Salford
M3 5FS
Director Name | Mr Samuel Halpern |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2013(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Property Investment |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cloister House New Bailey Street Salford M3 5FS |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 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 | 1st Floor Cloister House New Bailey Street Salford M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Joshua Halpern 50.00% Ordinary |
---|---|
1 at £1 | Samuel Halpern 50.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 4 weeks from now) |
25 May 2017 | Delivered on: 2 June 2017 Persons entitled: N M Rothschild & Sons Limited as Security Agent Classification: A registered charge Particulars: All and whole the tenant’s interest in (I) the lease of unit 5, greenrole trading estate, howe moss drive, dyce, aberdeen registered in the land register of scotland under title number ABN50938; and (ii) the lease of units 6, 7, 8, 9, 10, 11, 12, 17, 18 and 20 greenrole trading estate, howe moss drive, dyce, aberdeen registered in the land register of scotland under title number ABN50937; together with (one) the whole buildings erected thereon; (two) the fittings and fixtures in and upon the said subjects in so far as the chargor has right thereto; (three) the pertinents, rights and privileges; and (four) the chargor's whole rights, title and interest, present and future, in and to the said subjects and others. Outstanding |
---|---|
25 May 2017 | Delivered on: 2 June 2017 Persons entitled: N M Rothschild & Sons Limited as Security Agent Classification: A registered charge Particulars: All and whole the property known as unit 19, greenrole trading estate, howe moss drive, dyce, aberdeen AB2 0GL being the subjects registered in the land register of scotland under title number ABN117525; together with (one) [the fixtures and fittings therein and thereon; (two) the parts, privileges and pertinents thereof and (three) the chargor's whole right title and interest present and future in and to the subjects hereinbefore described. Outstanding |
10 May 2017 | Delivered on: 23 May 2017 Persons entitled: N M Rothschild & Sons Limited as Security Agent and Trustee Classification: A registered charge Particulars: All and whole the chargor's whole right, title and interest in and to the rent and all other monies due and to become due to the chargor in terms of the lease between the chargor and zilift limited to be executed pursuant to the missives between the aforementioned parties dated 22 march 2017 affecting the property known as unit 19, greenrole trading estate, howe moss drive, dyce, aberdeen, AB21 0GL being the subjects registered in the land register of scotland under title number ABN117525; together with by way of inclusion and not exception the chargor's rights to (one) the fixtures and fittings therein and thereon; (two) the parts, priviledges and pertinents thereof and (three) the chargor's whole right and title and interest present and future in and to the property. Outstanding |
10 May 2017 | Delivered on: 23 May 2017 Persons entitled: N M Rothschild & Sons Limited as Security Agent and Trustee Classification: A registered charge Particulars: All and whole the chargor's whole right, title and interest in and to the rent and all other monies due and to become due to the chargor in terms of the leases (detailed in part two of the schedule) affecting the tenant's interest in the property known as unit 5 greenrole trading estate, howe moss drive, dyce, aberdeen, AB21 0GL which is registered in the land register of scotland under title number ABN50938 and in the property known as units 6, 7, 8, 9, 10, 11, 12, 17, 18 and 20, greenrole trading estate, howe moss drive, dyce, aberdeen, AB21 0GL which is registered in the land register of scotland under title number ABN50937. Outstanding |
19 May 2017 | Delivered on: 22 May 2017 Persons entitled: N M Rothschild & Sons Limited (As Security Agent) Classification: A registered charge Particulars: The land known as greenrole trading estate, dyce, aberdeen and registered at the land register in scotland with title numbers ABN50938 (tenant's interest) in respect of unit 5, ABN50937 (tenant's interest) in respect of units 6-12 (inclusive), 17, 18 and 20 and ABN117525 in respect of unit 19. Outstanding |
3 February 2014 | Delivered on: 21 February 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Unit 19 howemoss drive dyce aberdeen. Notification of addition to or amendment of charge. Outstanding |
23 April 2013 | Delivered on: 3 May 2013 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the tenants interest in (I) the lease of unit 5, greenrole trading estate, howe moss drive, dyce aberdeen t/no:ABN50938,(ii) the lease of units 6,7,8,9,10,11,12,17,18 and 20 greenrole trading estate, howe moss drive, dyce aberdeen t/no:ABN50937 and (iii) the lease of unit 19, greenrole trading estate, howe moss drive, dyce aberdeen t/no:ABN50939. Notification of addition to or amendment of charge. Outstanding |
15 April 2013 | Delivered on: 18 April 2013 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
---|---|
4 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
17 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
6 December 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
28 January 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
15 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
6 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
7 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House New Bailey Street Salford M3 5FS on 7 March 2019 (1 page) |
7 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
23 May 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
24 June 2017 | Satisfaction of charge 083219750001 in full (4 pages) |
24 June 2017 | Satisfaction of charge 083219750001 in full (4 pages) |
24 June 2017 | Satisfaction of charge 083219750002 in full (4 pages) |
24 June 2017 | Satisfaction of charge 083219750003 in full (4 pages) |
24 June 2017 | Satisfaction of charge 083219750002 in full (4 pages) |
24 June 2017 | Satisfaction of charge 083219750003 in full (4 pages) |
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
2 June 2017 | Registration of charge 083219750007, created on 25 May 2017 (15 pages) |
2 June 2017 | Registration of charge 083219750007, created on 25 May 2017 (15 pages) |
2 June 2017 | Registration of charge 083219750008, created on 25 May 2017 (15 pages) |
2 June 2017 | Registration of charge 083219750008, created on 25 May 2017 (15 pages) |
23 May 2017 | Registration of charge 083219750006, created on 10 May 2017 (7 pages) |
23 May 2017 | Registration of charge 083219750005, created on 10 May 2017 (7 pages) |
23 May 2017 | Registration of charge 083219750005, created on 10 May 2017 (7 pages) |
23 May 2017 | Registration of charge 083219750006, created on 10 May 2017 (7 pages) |
22 May 2017 | Registration of charge 083219750004, created on 19 May 2017 (59 pages) |
22 May 2017 | Registration of charge 083219750004, created on 19 May 2017 (59 pages) |
16 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
15 September 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
15 September 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
26 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
26 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
23 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
27 November 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
27 November 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
21 February 2014 | Registration of charge 083219750003 (10 pages) |
21 February 2014 | Registration of charge 083219750003 (10 pages) |
27 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
15 November 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
15 November 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
3 May 2013 | Registration of charge 083219750002 (9 pages) |
3 May 2013 | Registration of charge 083219750002 (9 pages) |
18 April 2013 | Registration of charge 083219750001 (6 pages) |
18 April 2013 | Registration of charge 083219750001 (6 pages) |
4 January 2013 | Statement of capital following an allotment of shares on 4 January 2013
|
4 January 2013 | Appointment of Mr Joshua Halpern as a director (2 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Appointment of Mr Samuel Halpern as a director (2 pages) |
4 January 2013 | Current accounting period shortened from 31 December 2013 to 30 April 2013 (1 page) |
4 January 2013 | Appointment of Mr Joshua Halpern as a director (2 pages) |
4 January 2013 | Statement of capital following an allotment of shares on 4 January 2013
|
4 January 2013 | Current accounting period shortened from 31 December 2013 to 30 April 2013 (1 page) |
4 January 2013 | Appointment of Mr Samuel Halpern as a director (2 pages) |
4 January 2013 | Statement of capital following an allotment of shares on 4 January 2013
|
17 December 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
17 December 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
17 December 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 17 December 2012 (1 page) |
6 December 2012 | Incorporation (20 pages) |
6 December 2012 | Incorporation (20 pages) |