Salford
Manchester
M7 4SE
Director Name | Mr Hyman Weiss |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2000(1 day after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Waterpark Road Salford Lancashire M7 4ET |
Director Name | Mrs Yocheved Weiss |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2000(1 day after company formation) |
Appointment Duration | 19 years (resigned 15 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Stanley Road Salford Lancashire M7 4FR |
Secretary Name | Mr Hyman Weiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(1 day after company formation) |
Appointment Duration | 7 years (resigned 18 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Waterpark Road Salford Lancashire M7 4ET |
Secretary Name | Mrs Yocheved Weiss |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 April 2007(7 years after company formation) |
Appointment Duration | 12 years (resigned 15 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Stanley Road Salford Lancashire M7 4FR |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Heaton House 148 Bury Old Road Salford Lancashire M7 4SE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Hyman Weiss 50.00% Ordinary |
---|---|
1 at £1 | Yocheved Weiss 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 24 April 2025 (1 year from now) |
16 August 2001 | Delivered on: 8 December 2001 Satisfied on: 7 November 2013 Persons entitled: National Westminster Bank PLC Classification: A standard security which was presented for registration in scotland on 23 november 2001 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the subjects known as and forming seventy nine and eighty one merry street motherwell title number lan 11128. Fully Satisfied |
---|
7 September 2023 | Termination of appointment of Bernardin Weiss as a director on 29 October 2020 (1 page) |
---|---|
18 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
21 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
11 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
10 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
15 July 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
15 April 2019 | Cessation of Yocheved Weiss as a person with significant control on 15 April 2019 (1 page) |
15 April 2019 | Termination of appointment of Yocheved Weiss as a secretary on 15 April 2019 (1 page) |
15 April 2019 | Termination of appointment of Yocheved Weiss as a director on 15 April 2019 (1 page) |
15 April 2019 | Confirmation statement made on 10 April 2019 with updates (5 pages) |
11 May 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
18 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
24 May 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
24 May 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
6 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
20 November 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
20 November 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
2 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
27 November 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
27 November 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
7 November 2013 | Satisfaction of charge 1 in full (4 pages) |
7 November 2013 | Satisfaction of charge 1 in full (4 pages) |
16 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (6 pages) |
27 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
27 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
18 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (6 pages) |
18 May 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
18 May 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
12 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
3 November 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
3 November 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
14 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
30 October 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
23 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
27 May 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
27 May 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
14 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
11 July 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
11 July 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | New secretary appointed (1 page) |
18 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
18 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
18 April 2007 | New secretary appointed (1 page) |
18 April 2007 | Secretary resigned (1 page) |
5 July 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
5 July 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
27 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
27 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
13 December 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
13 December 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
8 June 2005 | Return made up to 10/04/05; full list of members (7 pages) |
8 June 2005 | Return made up to 10/04/05; full list of members (7 pages) |
17 November 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
17 November 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
29 April 2004 | Return made up to 10/04/04; no change of members (7 pages) |
29 April 2004 | Return made up to 10/04/04; no change of members (7 pages) |
15 May 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
15 May 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
16 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
16 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
15 November 2002 | Resolutions
|
15 November 2002 | Resolutions
|
29 October 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
29 October 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
3 May 2002 | Return made up to 10/04/02; full list of members
|
3 May 2002 | Return made up to 10/04/02; full list of members
|
8 December 2001 | Particulars of mortgage/charge (4 pages) |
8 December 2001 | Particulars of mortgage/charge (4 pages) |
12 September 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
12 September 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
2 May 2001 | Return made up to 10/04/01; full list of members (7 pages) |
2 May 2001 | Return made up to 10/04/01; full list of members (7 pages) |
23 February 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
23 February 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New secretary appointed;new director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New secretary appointed;new director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
16 April 2000 | Resolutions
|
16 April 2000 | Resolutions
|
10 April 2000 | Incorporation (16 pages) |
10 April 2000 | Incorporation (16 pages) |