Salford
Lancashire
M7 4BG
Secretary Name | Mr Jonathan David Goldblatt |
---|---|
Nationality | English |
Status | Current |
Appointed | 01 February 2007(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Holden Road Salford Manchester Lancashire M7 4LR |
Secretary Name | Mr Phillip Shragy Oppman |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Saltire Gardens Salford Manchester M7 4BG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 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 | 10 November 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Parkgates Bury New Road Prestwich Manchester M25 0TL |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Meir Eichler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 10 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (8 months from now) |
8 June 2006 | Delivered on: 10 June 2006 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 milton court, horsefield way, bredbury, stockport t/n GM567641, and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. Outstanding |
---|
10 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
---|---|
17 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
11 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
20 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
11 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
10 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
2 July 2014 | Registered office address changed from Haffner Koff 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from Haffner Koff 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from Haffner Koff 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 2 July 2014 (1 page) |
13 February 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
13 February 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
12 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
8 May 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
8 May 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
12 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
11 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Current accounting period extended from 31 March 2012 to 30 June 2012 (2 pages) |
6 October 2011 | Current accounting period extended from 31 March 2012 to 30 June 2012 (2 pages) |
2 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
2 November 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
16 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Director's details changed for Meir Eichler on 1 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Meir Eichler on 1 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Meir Eichler on 1 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
26 May 2009 | Return made up to 10/11/08; full list of members (3 pages) |
26 May 2009 | Return made up to 10/11/08; full list of members (3 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from unit 38 leslie hough way salford university business park salford manchester M6 6AJ (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from unit 38 leslie hough way salford university business park salford manchester M6 6AJ (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: unit 26 leslie hough way salford university business park salford manchester M6 6AJ (1 page) |
4 January 2008 | Return made up to 10/11/07; full list of members (2 pages) |
4 January 2008 | Return made up to 10/11/07; full list of members (2 pages) |
4 January 2008 | Registered office changed on 04/01/08 from: unit 26 leslie hough way salford university business park salford manchester M6 6AJ (1 page) |
10 September 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
10 September 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
8 September 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
8 September 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 86 princess st manchester M1 6NP (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 86 princess st manchester M1 6NP (1 page) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | New secretary appointed (2 pages) |
12 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | Return made up to 10/11/06; full list of members (6 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | Return made up to 10/11/06; full list of members (6 pages) |
10 June 2006 | Particulars of mortgage/charge (3 pages) |
10 June 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
10 November 2005 | Incorporation (9 pages) |
10 November 2005 | Incorporation (9 pages) |