Salford
Manchester
M7 4ET
Director Name | Mrs Roselyne Steinberg |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2000(4 days after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Waterpark Road Salford M7 4ET |
Secretary Name | Mrs Roselyne Steinberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2000(4 days after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Waterpark Road Salford M7 4ET |
Director Name | Mrs Ruth Steinberg |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(8 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Stanley Road Salford M7 4RW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 0161 7720135 |
---|---|
Telephone region | Manchester |
Registered Address | 39 Whittaker Lane, Prestwich Manchester Lancs M25 1HA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
8 at £1 | Trustee Of David Steinberg 14.81% Ordinary |
---|---|
8 at £1 | Trustee Of Mark Steinberg 14.81% Ordinary |
8 at £1 | Trustee Of Miriam Steinberg 14.81% Ordinary |
8 at £1 | Trustee Of Phillip Steinberg 14.81% Ordinary |
8 at £1 | Trustee Of Rachel Steinberg 14.81% Ordinary |
8 at £1 | Trustee Of Stuart Steinberg 14.81% Ordinary |
6 at £1 | Mrs Roselyne Steinberg & Mr Israel Steinberg 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £510,647 |
Cash | £36,772 |
Current Liabilities | £100,750 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (12 months ago) |
---|---|
Next Return Due | 25 May 2024 (2 weeks, 5 days from now) |
8 January 2007 | Delivered on: 12 January 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 26 bank street platt bridge wigan. Cash securities letters of credit and other assets in the actual and sole possession of the trustee (or held by the trustee in the name of a nominee) and held under the provisions of the trust deed and other property referred to in the trust deed. Outstanding |
---|---|
6 October 2006 | Delivered on: 13 October 2006 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 station road, huncoat, accrington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 June 2006 | Delivered on: 5 July 2006 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 birch street bacup. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
28 March 2006 | Delivered on: 11 April 2006 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: 23 taylor street nelson lancashire. 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. Outstanding |
14 February 2005 | Delivered on: 2 March 2005 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: 73 cavendish street, darwen. 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. Outstanding |
30 June 2023 | Delivered on: 7 July 2023 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: (1) 3 leinster street, farnworth, bolton, BL4 9HS. (2) 2 william street, bacup, OL13 9TD. (3) 17 oak street, burnley, BB12 6RG. (4) 130 new line street, bacup, OL13 9RN. (5) 149 cross lane, radcliffe, manchester, M26 2RJ. (6) 24 victoria street, church, accrington, BB5 4LB. (7) 90 eldon street, bolton, BL2 2HU. (8) 2 wood edge close, bolton, BL3 2PD. (9) 46 clement street, accrington, BB5 2HR. (10) 47 spencer street, accrington, BB5 6SY. (11) 112 bold street, accrington, BB5 6SW. (12) 8 wesley street, oswaldtwistle, accrington, BB5 0ES. (13) 18 within grove, accrington, BB5 6HX. (14) 5 ruskin avenue, oswaldtwistle, accrington, BB5 4QY. Outstanding |
29 April 2022 | Delivered on: 3 May 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Properties known as 13 birch street, bacup, lancashire, OL13 8BQ, being all of the land and buildings in title LA734814. Freehold property known as, 26 bank street, wigan, WN2 5BW, being all of the land and buildings in title MAN54711. Freehold property known as 30 portland street, darwen, BB3 2JJ, being all of the land and buildings in title LA449517. For further details of properties charged, please refer to the instrument, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
12 February 2020 | Delivered on: 13 February 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as (1) 3 stansfield street, darwen, lancashire, BB3 2NR. Leasehold property knonw as (2) 281 bolton road, worsley, manchester, M28 3FE. Freehold property known as (3) 30 portland street, darwen, lancashire, BB3 2JJ. Freehold property known as (4) 26 bank street, platt bridge, wigan, lancashire, WN2 5BW. Leasehold property known as (5) 180 water street, accrington, lancashire, BB5 6QU. Leasehold properties known as: (6) 9 station road, accrington, lancashire, BB5 6NG (7) 49 oswald street, accrington, BB5 6SJ (8) 13 birch street, bacup, lancashire, OL13 8BQ (9) 65 bridgewater street, hindley, wigan, lancashire, WN2 4BA, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
18 October 2004 | Delivered on: 3 November 2004 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: 108 bold street accrington. 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. Outstanding |
19 November 2018 | Delivered on: 29 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 24 victoria street church accrington t/no LA622414. Outstanding |
13 March 2015 | Delivered on: 31 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 5 ruskin avenue oswaldtwistle lancashire f/h t/no.LA770480. Outstanding |
27 March 2015 | Delivered on: 31 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 18 within grove accrington lancs f/h t/no.LA462055. Outstanding |
25 March 2014 | Delivered on: 8 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold 8 wesley street accrington title no LA625394. Outstanding |
25 March 2014 | Delivered on: 8 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 46 clement street accrington leashold LA825570. Outstanding |
19 November 2013 | Delivered on: 3 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H 35 shillingford road bolton t/no GM866056. Notification of addition to or amendment of charge. Outstanding |
28 January 2013 | Delivered on: 8 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 11 mersey view weston point runcorn cheshire t/n CH206285 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
28 January 2013 | Delivered on: 8 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 20 cawdor street runcorn lancs t/n CH152576 and CH335998 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
28 January 2013 | Delivered on: 8 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 6 clarks terrace weston point runcorn cheshre t/n CH264440 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
28 January 2013 | Delivered on: 8 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property ka 20 south road runcorn cheshire t/n CH248716 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
13 February 2002 | Delivered on: 22 February 2002 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: 65 & 67 market street droylesden manchester. 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. Outstanding |
28 January 2013 | Delivered on: 8 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 212 & 212A warrington road widnes cheshire t/n CH366578 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
28 January 2013 | Delivered on: 8 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 131 & 131A whalley road clayton-le-moors blackburn lancs t/n LA926758 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
29 August 2012 | Delivered on: 15 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 128 demesne drive stalybridge t/no. GM677202 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
22 August 2012 | Delivered on: 5 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 47 spencer street accrington lancashire t/no LA573967 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
22 August 2012 | Delivered on: 5 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 112 bold street accrington lancashire t/no LA713989 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
22 August 2012 | Delivered on: 5 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 90 eldon street bolton lancashire t/no GM26078 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
9 February 2012 | Delivered on: 18 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as or being 3 leinster street farnworth lancashire BL4 9HS title nio. LA364079 (bolton) together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
4 October 2011 | Delivered on: 21 October 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 65 bridgewater street hindley lancashire t/no MAN87523 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
4 October 2011 | Delivered on: 21 October 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 149 cross lane radcliffe bank lancashire t/no GM544445 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
9 July 2010 | Delivered on: 29 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 11 atkins street, colne, lancashire t/no LA557668 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
9 July 2010 | Delivered on: 29 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 130 new lane, bacup, lancashire t/no LA512507 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
9 July 2010 | Delivered on: 29 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 2 williams street, bacup, lancashire t/no LA437294 and LA768707 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
9 July 2010 | Delivered on: 29 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 17 oak street, burnley, lancashire t/no LAN54071 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
13 February 2008 | Delivered on: 20 February 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 5 ruskin avenue oswaldtwistle. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
19 December 2007 | Delivered on: 21 December 2007 Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 281 bolton road walkden worsley,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
22 March 2007 | Delivered on: 28 March 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 rusland drive, bolton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
15 March 2007 | Delivered on: 20 March 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 180 water street, accrington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
15 March 2007 | Delivered on: 20 March 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 30 portland street, darwen. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
15 March 2007 | Delivered on: 20 March 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 3 stansfield street, parwen. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
15 March 2007 | Delivered on: 20 March 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 49 oswald street, accrington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
1 September 2000 | Delivered on: 13 September 2000 Satisfied on: 21 October 2006 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. Fully Satisfied |
1 September 2000 | Delivered on: 6 September 2000 Satisfied on: 8 June 2001 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: F/Hold property known as 6 hulme hall crescent cheadle hulme cheadle stockport. 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 |
5 July 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
---|---|
13 February 2020 | Registration of charge 039160160040, created on 12 February 2020 (7 pages) |
29 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 11 May 2019 with updates (6 pages) |
14 January 2019 | Satisfaction of charge 22 in full (2 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 November 2018 | Registration of charge 039160160039, created on 19 November 2018 (40 pages) |
13 June 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
13 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 December 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
14 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
31 March 2015 | Registration of charge 039160160038, created on 13 March 2015 (32 pages) |
31 March 2015 | Registration of charge 039160160037, created on 27 March 2015 (32 pages) |
31 March 2015 | Registration of charge 039160160037, created on 27 March 2015 (32 pages) |
31 March 2015 | Registration of charge 039160160038, created on 13 March 2015 (32 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 April 2014 | Registration of charge 039160160036 (33 pages) |
8 April 2014 | Registration of charge 039160160036 (33 pages) |
8 April 2014 | Registration of charge 039160160035 (33 pages) |
8 April 2014 | Registration of charge 039160160035 (33 pages) |
6 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 December 2013 | Registration of charge 039160160034 (33 pages) |
3 December 2013 | Registration of charge 039160160034 (33 pages) |
4 June 2013 | Termination of appointment of Ruth Steinberg as a director (1 page) |
4 June 2013 | Termination of appointment of Ruth Steinberg as a director (1 page) |
5 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
5 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (7 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 28 (10 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 30 (10 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 32 (10 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 30 (10 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 29 (10 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 33 (10 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 33 (10 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 31 (10 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 28 (10 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 32 (10 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 29 (10 pages) |
8 February 2013 | Particulars of a mortgage or charge / charge no: 31 (10 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 27 (8 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 27 (8 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 26 (8 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 26 (8 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 25 (8 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 25 (8 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 24 (8 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 24 (8 pages) |
23 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (7 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 23 (10 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 23 (10 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 22 (10 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 21 (10 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 21 (10 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 22 (10 pages) |
9 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (7 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
24 March 2010 | Director's details changed for Ruth Steinberg on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (7 pages) |
24 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (7 pages) |
24 March 2010 | Director's details changed for Ruth Steinberg on 24 March 2010 (2 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 April 2009 | Director's change of particulars / israel steinberg / 01/02/2007 (1 page) |
1 April 2009 | Director and secretary's change of particulars / roselyne steinberg / 01/02/2007 (1 page) |
1 April 2009 | Return made up to 16/03/09; full list of members (7 pages) |
1 April 2009 | Director and secretary's change of particulars / roselyne steinberg / 01/02/2007 (1 page) |
1 April 2009 | Director's change of particulars / israel steinberg / 01/02/2007 (1 page) |
1 April 2009 | Return made up to 16/03/09; full list of members (7 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 May 2008 | Return made up to 28/01/08; full list of members (9 pages) |
19 May 2008 | Return made up to 28/01/08; full list of members (9 pages) |
17 April 2008 | Director appointed ruth steinberg (2 pages) |
17 April 2008 | Director appointed ruth steinberg (2 pages) |
15 April 2008 | Capitals not rolled up (2 pages) |
15 April 2008 | Capitals not rolled up (2 pages) |
5 March 2008 | Memorandum and Articles of Association (3 pages) |
5 March 2008 | Resolutions
|
5 March 2008 | Memorandum and Articles of Association (3 pages) |
5 March 2008 | Resolutions
|
20 February 2008 | Particulars of mortgage/charge (3 pages) |
20 February 2008 | Particulars of mortgage/charge (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
19 April 2007 | Return made up to 28/01/07; full list of members (2 pages) |
19 April 2007 | Return made up to 28/01/07; full list of members (2 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Particulars of mortgage/charge (3 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: 83 singleton road salford lancashire M7 4LX (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: 83 singleton road salford lancashire M7 4LX (1 page) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Return made up to 28/01/06; full list of members (3 pages) |
31 January 2006 | Return made up to 28/01/06; full list of members (3 pages) |
11 January 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
11 January 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
23 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
24 January 2005 | Return made up to 28/01/05; full list of members (7 pages) |
24 January 2005 | Return made up to 28/01/05; full list of members (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
3 November 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
6 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
20 January 2003 | Return made up to 28/01/03; full list of members (7 pages) |
20 January 2003 | Return made up to 28/01/03; full list of members (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
4 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
4 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
27 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
27 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2001 | Return made up to 28/01/01; full list of members (6 pages) |
28 March 2001 | Return made up to 28/01/01; full list of members (6 pages) |
13 September 2000 | Particulars of mortgage/charge (3 pages) |
13 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) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New secretary appointed;new director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New secretary appointed;new director appointed (2 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: 14 castlefield avenue salford lancashire M7 4GQ (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: 14 castlefield avenue salford lancashire M7 4GQ (1 page) |
28 January 2000 | Incorporation (12 pages) |
28 January 2000 | Incorporation (12 pages) |