Salford
Lancashire
M7 4ET
Secretary Name | Mrs Esther Fulda |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 2001(1 month, 1 week after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Waterpark Road Salford Lancashire M7 4ET |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
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 |
1 at £1 | Mr Simcha Fulda 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 April 2023 (1 year ago) |
---|---|
Next Return Due | 23 April 2024 (overdue) |
25 October 2002 | Delivered on: 2 November 2002 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 hilton crescent prestwich manchester t/n LA281736 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property..assigns the related rights..by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery..by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future..assigns goodwill and intellectual property. Outstanding |
---|
25 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
9 May 2023 | Change of details for Mr Simcha Fulda as a person with significant control on 9 May 2023 (2 pages) |
9 May 2023 | Director's details changed for Mr Simcha Fulda on 9 May 2023 (2 pages) |
9 May 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
9 May 2023 | Secretary's details changed for Mrs Esther Fulda on 9 May 2023 (1 page) |
22 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 May 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
3 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
20 May 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 May 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
4 October 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
14 May 2019 | Confirmation statement made on 9 April 2019 with no updates (3 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) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
19 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
25 May 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 June 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
2 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
2 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
13 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
27 November 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
27 November 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
9 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
7 May 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
7 May 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
30 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
22 June 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
20 May 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
20 May 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
9 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
3 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
3 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
8 July 2010 | Secretary's details changed for Mrs Esther Fulda on 9 April 2010 (1 page) |
8 July 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Secretary's details changed for Mrs Esther Fulda on 9 April 2010 (1 page) |
8 July 2010 | Director's details changed for Mr Simcha Fulda on 9 April 2010 (2 pages) |
8 July 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Mr Simcha Fulda on 9 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Simcha Fulda on 9 April 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Mrs Esther Fulda on 9 April 2010 (1 page) |
8 July 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
22 June 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
22 June 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
12 May 2009 | Return made up to 09/04/09; full list of members (7 pages) |
12 May 2009 | Return made up to 09/04/09; full list of members (7 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
27 June 2008 | Return made up to 09/04/08; no change of members (6 pages) |
27 June 2008 | Return made up to 09/04/08; no change of members (6 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
15 May 2007 | Return made up to 09/04/07; full list of members (6 pages) |
15 May 2007 | Return made up to 09/04/07; full list of members (6 pages) |
5 June 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
5 June 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
10 April 2006 | Return made up to 09/04/06; full list of members (6 pages) |
10 April 2006 | Return made up to 09/04/06; full list of members (6 pages) |
24 November 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
24 November 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
18 April 2005 | Return made up to 09/04/05; full list of members (6 pages) |
18 April 2005 | Return made up to 09/04/05; full list of members (6 pages) |
24 November 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
24 November 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
5 April 2004 | Return made up to 09/04/04; full list of members (6 pages) |
5 April 2004 | Return made up to 09/04/04; full list of members (6 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: first floor harvester house 37 peter street manchester M2 5QD (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: first floor harvester house 37 peter street manchester M2 5QD (1 page) |
8 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
8 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
24 April 2003 | Return made up to 09/04/03; full list of members (6 pages) |
24 April 2003 | Return made up to 09/04/03; full list of members (6 pages) |
19 February 2003 | Resolutions
|
19 February 2003 | Resolutions
|
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
14 June 2002 | Return made up to 09/04/02; full list of members (7 pages) |
14 June 2002 | Return made up to 09/04/02; full list of members (7 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: harvester house 37 peter street manchester M2 5QD (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: harvester house 37 peter street manchester M2 5QD (1 page) |
2 June 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
2 June 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
11 December 2001 | Registered office changed on 11/12/01 from: 152-160 city road london EC1V 2NX (1 page) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | Registered office changed on 11/12/01 from: 152-160 city road london EC1V 2NX (1 page) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | New secretary appointed (2 pages) |
28 July 2001 | New secretary appointed (2 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
9 April 2001 | Incorporation (8 pages) |
9 April 2001 | Incorporation (8 pages) |