Manchester
M8 4HA
Director Name | Mr Netanel Sebbag |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Catherine Road Manchester M8 4HA |
Secretary Name | Sharon Michal Sebbag |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Circular Road Manchester Lancs M25 9WF |
Director Name | Mr Yisroel Schreiber |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2020(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Catherine Road Manchester M8 4HA |
Registered Address | 2a Catherine Road Manchester M8 4HA |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Asher Sebbag 50.00% Ordinary |
---|---|
1 at £1 | Netanel Sebbag 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,100 |
Cash | £2,347 |
Current Liabilities | £9,585 |
Latest Accounts | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 27 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 27 June |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
4 June 2008 | Delivered on: 22 June 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31A/31B spring lane radcliffe manchester together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
4 June 2008 | Delivered on: 18 June 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 38 + 38A albion street radcliffe t/n la 339292 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
4 June 2008 | Delivered on: 18 June 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 29 spring lane radcliffe t/n la 321143 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
17 May 2007 | Delivered on: 19 May 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 albion street radcliffe. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
20 December 2006 | Delivered on: 23 December 2006 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 spring lane, radcliffe, manchester. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
30 October 2006 | Delivered on: 1 November 2006 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 spring lane radcliffe. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
1 June 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
---|---|
1 May 2020 | Termination of appointment of Netanel Sebbag as a director on 3 February 2020 (1 page) |
23 April 2020 | Cessation of Asher Sebbag as a person with significant control on 1 March 2020 (1 page) |
23 April 2020 | Notification of Yisroel Schreiber as a person with significant control on 1 March 2020 (2 pages) |
23 April 2020 | Confirmation statement made on 11 April 2020 with updates (4 pages) |
23 April 2020 | Cessation of Inchflyer Ltd as a person with significant control on 1 March 2020 (1 page) |
24 March 2020 | Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page) |
3 February 2020 | Appointment of Mr Yisroel Schreiber as a director on 3 February 2020 (2 pages) |
3 February 2020 | Registered office address changed from C/O the Chartwell Partnership Ltd 47 Bury New Road Prestwich Manchester M25 9JY to 2a Catherine Road Manchester M8 4HA on 3 February 2020 (1 page) |
18 June 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
17 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
28 March 2019 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page) |
1 June 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
11 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
11 April 2018 | Notification of Inchflyer Ltd as a person with significant control on 25 July 2017 (2 pages) |
11 April 2018 | Cessation of Netanel Sebbag as a person with significant control on 25 July 2017 (1 page) |
29 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
11 September 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
21 March 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
21 March 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
11 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
8 June 2015 | Termination of appointment of Sharon Michal Sebbag as a secretary on 1 May 2015 (1 page) |
8 June 2015 | Director's details changed for Mr Netanel Sebbag on 1 April 2015 (2 pages) |
8 June 2015 | Termination of appointment of Sharon Michal Sebbag as a secretary on 1 May 2015 (1 page) |
8 June 2015 | Director's details changed for Mr Netanel Sebbag on 1 April 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Netanel Sebbag on 1 April 2015 (2 pages) |
8 June 2015 | Termination of appointment of Sharon Michal Sebbag as a secretary on 1 May 2015 (1 page) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 August 2012 | Registered office address changed from 12 Circular Road Prestwich Manchester M25 9WF on 29 August 2012 (1 page) |
29 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Registered office address changed from 12 Circular Road Prestwich Manchester M25 9WF on 29 August 2012 (1 page) |
29 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Current accounting period shortened from 31 July 2012 to 30 June 2012 (1 page) |
11 June 2012 | Current accounting period shortened from 31 July 2012 to 30 June 2012 (1 page) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
9 September 2009 | Return made up to 24/07/09; full list of members (3 pages) |
9 September 2009 | Return made up to 24/07/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
30 July 2008 | Return made up to 24/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 24/07/08; full list of members (3 pages) |
22 June 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 June 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
24 July 2007 | Return made up to 24/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 24/07/07; full list of members (2 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
5 March 2007 | Ad 21/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 March 2007 | Ad 21/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
24 July 2006 | Incorporation (9 pages) |
24 July 2006 | Incorporation (9 pages) |