Salford
Lancashire
M7 2BB
Director Name | Mr Chaim Shimen Lebrecht |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2010(6 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Tully Street Salford Lancashire M7 2BB |
Director Name | Gillian Bass |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 9 months (resigned 26 April 2004) |
Role | Co Director |
Correspondence Address | 6 Waterpark Road Salford Lancashire M7 4EU |
Secretary Name | Mr Refoel Lebrecht |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 March 2012) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Saltire Gardens Salford Lancashire M7 4BG |
Director Name | Rachel Leigh |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 February 2006) |
Role | Company Director |
Correspondence Address | 6 Okeover Road Salford Lancashire M7 4JX |
Director Name | Bryna Rosenberg |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 July 2006) |
Role | Co Director |
Correspondence Address | 1 Old Hall Road Salford Lancashire M7 4JJ |
Director Name | Esty Nemetsky |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 June 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Richmond Avenue Prestwich Lancashire M25 0LW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(1 week, 1 day after company formation) |
Appointment Duration | 1 week, 6 days (resigned 30 July 2003) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Integra Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(3 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 11 January 2017) |
Correspondence Address | 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
Registered Address | 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Chaim Shimon Lebrecht 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 4 weeks from now) |
14 March 2019 | Delivered on: 18 March 2019 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: 85 forburg road london N16 6HR registered at hm land registry under title number LN204497. Outstanding |
---|---|
14 March 2019 | Delivered on: 18 March 2019 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all freehold and leasehold property of the company at the date of this debenture 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 – for more details please refer to the instrument. Outstanding |
9 November 2015 | Delivered on: 9 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All that freehold land known as 85 forburg road london N16 6HR registered under title number LN204497. A charge to be the bank of all legal interest in the property and a fixed charge over any other interest in the property, all rents receivable from any lease granted and the proceeds of insurance affecting the property. Outstanding |
2 November 2015 | Delivered on: 6 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
30 October 2003 | Delivered on: 8 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
30 October 2003 | Delivered on: 8 November 2003 Satisfied on: 3 December 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 85 forbury road, stoke newington, london N16 t/n LN204497. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
26 February 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
---|---|
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
4 February 2020 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
22 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
3 April 2019 | Satisfaction of charge 048274860004 in full (1 page) |
3 April 2019 | Satisfaction of charge 048274860003 in full (1 page) |
18 March 2019 | Registration of charge 048274860006, created on 14 March 2019 (24 pages) |
18 March 2019 | Registration of charge 048274860005, created on 14 March 2019 (24 pages) |
30 January 2019 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
10 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
22 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
22 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
11 January 2017 | Termination of appointment of Integra Trustees Limited as a director on 11 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Integra Trustees Limited as a director on 11 January 2017 (1 page) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
6 April 2016 | Satisfaction of charge 1 in full (4 pages) |
6 April 2016 | Satisfaction of charge 1 in full (4 pages) |
3 December 2015 | Satisfaction of charge 2 in full (5 pages) |
3 December 2015 | Satisfaction of charge 2 in full (5 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 November 2015 | Registration of charge 048274860004, created on 9 November 2015 (7 pages) |
9 November 2015 | Registration of charge 048274860004, created on 9 November 2015 (7 pages) |
9 November 2015 | Registration of charge 048274860004, created on 9 November 2015 (7 pages) |
6 November 2015 | Registration of charge 048274860003, created on 2 November 2015 (5 pages) |
6 November 2015 | Registration of charge 048274860003, created on 2 November 2015 (5 pages) |
6 November 2015 | Registration of charge 048274860003, created on 2 November 2015 (5 pages) |
14 October 2015 | Director's details changed for Integra Trustees Limited on 10 July 2015 (1 page) |
14 October 2015 | Director's details changed for Integra Trustees Limited on 10 July 2015 (1 page) |
17 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
14 November 2013 | Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page) |
25 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
25 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
2 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
28 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
28 November 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
21 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Termination of appointment of Refoel Lebrecht as a secretary (1 page) |
20 August 2012 | Termination of appointment of Refoel Lebrecht as a secretary (1 page) |
15 November 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
9 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
9 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
29 July 2010 | Director's details changed for Integra Trustees Limited on 8 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Director's details changed for Integra Trustees Limited on 8 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Director's details changed for Integra Trustees Limited on 8 July 2010 (2 pages) |
18 June 2010 | Termination of appointment of Esty Nemetsky as a director (1 page) |
18 June 2010 | Termination of appointment of Esty Nemetsky as a director (1 page) |
20 May 2010 | Appointment of Bernard Janus Lebrecht as a director (3 pages) |
20 May 2010 | Appointment of Chaim Shimon Lebrecht as a director (3 pages) |
20 May 2010 | Appointment of Chaim Shimon Lebrecht as a director (3 pages) |
20 May 2010 | Appointment of Bernard Janus Lebrecht as a director (3 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
26 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
26 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
9 October 2008 | Director appointed esty nemetsky (2 pages) |
9 October 2008 | Director appointed esty nemetsky (2 pages) |
26 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
26 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
14 August 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
14 August 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
25 July 2007 | Return made up to 09/07/07; no change of members (6 pages) |
25 July 2007 | Return made up to 09/07/07; no change of members (6 pages) |
7 December 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
7 December 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
25 July 2006 | Return made up to 09/07/06; full list of members (6 pages) |
25 July 2006 | Return made up to 09/07/06; full list of members (6 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | New director appointed (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | New director appointed (1 page) |
3 August 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
3 August 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
27 July 2005 | Return made up to 09/07/05; full list of members (6 pages) |
27 July 2005 | Return made up to 09/07/05; full list of members (6 pages) |
22 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
22 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
28 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
28 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | New director appointed (2 pages) |
8 November 2003 | Particulars of mortgage/charge (5 pages) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
8 November 2003 | Particulars of mortgage/charge (5 pages) |
17 September 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | Registered office changed on 17/09/03 from: 86 princess street manchester M1 6NP (1 page) |
17 September 2003 | New secretary appointed (2 pages) |
17 September 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: 86 princess street manchester M1 6NP (1 page) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New secretary appointed (2 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
30 July 2003 | Director resigned (1 page) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Incorporation (9 pages) |
9 July 2003 | Incorporation (9 pages) |