Salford
Lancashire
M7 4FL
Secretary Name | Pessy Berger |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Correspondence Address | 8 Brantwood Road Salford Lancashire M7 4FL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(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 | 17 July 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 8 Brantwood Road Salford M7 4FL |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Kersal |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
900 at £1 | Trustee Of Elchonon Berger 90.00% Ordinary B Non Voting |
---|---|
50 at £1 | Moishe Berger 5.00% Ordinary A |
50 at £1 | Pessy Berger 5.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £125,245 |
Cash | £35,086 |
Current Liabilities | £516,922 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
11 November 2014 | Delivered on: 25 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 8-14B beaconsfield road, gateshead, NE9 5EU. Outstanding |
---|---|
13 October 2014 | Delivered on: 18 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
11 January 2024 | Confirmation statement made on 11 January 2024 with updates (4 pages) |
---|---|
11 January 2024 | Cessation of Moishe Berger as a person with significant control on 10 January 2024 (1 page) |
11 January 2024 | Cessation of Moishe Berger in Trust for Elchonon Berger as a person with significant control on 10 January 2024 (1 page) |
11 January 2024 | Change of details for Mrs Pessy Berger as a person with significant control on 10 January 2024 (2 pages) |
29 December 2023 | Registration of charge 058781110004, created on 14 December 2023 (8 pages) |
25 December 2023 | Previous accounting period shortened from 26 March 2023 to 25 March 2023 (1 page) |
20 December 2023 | Satisfaction of charge 058781110001 in full (1 page) |
20 December 2023 | Satisfaction of charge 058781110002 in full (1 page) |
12 December 2023 | Registration of charge 058781110003, created on 7 December 2023 (8 pages) |
16 June 2023 | Confirmation statement made on 16 June 2023 with updates (4 pages) |
30 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
24 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
18 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
13 May 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
24 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
25 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
24 March 2020 | Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page) |
24 December 2019 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
28 May 2019 | Registered office address changed from 1st Floor Unit 1 Grosvenor Way London E5 9nd England to 8 Brantwood Road Salford M7 4FL on 28 May 2019 (1 page) |
28 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
31 March 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
24 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
30 July 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 July 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
26 March 2018 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
29 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
24 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 December 2016 | Registered office address changed from , 2nd Floor Ockway House 41 Stamford Hill, London, N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page) |
29 July 2016 | Confirmation statement made on 17 July 2016 with updates (7 pages) |
29 July 2016 | Confirmation statement made on 17 July 2016 with updates (7 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
25 November 2014 | Registration of charge 058781110002, created on 11 November 2014 (38 pages) |
25 November 2014 | Registration of charge 058781110002, created on 11 November 2014 (38 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 October 2014 | Registration of charge 058781110001, created on 13 October 2014 (44 pages) |
18 October 2014 | Registration of charge 058781110001, created on 13 October 2014 (44 pages) |
23 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Previous accounting period extended from 28 March 2013 to 31 March 2013 (1 page) |
24 December 2013 | Previous accounting period extended from 28 March 2013 to 31 March 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
24 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
4 April 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
27 December 2012 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
19 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Registered office address changed from , New Burlington House, 1075 Finchley Road, London, NW11 0PU on 12 July 2012 (2 pages) |
12 July 2012 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 12 July 2012 (2 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 January 2012 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (3 pages) |
3 January 2012 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (3 pages) |
19 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
16 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
25 July 2008 | Ad 27/07/07\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
25 July 2008 | Ad 27/07/07\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
25 July 2008 | Nc inc already adjusted 27/07/07 (1 page) |
25 July 2008 | Nc inc already adjusted 27/07/07 (1 page) |
25 July 2008 | Memorandum and Articles of Association (5 pages) |
25 July 2008 | Memorandum and Articles of Association (5 pages) |
25 July 2008 | Resolutions
|
25 July 2008 | Resolutions
|
10 July 2008 | Director's change of particulars / moishe berger / 09/07/2008 (1 page) |
10 July 2008 | Director's change of particulars / moishe berger / 09/07/2008 (1 page) |
9 July 2008 | Secretary's change of particulars / pessy berger / 09/07/2008 (1 page) |
9 July 2008 | Secretary's change of particulars / pessy berger / 09/07/2008 (1 page) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
27 November 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
27 November 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
16 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
16 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: 16 hurstdene gardens london N15 6NA (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 16 hurstdene gardens, london, N15 6NA (1 page) |
26 October 2006 | Ad 06/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 October 2006 | Ad 06/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: 16 hurstdene gardens, london, N15 6NA (1 page) |
28 September 2006 | New secretary appointed (2 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: 16 hurstdene gardens london N15 6NA (1 page) |
28 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: 39A leicester road, salford, manchester, M7 4AS (1 page) |
7 September 2006 | Director resigned (1 page) |
17 July 2006 | Incorporation (12 pages) |
17 July 2006 | Incorporation (12 pages) |