Bond Street
Bury
BL9 7BE
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | Unit 9 Brenton Business Complex Bond Street Bury BL9 7BE |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
60 at £1 | Eb Settlement 2011 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,467 |
Cash | £14,062 |
Current Liabilities | £1,640 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months, 4 weeks from now) |
5 January 2017 | Delivered on: 5 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
5 December 2016 | Delivered on: 16 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 10 finchley road, manchester, M14 6FH (title number GM213686), 14 beech grove, manchester, M14 6UY (title number GM300487), 49 lord street, stalybridge, SK16 5JP title number GM304443, and 29 adelaide road, edgeley, stockport, SK3 9LW (title number GM740034). Outstanding |
1 May 2016 | Delivered on: 20 May 2016 Persons entitled: Jeremy William Bolchover & Carol Aviva Bolchover Classification: A registered charge Particulars: 10 finchley road, fallowfield, manchester M14 6FH. Outstanding |
2 June 2015 | Delivered on: 16 June 2015 Persons entitled: Carol Aviva Bolchover Jeremy William Bolchover Classification: A registered charge Particulars: 49 lord street, dukinfield, cheshire SK16 5JP. Outstanding |
26 July 2013 | Delivered on: 27 July 2013 Persons entitled: Jeremy William Bolchover & Carol Aviva Bolchover Classification: A registered charge Particulars: L/H property being 29 adelaide road edgeley stockport t/no.GM740034. Notification of addition to or amendment of charge. Outstanding |
6 December 2010 | Delivered on: 8 December 2010 Persons entitled: Jeremy William Bolchover, Carol Aviva Bolchover Classification: Legal charge 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: F/H land and the buildings thereon k/a 14 beech grove, fallowfield, manchester t/no GM300487. Outstanding |
9 December 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
---|---|
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
5 January 2017 | Registration of charge 074326770006, created on 5 January 2017 (42 pages) |
19 December 2016 | Satisfaction of charge 074326770003 in full (1 page) |
19 December 2016 | Satisfaction of charge 1 in full (1 page) |
19 December 2016 | Satisfaction of charge 074326770002 in full (1 page) |
19 December 2016 | Satisfaction of charge 074326770004 in full (1 page) |
16 December 2016 | Registration of charge 074326770005, created on 5 December 2016 (41 pages) |
24 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
20 May 2016 | Registration of charge 074326770004, created on 1 May 2016 (9 pages) |
11 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
16 June 2015 | Registration of charge 074326770003, created on 2 June 2015 (10 pages) |
16 June 2015 | Registration of charge 074326770003, created on 2 June 2015 (10 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
19 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
20 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
27 July 2013 | Registration of charge 074326770002 (12 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
18 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
26 July 2012 | Previous accounting period shortened from 30 November 2011 to 31 August 2011 (1 page) |
7 February 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 November 2010 | Incorporation (20 pages) |
8 November 2010 | Director's details changed for Mrs Carol Addulezer on 8 November 2010 (2 pages) |
8 November 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
8 November 2010 | Director's details changed for Mrs Carol Addulezer on 8 November 2010 (2 pages) |
8 November 2010 | Appointment of Mrs Carol Addulezer as a director (2 pages) |