Bury Old Road
Salford
M7 4SE
Director Name | Mrs Yocheved Weiss |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 January 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heaton House 148 Bury Old Road Salford M7 4SE |
Secretary Name | Mrs Yocheved Weiss |
---|---|
Status | Current |
Appointed | 19 January 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | Heaton House 148 Bury Old Road Salford M7 4SE |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(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 |
Director Name | Mr Jacob Adler |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 July 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 January 2012) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 7 Brantwood Road Salford M7 4EN |
Director Name | Mrs Pearl Adler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Brantwood Road Salford Lancs M7 4EN |
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 | 7 other UK companies use this postal address |
1 at £1 | Hyman Weiss 50.00% Ordinary |
---|---|
1 at £1 | Yocheved Weiss 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
9 August 2017 | Delivered on: 14 August 2017 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Outstanding |
---|---|
9 August 2017 | Delivered on: 14 August 2017 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: The freehold land and buildings on the west side of bridge street, abercarn, newport and registered at the land registry with title number WA755991. Outstanding |
17 May 2012 | Delivered on: 24 May 2012 Persons entitled: Co-Operative Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of all rents payable under the leases see image for full details. Outstanding |
17 May 2012 | Delivered on: 24 May 2012 Persons entitled: Co-Operative Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of all rents payable see image for full details. Outstanding |
17 May 2012 | Delivered on: 24 May 2012 Persons entitled: Co-Operative Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the assets being all the undertaking property and assets of the company whatever and wherever present and future. Outstanding |
17 May 2012 | Delivered on: 24 May 2012 Persons entitled: Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a kwik-fit 9 owlersings road bridhouse t/n WYK461656 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
17 May 2012 | Delivered on: 24 May 2012 Persons entitled: Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings on the west side of bridge street abercarn newport caerphilly t/n WA755991 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
24 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
---|---|
23 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
21 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
21 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
19 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
31 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
8 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
15 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
1 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
17 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
14 August 2017 | Registration of charge 076157650007, created on 9 August 2017 (24 pages) |
14 August 2017 | Registration of charge 076157650007, created on 9 August 2017 (24 pages) |
14 August 2017 | Registration of charge 076157650006, created on 9 August 2017 (24 pages) |
14 August 2017 | Registration of charge 076157650006, created on 9 August 2017 (24 pages) |
27 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
5 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
11 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
11 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
13 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
10 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
7 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
16 January 2014 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
16 January 2014 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
28 February 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
28 February 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
1 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 January 2012 | Appointment of Mrs Yocheved Weiss as a director (2 pages) |
19 January 2012 | Appointment of Mrs Yocheved Weiss as a director (2 pages) |
19 January 2012 | Registered office address changed from 7 Brantwood Road Salford M7 4EN United Kingdom on 19 January 2012 (1 page) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Appointment of Mr Hyman Weiss as a director (2 pages) |
19 January 2012 | Termination of appointment of Jacob Adler as a director (1 page) |
19 January 2012 | Registered office address changed from 7 Brantwood Road Salford M7 4EN United Kingdom on 19 January 2012 (1 page) |
19 January 2012 | Appointment of Mrs Yocheved Weiss as a secretary (1 page) |
19 January 2012 | Termination of appointment of Pearl Adler as a director (1 page) |
19 January 2012 | Appointment of Mrs Yocheved Weiss as a secretary (1 page) |
19 January 2012 | Termination of appointment of Jacob Adler as a director (1 page) |
19 January 2012 | Termination of appointment of Pearl Adler as a director (1 page) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Appointment of Mr Hyman Weiss as a director (2 pages) |
19 July 2011 | Appointment of Mrs Pearl Adler as a director (2 pages) |
19 July 2011 | Appointment of Mr Jacob Adler as a director (2 pages) |
19 July 2011 | Appointment of Mr Jacob Adler as a director (2 pages) |
19 July 2011 | Appointment of Mrs Pearl Adler as a director (2 pages) |
18 July 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 18 July 2011 (1 page) |
18 July 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
18 July 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 18 July 2011 (1 page) |
18 July 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
27 April 2011 | Incorporation (20 pages) |
27 April 2011 | Incorporation (20 pages) |