Salford
M7 4EN
Director Name | Mrs Pearl Adler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2015(9 years after company formation) |
Appointment Duration | 9 years, 2 months (closed 19 March 2024) |
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 | Closed |
Appointed | 16 June 2021(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 19 March 2024) |
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 | Resigned |
Appointed | 23 March 2006(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 May 2012) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 7 Brantwood Road Salford Manchester M7 4EN |
Secretary Name | Mr Jacob Adler |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 23 March 2006(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Brantwood Road Salford Lancashire M7 4EN |
Director Name | Mr Aubrey Weis |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(1 year, 4 months after company formation) |
Appointment Duration | 4 years (resigned 28 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Allanadale Court Waterpark Road Salford M7 4JN |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 December 2013) |
Role | Chartered Secretary |
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 | English |
Status | Resigned |
Appointed | 25 January 2018(12 years after company formation) |
Appointment Duration | 3 years (resigned 01 February 2021) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 7 Brantwood Road Salford M7 4EN |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Correspondence Address | 386 Palatine Road Northenden Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Correspondence Address | 386 Palatine Road Northenden Manchester M22 4FZ |
Telephone | 01467 631136 |
---|---|
Telephone region | Inverurie |
Registered Address | Parkside House 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 30 other UK companies use this postal address |
1 at £1 | Aubrey Weis & Jacob Adler 100.00% Ordinary |
---|
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
30 November 2017 | Delivered on: 11 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
11 May 2015 | Delivered on: 29 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
11 May 2015 | Delivered on: 29 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
21 May 2015 | Delivered on: 28 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as vvv health and leisure club, the shore, hest bank, lancaster, LA2 6EQ comprised in title number(s) LA754699. Outstanding |
21 June 2007 | Delivered on: 27 June 2007 Satisfied on: 18 May 2015 Persons entitled: Leeds Building Society Classification: Debenture 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: F/H teal bay leisure centre hest bank mo. 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. See the mortgage charge document for full details. Fully Satisfied |
21 June 2007 | Delivered on: 27 June 2007 Satisfied on: 18 May 2015 Persons entitled: Leeds Building Society Classification: Charge deed 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: The f/h land k/a teal bay leisure centre. 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. See the mortgage charge document for full details. Fully Satisfied |
21 June 2007 | Delivered on: 27 June 2007 Satisfied on: 18 May 2015 Persons entitled: Leeds Building Society Classification: Deed of rental assignment 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 the rights title benefit and interest of the company in and to all rent licence fees or other sums of money now or at any time received. See the mortgage charge document for full details. Fully Satisfied |
12 April 2006 | Delivered on: 20 April 2006 Satisfied on: 20 March 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H tealbay leisure centre hest bank morecambe t/n LA754699. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
12 April 2006 | Delivered on: 20 April 2006 Satisfied on: 20 March 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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. Fully Satisfied |
15 January 2021 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
---|---|
6 November 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
17 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
24 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
28 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
26 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
26 January 2018 | Appointment of Mr Mark Jeremy Miller as a director on 25 January 2018 (2 pages) |
15 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
11 December 2017 | Registration of charge 056743400009, created on 30 November 2017 (38 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
8 January 2017 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
8 January 2017 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
29 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
24 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
29 May 2015 | Registration of charge 056743400007, created on 11 May 2015 (36 pages) |
29 May 2015 | Registration of charge 056743400008, created on 11 May 2015 (36 pages) |
29 May 2015 | Registration of charge 056743400008, created on 11 May 2015 (36 pages) |
29 May 2015 | Registration of charge 056743400007, created on 11 May 2015 (36 pages) |
28 May 2015 | Registration of charge 056743400006, created on 21 May 2015 (31 pages) |
28 May 2015 | Registration of charge 056743400006, created on 21 May 2015 (31 pages) |
18 May 2015 | Satisfaction of charge 4 in full (2 pages) |
18 May 2015 | Satisfaction of charge 3 in full (1 page) |
18 May 2015 | Satisfaction of charge 5 in full (2 pages) |
18 May 2015 | Satisfaction of charge 5 in full (2 pages) |
18 May 2015 | Satisfaction of charge 3 in full (1 page) |
18 May 2015 | Satisfaction of charge 4 in full (2 pages) |
20 March 2015 | Satisfaction of charge 2 in full (2 pages) |
20 March 2015 | Satisfaction of charge 1 in full (1 page) |
20 March 2015 | Satisfaction of charge 1 in full (1 page) |
20 March 2015 | Satisfaction of charge 2 in full (2 pages) |
23 January 2015 | Appointment of Mrs Pearl Adler as a director on 21 January 2015 (2 pages) |
23 January 2015 | Appointment of Mrs Pearl Adler as a director on 21 January 2015 (2 pages) |
26 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-26
|
26 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-26
|
30 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
30 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
2 December 2013 | Appointment of Mr Jacob Adler as a director (2 pages) |
2 December 2013 | Appointment of Mr Jacob Adler as a director (2 pages) |
2 December 2013 | Termination of appointment of Clifford Wing as a director (1 page) |
2 December 2013 | Termination of appointment of Clifford Wing as a director (1 page) |
27 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
23 October 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
23 October 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
24 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
31 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
13 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Termination of appointment of Jacob Adler as a secretary (1 page) |
23 May 2012 | Termination of appointment of Pearl Adler as a director (1 page) |
23 May 2012 | Termination of appointment of Jacob Adler as a secretary (1 page) |
23 May 2012 | Termination of appointment of Pearl Adler as a director (1 page) |
21 May 2012 | Registered office address changed from C/O Taxprac Ltd Newbury House 401 Bury New Road Salford Lancashire M7 2BT United Kingdom on 21 May 2012 (2 pages) |
21 May 2012 | Registered office address changed from C/O Taxprac Ltd Newbury House 401 Bury New Road Salford Lancashire M7 2BT United Kingdom on 21 May 2012 (2 pages) |
18 May 2012 | Appointment of Mr Clifford Donald Wing as a director (3 pages) |
18 May 2012 | Appointment of Mr Clifford Donald Wing as a director (3 pages) |
18 November 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
18 November 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Registered office address changed from 1 Allanadale Court Waterpark Road Salford M7 4JN on 31 May 2011 (1 page) |
31 May 2011 | Registered office address changed from 1 Allanadale Court Waterpark Road Salford M7 4JN on 31 May 2011 (1 page) |
30 May 2011 | Termination of appointment of Aubrey Weis as a director (1 page) |
30 May 2011 | Termination of appointment of Aubrey Weis as a director (1 page) |
11 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
29 October 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
12 February 2010 | Director's details changed for Mr Aubrey Weis on 13 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Mr Aubrey Weis on 13 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
30 November 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
17 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
17 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
28 November 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
28 November 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
12 February 2008 | Registered office changed on 12/02/08 from: 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page) |
12 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
12 February 2008 | Registered office changed on 12/02/08 from: 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page) |
12 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
28 June 2007 | New director appointed (3 pages) |
28 June 2007 | New director appointed (3 pages) |
27 June 2007 | Particulars of mortgage/charge (5 pages) |
27 June 2007 | Particulars of mortgage/charge (5 pages) |
27 June 2007 | Particulars of mortgage/charge (5 pages) |
27 June 2007 | Particulars of mortgage/charge (5 pages) |
27 June 2007 | Particulars of mortgage/charge (5 pages) |
27 June 2007 | Particulars of mortgage/charge (5 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: 7 brantwood road salford gtr manchester M7 4EN (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: 7 brantwood road salford gtr manchester M7 4EN (1 page) |
18 May 2007 | Return made up to 13/01/07; full list of members (2 pages) |
18 May 2007 | Return made up to 13/01/07; full list of members (2 pages) |
20 April 2006 | Particulars of mortgage/charge (7 pages) |
20 April 2006 | Particulars of mortgage/charge (3 pages) |
20 April 2006 | Particulars of mortgage/charge (7 pages) |
20 April 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New secretary appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 386 / 388 palatine road northenden manchester M22 4FZ (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 386 / 388 palatine road northenden manchester M22 4FZ (1 page) |
29 March 2006 | Secretary resigned (1 page) |
13 January 2006 | Incorporation (11 pages) |
13 January 2006 | Incorporation (11 pages) |