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(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables 2a Catherine Road Manchester M8 4HA |
Director Name | Yochanan Hochauser |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129a Leicester Road Salford Lancashire M7 4HJ |
Secretary Name | Yochanan Hochauser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129a Leicester Road Salford Lancashire M7 4HJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 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 | 08 October 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 | 2012 |
---|---|
Net Worth | £820,176 |
Cash | £4,883 |
Current Liabilities | £88,797 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 8 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
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 |
---|---|
4 November 2021 | Delivered on: 5 November 2021 Persons entitled: Unity Trust Bank PLC (Crn: 01713124) Classification: A registered charge Outstanding |
4 November 2021 | Delivered on: 5 November 2021 Persons entitled: Unity Trust Bank PLC (Crn: 01713124) Classification: A registered charge Particulars: 1. the freehold property known as 257 and 259 bury new road, prestwich (M25 9PB) registered at the land registry with title number GM465616;. 2. the leasehold property known as land at the back of 257-259 bury new road, prestwich (M25 9PB) registered at the land registry with title number MAN108287;. 3. the freehold property known as 12A kings road, prestwich, manchester and wc (M25 0LE) registered at the land registry with title number GM316192; and. 4. the freehold property known as 37 bury new road, prestwich (M25 9JY) registered at the land registry with title number GM261229. 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 37 bury new road, prestwich t/no GM261229. F/h property k/a 53 market street shaw t/no GM817250. L/h property k/a 508 liverpool road, irlam t/no MAN35907. (For further details of properties charged please refer to form MG01) see image for full details. Outstanding |
4 July 2008 | Delivered on: 5 July 2008 Satisfied on: 15 May 2012 Persons entitled: 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: 12A kings road, prestwich, manchester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 March 2008 | Delivered on: 15 March 2008 Satisfied on: 15 May 2012 Persons entitled: 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: F/H property k/a 357 bury old road prestwich manchester t/no LA368161 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 March 2008 | Delivered on: 8 March 2008 Satisfied on: 15 May 2012 Persons entitled: 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: 435/435A bury new road prestwich manchester t/n GM175974 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 February 2008 | Delivered on: 20 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: F/H k/a 53 market street, shaw, oldham t/no GM817250. 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 |
28 January 2008 | Delivered on: 1 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: 37 bury new road prestwich manchester t/no GM261229. 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 |
28 January 2008 | Delivered on: 1 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: 508 liverpool road irlam manchester t/no MAN35907. 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 |
17 December 2007 | Delivered on: 28 December 2007 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 |
19 December 2007 | Delivered on: 22 December 2007 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: F/H property k/a 257/259 bury new road prestwich manchester. 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 |
14 November 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
16 November 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
26 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
20 May 2022 | Satisfaction of charge 10 in full (1 page) |
18 November 2021 | Satisfaction of charge 9 in full (4 pages) |
10 November 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
5 November 2021 | Registration of charge 063925930011, created on 4 November 2021 (24 pages) |
5 November 2021 | Registration of charge 063925930012, created on 4 November 2021 (23 pages) |
16 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
15 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
23 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
2 December 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
8 November 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
25 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
17 October 2017 | Registered office address changed from 3a Park Hill Bury Old Road Manchester M25 0FX to The Stables 2a Catherine Road Manchester M8 4HA on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from 3a Park Hill Bury Old Road Manchester M25 0FX to The Stables 2a Catherine Road Manchester M8 4HA on 17 October 2017 (1 page) |
17 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
28 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
28 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
30 November 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
28 July 2015 | Micro company accounts made up to 31 October 2014 (3 pages) |
28 July 2015 | Micro company accounts made up to 31 October 2014 (3 pages) |
11 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
5 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
12 September 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
26 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 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
|
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (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 5 (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 7 (3 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (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 8 (3 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (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 6 (3 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Termination of appointment of Yochanan Hochauser as a director (1 page) |
22 September 2011 | Appointment of Mrs Esther Malka Schreiber as a director (2 pages) |
22 September 2011 | Termination of appointment of Yochanan Hochauser as a director (1 page) |
22 September 2011 | Termination of appointment of Yochanan Hochauser as a secretary (1 page) |
22 September 2011 | Appointment of Mrs Esther Malka Schreiber as a director (2 pages) |
22 September 2011 | Termination of appointment of Yochanan Hochauser as a secretary (1 page) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
24 December 2009 | Registered office address changed from 129a Leicester Rd Manchester M7 4HJ on 24 December 2009 (1 page) |
24 December 2009 | Registered office address changed from 129a Leicester Rd Manchester M7 4HJ on 24 December 2009 (1 page) |
2 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Yochanan Hochauser on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Yisroel Schreiber on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Yochanan Hochauser on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Yochanan Hochauser on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Yisroel Schreiber on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Yisroel Schreiber on 2 November 2009 (2 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
21 December 2008 | Return made up to 08/10/08; full list of members (6 pages) |
21 December 2008 | Return made up to 08/10/08; full list of members (6 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
20 February 2008 | Particulars of mortgage/charge (3 pages) |
20 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
28 December 2007 | Particulars of mortgage/charge (3 pages) |
28 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | New secretary appointed;new director appointed (1 page) |
19 October 2007 | New secretary appointed;new director appointed (1 page) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | New director appointed (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
8 October 2007 | Incorporation (9 pages) |
8 October 2007 | Incorporation (9 pages) |