Salford
M7 4HJ
Director Name | Mr Yisroel Schreiber |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2007(1 day after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Hanover Gardens Salford Lancashire M7 4FQ |
Secretary Name | Mr Yochanan Hochhauser |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2007(1 day after company formation) |
Appointment Duration | 17 years, 1 month |
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 | 28 March 2007(2 days after company formation) |
Appointment Duration | 5 years (resigned 26 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Leicester Road Salford M7 4HJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(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 | 26 March 2007(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 |
Year | 2013 |
---|---|
Net Worth | -£69,389 |
Current Liabilities | £15,395 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
17 September 2007 | Delivered on: 20 September 2007 Persons entitled: Hsbc 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: F/H 432 wibraham road manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
29 June 2007 | Delivered on: 4 July 2007 Persons entitled: Hsbc 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: F/H 176-178 ravens lane and flat 2A diglake street bignell end stoke t/n SF210511. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
20 June 2007 | Delivered on: 28 June 2007 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 May 2007 | Delivered on: 31 May 2007 Persons entitled: Hsbc 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: The property k/a 33 lowther street, stoke-on-trent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
11 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
1 May 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
6 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 May 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
27 May 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
1 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
31 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 April 2018 | Registered office address changed from 3a Parkhill Bury Old Road Prestwich M25 0FX to The Stables 2a Catherine Road Manchester M8 4HA on 12 April 2018 (1 page) |
12 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
21 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
22 December 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
28 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
18 December 2014 | Micro company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Micro company accounts made up to 31 March 2014 (3 pages) |
23 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Termination of appointment of Joshua Josefovitz as a director (1 page) |
17 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Termination of appointment of Joshua Josefovitz as a director (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 June 2009 | Return made up to 26/03/09; full list of members (4 pages) |
15 June 2009 | Return made up to 26/03/09; full list of members (4 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from the stables 2A catherine road manchester salford M8 4HA (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from the stables 2A catherine road manchester salford M8 4HA (1 page) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 May 2008 | Return made up to 26/03/08; full list of members (7 pages) |
2 May 2008 | Return made up to 26/03/08; full list of members (7 pages) |
20 September 2007 | Particulars of mortgage/charge (3 pages) |
20 September 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | New secretary appointed;new director appointed (2 pages) |
21 April 2007 | Ad 28/03/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
21 April 2007 | New secretary appointed;new director appointed (2 pages) |
21 April 2007 | Ad 28/03/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 April 2007 | Registered office changed on 04/04/07 from: 40A bury new road prestwich M25 0LD (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: 40A bury new road prestwich M25 0LD (1 page) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
26 March 2007 | Incorporation (9 pages) |
26 March 2007 | Incorporation (9 pages) |