Salford
Lancashire
M7 4FQ
Director Name | Mrs Esther Malka Schreiber |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2011(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables 2a Catherine Road Manchester M8 4HA |
Director Name | Mr Yochanan Hochhauser |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 129a Leicester Road Salford M7 4HJ |
Director Name | Joshua Josefovitz |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Leicester Road Salford M7 4HJ |
Secretary Name | Mr Yochanan Hochhauser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 129a Leicester Road Salford M7 4HJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 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 | 04 December 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | The Stables 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 | 9 other UK companies use this postal address |
245.5k at £1 | Esther Schreiber & Yisroel Schreiber 99.96% Ordinary B |
---|---|
100 at £1 | Esther Malka Schreiber & Yisroel Schreiber 0.04% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £327,267 |
Current Liabilities | £91,654 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (5 months ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 2 weeks from now) |
22 December 2011 | Delivered on: 24 December 2011 Persons entitled: Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures. See image for full details. Outstanding |
---|---|
22 December 2011 | Delivered on: 24 December 2011 Persons entitled: Aldermore Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 69 high street, stone t/no SF357773; assigns the goodwill of any business. See image for full details. Outstanding |
27 February 2007 | Delivered on: 2 March 2007 Satisfied on: 15 May 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69 high street stone staffordshire t/no SF357773. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 February 2007 | Delivered on: 23 February 2007 Satisfied on: 15 May 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
11 January 2024 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
---|---|
18 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
12 September 2023 | Termination of appointment of Esther Malka Schreiber as a director on 12 September 2023 (1 page) |
11 January 2023 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
15 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
2 February 2022 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
9 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
3 February 2021 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
11 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
19 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 January 2019 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
19 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 January 2018 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
5 January 2017 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
5 January 2017 | Registered office address changed from 3a Park Hill Bury Old Road Prestwich Manchester M25 0FX to The Stables 2a Catherine Road Manchester M8 4HA on 5 January 2017 (1 page) |
5 January 2017 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
5 January 2017 | Registered office address changed from 3a Park Hill Bury Old Road Prestwich Manchester M25 0FX to The Stables 2a Catherine Road Manchester M8 4HA on 5 January 2017 (1 page) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
8 September 2015 | Micro company accounts made up to 31 December 2014 (3 pages) |
8 September 2015 | Micro company accounts made up to 31 December 2014 (3 pages) |
22 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Statement of capital following an allotment of shares on 21 July 2012
|
25 October 2012 | Statement of capital following an allotment of shares on 21 July 2012
|
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 August 2012 | Resolutions
|
29 August 2012 | Resolutions
|
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
12 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Appointment of Mrs Esther Malka Schreiber as a director (2 pages) |
22 September 2011 | Appointment of Mrs Esther Malka Schreiber as a director (2 pages) |
21 September 2011 | Termination of appointment of Yochanan Hochhauser as a director (1 page) |
21 September 2011 | Termination of appointment of Yochanan Hochhauser as a secretary (1 page) |
21 September 2011 | Termination of appointment of Yochanan Hochhauser as a director (1 page) |
21 September 2011 | Termination of appointment of Joshua Josefovitz as a director (1 page) |
21 September 2011 | Termination of appointment of Joshua Josefovitz as a director (1 page) |
21 September 2011 | Termination of appointment of Yochanan Hochhauser as a secretary (1 page) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 December 2009 | Director's details changed for Yochanan Hochhauser on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Yochanan Hochhauser on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 February 2009 | Registered office changed on 07/02/2009 from 2A catherine road crumpsall manchester lancashire M8 4HA (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from 2A catherine road crumpsall manchester lancashire M8 4HA (1 page) |
5 December 2008 | Return made up to 03/12/08; full list of members (6 pages) |
5 December 2008 | Return made up to 03/12/08; full list of members (6 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 January 2008 | Return made up to 04/12/07; full list of members (7 pages) |
29 January 2008 | Return made up to 04/12/07; full list of members (7 pages) |
2 March 2007 | Particulars of mortgage/charge (3 pages) |
2 March 2007 | Particulars of mortgage/charge (3 pages) |
23 February 2007 | Particulars of mortgage/charge (3 pages) |
23 February 2007 | Particulars of mortgage/charge (3 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: the stables 2A catherine road manchester M8 4HA (1 page) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | Ad 21/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 January 2007 | New secretary appointed;new director appointed (2 pages) |
9 January 2007 | New secretary appointed;new director appointed (2 pages) |
9 January 2007 | Ad 21/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: the stables 2A catherine road manchester M8 4HA (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Secretary resigned (1 page) |
4 December 2006 | Incorporation (9 pages) |
4 December 2006 | Incorporation (9 pages) |
4 December 2006 | Secretary resigned (1 page) |