Manchester
M3 2PJ
Director Name | Mr David Salzman |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2014(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 02 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Karl James Cutler |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 January 2014) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Reedham House 31 King Street West Manchester M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mr David Salzman & Mr Shloime Heimann 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,449 |
Cash | £4,443 |
Current Liabilities | £492,911 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
19 December 2022 | Delivered on: 20 December 2022 Persons entitled: Koppel Securities Limited Classification: A registered charge Particulars: 1. all that freehold property being 19 bury new road, prestwich, manchester, M25 0EY registered at the land registry with title number GM69708. 2. all that freehold land known as land to the south east side of 178 albert avenue, prestwich, manchester, M25 0HF registered at the land registry with title number MAN389033. 3. all that freehold land known as land adjoining 19 bury old road, prestwich, manchester, M25 0EY registered at the land registry with title number GM77570. Outstanding |
---|---|
30 November 2022 | Delivered on: 30 November 2022 Persons entitled: Jemrex Capital Limited Classification: A registered charge Particulars: 1 park hill place, bury old road, prestwich, manchester, M25 0QA being the freehold registered at the land registry with title number GM938028. Outstanding |
2 October 2020 | Delivered on: 6 October 2020 Persons entitled: Artemis Holdings International Limited Classification: A registered charge Particulars: 104 northumberand st. M7 4DR - LA99015. Outstanding |
11 April 2014 | Delivered on: 14 April 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
11 April 2014 | Delivered on: 14 April 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 19 bury old road and land adjoining 19 bury old road, prestwich, manchester M25 0EY registered at the land registry under title numbers GM69708 and GM77570 respectively. Outstanding |
4 March 2014 | Delivered on: 4 March 2014 Satisfied on: 14 October 2015 Persons entitled: Aubrey Weis Classification: A registered charge Particulars: Freehold land on the south west side of bury old road, prestwich registered at the land registry with title absolute under title number GM77570 and freehold land known as singleton garage, 19 bury old road, prestwich, M25 0EY registered at the land registry with title absolute under title number GM69708. Fully Satisfied |
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
---|---|
20 December 2022 | Registration of charge 083018160006, created on 19 December 2022 (40 pages) |
30 November 2022 | Registration of charge 083018160005, created on 30 November 2022 (40 pages) |
21 November 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
27 October 2022 | Confirmation statement made on 27 October 2022 with updates (3 pages) |
5 April 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
16 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
22 October 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
6 October 2020 | Registration of charge 083018160004, created on 2 October 2020 (6 pages) |
8 April 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
2 April 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
23 May 2018 | Director's details changed for Mr David Salzman on 9 May 2018 (2 pages) |
23 May 2018 | Change of details for Mr David Salzman as a person with significant control on 9 May 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
21 April 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
28 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
14 October 2015 | Satisfaction of charge 083018160001 in full (4 pages) |
14 October 2015 | Satisfaction of charge 083018160001 in full (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
2 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
28 April 2014 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
28 April 2014 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
14 April 2014 | Registration of charge 083018160002 (17 pages) |
14 April 2014 | Registration of charge 083018160002 (17 pages) |
14 April 2014 | Registration of charge 083018160003 (18 pages) |
14 April 2014 | Registration of charge 083018160003 (18 pages) |
13 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
4 March 2014 | Registration of charge 083018160001 (5 pages) |
4 March 2014 | Registration of charge 083018160001 (5 pages) |
24 February 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 24 February 2014 (1 page) |
30 January 2014 | Appointment of David Salzman as a director (2 pages) |
30 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 November 2013 (16 pages) |
30 January 2014 | Termination of appointment of Karl Cutler as a director (1 page) |
30 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 November 2013 (16 pages) |
30 January 2014 | Termination of appointment of Karl Cutler as a director (1 page) |
30 January 2014 | Appointment of David Salzman as a director (2 pages) |
30 January 2014 | Appointment of Shloime Heimann as a director (2 pages) |
30 January 2014 | Appointment of Shloime Heimann as a director (2 pages) |
15 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders
|
15 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders
|
24 December 2012 | Registered office address changed from Reedham House 31 King Street West Manchester Lancashire M3 2PJ United Kingdom on 24 December 2012 (1 page) |
24 December 2012 | Registered office address changed from Reedham House 31 King Street West Manchester Lancashire M3 2PJ United Kingdom on 24 December 2012 (1 page) |
17 December 2012 | Appointment of Karl James Cutler as a director (2 pages) |
17 December 2012 | Termination of appointment of Barbara Kahan as a director (1 page) |
17 December 2012 | Termination of appointment of Barbara Kahan as a director (1 page) |
17 December 2012 | Appointment of Karl James Cutler as a director (2 pages) |
13 December 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 13 December 2012 (1 page) |
13 December 2012 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 13 December 2012 (1 page) |
21 November 2012 | Incorporation (36 pages) |
21 November 2012 | Incorporation (36 pages) |