Company NameOld Hall Road Limited
Company StatusActive
Company Number06321544
CategoryPrivate Limited Company
Incorporation Date23 July 2007(16 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMordechai Wiess
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Cedra Court
Cazenove Road
London
N16 6AT
Director NameMrs Yocheved Weiss
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed16 August 2007(3 weeks, 3 days after company formation)
Appointment Duration16 years, 8 months
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address31 Stanley Road
Salford
Lancashire
M7 4FR
Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2007(2 months, 3 weeks after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Secretary NameMrs Yocheved Weiss
NationalityAmerican
StatusCurrent
Appointed18 October 2007(2 months, 3 weeks after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Stanley Road
Salford
Lancashire
M7 4FR
Secretary NameMrs Rivka Ollech
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Old Hall Road
Salford
Lancashire
M7 4JJ

Location

Registered AddressHeaton House
148 Bury Old Road
Manchester
Lancashire
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Hyman Weiss
50.00%
Ordinary
1 at £1Mrs Yocheved Weiss
50.00%
Ordinary

Financials

Year2014
Net Worth£99,023
Cash£77,442
Current Liabilities£448,040

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Charges

29 January 2018Delivered on: 29 January 2018
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: All that freehold property known as 143 kyverdale road, hackney, london, N16 6PS as registered at the land registry with title number NGL191708.
Outstanding
11 January 2008Delivered on: 12 January 2008
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: 143 kyverdale road hackney. 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.
Outstanding
12 September 2007Delivered on: 18 September 2007
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: 185 kyverable road london. 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.
Outstanding
4 September 2007Delivered on: 7 September 2007
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: 15 old hall road broughton park salford. 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.
Outstanding
3 September 2007Delivered on: 7 September 2007
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.
Outstanding

Filing History

28 December 2023Previous accounting period shortened from 1 April 2023 to 31 March 2023 (1 page)
2 June 2023Termination of appointment of Yocheved Weiss as a secretary on 1 June 2023 (1 page)
2 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
17 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
30 December 2022Previous accounting period shortened from 2 April 2022 to 1 April 2022 (1 page)
27 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
26 May 2022Micro company accounts made up to 31 March 2021 (4 pages)
22 March 2022Previous accounting period shortened from 3 April 2021 to 2 April 2021 (1 page)
22 December 2021Previous accounting period shortened from 4 April 2021 to 3 April 2021 (1 page)
28 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
4 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
4 March 2020Micro company accounts made up to 31 March 2019 (3 pages)
6 January 2020Previous accounting period shortened from 5 April 2019 to 4 April 2019 (1 page)
3 January 2020Previous accounting period shortened from 6 April 2019 to 5 April 2019 (1 page)
4 December 2019Previous accounting period extended from 25 March 2019 to 6 April 2019 (1 page)
5 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 March 2018 (3 pages)
20 December 2018Previous accounting period shortened from 26 March 2018 to 25 March 2018 (1 page)
8 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 31 March 2017 (3 pages)
1 February 2018Satisfaction of charge 4 in full (2 pages)
29 January 2018Registration of charge 063215440005, created on 29 January 2018 (21 pages)
20 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
26 May 2017Confirmation statement made on 26 May 2017 with updates (3 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (3 pages)
13 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
3 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
16 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(6 pages)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(6 pages)
12 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
1 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(6 pages)
1 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(6 pages)
14 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
19 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
16 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(6 pages)
16 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
26 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 July 2010Director's details changed for Mordechai Wiess on 23 July 2010 (2 pages)
27 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Mordechai Wiess on 23 July 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 July 2009Return made up to 23/07/09; full list of members (4 pages)
29 July 2009Return made up to 23/07/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 July 2008Return made up to 23/07/08; full list of members (4 pages)
30 July 2008Return made up to 23/07/08; full list of members (4 pages)
12 January 2008Particulars of mortgage/charge (3 pages)
12 January 2008Particulars of mortgage/charge (3 pages)
29 October 2007New director appointed (2 pages)
29 October 2007Secretary resigned (1 page)
29 October 2007New secretary appointed (2 pages)
29 October 2007Secretary resigned (1 page)
29 October 2007New director appointed (2 pages)
29 October 2007New secretary appointed (2 pages)
18 October 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
18 October 2007New director appointed (2 pages)
18 October 2007Ad 01/09/07--------- £ si 3@1=3 £ ic 2/5 (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
18 October 2007Ad 01/09/07--------- £ si 3@1=3 £ ic 2/5 (2 pages)
24 September 2007Registered office changed on 24/09/07 from: 60 northumberland street salford greater manchester M7 4DG (1 page)
24 September 2007Registered office changed on 24/09/07 from: 60 northumberland street salford greater manchester M7 4DG (1 page)
18 September 2007Particulars of mortgage/charge (3 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
23 July 2007Incorporation (9 pages)
23 July 2007Incorporation (9 pages)