Salford
M7 4ET
Secretary Name | Mrs Roselyne Steinberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Waterpark Road Salford M7 4ET |
Director Name | Mr Israel Steinberg |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2005(2 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Waterpark Road Salford Manchester M7 4ET |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 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 December 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 0161 7720135 |
---|---|
Telephone region | Manchester |
Registered Address | 39 Whittaker Lane Whittaker Lane Prestwich Manchester M25 1HA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Israel Steinberg & Roselyne Steinberg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £549,503 |
Current Liabilities | £187,790 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 24 March 2024 (overdue) |
27 April 2009 | Delivered on: 2 May 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal 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: 155 burnley road rossendale and 2/2A hollin grove rossendale, and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
---|---|
9 June 2023 | Delivered on: 12 June 2023 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 1A sultan street, accrington BB5 6EL, being all of the land and buildings in title LAN38408. Leasehold property known as 66 argyle street, darwen, lancashire, BB3 1EY, for further details of properties charged, please refer to the instrument, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
30 June 2021 | Delivered on: 7 July 2021 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 16 st james street, farnworth, bolton, BL4 9SJ registered at H.M. land registry with title number LA219697. Outstanding |
23 June 2021 | Delivered on: 23 June 2021 Persons entitled: Hey Habito LTD Classification: A registered charge Particulars: 16 jackson street, bolton, BL4 8DH. Outstanding |
30 September 2020 | Delivered on: 2 October 2020 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 117 peel street, farnworth, bolton, BL4 8AE. Outstanding |
4 September 2020 | Delivered on: 7 September 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Properties known as 1) 41 marion street, bolton, BL3 2PN 2) 22 westminster street, farnworth, bolton, BL4 7DA 3) 34 tern avenue, farnworth, bolton, BL4 0QR 4) 1 elm street, farnworth, bolton, BL4 7RQ 5) 5 thorpe street, farnworth, bolton, BL4 8LQ 6) 45 medway drive, kearsley, bolton, BL4 8PJ 7) 5 abbey road, droylsden, manchester, M43 7RJ 8) 64 springfield road, droylsden, manchester, M43 7RH including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
30 October 2017 | Delivered on: 7 November 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 6 wesley street oswaldtwistle accrington. Outstanding |
19 August 2016 | Delivered on: 24 August 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 52 gillibrand street darwen lancs. 98 whalley road clayton le moors lancs. 66 argyle street darwen lancs. 133 plantation street accrington lancs. 28 willow street darwen lancs. Outstanding |
17 February 2015 | Delivered on: 7 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 42 preston street darwen lancashire leasehold title no LA575719. Outstanding |
17 February 2015 | Delivered on: 7 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold 26 turkey street accrington lancashire title no LA808843. Outstanding |
27 February 2013 | Delivered on: 12 March 2013 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. Particulars: L/H property k/a 66 lodge street accrington t/no LA911438 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 |
20 December 2012 | Delivered on: 3 January 2013 Persons entitled: Lloyds Tsb Bank PLC (The Bank) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 29 hawarden street bolton lans t/no LA114056 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 |
20 December 2012 | Delivered on: 3 January 2013 Persons entitled: Lloyds Tsb Bank PLC (The Bank) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 broad o th lane bolton t/no GM835993 and GM830026 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 |
20 December 2012 | Delivered on: 3 January 2013 Persons entitled: Lloyds Tsb Bank PLC (The Bank) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 21 primrose street astley bridge, bolton, lancs t/no GM309897 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 |
20 December 2012 | Delivered on: 3 January 2013 Persons entitled: Lloyds Tsb Bank PLC (The Bank) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 54 bold street accrington lancs t/no LA652189 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 |
22 August 2012 | Delivered on: 5 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 6 danvers street rishton blackburn lancashire t/no LA636656 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 |
22 August 2012 | Delivered on: 5 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 12 hargreaves drive rossendale lancashire t/no LA543118 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 |
22 August 2012 | Delivered on: 5 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 79 whalley road clayton-le-moors lancashire t/no LA677268 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 |
9 February 2012 | Delivered on: 18 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 56 bold street accrington lancashire t/n LA901359 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 |
9 February 2012 | Delivered on: 18 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 3 heathfield road bacup lancashire t/n LA565007 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 |
9 February 2012 | Delivered on: 18 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 41 turks road radcliffe lancashire t/n GM544245 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 |
9 February 2012 | Delivered on: 18 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 51 barnes street church lancashire t/n LA922107 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 |
7 October 2011 | Delivered on: 26 October 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. Particulars: L/H 27 culceth lane, manchester, t/no: man 177691 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 |
7 October 2011 | Delivered on: 26 October 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. Particulars: L/H 23 gerrard street, bolton, lancashire, t/no: MAN178020 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 |
4 October 2011 | Delivered on: 21 October 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. Particulars: L/H 31 worsley road farnworth bolton lancashire t/no GM694306 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 |
4 October 2011 | Delivered on: 21 October 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. Particulars: L/H 1A sultan street accrington lancashire t/no LAN38408 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 |
27 May 2011 | Delivered on: 16 June 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: F/H property k/a 26 victoria street failsworth manchester 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 |
27 May 2011 | Delivered on: 16 June 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: F/H property k/a 31 eastwood road moston manchester t/no. LA163248 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 |
27 May 2011 | Delivered on: 16 June 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 property k/a 12 bridgefield street hapton burnley lancashire t/no. LA458398 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 |
23 February 2011 | Delivered on: 8 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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: F/H 35 heaton street salford manchester lancashire t/no GM158894; 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. See image for full details. Outstanding |
15 September 2010 | Delivered on: 30 September 2010 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: F/H 39 heaton street salford lancashire t/no GM492687; 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. See image for full details. Outstanding |
15 September 2010 | Delivered on: 30 September 2010 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: F/H 3 coopers street bacup lancashire t/no LA899385; 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. See image for full details. Outstanding |
28 March 2010 | Delivered on: 16 April 2010 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. Particulars: L/H 41 dale street bacup lancashire, t/n LAN97528, 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 |
25 March 2010 | Delivered on: 13 April 2010 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. Particulars: L/H property k/a 43 dale street bacup lancashire t/no LA426767 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 |
10 August 2007 | Delivered on: 17 August 2007 Satisfied on: 29 September 2020 Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 133 plantation road accrington,. 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 |
18 April 2007 | Delivered on: 25 April 2007 Satisfied on: 29 September 2020 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 42 sydney street platt bridge. See the mortgage charge document for full details. Fully Satisfied |
30 June 2006 | Delivered on: 11 July 2006 Satisfied on: 29 September 2020 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: 52 gillibrand street darwen. 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 |
27 April 2006 | Delivered on: 4 May 2006 Satisfied on: 29 September 2020 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: 98 whalley road accrington and 2 railway view accrington. 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 January 2006 | Delivered on: 18 January 2006 Satisfied on: 29 September 2020 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: 28 willow street darwen 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 January 2006 | Delivered on: 18 January 2006 Satisfied on: 29 September 2020 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: 42 preston street darwen. 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 |
21 September 2005 | Delivered on: 7 October 2005 Satisfied on: 29 September 2020 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: 66 argyle street, darwen. 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 June 2011 | Delivered on: 24 June 2011 Satisfied on: 12 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 property k/a 50 church street little lever, bolton, lancashire t/no LA355722 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. Fully Satisfied |
21 September 2005 | Delivered on: 29 September 2005 Satisfied on: 29 September 2020 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: The property k/a 26 turkey street, accrington. 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 |
10 March 2024 | Registered office address changed from P O Box 181 PO Box 181 Salford M7 4ZT England to 39 Whittaker Lane Whittaker Lane Prestwich Manchester M25 1HA on 10 March 2024 (1 page) |
---|---|
26 January 2024 | Registration of charge 053093160044, created on 25 January 2024 (5 pages) |
4 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
29 June 2023 | Satisfaction of charge 20 in full (2 pages) |
29 June 2023 | Satisfaction of charge 31 in full (2 pages) |
29 June 2023 | Satisfaction of charge 053093160038 in full (1 page) |
29 June 2023 | Satisfaction of charge 15 in full (2 pages) |
29 June 2023 | Satisfaction of charge 34 in full (2 pages) |
29 June 2023 | Satisfaction of charge 30 in full (2 pages) |
29 June 2023 | Satisfaction of charge 053093160035 in full (1 page) |
29 June 2023 | Satisfaction of charge 26 in full (2 pages) |
29 June 2023 | Satisfaction of charge 12 in full (2 pages) |
29 June 2023 | Satisfaction of charge 27 in full (2 pages) |
29 June 2023 | Satisfaction of charge 11 in full (2 pages) |
29 June 2023 | Satisfaction of charge 21 in full (2 pages) |
29 June 2023 | Satisfaction of charge 23 in full (2 pages) |
29 June 2023 | Satisfaction of charge 053093160037 in full (1 page) |
29 June 2023 | Satisfaction of charge 17 in full (2 pages) |
29 June 2023 | Satisfaction of charge 28 in full (2 pages) |
29 June 2023 | Satisfaction of charge 29 in full (2 pages) |
29 June 2023 | Satisfaction of charge 24 in full (2 pages) |
29 June 2023 | Satisfaction of charge 19 in full (2 pages) |
29 June 2023 | Satisfaction of charge 33 in full (2 pages) |
29 June 2023 | Satisfaction of charge 10 in full (2 pages) |
29 June 2023 | Satisfaction of charge 16 in full (2 pages) |
29 June 2023 | Satisfaction of charge 053093160036 in full (1 page) |
12 June 2023 | Registration of charge 053093160043, created on 9 June 2023 (8 pages) |
18 April 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
6 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 March 2022 | Confirmation statement made on 10 March 2022 with updates (4 pages) |
17 January 2022 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
7 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 July 2021 | Registration of charge 053093160042, created on 30 June 2021 (4 pages) |
23 June 2021 | Registration of charge 053093160041, created on 23 June 2021 (6 pages) |
15 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
30 January 2021 | Confirmation statement made on 9 December 2020 with updates (5 pages) |
2 October 2020 | Registration of charge 053093160040, created on 30 September 2020 (4 pages) |
29 September 2020 | Satisfaction of charge 4 in full (2 pages) |
29 September 2020 | Satisfaction of charge 5 in full (2 pages) |
29 September 2020 | Satisfaction of charge 3 in full (2 pages) |
29 September 2020 | Satisfaction of charge 2 in full (2 pages) |
29 September 2020 | Satisfaction of charge 6 in full (2 pages) |
29 September 2020 | Satisfaction of charge 8 in full (2 pages) |
29 September 2020 | Satisfaction of charge 1 in full (2 pages) |
29 September 2020 | Satisfaction of charge 7 in full (1 page) |
7 September 2020 | Registration of charge 053093160039, created on 4 September 2020 (6 pages) |
29 January 2020 | Registered office address changed from PO Box PO Box 181 7 PO Box 181 Salford Lancs M7 4ZT England to P O Box 181 PO Box 181 Salford M7 4ZT on 29 January 2020 (1 page) |
12 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
12 December 2019 | Registered office address changed from 39 Whittaker Lane, Prestwich Manchester Lancs M25 1HA to PO Box PO Box 181 7 PO Box 181 Salford Lancs M7 4ZT on 12 December 2019 (1 page) |
29 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 January 2019 | Satisfaction of charge 25 in full (2 pages) |
18 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
7 November 2017 | Registration of charge 053093160038, created on 30 October 2017 (40 pages) |
7 November 2017 | Registration of charge 053093160038, created on 30 October 2017 (40 pages) |
13 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 August 2016 | Registration of charge 053093160037, created on 19 August 2016 (40 pages) |
24 August 2016 | Registration of charge 053093160037, created on 19 August 2016 (40 pages) |
3 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
23 December 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
7 March 2015 | Registration of charge 053093160035, created on 17 February 2015 (33 pages) |
7 March 2015 | Registration of charge 053093160035, created on 17 February 2015 (33 pages) |
7 March 2015 | Registration of charge 053093160036, created on 17 February 2015 (32 pages) |
7 March 2015 | Registration of charge 053093160036, created on 17 February 2015 (32 pages) |
3 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
13 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 34 (10 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 34 (10 pages) |
10 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 31 (10 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 30 (10 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 33 (10 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 32 (10 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 32 (10 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 31 (10 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 30 (10 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 33 (10 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 28 (8 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 29 (8 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 29 (8 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 27 (8 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 28 (8 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 27 (8 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 25 (10 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 24 (10 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 25 (10 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 26 (10 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 23 (10 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 24 (10 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 23 (10 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 26 (10 pages) |
15 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 22 (10 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 21 (10 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 22 (10 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 21 (10 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
13 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Amended accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Amended accounts made up to 31 March 2010 (4 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
10 December 2009 | Director's details changed for Roselyne Steinberg on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Roselyne Steinberg on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 December 2008 | Return made up to 09/12/08; full list of members (4 pages) |
9 December 2008 | Return made up to 09/12/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
12 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | Return made up to 09/12/06; full list of members (2 pages) |
12 December 2006 | Return made up to 09/12/06; full list of members (2 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: 83 singleton road salford M7 4LX (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: 83 singleton road salford M7 4LX (1 page) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
19 December 2005 | Return made up to 09/12/05; full list of members (2 pages) |
19 December 2005 | Return made up to 09/12/05; full list of members (2 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Resolutions
|
26 August 2005 | Ad 07/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 August 2005 | Resolutions
|
26 August 2005 | Ad 07/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 March 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
15 March 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New secretary appointed;new director appointed (2 pages) |
9 March 2005 | New secretary appointed;new director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
9 December 2004 | Incorporation (12 pages) |
9 December 2004 | Incorporation (12 pages) |