Company NameBrand Investments Ltd
Company StatusActive
Company Number05038965
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDov Brandeis
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2004(same day as company formation)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address8 Leicester Avenue
Salford
Manchester
M7 4HA
Secretary NameShoshana Brandeis
NationalityBritish
StatusCurrent
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 Leicester Avenue
Salford
Manchester
M7 4HA
Director NameMrs Shoshana Brandeis
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2015(11 years after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
Director NameMr Zev Brandeis
Date of BirthSeptember 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(16 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
Director NameMiss Nechama Brandeis
Date of BirthAugust 2003 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(17 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
Director NameMiss Chaya Brandeis
Date of BirthSeptember 2001 (Born 22 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2020(16 years, 5 months after company formation)
Appointment Duration2 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2nd Floor Parkgates
Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Mr Dov Brandeis
33.33%
A
10 at £1Mrs Shoshana Brandeis
33.33%
B
10 at £1Mrs Shoshana Brandeis & Mr Dov Brandeis
33.33%
C

Financials

Year2014
Net Worth£35,524
Cash£5,245
Current Liabilities£29,992

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Charges

16 August 2021Delivered 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 2021Delivered 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 2021Delivered on: 20 August 2021
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: 32 brodick street. Moston. Manchester. M40 9WL.
Outstanding
16 August 2021Delivered on: 20 August 2021
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: 22 hartis avenue. Salford. Manchester. M7 4RA.
Outstanding
16 August 2021Delivered on: 20 August 2021
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: 9 wilma avenue. Blackley. Manchester. M9 8LW.
Outstanding
16 August 2021Delivered on: 20 August 2021
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: 24 westleigh street. Blackley. Manchester. M9 4EF.
Outstanding
16 August 2021Delivered on: 20 August 2021
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: 90 caldecott road. Blackley. Manchester. M9 0PZ.
Outstanding
16 August 2021Delivered on: 20 August 2021
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Particulars: 13 japan street. Salford. Manchester. M7 4HF.
Outstanding
16 August 2021Delivered 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 2021Delivered on: 23 June 2021
Persons entitled: Tsb Bank PLC

Classification: A registered charge
Outstanding
8 July 2019Delivered 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 2019Delivered 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 2018Delivered 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 2018Delivered 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 2011Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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

Filing History

28 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
26 July 2023Micro company accounts made up to 31 March 2023 (4 pages)
24 March 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
20 December 2022Termination of appointment of Nechama Brandeis as a director on 16 December 2022 (1 page)
20 December 2022Termination of appointment of Zev Brandeis as a director on 16 December 2022 (1 page)
19 April 2022Satisfaction of charge 050389650042 in full (1 page)
19 April 2022Satisfaction of charge 050389650040 in full (1 page)
19 April 2022Satisfaction of charge 050389650041 in full (1 page)
20 March 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
4 January 2022Appointment of Miss Nechama Brandeis as a director on 1 August 2021 (2 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
20 August 2021Registration of charge 050389650044, created on 16 August 2021 (38 pages)
20 August 2021Registration of charge 050389650048, created on 16 August 2021 (38 pages)
20 August 2021Registration of charge 050389650049, created on 16 August 2021 (38 pages)
20 August 2021Registration of charge 050389650047, created on 16 August 2021 (38 pages)
20 August 2021Registration of charge 050389650045, created on 16 August 2021 (38 pages)
20 August 2021Registration of charge 050389650052, created on 16 August 2021 (38 pages)
20 August 2021Registration of charge 050389650046, created on 16 August 2021 (38 pages)
20 August 2021Registration of charge 050389650050, created on 16 August 2021 (38 pages)
20 August 2021Registration of charge 050389650051, created on 16 August 2021 (38 pages)
23 June 2021Registration of charge 050389650043, created on 22 June 2021 (41 pages)
11 March 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
3 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
19 October 2020Termination of appointment of Chaya Brandeis as a director on 30 September 2020 (1 page)
14 September 2020Appointment of Miss Chaya Brandeis as a director on 1 August 2020 (2 pages)
3 August 2020Appointment of Mr Zev Brandeis as a director on 1 August 2020 (2 pages)
12 March 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
11 July 2019Registration of charge 050389650042, created on 8 July 2019 (3 pages)
3 July 2019Satisfaction of charge 1 in full (2 pages)
3 July 2019Satisfaction of charge 3 in full (2 pages)
3 July 2019Satisfaction of charge 2 in full (2 pages)
3 July 2019Satisfaction of charge 38 in full (2 pages)
3 July 2019Satisfaction of charge 4 in full (2 pages)
3 July 2019Satisfaction of charge 11 in full (2 pages)
3 July 2019Satisfaction of charge 16 in full (2 pages)
3 July 2019Satisfaction of charge 37 in full (2 pages)
27 March 2019Registration of charge 050389650041, created on 25 March 2019 (3 pages)
20 March 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
13 April 2018Registration of charge 050389650040, created on 12 April 2018 (3 pages)
15 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
9 January 2018Registration of charge 050389650039, created on 9 January 2018 (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 30
(6 pages)
17 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 30
(6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2015Appointment of Mrs Shoshana Brandeis as a director on 10 February 2015 (2 pages)
31 March 2015Appointment of Mrs Shoshana Brandeis as a director on 10 February 2015 (2 pages)
16 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 30
(5 pages)
16 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 30
(5 pages)
16 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 30
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 30
(5 pages)
11 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 30
(5 pages)
11 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 30
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
27 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
14 November 2013Registered office address changed from 3Rd Floor 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 3Rd Floor 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
27 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 38 (8 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 38 (8 pages)
10 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 March 2010Current accounting period extended from 25 February 2010 to 31 March 2010 (1 page)
9 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Dov Brandeis on 8 February 2010 (2 pages)
9 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Dov Brandeis on 8 February 2010 (2 pages)
9 March 2010Current accounting period extended from 25 February 2010 to 31 March 2010 (1 page)
9 March 2010Director's details changed for Dov Brandeis on 8 February 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
27 May 2009Return made up to 09/02/09; full list of members (4 pages)
27 May 2009Return made up to 09/02/09; full list of members (4 pages)
26 May 2009Secretary's change of particulars / shoshana brandeis / 10/04/2008 (2 pages)
26 May 2009Director's change of particulars / dov brandeis / 10/04/2008 (2 pages)
26 May 2009Director's change of particulars / dov brandeis / 10/04/2008 (2 pages)
26 May 2009Secretary's change of particulars / shoshana brandeis / 10/04/2008 (2 pages)
23 March 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
23 March 2009Total exemption small company accounts made up to 28 February 2008 (6 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
19 December 2008Accounting reference date shortened from 26/02/2008 to 25/02/2008 (1 page)
19 December 2008Accounting reference date shortened from 26/02/2008 to 25/02/2008 (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
11 June 2008Particulars of a mortgage or charge / charge no: 36 (4 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 35 (4 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 36 (4 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 35 (4 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
6 March 2008Return made up to 09/02/08; change of members (6 pages)
6 March 2008Return made up to 09/02/08; change of members (6 pages)
14 February 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
14 February 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 December 2007Accounting reference date shortened from 27/02/07 to 26/02/07 (1 page)
19 December 2007Accounting reference date shortened from 27/02/07 to 26/02/07 (1 page)
27 October 2007Particulars of mortgage/charge (3 pages)
27 October 2007Particulars of mortgage/charge (3 pages)
27 October 2007Particulars of mortgage/charge (3 pages)
27 October 2007Particulars of mortgage/charge (3 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
28 February 2007Return made up to 09/02/07; full list of members (6 pages)
28 February 2007Return made up to 09/02/07; full list of members (6 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
4 December 2006Accounting reference date shortened from 28/02/06 to 27/02/06 (1 page)
4 December 2006Accounting reference date shortened from 28/02/06 to 27/02/06 (1 page)
23 November 2006Registered office changed on 23/11/06 from: prince albert house 2B mather avenue prestwich manchester M25 0LA (1 page)
23 November 2006Registered office changed on 23/11/06 from: prince albert house 2B mather avenue prestwich manchester M25 0LA (1 page)
28 July 2006Particulars of mortgage/charge (3 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
8 July 2006Particulars of mortgage/charge (3 pages)
8 July 2006Particulars of mortgage/charge (3 pages)
19 May 2006Registered office changed on 19/05/06 from: 52 kings road prestwich manchester M25 0LN (1 page)
19 May 2006Registered office changed on 19/05/06 from: 52 kings road prestwich manchester M25 0LN (1 page)
20 February 2006Return made up to 09/02/06; full list of members (6 pages)
20 February 2006Return made up to 09/02/06; full list of members (6 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
6 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
6 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
25 August 2005Particulars of mortgage/charge (4 pages)
25 August 2005Particulars of mortgage/charge (4 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
18 February 2005Return made up to 09/02/05; full list of members (6 pages)
18 February 2005Return made up to 09/02/05; full list of members (6 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
7 April 2004Ad 31/03/04--------- £ si 30@1=30 £ ic 1/31 (2 pages)
7 April 2004Ad 31/03/04--------- £ si 30@1=30 £ ic 1/31 (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
25 February 2004New secretary appointed (2 pages)
25 February 2004Registered office changed on 25/02/04 from: 86 princess street manchester M1 6NP (1 page)
25 February 2004Registered office changed on 25/02/04 from: 86 princess street manchester M1 6NP (1 page)
25 February 2004New secretary appointed (2 pages)
12 February 2004Secretary resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Secretary resigned (1 page)
12 February 2004Director resigned (1 page)
9 February 2004Incorporation (9 pages)
9 February 2004Incorporation (9 pages)