Salford
Lancashire
M7 4FL
Secretary Name | Pessy Berger |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 2002(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Correspondence Address | 8 Brantwood Road Salford Lancashire M7 4FL |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 8 Brantwood Road Salford M7 4FL |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Kersal |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Moishe Berger 50.00% Ordinary |
---|---|
1 at £1 | Pessy Berger 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £93,788 |
Cash | £3,709 |
Current Liabilities | £235,150 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 26 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 March |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
24 June 2015 | Delivered on: 3 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
30 June 2015 | Delivered on: 3 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Units 1-4 greenbrow parade and land to the rear of greenbrow road, 141-147 greenbrow road newall green wythenshawe title numbers GM912801 and GM919613 (freehold). Outstanding |
3 December 2002 | Delivered on: 7 December 2002 Satisfied on: 15 July 2015 Persons entitled: Nationwide 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: Units 1-4 greenbrow parade newall green wythenshawe and land to the rear of greenbrow road newall green t/ns GM899354 and GM912801. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
3 December 2002 | Delivered on: 7 December 2002 Satisfied on: 15 July 2015 Persons entitled: Nationwide Building Society Classification: Debenture 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. Fully Satisfied |
13 March 2024 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
26 December 2023 | Previous accounting period shortened from 27 March 2023 to 26 March 2023 (1 page) |
20 December 2023 | Satisfaction of charge 045199670003 in full (1 page) |
20 December 2023 | Registration of charge 045199670005, created on 14 December 2023 (8 pages) |
20 December 2023 | Satisfaction of charge 045199670004 in full (1 page) |
11 October 2023 | Change of details for Mrs Pesel Berger as a person with significant control on 27 September 2023 (2 pages) |
11 October 2023 | Cessation of Moishe Berger as a person with significant control on 27 September 2023 (1 page) |
20 September 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
23 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
7 September 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
29 June 2022 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
1 September 2021 | Confirmation statement made on 28 August 2021 with updates (5 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
1 October 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
24 December 2019 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
11 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
28 May 2019 | Registered office address changed from 1st Floor Unit 1 Grosvenor Way London E5 9nd England to 8 Brantwood Road Salford M7 4FL on 28 May 2019 (1 page) |
25 March 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
24 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
6 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
9 July 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 March 2018 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
29 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
11 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 December 2016 | Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page) |
13 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
15 July 2015 | Satisfaction of charge 2 in full (4 pages) |
15 July 2015 | Satisfaction of charge 1 in full (4 pages) |
15 July 2015 | Satisfaction of charge 1 in full (4 pages) |
15 July 2015 | Satisfaction of charge 2 in full (4 pages) |
3 July 2015 | Registration of charge 045199670003, created on 30 June 2015 (40 pages) |
3 July 2015 | Registration of charge 045199670004, created on 24 June 2015 (44 pages) |
3 July 2015 | Registration of charge 045199670003, created on 30 June 2015 (40 pages) |
3 July 2015 | Registration of charge 045199670004, created on 24 June 2015 (44 pages) |
29 December 2014 | Current accounting period extended from 29 March 2015 to 31 March 2015 (1 page) |
29 December 2014 | Current accounting period extended from 29 March 2015 to 31 March 2015 (1 page) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders (4 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
16 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
11 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
27 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
12 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 12 July 2012 (2 pages) |
12 July 2012 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 12 July 2012 (2 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
30 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 August 2008 | Return made up to 28/08/08; full list of members (3 pages) |
28 August 2008 | Return made up to 28/08/08; full list of members (3 pages) |
10 July 2008 | Director's change of particulars / moishe berger / 09/07/2008 (1 page) |
10 July 2008 | Director's change of particulars / moishe berger / 09/07/2008 (1 page) |
9 July 2008 | Secretary's change of particulars / pessy berger / 09/07/2008 (1 page) |
9 July 2008 | Secretary's change of particulars / pessy berger / 09/07/2008 (1 page) |
27 November 2007 | Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page) |
27 November 2007 | Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page) |
4 September 2007 | Return made up to 28/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 28/08/07; full list of members (2 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 August 2006 | Return made up to 28/08/06; full list of members (2 pages) |
23 August 2006 | Return made up to 28/08/06; full list of members (2 pages) |
14 September 2005 | Return made up to 28/08/05; full list of members (2 pages) |
14 September 2005 | Return made up to 28/08/05; full list of members (2 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 September 2004 | Return made up to 28/08/04; full list of members (5 pages) |
3 September 2004 | Return made up to 28/08/04; full list of members (5 pages) |
8 September 2003 | Return made up to 28/08/03; full list of members (5 pages) |
8 September 2003 | Return made up to 28/08/03; full list of members (5 pages) |
7 December 2002 | Particulars of mortgage/charge (4 pages) |
7 December 2002 | Particulars of mortgage/charge (3 pages) |
7 December 2002 | Particulars of mortgage/charge (3 pages) |
7 December 2002 | Particulars of mortgage/charge (4 pages) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 4 amhurst parade amhurst park london N16 5AA (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 4 amhurst parade amhurst park london N16 5AA (1 page) |
5 November 2002 | Secretary resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Secretary resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Registered office changed on 05/11/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
5 November 2002 | Registered office changed on 05/11/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: 43 wellington avenue london N15 6AX (1 page) |
29 October 2002 | Ad 09/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: 43 wellington avenue london N15 6AX (1 page) |
29 October 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | Ad 09/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
28 August 2002 | Incorporation (14 pages) |
28 August 2002 | Incorporation (14 pages) |