Prestwich
Manchester
Lancashire
M25 9WS
Secretary Name | Mrs Mia Lev |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Ravensway Prestwich Manchester M25 0EU |
Director Name | Mr Andrew Spencer Berkeley |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2005(6 years after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 11 Park Lane Salford Manchester M7 4JE |
Director Name | Mr Benjamin Sam Lachs |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(22 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 November 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | David Samuel Hammelburger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£252,367 |
Cash | £63,954 |
Current Liabilities | £486,957 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
17 October 2002 | Delivered on: 31 October 2002 Satisfied on: 12 March 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Third party mortgage and charge Secured details: All monies due or to become due from farnford limited and/or arrowgrade limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that and those part of the lands of meadow park forming part of folio 12403 of the register, county westmeath and all that and those part of the lands of meeniska and the lands at kilbeggan in the parish at kilbeggan, barony of moycashel and county of westmeath. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
---|---|
17 October 2002 | Delivered on: 23 October 2002 Satisfied on: 12 March 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Third party legal charge Secured details: All monies due or to become due from kenilmoor limited to the chargee on any account whatsoever. Particulars: All the property k/a lands comprised in folios nos. 2009L and TY6998 both county tyrone. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details. Fully Satisfied |
17 October 2002 | Delivered on: 23 October 2002 Satisfied on: 12 March 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Third party legal charge Secured details: All monies due or to become due from courtmint limited to the chargee on any account whatsoever. Particulars: All the property k/a lands comprised in folios nos. 32864, TY34808, TY21868, TY15703, 34809 and TY5828 all county tyrone. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details. Fully Satisfied |
19 January 2001 | Delivered on: 24 January 2001 Satisfied on: 3 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge Secured details: All monies due or to become due from killingworth limited to the chargee under a legal charge dated 19TH january 2001. Particulars: By way of fixed charge all the company's beneficial interest and other rights it has in the f/h property k/a property on the south side of wheatlea road marus bridge wigan t/no.GM792884 and the assignment of rental sums. See the mortgage charge document for full details. Fully Satisfied |
19 January 2001 | Delivered on: 24 January 2001 Satisfied on: 3 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge Secured details: All monies due or to become due from killingworth limited to the chargee under a legal charge dated 19TH january 2001. Particulars: By way of fixed charge all the company's beneficial interest and other rights it has in the f/h property k/a property on the north west side of brick close milton keynes bucks t/no.BM165417 and the assignment of rental sums. See the mortgage charge document for full details. Fully Satisfied |
4 January 2001 | Delivered on: 11 January 2001 Satisfied on: 3 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge Secured details: The secured liabilities due or to become due from killingworth limited to the chargee as the same are defined in a legal charge of even date. Particulars: F/H property k/a station road killingworth t/no: TY207958 and the other assets referred to in clauses 3.1 to 3.4 and clause 3.6 of a legal charge of even date. Fully Satisfied |
22 December 2000 | Delivered on: 28 December 2000 Satisfied on: 3 March 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from walker lane estates limited to the chargee on any account whatsoever. Particulars: The freehold and leasehold land and buildings on the north side of walkers lane micklehead green title numbers MS290837 and MS372973. 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 |
2 December 2020 | Confirmation statement made on 26 November 2020 with updates (4 pages) |
---|---|
25 March 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
20 March 2020 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
23 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
3 December 2019 | Confirmation statement made on 26 November 2019 with updates (4 pages) |
5 March 2019 | Registered office address changed from C/O Lopian Gross Barnett and Co 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside, New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page) |
5 March 2019 | Registered office address changed from 1st Floor Cloister House Riverside, New Bailey Street Manchester M3 5FS to 1st Floor Cloister House Riverside, New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page) |
30 January 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
20 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
5 December 2018 | Confirmation statement made on 26 November 2018 with updates (4 pages) |
14 May 2018 | Director's details changed for Mr David Samuel Hammelburger on 10 May 2018 (2 pages) |
11 May 2018 | Change of details for Mr David Samuel Hammelburger as a person with significant control on 10 May 2018 (2 pages) |
14 March 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 December 2017 | Previous accounting period shortened from 1 April 2017 to 31 March 2017 (1 page) |
21 December 2017 | Previous accounting period extended from 24 March 2017 to 1 April 2017 (1 page) |
27 November 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
12 September 2017 | Director's details changed for Mr David Samuel Hammelburger on 30 August 2017 (2 pages) |
12 September 2017 | Change of details for Mr David Samuel Hammelburger as a person with significant control on 30 August 2017 (2 pages) |
12 September 2017 | Director's details changed for Mr David Samuel Hammelburger on 30 August 2017 (2 pages) |
12 September 2017 | Change of details for Mr David Samuel Hammelburger as a person with significant control on 30 August 2017 (2 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page) |
28 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
23 February 2016 | Micro company accounts made up to 31 March 2015 (4 pages) |
23 February 2016 | Micro company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page) |
27 November 2015 | Annual return made up to 26 November 2015 Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 26 November 2015 Statement of capital on 2015-11-27
|
11 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 December 2014 | Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page) |
24 December 2014 | Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page) |
27 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page) |
24 December 2013 | Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page) |
27 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
6 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page) |
21 December 2012 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page) |
27 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
20 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
29 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 January 2009 | Return made up to 26/11/08; full list of members (3 pages) |
5 January 2009 | Return made up to 26/11/08; full list of members (3 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from c/o lopian gross barnett & co 6TH floor cardinal house 20 st marys parsonage MANCHESTERM3 2LG (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from c/o lopian gross barnett & co 6TH floor cardinal house 20 st marys parsonage MANCHESTERM3 2LG (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: haffner hoff 3RD floor manchester house 86 princess street manchester , lancashire M1 6NP (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: haffner hoff 3RD floor manchester house 86 princess street manchester , lancashire M1 6NP (1 page) |
28 November 2007 | Return made up to 26/11/07; full list of members (2 pages) |
28 November 2007 | Return made up to 26/11/07; full list of members (2 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 January 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
29 January 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Director's particulars changed (1 page) |
10 December 2006 | Return made up to 26/11/06; full list of members (7 pages) |
10 December 2006 | Return made up to 26/11/06; full list of members (7 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 December 2005 | Return made up to 26/11/05; full list of members (6 pages) |
20 December 2005 | Return made up to 26/11/05; full list of members (6 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 January 2005 | Return made up to 26/11/04; full list of members (6 pages) |
28 January 2005 | Return made up to 26/11/04; full list of members (6 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 December 2003 | Return made up to 26/11/03; full list of members (6 pages) |
29 December 2003 | Return made up to 26/11/03; full list of members (6 pages) |
1 October 2003 | Secretary's particulars changed (1 page) |
1 October 2003 | Secretary's particulars changed (1 page) |
4 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 March 2003 | Return made up to 26/11/02; full list of members (6 pages) |
4 March 2003 | Return made up to 26/11/02; full list of members (6 pages) |
31 October 2002 | Particulars of mortgage/charge (6 pages) |
31 October 2002 | Particulars of mortgage/charge (6 pages) |
23 October 2002 | Particulars of mortgage/charge (5 pages) |
23 October 2002 | Particulars of mortgage/charge (5 pages) |
23 October 2002 | Particulars of mortgage/charge (5 pages) |
23 October 2002 | Particulars of mortgage/charge (5 pages) |
2 January 2002 | Return made up to 26/11/01; full list of members (6 pages) |
2 January 2002 | Return made up to 26/11/01; full list of members (6 pages) |
14 December 2001 | Total exemption small company accounts made up to 30 November 2000 (3 pages) |
14 December 2001 | Total exemption small company accounts made up to 30 November 2000 (3 pages) |
4 December 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
4 December 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
11 June 2001 | Return made up to 26/11/00; full list of members (6 pages) |
11 June 2001 | Return made up to 26/11/00; full list of members (6 pages) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
11 January 2001 | Particulars of mortgage/charge (3 pages) |
11 January 2001 | Particulars of mortgage/charge (3 pages) |
28 December 2000 | Particulars of mortgage/charge (3 pages) |
28 December 2000 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New secretary appointed (2 pages) |
30 December 1999 | New secretary appointed (2 pages) |
30 December 1999 | New director appointed (2 pages) |
3 December 1999 | Secretary resigned (1 page) |
3 December 1999 | Secretary resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
26 November 1999 | Incorporation (12 pages) |
26 November 1999 | Incorporation (12 pages) |