Salford
Lancashire
M7 4EN
Director Name | Mr Jacob Adler |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 June 2011(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Brantwood Road Salford Greater Manchester M7 4EN |
Director Name | Mr Mark Jeremy Miller |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2021(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 7 Brantwood Road Salford M7 4EN |
Director Name | Mrs Pearl Adler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2022(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Director Name | Mrs Pearl Adler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 June 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 7 Brantwood Road Salford Manchester M7 4EN |
Director Name | Mr Aubrey Weis |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Newbury House 401 Bury New Road Salford Manchester M7 2BT |
Director Name | Mr Mark Jeremy Miller |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 August 2016(11 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 November 2016) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Director Name | Mrs Pearl Adler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2020(16 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brantwood Road Salford M7 4EN |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 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 | 29 October 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 | Aubrey Weis 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
23 August 2017 | Delivered on: 5 September 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The freehold property known as land at tursdale business park, tursdale, durham registered at the land registry under title number DU212364.. The freehold property known as land on the north side of tursdale business park, tursdale, durham registered at the land registry under title number DU242449. Outstanding |
---|---|
23 August 2017 | Delivered on: 31 August 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The freehold property known as land at tursdale business park, tursdale, durham registered at the land registry under title number DU212364.. The freehold property known as land on the north side of tursdale business park, tursdale, durham registered at the land registry under title number DU242449. Outstanding |
30 June 2011 | Delivered on: 8 July 2011 Persons entitled: Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, see image for full details. Outstanding |
30 June 2011 | Delivered on: 8 July 2011 Persons entitled: Aldermore Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of the A688 tursdale county durham t/n DU212364 and land known as tursdale workshops tursdale co durham t/n DU242449, see image for full details. Outstanding |
3 September 2010 | Delivered on: 9 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in gbp designated ltsb re: eggerton limited and numbered 02153318 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
19 May 2006 | Delivered on: 24 May 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a premises at littleburn industrial estate, langley moor, durham t/no DV256715, DV62663 & DV193418. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
11 January 2005 | Delivered on: 22 January 2005 Persons entitled: Tursdale Business Park Limited 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: The property defined in clause 20 of an agreement dated 12 november 2004. Outstanding |
11 January 2005 | Delivered on: 13 January 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being tursdale business park tursdale durham. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
11 January 2021 | Delivered on: 12 January 2021 Persons entitled: Standard Bank Isle of Man Limited Classification: A registered charge Particulars: All that freehold land known as tursdale business park, tursdale road, durham DH6 5PG and registered at H.M. land registry under title numbers DU212364 and DU242449. Outstanding |
5 January 2005 | Delivered on: 8 January 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
---|---|
2 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
17 August 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
22 June 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
2 March 2022 | Appointment of Mrs Pearl Adler as a director on 2 March 2022 (2 pages) |
17 August 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
29 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
2 June 2021 | Appointment of Mr Mark Jeremy Miller as a director on 2 June 2021 (2 pages) |
12 January 2021 | Registration of charge 052737060010, created on 11 January 2021 (25 pages) |
22 December 2020 | Termination of appointment of Pearl Adler as a director on 21 December 2020 (1 page) |
6 November 2020 | Appointment of Mrs Pearl Adler as a director on 5 November 2020 (2 pages) |
29 September 2020 | Confirmation statement made on 29 September 2020 with updates (5 pages) |
11 September 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
13 August 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
10 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
9 September 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
27 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
5 December 2017 | Resolutions
|
5 December 2017 | Resolutions
|
5 September 2017 | Registration of charge 052737060009, created on 23 August 2017 (39 pages) |
5 September 2017 | Registration of charge 052737060009, created on 23 August 2017 (39 pages) |
1 September 2017 | Satisfaction of charge 6 in full (1 page) |
1 September 2017 | Satisfaction of charge 7 in full (1 page) |
1 September 2017 | Satisfaction of charge 6 in full (1 page) |
1 September 2017 | Satisfaction of charge 7 in full (1 page) |
31 August 2017 | Registration of charge 052737060008, created on 23 August 2017 (27 pages) |
31 August 2017 | Registration of charge 052737060008, created on 23 August 2017 (27 pages) |
14 August 2017 | Satisfaction of charge 5 in full (2 pages) |
14 August 2017 | Satisfaction of charge 4 in full (2 pages) |
14 August 2017 | Satisfaction of charge 5 in full (2 pages) |
14 August 2017 | Satisfaction of charge 4 in full (2 pages) |
14 August 2017 | Satisfaction of charge 1 in full (1 page) |
14 August 2017 | Satisfaction of charge 1 in full (1 page) |
14 August 2017 | Satisfaction of charge 2 in full (2 pages) |
14 August 2017 | Satisfaction of charge 2 in full (2 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (4 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (4 pages) |
2 December 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
14 November 2016 | Termination of appointment of Mark Jeremy Miller as a director on 14 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Mark Jeremy Miller as a director on 14 November 2016 (1 page) |
8 August 2016 | Appointment of Mr Mark Jeremy Miller as a director on 8 August 2016 (2 pages) |
8 August 2016 | Appointment of Mr Mark Jeremy Miller as a director on 8 August 2016 (2 pages) |
8 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
8 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
17 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
8 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
8 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
5 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
31 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
27 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
15 October 2013 | Registered office address changed from 2Nd Floor Newbury House 401 Bury New Road Salford Manchester M7 2BT on 15 October 2013 (1 page) |
15 October 2013 | Registered office address changed from 2Nd Floor Newbury House 401 Bury New Road Salford Manchester M7 2BT on 15 October 2013 (1 page) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
28 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
28 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
4 August 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
30 June 2011 | Appointment of Mr Jacob Adler as a director (2 pages) |
30 June 2011 | Appointment of Mr Jacob Adler as a director (2 pages) |
29 June 2011 | Termination of appointment of Pearl Adler as a director (1 page) |
29 June 2011 | Termination of appointment of Pearl Adler as a director (1 page) |
13 April 2011 | Termination of appointment of Aubrey Weis as a director (1 page) |
13 April 2011 | Termination of appointment of Aubrey Weis as a director (1 page) |
29 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
17 January 2010 | Director's details changed for Mr Aubrey Weis on 29 October 2009 (2 pages) |
17 January 2010 | Director's details changed for Mr Aubrey Weis on 29 October 2009 (2 pages) |
17 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
17 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
4 July 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
4 July 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from 1 allanadale court waterpark road salford M7 4JN (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 1 allanadale court waterpark road salford M7 4JN (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page) |
28 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page) |
28 November 2008 | Return made up to 29/10/08; full list of members (3 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
18 December 2007 | Registered office changed on 18/12/07 from: 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page) |
18 December 2007 | Return made up to 29/10/07; full list of members (2 pages) |
18 December 2007 | Registered office changed on 18/12/07 from: 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page) |
18 December 2007 | Return made up to 29/10/07; full list of members (2 pages) |
23 August 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
23 August 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
5 February 2007 | Return made up to 29/10/06; full list of members (2 pages) |
5 February 2007 | Return made up to 29/10/06; full list of members (2 pages) |
5 February 2007 | Registered office changed on 05/02/07 from: 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page) |
5 September 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
5 September 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
24 May 2006 | Particulars of mortgage/charge (5 pages) |
24 May 2006 | Particulars of mortgage/charge (5 pages) |
21 December 2005 | Registered office changed on 21/12/05 from: 7 brantwood road salford greater manchester M7 4EN (1 page) |
21 December 2005 | Return made up to 29/10/05; full list of members (2 pages) |
21 December 2005 | Return made up to 29/10/05; full list of members (2 pages) |
21 December 2005 | Registered office changed on 21/12/05 from: 7 brantwood road salford greater manchester M7 4EN (1 page) |
30 August 2005 | New director appointed (3 pages) |
30 August 2005 | New director appointed (3 pages) |
22 January 2005 | Particulars of mortgage/charge (3 pages) |
22 January 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Particulars of mortgage/charge (5 pages) |
13 January 2005 | Particulars of mortgage/charge (5 pages) |
8 January 2005 | Particulars of mortgage/charge (7 pages) |
8 January 2005 | Particulars of mortgage/charge (7 pages) |
19 November 2004 | Registered office changed on 19/11/04 from: 386 / 388 palatine road, northenden, manchester lancashire M22 4FZ (1 page) |
19 November 2004 | Registered office changed on 19/11/04 from: 386 / 388 palatine road, northenden, manchester lancashire M22 4FZ (1 page) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | Secretary resigned (1 page) |
19 November 2004 | New secretary appointed (2 pages) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New secretary appointed (2 pages) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Secretary resigned (1 page) |
29 October 2004 | Incorporation (11 pages) |
29 October 2004 | Incorporation (11 pages) |