Salford
Manchester
M7 4HA
Secretary Name | Shoshana Brandeis |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Leicester Avenue Salford Manchester M7 4HA |
Director Name | Mrs Shoshana Brandeis |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2015(11 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
Director Name | Mr Zev Brandeis |
---|---|
Date of Birth | September 2000 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
Director Name | Miss Nechama Brandeis |
---|---|
Date of Birth | August 2003 (Born 20 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
Director Name | Miss Chaya Brandeis |
---|---|
Date of Birth | September 2001 (Born 22 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2020(16 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(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 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
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 200 other UK companies use this postal address |
10 at £1 | Mr Dov Brandeis 33.33% A |
---|---|
10 at £1 | Mrs Shoshana Brandeis 33.33% B |
10 at £1 | Mrs Shoshana Brandeis & Mr Dov Brandeis 33.33% C |
Year | 2014 |
---|---|
Net Worth | £35,524 |
Cash | £5,245 |
Current Liabilities | £29,992 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 9 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 23 February 2025 (10 months, 1 week from now) |
16 August 2021 | Delivered on: 20 August 2021 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: 102 blackley new road. Blackley. Manchester. M9 8EG. Outstanding |
---|---|
16 August 2021 | Delivered on: 20 August 2021 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: Flat 10. bentley court. Salford. Manchester. M7 4HF. Outstanding |
16 August 2021 | Delivered on: 20 August 2021 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: 32 brodick street. Moston. Manchester. M40 9WL. Outstanding |
16 August 2021 | Delivered on: 20 August 2021 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: 22 hartis avenue. Salford. Manchester. M7 4RA. Outstanding |
16 August 2021 | Delivered on: 20 August 2021 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: 9 wilma avenue. Blackley. Manchester. M9 8LW. Outstanding |
16 August 2021 | Delivered on: 20 August 2021 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: 24 westleigh street. Blackley. Manchester. M9 4EF. Outstanding |
16 August 2021 | Delivered on: 20 August 2021 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: 90 caldecott road. Blackley. Manchester. M9 0PZ. Outstanding |
16 August 2021 | Delivered on: 20 August 2021 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: 13 japan street. Salford. Manchester. M7 4HF. Outstanding |
16 August 2021 | Delivered on: 20 August 2021 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: 5 milton court. Bury old rd. Manchester. M7 4QX. Outstanding |
22 June 2021 | Delivered on: 23 June 2021 Persons entitled: Tsb Bank PLC Classification: A registered charge Outstanding |
8 July 2019 | Delivered on: 11 July 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 5 milton court, bury old road, salford, M7 4QX. Outstanding |
25 March 2019 | Delivered on: 27 March 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 32 brodick street, manchester, M40 9WL. Outstanding |
12 April 2018 | Delivered on: 13 April 2018 Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages Classification: A registered charge Particulars: 22 hartis avenue, salford M7 4RA. Outstanding |
9 January 2018 | Delivered on: 9 January 2018 Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages Classification: A registered charge Particulars: 41 threlkeld road, middleton, manchester M24 4WB. Outstanding |
27 April 2011 | Delivered on: 14 May 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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: L/H 30 south street bolton t/n GM425579 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
13 December 2008 | Delivered on: 19 December 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 william street colne lancashire assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
28 May 2008 | Delivered on: 11 June 2008 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 garrick street nelson lancashire t/n LA755957. Outstanding |
28 May 2008 | Delivered on: 11 June 2008 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 whitehall street nelson lancashire t/n LA930153. Outstanding |
28 May 2008 | Delivered on: 5 June 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 larch street nelson lancashire t/n LAN38256. Outstanding |
24 October 2007 | Delivered on: 27 October 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: T/No LAN57778 18 commercial street nelson. Outstanding |
24 October 2007 | Delivered on: 27 October 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: T/No LAN52646 36 commercial street nelson. Outstanding |
26 September 2007 | Delivered on: 17 October 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: T/No LA23270 k/a 59 rhoda street nelson lancashire. Outstanding |
26 September 2007 | Delivered on: 17 October 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: T/No LA696362 k/a 28 selby street nelson lancashire. Outstanding |
26 September 2007 | Delivered on: 17 October 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: T/No LA524658 k/a 35 selby street nelson lancashire. Outstanding |
26 September 2007 | Delivered on: 17 October 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: T/No LA646777 k/a 12 hawarden street nelson lancashire. Outstanding |
26 September 2007 | Delivered on: 17 October 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: T/No la 745706 k/a 59 tavistock street nelson lancashire. Outstanding |
27 September 2007 | Delivered on: 17 October 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: T/No LA870170 k/a 5 high street brierfield nelson lancashire. Outstanding |
30 April 2007 | Delivered on: 17 May 2007 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets. Outstanding |
30 April 2007 | Delivered on: 15 May 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property with t/no LA11534 k/a 21 hertford road blackley manchester. Outstanding |
30 April 2007 | Delivered on: 15 May 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property with t/no LA153094 k/a 63 wavertree road higher blackley manchester. Outstanding |
30 April 2007 | Delivered on: 15 May 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property with t/no LA706762 k/a 27 regent street brierfield nelson. Outstanding |
10 February 2006 | Delivered on: 14 February 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 albion street burnley. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
17 August 2005 | Delivered on: 25 August 2005 Satisfied on: 3 July 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 humphrey street brierfield nelson lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 August 2005 | Delivered on: 19 August 2005 Satisfied on: 3 July 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 regent street brierfield nelson lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 July 2006 | Delivered on: 28 July 2006 Satisfied on: 2 July 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 high street, brierfield, lancashire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
20 July 2006 | Delivered on: 22 July 2006 Satisfied on: 26 June 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 whitehall street nelson lancashire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
7 June 2005 | Delivered on: 18 June 2005 Satisfied on: 3 July 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 hertford road blackley manchester (t/no LA11534). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 July 2006 | Delivered on: 22 July 2006 Satisfied on: 2 July 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 parker street nelson lancashire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
12 July 2006 | Delivered on: 18 July 2006 Satisfied on: 26 June 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 larch street nelson lancashire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
6 July 2006 | Delivered on: 8 July 2006 Satisfied on: 26 June 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59 tavistock street nelson lancashire t/n LA745706. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
16 November 2005 | Delivered on: 17 November 2005 Satisfied on: 2 July 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 selby street, nelson, lancashire t/no LA696362. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
16 November 2005 | Delivered on: 17 November 2005 Satisfied on: 2 July 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59 rhoda street, nelson, lancashire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
16 November 2005 | Delivered on: 17 November 2005 Satisfied on: 2 July 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 hawarden street, nelson, lancashire t/no LA646777. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
16 November 2005 | Delivered on: 17 November 2005 Satisfied on: 26 June 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 garrick street, nelson, lancashire t/no LA755957. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
16 November 2005 | Delivered on: 17 November 2005 Satisfied on: 3 July 2019 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 158 pine street, nelson, lancashire t/no LA548807. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
19 October 2005 | Delivered on: 3 November 2005 Satisfied on: 2 July 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 selby street nelson t/no LA524658. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
28 October 2004 | Delivered on: 10 November 2004 Satisfied on: 3 July 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 63 wavertree road,higher blackley,manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 February 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
---|---|
26 July 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
24 March 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
20 December 2022 | Termination of appointment of Nechama Brandeis as a director on 16 December 2022 (1 page) |
20 December 2022 | Termination of appointment of Zev Brandeis as a director on 16 December 2022 (1 page) |
19 April 2022 | Satisfaction of charge 050389650042 in full (1 page) |
19 April 2022 | Satisfaction of charge 050389650040 in full (1 page) |
19 April 2022 | Satisfaction of charge 050389650041 in full (1 page) |
20 March 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
4 January 2022 | Appointment of Miss Nechama Brandeis as a director on 1 August 2021 (2 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
20 August 2021 | Registration of charge 050389650044, created on 16 August 2021 (38 pages) |
20 August 2021 | Registration of charge 050389650048, created on 16 August 2021 (38 pages) |
20 August 2021 | Registration of charge 050389650049, created on 16 August 2021 (38 pages) |
20 August 2021 | Registration of charge 050389650047, created on 16 August 2021 (38 pages) |
20 August 2021 | Registration of charge 050389650045, created on 16 August 2021 (38 pages) |
20 August 2021 | Registration of charge 050389650052, created on 16 August 2021 (38 pages) |
20 August 2021 | Registration of charge 050389650046, created on 16 August 2021 (38 pages) |
20 August 2021 | Registration of charge 050389650050, created on 16 August 2021 (38 pages) |
20 August 2021 | Registration of charge 050389650051, created on 16 August 2021 (38 pages) |
23 June 2021 | Registration of charge 050389650043, created on 22 June 2021 (41 pages) |
11 March 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
3 February 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
19 October 2020 | Termination of appointment of Chaya Brandeis as a director on 30 September 2020 (1 page) |
14 September 2020 | Appointment of Miss Chaya Brandeis as a director on 1 August 2020 (2 pages) |
3 August 2020 | Appointment of Mr Zev Brandeis as a director on 1 August 2020 (2 pages) |
12 March 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
11 July 2019 | Registration of charge 050389650042, created on 8 July 2019 (3 pages) |
3 July 2019 | Satisfaction of charge 1 in full (2 pages) |
3 July 2019 | Satisfaction of charge 3 in full (2 pages) |
3 July 2019 | Satisfaction of charge 2 in full (2 pages) |
3 July 2019 | Satisfaction of charge 38 in full (2 pages) |
3 July 2019 | Satisfaction of charge 4 in full (2 pages) |
3 July 2019 | Satisfaction of charge 11 in full (2 pages) |
3 July 2019 | Satisfaction of charge 16 in full (2 pages) |
3 July 2019 | Satisfaction of charge 37 in full (2 pages) |
27 March 2019 | Registration of charge 050389650041, created on 25 March 2019 (3 pages) |
20 March 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
13 April 2018 | Registration of charge 050389650040, created on 12 April 2018 (3 pages) |
15 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
9 January 2018 | Registration of charge 050389650039, created on 9 January 2018 (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
15 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 March 2015 | Appointment of Mrs Shoshana Brandeis as a director on 10 February 2015 (2 pages) |
31 March 2015 | Appointment of Mrs Shoshana Brandeis as a director on 10 February 2015 (2 pages) |
16 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
4 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
27 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
14 November 2013 | Registered office address changed from 3Rd Floor 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from 3Rd Floor 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page) |
27 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 38 (8 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 38 (8 pages) |
10 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 March 2010 | Current accounting period extended from 25 February 2010 to 31 March 2010 (1 page) |
9 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Dov Brandeis on 8 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Dov Brandeis on 8 February 2010 (2 pages) |
9 March 2010 | Current accounting period extended from 25 February 2010 to 31 March 2010 (1 page) |
9 March 2010 | Director's details changed for Dov Brandeis on 8 February 2010 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
3 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
27 May 2009 | Return made up to 09/02/09; full list of members (4 pages) |
27 May 2009 | Return made up to 09/02/09; full list of members (4 pages) |
26 May 2009 | Secretary's change of particulars / shoshana brandeis / 10/04/2008 (2 pages) |
26 May 2009 | Director's change of particulars / dov brandeis / 10/04/2008 (2 pages) |
26 May 2009 | Director's change of particulars / dov brandeis / 10/04/2008 (2 pages) |
26 May 2009 | Secretary's change of particulars / shoshana brandeis / 10/04/2008 (2 pages) |
23 March 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
23 March 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
19 December 2008 | Accounting reference date shortened from 26/02/2008 to 25/02/2008 (1 page) |
19 December 2008 | Accounting reference date shortened from 26/02/2008 to 25/02/2008 (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 36 (4 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 35 (4 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 36 (4 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 35 (4 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
6 March 2008 | Return made up to 09/02/08; change of members (6 pages) |
6 March 2008 | Return made up to 09/02/08; change of members (6 pages) |
14 February 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
14 February 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
19 December 2007 | Accounting reference date shortened from 27/02/07 to 26/02/07 (1 page) |
19 December 2007 | Accounting reference date shortened from 27/02/07 to 26/02/07 (1 page) |
27 October 2007 | Particulars of mortgage/charge (3 pages) |
27 October 2007 | Particulars of mortgage/charge (3 pages) |
27 October 2007 | Particulars of mortgage/charge (3 pages) |
27 October 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
28 February 2007 | Return made up to 09/02/07; full list of members (6 pages) |
28 February 2007 | Return made up to 09/02/07; full list of members (6 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
4 December 2006 | Accounting reference date shortened from 28/02/06 to 27/02/06 (1 page) |
4 December 2006 | Accounting reference date shortened from 28/02/06 to 27/02/06 (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: prince albert house 2B mather avenue prestwich manchester M25 0LA (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: prince albert house 2B mather avenue prestwich manchester M25 0LA (1 page) |
28 July 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
8 July 2006 | Particulars of mortgage/charge (3 pages) |
8 July 2006 | Particulars of mortgage/charge (3 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: 52 kings road prestwich manchester M25 0LN (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: 52 kings road prestwich manchester M25 0LN (1 page) |
20 February 2006 | Return made up to 09/02/06; full list of members (6 pages) |
20 February 2006 | Return made up to 09/02/06; full list of members (6 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
6 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Particulars of mortgage/charge (4 pages) |
25 August 2005 | Particulars of mortgage/charge (4 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
18 February 2005 | Return made up to 09/02/05; full list of members (6 pages) |
18 February 2005 | Return made up to 09/02/05; full list of members (6 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Ad 31/03/04--------- £ si 30@1=30 £ ic 1/31 (2 pages) |
7 April 2004 | Ad 31/03/04--------- £ si 30@1=30 £ ic 1/31 (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | Registered office changed on 25/02/04 from: 86 princess street manchester M1 6NP (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: 86 princess street manchester M1 6NP (1 page) |
25 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
9 February 2004 | Incorporation (9 pages) |
9 February 2004 | Incorporation (9 pages) |