Mill Street
Salford
M6 6LL
Director Name | Mrs Esther Eckstein |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 19 years, 2 months (resigned 11 February 2021) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Unit 6 Albion Trading Estate Mill Street Salford M6 6LL |
Secretary Name | Mrs Esther Eckstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 19 years, 6 months (resigned 10 June 2021) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Unit 6 Albion Trading Estate Mill Street Salford M6 6LL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2001(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 | 19 November 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Unit 6 Albion Trading Estate Mill Street Salford M6 6LL |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Jacob Eckstein 51.00% Ordinary |
---|---|
49 at £1 | Esther Eckstein 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102,669 |
Cash | £1,726 |
Current Liabilities | £4,252 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 October |
Latest Return | 21 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 5 July 2024 (2 months from now) |
29 June 2018 | Delivered on: 4 July 2018 Satisfied on: 6 July 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 2 carrington street, swinton, manchester, M27 8BH. Fully Satisfied |
---|---|
29 June 2018 | Delivered on: 4 July 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 2 carrington street, swinton, manchester, M27 8BH. Outstanding |
29 June 2018 | Delivered on: 4 July 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 10 carrington street, swinton, manchester, M27 8BH. Outstanding |
28 November 2007 | Delivered on: 11 December 2007 Persons entitled: Mortgage Express Classification: Mortgage 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: 18 old farm crescent droylsden manchester lancs t/n GM834509, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
23 December 2003 | Delivered on: 24 December 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 lyme grove droylsden manchester M43 6EY t/no LA254255. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 March 2003 | Delivered on: 26 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 cedric road higher crumpsall M8 4JE. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 March 2003 | Delivered on: 26 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 old farm cresent droylsden manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 January 2003 | Delivered on: 20 January 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 crossland road droysden manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 October 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
---|---|
28 July 2023 | Previous accounting period shortened from 30 October 2022 to 29 October 2022 (1 page) |
29 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
26 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
21 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
1 September 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
30 July 2021 | Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page) |
16 June 2021 | Confirmation statement made on 16 June 2021 with updates (4 pages) |
16 June 2021 | Cessation of Esther Eckstein as a person with significant control on 16 June 2021 (1 page) |
11 June 2021 | Termination of appointment of Esther Eckstein as a secretary on 10 June 2021 (1 page) |
11 February 2021 | Termination of appointment of Esther Eckstein as a director on 11 February 2021 (1 page) |
18 January 2021 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
16 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
22 December 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
21 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
6 July 2018 | Satisfaction of charge 043247560008 in full (1 page) |
4 July 2018 | Registration of charge 043247560008, created on 29 June 2018 (3 pages) |
4 July 2018 | Registration of charge 043247560006, created on 29 June 2018 (3 pages) |
4 July 2018 | Registration of charge 043247560007, created on 29 June 2018 (3 pages) |
14 December 2017 | Registered office address changed from C/O Tesciuba Limited the Chambers 13 Police Street Manchester M2 7LQ to Unit 6 Albion Trading Estate Mill Street Salford M6 6LL on 14 December 2017 (1 page) |
19 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
19 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
20 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
20 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
20 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
29 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
16 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
22 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
11 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Registered office address changed from , C/O C/O Tesciuba Limited, the Chambers 13 Police Street, Manchester, M2 7LQ, England on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from , C/O C/O Tesciuba Limited, the Chambers 13 Police Street, Manchester, M2 7LQ, England on 11 January 2012 (1 page) |
11 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
23 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
16 April 2010 | Registered office address changed from , C/O Tesciuba Limited, the Chambers 13 Police Street, Manchester, M3 7LQ, England on 16 April 2010 (1 page) |
16 April 2010 | Registered office address changed from , C/O Tesciuba Limited, the Chambers 13 Police Street, Manchester, M3 7LQ, England on 16 April 2010 (1 page) |
15 April 2010 | Registered office address changed from , C/O Tesciuba Ltd, Sunlight House Quay Street, Manchester, M3 3JZ on 15 April 2010 (1 page) |
15 April 2010 | Registered office address changed from , C/O Tesciuba Ltd, Sunlight House Quay Street, Manchester, M3 3JZ on 15 April 2010 (1 page) |
19 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Esther Eckstein on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Jacob Eckstein on 19 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Esther Eckstein on 19 November 2009 (1 page) |
19 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Jacob Eckstein on 19 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Esther Eckstein on 19 November 2009 (1 page) |
19 November 2009 | Director's details changed for Esther Eckstein on 19 November 2009 (2 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
20 November 2008 | Return made up to 19/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 19/11/08; full list of members (4 pages) |
12 November 2008 | Capitals not rolled up (2 pages) |
12 November 2008 | Capitals not rolled up (2 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
11 December 2007 | Particulars of mortgage/charge (4 pages) |
11 December 2007 | Particulars of mortgage/charge (4 pages) |
21 November 2007 | Return made up to 19/11/07; full list of members (2 pages) |
21 November 2007 | Return made up to 19/11/07; full list of members (2 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
14 December 2006 | Return made up to 19/11/06; full list of members (7 pages) |
14 December 2006 | Return made up to 19/11/06; full list of members (7 pages) |
13 July 2006 | Registered office changed on 13/07/06 from: prince albert house, 2B mather avenue, prestwich, manchester M25 0LA (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: prince albert house, 2B mather avenue, prestwich, manchester M25 0LA (1 page) |
3 July 2006 | Total exemption full accounts made up to 31 October 2005 (14 pages) |
3 July 2006 | Total exemption full accounts made up to 31 October 2005 (14 pages) |
30 November 2005 | Return made up to 19/11/05; full list of members (7 pages) |
30 November 2005 | Return made up to 19/11/05; full list of members (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
16 November 2004 | Return made up to 19/11/04; full list of members (7 pages) |
16 November 2004 | Return made up to 19/11/04; full list of members (7 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: 6TH floor cardinal house, 20 st mary's parsonage, manchester, M3 2LG (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: 6TH floor cardinal house, 20 st mary's parsonage, manchester, M3 2LG (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: harvester house, 37 peter street, manchester, M2 5QD (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: harvester house, 37 peter street, manchester, M2 5QD (1 page) |
17 January 2004 | Return made up to 19/11/03; full list of members (7 pages) |
17 January 2004 | Return made up to 19/11/03; full list of members (7 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
31 August 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
31 August 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
20 January 2003 | Particulars of mortgage/charge (3 pages) |
20 January 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | Return made up to 19/11/02; full list of members (7 pages) |
26 November 2002 | Return made up to 19/11/02; full list of members (7 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | Ad 06/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 June 2002 | Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page) |
18 June 2002 | New secretary appointed;new director appointed (2 pages) |
18 June 2002 | Ad 06/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 June 2002 | New secretary appointed;new director appointed (2 pages) |
19 November 2001 | Incorporation (11 pages) |
19 November 2001 | Incorporation (11 pages) |