Manchester
M25 0TL
Director Name | Mr Aryeh Schonberg |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Parkgates Bury New Road Manchester M25 0TL |
Director Name | Mr Ronnie Brunner |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2019(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Parkgates Bury New Road Manchester M25 0TL |
Director Name | Avrohom Saunders |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(1 day after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 October 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Queens Drive Prestwich Manchester M25 0HQ |
Secretary Name | Simon Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(1 day after company formation) |
Appointment Duration | 1 month (resigned 04 June 2003) |
Role | Retired |
Correspondence Address | 46 Wellington Street East Salford Manchester M7 4DW |
Secretary Name | Mr Henry Neumann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(6 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 October 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brantwood Road Salford Lancashire M7 4FL |
Director Name | Mr Henry Neumann |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brantwood Road Salford Lancashire M7 4FL |
Director Name | Mr Chaim Simche Ehrentreu |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Parkgates Bury New Road Manchester M25 0TL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(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 | 28 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 2nd Floor Parkgates Bury New Road Manchester M25 0TL |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 3 December 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 03 March |
Latest Return | 8 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 22 April 2025 (1 year from now) |
28 December 2023 | Total exemption full accounts made up to 28 February 2023 (17 pages) |
---|---|
30 November 2023 | Previous accounting period shortened from 4 March 2023 to 3 March 2023 (1 page) |
12 May 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
25 December 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
2 December 2022 | Previous accounting period shortened from 5 March 2022 to 4 March 2022 (1 page) |
8 June 2022 | Notification of Ronnie Brunner as a person with significant control on 4 August 2019 (2 pages) |
8 June 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
8 June 2022 | Cessation of Chaim Simcha Ehrentreu as a person with significant control on 4 August 2019 (1 page) |
9 February 2022 | Micro company accounts made up to 28 February 2021 (3 pages) |
5 December 2021 | Previous accounting period shortened from 6 March 2021 to 5 March 2021 (1 page) |
5 May 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
28 December 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
21 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
29 December 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
6 December 2019 | Previous accounting period shortened from 7 March 2019 to 6 March 2019 (1 page) |
22 November 2019 | Previous accounting period extended from 24 February 2019 to 7 March 2019 (1 page) |
31 October 2019 | Appointment of Mr Ronnie Brunner as a director on 4 August 2019 (2 pages) |
31 October 2019 | Termination of appointment of Chaim Simche Ehrentreu as a director on 4 August 2019 (1 page) |
16 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 24 February 2018 (2 pages) |
22 February 2019 | Previous accounting period shortened from 25 February 2018 to 24 February 2018 (1 page) |
23 November 2018 | Previous accounting period shortened from 26 February 2018 to 25 February 2018 (1 page) |
13 September 2018 | Director's details changed for Mr Aryeh Schonberg on 1 November 2017 (2 pages) |
13 September 2018 | Change of details for Mr Chaim Simcha Ehrentreu as a person with significant control on 1 November 2017 (2 pages) |
23 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
24 January 2018 | Micro company accounts made up to 26 February 2017 (2 pages) |
29 November 2017 | Registered office address changed from 2nd Floor Parkgates Bury New Road Manchester M25 0TL England to 2nd Floor Parkgates Bury New Road Manchester M25 0TL on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from 2nd Floor Parkgates Bury New Road Manchester M25 0TL England to 2nd Floor Parkgates Bury New Road Manchester M25 0TL on 29 November 2017 (1 page) |
24 November 2017 | Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page) |
24 November 2017 | Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page) |
14 November 2017 | Registered office address changed from C/O G a Harris & Co Ltd Brulimar House Jubilee Road Middleton Manchester M24 2LX to 2nd Floor Parkgates Bury New Road Manchester M25 0TL on 14 November 2017 (1 page) |
14 November 2017 | Registered office address changed from C/O G a Harris & Co Ltd Brulimar House Jubilee Road Middleton Manchester M24 2LX to 2nd Floor Parkgates Bury New Road Manchester M25 0TL on 14 November 2017 (1 page) |
24 April 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
24 April 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 27 February 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 27 February 2016 (3 pages) |
28 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
28 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
11 April 2016 | Annual return made up to 8 April 2016 no member list (3 pages) |
11 April 2016 | Annual return made up to 8 April 2016 no member list (3 pages) |
26 January 2016 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
26 January 2016 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
26 January 2016 | Previous accounting period shortened from 29 April 2015 to 28 February 2015 (1 page) |
26 January 2016 | Previous accounting period shortened from 29 April 2015 to 28 February 2015 (1 page) |
29 April 2015 | Annual return made up to 8 April 2015 no member list (3 pages) |
29 April 2015 | Annual return made up to 8 April 2015 no member list (3 pages) |
29 April 2015 | Annual return made up to 8 April 2015 no member list (3 pages) |
26 January 2015 | Accounts for a dormant company made up to 29 April 2014 (2 pages) |
26 January 2015 | Accounts for a dormant company made up to 29 April 2014 (2 pages) |
2 October 2014 | Termination of appointment of Henry Neumann as a director on 1 October 2014 (1 page) |
2 October 2014 | Appointment of Mr Jacob Freifeld as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Chaim Simche Ehrentreu as a director on 1 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Henry Neumann as a secretary on 1 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Henry Neumann as a director on 1 October 2014 (1 page) |
2 October 2014 | Appointment of Mr Chaim Simche Ehrentreu as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Aryeh Schonberg as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Chaim Simche Ehrentreu as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Jacob Freifeld as a director on 1 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Avrohom Saunders as a director on 1 October 2014 (1 page) |
2 October 2014 | Appointment of Mr Aryeh Schonberg as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Aryeh Schonberg as a director on 1 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Avrohom Saunders as a director on 1 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Avrohom Saunders as a director on 1 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Henry Neumann as a secretary on 1 October 2014 (1 page) |
2 October 2014 | Appointment of Mr Jacob Freifeld as a director on 1 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Henry Neumann as a director on 1 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Henry Neumann as a secretary on 1 October 2014 (1 page) |
12 May 2014 | Annual return made up to 28 April 2014 no member list (4 pages) |
12 May 2014 | Annual return made up to 28 April 2014 no member list (4 pages) |
14 January 2014 | Accounts for a dormant company made up to 29 April 2013 (2 pages) |
14 January 2014 | Accounts for a dormant company made up to 29 April 2013 (2 pages) |
21 May 2013 | Annual return made up to 28 April 2013 no member list (4 pages) |
21 May 2013 | Annual return made up to 28 April 2013 no member list (4 pages) |
30 April 2013 | Accounts for a dormant company made up to 29 April 2012 (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 29 April 2012 (2 pages) |
30 January 2013 | Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page) |
30 January 2013 | Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page) |
2 July 2012 | Annual return made up to 28 April 2012 no member list (4 pages) |
2 July 2012 | Annual return made up to 28 April 2012 no member list (4 pages) |
2 May 2012 | Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB on 2 May 2012 (1 page) |
2 May 2012 | Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB on 2 May 2012 (1 page) |
2 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
2 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2011 | Annual return made up to 28 April 2011 no member list (4 pages) |
27 October 2011 | Annual return made up to 28 April 2011 no member list (4 pages) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
26 July 2010 | Annual return made up to 28 April 2010 no member list (4 pages) |
26 July 2010 | Annual return made up to 28 April 2010 no member list (4 pages) |
24 July 2010 | Director's details changed for Avrohom Saunders on 1 January 2010 (2 pages) |
24 July 2010 | Director's details changed for Avrohom Saunders on 1 January 2010 (2 pages) |
24 July 2010 | Director's details changed for Avrohom Saunders on 1 January 2010 (2 pages) |
22 February 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
22 February 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
24 July 2009 | Annual return made up to 28/04/09 (2 pages) |
24 July 2009 | Annual return made up to 28/04/09 (2 pages) |
5 May 2009 | Annual return made up to 28/04/08 (2 pages) |
5 May 2009 | Annual return made up to 28/04/08 (2 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from 235 bury new road whitefield manchester M45 8QP (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 235 bury new road whitefield manchester M45 8QP (1 page) |
11 November 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
11 November 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
11 November 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
11 November 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
15 May 2007 | Annual return made up to 28/04/07 (2 pages) |
15 May 2007 | Annual return made up to 28/04/07 (2 pages) |
9 December 2006 | New director appointed (2 pages) |
9 December 2006 | New director appointed (2 pages) |
9 December 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
9 December 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
2 May 2006 | Annual return made up to 28/04/06 (2 pages) |
2 May 2006 | Annual return made up to 28/04/06 (2 pages) |
19 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
19 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
28 April 2005 | Annual return made up to 28/04/05 (2 pages) |
28 April 2005 | Annual return made up to 28/04/05 (2 pages) |
1 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
1 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
26 November 2004 | Registered office changed on 26/11/04 from: prince albert house 2B mather avenue prestwich manchester M25 0LA (1 page) |
26 November 2004 | Registered office changed on 26/11/04 from: prince albert house 2B mather avenue prestwich manchester M25 0LA (1 page) |
24 June 2004 | Annual return made up to 28/04/04 (4 pages) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | Annual return made up to 28/04/04 (4 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: office 4, levi house bury old road salford lancs M7 4QX (1 page) |
10 February 2004 | Registered office changed on 10/02/04 from: office 4, levi house bury old road salford lancs M7 4QX (1 page) |
12 June 2003 | Secretary resigned;director resigned (1 page) |
12 June 2003 | Secretary resigned;director resigned (1 page) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New secretary appointed (2 pages) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Incorporation (24 pages) |
28 April 2003 | Incorporation (24 pages) |