Salford
M6 6DE
Secretary Name | Mr Joseph Gluck |
---|---|
Status | Current |
Appointed | 23 August 2010(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Joseph Gluck 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,714 |
Current Liabilities | £141,190 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
5 October 2021 | Delivered on: 6 October 2021 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 41 wargrave avenue, london N15 6UH. Outstanding |
---|---|
29 February 2016 | Delivered on: 2 March 2016 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 41 wargrave avenue london. Outstanding |
30 November 2010 | Delivered on: 4 December 2010 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 wargrave avenue london see image for full details. Outstanding |
17 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
---|---|
4 April 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
15 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
14 April 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
6 October 2021 | Registration of charge 073144470003, created on 5 October 2021 (16 pages) |
9 August 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
22 April 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
15 September 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
17 June 2020 | Amended total exemption full accounts made up to 31 July 2019 (9 pages) |
13 May 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
16 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
8 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
29 August 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
26 June 2018 | Registered office address changed from C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 26 June 2018 (1 page) |
23 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
9 April 2018 | Registered office address changed from C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED England to C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE on 9 April 2018 (1 page) |
21 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
18 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
30 June 2016 | Registered office address changed from C/O Whiteside Accountants Newbury House 399 Bury New Road Salford M7 2BT to C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from C/O Whiteside Accountants Newbury House 399 Bury New Road Salford M7 2BT to C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED on 30 June 2016 (1 page) |
14 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
11 March 2016 | Satisfaction of charge 1 in full (4 pages) |
11 March 2016 | Satisfaction of charge 1 in full (4 pages) |
2 March 2016 | Registration of charge 073144470002, created on 29 February 2016 (6 pages) |
2 March 2016 | Registration of charge 073144470002, created on 29 February 2016 (6 pages) |
24 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
6 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
22 May 2014 | Registered office address changed from 15-17 Belfast Road London N16 6UN United Kingdom on 22 May 2014 (1 page) |
22 May 2014 | Registered office address changed from 15-17 Belfast Road London N16 6UN United Kingdom on 22 May 2014 (1 page) |
22 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
13 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
2 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
18 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 August 2010 | Appointment of Mr Joseph Gluck as a secretary (1 page) |
24 August 2010 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 24 August 2010 (1 page) |
24 August 2010 | Appointment of Mr Joseph Gluck as a director (2 pages) |
24 August 2010 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 24 August 2010 (1 page) |
24 August 2010 | Appointment of Mr Joseph Gluck as a director (2 pages) |
24 August 2010 | Appointment of Mr Joseph Gluck as a secretary (1 page) |
23 August 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
23 August 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
14 July 2010 | Incorporation (20 pages) |
14 July 2010 | Incorporation (20 pages) |