Salford
M3 5FS
Director Name | Mr Rafael Cohen |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2005(2 weeks after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Cloister House New Bailey Street Salford M3 5FS |
Director Name | Mr Alan Philip David Musry |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor Cardinal House 20 St Mary's Parsonage Manchester Lancashire M3 2LG |
Secretary Name | Alan Philip David Musry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Cardinal House 20 St Mary's Parsonage Manchester Lancashire M3 2LG |
Director Name | Mr Ronald Musry |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wrengate House 221 Palatine Road Didsbury Manchester M20 2EE |
Director Name | Samuel Rosen |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(2 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 08 June 2018) |
Role | Chartered Surveyor |
Correspondence Address | 6th Floor Cardinal House 20 St Mary's Parsonage Manchester Lancashire M3 2LG |
Director Name | JGR Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | Apollo House 56 New Bond Street London W1S 1RG |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | Apollo House 56 New Bond Street London W1S 1RG |
Registered Address | 1st Floor Cloister House New Bailey Street Salford M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£147,969 |
Cash | £740,602 |
Current Liabilities | £13,338,898 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
28 December 2006 | Delivered on: 30 December 2006 Persons entitled: Israel Discount Bank Limited Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The security account and the account balance. Outstanding |
---|---|
28 December 2006 | Delivered on: 30 December 2006 Persons entitled: Israel Discount Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings lying on the west side of gasworks lane and victoria road ashford kent together with a strip of land lying to the north of beaver lane ashford kent t/nos K817382, K751045 and K402715 all buildings fixtures fixed plant and machinery all stocks shares the goodwill. See the mortgage charge document for full details. Outstanding |
28 December 2006 | Delivered on: 30 December 2006 Persons entitled: Israel Discount Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying on the west side of gasworks lane and victoria road ashford kent together with a strip of land lying to the north of beaver lane ashford kent t/nos K817382, K751045 and K402715 all buildings fixtures fixed plant and machinery the rental income. See the mortgage charge document for full details. Outstanding |
31 March 2005 | Delivered on: 7 April 2005 Satisfied on: 12 January 2007 Persons entitled: Ashford Developments Limited Classification: Legal mortgage Secured details: £3,865,715.12 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property land at gas works lane and victoria road ashford kent t/n's K751045 K817382 and K402715 by way of floating security all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 2005 | Delivered on: 5 April 2005 Satisfied on: 12 January 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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: F/H former powergen site and adjoining land at gasworks lane ashford kent t/ns K751045 K817382 and K402715. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
31 March 2005 | Delivered on: 5 April 2005 Satisfied on: 12 January 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
19 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
17 March 2020 | Confirmation statement made on 14 March 2020 with updates (5 pages) |
3 January 2020 | Current accounting period extended from 28 March 2020 to 31 March 2020 (1 page) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
27 March 2019 | Confirmation statement made on 14 March 2019 with updates (5 pages) |
5 March 2019 | Change of details for Mr Michael Shwartz as a person with significant control on 5 March 2019 (2 pages) |
5 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to 1st Floor Cloister House New Bailey Street Salford M3 5FS on 5 March 2019 (1 page) |
5 March 2019 | Change of details for Mr Rafael Cohen as a person with significant control on 5 March 2019 (2 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
20 June 2018 | Termination of appointment of Samuel Rosen as a director on 8 June 2018 (1 page) |
16 March 2018 | Confirmation statement made on 14 March 2018 with updates (5 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 November 2017 | Director's details changed for Mr Michael Shwartz on 16 November 2017 (2 pages) |
16 November 2017 | Director's details changed for Mr Michael Shwartz on 16 November 2017 (2 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
29 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
11 May 2016 | Receiver's abstract of receipts and payments to 17 February 2016 (2 pages) |
11 May 2016 | Receiver's abstract of receipts and payments to 17 February 2016 (2 pages) |
22 April 2016 | Receiver's abstract of receipts and payments to 18 June 2015 (2 pages) |
22 April 2016 | Receiver's abstract of receipts and payments to 18 June 2015 (2 pages) |
21 April 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
21 April 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
24 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
24 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
26 June 2015 | Receiver's abstract of receipts and payments to 17 June 2015 (2 pages) |
26 June 2015 | Receiver's abstract of receipts and payments to 17 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Alan Philip David Musry as a director on 20 March 2015 (1 page) |
23 June 2015 | Termination of appointment of Alan Philip David Musry as a secretary on 20 March 2015 (1 page) |
23 June 2015 | Termination of appointment of Alan Philip David Musry as a secretary on 20 March 2015 (1 page) |
23 June 2015 | Termination of appointment of Alan Philip David Musry as a director on 20 March 2015 (1 page) |
26 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
17 February 2015 | Registered office address changed from 10 Riverview the Embankment Vale Road Heaton Mersey Cheshire SK4 3GN United Kingdom to 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester Lancashire M3 2LG on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from 10 Riverview the Embankment Vale Road Heaton Mersey Cheshire SK4 3GN United Kingdom to 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester Lancashire M3 2LG on 17 February 2015 (1 page) |
22 January 2015 | Registered office address changed from Wrengate House 221 Palatine Road Didsbury Manchester M20 2EE to 10 Riverview the Embankment Vale Road Heaton Mersey Cheshire SK4 3GN on 22 January 2015 (1 page) |
22 January 2015 | Registered office address changed from Wrengate House 221 Palatine Road Didsbury Manchester M20 2EE to 10 Riverview the Embankment Vale Road Heaton Mersey Cheshire SK4 3GN on 22 January 2015 (1 page) |
9 January 2015 | Receiver's abstract of receipts and payments to 17 December 2014 (2 pages) |
9 January 2015 | Receiver's abstract of receipts and payments to 17 December 2014 (2 pages) |
31 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
31 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
25 June 2014 | Receiver's abstract of receipts and payments to 17 June 2014 (2 pages) |
25 June 2014 | Receiver's abstract of receipts and payments to 17 June 2014 (2 pages) |
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
27 February 2014 | Receiver's abstract of receipts and payments to 17 December 2013 (2 pages) |
27 February 2014 | Receiver's abstract of receipts and payments to 17 December 2013 (2 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 June 2013 | Termination of appointment of Ronald Musry as a director (1 page) |
3 June 2013 | Termination of appointment of Ronald Musry as a director (1 page) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Notice of appointment of receiver or manager (3 pages) |
11 January 2013 | Notice of appointment of receiver or manager (3 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
26 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
23 February 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
22 December 2010 | Director's details changed for Alan Philip David Musry on 22 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Alan Philip David Musry on 22 December 2010 (2 pages) |
30 March 2010 | Director's details changed for Alan Philip David Musry on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Ronald Musry on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Rafael Cohen on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Michael Shwartz on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Rafael Cohen on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Michael Shwartz on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Alan Philip David Musry on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Alan Philip David Musry on 1 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Director's details changed for Michael Shwartz on 1 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Director's details changed for Mr Ronald Musry on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Rafael Cohen on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Ronald Musry on 1 March 2010 (2 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
31 October 2009 | Director's details changed for Mr Ronald Musry on 30 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Mr Ronald Musry on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Michael Shwartz on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Rafael Cohen on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Samuel Rosen on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Rafael Cohen on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Alan Philip David Musry on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Alan Philip David Musry on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Alan Philip David Musry on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Samuel Rosen on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Michael Shwartz on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Alan Philip David Musry on 30 October 2009 (2 pages) |
25 March 2009 | Director's change of particulars / ronald musry / 01/03/2009 (1 page) |
25 March 2009 | Director's change of particulars / michael shwartz / 01/03/2009 (1 page) |
25 March 2009 | Director's change of particulars / ronald musry / 01/03/2009 (1 page) |
25 March 2009 | Director's change of particulars / rafael cohen / 01/03/2009 (1 page) |
25 March 2009 | Director's change of particulars / michael shwartz / 01/03/2009 (1 page) |
25 March 2009 | Return made up to 14/03/09; full list of members (6 pages) |
25 March 2009 | Return made up to 14/03/09; full list of members (6 pages) |
25 March 2009 | Director's change of particulars / rafael cohen / 01/03/2009 (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from 6TH floor cardinal house 20 st marys parsonage manchester M3 2LG (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from 6TH floor cardinal house 20 st marys parsonage manchester M3 2LG (1 page) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
8 April 2008 | Return made up to 14/03/08; no change of members (8 pages) |
8 April 2008 | Return made up to 14/03/08; no change of members (8 pages) |
23 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
23 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
18 June 2007 | Return made up to 14/03/07; full list of members (8 pages) |
18 June 2007 | Return made up to 14/03/07; full list of members (8 pages) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2006 | Particulars of mortgage/charge (10 pages) |
30 December 2006 | Particulars of mortgage/charge (10 pages) |
30 December 2006 | Particulars of mortgage/charge (3 pages) |
30 December 2006 | Particulars of mortgage/charge (10 pages) |
30 December 2006 | Particulars of mortgage/charge (3 pages) |
30 December 2006 | Particulars of mortgage/charge (10 pages) |
28 December 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
28 December 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
20 June 2006 | Return made up to 14/03/06; full list of members (9 pages) |
20 June 2006 | Return made up to 14/03/06; full list of members (9 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (3 pages) |
13 May 2005 | New director appointed (3 pages) |
13 May 2005 | New director appointed (2 pages) |
9 May 2005 | Ad 29/03/05--------- £ si 749@1=749 £ ic 1/750 (4 pages) |
9 May 2005 | Ad 29/03/05--------- £ si 749@1=749 £ ic 1/750 (4 pages) |
20 April 2005 | New director appointed (3 pages) |
20 April 2005 | New director appointed (3 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Resolutions
|
11 April 2005 | Resolutions
|
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Particulars of mortgage/charge (8 pages) |
5 April 2005 | Particulars of mortgage/charge (4 pages) |
5 April 2005 | Particulars of mortgage/charge (8 pages) |
5 April 2005 | Particulars of mortgage/charge (4 pages) |
30 March 2005 | New director appointed (3 pages) |
30 March 2005 | New secretary appointed;new director appointed (3 pages) |
30 March 2005 | New director appointed (3 pages) |
30 March 2005 | New secretary appointed;new director appointed (3 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: apollo house 56 new bond street london W1S 1RG (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: apollo house 56 new bond street london W1S 1RG (1 page) |
14 March 2005 | Incorporation (19 pages) |
14 March 2005 | Incorporation (19 pages) |