Salford
M3 5FS
Director Name | Mr Samuel Halpern |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2002(1 month, 1 week after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cloister House New Bailey Street Salford M3 5FS |
Secretary Name | Mr Samuel Halpern |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2002(1 month, 1 week after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cloister House New Bailey Street Salford M3 5FS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2002(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 | 11 January 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 1st Floor Cloister House New Bailey Street Salford M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Trustees Of Oizer Charitable Trust 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months, 3 weeks from now) |
8 December 2020 | Delivered on: 10 December 2020 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: All and whole the borrower’s interest in the lease of the subjects known as and forming 1 gorstan path, glasgow, G23 5QG, 2 gorstan path, glasgow G23 5QG and 3 gorstan path, glasgow G23 5QG, being the subjects more particularly described in the lease and the tenants interest to the lease being registered in the land register of scotland under title number GLA99802. Outstanding |
---|---|
4 December 2020 | Delivered on: 7 December 2020 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: 1. by way of legal mortgage all freehold and leasehold property of the company as at the date of the charge and the proceeds of sale thereof together with all buildings, structure and fixtures (including trade and tenant's fixtures) from time to time on or in any such property; 2. all estates and interests of the company in freehold, leasehold property and other immoveable property (wherever situate) now or at any time hereafter during the continuance of the charge belonging to or charged to the company and the proceeds of sale thereof, together with all buildings, structures and fixtures (including trade and tenant's fixtures) from time to time on or in any such property; and 3. by way of fixed charge all patents, trade and service marks, brand and trade names, copyrights, design rights, registered designs, trade secrets, know-how, inventions, confidential information and other intellectual property rights, including the benefit of any pending applications for any of them, now or at any time during the continuance of the charge belonging to the company, including all the company's rights under any agreements, both present and future, relating to the use or exploitation of such rights. Outstanding |
16 October 2002 | Delivered on: 6 November 2002 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge all property and assets. See the mortgage charge document for full details. Outstanding |
24 October 2002 | Delivered on: 30 October 2002 Persons entitled: Nationwide Building Society Classification: Standard security which was presented for registration in scotland on 24 october 2002 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Tenants interest in lease pertaining to subjects k/a 1, 2, and 3 gorston path, arracher street, glasgow G23 4QG, t/n GLA99802. Outstanding |
18 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
4 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
10 December 2020 | Registration of charge 043518200004, created on 8 December 2020 (15 pages) |
7 December 2020 | Registration of charge 043518200003, created on 4 December 2020 (24 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
21 August 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
7 March 2019 | Registered office address changed from Cardinal House 6th Floor 20 st Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House New Bailey Street Salford M3 5FS on 7 March 2019 (1 page) |
3 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
2 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
23 May 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
4 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
26 May 2016 | Satisfaction of charge 2 in full (4 pages) |
26 May 2016 | Satisfaction of charge 1 in full (4 pages) |
26 May 2016 | Satisfaction of charge 2 in full (4 pages) |
26 May 2016 | Satisfaction of charge 1 in full (4 pages) |
4 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
6 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
27 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
10 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
7 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Samuel Halpern on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Joshua Halpern on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Joshua Halpern on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Samuel Halpern on 4 January 2010 (1 page) |
4 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Samuel Halpern on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Samuel Halpern on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Samuel Halpern on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Samuel Halpern on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Joshua Halpern on 4 January 2010 (2 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
7 February 2009 | Return made up to 23/12/08; no change of members (4 pages) |
7 February 2009 | Return made up to 23/12/08; no change of members (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 February 2008 | Return made up to 23/12/07; no change of members (7 pages) |
8 February 2008 | Return made up to 23/12/07; no change of members (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
20 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 January 2006 | Return made up to 23/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 23/12/05; full list of members (7 pages) |
23 December 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
23 December 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
22 November 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
22 November 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
18 January 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
18 January 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
18 January 2005 | Return made up to 10/01/05; full list of members
|
18 January 2005 | Return made up to 10/01/05; full list of members
|
14 May 2004 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
14 May 2004 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
11 February 2004 | Return made up to 11/01/04; full list of members
|
11 February 2004 | Return made up to 11/01/04; full list of members
|
6 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
25 April 2003 | Return made up to 11/01/03; full list of members (7 pages) |
25 April 2003 | Return made up to 11/01/03; full list of members (7 pages) |
6 November 2002 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2002 | Particulars of mortgage/charge (4 pages) |
30 October 2002 | Particulars of mortgage/charge (4 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: harvester house 37 peter street manchester M2 5GB (1 page) |
22 October 2002 | New director appointed (3 pages) |
22 October 2002 | New secretary appointed;new director appointed (3 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: harvester house 37 peter street manchester M2 5GB (1 page) |
22 October 2002 | New secretary appointed;new director appointed (3 pages) |
22 October 2002 | New director appointed (3 pages) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Registered office changed on 18/02/02 from: 39A leicester road salford M7 4AS (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | Registered office changed on 18/02/02 from: 39A leicester road salford M7 4AS (1 page) |
11 January 2002 | Incorporation (11 pages) |
11 January 2002 | Incorporation (11 pages) |