Salford
M7 4JL
Director Name | Mr Jonathan Ariel Levine |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 August 2018(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 41 Walsingham Road Enfield EN2 6EY |
Registered Address | 41 Walsingham Road Enfield 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 | Sir Weis 100.00% Ordinary |
---|
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2018 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 8 February 2018 (6 years, 2 months ago) |
---|---|
Next Return Due | 22 February 2019 (overdue) |
30 June 2017 | Delivered on: 6 July 2017 Persons entitled: Industrial and Commercial Bank of China Limited London Branch as Lender Classification: A registered charge Particulars: Land and buildings known as 46-54 (even numbers) high street, bedford and 2-8 (even numbers) silver street, bedford and 42&44 high street bedford MK41 3QG registered at the land registry with title numbers BD201119 and BD63687; land and buildings known as 35 linthorpe road and 1 newport road, middlesborough TS1 1LE registered at the land registry with title number CE151829 and land and buildings known as 150-152 high street, stockton-on-tees TS18 1PL registered at the land registry with title number CE1546. Outstanding |
---|---|
20 December 2012 | Delivered on: 29 December 2012 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 |
20 December 2012 | Delivered on: 29 December 2012 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 the foundation to the chargee on any account whatsoever. Particulars: F/H land and buildings known as 150-152 high street, stockton on tees, t/no: CE1546 and all fixtures on such property see image for full details. Outstanding |
24 May 2023 | Receiver's abstract of receipts and payments to 12 May 2023 (4 pages) |
---|---|
19 December 2022 | Receiver's abstract of receipts and payments to 12 May 2021 (4 pages) |
19 December 2022 | Receiver's abstract of receipts and payments to 12 November 2021 (4 pages) |
18 December 2022 | Receiver's abstract of receipts and payments to 12 November 2020 (4 pages) |
18 December 2022 | Receiver's abstract of receipts and payments to 12 May 2022 (4 pages) |
18 December 2022 | Receiver's abstract of receipts and payments to 12 November 2022 (4 pages) |
2 November 2021 | Termination of appointment of Jonathan Ariel Levine as a director on 1 January 2021 (1 page) |
24 August 2020 | Receiver's abstract of receipts and payments to 12 May 2020 (5 pages) |
17 December 2019 | Receiver's abstract of receipts and payments to 12 November 2019 (5 pages) |
5 December 2018 | Appointment of receiver or manager (4 pages) |
27 August 2018 | Cessation of The Helping Foundation as a person with significant control on 27 August 2018 (1 page) |
27 August 2018 | Termination of appointment of Sir Weis as a director on 27 August 2018 (1 page) |
27 August 2018 | Appointment of Mr Jonathan Ariel Levine as a director on 27 August 2018 (2 pages) |
27 August 2018 | Registered office address changed from 66 Waterpark Road Salford M7 4JL to 41 Walsingham Road Enfield EN2 6EY on 27 August 2018 (1 page) |
22 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
23 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
23 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
6 July 2017 | Registration of charge 079407900003, created on 30 June 2017 (45 pages) |
6 July 2017 | Registration of charge 079407900003, created on 30 June 2017 (45 pages) |
30 June 2017 | Satisfaction of charge 1 in full (1 page) |
30 June 2017 | Satisfaction of charge 2 in full (1 page) |
30 June 2017 | Satisfaction of charge 2 in full (1 page) |
30 June 2017 | Satisfaction of charge 1 in full (1 page) |
19 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
19 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
17 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
17 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
11 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
29 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
29 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
11 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
28 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
28 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
1 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
15 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2014 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
14 February 2014 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Resolutions
|
16 January 2013 | Resolutions
|
29 December 2012 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 February 2012 | Incorporation (20 pages) |
8 February 2012 | Incorporation (20 pages) |