Salford
Greater Manchester
M7 4DW
Director Name | Mr Joshua Waldman |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2000(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 2 Merrybower Road Salford Lancashire M7 4HE |
Secretary Name | Mr Isaac Luftig |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 2000(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 40 Tetlow Lane Salford Lancashire M7 4BR |
Director Name | Mr Benjamin Leitner |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Cheltenham Crescent Salford M7 4FP |
Director Name | Mrs Rachel Hannah Olsberg |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Role | Estate Agency |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Secretary Name | Mr Bernard Olsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Telephone | 0191 5489191 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Room 9, Enterprise House 3 Middleton Road Manchester M8 5DT |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £52,846 |
Net Worth | £100,457 |
Cash | £814 |
Current Liabilities | £3,670 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 3 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 03 April |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
3 May 2018 | Delivered on: 18 May 2018 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: 1. the company with full title guarantee charges and mortgages to unity as a continuing security for the payment and discharge of the secured liabilities:. 1.1 by way of legal mortgage all freehold and leasehold property of the company at the date of this debenture and the proceeds of sale thereof together with all buildings, structures and fixtures (including trade and tenant's fixtures) from time to time on or in any such property. 1.2 by way of fixed charge:. 1.1.1 all estates and interests of the company in freehold, leasehold property and other immovable property (wherever situate), now or at any time hereafter during the continuance of this security belonging to or charged to the company and the proceeds of sale thereof, together with all buildings, structures and fixtures (including trade and tenant's fixtures) from time to time on or in any such property (other than any property charged in terms of clause 2.1.1 above); and. 1.1.2 by way of fixed charge all patents, trade and service marks, brand and trade names, copyrights, design rights, registered designs, trade secrets, know-how, inventions, confidential information and other intellectual property rights, including the benefit of any pending applications for any of them, now or at any time during the continuance of this security belonging to the company, including all the company's rights under any agreements, both present or future, relating to the use or exploitation of such rights. Outstanding |
---|
21 December 2023 | Previous accounting period shortened from 4 April 2023 to 3 April 2023 (1 page) |
---|---|
30 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
6 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
21 December 2022 | Previous accounting period shortened from 5 April 2022 to 4 April 2022 (1 page) |
4 October 2022 | Notification of Benjamin Leitner as a person with significant control on 4 October 2022 (2 pages) |
26 April 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
4 February 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
14 December 2021 | Previous accounting period shortened from 6 April 2021 to 5 April 2021 (1 page) |
10 December 2021 | Secretary's details changed for Mr Isaac Yitzi Luftig on 9 December 2021 (1 page) |
3 April 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
19 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
5 August 2020 | Appointment of Mr Benjamin Leitner as a director on 31 July 2020 (2 pages) |
22 April 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
18 February 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
17 December 2019 | Previous accounting period shortened from 7 April 2019 to 6 April 2019 (1 page) |
16 December 2019 | Previous accounting period extended from 24 March 2019 to 7 April 2019 (1 page) |
30 April 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
8 March 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
23 December 2018 | Previous accounting period shortened from 25 March 2018 to 24 March 2018 (1 page) |
18 May 2018 | Registration of charge 039461140001, created on 3 May 2018 (23 pages) |
14 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
17 February 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
17 February 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
22 December 2016 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
17 March 2016 | Annual return made up to 13 March 2016 no member list (4 pages) |
17 March 2016 | Annual return made up to 13 March 2016 no member list (4 pages) |
5 February 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
5 February 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
21 December 2015 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
21 December 2015 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
19 April 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
19 April 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
19 March 2015 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
19 March 2015 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
18 March 2015 | Annual return made up to 13 March 2015 no member list (4 pages) |
18 March 2015 | Annual return made up to 13 March 2015 no member list (4 pages) |
22 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
19 May 2014 | Registered office address changed from C/O B Olsberg & Co Room 9, Enterprise House 3 Middleton Road Manchester M8 5DT on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from C/O B Olsberg & Co Room 9, Enterprise House 3 Middleton Road Manchester M8 5DT on 19 May 2014 (1 page) |
15 May 2014 | Annual return made up to 13 March 2014 no member list (4 pages) |
15 May 2014 | Annual return made up to 13 March 2014 no member list (4 pages) |
14 May 2014 | Registered office address changed from C/O B Olsberg & Co 2Nd Floor Newbury House 401 Bury New Road Salford Manchester M7 2BT on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from C/O B Olsberg & Co 2Nd Floor Newbury House 401 Bury New Road Salford Manchester M7 2BT on 14 May 2014 (1 page) |
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
25 October 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2013 | Annual return made up to 13 March 2013 no member list (4 pages) |
29 May 2013 | Annual return made up to 13 March 2013 no member list (4 pages) |
19 March 2013 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
19 March 2013 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
22 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
22 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
3 April 2012 | Annual return made up to 13 March 2012 no member list (4 pages) |
3 April 2012 | Annual return made up to 13 March 2012 no member list (4 pages) |
18 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
18 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
21 March 2011 | Annual return made up to 13 March 2011 no member list (4 pages) |
21 March 2011 | Annual return made up to 13 March 2011 no member list (4 pages) |
23 March 2010 | Annual return made up to 13 March 2010 no member list (3 pages) |
23 March 2010 | Annual return made up to 13 March 2010 no member list (3 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
27 May 2009 | Annual return made up to 13/03/09 (2 pages) |
27 May 2009 | Annual return made up to 13/03/09 (2 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
7 May 2008 | Annual return made up to 13/03/08 (2 pages) |
7 May 2008 | Annual return made up to 13/03/08 (2 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from c/o b olsberg & co levi house bury old road salford M7 4QX (1 page) |
6 May 2008 | Location of debenture register (1 page) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Location of debenture register (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from c/o b olsberg & co levi house bury old road salford M7 4QX (1 page) |
6 May 2008 | Location of register of members (1 page) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
26 July 2007 | Annual return made up to 13/03/07 (2 pages) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Annual return made up to 13/03/07 (2 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
30 May 2006 | Annual return made up to 13/03/06 (2 pages) |
30 May 2006 | Annual return made up to 13/03/06 (2 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 October 2005 | Annual return made up to 13/03/05 (2 pages) |
6 October 2005 | Annual return made up to 13/03/05 (2 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
1 July 2004 | Annual return made up to 13/03/04 (4 pages) |
1 July 2004 | Annual return made up to 13/03/04 (4 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
22 May 2003 | Annual return made up to 13/03/03 (4 pages) |
22 May 2003 | Annual return made up to 13/03/03 (4 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
29 August 2002 | Annual return made up to 13/03/02
|
29 August 2002 | Annual return made up to 13/03/02
|
29 April 2002 | Registered office changed on 29/04/02 from: c/o B. olsberg & co. 35 whitworth street west manchester lancashire M1 5NG (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: c/o B. olsberg & co. 35 whitworth street west manchester lancashire M1 5NG (1 page) |
11 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
11 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
15 June 2001 | Annual return made up to 13/03/01
|
15 June 2001 | Annual return made up to 13/03/01
|
18 October 2000 | Resolutions
|
18 October 2000 | Memorandum and Articles of Association (3 pages) |
18 October 2000 | Memorandum and Articles of Association (3 pages) |
18 October 2000 | Resolutions
|
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New secretary appointed (2 pages) |
13 March 2000 | Incorporation (19 pages) |
13 March 2000 | Incorporation (19 pages) |