Prestwich
Manchester
M25 0TL
Director Name | Mrs Nechama Brody |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 26 November 2012(5 days after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(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 |
Registered Address | 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Yitzhak Eliakum Brody 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,072 |
Cash | £39,437 |
Current Liabilities | £169,467 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 November |
Latest Return | 21 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (8 months, 1 week from now) |
10 December 2014 | Delivered on: 24 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 2 seaton avenue houghton le spring tyne & wear and land adjoining 2/2A seaton avenue t/no. No. TY415724 & TY379170. Outstanding |
---|---|
1 April 2014 | Delivered on: 9 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as 12 lesbury street lemington title number TY19198. Outstanding |
22 October 2013 | Delivered on: 30 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: All of that f/h property known as 91 southend road, sunderland, t/no: TY302802. Notification of addition to or amendment of charge. Outstanding |
16 October 2013 | Delivered on: 29 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: 17/18 balmoral terrace sunderland. Notification of addition to or amendment of charge. Outstanding |
10 October 2013 | Delivered on: 25 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property k/a 29 longnewton street seaham. Notification of addition to or amendment of charge. Outstanding |
10 October 2013 | Delivered on: 18 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property k/a 8 goole road sunderland. Notification of addition to or amendment of charge. Outstanding |
16 August 2013 | Delivered on: 3 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 19 well street sunderland t/no TY69665. Notification of addition to or amendment of charge. Outstanding |
22 August 2013 | Delivered on: 24 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: L/H property k/a 113 brinkburn avenue gateshead with the f/h reversion 115 brinkburn avenue t/nos:TY179472 and TY179471. Notification of addition to or amendment of charge. Outstanding |
4 August 2016 | Delivered on: 11 August 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 2 elm street, jarrow, tyne & wear. 196 albert road, jarrow, tyne & wear. Outstanding |
2 July 2015 | Delivered on: 18 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 30 bensham avenue gateshead tyne & wear t/no. TY309116 f/h. Outstanding |
22 July 2013 | Delivered on: 24 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 December 2023 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
---|---|
29 November 2023 | Current accounting period shortened from 29 November 2022 to 28 November 2022 (1 page) |
31 August 2023 | Previous accounting period shortened from 30 November 2022 to 29 November 2022 (1 page) |
1 March 2023 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
6 December 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
1 December 2022 | Current accounting period shortened from 1 December 2021 to 30 November 2021 (1 page) |
2 September 2022 | Previous accounting period shortened from 2 December 2021 to 1 December 2021 (1 page) |
22 March 2022 | Satisfaction of charge 083022880011 in full (1 page) |
2 March 2022 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
9 December 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
2 December 2021 | Current accounting period shortened from 3 December 2020 to 2 December 2020 (1 page) |
2 September 2021 | Previous accounting period shortened from 4 December 2020 to 3 December 2020 (1 page) |
3 March 2021 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
19 January 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
3 December 2020 | Previous accounting period shortened from 5 December 2019 to 4 December 2019 (1 page) |
5 March 2020 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
22 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
5 December 2019 | Current accounting period shortened from 6 December 2018 to 5 December 2018 (1 page) |
6 September 2019 | Previous accounting period shortened from 7 December 2018 to 6 December 2018 (1 page) |
30 July 2019 | Satisfaction of charge 083022880009 in full (1 page) |
23 July 2019 | Previous accounting period extended from 25 November 2018 to 7 December 2018 (1 page) |
14 February 2019 | Micro company accounts made up to 30 November 2017 (3 pages) |
31 December 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
23 November 2018 | Previous accounting period shortened from 26 November 2017 to 25 November 2017 (1 page) |
24 August 2018 | Previous accounting period shortened from 27 November 2017 to 26 November 2017 (1 page) |
21 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
25 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
24 October 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
24 November 2016 | Previous accounting period shortened from 28 November 2015 to 27 November 2015 (1 page) |
24 November 2016 | Previous accounting period shortened from 28 November 2015 to 27 November 2015 (1 page) |
25 August 2016 | Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page) |
25 August 2016 | Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page) |
11 August 2016 | Registration of charge 083022880011, created on 4 August 2016 (41 pages) |
11 August 2016 | Registration of charge 083022880011, created on 4 August 2016 (41 pages) |
12 May 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
15 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
27 November 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
27 August 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page) |
27 August 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page) |
18 July 2015 | Registration of charge 083022880010, created on 2 July 2015 (40 pages) |
18 July 2015 | Registration of charge 083022880010, created on 2 July 2015 (40 pages) |
18 July 2015 | Registration of charge 083022880010, created on 2 July 2015 (40 pages) |
8 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
24 December 2014 | Registration of charge 083022880009, created on 10 December 2014 (42 pages) |
24 December 2014 | Registration of charge 083022880009, created on 10 December 2014 (42 pages) |
23 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
23 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
9 April 2014 | Registration of charge 083022880008 (41 pages) |
9 April 2014 | Registration of charge 083022880008 (41 pages) |
16 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
14 November 2013 | Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP United Kingdom on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP United Kingdom on 14 November 2013 (1 page) |
30 October 2013 | Registration of charge 083022880007 (44 pages) |
30 October 2013 | Registration of charge 083022880007 (44 pages) |
29 October 2013 | Registration of charge 083022880006 (41 pages) |
29 October 2013 | Registration of charge 083022880006 (41 pages) |
25 October 2013 | Registration of charge 083022880005 (42 pages) |
25 October 2013 | Registration of charge 083022880005 (42 pages) |
18 October 2013 | Registration of charge 083022880004 (43 pages) |
18 October 2013 | Registration of charge 083022880004 (43 pages) |
3 September 2013 | Registration of charge 083022880003 (41 pages) |
3 September 2013 | Registration of charge 083022880003 (41 pages) |
24 August 2013 | Registration of charge 083022880002 (42 pages) |
24 August 2013 | Registration of charge 083022880002 (42 pages) |
24 July 2013 | Registration of charge 083022880001 (44 pages) |
24 July 2013 | Registration of charge 083022880001 (44 pages) |
10 January 2013 | Appointment of Mrs Nechama Brody as a director (2 pages) |
10 January 2013 | Appointment of Mrs Nechama Brody as a director (2 pages) |
22 November 2012 | Company name changed hights properties LIMITED\certificate issued on 22/11/12
|
22 November 2012 | Company name changed hights properties LIMITED\certificate issued on 22/11/12
|
21 November 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
21 November 2012 | Company name changed shadow of mountains LIMITED\certificate issued on 21/11/12
|
21 November 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
21 November 2012 | Appointment of Yitzhak Eliakum Brody as a director (2 pages) |
21 November 2012 | Company name changed shadow of mountains LIMITED\certificate issued on 21/11/12
|
21 November 2012 | Appointment of Yitzhak Eliakum Brody as a director (2 pages) |
21 November 2012 | Incorporation (20 pages) |
21 November 2012 | Incorporation (20 pages) |