Salford
Lancashire
M7 4ET
Director Name | Mrs Yocheved Weiss |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 July 2004(6 days after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Business Director |
Country of Residence | England |
Correspondence Address | 31 Stanley Road Salford Lancashire M7 4FR |
Secretary Name | Mrs Yocheved Weiss |
---|---|
Nationality | American |
Status | Current |
Appointed | 29 June 2007(3 years after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Stanley Road Salford Lancashire M7 4FR |
Secretary Name | Mr Hyman Weiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 June 2007) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | 44 Waterpark Road Salford Lancashire M7 4ET |
Director Name | Mr Chagai Kahn |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(3 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 26 February 2008) |
Role | Company Manager |
Country of Residence | England |
Correspondence Address | 34 Stanley Road Salford M7 4ES |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Heaton House 148 Bury Old Road Manchester M7 4SE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Hyman Weiss 50.00% Ordinary |
---|---|
1 at £1 | Mrs Yocheved Weiss 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
6 March 2015 | Delivered on: 11 March 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
6 March 2015 | Delivered on: 10 March 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a legal mortgage the freehold land known as court works industrial estate, bridgnorth road, madeley, telford (title number SL34061). Outstanding |
26 April 2013 | Delivered on: 27 April 2013 Satisfied on: 18 March 2015 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Fully Satisfied |
26 April 2013 | Delivered on: 27 April 2013 Satisfied on: 18 March 2015 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Fully Satisfied |
9 May 2008 | Delivered on: 14 May 2008 Satisfied on: 18 March 2015 Persons entitled: Derbyshire Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Court works industrial estate, bridnorth road, madeley, telford fixed and floating charge over all property and assets present and future, including uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
9 May 2008 | Delivered on: 14 May 2008 Satisfied on: 18 March 2015 Persons entitled: Derbyshire Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Court works industrial estate, bridgnorth road, madeley, telford, including all rights attached or appurtenant to it and all buildings, fixtures, fittings, plant and machinery from time to time situate on it, fixed charge the goodwill of any business carried on at the property and assigns the rental income see image for full details. Fully Satisfied |
12 August 2004 | Delivered on: 14 August 2004 Satisfied on: 8 March 2014 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Court works, bridgnorth, madeley, telford t/no SL34061 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. See the mortgage charge document for full details. Fully Satisfied |
30 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
10 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
8 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
4 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
1 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
4 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
17 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
18 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
10 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
16 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
12 July 2017 | Notification of Yocheved Weiss as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Yocheved Weiss as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Hyman Weiss as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Hyman Weiss as a person with significant control on 6 April 2016 (2 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
2 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
18 March 2015 | Satisfaction of charge 3 in full (1 page) |
18 March 2015 | Satisfaction of charge 051649530005 in full (1 page) |
18 March 2015 | Satisfaction of charge 2 in full (2 pages) |
18 March 2015 | Satisfaction of charge 051649530005 in full (1 page) |
18 March 2015 | Satisfaction of charge 3 in full (1 page) |
18 March 2015 | Satisfaction of charge 051649530004 in full (1 page) |
18 March 2015 | Satisfaction of charge 2 in full (2 pages) |
18 March 2015 | Satisfaction of charge 051649530004 in full (1 page) |
11 March 2015 | Registration of charge 051649530007, created on 6 March 2015 (16 pages) |
11 March 2015 | Registration of charge 051649530007, created on 6 March 2015 (16 pages) |
11 March 2015 | Registration of charge 051649530007, created on 6 March 2015 (16 pages) |
10 March 2015 | Registration of charge 051649530006, created on 6 March 2015 (3 pages) |
10 March 2015 | Registration of charge 051649530006, created on 6 March 2015 (3 pages) |
10 March 2015 | Registration of charge 051649530006, created on 6 March 2015 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
4 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
8 March 2014 | Satisfaction of charge 1 in full (4 pages) |
8 March 2014 | Satisfaction of charge 1 in full (4 pages) |
20 February 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
20 February 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
27 April 2013 | Registration of charge 051649530005 (21 pages) |
27 April 2013 | Registration of charge 051649530004 (21 pages) |
27 April 2013 | Registration of charge 051649530005 (21 pages) |
27 April 2013 | Registration of charge 051649530004 (21 pages) |
5 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
5 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
4 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
27 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
1 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
10 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
1 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
6 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
6 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
30 June 2008 | Return made up to 29/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 29/06/08; full list of members (4 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 February 2008 | Appointment terminated director chagai kahn (1 page) |
27 February 2008 | Appointment terminated director chagai kahn (1 page) |
20 September 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
20 September 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
30 July 2007 | New director appointed (1 page) |
30 July 2007 | New director appointed (1 page) |
29 June 2007 | New secretary appointed (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Return made up to 29/06/07; full list of members (2 pages) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Return made up to 29/06/07; full list of members (2 pages) |
29 June 2007 | New secretary appointed (1 page) |
19 December 2006 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
19 December 2006 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
29 June 2006 | Return made up to 29/06/06; full list of members (2 pages) |
29 June 2006 | Return made up to 29/06/06; full list of members (2 pages) |
3 April 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
3 April 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
10 August 2005 | Return made up to 29/06/05; full list of members (7 pages) |
10 August 2005 | Return made up to 29/06/05; full list of members (7 pages) |
14 August 2004 | Particulars of mortgage/charge (7 pages) |
14 August 2004 | Particulars of mortgage/charge (7 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New secretary appointed;new director appointed (2 pages) |
22 July 2004 | New secretary appointed;new director appointed (2 pages) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
29 June 2004 | Incorporation (16 pages) |
29 June 2004 | Incorporation (16 pages) |