Salford
M7 4JL
Secretary Name | Benny Stone |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 2011(6 months, 1 week after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
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 | S.i.r. Weis 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 4 weeks from now) |
13 December 2011 | Delivered on: 17 December 2011 Persons entitled: Barclays Bank PLC Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the company and j & a estates LLP to the chargee on any account whatsoever. Particulars: F/H property k/a newland house and newton house maid marion way nottingham t/nos NT203599 and NT292359 and all fixtures, all rental income, the relevant agreements, the relevant policies, the proceeds of sale and the benefit of all other agreements relating to the secured property see image for full details. Outstanding |
---|---|
13 December 2011 | Delivered on: 17 December 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from any charging 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 see image for full details. Outstanding |
12 October 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
---|---|
2 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
6 October 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
27 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
12 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
25 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
6 November 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
20 February 2020 | Cessation of The Helping Foundation as a person with significant control on 20 February 2020 (1 page) |
20 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
20 February 2020 | Notification of Sir Weis as a person with significant control on 20 February 2020 (2 pages) |
20 February 2020 | Notification of Aubrey Weis as a person with significant control on 20 February 2020 (2 pages) |
24 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
26 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
22 February 2018 | Notification of The Helping Foundation as a person with significant control on 22 February 2018 (2 pages) |
22 February 2018 | Cessation of J&a Estates Llp as a person with significant control on 22 February 2018 (1 page) |
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) |
23 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
29 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
29 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
19 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
22 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
22 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
11 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
28 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
28 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
5 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
25 October 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
25 October 2013 | Accounts for a dormant company made up to 31 January 2013 (4 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) |
4 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 31 January 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) |
2 July 2012 | Registered office address changed from 66 Waterpark Road Salford M7 4JL United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from 66 Waterpark Road Salford M7 4JL United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from 66 Waterpark Road Salford M7 4JL United Kingdom on 2 July 2012 (1 page) |
5 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Resolutions
|
28 December 2011 | Resolutions
|
17 December 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
26 August 2011 | Appointment of Benny Stone as a secretary (3 pages) |
26 August 2011 | Appointment of Benny Stone as a secretary (3 pages) |
31 January 2011 | Incorporation (20 pages) |
31 January 2011 | Incorporation (20 pages) |