Salford
Lancashire
M7 4EN
Director Name | Mr Jacob Adler |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 June 2012(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
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 | 17 May 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (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 | 27 June 2011(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 June 2013) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Newbury House 401 Bury New Road Salford Lancashire M7 2BT |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 November 2016) |
Role | Company Director |
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(14 years, 7 months 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 March 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 | 29 March 2006(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 | A.j. Silverstone 100.00% Ordinary |
---|
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 March |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 4 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 freehold land known as littleburn industrial estate, langley moor, durham DH7 8HJ and registered at H.M. land registry under title numbers DU193418, DU256715 and DU62663. Outstanding |
---|---|
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 littleburn industrial estate, langley moor registered at the land registry under title numbers DU256715 and DU193418.. The freehold property known as land and buildings on the south side of the junction at thistle road and rosebay road, littleburn registered at the land registry under title number DU62663. Outstanding |
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 littleburn industrial estate, langley moor registered at the land registry under title numbers DU256715 and DU193418.. The freehold property known as land and buildings on the south side of the junction at thistle road and rosebay road, littleburn registered at the land registry under title number DU62663. 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: F/H land at littleburn industrial estate langley moor durham, t/n DU193418 and DU256715 and f/h land & buildings on the south side of the junction of thistle road and rosebay road littleburn t/n DU62663, see image for full details. Outstanding |
3 September 2010 | Delivered on: 9 September 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 June 2010 | Delivered on: 16 June 2010 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 premises at littleburn industrial estate langley moor durham t/nos DU256715 DU62663 and DU193418 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
12 January 2021 | Registration of charge 057605470007, created on 11 January 2021 (25 pages) |
---|---|
25 December 2020 | Accounts for a dormant company made up to 30 March 2020 (2 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 5 June 2020 with updates (4 pages) |
17 December 2019 | Accounts for a dormant company made up to 30 March 2019 (2 pages) |
17 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
28 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
13 December 2018 | Accounts for a dormant company made up to 30 March 2018 (2 pages) |
22 February 2018 | Notification of Aubrey Weis as a person with significant control on 22 February 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
7 December 2017 | Accounts for a dormant company made up to 30 March 2017 (2 pages) |
7 December 2017 | Accounts for a dormant company made up to 30 March 2017 (2 pages) |
5 December 2017 | Resolutions
|
5 December 2017 | Resolutions
|
5 September 2017 | Registration of charge 057605470006, created on 23 August 2017 (39 pages) |
5 September 2017 | Registration of charge 057605470006, created on 23 August 2017 (39 pages) |
5 September 2017 | Registration of charge 057605470005, created on 23 August 2017 (27 pages) |
5 September 2017 | Registration of charge 057605470005, created on 23 August 2017 (27 pages) |
1 September 2017 | Satisfaction of charge 4 in full (1 page) |
1 September 2017 | Satisfaction of charge 3 in full (1 page) |
1 September 2017 | Satisfaction of charge 3 in full (1 page) |
1 September 2017 | Satisfaction of charge 4 in full (1 page) |
14 August 2017 | Satisfaction of charge 2 in full (1 page) |
14 August 2017 | Satisfaction of charge 1 in full (2 pages) |
14 August 2017 | Satisfaction of charge 1 in full (2 pages) |
14 August 2017 | Satisfaction of charge 2 in full (1 page) |
29 December 2016 | Accounts for a dormant company made up to 30 March 2016 (2 pages) |
29 December 2016 | Accounts for a dormant company made up to 30 March 2016 (2 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
14 November 2016 | Termination of appointment of Clifford Donald Wing as a director on 14 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Clifford Donald Wing as a director on 14 November 2016 (1 page) |
14 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
3 December 2015 | Accounts for a dormant company made up to 30 March 2015 (2 pages) |
3 December 2015 | Accounts for a dormant company made up to 30 March 2015 (2 pages) |
15 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
11 February 2015 | Accounts for a dormant company made up to 30 March 2014 (2 pages) |
11 February 2015 | Accounts for a dormant company made up to 30 March 2014 (2 pages) |
26 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
26 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
24 September 2014 | Appointment of Mr Clifford Donald Wing as a director on 22 September 2014 (2 pages) |
24 September 2014 | Appointment of Mr Clifford Donald Wing as a director on 22 September 2014 (2 pages) |
14 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Registered office address changed from C/O B Olsberg & Co 401 Newbury House Bury New Road Salford M7 2BT England on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from C/O B Olsberg & Co 401 Newbury House Bury New Road Salford M7 2BT England on 14 May 2014 (1 page) |
14 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
4 September 2013 | Registered office address changed from 41 Walsingham Road Enfield Middlesex EN2 6EY England on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 41 Walsingham Road Enfield Middlesex EN2 6EY England on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 41 Walsingham Road Enfield Middlesex EN2 6EY England on 4 September 2013 (1 page) |
3 September 2013 | Registered office address changed from C/O Olsberg & Co Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from C/O Olsberg & Co Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from C/O Olsberg & Co Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 3 September 2013 (1 page) |
6 June 2013 | Termination of appointment of Aubrey Weis as a director (1 page) |
6 June 2013 | Termination of appointment of Aubrey Weis as a director (1 page) |
30 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
21 June 2012 | Appointment of Mr Jacob Adler as a director (2 pages) |
21 June 2012 | Appointment of Mr Jacob Adler as a director (2 pages) |
1 June 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 June 2011 | Termination of appointment of Pearl Adler as a director (1 page) |
29 June 2011 | Appointment of Mr Aubrey Weis as a director (2 pages) |
29 June 2011 | Appointment of Mr Aubrey Weis as a director (2 pages) |
29 June 2011 | Termination of appointment of Pearl Adler as a director (1 page) |
3 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
20 October 2010 | Company name changed fallowville LTD\certificate issued on 20/10/10
|
20 October 2010 | Company name changed fallowville LTD\certificate issued on 20/10/10
|
23 September 2010 | Change of name notice (2 pages) |
23 September 2010 | Change of name notice (2 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
4 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
21 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
21 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from 1 allanadale court waterpark road salford M7 4JN (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 1 allanadale court waterpark road salford M7 4JN (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page) |
21 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page) |
21 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
21 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
21 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 7 brantwood road salford lancashire M7 4EN (1 page) |
4 June 2007 | Return made up to 29/03/07; full list of members (2 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 7 brantwood road salford lancashire M7 4EN (1 page) |
4 June 2007 | Return made up to 29/03/07; full list of members (2 pages) |
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
29 March 2006 | Incorporation (11 pages) |
29 March 2006 | Incorporation (11 pages) |