New Bailey Street
Manchester
M3 5FS
Secretary Name | Mr Leib Levison |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 2008(1 day after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Director Name | Mr Dovid Sharman |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(1 day after company formation) |
Appointment Duration | 2 years (resigned 12 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mayfield Gardens London NW4 2PY |
Director Name | Mr Jacob Sorotzkin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(1 day after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Castlewood Road London N16 6DH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
199 at £1 | Finsbury Trust Corporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,117,358 |
Current Liabilities | £3,053,568 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 26 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 26 December |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
15 January 2018 | Delivered on: 29 January 2018 Persons entitled: Thr Number One PLC (As Security Agent) Classification: A registered charge Particulars: The freehold land at dun cow, new street, dawley, telford TF4 3JR (title number SL136533). Outstanding |
---|---|
16 September 2009 | Delivered on: 22 September 2009 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: Land and buildings at the former dun cow, new street, dawley, telford t/no SL136533 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. Outstanding |
16 September 2009 | Delivered on: 22 September 2009 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: Land and buildings on the east side of bromford lane washwood heath birmingham t/no WM939512 by way of fixed charge any other interest in the property, all rents receivable & 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. Outstanding |
7 October 2008 | Delivered on: 10 October 2008 Persons entitled: 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 October 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
13 October 2020 | Satisfaction of charge 3 in full (2 pages) |
13 October 2020 | Satisfaction of charge 2 in full (2 pages) |
13 October 2020 | Satisfaction of charge 1 in full (1 page) |
16 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
2 May 2019 | Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG England to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 2 May 2019 (1 page) |
6 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
6 March 2019 | Cessation of Maurice Albert Perera as a person with significant control on 23 April 2018 (1 page) |
6 March 2019 | Cessation of David Dennis Cuby as a person with significant control on 23 April 2018 (1 page) |
6 March 2019 | Notification of Yael Levison as a person with significant control on 23 April 2018 (2 pages) |
6 March 2019 | Cessation of William Damian Cid De La Paz as a person with significant control on 23 April 2018 (1 page) |
6 March 2019 | Cessation of Adrian Gerard Olivero as a person with significant control on 23 April 2018 (1 page) |
6 March 2019 | Change of details for Mr Leib Levison as a person with significant control on 23 April 2018 (2 pages) |
6 March 2019 | Cessation of James David Hassan as a person with significant control on 23 April 2018 (1 page) |
6 March 2019 | Cessation of Subash Malkani as a person with significant control on 23 April 2018 (1 page) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
15 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
29 January 2018 | Registration of charge 065283250004, created on 15 January 2018 (69 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
21 March 2017 | Confirmation statement made on 10 March 2017 with updates (11 pages) |
21 March 2017 | Confirmation statement made on 10 March 2017 with updates (11 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 April 2016 | Director's details changed for Mr Leib Levison on 1 March 2015 (2 pages) |
20 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Secretary's details changed for Mr Leib Levison on 1 March 2015 (1 page) |
20 April 2016 | Secretary's details changed for Mr Leib Levison on 1 March 2015 (1 page) |
20 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Director's details changed for Mr Leib Levison on 1 March 2015 (2 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2016 | Termination of appointment of Jacob Sorotzkin as a director on 7 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Jacob Sorotzkin as a director on 7 January 2016 (1 page) |
25 September 2015 | Previous accounting period shortened from 27 December 2014 to 26 December 2014 (1 page) |
25 September 2015 | Previous accounting period shortened from 27 December 2014 to 26 December 2014 (1 page) |
24 September 2015 | Current accounting period shortened from 27 December 2015 to 26 December 2015 (1 page) |
24 September 2015 | Current accounting period shortened from 27 December 2015 to 26 December 2015 (1 page) |
4 September 2015 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to C/O Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st. Mary's Parsonage Manchester M3 2LG on 4 September 2015 (1 page) |
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
9 January 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 December 2014 | Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page) |
21 December 2014 | Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page) |
22 September 2014 | Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page) |
22 September 2014 | Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page) |
19 March 2014 | Total exemption small company accounts made up to 30 December 2012 (5 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 December 2012 (5 pages) |
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
21 December 2013 | Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page) |
21 December 2013 | Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page) |
25 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
25 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
18 February 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
31 January 2013 | Accounts for a small company made up to 5 November 2011 (6 pages) |
31 January 2013 | Accounts for a small company made up to 5 November 2011 (6 pages) |
31 January 2013 | Accounts for a small company made up to 5 November 2011 (6 pages) |
29 October 2012 | Previous accounting period shortened from 1 November 2011 to 31 October 2011 (1 page) |
29 October 2012 | Previous accounting period shortened from 1 November 2011 to 31 October 2011 (1 page) |
29 October 2012 | Previous accounting period shortened from 1 November 2011 to 31 October 2011 (1 page) |
31 July 2012 | Previous accounting period shortened from 2 November 2011 to 1 November 2011 (1 page) |
31 July 2012 | Previous accounting period shortened from 2 November 2011 to 1 November 2011 (1 page) |
31 July 2012 | Previous accounting period shortened from 2 November 2011 to 1 November 2011 (1 page) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Accounts for a small company made up to 7 November 2010 (6 pages) |
20 December 2011 | Accounts for a small company made up to 7 November 2010 (6 pages) |
20 December 2011 | Accounts for a small company made up to 7 November 2010 (6 pages) |
25 October 2011 | Previous accounting period shortened from 3 November 2010 to 2 November 2010 (1 page) |
25 October 2011 | Previous accounting period shortened from 3 November 2010 to 2 November 2010 (1 page) |
25 October 2011 | Previous accounting period shortened from 3 November 2010 to 2 November 2010 (1 page) |
29 July 2011 | Previous accounting period shortened from 4 November 2010 to 3 November 2010 (1 page) |
29 July 2011 | Previous accounting period shortened from 4 November 2010 to 3 November 2010 (1 page) |
29 July 2011 | Previous accounting period shortened from 4 November 2010 to 3 November 2010 (1 page) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
2 November 2010 | Accounts for a small company made up to 5 November 2009 (6 pages) |
2 November 2010 | Accounts for a small company made up to 5 November 2009 (6 pages) |
2 November 2010 | Accounts for a small company made up to 5 November 2009 (6 pages) |
4 August 2010 | Previous accounting period shortened from 5 November 2009 to 4 November 2009 (1 page) |
4 August 2010 | Previous accounting period shortened from 5 November 2009 to 4 November 2009 (1 page) |
15 April 2010 | Termination of appointment of Dovid Sharman as a director (2 pages) |
15 April 2010 | Termination of appointment of Dovid Sharman as a director (2 pages) |
10 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
17 November 2009 | Accounts for a small company made up to 5 November 2008 (6 pages) |
17 November 2009 | Accounts for a small company made up to 5 November 2008 (6 pages) |
17 November 2009 | Accounts for a small company made up to 5 November 2008 (6 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 June 2008 | Accounting reference date shortened from 31/03/2009 to 05/11/2008 (1 page) |
24 June 2008 | Accounting reference date shortened from 31/03/2009 to 05/11/2008 (1 page) |
24 April 2008 | Ad 11/03/08\gbp si 99@1=99\gbp ic 100/199\ (2 pages) |
24 April 2008 | Ad 11/03/08\gbp si 99@1=99\gbp ic 100/199\ (2 pages) |
1 April 2008 | Ad 11/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 April 2008 | Ad 11/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
31 March 2008 | Director appointed dovid sharman (2 pages) |
31 March 2008 | Director and secretary appointed leib levison (3 pages) |
31 March 2008 | Director and secretary appointed leib levison (3 pages) |
31 March 2008 | Director appointed dovid sharman (2 pages) |
31 March 2008 | Director appointed jacob sorotzkin (3 pages) |
31 March 2008 | Director appointed jacob sorotzkin (3 pages) |
14 March 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
14 March 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
12 March 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
12 March 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
10 March 2008 | Incorporation (16 pages) |
10 March 2008 | Incorporation (16 pages) |