Company NameDonald Developments Ltd
DirectorsHyman Weiss and Yocheved Weiss
Company StatusActive
Company Number07615765
CategoryPrivate Limited Company
Incorporation Date27 April 2011(13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2012(8 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeaton House 148
Bury Old Road
Salford
M7 4SE
Director NameMrs Yocheved Weiss
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed19 January 2012(8 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeaton House 148
Bury Old Road
Salford
M7 4SE
Secretary NameMrs Yocheved Weiss
StatusCurrent
Appointed19 January 2012(8 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence AddressHeaton House 148
Bury Old Road
Salford
M7 4SE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Jacob Adler
Date of BirthJune 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed15 July 2011(2 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 19 January 2012)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
M7 4EN
Director NameMrs Pearl Adler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(2 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 19 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
Lancs
M7 4EN

Location

Registered AddressHeaton House 148
Bury Old Road
Salford
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Hyman Weiss
50.00%
Ordinary
1 at £1Yocheved Weiss
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

9 August 2017Delivered on: 14 August 2017
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Outstanding
9 August 2017Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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

Filing History

24 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
23 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
21 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
21 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
25 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
31 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
8 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
1 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
15 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
1 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
14 August 2017Registration of charge 076157650007, created on 9 August 2017 (24 pages)
14 August 2017Registration of charge 076157650007, created on 9 August 2017 (24 pages)
14 August 2017Registration of charge 076157650006, created on 9 August 2017 (24 pages)
14 August 2017Registration of charge 076157650006, created on 9 August 2017 (24 pages)
27 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
21 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
5 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
5 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
11 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
13 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
13 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
10 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
7 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
28 February 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
28 February 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
1 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 January 2012Appointment of Mrs Yocheved Weiss as a director (2 pages)
19 January 2012Appointment of Mrs Yocheved Weiss as a director (2 pages)
19 January 2012Registered office address changed from 7 Brantwood Road Salford M7 4EN United Kingdom on 19 January 2012 (1 page)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
19 January 2012Appointment of Mr Hyman Weiss as a director (2 pages)
19 January 2012Termination of appointment of Jacob Adler as a director (1 page)
19 January 2012Registered office address changed from 7 Brantwood Road Salford M7 4EN United Kingdom on 19 January 2012 (1 page)
19 January 2012Appointment of Mrs Yocheved Weiss as a secretary (1 page)
19 January 2012Termination of appointment of Pearl Adler as a director (1 page)
19 January 2012Appointment of Mrs Yocheved Weiss as a secretary (1 page)
19 January 2012Termination of appointment of Jacob Adler as a director (1 page)
19 January 2012Termination of appointment of Pearl Adler as a director (1 page)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
19 January 2012Appointment of Mr Hyman Weiss as a director (2 pages)
19 July 2011Appointment of Mrs Pearl Adler as a director (2 pages)
19 July 2011Appointment of Mr Jacob Adler as a director (2 pages)
19 July 2011Appointment of Mr Jacob Adler as a director (2 pages)
19 July 2011Appointment of Mrs Pearl Adler as a director (2 pages)
18 July 2011Registered 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 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
18 July 2011Registered 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 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
27 April 2011Incorporation (20 pages)
27 April 2011Incorporation (20 pages)