Salford
Lancashire
M7 4FT
Secretary Name | Benjamin Stern |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 2006(1 year, 1 month after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Correspondence Address | 80 Albert Avenue Prestwich Lancashire M25 0LU |
Director Name | Mr Meir Eichler |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 November 2005(4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 December 2006) |
Role | Property |
Country of Residence | England |
Correspondence Address | 16 Saltire Gardens Salford Lancashire M7 4BG |
Secretary Name | Mr Phillip Shragy Oppman |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 14 November 2005(4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 December 2006) |
Role | Property |
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 | 1st Floor Cloister House Riverside 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 300 other UK companies use this postal address |
1 at £1 | Yisrael A. Horowitz 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months, 4 weeks from now) |
27 March 2006 | Delivered on: 6 April 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 25 bradshawgate and 2 princess street bolton t/n LA321021 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 |
---|---|
29 December 2005 | Delivered on: 6 January 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: F/H land and buildings on the south west of leek road hanley t/NOSF320911 all fixtures fittings plant and machinery the related rights floating charge all other moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
23 December 2005 | Delivered on: 3 January 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: The south side of rocky lane aston birmingham t/n WM219939, 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 |
2 February 2021 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
---|---|
21 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
5 July 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
5 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS on 5 March 2019 (1 page) |
8 January 2019 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
4 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
23 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
23 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
18 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
11 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
5 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
9 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
24 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Yisrael Aharon Horowitz on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Yisrael Aharon Horowitz on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Yisrael Aharon Horowitz on 8 December 2009 (2 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 December 2008 | Return made up to 10/11/08; no change of members (4 pages) |
15 December 2008 | Return made up to 10/11/08; no change of members (4 pages) |
7 December 2007 | Return made up to 10/11/07; full list of members (6 pages) |
7 December 2007 | Return made up to 10/11/07; full list of members (6 pages) |
3 November 2007 | Registered office changed on 03/11/07 from: unit 26 leslie hough way salford university business park salford manchester M6 6AJ (1 page) |
3 November 2007 | Registered office changed on 03/11/07 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) |
14 June 2007 | Return made up to 10/11/06; full list of members (6 pages) |
14 June 2007 | Return made up to 10/11/06; full list of members (6 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | New director appointed (1 page) |
11 January 2007 | New secretary appointed (1 page) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | New secretary appointed (1 page) |
11 January 2007 | New director appointed (1 page) |
6 April 2006 | Particulars of mortgage/charge (7 pages) |
6 April 2006 | Particulars of mortgage/charge (7 pages) |
6 January 2006 | Particulars of mortgage/charge (7 pages) |
6 January 2006 | Particulars of mortgage/charge (7 pages) |
3 January 2006 | Particulars of mortgage/charge (7 pages) |
3 January 2006 | Particulars of mortgage/charge (7 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | Secretary resigned (1 page) |
10 November 2005 | Incorporation (9 pages) |
10 November 2005 | Incorporation (9 pages) |