Salford
M6 6DE
Director Name | Yona Bokor |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Newbury House 399 Bury New Road Salford M7 2BT |
Registered Address | C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Boruch Gluck 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 19 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
3 November 2021 | Delivered on: 23 November 2021 Persons entitled: Paratus Amc Limited Trading as Foundation Home Loans Classification: A registered charge Particulars: 516 gorton road, reddish, stockport, SK5 6QU. Outstanding |
---|---|
22 April 2021 | Delivered on: 26 April 2021 Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages Classification: A registered charge Particulars: 46 massey street. Bury. BL9 6BY. Outstanding |
16 April 2021 | Delivered on: 20 April 2021 Persons entitled: Charter Court Financial Services LTD Classification: A registered charge Particulars: 28 rossington street. Manchester. M40 1PQ. Outstanding |
13 November 2019 | Delivered on: 19 November 2019 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: 8 cleveleys grove, higher broughton, salford, M7 4DE. Title number: LA78656 and MAN163539. For more details please refer to the instrument. Outstanding |
13 November 2019 | Delivered on: 19 November 2019 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: Cleveleys grove, higher broughton, salford, M7 4DE. Title number: LA78656 and MAN163539. For more details please refer to the instrument. Outstanding |
29 July 2019 | Delivered on: 29 July 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 516 gorton road, reddish, stockport, SK5 6QU. Outstanding |
6 June 2019 | Delivered on: 6 June 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 4 plantation avenue. Worsley. Manchester. M28 3GY. Outstanding |
6 June 2019 | Delivered on: 6 June 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 95 welbeck avenue. Chadderton. Oldham. OL9 9PE. Outstanding |
18 January 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
---|---|
22 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
22 March 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
29 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
6 April 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
19 January 2022 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
23 November 2021 | Registration of charge 084820710008, created on 3 November 2021 (4 pages) |
27 April 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
26 April 2021 | Registration of charge 084820710007, created on 22 April 2021 (4 pages) |
20 April 2021 | Registration of charge 084820710006, created on 16 April 2021 (4 pages) |
21 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
20 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
19 November 2019 | Registration of charge 084820710005, created on 13 November 2019 (5 pages) |
19 November 2019 | Registration of charge 084820710004, created on 13 November 2019 (31 pages) |
29 July 2019 | Registration of charge 084820710003, created on 29 July 2019 (3 pages) |
6 June 2019 | Registration of charge 084820710001, created on 6 June 2019 (3 pages) |
6 June 2019 | Registration of charge 084820710002, created on 6 June 2019 (3 pages) |
18 April 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
30 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
29 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
18 June 2018 | Registered office address changed from C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 18 June 2018 (1 page) |
26 March 2018 | Registered office address changed from C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED England to C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE on 26 March 2018 (1 page) |
27 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
27 September 2017 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
24 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
29 June 2016 | Registered office address changed from C/O Whiteside Accountants Newbury House 399 Bury New Road Salford M7 2BT to C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from C/O Whiteside Accountants Newbury House 399 Bury New Road Salford M7 2BT to C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED on 29 June 2016 (1 page) |
20 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
6 November 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
6 November 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Termination of appointment of Yona Bokor as a director on 18 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Yona Bokor as a director on 18 January 2015 (1 page) |
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
11 November 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
11 November 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
28 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
10 April 2013 | Incorporation
|
10 April 2013 | Incorporation
|