New Bailey Street
Salford
M3 5FS
Director Name | Mr Samuel Halpern |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2002(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS |
Secretary Name | Mr Samuel Halpern |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 2002(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS |
Director Name | Rabbi Israel Friedman |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2012(10 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Rabbi |
Country of Residence | England |
Correspondence Address | 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS |
Registered Address | 1st Floor Cloister House Riverside 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 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,223,888 |
Net Worth | £12,410,876 |
Cash | £3,218,373 |
Current Liabilities | £870,605 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 March |
Latest Return | 2 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 6 days from now) |
1 April 2022 | Delivered on: 6 April 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All rights, title and interest in darlington retail park, yarm road, darlington DL1 4DU registered at the land registry under title number DU178319. Outstanding |
---|---|
5 July 2017 | Delivered on: 18 July 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit 20 and mall the denmark centre south shields tyne and wear t/no TY361179. Outstanding |
25 March 2016 | Delivered on: 30 March 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All and whole the subjects known as and forming subjects on the south side of maclellan street glasgow t/no scotland GLA208279. Outstanding |
8 June 2015 | Delivered on: 10 June 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All and whole the subjects comprising retail unit 34-40 stockwell street glasgow t/no GLA101019. Outstanding |
18 April 2013 | Delivered on: 26 April 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All and whole site A24 (maersk house) altens industrial estate aberdeen being part of the subjects registered in scotland t/no KNC17458. Outstanding |
21 January 2013 | Delivered on: 29 January 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security executed on 18 december 2013 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the subjects known as unit 1 howe moss drive dyce aberdeen t/no. ABN36753 together with the whole buildings and erections theron, the fittings and fixtures therein and thereon see image for full details. Outstanding |
21 December 2012 | Delivered on: 28 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company 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, fixed plant & machinery see image for full details. Outstanding |
21 December 2012 | Delivered on: 28 December 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Basildon forte hotel pipps hill road south basildon t/n EX621672, unit 3 lyme court lyme valley road newcastle t/n SF286858 and unit 4 lyme court lyme valley road newcastle t/n SF287255 (for details of further properties charged please refer to form MG01) all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
1 April 2023 | Delivered on: 3 April 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 31, 33 and 33A gordon street, glasgow registered in the land register of scotland under title number GLA132746. All and whole the subjects known as and forming 29 and 29A gordon street, glasgow and 101 mitchell street, glasgow registered in the land register of scotland under title number GLA116005. For further information please see the charging instrument. Outstanding |
1 April 2022 | Delivered on: 6 April 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All rights, title and interest in cityside retail & leisure park, york street, belfast registered with land registry folio nos AN48108L county antrim and AN48109 county antrim. Outstanding |
10 September 2007 | Delivered on: 19 September 2007 Satisfied on: 21 August 2012 Persons entitled: Newcastle Building Society Classification: Scottish assignation in security 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 company's whole right, title, interest and benefit in and to the deed of trust and all rights associated with the deed of trust, the trust property and all the rights. See the mortgage charge document for full details. Fully Satisfied |
1 February 2024 | Full accounts made up to 31 March 2023 (25 pages) |
---|---|
3 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
3 April 2023 | Registration of charge 044363660011, created on 1 April 2023 (7 pages) |
31 January 2023 | Accounts for a small company made up to 31 March 2022 (25 pages) |
4 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
6 April 2022 | Registration of charge 044363660009, created on 1 April 2022 (14 pages) |
6 April 2022 | Registration of charge 044363660010, created on 1 April 2022 (10 pages) |
23 December 2021 | Accounts for a small company made up to 31 March 2021 (26 pages) |
4 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
2 February 2021 | Full accounts made up to 31 March 2020 (24 pages) |
4 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (23 pages) |
15 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
4 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 Salford M3 5FS on 4 March 2019 (1 page) |
5 February 2019 | Total exemption full accounts made up to 31 March 2018 (22 pages) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
23 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
7 March 2018 | Full accounts made up to 31 March 2017 (20 pages) |
18 July 2017 | Registration of charge 044363660008, created on 5 July 2017 (20 pages) |
18 July 2017 | Registration of charge 044363660008, created on 5 July 2017 (20 pages) |
15 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
3 May 2016 | Annual return made up to 2 May 2016 no member list (3 pages) |
3 May 2016 | Annual return made up to 2 May 2016 no member list (3 pages) |
30 March 2016 | Registration of charge 044363660007, created on 25 March 2016 (8 pages) |
30 March 2016 | Registration of charge 044363660007, created on 25 March 2016 (8 pages) |
10 February 2016 | Full accounts made up to 31 March 2015 (18 pages) |
10 February 2016 | Full accounts made up to 31 March 2015 (18 pages) |
10 June 2015 | Registration of charge 044363660006, created on 8 June 2015 (8 pages) |
10 June 2015 | Registration of charge 044363660006, created on 8 June 2015 (8 pages) |
10 June 2015 | Registration of charge 044363660006, created on 8 June 2015 (8 pages) |
6 May 2015 | Annual return made up to 2 May 2015 no member list (3 pages) |
6 May 2015 | Annual return made up to 2 May 2015 no member list (3 pages) |
6 May 2015 | Annual return made up to 2 May 2015 no member list (3 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
6 May 2014 | Annual return made up to 2 May 2014 no member list (3 pages) |
6 May 2014 | Annual return made up to 2 May 2014 no member list (3 pages) |
6 May 2014 | Annual return made up to 2 May 2014 no member list (3 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
7 May 2013 | Annual return made up to 2 May 2013 no member list (3 pages) |
7 May 2013 | Annual return made up to 2 May 2013 no member list (3 pages) |
7 May 2013 | Annual return made up to 2 May 2013 no member list (3 pages) |
26 April 2013 | Registration of charge 044363660005 (10 pages) |
26 April 2013 | Registration of charge 044363660005 (10 pages) |
9 April 2013 | Statement of company's objects (2 pages) |
9 April 2013 | Resolutions
|
9 April 2013 | Statement of company's objects (2 pages) |
9 April 2013 | Resolutions
|
29 January 2013 | Particulars of a mortgage or charge/MG09 / charge no: 4 (7 pages) |
29 January 2013 | Particulars of a mortgage or charge/MG09 / charge no: 4 (7 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 December 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 September 2012 | Appointment of Mr Israel Friedman as a director (2 pages) |
25 September 2012 | Appointment of Mr Israel Friedman as a director (2 pages) |
23 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 May 2012 | Annual return made up to 2 May 2012 no member list (2 pages) |
9 May 2012 | Annual return made up to 2 May 2012 no member list (2 pages) |
9 May 2012 | Annual return made up to 2 May 2012 no member list (2 pages) |
19 March 2012 | Full accounts made up to 31 March 2011 (16 pages) |
19 March 2012 | Full accounts made up to 31 March 2011 (16 pages) |
9 May 2011 | Director's details changed for Mr Samuel Halpern on 1 January 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Joshua Halpern on 1 January 2011 (2 pages) |
9 May 2011 | Annual return made up to 2 May 2011 no member list (2 pages) |
9 May 2011 | Annual return made up to 2 May 2011 no member list (2 pages) |
9 May 2011 | Director's details changed for Mr Joshua Halpern on 1 January 2011 (2 pages) |
9 May 2011 | Annual return made up to 2 May 2011 no member list (2 pages) |
9 May 2011 | Director's details changed for Mr Samuel Halpern on 1 January 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Samuel Halpern on 1 January 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Joshua Halpern on 1 January 2011 (2 pages) |
13 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2011 | Full accounts made up to 31 March 2010 (16 pages) |
6 April 2011 | Full accounts made up to 31 March 2010 (16 pages) |
12 May 2010 | Annual return made up to 2 May 2010 no member list (3 pages) |
12 May 2010 | Secretary's details changed for Samuel Halpern on 1 January 2010 (1 page) |
12 May 2010 | Annual return made up to 2 May 2010 no member list (3 pages) |
12 May 2010 | Secretary's details changed for Samuel Halpern on 1 January 2010 (1 page) |
12 May 2010 | Secretary's details changed for Samuel Halpern on 1 January 2010 (1 page) |
12 May 2010 | Annual return made up to 2 May 2010 no member list (3 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
13 May 2009 | Annual return made up to 02/05/09 (2 pages) |
13 May 2009 | Annual return made up to 02/05/09 (2 pages) |
26 March 2009 | Full accounts made up to 31 March 2008 (16 pages) |
26 March 2009 | Full accounts made up to 31 March 2008 (16 pages) |
3 June 2008 | Annual return made up to 02/05/08 (4 pages) |
3 June 2008 | Annual return made up to 02/05/08 (4 pages) |
12 May 2008 | Full accounts made up to 31 March 2007 (15 pages) |
12 May 2008 | Full accounts made up to 31 March 2007 (15 pages) |
19 September 2007 | Particulars of mortgage/charge (4 pages) |
19 September 2007 | Particulars of mortgage/charge (4 pages) |
25 June 2007 | Annual return made up to 02/05/07 (4 pages) |
25 June 2007 | Annual return made up to 02/05/07 (4 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
12 May 2006 | Annual return made up to 02/05/06 (4 pages) |
12 May 2006 | Annual return made up to 02/05/06 (4 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
12 May 2005 | Annual return made up to 05/05/05 (4 pages) |
12 May 2005 | Annual return made up to 05/05/05 (4 pages) |
8 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
8 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
24 September 2004 | Full accounts made up to 31 May 2003 (11 pages) |
24 September 2004 | Full accounts made up to 31 May 2003 (11 pages) |
4 June 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
4 June 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
14 May 2004 | Annual return made up to 05/05/04 (4 pages) |
14 May 2004 | Annual return made up to 05/05/04 (4 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page) |
16 June 2003 | Annual return made up to 13/05/03 (4 pages) |
16 June 2003 | Annual return made up to 13/05/03 (4 pages) |
13 May 2002 | Incorporation (25 pages) |
13 May 2002 | Incorporation (25 pages) |