Salford
M3 5FS
Director Name | Mr Samuel Halpern |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2007(1 week, 3 days after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cloister House New Bailey Street Salford M3 5FS |
Secretary Name | Mr Joshua Halpern |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 2007(1 week, 3 days after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Cloister House New Bailey Street Salford M3 5FS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 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 | 01 August 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 1st Floor Cloister House New Bailey Street Salford M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Joshua Halpern 50.00% Ordinary |
---|---|
1 at £1 | Samuel Halpern 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
24 August 2007 | Delivered on: 18 September 2007 Satisfied on: 21 August 2012 Persons entitled: Newcastle Building Society Classification: Standard security which was presented for registration in scotland on 5 september 2007 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the subjects extending to approximately 1.087 hectares k/a duncan house, enterprise drive, westhill, aberdeen t/no ABN76830. Fully Satisfied |
---|---|
30 August 2007 | Delivered on: 8 September 2007 Satisfied on: 21 August 2012 Persons entitled: Newcastle Building Society Classification: Assignation of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The right, title, interest and benefit in and to the rents and all rental deposits and guarantees. See the mortgage charge document for full details. Fully Satisfied |
29 August 2007 | Delivered on: 11 September 2007 Persons entitled: Newcastle Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
9 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
3 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
21 August 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
7 March 2019 | Registered office address changed from 6th Floor, Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House New Bailey Street Salford M3 5FS on 7 March 2019 (1 page) |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
23 May 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
27 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
13 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
10 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Mr Joshua Halpern on 1 January 2010 (1 page) |
16 August 2010 | Director's details changed for Mr Joshua Halpern on 1 January 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Mr Joshua Halpern on 1 January 2010 (1 page) |
16 August 2010 | Director's details changed for Mr Samuel Halpern on 1 January 2010 (2 pages) |
16 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Secretary's details changed for Mr Joshua Halpern on 1 January 2010 (1 page) |
16 August 2010 | Director's details changed for Mr Joshua Halpern on 1 January 2010 (2 pages) |
16 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Director's details changed for Mr Joshua Halpern on 1 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Samuel Halpern on 1 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Samuel Halpern on 1 January 2010 (2 pages) |
16 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
4 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
4 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 October 2008 | Return made up to 01/08/08; full list of members (7 pages) |
1 October 2008 | Return made up to 01/08/08; full list of members (7 pages) |
18 September 2007 | Particulars of mortgage/charge (6 pages) |
18 September 2007 | Particulars of mortgage/charge (6 pages) |
11 September 2007 | Particulars of mortgage/charge (5 pages) |
11 September 2007 | Particulars of mortgage/charge (5 pages) |
8 September 2007 | Particulars of mortgage/charge (4 pages) |
8 September 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
8 September 2007 | Particulars of mortgage/charge (4 pages) |
8 September 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
28 August 2007 | New secretary appointed;new director appointed (3 pages) |
28 August 2007 | New director appointed (3 pages) |
28 August 2007 | New secretary appointed;new director appointed (3 pages) |
28 August 2007 | New director appointed (3 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
10 August 2007 | Director resigned (1 page) |
1 August 2007 | Incorporation (12 pages) |
1 August 2007 | Incorporation (12 pages) |