Salford
Lancashire
M7 4ET
Director Name | Mrs Yocheved Weiss |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 13 years, 12 months (resigned 30 May 2019) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | 31 Stanley Road Salford Lancashire M7 4FR |
Secretary Name | Mrs Yocheved Weiss |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 June 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 13 years, 12 months (resigned 30 May 2019) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | 31 Stanley Road Salford Lancashire M7 4FR |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(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 | 20 May 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Heaton House 148 Bury Old Road Salford M7 4SE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 March 2015 | Delivered on: 11 March 2015 Satisfied on: 14 August 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Fully Satisfied |
---|---|
6 March 2015 | Delivered on: 10 March 2015 Satisfied on: 14 August 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a legal mortgage the leasehold property known as units 2 to 10 leeds industrial estate, leeds street, wigan, greater manchester WN3 4BW (title number GM721844). Fully Satisfied |
22 July 2011 | Delivered on: 26 July 2011 Satisfied on: 18 March 2015 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment 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: The rents being all the right title benefit and interest (whether present or future) of the company in and to all rent licence fees or other sums of money now or at any time received or recoverable from any tenant or licensee of the property or any part thereof see image for full details. Fully Satisfied |
22 July 2011 | Delivered on: 26 July 2011 Satisfied on: 18 March 2015 Persons entitled: Nationwide Building Society Classification: Charge over rent account 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: All right title and interest in the charged balance being the balance for the time being on the rent account and includes all interest accrued thereon see image for full details. Fully Satisfied |
4 August 2005 | Delivered on: 9 August 2005 Satisfied on: 18 March 2015 Persons entitled: Nationwide Building Society 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 charge. See the mortgage charge document for full details. Fully Satisfied |
4 August 2005 | Delivered on: 9 August 2005 Satisfied on: 18 March 2015 Persons entitled: Nationwide Building Society 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: L/H land and buildings k/a units 2 3 4 5 6 6A 9 & 10 leeds street industrial estate wallgate wigan forming part of the land under t/no GM721844. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
12 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
23 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
19 August 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
31 May 2019 | Confirmation statement made on 20 May 2019 with updates (5 pages) |
31 May 2019 | Termination of appointment of Yocheved Weiss as a secretary on 30 May 2019 (1 page) |
31 May 2019 | Termination of appointment of Yocheved Weiss as a director on 30 May 2019 (1 page) |
31 May 2019 | Cessation of Yocheved Weiss as a person with significant control on 30 May 2019 (1 page) |
4 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
24 May 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
29 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
29 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
5 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
19 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
19 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
14 August 2015 | Satisfaction of charge 054580210006 in full (1 page) |
14 August 2015 | Satisfaction of charge 054580210006 in full (1 page) |
14 August 2015 | Satisfaction of charge 054580210005 in full (1 page) |
14 August 2015 | Satisfaction of charge 054580210005 in full (1 page) |
29 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
18 March 2015 | Satisfaction of charge 3 in full (1 page) |
18 March 2015 | Satisfaction of charge 1 in full (2 pages) |
18 March 2015 | Satisfaction of charge 1 in full (2 pages) |
18 March 2015 | Satisfaction of charge 2 in full (1 page) |
18 March 2015 | Satisfaction of charge 4 in full (2 pages) |
18 March 2015 | Satisfaction of charge 4 in full (2 pages) |
18 March 2015 | Satisfaction of charge 2 in full (1 page) |
18 March 2015 | Satisfaction of charge 3 in full (1 page) |
11 March 2015 | Registration of charge 054580210006, created on 6 March 2015 (16 pages) |
11 March 2015 | Registration of charge 054580210006, created on 6 March 2015 (16 pages) |
11 March 2015 | Registration of charge 054580210006, created on 6 March 2015 (16 pages) |
10 March 2015 | Registration of charge 054580210005, created on 6 March 2015 (3 pages) |
10 March 2015 | Registration of charge 054580210005, created on 6 March 2015 (3 pages) |
10 March 2015 | Registration of charge 054580210005, created on 6 March 2015 (3 pages) |
19 November 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
19 November 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
30 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
2 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
2 December 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
23 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
21 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
22 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
29 July 2011 | Resolutions
|
29 July 2011 | Statement of company's objects (2 pages) |
29 July 2011 | Statement of company's objects (2 pages) |
29 July 2011 | Resolutions
|
26 July 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
26 May 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
26 May 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
20 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
2 November 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
28 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
9 September 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
9 September 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
29 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
29 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
20 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
28 November 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
28 November 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
30 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
15 March 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
15 March 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
12 March 2007 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
12 March 2007 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
28 July 2006 | Return made up to 20/05/06; full list of members (7 pages) |
28 July 2006 | Return made up to 20/05/06; full list of members (7 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Particulars of mortgage/charge (7 pages) |
9 August 2005 | Particulars of mortgage/charge (7 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New secretary appointed;new director appointed (2 pages) |
18 June 2005 | New secretary appointed;new director appointed (2 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
20 May 2005 | Incorporation (16 pages) |
20 May 2005 | Incorporation (16 pages) |