,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The undertaking goodwill property assets revenues and rights of the company together with the property at 6 cordingley avenue droylsden manchester. Outstanding |
14 April 2003 | Delivered on: 16 April 2003 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/Hold known as 66 hardmans rd,whitefield; t/no gm 538879; all fixtures,income payable and proceeds of any disposal thereof and all deeds and documents; all insurance and compensation monies payable,related rights and all equipment,goods,plant and machinery thereon; floating charge over all undertaking property assets and rights whatsoever. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 August 2001 | Delivered on: 4 September 2001 Persons entitled: Woolwich PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at 8 st andrews street, radcliffe, manchester t/no GM874984.with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business. Outstanding |
6 June 2001 | Delivered on: 9 June 2001 Persons entitled: Woolwich PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at 7 keighley avenue droylsden manchester t/n GM866805 with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business. Outstanding |
5 June 2001 | Delivered on: 9 June 2001 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A floating charge over the. Undertaking and all property and assets. Outstanding |
5 June 2001 | Delivered on: 9 June 2001 Persons entitled: Woolwich PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property at 138 sunnyside rd,droylsden manchester;t/no gm 825662;all rental income thereon and goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 September 2000 | Delivered on: 28 September 2000 Persons entitled: Northern Rock PLC Classification: Charge Secured details: £250,000 and all other monies due from the company to the chargee. Particulars: 130 higher dean street radcliffe greater manchester and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 September 2000 | Delivered on: 6 September 2000 Persons entitled: Northern Rock PLC Classification: Charge Secured details: £250,000.00 and all monies due or to become due from the company to the chargee. Particulars: 31 victoria streetrad cliffe. T/no. GM563180 the undertaking goodwill property assets revenues and rights. Outstanding |
3 August 2000 | Delivered on: 11 August 2000 Persons entitled: Northern Rock PLC Classification: Charge Secured details: £250,000 and all monies due or to become due from the company to the chargee. Particulars: The goodwill together with the property at 22 kenyon street radcliffe. Undertaking and all property and assets. Outstanding |
31 May 2000 | Delivered on: 7 June 2000 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The undertaking goodwill property assets revenues and rights of moortide limited together with the property at 72 sunnyside road droylsden in the county of greater manchester. Outstanding |
26 May 2000 | Delivered on: 1 June 2000 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The undertaking goodwill property assets revenues and rights of the company together with the property at 20 milner street radcliffe greater manchester. Outstanding |
27 January 2000 | Delivered on: 8 February 2000 Persons entitled: Northern Rock PLC Classification: Charge Secured details: £250,000 and all other monies due or to become due from the company to the chargee. Particulars: The undertaking goodwill property and assets revenues and rights together with property at 9 barnfield street denton t/no GM270913. Outstanding |
6 February 2024 | Registration of charge 038787460024, created on 30 January 2024 (5 pages) |
---|---|
5 December 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
27 October 2023 | Secretary's details changed for Mr Eliezer Reich on 26 October 2023 (1 page) |
26 October 2023 | Director's details changed for Mr Eliezer Judah Reich on 26 October 2023 (2 pages) |
31 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
23 December 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
25 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
29 December 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
27 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
25 January 2021 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
26 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
13 December 2019 | Registered office address changed from 1 Seaford Road Salford Lancashire M6 6AS to Enfield House Bury Old Road Salford M7 4QX on 13 December 2019 (1 page) |
10 December 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
8 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
16 January 2018 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
1 January 2017 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
1 January 2017 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
2 August 2016 | Registration of charge 038787460023, created on 29 July 2016 (6 pages) |
2 August 2016 | Registration of charge 038787460023, created on 29 July 2016 (6 pages) |
1 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
18 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
17 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 January 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
17 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
23 November 2009 | Director's details changed for Judith Reich on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Eliezer Reich on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Eliezer Reich on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Judith Reich on 23 November 2009 (2 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
27 December 2008 | Return made up to 17/11/08; full list of members (7 pages) |
27 December 2008 | Return made up to 17/11/08; full list of members (7 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
5 March 2008 | Amended accounts made up to 30 November 2006 (5 pages) |
5 March 2008 | Amended accounts made up to 30 November 2006 (5 pages) |
5 December 2007 | Return made up to 17/11/07; full list of members (7 pages) |
5 December 2007 | Return made up to 17/11/07; full list of members (7 pages) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
20 November 2007 | Particulars of mortgage/charge (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
18 December 2006 | Return made up to 17/11/06; full list of members (7 pages) |
18 December 2006 | Return made up to 17/11/06; full list of members (7 pages) |
18 May 2006 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
18 May 2006 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
25 November 2005 | Return made up to 17/11/05; full list of members (2 pages) |
25 November 2005 | Return made up to 17/11/05; full list of members (2 pages) |
8 November 2004 | Return made up to 17/11/04; full list of members (7 pages) |
8 November 2004 | Return made up to 17/11/04; full list of members (7 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
2 December 2003 | Return made up to 17/11/03; full list of members (7 pages) |
2 December 2003 | Return made up to 17/11/03; full list of members (7 pages) |
16 April 2003 | Particulars of mortgage/charge (5 pages) |
16 April 2003 | Particulars of mortgage/charge (5 pages) |
7 January 2003 | Total exemption small company accounts made up to 30 November 2001 (2 pages) |
7 January 2003 | Total exemption small company accounts made up to 30 November 2001 (2 pages) |
16 December 2002 | Return made up to 17/11/02; full list of members (7 pages) |
16 December 2002 | Return made up to 17/11/02; full list of members (7 pages) |
20 March 2002 | Return made up to 17/11/01; full list of members (6 pages) |
20 March 2002 | Return made up to 17/11/01; full list of members (6 pages) |
14 September 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
14 September 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
4 September 2001 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | Particulars of mortgage/charge (3 pages) |
9 June 2001 | Particulars of mortgage/charge (3 pages) |
9 June 2001 | Particulars of mortgage/charge (3 pages) |
9 June 2001 | Particulars of mortgage/charge (3 pages) |
9 June 2001 | Particulars of mortgage/charge (3 pages) |
9 June 2001 | Particulars of mortgage/charge (3 pages) |
9 June 2001 | Particulars of mortgage/charge (3 pages) |
12 February 2001 | Return made up to 17/11/00; full list of members (6 pages) |
12 February 2001 | Return made up to 17/11/00; full list of members (6 pages) |
28 September 2000 | Particulars of mortgage/charge (3 pages) |
28 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
24 May 2000 | Particulars of mortgage/charge (3 pages) |
24 May 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
18 March 2000 | Particulars of mortgage/charge (3 pages) |
18 March 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | New secretary appointed;new director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New secretary appointed;new director appointed (2 pages) |
15 December 1999 | Registered office changed on 15/12/99 from: 89 windsor road prestwich manchester lancashire M25 0DB (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: 89 windsor road prestwich manchester lancashire M25 0DB (1 page) |
14 December 1999 | Ad 07/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 December 1999 | Ad 07/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 November 1999 | Registered office changed on 30/11/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
30 November 1999 | Secretary resigned (1 page) |
30 November 1999 | Secretary resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Registered office changed on 30/11/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
30 November 1999 | Director resigned (1 page) |
17 November 1999 | Incorporation (12 pages) |
17 November 1999 | Incorporation (12 pages) |