Altrincham
WA15 8DB
Director Name | Mrs Jaleh Tishbi |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2019(19 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ambassador Place Stockport Road Altrincham WA15 8DB |
Director Name | Mrs Angela Gilli Abramson |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ambassador Place Stockport Road Altrincham WA15 8DB |
Director Name | Miss Claudia Rebecca Lipman |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ambassador Place Stockport Road Altrincham WA15 8DB |
Director Name | Miss Natasha Tishbi |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ambassador Place Stockport Road Altrincham WA15 8DB |
Director Name | Mr Yousef Tishbi |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 9 months (resigned 16 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ambassador Place Stockport Road Altrincham WA15 8DB |
Secretary Name | Mr Nemat Ghatan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 8 months (resigned 27 January 2016) |
Role | Company Director |
Correspondence Address | 4 Park Lodge Close Cheadle Cheshire SK8 1HU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Telephone | 0161 8329447 |
---|---|
Telephone region | Manchester |
Registered Address | 130-140 Princess Road Manchester M16 7BY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Moss Side |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £632,997 |
Gross Profit | £125,607 |
Net Worth | £2,776,454 |
Cash | £4,147 |
Current Liabilities | £4,511,749 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 6 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
19 November 2010 | Delivered on: 2 December 2010 Persons entitled: Hsbc Bank PLC Classification: Legal charge 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: River park trading estate riverpark road newton heath manchester greater manchester t/no:GM773726 fixed charge over all licences the proceeds of sale of the property the rental deposit present and future rents and other sums all plant and machinery and the benefit of all contracts licences and warranties floating charge all moveable plant machinery implements furniture and equipment see image for full details. Outstanding |
---|---|
19 November 2010 | Delivered on: 25 November 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
5 October 2001 | Delivered on: 12 October 2001 Satisfied on: 26 November 2010 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a river park trading estate riverpark road newton heath manchester t/no GM773726. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
---|---|
27 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
8 August 2019 | Satisfaction of charge 2 in full (1 page) |
8 August 2019 | Satisfaction of charge 5 in full (2 pages) |
2 May 2019 | Appointment of Mrs Jaleh Tishbi as a director on 29 April 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
25 March 2019 | Registered office address changed from 25 Rochdale Road Manchester Lancashire M4 4HT to 1 Ambassador Place Stockport Road Altrincham WA15 8DB on 25 March 2019 (1 page) |
25 March 2019 | Director's details changed for Mr Yousef Tishbi on 25 March 2019 (2 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
6 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (20 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (20 pages) |
10 May 2017 | Resolutions
|
10 May 2017 | Resolutions
|
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
30 September 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
30 September 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
27 June 2016 | Full accounts made up to 30 September 2015 (14 pages) |
27 June 2016 | Full accounts made up to 30 September 2015 (14 pages) |
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
14 March 2016 | Appointment of Mrs Jaleh Tishbi as a secretary on 27 January 2016 (2 pages) |
14 March 2016 | Appointment of Mrs Jaleh Tishbi as a secretary on 27 January 2016 (2 pages) |
14 March 2016 | Termination of appointment of Nemat Ghatan as a secretary on 27 January 2016 (1 page) |
14 March 2016 | Termination of appointment of Nemat Ghatan as a secretary on 27 January 2016 (1 page) |
6 July 2015 | Full accounts made up to 30 September 2014 (15 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (15 pages) |
17 April 2015 | Director's details changed for Mr Yousef Tishbi on 12 March 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr Yousef Tishbi on 12 March 2015 (2 pages) |
16 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
30 June 2014 | Full accounts made up to 30 September 2013 (15 pages) |
30 June 2014 | Full accounts made up to 30 September 2013 (15 pages) |
17 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
3 July 2013 | Full accounts made up to 30 September 2012 (15 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (15 pages) |
16 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (18 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (18 pages) |
25 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Full accounts made up to 30 September 2010 (15 pages) |
5 April 2011 | Full accounts made up to 30 September 2010 (15 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
29 November 2010 | Resolutions
|
29 November 2010 | Resolutions
|
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
29 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
29 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
20 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
20 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
20 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (16 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (16 pages) |
18 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
18 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
17 July 2008 | Full accounts made up to 30 September 2007 (18 pages) |
17 July 2008 | Full accounts made up to 30 September 2007 (18 pages) |
21 April 2008 | Director's change of particulars / yousef tishbi / 21/04/2008 (1 page) |
21 April 2008 | Director's change of particulars / yousef tishbi / 21/04/2008 (1 page) |
21 April 2008 | Director's change of particulars / yousef tishbi / 21/04/2008 (1 page) |
21 April 2008 | Director's change of particulars / yousef tishbi / 21/04/2008 (1 page) |
7 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
7 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (16 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (16 pages) |
11 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
11 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
12 June 2006 | Full accounts made up to 30 September 2005 (15 pages) |
12 June 2006 | Full accounts made up to 30 September 2005 (15 pages) |
18 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
18 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
8 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
8 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
13 April 2005 | Return made up to 06/04/05; full list of members (6 pages) |
13 April 2005 | Return made up to 06/04/05; full list of members (6 pages) |
25 June 2004 | Full accounts made up to 30 September 2003 (13 pages) |
25 June 2004 | Full accounts made up to 30 September 2003 (13 pages) |
14 April 2004 | Return made up to 06/04/04; full list of members (6 pages) |
14 April 2004 | Return made up to 06/04/04; full list of members (6 pages) |
4 November 2003 | Full accounts made up to 30 September 2002 (17 pages) |
4 November 2003 | Full accounts made up to 30 September 2002 (17 pages) |
19 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
19 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
30 May 2003 | Return made up to 06/04/03; full list of members (6 pages) |
30 May 2003 | Return made up to 06/04/03; full list of members (6 pages) |
2 November 2002 | Full accounts made up to 30 September 2001 (15 pages) |
2 November 2002 | Full accounts made up to 30 September 2001 (15 pages) |
24 July 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
24 July 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
2 June 2002 | Return made up to 06/04/02; full list of members (6 pages) |
2 June 2002 | Return made up to 06/04/02; full list of members (6 pages) |
12 October 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2001 | Particulars of mortgage/charge (3 pages) |
23 July 2001 | Full accounts made up to 30 September 2000 (14 pages) |
23 July 2001 | Full accounts made up to 30 September 2000 (14 pages) |
25 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
24 August 2000 | Ad 31/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 August 2000 | Ad 31/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 June 2000 | Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page) |
23 June 2000 | Accounting reference date shortened from 30/04/01 to 30/09/00 (1 page) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Director resigned (2 pages) |
8 June 2000 | Secretary resigned (2 pages) |
8 June 2000 | Secretary resigned (2 pages) |
8 June 2000 | New director appointed (3 pages) |
8 June 2000 | New director appointed (3 pages) |
8 June 2000 | Director resigned (2 pages) |
8 June 2000 | Registered office changed on 08/06/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Registered office changed on 08/06/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
6 June 2000 | Company name changed primemoment LIMITED\certificate issued on 07/06/00 (2 pages) |
6 June 2000 | Company name changed primemoment LIMITED\certificate issued on 07/06/00 (2 pages) |
6 April 2000 | Incorporation (11 pages) |
6 April 2000 | Incorporation (11 pages) |