Salford
Lancashire
M7 4FL
Secretary Name | Pessy Berger |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Brantwood Road Salford Lancashire M7 4FL |
Director Name | Mr Chaskel Berger |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Gilda Crescent London N16 6JP |
Secretary Name | Mrs Helen Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Gilda Crescent London N16 6JP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2006(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 | 19 July 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | bamestate.co.uk |
---|
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 |
100 at £1 | Wellcastle LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£203,986 |
Cash | £21 |
Current Liabilities | £185,703 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
6 March 2008 | Delivered on: 15 March 2008 Persons entitled: Abbey National PLC Classification: Assignment of rental income 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 in relation to the properties k/a f/h 74 77 forfar road liverpool and 76 82 90 92 111 and 115 marlborough road liverpool. Outstanding |
---|---|
6 March 2008 | Delivered on: 15 March 2008 Persons entitled: Abbey National PLC Classification: Legal and general 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: F/H 72 77 forfar road liverpool and 76 82 90 92 111 and 115 marlborough road liverpool by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
13 March 2024 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
28 December 2023 | Previous accounting period shortened from 29 March 2023 to 28 March 2023 (1 page) |
9 August 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
16 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
2 August 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
13 May 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
6 January 2022 | Termination of appointment of Helen Berger as a secretary on 1 January 2022 (1 page) |
23 August 2021 | Confirmation statement made on 19 July 2021 with updates (5 pages) |
15 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
18 August 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
9 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
1 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
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) |
31 March 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
24 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 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) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Previous accounting period extended from 28 March 2013 to 31 March 2013 (1 page) |
23 December 2013 | Previous accounting period extended from 28 March 2013 to 31 March 2013 (1 page) |
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
4 April 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
4 April 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
27 December 2012 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page) |
27 December 2012 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 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) |
21 June 2012 | Accounts for a small company made up to 31 March 2011 (14 pages) |
21 June 2012 | Accounts for a small company made up to 31 March 2011 (14 pages) |
20 March 2012 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
20 March 2012 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
24 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
24 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
19 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
16 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
10 September 2009 | Full accounts made up to 31 March 2008 (13 pages) |
10 September 2009 | Full accounts made up to 31 March 2008 (13 pages) |
6 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
21 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
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 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
8 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
8 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
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) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
19 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
19 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
8 August 2006 | New director appointed (3 pages) |
8 August 2006 | New director appointed (3 pages) |
8 August 2006 | New director appointed (4 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | New director appointed (4 pages) |
8 August 2006 | Ad 19/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 August 2006 | Ad 19/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | New secretary appointed (2 pages) |
19 July 2006 | Incorporation (15 pages) |
19 July 2006 | Incorporation (15 pages) |