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, 4 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables Catherine Road Manchester M8 4HA |
Director Name | Robin Wilfred Congdon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Maldon Road London W3 6SU |
Director Name | Mr Rupert Hedley Congdon |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 131 Halifax Road Pinkneys Green Maidenhead Berkshire SL6 5EU |
Director Name | Mr Yochanan Hochhauser |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 129a Leicester Road Salford M7 4HJ |
Secretary Name | Mr Yochanan Hochhauser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 129a Leicester Road Salford M7 4HJ |
Director Name | Mrs Esther Malka Schreiber |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(4 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3a Park Hill Bury Old Road Manchester Prestwich M25 0FX |
Director Name | Penningtons Directors (No 1) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | 1st Floor Bucklersbury House 83 Cannon Street London EC4N 8PE |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | 1st Floor Bucklersbury House 83 Cannon Street London EC4N 8PE |
Telephone | 0161 7955301 |
---|---|
Telephone region | Manchester |
Registered Address | The Stables 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 |
150.5k at £1 | Yisroel Schreiber 93.77% Ordinary B |
---|---|
10k at £1 | Yisroel Schreiber & Esther Malka Schreiber 6.23% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £140,374 |
Current Liabilities | £35,282 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 18 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (4 weeks from now) |
4 November 2021 | Delivered on: 9 November 2021 Persons entitled: Unity Trust Bank PLC (Crn: 01713124) Classification: A registered charge Particulars: The freehold property known as 41 bury new road, prestwich (M25 9JY) registered at the land registry with title number LA365658. Outstanding |
---|---|
4 November 2021 | Delivered on: 5 November 2021 Persons entitled: Unity Trust Bank PLC (Crn: 01713124) Classification: A registered charge 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 property k/a 41 bury new road, prestwich t/no LA365658 see image for full details. Outstanding |
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 |
13 February 2008 | Delivered on: 19 February 2008 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: 41 bury new road prestwich manchester t/no LA365658. 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 |
13 February 2008 | Delivered on: 19 February 2008 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 |
31 July 2007 | Delivered on: 3 August 2007 Satisfied on: 16 February 2008 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 property k/a 41 bury new road sedgley park prestwich 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. Fully Satisfied |
12 June 2007 | Delivered on: 20 June 2007 Satisfied on: 16 February 2008 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. Fully Satisfied |
22 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
8 June 2017 | Registered office address changed from 3a Park Hill Bury Old Road Manchester Prestwich M25 0FX to The Stables Catherine Road Manchester M8 4HA on 8 June 2017 (1 page) |
8 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
8 June 2017 | Registered office address changed from 3a Park Hill Bury Old Road Manchester Prestwich M25 0FX to The Stables Catherine Road Manchester M8 4HA on 8 June 2017 (1 page) |
23 February 2017 | Micro company accounts made up to 31 May 2016 (3 pages) |
23 February 2017 | Micro company accounts made up to 31 May 2016 (3 pages) |
22 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
17 February 2016 | Micro company accounts made up to 31 May 2015 (3 pages) |
17 February 2016 | Micro company accounts made up to 31 May 2015 (3 pages) |
22 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
19 February 2015 | Micro company accounts made up to 31 May 2014 (3 pages) |
19 February 2015 | Micro company accounts made up to 31 May 2014 (3 pages) |
12 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
5 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 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
|
29 August 2012 | Resolutions
|
29 August 2012 | Resolutions
|
1 June 2012 | Termination of appointment of Esther Schreiber as a director (1 page) |
1 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Termination of appointment of Esther Schreiber as a director (1 page) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 December 2011 | Termination of appointment of Yochanan Hochhauser as a secretary (1 page) |
13 December 2011 | Termination of appointment of Yochanan Hochhauser as a secretary (1 page) |
13 December 2011 | Termination of appointment of Yochanan Hochhauser as a director (1 page) |
13 December 2011 | Appointment of Mrs Esther Malka Schreiber as a director (2 pages) |
13 December 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Termination of appointment of Yochanan Hochhauser as a director (1 page) |
13 December 2011 | Appointment of Mrs Esther Malka Schreiber as a director (2 pages) |
22 September 2011 | Termination of appointment of Yochanan Hochhauser as a secretary (1 page) |
22 September 2011 | Termination of appointment of Yochanan Hochhauser as a director (1 page) |
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) |
22 September 2011 | Termination of appointment of Yochanan Hochhauser as a secretary (1 page) |
22 September 2011 | Termination of appointment of Yochanan Hochhauser as a director (1 page) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 December 2009 | Registered office address changed from 14 Hanover Gardens Salford Lancashire M7 4FQ on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from 14 Hanover Gardens Salford Lancashire M7 4FQ on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from 14 Hanover Gardens Salford Lancashire M7 4FQ on 2 December 2009 (1 page) |
22 May 2009 | Capitals not rolled up (2 pages) |
22 May 2009 | Capitals not rolled up (2 pages) |
19 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
4 September 2008 | Return made up to 18/05/08; full list of members (7 pages) |
4 September 2008 | Return made up to 18/05/08; full list of members (7 pages) |
14 August 2008 | Declaration of assistance for shares acquisition (6 pages) |
14 August 2008 | Declaration of assistance for shares acquisition (6 pages) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
18 February 2008 | Declaration of assistance for shares acquisition (7 pages) |
18 February 2008 | Declaration of assistance for shares acquisition (7 pages) |
18 February 2008 | Resolutions
|
18 February 2008 | Memorandum and Articles of Association (4 pages) |
18 February 2008 | Resolutions
|
18 February 2008 | Memorandum and Articles of Association (4 pages) |
16 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | New secretary appointed;new director appointed (3 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (3 pages) |
4 February 2008 | New secretary appointed;new director appointed (3 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 34-36 oak end way gerrards cross buckinghamshire SL9 8BR (1 page) |
4 February 2008 | New director appointed (3 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 34-36 oak end way gerrards cross buckinghamshire SL9 8BR (1 page) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
3 August 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Statement of affairs (17 pages) |
13 July 2007 | Ad 29/06/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
13 July 2007 | Statement of affairs (17 pages) |
13 July 2007 | Ad 29/06/07--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: da vinci house, basing view basingstoke hampshire RG21 4EQ (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: da vinci house, basing view basingstoke hampshire RG21 4EQ (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
7 June 2007 | New director appointed (3 pages) |
7 June 2007 | New director appointed (3 pages) |
7 June 2007 | New director appointed (3 pages) |
7 June 2007 | New director appointed (3 pages) |
18 May 2007 | Incorporation (14 pages) |
18 May 2007 | Incorporation (14 pages) |