Salford
Lancashire
M7 4ET
Director Name | Mr Bernardin Weiss |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cubley Road Salford Manchester M7 4SE |
Director Name | Mrs Yocheved Weiss |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 2003(2 weeks after company formation) |
Appointment Duration | 16 years (resigned 30 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Stanley Road Salford Lancashire M7 4FR |
Secretary Name | Mr Hyman Weiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(2 weeks after company formation) |
Appointment Duration | 4 years (resigned 26 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Waterpark Road Salford Lancashire M7 4ET |
Secretary Name | Mrs Yocheved Weiss |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 26 June 2007(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Stanley Road Salford Lancashire M7 4FR |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2003(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 | 19 May 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Heaton House 148 Bury Old Road Salford M7 4SE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | 9 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 | -£19,776 |
Cash | £2,598 |
Current Liabilities | £86,573 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 19 May 2023 (11 months ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
18 August 2003 | Delivered on: 5 September 2003 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: 362 great clowes street salford and 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. See the mortgage charge document for full details. Outstanding |
---|
26 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
---|---|
20 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
21 June 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
31 May 2019 | Termination of appointment of Yocheved Weiss as a secretary on 30 May 2019 (1 page) |
31 May 2019 | Cessation of Yocheved Weiss as a person with significant control on 30 May 2019 (1 page) |
31 May 2019 | Confirmation statement made on 19 May 2019 with updates (5 pages) |
31 May 2019 | Termination of appointment of Yocheved Weiss as a director on 30 May 2019 (1 page) |
4 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
21 March 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
26 October 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
26 October 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
26 September 2017 | Previous accounting period shortened from 27 March 2017 to 30 September 2016 (1 page) |
26 September 2017 | Previous accounting period shortened from 27 March 2017 to 30 September 2016 (1 page) |
26 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
16 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
23 December 2015 | Registered office address changed from Third Floor Manchester House 86 Princess Street Manchester M1 6NP to Heaton House 148 Bury Old Road Salford M7 4SE on 23 December 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
23 December 2015 | Registered office address changed from Third Floor Manchester House 86 Princess Street Manchester M1 6NP to Heaton House 148 Bury Old Road Salford M7 4SE on 23 December 2015 (1 page) |
12 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
4 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
17 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
18 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
4 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
19 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
11 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Registered office address changed from Heaton House 148 Bury Old Road Manchester M7 4SE on 4 February 2011 (1 page) |
4 February 2011 | Termination of appointment of Bernardin Weiss as a director (1 page) |
4 February 2011 | Termination of appointment of Bernardin Weiss as a director (1 page) |
4 February 2011 | Registered office address changed from Heaton House 148 Bury Old Road Manchester M7 4SE on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from Heaton House 148 Bury Old Road Manchester M7 4SE on 4 February 2011 (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 19/05/08; full list of members (4 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) |
26 June 2007 | New secretary appointed (1 page) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | New secretary appointed (1 page) |
26 June 2007 | Secretary resigned (1 page) |
30 May 2007 | Return made up to 19/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 19/05/07; full list of members (3 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 May 2006 | Return made up to 19/05/06; full list of members (3 pages) |
22 May 2006 | Return made up to 19/05/06; full list of members (3 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
7 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 September 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
29 September 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
16 August 2004 | Return made up to 19/05/04; full list of members (7 pages) |
16 August 2004 | Return made up to 19/05/04; full list of members (7 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | Registered office changed on 11/09/03 from: heaton house 148 bury old road manchester M7 4SE (1 page) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New secretary appointed;new director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | Registered office changed on 11/09/03 from: heaton house 148 bury old road manchester M7 4SE (1 page) |
11 September 2003 | New secretary appointed;new director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Registered office changed on 07/06/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
7 June 2003 | Secretary resigned (1 page) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | Registered office changed on 07/06/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | Secretary resigned (1 page) |
19 May 2003 | Incorporation (14 pages) |
19 May 2003 | Incorporation (14 pages) |