Prestwich
Manchester
M25 1PY
Director Name | Mr Ronnie Malcolm Yaffe |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 349 Bury Old Road Prestwich Manchester M25 1PY |
Director Name | Mr Colin Mellor |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2016(4 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 July 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Dale House Tiviot Dale Stockport SK1 1TA |
Registered Address | 349 Bury Old Road Prestwich Manchester M25 1PY |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
40 at £1 | Ronnie Yaffe 40.00% Ordinary |
---|---|
20 at £1 | Adam Yaffe 20.00% Ordinary |
20 at £1 | Marjorie Yaffe 20.00% Ordinary |
20 at £1 | Vikki Yaffe 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,821 |
Cash | £11,516 |
Current Liabilities | £31,278 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
13 October 2020 | Delivered on: 19 October 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 4 spencer avenue, whitefield, manchester, M45 7RE registered under title number L211214. Outstanding |
---|---|
13 October 2020 | Delivered on: 19 October 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 5 grosvenor avenue, whitefield, manchester, M45 6GN registered under title number GM863804. Outstanding |
13 October 2020 | Delivered on: 19 October 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 31 newtown street, prestwich, manchester, M25 1HU registered under title numbers GM610873 and MAN145301. Outstanding |
13 October 2020 | Delivered on: 19 October 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 88 milton road, prestwich, manchester, M25 1PU registered under title number GM431644. Outstanding |
13 October 2020 | Delivered on: 19 October 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 1 jackson street, whitefield, M45 6AN registered under title number GM76851. Outstanding |
13 October 2020 | Delivered on: 19 October 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower. Outstanding |
22 March 2018 | Delivered on: 22 March 2018 Persons entitled: Malcolm Ronnie Yaffe Adam Richard Yaffe Mjf Ssas Trustees Limited Classification: A registered charge Particulars: The freehold properties known as 2 kenyon lane, prestwich, manchester, M25 1HY registered with title number GM339350 and 88 milton road, prestwich, manchester, M25 1PU registered with title number GM431664. Outstanding |
21 March 2016 | Delivered on: 24 March 2016 Persons entitled: Malcolm Ronnie Yaffe Adam Richard Yaffe Mjf Ssas Trustees Limited Mj Ssas Trustees Limited Adam Richard Yaffe Ronnie Malcolm Yaffe Classification: A registered charge Particulars: F/H 88 milton road prestwich manchester t/no.GM431664. F/h 2 kenyon lane prestwich manchester t/no.GM339350. Outstanding |
1 September 2021 | Delivered on: 1 September 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 40 whittaker lane, prestwich, manchester, M25 1FX registered under title number GM271256. Outstanding |
1 September 2021 | Delivered on: 1 September 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 2,4,6,8 and 12 ducie street, whitefield, manchester, M45 6AH registered under title number LA154728. Outstanding |
13 October 2020 | Delivered on: 19 October 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 2 kenyon lane, prestwich, manchester, M25 1HY registered under title number GM339350. Outstanding |
15 March 2013 | Delivered on: 2 April 2013 Persons entitled: Ronnie Malcolm Yaffe Classification: Legal charge Secured details: £70,000 due or to become due. Particulars: F/H land at 1 sutherland road heywood. Outstanding |
29 November 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
---|---|
14 August 2017 | Termination of appointment of Colin Mellor as a director on 28 July 2017 (1 page) |
14 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
14 August 2017 | Notification of Ronnie Malcolm Yaffe as a person with significant control on 6 April 2016 (2 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
13 September 2016 | Appointment of Mr Colin Mellor as a director on 13 September 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
25 May 2016 | Director's details changed for Mr Ronnie Malcolm Yaffe on 24 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Marjorie Rachel Yaffe on 24 May 2016 (2 pages) |
24 March 2016 | Registration of charge 081626780002, created on 21 March 2016 (42 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
15 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
16 October 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
3 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
2 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 July 2012 | Incorporation
|