ELDERMOUNT LIMITED
SALFORD

Hellopages » Greater Manchester » Salford » M7 2FX

Company number 01570313
Status Active
Incorporation Date 26 June 1981
Company Type Private Limited Company
Address NEW RIVERSIDE, 439 LOWER BROUGHTON ROAD, SALFORD, M7 2FX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Termination of appointment of Mordecai Halpern as a director on 28 December 2015; Total exemption small company accounts made up to 30 December 2015. The most likely internet sites of ELDERMOUNT LIMITED are www.eldermount.co.uk, and www.eldermount.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. The distance to to Belle Vue Rail Station is 4.7 miles; to Chassen Road Rail Station is 5.9 miles; to Burnage Rail Station is 6.2 miles; to Flixton Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eldermount Limited is a Private Limited Company. The company registration number is 01570313. Eldermount Limited has been working since 26 June 1981. The present status of the company is Active. The registered address of Eldermount Limited is New Riverside 439 Lower Broughton Road Salford M7 2fx. . VAISFICHE, Aron is a Secretary of the company. HALPERN, Akiba Aron is a Director of the company. HALPERN, David Moses is a Director of the company. HALPERN, David Moishe is a Director of the company. HALPERN, Jacob is a Director of the company. HALPERN, Lea is a Director of the company. HALPERN, Rose is a Director of the company. VAISFICHE, Aron is a Director of the company. VAISFICHE, Esther is a Director of the company. Secretary HALPERN, Josef has been resigned. Secretary VAISFICHE, Aron has been resigned. Director HALPERN, Mordecai has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
VAISFICHE, Aron
Appointed Date: 02 July 1999

Director
HALPERN, Akiba Aron

90 years old

Director
HALPERN, David Moses

92 years old

Director

Director
HALPERN, Jacob

72 years old

Director
HALPERN, Lea
Appointed Date: 01 November 2003
92 years old

Director
HALPERN, Rose
Appointed Date: 01 November 2003
72 years old

Director
VAISFICHE, Aron

86 years old

Director
VAISFICHE, Esther
Appointed Date: 01 November 2003
80 years old

Resigned Directors

Secretary
HALPERN, Josef
Resigned: 02 July 1999

Secretary
VAISFICHE, Aron
Resigned: 02 July 1999
Appointed Date: 02 July 1999

Director
HALPERN, Mordecai
Resigned: 28 December 2015
79 years old

Persons With Significant Control

Mr Akiba Aaron Halpern
Notified on: 28 December 2016
90 years old
Nature of control: Has significant influence or control

Mr David Moishe Halpern
Notified on: 28 December 2016
85 years old
Nature of control: Has significant influence or control

Mr David Moses Halpern
Notified on: 28 December 2016
92 years old
Nature of control: Has significant influence or control

Mr Jacob Halpern
Notified on: 28 December 2016
72 years old
Nature of control: Has significant influence or control

Mr Aron Vaisfiche
Notified on: 28 December 2016
86 years old
Nature of control: Has significant influence or control

ELDERMOUNT LIMITED Events

02 Feb 2017
Confirmation statement made on 28 December 2016 with updates
01 Feb 2017
Termination of appointment of Mordecai Halpern as a director on 28 December 2015
16 Aug 2016
Total exemption small company accounts made up to 30 December 2015
04 Jul 2016
Director's details changed for Mr David Moses Halpern on 8 June 2016
12 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 99.9996

...
... and 110 more events
10 Feb 1987
Accounts for a small company made up to 31 December 1985

10 Feb 1987
Return made up to 01/01/87; full list of members

18 Nov 1986
Return made up to 21/11/85; full list of members

30 Jul 1981
Memorandum of association
26 Jun 1981
Incorporation

ELDERMOUNT LIMITED Charges

13 November 2000
Mortgage
Delivered: 25 November 2000
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: The property known as land on north side of outgang lane…
13 November 2000
Deed of assignment of rents
Delivered: 25 November 2000
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: All rents, licence or tenancy fees payable by any lessee…
18 August 1999
Fixed and floating charge
Delivered: 20 August 1999
Status: Satisfied on 4 December 2008
Persons entitled: Britannia Building Society
Description: The plumb centre ridge west st leonards on sea together…
8 May 1997
Assignation of rents
Delivered: 24 May 1997
Status: Satisfied on 24 December 2008
Persons entitled: Riggs Bank Europe Limited
Description: The rents payable under the leases of units 7,9,11,15/17 23…
18 April 1997
Standard security which was presented for registration in scotland on 24TH april 1997
Delivered: 9 May 1997
Status: Satisfied on 24 December 2008
Persons entitled: Riggs Bank Europe Limited
Description: Subjects k/a 1 to 25 (odd nos) tollpark road and 27 to 45…
18 April 1997
Legal charge with floating charge
Delivered: 9 May 1997
Status: Outstanding
Persons entitled: Riggs Bank Europe Limited
Description: Land and buildings k/a craven house fronting castle street…
24 February 1995
Legal charge
Delivered: 1 March 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 222 ashton road, oldham and goodwill of any business. By…
24 February 1995
Legal charge
Delivered: 1 March 1995
Status: Satisfied on 29 January 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: 212 and 214 ashton oldham and goodwill of any business. By…
24 February 1995
Legal charge
Delivered: 1 March 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5,7 & 9 block lane, chadderton, oldham and goodwill of any…
24 February 1995
Legal charge
Delivered: 1 March 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 216/218 shaw road, royton, oldham and goodwill of any…
24 February 1995
Legal charge
Delivered: 1 March 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 16,18 and 20 rochdale road, royton and goodwill of any…
24 February 1995
Legal charge
Delivered: 1 March 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 453, 455 & 457 broadway, chadderton, oldham and goodwill of…
24 February 1995
Legal charge
Delivered: 1 March 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 87 moorland road, woodsmoor, stockport and goodwill of any…
24 February 1995
Legal charge
Delivered: 1 March 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 bosdenfold road hazel grove stockport with the goodwill…
24 February 1995
Legal charge
Delivered: 1 March 1995
Status: Satisfied on 5 November 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 30 market street, whaley street, derbyshire and goodwill of…
24 February 1995
Legal charge
Delivered: 1 March 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 341 buxton road great moor stockport with the goodwill of…
24 February 1995
Legal charge
Delivered: 1 March 1995
Status: Satisfied on 14 April 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 504 and 506 gorton road reddish stockport with the goodwill…
24 February 1995
Legal charge
Delivered: 1 March 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 king street delph oldham with the goodwill of the…
24 February 1995
Legal charge
Delivered: 1 March 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at 7/17 park street royton oldham and 23 park street…
24 February 1995
Legal charge
Delivered: 1 March 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 753 moston lane moston manchester with the goodwill of the…
24 February 1995
Legal charge
Delivered: 1 March 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 86 glossop road gamesley derbyshire with the goodwill of…
24 February 1995
Legal charge
Delivered: 1 March 1995
Status: Satisfied on 29 January 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 and 5 king street oldham with the goodwill of the…
24 February 1995
Legal charge
Delivered: 1 March 1995
Status: Satisfied on 29 January 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: 3/5 lower macclefield road horwich end whaley bridge high…
24 February 1995
Legal charge
Delivered: 1 March 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 127 wilmslow road handforth macclesfield with the goodwill…
21 November 1985
Debenture
Delivered: 29 November 1985
Status: Satisfied on 24 January 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1982
Standard security recorded in the division of the gen. Register of sasines on 8TH june 82
Delivered: 15 June 1982
Status: Satisfied
Persons entitled: Clydesdale Bank Public Limited Company
Description: 12.15 and 4.219 acres at denbeath, fife.
23 February 1982
Fixed and floating charge
Delivered: 4 March 1982
Status: Satisfied on 24 May 1989
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed & floating charge over undertaking and all property…