Salford
Manchester
M7 4EN
Secretary Name | Mr Jacob Adler |
---|---|
Nationality | English |
Status | Current |
Appointed | 24 August 2004(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Brantwood Road Salford Lancashire M7 4EN |
Director Name | Mr Jacob Adler |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2020(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Brantwood Road Salford M7 4EN |
Director Name | Mr Mark Jeremy Miller |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2021(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 7 Brantwood Road Salford M7 4EN |
Director Name | Mr Aubrey Weis |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(1 year after company formation) |
Appointment Duration | 11 years, 5 months (resigned 23 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2017(12 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 22 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Director Name | Mr Isaac Goldberg |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2017(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 July 2020) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Director Name | Mr Mark Jeremy Miller |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2020(16 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 December 2020) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Correspondence Address | 386 Palatine Road Northenden Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Correspondence Address | 386 Palatine Road Northenden Manchester M22 4FZ |
Registered Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Jacob Adler 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 29 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
11 January 2021 | Delivered on: 12 January 2021 Persons entitled: Standard Bank Isle of Man Limited Classification: A registered charge Particulars: All that leasehold land known as wear industrial estate, sedling road, washington NE38 9BZ and unit 18, sedling road, wear industrial estate, washington NE38 9BZ and registered at H.M.land registry under title numbers TY458667 and TY467991. Outstanding |
---|---|
22 November 2011 | Delivered on: 7 December 2011 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the chargors (or either of them) to the group members (or any of them) on any account whatsoever. Particulars: L/H land and buildings k/a units 18,19,21,23,30,31,32,36,37,38 and 39 sedling road wear industrial estate washington tyne and wear t/no's TY458667 and TY467991 fixed charge the benefit of all agreements,insurances see image for full details. Outstanding |
22 November 2011 | Delivered on: 1 December 2011 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: L/H land and buildings k/a units 18,19,21,23,30,31,32,36,37,38 and 39 sedling road wear industrial estate washington tyne and wear t/no's TY458667 and TY467991 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 December 2007 | Delivered on: 11 December 2007 Satisfied on: 11 November 2011 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company and billingsdale limited to the chargee on any account whatsoever. Particulars: Unit 18 sedling road wear industrial estate washington tyne and wear part t/no T. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
9 October 2007 | Delivered on: 16 October 2007 Satisfied on: 11 November 2011 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a land and buildings at the wear industrial estate sedling road W. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
9 October 2007 | Delivered on: 16 October 2007 Satisfied on: 11 November 2011 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H and l/h property k/a land and buildings at park road hockley birmingham t/no's WK127447, WM12906, WM635871 & WM61118. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
29 September 2004 | Delivered on: 1 October 2004 Satisfied on: 11 November 2011 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge all property and assets present and future. Fully Satisfied |
29 September 2004 | Delivered on: 1 October 2004 Satisfied on: 11 November 2011 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sykes mill keighley road ovenden halifax t/nos WYK491450, WYK563252 and WYK666398. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
12 January 2021 | Registration of charge 051766750008, created on 11 January 2021 (26 pages) |
---|---|
2 December 2020 | Termination of appointment of Mark Jeremy Miller as a director on 2 December 2020 (1 page) |
2 December 2020 | Appointment of Mr Mark Jeremy Miller as a director on 2 December 2020 (2 pages) |
6 November 2020 | Appointment of Mr Jacob Adler as a director on 5 November 2020 (2 pages) |
29 September 2020 | Confirmation statement made on 29 September 2020 with updates (5 pages) |
18 August 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
8 July 2020 | Termination of appointment of Isaac Goldberg as a director on 7 July 2020 (1 page) |
20 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
16 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
29 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
20 September 2017 | Appointment of Mr Isaac Goldberg as a director on 20 September 2017 (2 pages) |
20 September 2017 | Appointment of Mr Isaac Goldberg as a director on 20 September 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
23 May 2017 | Termination of appointment of Clifford Donald Wing as a director on 22 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Clifford Donald Wing as a director on 22 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Clifford Donald Wing as a director on 22 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Clifford Donald Wing as a director on 22 May 2017 (1 page) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
24 January 2017 | Appointment of Mr Cliff Wing as a director on 23 January 2017 (2 pages) |
24 January 2017 | Termination of appointment of Aubrey Weis as a director on 23 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Aubrey Weis as a director on 23 January 2017 (1 page) |
24 January 2017 | Appointment of Mr Cliff Wing as a director on 23 January 2017 (2 pages) |
22 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
7 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
30 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
25 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
25 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
14 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
15 October 2013 | Registered office address changed from Newbury House 401 Bury New Road Salford M7 2BT United Kingdom on 15 October 2013 (1 page) |
15 October 2013 | Registered office address changed from Newbury House 401 Bury New Road Salford M7 2BT United Kingdom on 15 October 2013 (1 page) |
12 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
12 October 2012 | Registered office address changed from 1 Allanadale Court Waterpark Road Salford Manchester M7 4JN on 12 October 2012 (1 page) |
12 October 2012 | Registered office address changed from 1 Allanadale Court Waterpark Road Salford Manchester M7 4JN on 12 October 2012 (1 page) |
13 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
1 May 2012 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 7
|
7 December 2011 | Particulars of a mortgage or charge / charge no: 7
|
1 December 2011 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
24 November 2011 | Resolutions
|
24 November 2011 | Resolutions
|
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
16 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
15 August 2010 | Director's details changed for Mr Aubrey Weis on 12 July 2010 (2 pages) |
15 August 2010 | Director's details changed for Mr Aubrey Weis on 12 July 2010 (2 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
17 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
29 May 2009 | Accounts for a dormant company made up to 31 July 2008 (4 pages) |
29 May 2009 | Accounts for a dormant company made up to 31 July 2008 (4 pages) |
11 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
11 December 2007 | Particulars of mortgage/charge (4 pages) |
11 December 2007 | Particulars of mortgage/charge (4 pages) |
6 November 2007 | Return made up to 12/07/07; full list of members (2 pages) |
6 November 2007 | Return made up to 12/07/07; full list of members (2 pages) |
30 October 2007 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2007 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2007 | Withdrawal of application for striking off (1 page) |
26 October 2007 | Withdrawal of application for striking off (1 page) |
16 October 2007 | Particulars of mortgage/charge (4 pages) |
16 October 2007 | Particulars of mortgage/charge (4 pages) |
16 October 2007 | Particulars of mortgage/charge (4 pages) |
16 October 2007 | Particulars of mortgage/charge (4 pages) |
31 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2007 | Application for striking-off (1 page) |
15 June 2007 | Application for striking-off (1 page) |
7 June 2007 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
30 October 2006 | Return made up to 12/07/06; full list of members (2 pages) |
30 October 2006 | Return made up to 12/07/06; full list of members (2 pages) |
17 May 2006 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
17 May 2006 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
5 September 2005 | Return made up to 12/07/05; full list of members (2 pages) |
5 September 2005 | Return made up to 12/07/05; full list of members (2 pages) |
30 August 2005 | New director appointed (3 pages) |
30 August 2005 | New director appointed (3 pages) |
7 January 2005 | Registered office changed on 07/01/05 from: 7 brantwood road salford greater manchester M7 4EN (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: 7 brantwood road salford greater manchester M7 4EN (1 page) |
1 October 2004 | Particulars of mortgage/charge (3 pages) |
1 October 2004 | Particulars of mortgage/charge (4 pages) |
1 October 2004 | Particulars of mortgage/charge (3 pages) |
1 October 2004 | Particulars of mortgage/charge (4 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: 386 palatine road northenden manchester M22 4FZ (1 page) |
1 September 2004 | Secretary resigned (1 page) |
1 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Secretary resigned (1 page) |
1 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: 386 palatine road northenden manchester M22 4FZ (1 page) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | Director resigned (1 page) |
12 July 2004 | Incorporation (11 pages) |
12 July 2004 | Incorporation (11 pages) |