439 Lower Broughton Road
Salford
M7 2FX
Director Name | Mr Aron Vaisfiche |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Riverside 439 Lower Broughton Road Salford M7 2FX |
Secretary Name | Mr Aron Vaisfiche |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Riverside 439 Lower Broughton Road Salford M7 2FX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2000(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 | 11 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | New Riverside 439 Lower Broughton Road Salford M7 2FX |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Broughton |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £578,303 |
Cash | £42,121 |
Current Liabilities | £100,203 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
1 November 2000 | Delivered on: 3 November 2000 Persons entitled: Riggs Bank Europe Limited Classification: Legal charge with floating charge Secured details: All monies due or to become due from the company to the chargee under the loan facility agreement or under the legal charge with floating charge. Particulars: 2 buttermarket street 4 and 4A market gate and market gate chambers warrington cheshire t/no;-CH122696 fixed charge over all plant machinery and equipment all rights under insurance policies floating charge all business undertaking property rents assets rights revenues and uncalled capital. See the mortgage charge document for full details. Outstanding |
---|
17 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
14 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
13 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
3 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
8 May 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
15 February 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
22 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
22 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
1 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
19 August 2015 | Micro company accounts made up to 31 December 2014 (3 pages) |
19 August 2015 | Micro company accounts made up to 31 December 2014 (3 pages) |
18 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-18
|
18 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-18
|
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
12 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
17 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 January 2010 | Director's details changed for Mr Jacob Halpern on 20 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Mr Aron Vaisfiche on 20 January 2010 (1 page) |
21 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Mr Aron Vaisfiche on 20 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Mr Aron Vaisfiche on 20 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Jacob Halpern on 20 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Mr Aron Vaisfiche on 20 January 2010 (1 page) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
6 February 2008 | Return made up to 11/01/08; no change of members (7 pages) |
6 February 2008 | Return made up to 11/01/08; no change of members (7 pages) |
9 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
9 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
27 March 2007 | Return made up to 11/01/07; full list of members (7 pages) |
27 March 2007 | Return made up to 11/01/07; full list of members (7 pages) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
7 April 2006 | Return made up to 11/01/06; full list of members (7 pages) |
7 April 2006 | Return made up to 11/01/06; full list of members (7 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
13 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
13 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
22 January 2004 | Return made up to 11/01/04; full list of members (7 pages) |
22 January 2004 | Return made up to 11/01/04; full list of members (7 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
26 March 2003 | Return made up to 11/01/03; full list of members (7 pages) |
26 March 2003 | Return made up to 11/01/03; full list of members (7 pages) |
26 November 2002 | Return made up to 11/01/02; full list of members (7 pages) |
26 November 2002 | Return made up to 11/01/02; full list of members (7 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: 14 castlefield avenue salford lancashire M7 4GQ (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: 14 castlefield avenue salford lancashire M7 4GQ (1 page) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 October 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 October 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
4 October 2001 | Return made up to 11/01/01; full list of members (7 pages) |
4 October 2001 | Return made up to 11/01/01; full list of members (7 pages) |
23 July 2001 | New secretary appointed;new director appointed (2 pages) |
23 July 2001 | New secretary appointed;new director appointed (2 pages) |
3 November 2000 | Particulars of mortgage/charge (4 pages) |
3 November 2000 | Particulars of mortgage/charge (4 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Registered office changed on 02/02/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | Registered office changed on 02/02/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
11 January 2000 | Incorporation (12 pages) |
11 January 2000 | Incorporation (12 pages) |