Manchester
M8 4HA
Director Name | Mr Yisroel Schreiber |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables 2a Catherine Road Manchester M8 4HA |
Director Name | Marion Black |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2015(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Woodberry House 2 Woodberry Grove Finchley London N12 0DR |
Director Name | Mrs Eva Hochhauser |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairways House George Street Prestwich Manchester M25 9WS |
Director Name | Mr Yochanan Hochhauser |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairways House George Street Prestwich Manchester M25 9WS |
Director Name | Mrs Eva Hochhauser |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2023(8 years after company formation) |
Appointment Duration | 4 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables 2a Catherine Road Manchester M8 4HA |
Director Name | Mr Yochanan Hochhauser |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2023(8 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables 2a Catherine Road Manchester M8 4HA |
Registered Address | The Stables 2a Catherine Road Manchester M8 4HA |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Yochanan Hochhauser & Eva Hochhauser & Yisroel Schreiber & Esther Malka Schreiber 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 27 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 1 week from now) |
3 July 2018 | Delivered on: 6 July 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The freehold land being land lying between eaton road and bennett road, crumpsall registered at hm land registry under title number LA34855 and one other property for full details of which please refer to the instrument. Outstanding |
---|---|
30 April 2018 | Delivered on: 18 May 2018 Persons entitled: Mbh Investments LTD Classification: A registered charge Particulars: Land lying between eaton road and bennett road, crumpsall. Outstanding |
17 May 2017 | Delivered on: 19 May 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The freehold land and buildings known as 16 leicester avenue, broughton, M7 4HA as registered at the land registry with title absolute under title number GM207467 and the freehold land and buildings known as 14 leicester avenue, salford, M7 4HA to be transferred out of title GM223430 as more particularly described in a transfer dated 17 may 2017 made between peter ernest loebinger (1) and granville chambers limited (2) as shown edged red on the plan attached to that transfer. Outstanding |
17 May 2017 | Delivered on: 19 May 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The freehold land being 2 and 2A mather avenue, prestwich, manchester, M25 0LA as registered at the land registry with title absolute under title number GM368492. Outstanding |
17 May 2017 | Delivered on: 19 May 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The freehold land being 16 leicester avenue, broughton as registered at the land registry with title absolute under title number LA348663 and the freehold land being 14 leicester avenue, salford, M7 4HA as registered at the land registry with title absolute under title number GM223430, as more particularly described in a transfer dated 17 may 2017 made between peter ernest loebinger (1) and granville chambers limited and granville chambers (nominees) limited (2). Outstanding |
14 July 2016 | Delivered on: 1 August 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The leasehold properties known as 2 brocton court cavendish road salford M7 4NB, 3 brocton court cavendish road salford M7 4NB, 4 brocton court cavendish road salford M7 4NB, 7 brocton court cavendish road salford M7 4NB. Outstanding |
18 April 2016 | Delivered on: 20 April 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The freehold land known as limedale court, newcastle road, stone, ST15 8LB registered at the land registry with title absolute under title number SF614655. Outstanding |
29 January 2016 | Delivered on: 10 February 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
25 May 2022 | Delivered on: 27 May 2022 Persons entitled: Tsb Bank PLC Classification: A registered charge Particulars: Limedale court, no's 1-6 newcastle road, stone, ST15 8WJ. Outstanding |
18 May 2022 | Delivered on: 24 May 2022 Persons entitled: Tsb Bank PLC Classification: A registered charge Outstanding |
29 July 2020 | Delivered on: 4 August 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
29 July 2020 | Delivered on: 4 August 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The leasehold land known as 1 brocton court, cavendish road, salford and garage as registered at the land registry with title absolute under title number GM61253. Outstanding |
4 March 2020 | Delivered on: 4 March 2020 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Freehold property - limedale court newcastle road stone ST15 8LB - title number - SF614655. Outstanding |
4 March 2019 | Delivered on: 22 March 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 42 to 60 (even numbers) turncroft lane, offerton, stockport as the same is registered with title number GM662045. Outstanding |
29 January 2016 | Delivered on: 10 February 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The freehold property known as granville chambers, 2 radford street, stone, ST15 8DA registered at the land registry with title absolute under title number: SF611421. Outstanding |
2 February 2024 | Confirmation statement made on 27 January 2024 with updates (4 pages) |
---|---|
1 February 2024 | Cessation of Yochanan Hochhauser as a person with significant control on 7 November 2023 (1 page) |
1 February 2024 | Termination of appointment of Yochanan Hochhauser as a director on 7 November 2023 (1 page) |
1 February 2024 | Termination of appointment of Eva Hochhauser as a director on 31 January 2024 (1 page) |
9 October 2023 | Registered office address changed from Fairways House George Street Prestwich Manchester M25 9WS to The Stables 2a Catherine Road Manchester M8 4HA on 9 October 2023 (1 page) |
27 September 2023 | Appointment of Mrs Eva Hochhauser as a director on 27 September 2023 (2 pages) |
27 September 2023 | Appointment of Mr Yochanan Hochhauser as a director on 27 September 2023 (2 pages) |
14 June 2023 | Termination of appointment of Yochanan Hochhauser as a director on 14 June 2023 (1 page) |
14 June 2023 | Termination of appointment of Eva Hochhauser as a director on 14 June 2023 (1 page) |
13 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
3 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
22 December 2022 | Satisfaction of charge 097629100003 in full (1 page) |
5 December 2022 | Satisfaction of charge 097629100011 in full (1 page) |
23 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
27 May 2022 | Registration of charge 097629100015, created on 25 May 2022 (38 pages) |
24 May 2022 | Registration of charge 097629100014, created on 18 May 2022 (42 pages) |
2 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
22 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
29 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
8 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
4 August 2020 | Registration of charge 097629100012, created on 29 July 2020 (3 pages) |
4 August 2020 | Registration of charge 097629100013, created on 29 July 2020 (9 pages) |
4 March 2020 | Registration of charge 097629100011, created on 4 March 2020 (6 pages) |
10 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
22 March 2019 | Registration of charge 097629100010, created on 4 March 2019 (4 pages) |
5 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
12 July 2018 | Satisfaction of charge 097629100008 in full (1 page) |
6 July 2018 | Registration of charge 097629100009, created on 3 July 2018 (23 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
18 May 2018 | Registration of charge 097629100008, created on 30 April 2018 (23 pages) |
1 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
30 May 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
30 May 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
19 May 2017 | Registration of charge 097629100007, created on 17 May 2017 (4 pages) |
19 May 2017 | Registration of charge 097629100007, created on 17 May 2017 (4 pages) |
19 May 2017 | Registration of charge 097629100005, created on 17 May 2017 (4 pages) |
19 May 2017 | Registration of charge 097629100005, created on 17 May 2017 (4 pages) |
19 May 2017 | Registration of charge 097629100006, created on 17 May 2017 (3 pages) |
19 May 2017 | Registration of charge 097629100006, created on 17 May 2017 (3 pages) |
9 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
1 August 2016 | Registration of charge 097629100004, created on 14 July 2016 (3 pages) |
1 August 2016 | Registration of charge 097629100004, created on 14 July 2016 (3 pages) |
20 April 2016 | Registration of charge 097629100003, created on 18 April 2016 (3 pages) |
20 April 2016 | Registration of charge 097629100003, created on 18 April 2016 (3 pages) |
10 February 2016 | Registration of charge 097629100002, created on 29 January 2016 (15 pages) |
10 February 2016 | Registration of charge 097629100002, created on 29 January 2016 (15 pages) |
10 February 2016 | Registration of charge 097629100001, created on 29 January 2016 (3 pages) |
10 February 2016 | Registration of charge 097629100001, created on 29 January 2016 (3 pages) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
7 September 2015 | Appointment of Mr Yochanan Hochhauser as a director on 4 September 2015 (2 pages) |
7 September 2015 | Appointment of Mrs Eva Hochhauser as a director on 4 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Yisroel Schreiber as a director on 4 September 2015 (2 pages) |
7 September 2015 | Appointment of Mrs Esther Malka Schreiber as a director on 4 September 2015 (2 pages) |
7 September 2015 | Appointment of Mrs Eva Hochhauser as a director on 4 September 2015 (2 pages) |
7 September 2015 | Appointment of Mrs Esther Malka Schreiber as a director on 4 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Yochanan Hochhauser as a director on 4 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Yisroel Schreiber as a director on 4 September 2015 (2 pages) |
4 September 2015 | Termination of appointment of Marion Black as a director on 4 September 2015 (1 page) |
4 September 2015 | Incorporation Statement of capital on 2015-09-04
|
4 September 2015 | Incorporation Statement of capital on 2015-09-04
|
4 September 2015 | Termination of appointment of Marion Black as a director on 4 September 2015 (1 page) |