Salford
M7 4AW
Director Name | Mr Eliezer Weissman |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 13 January 2020(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Symons Street Salford M7 4AP |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkside House 41 Walsingham Road Enfield EN2 6EY |
Registered Address | B Olsberg & Co, Room 9 Enterprise House 3 Middleton Road Manchester M8 5DT |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 27 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 October |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
7 October 2020 | Delivered on: 8 October 2020 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 78 new devonshire square, salford, M7 4AD. Outstanding |
---|
22 February 2021 | Total exemption full accounts made up to 31 October 2020 (4 pages) |
---|---|
1 January 2021 | Confirmation statement made on 24 October 2020 with updates (4 pages) |
8 October 2020 | Registration of charge 110307060001, created on 7 October 2020 (4 pages) |
13 May 2020 | Statement of capital following an allotment of shares on 13 May 2020
|
25 March 2020 | Director's details changed for Mr Eliezer Weissman on 25 March 2020 (2 pages) |
25 March 2020 | Change of details for Mr Israel Frank as a person with significant control on 25 March 2020 (2 pages) |
25 March 2020 | Director's details changed for Mr Israel Frank on 25 March 2020 (2 pages) |
25 March 2020 | Change of details for Mr Eliezer Weissman as a person with significant control on 25 March 2020 (2 pages) |
14 January 2020 | Notification of Israel Frank as a person with significant control on 13 January 2020 (2 pages) |
14 January 2020 | Notification of Eliezer Weissman as a person with significant control on 13 January 2020 (2 pages) |
13 January 2020 | Appointment of Mr Eliezer Weissman as a director on 13 January 2020 (2 pages) |
13 January 2020 | Appointment of Mr Israel Frank as a director on 13 January 2020 (2 pages) |
13 January 2020 | Registered office address changed from Parkside House 41 Walsingham Road Enfield EN2 6EY United Kingdom to 8 Symons Street Salford M7 4AP on 13 January 2020 (1 page) |
10 January 2020 | Cessation of Clifford Donald Wing as a person with significant control on 9 January 2020 (1 page) |
10 January 2020 | Termination of appointment of Clifford Donald Wing as a director on 9 January 2020 (1 page) |
28 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
22 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
22 November 2018 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
25 October 2017 | Incorporation Statement of capital on 2017-10-25
|
25 October 2017 | Incorporation Statement of capital on 2017-10-25
|