Prestwich
Manchester
Lancashire
M25 9WS
Secretary Name | Mrs Vanessa Shane Marks |
---|---|
Nationality | Israeli |
Status | Current |
Appointed | 15 March 2000(1 week, 1 day after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 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 | 07 March 2000(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 50.00% Ordinary |
---|---|
1 at £1 | Mrs Vanessa Marks 50.00% Ordinary |
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 | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
15 January 2001 | Delivered on: 23 January 2001 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. Outstanding |
---|---|
15 January 2001 | Delivered on: 17 January 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/H property k/a land and buildings being unit 107 deedside industrial estate park deeside - WA850486. 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 |
12 March 2024 | Confirmation statement made on 7 March 2024 with no updates (3 pages) |
---|---|
30 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
8 March 2023 | Confirmation statement made on 7 March 2023 with updates (4 pages) |
12 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
7 March 2022 | Confirmation statement made on 7 March 2022 with updates (4 pages) |
11 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
8 March 2021 | Confirmation statement made on 7 March 2021 with updates (4 pages) |
24 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
9 March 2020 | Confirmation statement made on 7 March 2020 with updates (4 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
8 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
2 November 2018 | Registered office address changed from 5th Floor Maybrook House Blackfriars Street Manchester M3 2EG to 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS on 2 November 2018 (1 page) |
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 Hammelburger as a person with significant control on 10 May 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 September 2017 | Director's details changed for Mr David Samuel Hammelburger on 31 August 2017 (2 pages) |
14 September 2017 | Director's details changed for Mr David Samuel Hammelburger on 31 August 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
7 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
28 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
28 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
25 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
25 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
10 June 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
25 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
25 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
20 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
3 May 2011 | Secretary's details changed for Mrs Vanessa Shane Marks on 1 March 2011 (1 page) |
3 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Secretary's details changed for Mrs Vanessa Shane Marks on 1 March 2011 (1 page) |
3 May 2011 | Secretary's details changed for Mrs Vanessa Shane Marks on 1 March 2011 (1 page) |
3 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
10 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from third floor 86 princess street manchester M1 6NP (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 5TH floor maybrook house blackfriars street manchester M3 2EG united kingdom (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from third floor 86 princess street manchester M1 6NP (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 5TH floor maybrook house blackfriars street manchester M3 2EG united kingdom (1 page) |
22 May 2009 | Return made up to 07/03/09; full list of members (3 pages) |
22 May 2009 | Return made up to 07/03/09; full list of members (3 pages) |
25 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
25 November 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
19 June 2008 | Return made up to 07/03/08; full list of members (3 pages) |
19 June 2008 | Return made up to 07/03/08; full list of members (3 pages) |
19 June 2008 | Return made up to 07/03/07; full list of members (3 pages) |
19 June 2008 | Return made up to 07/03/07; full list of members (3 pages) |
1 May 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
1 May 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
10 April 2006 | Return made up to 07/03/06; full list of members (6 pages) |
10 April 2006 | Return made up to 07/03/06; full list of members (6 pages) |
17 May 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
17 May 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
11 May 2005 | Return made up to 07/03/05; full list of members (6 pages) |
11 May 2005 | Return made up to 07/03/05; full list of members (6 pages) |
8 May 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
8 May 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
29 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
29 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
22 May 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
22 May 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
16 May 2003 | Return made up to 07/03/03; full list of members (6 pages) |
16 May 2003 | Return made up to 07/03/03; full list of members (6 pages) |
25 April 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
25 April 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
16 April 2002 | Return made up to 07/03/02; full list of members (6 pages) |
16 April 2002 | Return made up to 07/03/02; full list of members (6 pages) |
15 May 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
15 May 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
8 May 2001 | Return made up to 07/03/01; full list of members
|
8 May 2001 | Return made up to 07/03/01; full list of members
|
23 January 2001 | Particulars of mortgage/charge (3 pages) |
23 January 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Registered office changed on 03/01/01 from: 3 saint marys parsonage manchester lancashire M3 2RD (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: 3 saint marys parsonage manchester lancashire M3 2RD (1 page) |
29 September 2000 | Company name changed boothpine LTD\certificate issued on 02/10/00 (2 pages) |
29 September 2000 | Company name changed boothpine LTD\certificate issued on 02/10/00 (2 pages) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
7 March 2000 | Incorporation (12 pages) |
7 March 2000 | Incorporation (12 pages) |