New Bailey Street
Manchester
M3 5FS
Director Name | Mr Yves Robert Moryoussef |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Director Name | Mr James Moryoussef |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Secretary Name | Gillian Ruth Moryoussef |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Website | bedcrest.ltd.uk |
---|
Registered Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Comfy Quilts LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 4 weeks from now) |
12 June 2003 | Delivered on: 13 June 2003 Persons entitled: Max Moryoussef, Gillian Moryoussef, Yves Moryoussef, James Moryoussef and Santhouse Trusteecompany Limited (The Trustees for the Time Being of the Comfy Quilts Pension Fund) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future. Outstanding |
---|---|
6 February 2001 | Delivered on: 24 February 2001 Satisfied on: 21 November 2003 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. 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. See the mortgage charge document for full details. Fully Satisfied |
13 January 2021 | Accounts for a dormant company made up to 31 January 2020 (7 pages) |
---|---|
13 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
30 October 2019 | Accounts for a dormant company made up to 31 January 2019 (8 pages) |
5 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
30 July 2018 | Accounts for a dormant company made up to 31 January 2018 (8 pages) |
9 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
17 October 2017 | Accounts for a dormant company made up to 31 January 2017 (7 pages) |
17 October 2017 | Accounts for a dormant company made up to 31 January 2017 (7 pages) |
17 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
7 November 2016 | Full accounts made up to 31 January 2016 (12 pages) |
7 November 2016 | Full accounts made up to 31 January 2016 (12 pages) |
22 February 2016 | Director's details changed for James Moryoussef on 31 December 2015 (2 pages) |
22 February 2016 | Director's details changed for James Moryoussef on 31 December 2015 (2 pages) |
22 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
21 April 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
21 April 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
30 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
30 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
20 March 2015 | Previous accounting period shortened from 30 June 2015 to 31 January 2015 (1 page) |
20 March 2015 | Previous accounting period shortened from 30 June 2015 to 31 January 2015 (1 page) |
23 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
20 February 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
20 February 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
1 March 2013 | Director's details changed for Mr Yves Robert Moryoussef on 1 March 2013 (2 pages) |
1 March 2013 | Director's details changed for Mr Yves Robert Moryoussef on 1 March 2013 (2 pages) |
1 March 2013 | Director's details changed for Mr Yves Robert Moryoussef on 1 March 2013 (2 pages) |
16 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
20 December 2012 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
8 February 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
8 February 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
22 March 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Director's details changed for James Moryoussef on 9 January 2011 (2 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Director's details changed for James Moryoussef on 9 January 2011 (2 pages) |
11 January 2011 | Director's details changed for James Moryoussef on 9 January 2011 (2 pages) |
10 March 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
10 March 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
14 January 2010 | Director's details changed for James Moryoussef on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Max Moryoussef on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Max Moryoussef on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for James Moryoussef on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
20 April 2009 | Return made up to 09/01/09; full list of members (4 pages) |
20 April 2009 | Return made up to 09/01/09; full list of members (4 pages) |
3 April 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
3 April 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
2 February 2009 | Return made up to 09/01/08; full list of members (4 pages) |
2 February 2009 | Return made up to 09/01/08; full list of members (4 pages) |
10 January 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
10 January 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
16 March 2007 | Return made up to 09/01/07; full list of members
|
16 March 2007 | Return made up to 09/01/07; full list of members
|
13 February 2007 | Accounts for a medium company made up to 30 June 2006 (13 pages) |
13 February 2007 | Accounts for a medium company made up to 30 June 2006 (13 pages) |
21 February 2006 | Return made up to 09/01/06; full list of members (7 pages) |
21 February 2006 | Return made up to 09/01/06; full list of members (7 pages) |
3 January 2006 | Accounts for a medium company made up to 30 June 2005 (13 pages) |
3 January 2006 | Accounts for a medium company made up to 30 June 2005 (13 pages) |
15 February 2005 | Return made up to 09/01/05; full list of members (7 pages) |
15 February 2005 | Return made up to 09/01/05; full list of members (7 pages) |
10 November 2004 | Accounts for a medium company made up to 30 June 2004 (13 pages) |
10 November 2004 | Accounts for a medium company made up to 30 June 2004 (13 pages) |
2 September 2004 | Director's particulars changed (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
5 April 2004 | Director's particulars changed (1 page) |
5 April 2004 | Director's particulars changed (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: harvester house 37 peter street manchester lancashire M2 5QD (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: harvester house 37 peter street manchester lancashire M2 5QD (1 page) |
19 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
19 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2003 | Accounts for a medium company made up to 30 June 2003 (14 pages) |
18 October 2003 | Accounts for a medium company made up to 30 June 2003 (14 pages) |
13 June 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | Return made up to 09/01/03; full list of members (7 pages) |
29 January 2003 | Return made up to 09/01/03; full list of members (7 pages) |
16 November 2002 | Accounts for a medium company made up to 30 June 2002 (14 pages) |
16 November 2002 | Accounts for a medium company made up to 30 June 2002 (14 pages) |
28 January 2002 | Return made up to 09/01/02; full list of members (7 pages) |
28 January 2002 | Return made up to 09/01/02; full list of members (7 pages) |
19 November 2001 | Full accounts made up to 30 June 2001 (13 pages) |
19 November 2001 | Full accounts made up to 30 June 2001 (13 pages) |
13 November 2001 | Accounting reference date shortened from 30/06/02 to 30/06/01 (1 page) |
13 November 2001 | Accounting reference date shortened from 30/06/02 to 30/06/01 (1 page) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
24 February 2001 | Particulars of mortgage/charge (3 pages) |
24 February 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: halliwell landau brown street manchester lancashire M2 2JF (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: halliwell landau brown street manchester lancashire M2 2JF (1 page) |
15 February 2001 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Secretary resigned (1 page) |
19 January 2001 | Company name changed hallco 558 LIMITED\certificate issued on 19/01/01 (2 pages) |
19 January 2001 | Company name changed hallco 558 LIMITED\certificate issued on 19/01/01 (2 pages) |
9 January 2001 | Incorporation (16 pages) |
9 January 2001 | Incorporation (16 pages) |