New Bailey Street
Manchester
Lancs
M3 5FS
Director Name | Mr Hyman Weiss |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2011(1 day after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Cloister House Riverside New Bailey Street Manchester Lancs M3 5FS |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | IP |
---|
Registered Address | Heaton House, 148 Bury Old Road Salford M7 4SE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Hyman Weiss 50.00% Ordinary |
---|---|
1 at £1 | Simon Abner Lopian 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
17 May 2011 | Delivered on: 7 June 2011 Persons entitled: Santander UK PLC Classification: Standard security executed on 28TH april 2011 Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the tenants interest in the lease between the trustees of the majian limited special pension scheme and cumbernauld estates limited of the subjects knwon as anf forming antonine house 5 carradale crescent cumbernauld and which subjects are now registered t/no DMB84676. Outstanding |
---|---|
24 May 2011 | Delivered on: 26 May 2011 Persons entitled: Santander UK PLC Classification: Assignation of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: The rents due see image for full details. Outstanding |
28 April 2011 | Delivered on: 14 May 2011 Persons entitled: Santander UK PLC Classification: Bond and floating charge Secured details: All sums due or to become due. Particulars: Whole property including uncalled capital see image for full details. Outstanding |
18 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
17 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
4 April 2023 | Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester Lancs M3 5FS England to Heaton House, 148 Bury Old Road Salford M7 4SE on 4 April 2023 (1 page) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
9 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
14 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
27 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
4 November 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
15 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
6 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester Lancs M3 5FS on 6 March 2019 (1 page) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
15 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
19 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
22 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
28 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
19 April 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
21 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
21 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
27 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
7 June 2011 | Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages) |
7 June 2011 | Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 May 2011 | Statement of capital following an allotment of shares on 12 May 2011
|
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Statement of capital following an allotment of shares on 12 May 2011
|
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Appointment of Mr Simon Abner Lopian as a director (3 pages) |
24 March 2011 | Appointment of Mr Hyman Weiss as a director (3 pages) |
24 March 2011 | Appointment of Mr Simon Abner Lopian as a director (3 pages) |
24 March 2011 | Appointment of Mr Hyman Weiss as a director (3 pages) |
14 March 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
14 March 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 March 2011 | Incorporation
|
9 March 2011 | Incorporation
|
9 March 2011 | Incorporation
|