Salford
Manchester
Lancashire
M7 4EQ
Director Name | Mrs Jacqueline Lebrecht |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(29 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 8 Russell Gardens London NW11 9NL |
Director Name | Mr Malcolm Lebrecht |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(29 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Teacher Co Director |
Country of Residence | England |
Correspondence Address | 8 Russell Gardens London NW11 9NL |
Secretary Name | Mrs Jacqueline Lebrecht |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(29 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Russell Gardens London NW11 9NL |
Registered Address | 5 North End Road London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £101,573 |
Cash | £3,077 |
Current Liabilities | £141,746 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 3 weeks from now) |
23 March 2006 | Delivered on: 4 April 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 ashton street little lever bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
24 September 2002 | Delivered on: 30 September 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 126 manchester road, bury, greater manchester t/no. LA109047. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 August 2002 | Delivered on: 8 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 85 droylsden road, audenshaw, tameside greater manchester t/no. GM496321. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 July 2002 | Delivered on: 2 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 beech street bury greater manchester title number GM853010. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 October 1963 | Delivered on: 12 November 1963 Persons entitled: Barclays Bank LTD Classification: Instrument of charge. Secured details: All monies due etc. Particulars: 532 devonshire st, higher broughton, salford manchester lancs. Outstanding |
4 February 1963 | Delivered on: 18 February 1963 Persons entitled: Westminster Bank LTD. Classification: Equitable mortgage Secured details: All moneys due, etc. Particulars: 51, alness rd., Whalley range, manchester. Outstanding |
26 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
---|---|
12 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
26 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
13 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
9 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
16 March 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
15 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
7 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
16 February 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
31 July 2017 | Registered office address changed from 8 Becket Close Woodford Green Essex IG8 8FG United Kingdom to 5 North End Road London NW11 7RJ on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from 8 Becket Close Woodford Green Essex IG8 8FG United Kingdom to 5 North End Road London NW11 7RJ on 31 July 2017 (1 page) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
3 February 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
12 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
12 February 2015 | Registered office address changed from 5 Windus Road London N16 6UT to 8 Becket Close Woodford Green Essex IG8 8FG on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from 5 Windus Road London N16 6UT to 8 Becket Close Woodford Green Essex IG8 8FG on 12 February 2015 (1 page) |
31 December 2014 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
4 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
9 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
14 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
16 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
10 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
30 December 2010 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 December 2009 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for Mrs Jacqueline Lebrecht on 30 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for Mrs Jacqueline Lebrecht on 30 December 2009 (2 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
30 December 2008 | Return made up to 30/12/08; full list of members (4 pages) |
30 December 2008 | Return made up to 30/12/08; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
31 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
31 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
30 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
30 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
30 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
13 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
13 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: 4-6 windus mews london N16 6UP (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: 4-6 windus mews london N16 6UP (1 page) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 September 2002 | Particulars of mortgage/charge (3 pages) |
30 September 2002 | Particulars of mortgage/charge (3 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
8 August 2002 | Particulars of mortgage/charge (3 pages) |
8 August 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: 250-256 st anns road london N15 5BN (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: 250-256 st anns road london N15 5BN (1 page) |
27 February 2001 | Accounts for a small company made up to 31 October 2000 (3 pages) |
27 February 2001 | Accounts for a small company made up to 31 October 2000 (3 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
25 January 2000 | Full accounts made up to 31 October 1999 (6 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
25 January 2000 | Full accounts made up to 31 October 1999 (6 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
30 March 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
30 March 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
10 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
10 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 January 1998 | Full accounts made up to 31 October 1997 (5 pages) |
21 January 1998 | Full accounts made up to 31 October 1997 (5 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 January 1997 | Full accounts made up to 31 October 1996 (5 pages) |
27 January 1997 | Full accounts made up to 31 October 1996 (5 pages) |
5 February 1996 | Full accounts made up to 31 October 1995 (5 pages) |
5 February 1996 | Full accounts made up to 31 October 1995 (5 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |