Active
Company Information for MW (HO) FOUNDATION
2ND FLOOR - PARKGATES BURY NEW ROAD, PRESTWICH, MANCHESTER, M25 0TL,
|
Company Registration Number
07073428
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | ||
---|---|---|
MW (HO) FOUNDATION | ||
Legal Registered Office | ||
2ND FLOOR - PARKGATES BURY NEW ROAD PRESTWICH MANCHESTER M25 0TL Other companies in M25 | ||
Previous Names | ||
|
Company Number | 07073428 | |
---|---|---|
Company ID Number | 07073428 | |
Date formed | 2009-11-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 30/09/2024 | |
Latest return | 11/11/2015 | |
Return next due | 09/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-07 19:24:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID OLSBERG |
||
HILARY PHYLLIS OLSBERG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J&D ASSETS LIMITED | Director | 2015-07-14 | CURRENT | 2015-07-14 | Active - Proposal to Strike off | |
WISEWEAR UNIVERSAL HOLDINGS LIMITED | Director | 2014-09-01 | CURRENT | 1965-09-13 | Active | |
HILARY HOLDINGS LIMITED | Director | 2014-09-01 | CURRENT | 1963-05-20 | Active | |
MW PROPERTIES (1) LIMITED | Director | 2013-11-12 | CURRENT | 2013-11-12 | Active | |
MW PROPERTIES (2) LIMITED | Director | 2013-11-12 | CURRENT | 2013-11-12 | Active | |
DEBMAR INVESTMENTS LIMITED | Director | 2013-05-06 | CURRENT | 1960-05-26 | Active | |
PINMART INVESTMENTS LIMITED | Director | 2013-05-06 | CURRENT | 1963-12-09 | Active | |
MIDDLETON INVESTMENTS LIMITED | Director | 2013-05-06 | CURRENT | 1960-10-19 | Active | |
HARBEH INVESTMENTS LIMITED | Director | 2013-05-01 | CURRENT | 1959-03-20 | Dissolved 2016-05-19 | |
D & H ESTATES (NO. 3) LIMITED | Director | 2013-04-23 | CURRENT | 2013-04-23 | Active | |
MW FAMILY ESTATES LIMITED | Director | 2013-04-23 | CURRENT | 2013-04-23 | Active | |
DEBMAR BENEVOLENT TRUST LIMITED | Director | 2013-04-01 | CURRENT | 1979-07-04 | Active | |
D&H ESTATES LIMITED | Director | 2012-05-01 | CURRENT | 2011-09-23 | Dissolved 2017-02-28 | |
SILVERHALL ESTATES LTD | Director | 2012-03-01 | CURRENT | 2008-03-04 | Dissolved 2014-04-22 | |
MW FAMILY INVESTMENTS LIMITED | Director | 2012-01-13 | CURRENT | 2012-01-13 | Active | |
D & H ESTATES (NO.2) LIMITED | Director | 2012-01-12 | CURRENT | 2012-01-12 | Active | |
RUISLIP ASSETS LTD | Director | 2011-12-08 | CURRENT | 2009-01-27 | Active | |
LANGSTRETH AND HUNTER LIMITED | Director | 2011-03-02 | CURRENT | 2008-04-30 | Liquidation | |
METRODEAN ESTATES LTD | Director | 2007-12-05 | CURRENT | 2007-09-11 | Liquidation | |
TELFER LIMITED | Director | 2004-02-01 | CURRENT | 2002-11-05 | Dissolved 2015-01-30 | |
AVERWOOD UK LTD | Director | 2003-12-08 | CURRENT | 2003-08-26 | Dissolved 2016-04-05 | |
D & H ESTATES (NO. 3) LIMITED | Director | 2015-10-15 | CURRENT | 2013-04-23 | Active | |
DOWNHALE LTD | Director | 2010-09-15 | CURRENT | 2009-11-27 | Active | |
GRANDTHRONE LTD | Director | 2010-02-23 | CURRENT | 2010-01-19 | Active | |
MW (CL) FOUNDATION | Director | 2009-12-01 | CURRENT | 2009-11-06 | Active |
Date | Document Type | Document Description |
---|---|---|
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 28/11/22 TO 27/11/22 | ||
Resolutions passed:<ul><li>Resolution Appointment of new members after resignation of members/appointment of guarantor 12/11/2009</ul> | ||
CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES | |
30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Previous accounting period shortened from 29/11/21 TO 28/11/21 | ||
AA01 | Previous accounting period shortened from 29/11/21 TO 28/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/11/20 TO 29/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/19 FROM 2B Mather Avenue Prestwich Manchester M25 0LA | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070734280001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 29/11/16 TO 30/11/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/11/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/11/13 TO 29/11/13 | |
AR01 | 11/11/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/12 | |
AR01 | 11/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/11/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID OLSBERG | |
RES13 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 30/11/10 | |
AR01 | 11/11/10 ANNUAL RETURN FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed meir weisz foundation\certificate issued on 05/07/10 | |
RES15 | CHANGE OF COMPANY NAME 09/06/19 | |
RES15 | CHANGE OF NAME 30/04/2010 | |
AP01 | DIRECTOR APPOINTED MRS HILARY PHYLLIS OLSBERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MW (HO) FOUNDATION
The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as MW (HO) FOUNDATION are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |