New Bailey Street
Manchester
M3 5FS
Secretary Name | Sarah Michelle Goldstein |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2008(6 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Correspondence Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Director Name | Mr Arieh Leib Levison |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2021(20 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Director Name | Martin Kriho |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Slovakian |
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Role | Support Care Worker |
Correspondence Address | 78 Sunny Gardens Road Hendon NW4 1RY |
Director Name | Magwantee Shand Mian |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Role | Care Manager |
Correspondence Address | 78 Sunny Gardens Road Hendon NW4 1RY |
Secretary Name | Alma Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Cornerways Park Road London NW4 3TJ |
Secretary Name | Abdul Haq Mian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 May 2004) |
Role | Administrator |
Correspondence Address | 41 Scottwell Drive Colingdale London NW9 6QB |
Secretary Name | Nadya Mian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 78 Sunny Gardens Road Hendon London NW4 1RY |
Director Name | Sarah Michelle Goldstein |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(6 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 February 2008) |
Role | Secretary |
Correspondence Address | 49 St George's Road London NW11 0LU |
Telephone | 020 87405015 |
---|---|
Telephone region | London |
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 300 other UK companies use this postal address |
100 at £1 | Sonara Heights Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 26 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 26 April |
Latest Return | 3 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (12 months from now) |
3 August 2011 | Delivered on: 16 August 2011 Satisfied on: 9 June 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and all the other companies to the chargee on any account whatsoever. 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. Fully Satisfied |
---|---|
3 August 2011 | Delivered on: 16 August 2011 Satisfied on: 27 May 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 67 colin gardens london t/no AGL71657,5 fairfields crescent london t/no MX237490 and zinia house 2 lynton avenue london t/no MX309441. Fully Satisfied |
8 March 2011 | Delivered on: 11 March 2011 Satisfied on: 3 February 2014 Persons entitled: Santander UK 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: F/H 2 lynton avenue london t/n MX309441, see image for full details. Fully Satisfied |
4 February 2008 | Delivered on: 5 February 2008 Satisfied on: 3 February 2014 Persons entitled: Abbey National PLC Classification: Third party legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Colin garden lodge 67 colin gardens london by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts. See the mortgage charge document for full details. Fully Satisfied |
4 February 2008 | Delivered on: 5 February 2008 Satisfied on: 3 February 2014 Persons entitled: Abbey National PLC Classification: Third party legal and general charge Secured details: All monies due or to become to the chargee on any account whatsoever. Particulars: Dana house 5 fairfields crescent kingsbury london, all uncalled capital all intellectual property rights and all other f/h and l/h property now or in the future any legal or beneficial interest in all securitities stock in trade and plant book debts. Fully Satisfied |
9 November 2020 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
---|---|
8 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
8 April 2020 | Change of details for Mrs Sarah Michelle Goldstein as a person with significant control on 2 May 2019 (2 pages) |
17 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
13 May 2019 | Second filing for the notification of Mrs Sarah Michelle Goldstein as a person with significant control (7 pages) |
2 May 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
2 May 2019 | Registered office address changed from 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 2 May 2019 (1 page) |
15 April 2019 | Cessation of William Damian Cid De La Paz as a person with significant control on 23 April 2018 (1 page) |
15 April 2019 | Cessation of Adrian Gerard Olivero as a person with significant control on 23 April 2018 (1 page) |
15 April 2019 | Notification of Sarah Michelle Goldstein as a person with significant control on 23 April 2018
|
15 April 2019 | Change of details for Mr Alan Goldstein as a person with significant control on 23 April 2018 (2 pages) |
15 April 2019 | Cessation of David Dennis Cuby as a person with significant control on 23 April 2018 (1 page) |
15 April 2019 | Cessation of Maurice Albert Perera as a person with significant control on 23 April 2018 (1 page) |
15 April 2019 | Cessation of Subash Malkani as a person with significant control on 23 April 2018 (1 page) |
15 April 2019 | Cessation of James David Hassan as a person with significant control on 23 April 2018 (1 page) |
12 October 2018 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
9 April 2018 | Change of details for Mr James David Hassan as a person with significant control on 6 April 2016 (2 pages) |
9 April 2018 | Change of details for Mr Adrian Gerard Olivero as a person with significant control on 6 April 2016 (2 pages) |
9 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
9 April 2018 | Change of details for Mr Subash Malkani as a person with significant control on 6 April 2016 (2 pages) |
9 April 2018 | Change of details for Mr William Damian Cid De La Paz as a person with significant control on 6 April 2016 (2 pages) |
9 April 2018 | Change of details for Mr Maurice Albert Perera as a person with significant control on 6 April 2016 (2 pages) |
9 April 2018 | Change of details for Mr David Dennis Cuby as a person with significant control on 6 April 2016 (2 pages) |
22 January 2018 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
10 April 2017 | Confirmation statement made on 3 April 2017 with updates (11 pages) |
10 April 2017 | Confirmation statement made on 3 April 2017 with updates (11 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
10 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
23 November 2015 | Director's details changed for Mr Alan Goldstein on 30 September 2015 (2 pages) |
23 November 2015 | Secretary's details changed for Sarah Michelle Goldstein on 30 September 2015 (1 page) |
23 November 2015 | Secretary's details changed for Sarah Michelle Goldstein on 30 September 2015 (1 page) |
23 November 2015 | Director's details changed for Mr Alan Goldstein on 30 September 2015 (2 pages) |
17 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Secretary's details changed for Sarah Michelle Goldstein on 31 March 2015 (1 page) |
17 April 2015 | Director's details changed for Mr Alan Goldstein on 31 March 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr Alan Goldstein on 31 March 2015 (2 pages) |
17 April 2015 | Secretary's details changed for Sarah Michelle Goldstein on 31 March 2015 (1 page) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 June 2014 | Satisfaction of charge 5 in full (1 page) |
9 June 2014 | Satisfaction of charge 5 in full (1 page) |
27 May 2014 | Satisfaction of charge 4 in full (1 page) |
27 May 2014 | Satisfaction of charge 4 in full (1 page) |
6 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
3 February 2014 | Satisfaction of charge 1 in full (1 page) |
3 February 2014 | Satisfaction of charge 3 in full (1 page) |
3 February 2014 | Satisfaction of charge 3 in full (1 page) |
3 February 2014 | Satisfaction of charge 2 in full (2 pages) |
3 February 2014 | Satisfaction of charge 2 in full (2 pages) |
3 February 2014 | Satisfaction of charge 1 in full (1 page) |
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 January 2013 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 21 January 2013 (2 pages) |
21 January 2013 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 21 January 2013 (2 pages) |
1 May 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 April 2012 | Previous accounting period shortened from 27 April 2011 to 26 April 2011 (1 page) |
24 April 2012 | Previous accounting period shortened from 27 April 2011 to 26 April 2011 (1 page) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Previous accounting period shortened from 28 April 2011 to 27 April 2011 (1 page) |
25 January 2012 | Previous accounting period shortened from 28 April 2011 to 27 April 2011 (1 page) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
27 January 2011 | Previous accounting period shortened from 29 April 2010 to 28 April 2010 (1 page) |
27 January 2011 | Previous accounting period shortened from 29 April 2010 to 28 April 2010 (1 page) |
13 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
24 February 2010 | Previous accounting period shortened from 30 April 2009 to 29 April 2009 (1 page) |
24 February 2010 | Previous accounting period shortened from 30 April 2009 to 29 April 2009 (1 page) |
19 August 2009 | Director's change of particulars / alan goldstein / 01/04/2008 (1 page) |
19 August 2009 | Secretary's change of particulars / sarah goldstein / 01/04/2008 (1 page) |
19 August 2009 | Secretary's change of particulars / sarah goldstein / 01/04/2008 (1 page) |
19 August 2009 | Director's change of particulars / alan goldstein / 01/04/2008 (1 page) |
22 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
5 January 2009 | Accounting reference date extended from 31/10/2008 to 30/04/2009 alignment with parent or subsidiary (1 page) |
5 January 2009 | Accounting reference date extended from 31/10/2008 to 30/04/2009 alignment with parent or subsidiary (1 page) |
2 June 2008 | Return made up to 05/04/08; full list of members (3 pages) |
2 June 2008 | Return made up to 05/04/08; full list of members (3 pages) |
12 May 2008 | Secretary appointed sarah michelle goldstein (2 pages) |
12 May 2008 | Secretary appointed sarah michelle goldstein (2 pages) |
24 April 2008 | Appointment terminated director martin kriho (1 page) |
24 April 2008 | Appointment terminated director sarah goldstein (1 page) |
24 April 2008 | Appointment terminated director sarah goldstein (1 page) |
24 April 2008 | Appointment terminated director martin kriho (1 page) |
6 March 2008 | Director appointed alan goldstein (2 pages) |
6 March 2008 | Director appointed alan goldstein (2 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from 325 city road london EC1V 1LJ (1 page) |
27 February 2008 | Appointment terminated director magwantee mian (1 page) |
27 February 2008 | Appointment terminated secretary nadya mian (1 page) |
27 February 2008 | Appointment terminated director magwantee mian (1 page) |
27 February 2008 | Director appointed sarah michelle goldstein (2 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from 325 city road london EC1V 1LJ (1 page) |
27 February 2008 | Director appointed sarah michelle goldstein (2 pages) |
27 February 2008 | Appointment terminated secretary nadya mian (1 page) |
12 February 2008 | Resolutions
|
12 February 2008 | Resolutions
|
8 February 2008 | Resolutions
|
8 February 2008 | Resolutions
|
7 February 2008 | Declaration of assistance for shares acquisition (8 pages) |
7 February 2008 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2008 | Particulars of mortgage/charge (3 pages) |
5 February 2008 | Particulars of mortgage/charge (3 pages) |
5 February 2008 | Particulars of mortgage/charge (3 pages) |
5 February 2008 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | Accounting reference date extended from 31/08/07 to 31/10/07 (1 page) |
19 December 2007 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
19 December 2007 | Accounting reference date extended from 31/08/07 to 31/10/07 (1 page) |
19 December 2007 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
1 June 2007 | Return made up to 05/04/07; full list of members (3 pages) |
1 June 2007 | Return made up to 05/04/07; full list of members (3 pages) |
2 March 2007 | Company name changed shand care homes LIMITED\certificate issued on 02/03/07 (2 pages) |
2 March 2007 | Company name changed shand care homes LIMITED\certificate issued on 02/03/07 (2 pages) |
29 January 2007 | Company name changed s & m care LIMITED\certificate issued on 29/01/07 (3 pages) |
29 January 2007 | Company name changed s & m care LIMITED\certificate issued on 29/01/07 (3 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
9 May 2006 | Return made up to 05/04/06; full list of members (3 pages) |
9 May 2006 | Return made up to 05/04/06; full list of members (3 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
4 July 2005 | Delivery ext'd 3 mth 31/08/04 (1 page) |
4 July 2005 | Delivery ext'd 3 mth 31/08/04 (1 page) |
10 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | Secretary's particulars changed (1 page) |
10 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
10 May 2005 | Secretary's particulars changed (1 page) |
10 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
25 June 2004 | New secretary appointed (2 pages) |
25 June 2004 | Ad 31/05/04--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
25 June 2004 | Secretary resigned (1 page) |
25 June 2004 | Ad 31/05/04--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
25 June 2004 | Secretary resigned (1 page) |
25 June 2004 | New secretary appointed (2 pages) |
26 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
26 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
8 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
8 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
12 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
12 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
8 February 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
8 February 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Return made up to 05/04/02; full list of members
|
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Return made up to 05/04/02; full list of members
|
17 May 2002 | Accounting reference date extended from 30/04/02 to 31/08/02 (1 page) |
17 May 2002 | Accounting reference date extended from 30/04/02 to 31/08/02 (1 page) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: 1 cornerways park road london NW4 3TJ (1 page) |
9 May 2002 | Registered office changed on 09/05/02 from: 1 cornerways park road london NW4 3TJ (1 page) |
5 April 2001 | Incorporation (17 pages) |
5 April 2001 | Incorporation (17 pages) |