Albert Street
Failsworth
OL8 3QL
Director Name | Mrs Lyndsay Helen Gertler |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2010(3 weeks, 5 days after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O M.J. Goldman (Chartered Accountants) Hollinwoo Albert Street Failsworth OL8 3QL |
Director Name | Mr Joshua Gertler |
---|---|
Date of Birth | December 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2021(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O M.J. Goldman (Chartered Accountants) Hollinwoo Albert Street Failsworth OL8 3QL |
Director Name | Mr Joseph Samuel Gertler |
---|---|
Date of Birth | May 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(13 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O M.J. Goldman (Chartered Accountants) Hollinwoo Albert Street Failsworth OL8 3QL |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodbury Grove North Finchley London N12 0DR |
Director Name | Mr David Mintz |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 08 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Bury Old Road Whitefield Manchester M45 6TL |
Director Name | Mrs Miriam Josefine Mintz |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 December 2013(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Bury Old Road Whitefield Manchester M45 6TL |
Website | normie.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7737715 |
Telephone region | Manchester |
Registered Address | C/O M.J. Goldman (Chartered Accountants) Hollinwood Business Centre Albert Street Failsworth OL8 3QL |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
16 at £1 | David Benjamin Gertler 8.00% Ordinary C |
---|---|
16 at £1 | Lyndsay Gertler 8.00% Ordinary D |
100 at £1 | David Benjamin Gertler 50.00% Ordinary E |
9 at £1 | David Mintz 4.50% Ordinary C |
9 at £1 | Miriam Mintz 4.50% Ordinary D |
25 at £1 | David Benjamin Gertler 12.50% Ordinary A |
25 at £1 | Lyndsay Gertler 12.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£25,764 |
Cash | £28,754 |
Current Liabilities | £119,371 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 14 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 28 October 2024 (6 months, 1 week from now) |
22 July 2021 | Delivered on: 27 July 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
15 September 2020 | Resolutions
|
---|---|
15 September 2020 | Memorandum and Articles of Association (17 pages) |
15 July 2020 | Total exemption full accounts made up to 31 October 2019 (15 pages) |
2 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
5 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
19 March 2019 | Unaudited abridged accounts made up to 31 October 2018 (15 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
21 March 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
20 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
20 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
12 May 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
12 May 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
22 July 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
29 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
11 February 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
31 March 2015 | Change of share class name or designation (2 pages) |
31 March 2015 | Change of share class name or designation (2 pages) |
31 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
16 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
31 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
24 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 January 2014 | Statement of capital following an allotment of shares on 12 December 2013
|
7 January 2014 | Statement of capital following an allotment of shares on 12 December 2013
|
2 January 2014 | Appointment of Mrs Miriam Mintz as a director (2 pages) |
2 January 2014 | Appointment of Mrs Miriam Mintz as a director (2 pages) |
20 December 2013 | Resolutions
|
20 December 2013 | Resolutions
|
25 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
23 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
22 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Current accounting period extended from 31 July 2011 to 31 October 2011 (1 page) |
8 July 2011 | Current accounting period extended from 31 July 2011 to 31 October 2011 (1 page) |
4 November 2010 | Appointment of Mr David Mintz as a director (2 pages) |
4 November 2010 | Appointment of Mr David Mintz as a director (2 pages) |
1 November 2010 | Registered office address changed from Parkgates Bury New Road, Prestwich Manchester Lancashire M25 0JW United Kingdom on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from Parkgates Bury New Road, Prestwich Manchester Lancashire M25 0JW United Kingdom on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from Parkgates Bury New Road, Prestwich Manchester Lancashire M25 0JW United Kingdom on 1 November 2010 (1 page) |
17 August 2010 | Appointment of Mrs Lyndsay Helen Gertler as a director (2 pages) |
17 August 2010 | Appointment of Mrs Lyndsay Helen Gertler as a director (2 pages) |
30 July 2010 | Appointment of Mr David Benjamin Gertler as a director (2 pages) |
30 July 2010 | Appointment of Mr David Benjamin Gertler as a director (2 pages) |
29 July 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
29 July 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 July 2010 | Incorporation
|
22 July 2010 | Incorporation
|
22 July 2010 | Incorporation
|