Salford
M6 6DE
Secretary Name | Mrs Nechy Benedikt |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2000(4 days after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 158 Cromwell Road Salford M6 6DE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 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 | 11 September 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 158 Cromwell Road Salford M6 6DE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | E.s. Benedikt 50.00% Ordinary |
---|---|
1 at £1 | Mrs N. Benedikt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,484 |
Cash | £23,809 |
Current Liabilities | £47,816 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months, 1 week from now) |
4 March 2020 | Delivered on: 4 March 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 8 school grove, prestwich, manchester, M25 9RJ. Outstanding |
---|---|
30 April 2019 | Delivered on: 9 May 2019 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 745B finchley road, london NW11 8DL registered at hm land registry under title number NGL169353. Outstanding |
23 October 2018 | Delivered on: 23 October 2018 Persons entitled: Amicus Finance PLC Classification: A registered charge Particulars: All that freehold land being 4 crumpsall lane, higher crumpsall M8 5FB as registered with freehold title absolute under title number GM903813; and. All that freehold land being 8 crumpsall lane, crumpsall M8 5FB as registered with freehold title absolute under title number GM903811. Outstanding |
26 July 2018 | Delivered on: 30 July 2018 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1. by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2. by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3. by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
26 July 2018 | Delivered on: 30 July 2018 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 5 and 7 bennett road manchester M8 5DU registered at hm land registry with title absolute under title numbers GM903816 and GM903819. Outstanding |
6 December 2016 | Delivered on: 12 December 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
6 December 2016 | Delivered on: 12 December 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 177A queens road, peckham, SE15 2ND registered at hm land registry with title absolute under title number SGL502280. Outstanding |
4 May 2001 | Delivered on: 23 May 2001 Persons entitled: National Westminster 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: L/H property k/a 453A downham way downham bromley - TGL20087. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
17 January 2022 | Delivered on: 23 June 2022 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 65 silverdale place newton aycliffe. Outstanding |
10 June 2022 | Delivered on: 13 June 2022 Persons entitled: Lendco Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender a first legal mortgage over land at 38 rowden park gardens, london, E4 8SB as registered under title EGL98146; and a first fixed charge. For more details please refer to the instrument. Outstanding |
27 November 2020 | Delivered on: 9 December 2020 Persons entitled: Lendco Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 5 & 7 bennett road, manchester M8 5DU registered under title number GM903816, and a first fixed charge. For more details please refer to the instrument. Outstanding |
19 April 2001 | Delivered on: 27 April 2001 Persons entitled: National Westminster 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: The leasehold property known as first floor flat 177 queens road peckham title number SGL502280. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
9 December 2020 | Registration of charge 040693840010, created on 27 November 2020 (5 pages) |
---|---|
1 December 2020 | Amended total exemption full accounts made up to 30 September 2019 (5 pages) |
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
24 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
4 March 2020 | Registration of charge 040693840009, created on 4 March 2020 (4 pages) |
25 September 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
15 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
27 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
9 May 2019 | Registration of charge 040693840008, created on 30 April 2019 (3 pages) |
23 October 2018 | Registration of charge 040693840007, created on 23 October 2018 (39 pages) |
14 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
30 July 2018 | Registration of charge 040693840005, created on 26 July 2018 (19 pages) |
30 July 2018 | Registration of charge 040693840006, created on 26 July 2018 (13 pages) |
18 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
30 May 2018 | Secretary's details changed for Mrs Nechy Benedikt on 30 May 2018 (1 page) |
30 May 2018 | Director's details changed for Mr Eliezer Solomon Benedikt on 30 May 2018 (2 pages) |
30 May 2018 | Registered office address changed from C/O Whiteside and Davies Accountants 158 Cromwell Road Salford M6 6DE England to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 30 May 2018 (1 page) |
21 March 2018 | Registered office address changed from C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED England to C/O Whiteside and Davies Accountants 158 Cromwell Road Salford M6 6DE on 21 March 2018 (1 page) |
14 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
28 April 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
28 April 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
12 December 2016 | Registration of charge 040693840003, created on 6 December 2016 (17 pages) |
12 December 2016 | Registration of charge 040693840004, created on 6 December 2016 (11 pages) |
12 December 2016 | Registration of charge 040693840004, created on 6 December 2016 (11 pages) |
12 December 2016 | Registration of charge 040693840003, created on 6 December 2016 (17 pages) |
8 December 2016 | Satisfaction of charge 1 in full (2 pages) |
8 December 2016 | Satisfaction of charge 1 in full (2 pages) |
25 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Registered office address changed from C/O Whiteside Accountants Newbury House 399 Bury New Road Salford M7 2BT to C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from C/O Whiteside Accountants Newbury House 399 Bury New Road Salford M7 2BT to C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED on 29 June 2016 (1 page) |
14 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Current accounting period extended from 29 September 2014 to 30 September 2014 (1 page) |
19 August 2014 | Current accounting period extended from 29 September 2014 to 30 September 2014 (1 page) |
19 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
30 June 2014 | Total exemption small company accounts made up to 29 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 29 September 2013 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 29 September 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 29 September 2012 (4 pages) |
13 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
28 June 2013 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page) |
28 June 2013 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page) |
16 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Registered office address changed from 11 Rowan Way Salford M7 4EH on 22 September 2011 (1 page) |
22 September 2011 | Registered office address changed from 11 Rowan Way Salford M7 4EH on 22 September 2011 (1 page) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (10 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (10 pages) |
26 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
10 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
10 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
13 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
13 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from 4 amhurst parade amhurst park london N16 5AA (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 4 amhurst parade amhurst park london N16 5AA (1 page) |
24 October 2007 | Return made up to 09/08/07; no change of members (6 pages) |
24 October 2007 | Return made up to 09/08/07; no change of members (6 pages) |
31 March 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
31 March 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
28 September 2006 | Return made up to 09/08/06; full list of members (6 pages) |
28 September 2006 | Return made up to 09/08/06; full list of members (6 pages) |
22 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
22 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
6 September 2005 | Return made up to 09/08/05; full list of members (6 pages) |
6 September 2005 | Return made up to 09/08/05; full list of members (6 pages) |
18 May 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
18 May 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
15 September 2004 | Return made up to 23/08/04; full list of members (6 pages) |
15 September 2004 | Return made up to 23/08/04; full list of members (6 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: 29 fountayne road london N16 7EA (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: 29 fountayne road london N16 7EA (1 page) |
14 July 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
14 July 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
16 October 2003 | Return made up to 11/09/03; full list of members (6 pages) |
16 October 2003 | Return made up to 11/09/03; full list of members (6 pages) |
28 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
28 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
11 September 2002 | Return made up to 11/09/02; full list of members (6 pages) |
11 September 2002 | Return made up to 11/09/02; full list of members (6 pages) |
20 June 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
20 June 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
12 December 2001 | Return made up to 11/09/01; full list of members (6 pages) |
12 December 2001 | Return made up to 11/09/01; full list of members (6 pages) |
3 July 2001 | Ad 20/06/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
3 July 2001 | Ad 20/06/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 May 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Particulars of mortgage/charge (3 pages) |
27 April 2001 | Particulars of mortgage/charge (3 pages) |
27 April 2001 | Particulars of mortgage/charge (3 pages) |
28 September 2000 | Registered office changed on 28/09/00 from: 29 fountayne road london N16 7EA (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: 29 fountayne road london N16 7EA (1 page) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
25 September 2000 | New secretary appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New secretary appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | Registered office changed on 25/09/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
25 September 2000 | Registered office changed on 25/09/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
11 September 2000 | Incorporation (12 pages) |
11 September 2000 | Incorporation (12 pages) |