Manchester
M8 4HA
Director Name | Joshua Josefovitz |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Leicester Road Salford M7 4HJ |
Director Name | Mr Yochanan Hochhauser |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(1 week, 3 days after company formation) |
Appointment Duration | 19 years, 8 months (resigned 07 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 129a Leicester Road Salford M7 4HJ |
Secretary Name | Mr Yochanan Hochhauser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(1 week, 3 days after company formation) |
Appointment Duration | 19 years, 8 months (resigned 07 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 129a Leicester Road Salford M7 4HJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | The Stables 2a Catherine Road Manchester M8 4HA |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £39,986 |
Cash | £1,361 |
Current Liabilities | £59,248 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 2 February 2024 (3 months ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 2 weeks from now) |
30 January 2006 | Delivered on: 1 February 2006 Persons entitled: Gladstar Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 222 coalshaw green road,chadderton,oldham. Outstanding |
---|---|
5 January 2006 | Delivered on: 7 January 2006 Persons entitled: Gladstar Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 97 goodman street blackley manchester. Outstanding |
7 December 2005 | Delivered on: 8 December 2005 Persons entitled: Gladstar Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 32 yates street tonge moor bolton. Outstanding |
23 November 2005 | Delivered on: 24 November 2005 Persons entitled: Gladstar Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 24 gillford avenue, blackley, manchester. Outstanding |
5 August 2005 | Delivered on: 19 August 2005 Persons entitled: Hsbc 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: F/H property k/a 101 slack road blackley manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
13 May 2005 | Delivered on: 21 May 2005 Persons entitled: Hsbc 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: 30 catherine road crumpsall manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
13 May 2005 | Delivered on: 17 May 2005 Persons entitled: Hsbc 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: The property k/a 43 goodman street blackley manchester t/n GM436028. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
23 March 2005 | Delivered on: 26 March 2005 Persons entitled: National Westminster 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 k/a 65 goodman street, manchester, t/no GM217484. 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. Outstanding |
4 July 2018 | Delivered on: 19 July 2018 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 185 firs lane leigh. Outstanding |
6 July 2018 | Delivered on: 10 July 2018 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 222 coalshaw green road chadderton oldham. Outstanding |
14 December 2006 | Delivered on: 15 December 2006 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: 30 catherine road crumpsall 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. Outstanding |
26 April 2006 | Delivered on: 28 April 2006 Persons entitled: National Westminster Bank PLC 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. Outstanding |
11 April 2006 | Delivered on: 19 April 2006 Persons entitled: National Westminster 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: 97 goodman street, 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. Outstanding |
11 April 2006 | Delivered on: 19 April 2006 Persons entitled: National Westminster 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: 222 coalshaw green road, oldham. 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. Outstanding |
11 April 2006 | Delivered on: 19 April 2006 Persons entitled: National Westminster 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: 185 firs lane, leigh. 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. Outstanding |
11 April 2006 | Delivered on: 19 April 2006 Persons entitled: National Westminster 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: 24 gillford avenue, 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. Outstanding |
11 April 2006 | Delivered on: 19 April 2006 Persons entitled: National Westminster 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: 3 russet road, 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. Outstanding |
30 January 2006 | Delivered on: 1 February 2006 Persons entitled: Gladstar Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 185 firs lane,leigh. Outstanding |
6 January 2005 | Delivered on: 7 January 2005 Persons entitled: National Westminster 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: 16 hertford road blackley. 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. Outstanding |
2 February 2024 | Confirmation statement made on 2 February 2024 with updates (4 pages) |
---|---|
2 February 2024 | Notification of Eva Hochhauser as a person with significant control on 1 February 2024 (2 pages) |
1 February 2024 | Cessation of Yochanan Hochhauser as a person with significant control on 7 November 2023 (1 page) |
28 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
28 November 2023 | Termination of appointment of Yochanan Hochhauser as a director on 7 November 2023 (1 page) |
28 November 2023 | Termination of appointment of Yochanan Hochhauser as a secretary on 7 November 2023 (1 page) |
28 November 2023 | Appointment of Mrs Eva Hochhauser as a director on 7 November 2023 (2 pages) |
20 April 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
23 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
27 April 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
19 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
23 June 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
7 April 2021 | Registered office address changed from 3a Park Hill Bury Old Road Prestwich Manchester M25 0FX to The Stables 2a Catherine Road Manchester M8 4HA on 7 April 2021 (1 page) |
18 February 2021 | Unaudited abridged accounts made up to 28 February 2020 (12 pages) |
28 April 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
19 July 2018 | Registration of charge 050524510019, created on 4 July 2018 (6 pages) |
10 July 2018 | Registration of charge 050524510018, created on 6 July 2018 (5 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
7 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
4 April 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
30 November 2016 | Micro company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Micro company accounts made up to 28 February 2016 (3 pages) |
16 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
26 November 2015 | Micro company accounts made up to 28 February 2015 (3 pages) |
26 November 2015 | Micro company accounts made up to 28 February 2015 (3 pages) |
30 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
13 November 2014 | Micro company accounts made up to 28 February 2014 (3 pages) |
13 November 2014 | Micro company accounts made up to 28 February 2014 (3 pages) |
19 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
19 March 2013 | Termination of appointment of Joshua Josefovitz as a director (1 page) |
19 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Termination of appointment of Joshua Josefovitz as a director (1 page) |
20 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
5 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
2 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
24 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
26 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
26 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
7 February 2009 | Registered office changed on 07/02/2009 from the stables 2A catherine road crumpsall manchester lancashire M8 4HA (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from the stables 2A catherine road crumpsall manchester lancashire M8 4HA (1 page) |
15 May 2008 | Return made up to 23/02/08; full list of members (4 pages) |
15 May 2008 | Return made up to 23/02/08; full list of members (4 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Return made up to 23/02/07; full list of members (3 pages) |
3 July 2007 | Return made up to 23/02/07; full list of members (3 pages) |
3 July 2007 | Director's particulars changed (1 page) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
15 December 2006 | Particulars of mortgage/charge (3 pages) |
15 December 2006 | Particulars of mortgage/charge (3 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: 30 catherine road crumpsall manchester lancashire M8 4HF (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: 30 catherine road crumpsall manchester lancashire M8 4HF (1 page) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Return made up to 23/02/06; full list of members (3 pages) |
11 April 2006 | Return made up to 23/02/06; full list of members (3 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
27 January 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
27 January 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Particulars of mortgage/charge (4 pages) |
8 December 2005 | Particulars of mortgage/charge (4 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: 313 bury new road salford M7 2YN (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: 313 bury new road salford M7 2YN (1 page) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Return made up to 23/02/05; full list of members (7 pages) |
3 June 2005 | Return made up to 23/02/05; full list of members (7 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Ad 23/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 May 2005 | Ad 23/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: 14 castlefield avenue salford M7 4GQ (1 page) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New secretary appointed;new director appointed (2 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: 14 castlefield avenue salford M7 4GQ (1 page) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New secretary appointed;new director appointed (2 pages) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Secretary resigned (1 page) |
23 February 2004 | Incorporation (9 pages) |
23 February 2004 | Incorporation (9 pages) |