Salford
Lancashire
M7 4ET
Director Name | Mrs Yocheved Weiss |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 March 2007(2 days after company formation) |
Appointment Duration | 17 years |
Role | Business Director |
Country of Residence | England |
Correspondence Address | 31 Stanley Road Salford Lancashire M7 4FR |
Secretary Name | Mrs Yocheved Weiss |
---|---|
Nationality | American |
Status | Current |
Appointed | 23 March 2007(2 days after company formation) |
Appointment Duration | 17 years |
Role | Business Director |
Country of Residence | England |
Correspondence Address | 31 Stanley Road Salford Lancashire M7 4FR |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(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 | 21 March 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Heaton House, 148 Bury Old Road Salford Manchester M7 4SE |
---|---|
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 | Mr Hyman Weiss 50.00% Ordinary |
---|---|
1 at £1 | Yocheved Weiss 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 4 April 2025 (1 year from now) |
6 March 2015 | Delivered on: 11 March 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
6 March 2015 | Delivered on: 10 March 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a legal mortgage the freehold property known as bovis house, 5-13 victoria road, hartlepool TS24 7SE (title number CE199182). Outstanding |
31 January 2008 | Delivered on: 8 February 2008 Satisfied on: 18 March 2015 Persons entitled: Derbyshire Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5-13 victoria road hartlepool together with all present and future buildings fixtures (including trade and tenant's fixtures) plant and machinery,all present and future interests and rights of the company,licences,guarantees,rents,deposits,agreements. See the mortgage charge document for full details. Fully Satisfied |
31 January 2008 | Delivered on: 8 February 2008 Satisfied on: 18 March 2015 Persons entitled: Derbyshire Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 5-13 victoria road hartlepool including all rights attached or appurtenant to it and all buildings fixtures fitting plant and machinery from time to time situated on it. See the mortgage charge document for full details. Fully Satisfied |
12 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
27 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
7 June 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
3 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
2 May 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
22 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
24 May 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
24 May 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
31 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
12 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
12 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
21 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
18 March 2015 | Satisfaction of charge 2 in full (2 pages) |
18 March 2015 | Satisfaction of charge 1 in full (1 page) |
18 March 2015 | Satisfaction of charge 1 in full (1 page) |
18 March 2015 | Satisfaction of charge 2 in full (2 pages) |
11 March 2015 | Registration of charge 061743250004, created on 6 March 2015 (16 pages) |
11 March 2015 | Registration of charge 061743250004, created on 6 March 2015 (16 pages) |
11 March 2015 | Registration of charge 061743250004, created on 6 March 2015 (16 pages) |
10 March 2015 | Registration of charge 061743250003, created on 6 March 2015 (3 pages) |
10 March 2015 | Registration of charge 061743250003, created on 6 March 2015 (3 pages) |
10 March 2015 | Registration of charge 061743250003, created on 6 March 2015 (3 pages) |
15 May 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
15 May 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
8 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
27 July 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
27 July 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
28 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
13 May 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
13 May 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
25 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
12 October 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
25 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
23 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
26 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
8 February 2008 | Particulars of mortgage/charge (5 pages) |
8 February 2008 | Particulars of mortgage/charge (5 pages) |
28 January 2008 | New secretary appointed;new director appointed (2 pages) |
28 January 2008 | New secretary appointed;new director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
11 December 2007 | Company name changed salford quays investments limite d\certificate issued on 11/12/07 (2 pages) |
11 December 2007 | Company name changed salford quays investments limite d\certificate issued on 11/12/07 (2 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
23 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Incorporation (14 pages) |
21 March 2007 | Incorporation (14 pages) |