Salford
M7 4EN
Director Name | Mrs Pearl Adler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2015(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 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 | English |
Status | Current |
Appointed | 26 October 2020(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 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 | Resigned |
Appointed | 11 January 2007(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (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 | 11 January 2007(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (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 | 19 June 2007(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 May 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 Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(6 years, 1 month 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 | 03 June 2014(8 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 25 June 2014) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Parkside House 41 Walsingham Road Enfield Middlesex EN2 6EY |
Secretary Name | Mr Israel Frank |
---|---|
Status | Resigned |
Appointed | 22 February 2016(9 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 November 2016) |
Role | Company Director |
Correspondence Address | Parkside House 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 | 18 May 2020(14 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 August 2020) |
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 | 03 April 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 | 03 April 2006(same day as company formation) |
Correspondence Address | 386 Palatine Road Northenden Manchester M22 4FZ |
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 | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
19 May 2015 | Delivered on: 30 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: 27 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as units 1A-6, blaydon business park, chainbridge road, blaydon, tyne & wear, NE21 5ST comprised in title number(s) TY292775; TY212959; TY313643; TY323400; TY327837; TY381322. Outstanding |
11 January 2021 | Delivered on: 12 January 2021 Persons entitled: Standard Bank Isle of Man Limited Classification: A registered charge Particulars: Blaydon industrial park, chain bridge road, blaydon-on-tyne NE21 5AB (all that freehold land known as blaydon industrial park, chain bridge road, blaydon-on-tyne NE21 5AB and registered at H.M. land registry under title numbers TY212959, TY313643, TY323400, TY327837, TY381322 and TY292775. 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 and buildings on the south side of chainbridge road, blaydon-on-tyne registered at the land registry under title numbers TY313643 and TY292775.. The freehold property known as land lying to the south of chainbridge road, blaydon-on-tyne registered at the land registry under title numbers TY327837 and TY323400.. The freehold property known as land at chainbridge road, blaydon-on-tyne registered at the land registry under title number TY381322.. The freehold property known as northgate vehicle hire limited, chainbridge road, blaydon-on-tyne NE21 5ST registered at the land registry under title number TY212959. 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 and buildings on the south side of chainbridge road, blaydon-on-tyne registered at the land registry under title numbers TY313643 and TY292775.. The freehold property known as land lying to the south of chainbridge road, blaydon-on-tyne registered at the land registry under title numbers TY327837 and TY323400.. The freehold property known as land at chainbridge road, blaydon-on-tyne registered at the land registry under title number TY381322.. The freehold property known as northgate vehicle hire limited, chainbridge road, blaydon-on-tyne NE21 5ST registered at the land registry under title number TY212959. 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 land and buildings on the south side of chainbridge road blaydon t/nos TY292775 TY212959 TY323400 TY381322 TY327837. 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 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 |
21 June 2007 | Delivered on: 27 June 2007 Satisfied on: 18 May 2015 Persons entitled: Leeds Building Society Classification: Charge of account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its rights title and interest in the account (account number 3772465302) and the deposit. 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: F/H land and buildings on the south side of chainbridge road blaydon t/no TY292775 TY212959 TY323400 TY381322 TY327837 and TY313643 all the income from time to time arising or payable to or on behalf of the company in relation to the property; the property rights; the equipment and goods and any other plany and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 January 2007 | Delivered on: 23 January 2007 Satisfied on: 20 March 2015 Persons entitled: Aib Group (UK) PLC 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 property k/a blaydon park chainbridge road blaydon t/nos TY292775, TY212959, TY323400, TY327837, TY313643 & TY381322. 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 |
19 January 2007 | Delivered on: 23 January 2007 Satisfied on: 20 March 2015 Persons entitled: Aib Group (UK) PLC 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
5 February 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
---|---|
15 January 2021 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
12 January 2021 | Registration of charge 057652740012, created on 11 January 2021 (26 pages) |
26 October 2020 | Appointment of Mr Mark Jeremy Miller as a director on 26 October 2020 (2 pages) |
26 August 2020 | Termination of appointment of Mark Jeremy Miller as a director on 25 August 2020 (1 page) |
19 May 2020 | Appointment of Mr Mark Jeremy Miller as a director on 18 May 2020 (2 pages) |
23 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
17 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
28 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
30 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
5 December 2017 | Resolutions
|
5 December 2017 | Resolutions
|
5 September 2017 | Registration of charge 057652740011, created on 23 August 2017 (39 pages) |
5 September 2017 | Registration of charge 057652740011, created on 23 August 2017 (39 pages) |
31 August 2017 | Registration of charge 057652740010, created on 23 August 2017 (27 pages) |
31 August 2017 | Registration of charge 057652740010, created on 23 August 2017 (27 pages) |
26 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
26 January 2017 | Accounts for a dormant company made up to 30 April 2016 (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) |
14 November 2016 | Termination of appointment of Israel Frank as a secretary 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) |
14 November 2016 | Termination of appointment of Israel Frank as a secretary 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) |
22 February 2016 | Appointment of Mr Mark Jeremy Miller as a director on 22 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Israel Frank as a secretary on 22 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Mark Jeremy Miller as a director on 22 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Israel Frank as a secretary on 22 February 2016 (2 pages) |
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
3 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
30 May 2015 | Registration of charge 057652740009, created on 19 May 2015 (36 pages) |
30 May 2015 | Registration of charge 057652740009, created on 19 May 2015 (36 pages) |
29 May 2015 | Registration of charge 057652740008, created on 11 May 2015 (36 pages) |
29 May 2015 | Registration of charge 057652740008, created on 11 May 2015 (36 pages) |
27 May 2015 | Registration of charge 057652740007, created on 21 May 2015 (31 pages) |
27 May 2015 | Registration of charge 057652740007, created on 21 May 2015 (31 pages) |
18 May 2015 | Satisfaction of charge 6 in full (2 pages) |
18 May 2015 | Satisfaction of charge 5 in full (1 page) |
18 May 2015 | Satisfaction of charge 4 in full (1 page) |
18 May 2015 | Satisfaction of charge 5 in full (1 page) |
18 May 2015 | Satisfaction of charge 3 in full (2 pages) |
18 May 2015 | Satisfaction of charge 3 in full (2 pages) |
18 May 2015 | Satisfaction of charge 6 in full (2 pages) |
18 May 2015 | Satisfaction of charge 4 in full (1 page) |
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) |
28 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
28 January 2015 | Accounts for a dormant company made up to 30 April 2014 (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
|
25 June 2014 | Termination of appointment of Mark Miller as a director (1 page) |
25 June 2014 | Termination of appointment of Mark Miller as a director (1 page) |
3 June 2014 | Appointment of Mr Mark Jeremy Miller as a director (2 pages) |
3 June 2014 | Appointment of Mr Mark Jeremy Miller as a director (2 pages) |
3 February 2014 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
3 February 2014 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
2 December 2013 | Director's details changed for Mr Jacob Miller on 2 December 2013 (2 pages) |
2 December 2013 | Appointment of Mr Jacob Miller as a director (2 pages) |
2 December 2013 | Termination of appointment of Clifford Wing as a director (1 page) |
2 December 2013 | Appointment of Mr Jacob Miller as a director (2 pages) |
2 December 2013 | Director's details changed for Mr Jacob Miller on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Mr Jacob Miller on 2 December 2013 (2 pages) |
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
|
25 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
1 February 2013 | Accounts for a dormant company made up to 30 April 2012 (4 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 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) |
23 May 2012 | Termination of appointment of Jacob Adler as a secretary (1 page) |
21 May 2012 | Registered office address changed from C/O B Olsberg & Company 2Nd Floor Newbury House 401 Bury New Road Salford Manchester M7 2BT on 21 May 2012 (2 pages) |
21 May 2012 | Registered office address changed from C/O B Olsberg & Company 2Nd Floor Newbury House 401 Bury New Road Salford Manchester M7 2BT 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) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 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) |
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) |
26 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Director's details changed for Mr Aubrey Weis on 3 April 2011 (2 pages) |
26 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Director's details changed for Mr Aubrey Weis on 3 April 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr Aubrey Weis on 3 April 2011 (2 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
4 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
3 February 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
21 May 2009 | Return made up to 03/04/09; full list of members (3 pages) |
21 May 2009 | Return made up to 03/04/09; full list of members (3 pages) |
9 March 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
9 March 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from 1 allanadale court waterpark road salford M7 4JN (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 1 allanadale court waterpark road salford M7 4JN (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page) |
2 May 2008 | Return made up to 03/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 03/04/08; full list of members (3 pages) |
23 January 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
23 January 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | New director appointed (2 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 (4 pages) |
27 June 2007 | Particulars of mortgage/charge (5 pages) |
27 June 2007 | Particulars of mortgage/charge (4 pages) |
4 June 2007 | Return made up to 03/04/07; 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 03/04/07; 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) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | New secretary appointed (2 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | New secretary appointed (2 pages) |
25 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Particulars of mortgage/charge (7 pages) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | Particulars of mortgage/charge (7 pages) |
3 April 2006 | Incorporation (11 pages) |
3 April 2006 | Incorporation (11 pages) |