Salford
M7 4ES
Secretary Name | Marsha Goldstein |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Secretary |
Correspondence Address | 30 Stanley Road Salford Manchester M7 4ES |
Director Name | Mr David Schleider |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2000(11 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 90 Bewick Road Gateshead Tyne & Wear NE8 1RS |
Director Name | Joseph Schleider |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2000(11 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 24 Saint Albans Terrace Gateshead Tyne & Wear NE8 4HA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 15 Walker Terrace Gateshead Tyne & Wear NE8 1EB |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £135,327 |
Current Liabilities | £60,392 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
26 October 1999 | Delivered on: 28 October 1999 Persons entitled: Newcastle Building Society Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee. Particulars: The benefit of all rents licence or tenancy fees payable on the property k/a 17 queen street neath west glamorgan. Outstanding |
---|---|
6 September 1999 | Delivered on: 9 September 1999 Persons entitled: Newcastle Building Society Classification: Deed of floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge-. Undertaking and all property and assets. Outstanding |
6 September 1999 | Delivered on: 9 September 1999 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 17 queen street neath port talbot. Outstanding |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
4 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
5 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
3 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
19 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
13 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 March 2012 | Previous accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
20 March 2012 | Previous accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
1 March 2012 | Amended accounts made up to 28 February 2011 (4 pages) |
1 March 2012 | Amended accounts made up to 28 February 2011 (4 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
22 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Director's details changed for Joseph Schleider on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Joseph Schleider on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Harry Goldstein on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Harry Goldstein on 19 February 2010 (2 pages) |
2 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
2 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
5 March 2009 | Return made up to 02/02/09; full list of members (5 pages) |
5 March 2009 | Return made up to 02/02/09; full list of members (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
5 March 2008 | Return made up to 02/02/08; full list of members (5 pages) |
5 March 2008 | Return made up to 02/02/08; full list of members (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
7 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
7 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
2 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
2 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
25 January 2006 | Return made up to 02/02/06; full list of members (8 pages) |
25 January 2006 | Return made up to 02/02/06; full list of members (8 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
17 February 2005 | Return made up to 02/02/05; full list of members (8 pages) |
17 February 2005 | Return made up to 02/02/05; full list of members (8 pages) |
23 January 2004 | Return made up to 02/02/04; full list of members (8 pages) |
23 January 2004 | Return made up to 02/02/04; full list of members (8 pages) |
6 January 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
6 January 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
15 October 2003 | Return made up to 02/02/03; full list of members (8 pages) |
15 October 2003 | Return made up to 02/02/03; full list of members (8 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: 14 castlefield avenue salford M7 4GQ (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: 14 castlefield avenue salford M7 4GQ (1 page) |
20 June 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
20 June 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
31 May 2002 | Return made up to 02/02/02; full list of members (9 pages) |
31 May 2002 | Return made up to 02/02/02; full list of members (9 pages) |
9 March 2001 | Return made up to 02/02/01; full list of members (7 pages) |
9 March 2001 | Return made up to 02/02/01; full list of members (7 pages) |
8 March 2001 | Ad 12/02/01--------- £ si 11@1=11 £ ic 1/12 (2 pages) |
8 March 2001 | Ad 12/02/01--------- £ si 11@1=11 £ ic 1/12 (2 pages) |
5 December 2000 | Accounts for a small company made up to 28 February 2000 (3 pages) |
5 December 2000 | Accounts for a small company made up to 28 February 2000 (3 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
15 May 2000 | Return made up to 02/02/00; full list of members (6 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Return made up to 02/02/00; full list of members (6 pages) |
28 October 1999 | Particulars of mortgage/charge (3 pages) |
28 October 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | Particulars of mortgage/charge (3 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: 30 stanley road salford M7 4ES (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: 30 stanley road salford M7 4ES (1 page) |
5 March 1999 | Registered office changed on 05/03/99 from: 39A leicester road salford manchester M7 4AS (1 page) |
5 March 1999 | Registered office changed on 05/03/99 from: 39A leicester road salford manchester M7 4AS (1 page) |
3 March 1999 | Secretary resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Secretary resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
2 February 1999 | Incorporation (14 pages) |
2 February 1999 | Incorporation (14 pages) |