Salford
Lancashire
M7 4FL
Secretary Name | Pessy Berger |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 2006(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Correspondence Address | 8 Brantwood Road Salford Lancashire M7 4FL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 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 | 31 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 |
100 at £1 | Moishe Berger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£69,373 |
Cash | £294 |
Current Liabilities | £104,745 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
7 March 2008 | Delivered on: 14 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/Hold properties being 131 crossley road st helens and 92 fir street nelson; all uncalled capital and all intellectual property rights; the stock in trade book debts and all related rights. Outstanding |
---|---|
7 March 2008 | Delivered on: 14 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rents in relation to 131 crossley road st helens and 92 fir street nelson. Outstanding |
26 March 2024 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
25 December 2023 | Previous accounting period shortened from 26 March 2023 to 25 March 2023 (1 page) |
9 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
21 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
2 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
24 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
23 August 2021 | Confirmation statement made on 31 July 2021 with updates (5 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
18 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
24 December 2019 | Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page) |
5 August 2019 | Confirmation statement made on 31 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) |
12 February 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 December 2018 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
13 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
21 June 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 March 2018 | Current accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
29 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
7 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 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) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
30 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
30 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Previous accounting period extended from 29 March 2014 to 31 March 2014 (1 page) |
29 December 2014 | Previous accounting period extended from 29 March 2014 to 31 March 2014 (1 page) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
8 April 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
22 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
19 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
27 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 31 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) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 31/07/09; full list of members (3 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 31/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 31/07/08; full list of members (3 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) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
27 November 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
27 November 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
25 October 2007 | Return made up to 31/07/07; full list of members (2 pages) |
25 October 2007 | Return made up to 31/07/07; full list of members (2 pages) |
17 October 2007 | Location of register of members (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 16 hurstdene gardens london N15 6NA (1 page) |
17 October 2007 | Location of register of members (1 page) |
17 October 2007 | Registered office changed on 17/10/07 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 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 director appointed (2 pages) |
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) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Director 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) |
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) |
31 July 2006 | Incorporation (12 pages) |
31 July 2006 | Incorporation (12 pages) |