Salford
Manchester
M7 4SE
Director Name | Mr Hyman Weiss |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2001(1 week, 1 day after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Waterpark Road Salford Lancashire M7 4ET |
Director Name | Mrs Yocheved Weiss |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 December 2001(1 week, 1 day after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Stanley Road Salford Lancashire M7 4FR |
Secretary Name | Mr Hyman Weiss |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 2001(1 week, 1 day after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Waterpark Road Salford Lancashire M7 4ET |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Heaton House 148 Bury Old Road Manchester M7 4SE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Hyman Weiss 50.00% Ordinary |
---|---|
1 at £1 | Mrs Yocheved Weiss 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
23 December 2015 | Delivered on: 9 January 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: L/H k/a the unit shops & restaurants at angel street neath port talbot t/no.WA547727. Outstanding |
---|---|
6 May 2008 | Delivered on: 23 May 2008 Persons entitled: Abbey National PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee and each and enery one of its subsidiary companies on any account whatsoever. Particulars: The rents in respect of unit shops & resautant at angel street neath port talbot t/n WA547727, see image for full details. Outstanding |
6 May 2008 | Delivered on: 23 May 2008 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee and each and every one of its subsidiary companies on any account whatsoever. Particulars: The l/h premises known as unit shops & resautant at angel street neath port talbot t/n WA547727, 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 by way of assignment the related rights the company's undertaking by way of floating charge, see image for full details. Outstanding |
26 April 2002 | Delivered on: 3 May 2002 Satisfied on: 14 June 2008 Persons entitled: Northern Rock PLC Classification: Charge deed 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: The property k/a unit shops and restaurant at angel place, angel street, neath t/no WA547727 assigns the goodwill of the business, the benefit of the licences and the benefits respectively carried on or arising in respect of the propertyand all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
5 December 2023 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
14 December 2022 | Termination of appointment of Bernardin Weiss as a director on 29 October 2020 (1 page) |
14 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
28 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
8 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
2 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
17 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
19 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
15 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
9 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 January 2016 | Registration of charge 043328920004, created on 23 December 2015 (31 pages) |
9 January 2016 | Registration of charge 043328920004, created on 23 December 2015 (31 pages) |
29 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
16 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
16 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
17 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
9 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
16 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
4 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
15 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
8 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
8 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
3 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
3 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
17 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
3 December 2007 | Return made up to 03/12/07; full list of members (3 pages) |
3 December 2007 | Return made up to 03/12/07; full list of members (3 pages) |
12 November 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
12 November 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
12 December 2006 | Return made up to 03/12/06; full list of members (3 pages) |
12 December 2006 | Return made up to 03/12/06; full list of members (3 pages) |
7 December 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
7 December 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
11 January 2006 | Return made up to 03/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 03/12/05; full list of members (7 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
24 February 2005 | Return made up to 03/12/04; full list of members (7 pages) |
24 February 2005 | Return made up to 03/12/04; full list of members (7 pages) |
18 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
18 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
29 December 2003 | Return made up to 03/12/03; full list of members (7 pages) |
29 December 2003 | Return made up to 03/12/03; full list of members (7 pages) |
8 June 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
8 June 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
28 May 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
28 May 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
4 March 2003 | Return made up to 03/12/02; full list of members (7 pages) |
4 March 2003 | Return made up to 03/12/02; full list of members (7 pages) |
3 May 2002 | Particulars of mortgage/charge (7 pages) |
3 May 2002 | Particulars of mortgage/charge (7 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
24 December 2001 | New secretary appointed;new director appointed (2 pages) |
24 December 2001 | New secretary appointed;new director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
14 December 2001 | Registered office changed on 14/12/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages) |
14 December 2001 | Registered office changed on 14/12/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages) |
14 December 2001 | Director resigned (2 pages) |
14 December 2001 | Secretary resigned (2 pages) |
14 December 2001 | Secretary resigned (2 pages) |
14 December 2001 | Director resigned (2 pages) |
3 December 2001 | Incorporation (16 pages) |
3 December 2001 | Incorporation (16 pages) |