Salford
M6 6DE
Director Name | Mr David Pollak |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2018(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE |
Director Name | Mr Moses Rubin |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 138 Kyverdale Road London N16 6PR |
Secretary Name | Abraham Jacob Gluck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 October 2011) |
Role | Company Director |
Correspondence Address | 85 Fairholt Road London N16 5EP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2005(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 | 21 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | E. Freund 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£71,939 |
Cash | £4,528 |
Current Liabilities | £500,398 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 21 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
22 August 2014 | Delivered on: 26 August 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 151 osbaldeston road, london, N16 6ND including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
2 June 2005 | Delivered on: 11 June 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge 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: Property k/a 151 osbaldeston road, london N16, with full title interest in the property or in a proceeds of sale thereof;. See the mortgage charge document for full details. Outstanding |
23 May 2005 | Delivered on: 26 May 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture 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: 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. See the mortgage charge document for full details. Outstanding |
23 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
---|---|
11 September 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
21 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
9 January 2022 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
22 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
22 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
30 October 2018 | Appointment of Mr David Pollak as a director on 28 October 2018 (2 pages) |
23 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
18 June 2018 | Registered office address changed from C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 18 June 2018 (1 page) |
26 March 2018 | Registered office address changed from C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED England to C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE on 26 March 2018 (1 page) |
22 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
25 September 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
30 June 2016 | Registered office address changed from C/O Whiteside Accountants Newbury House 399 Bury New Road Salford M7 2BT to C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from C/O Whiteside Accountants Newbury House 399 Bury New Road Salford M7 2BT to C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED on 30 June 2016 (1 page) |
29 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
22 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
26 August 2014 | Registration of charge 053388990003, created on 22 August 2014 (6 pages) |
26 August 2014 | Registration of charge 053388990003, created on 22 August 2014 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
6 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
23 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
25 October 2012 | Director's details changed for Esther Freund on 1 February 2012 (2 pages) |
25 October 2012 | Director's details changed for Esther Freund on 1 February 2012 (2 pages) |
25 October 2012 | Director's details changed for Esther Freund on 1 February 2012 (2 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 May 2012 | Director's details changed for Esther Freund on 1 February 2012 (2 pages) |
8 May 2012 | Director's details changed for Esther Freund on 1 February 2012 (2 pages) |
8 May 2012 | Director's details changed for Esther Freund on 1 February 2012 (2 pages) |
25 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
25 October 2011 | Termination of appointment of Abraham Gluck as a secretary (1 page) |
25 October 2011 | Termination of appointment of Abraham Gluck as a secretary (1 page) |
23 October 2011 | Termination of appointment of Moses Rubin as a director (1 page) |
23 October 2011 | Termination of appointment of Moses Rubin as a director (1 page) |
4 July 2011 | Total exemption small company accounts made up to 31 January 2011 (11 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 January 2011 (11 pages) |
31 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
11 February 2010 | Registered office address changed from 11 Rowan Way Manchester M7 4EH on 11 February 2010 (1 page) |
11 February 2010 | Registered office address changed from 11 Rowan Way Manchester M7 4EH on 11 February 2010 (1 page) |
25 January 2010 | Director's details changed for Esther Freund on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Esther Freund on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
21 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
21 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: 47 moundfield road london N16 6DT (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: 47 moundfield road london N16 6DT (1 page) |
9 March 2007 | Return made up to 21/01/07; full list of members
|
9 March 2007 | Total exemption small company accounts made up to 31 January 2007 (2 pages) |
9 March 2007 | Return made up to 21/01/07; full list of members
|
9 March 2007 | Total exemption small company accounts made up to 31 January 2007 (2 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
6 September 2006 | Registered office changed on 06/09/06 from: 4 amhurst parade amhurst park london N16 5AA (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: 4 amhurst parade amhurst park london N16 5AA (1 page) |
13 March 2006 | Return made up to 21/01/06; full list of members
|
13 March 2006 | Return made up to 21/01/06; full list of members
|
11 June 2005 | Particulars of mortgage/charge (7 pages) |
11 June 2005 | Particulars of mortgage/charge (7 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
26 May 2005 | Particulars of mortgage/charge (3 pages) |
26 May 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | Registered office changed on 09/05/05 from: 4 amhurst parade amhurst park london N16 5AA (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: 4 amhurst parade amhurst park london N16 5AA (1 page) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
21 January 2005 | Incorporation (9 pages) |
21 January 2005 | Incorporation (9 pages) |