Company NameKoleiss Zedokoh Limited
DirectorPhilip Weiss
Company StatusActive
Company Number00999987
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 January 1971(53 years, 3 months ago)
Previous NameBovet Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Philip Weiss
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2022(51 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeaton House 148
Bury Old Road
Manchester
M7 4SE
Director NameWalter Neumann
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(20 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 February 1995)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP
Director NameMr Bernardin Weiss
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(20 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Manchester
M7 4SE
Secretary NameMr Bernardin Weiss
NationalityBritish
StatusResigned
Appointed23 March 1991(20 years, 2 months after company formation)
Appointment Duration19 years, 9 months (resigned 10 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Manchester
M7 4SE
Director NameMr Maurice Neumann
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(24 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 10 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Stanley Road
Salford
Lancashire
M7 4ES
Director NameMrs Yocheved Weiss
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 1995(24 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 10 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Stanley Road
Salford
Lancashire
M7 4FR
Director NameMrs Pesha Kohn
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(40 years after company formation)
Appointment Duration11 years, 10 months (resigned 22 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Old Hall Road
Salford
M7 4JJ
Director NameMrs Rivka Ollech
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(40 years after company formation)
Appointment Duration11 years, 10 months (resigned 22 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Old Hall Road
Salford
Lancashire
M7 4JJ
Director NameBernadin Weiss
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(40 years after company formation)
Appointment Duration9 years, 9 months (resigned 29 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cubley Road
Salford
M7 4GN
Director NameZiesel Weiss
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(40 years after company formation)
Appointment Duration11 years, 10 months (resigned 22 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Waterpark Road
Salford
M7 4EI
Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(40 years after company formation)
Appointment Duration13 years, 1 month (resigned 16 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
M7 4ET
Secretary NameZiesel Weiss
NationalityBritish
StatusResigned
Appointed10 January 2011(40 years after company formation)
Appointment Duration11 years, 10 months (resigned 22 November 2022)
RoleCompany Director
Correspondence Address44 Waterpark Road
Salford
M7 4EI

Location

Registered AddressHeaton House 148
Bury Old Road
Manchester
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£110,659
Net Worth£305,470
Cash£82,590
Current Liabilities£13,875

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due8 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End08 April

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

10 March 1972Delivered on: 21 March 1972
Persons entitled: Barclays Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Goodwill fixed & floating charge. (See doc 7 for details). Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

26 January 2024Total exemption full accounts made up to 5 April 2023 (14 pages)
5 January 2024Previous accounting period shortened from 9 April 2023 to 8 April 2023 (1 page)
27 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
3 February 2023Total exemption full accounts made up to 5 April 2022 (15 pages)
9 January 2023Previous accounting period shortened from 10 April 2022 to 9 April 2022 (1 page)
23 November 2022Appointment of Mr Philip Weiss as a director on 23 November 2022 (2 pages)
23 November 2022Termination of appointment of Ziesel Weiss as a director on 22 November 2022 (1 page)
23 November 2022Termination of appointment of Ziesel Weiss as a secretary on 22 November 2022 (1 page)
23 November 2022Termination of appointment of Pesha Kohn as a director on 22 November 2022 (1 page)
23 November 2022Termination of appointment of Bernadin Weiss as a director on 29 October 2020 (1 page)
23 November 2022Termination of appointment of Rivka Ollech as a director on 22 November 2022 (1 page)
5 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
2 February 2022Total exemption full accounts made up to 5 April 2021 (14 pages)
6 April 2021Total exemption full accounts made up to 5 April 2020 (14 pages)
25 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
27 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 5 April 2019 (15 pages)
27 December 2019Previous accounting period extended from 28 March 2019 to 10 April 2019 (1 page)
29 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
12 February 2019Total exemption full accounts made up to 3 April 2018 (14 pages)
20 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
27 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 5 April 2017 (17 pages)
20 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
4 April 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
4 April 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
2 March 2017Total exemption full accounts made up to 5 April 2016 (12 pages)
2 March 2017Total exemption full accounts made up to 5 April 2016 (12 pages)
28 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
18 April 2016Annual return made up to 23 March 2016 no member list (7 pages)
18 April 2016Annual return made up to 23 March 2016 no member list (7 pages)
9 February 2016Total exemption full accounts made up to 5 April 2015 (13 pages)
9 February 2016Total exemption full accounts made up to 5 April 2015 (13 pages)
23 December 2015Previous accounting period shortened from 1 April 2015 to 31 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 1 April 2015 to 31 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 1 April 2015 to 31 March 2015 (1 page)
20 May 2015Total exemption full accounts made up to 6 April 2014 (15 pages)
20 May 2015Total exemption full accounts made up to 6 April 2014 (15 pages)
20 May 2015Total exemption full accounts made up to 6 April 2014 (15 pages)
21 April 2015Annual return made up to 23 March 2015 no member list (7 pages)
21 April 2015Annual return made up to 23 March 2015 no member list (7 pages)
22 December 2014Previous accounting period shortened from 2 April 2014 to 1 April 2014 (1 page)
22 December 2014Previous accounting period shortened from 2 April 2014 to 1 April 2014 (1 page)
22 December 2014Previous accounting period shortened from 2 April 2014 to 1 April 2014 (1 page)
8 April 2014Annual return made up to 23 March 2014 no member list (7 pages)
8 April 2014Annual return made up to 23 March 2014 no member list (7 pages)
23 January 2014Total exemption full accounts made up to 5 April 2013 (13 pages)
23 January 2014Total exemption full accounts made up to 5 April 2013 (13 pages)
23 January 2014Total exemption full accounts made up to 5 April 2013 (13 pages)
18 December 2013Previous accounting period shortened from 3 April 2013 to 2 April 2013 (1 page)
18 December 2013Previous accounting period shortened from 3 April 2013 to 2 April 2013 (1 page)
18 December 2013Previous accounting period shortened from 3 April 2013 to 2 April 2013 (1 page)
12 April 2013Annual return made up to 23 March 2013 no member list (7 pages)
12 April 2013Annual return made up to 23 March 2013 no member list (7 pages)
8 January 2013Total exemption full accounts made up to 5 April 2012 (13 pages)
8 January 2013Total exemption full accounts made up to 5 April 2012 (13 pages)
8 January 2013Total exemption full accounts made up to 5 April 2012 (13 pages)
17 December 2012Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page)
17 December 2012Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page)
17 December 2012Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page)
28 March 2012Annual return made up to 23 March 2012 no member list (7 pages)
28 March 2012Annual return made up to 23 March 2012 no member list (7 pages)
4 January 2012Total exemption full accounts made up to 5 April 2011 (13 pages)
4 January 2012Total exemption full accounts made up to 5 April 2011 (13 pages)
4 January 2012Total exemption full accounts made up to 5 April 2011 (13 pages)
25 March 2011Annual return made up to 23 March 2011 no member list (7 pages)
25 March 2011Annual return made up to 23 March 2011 no member list (7 pages)
1 March 2011Termination of appointment of Maurice Neumann as a director (2 pages)
1 March 2011Termination of appointment of Maurice Neumann as a director (2 pages)
1 February 2011Termination of appointment of Bernardin Weiss as a secretary (2 pages)
1 February 2011Appointment of Mr Hyman Weiss as a director (3 pages)
1 February 2011Appointment of Ziesel Weiss as a director (3 pages)
1 February 2011Appointment of Bernadin Weiss as a director (3 pages)
1 February 2011Termination of appointment of Bernardin Weiss as a secretary (2 pages)
1 February 2011Appointment of Rivka Ollech as a director (3 pages)
1 February 2011Appointment of Rivka Ollech as a director (3 pages)
1 February 2011Appointment of Pesha Kohn as a director (3 pages)
1 February 2011Appointment of Pesha Kohn as a director (3 pages)
1 February 2011Termination of appointment of Yocheved Weiss as a director (2 pages)
1 February 2011Appointment of Bernadin Weiss as a director (3 pages)
1 February 2011Appointment of Ziesel Weiss as a director (3 pages)
1 February 2011Appointment of Ziesel Weiss as a secretary (3 pages)
1 February 2011Termination of appointment of Yocheved Weiss as a director (2 pages)
1 February 2011Appointment of Ziesel Weiss as a secretary (3 pages)
1 February 2011Appointment of Mr Hyman Weiss as a director (3 pages)
5 January 2011Company name changed bovet LIMITED\certificate issued on 05/01/11
  • RES15 ‐ Change company name resolution on 2011-01-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 January 2011Company name changed bovet LIMITED\certificate issued on 05/01/11
  • RES15 ‐ Change company name resolution on 2011-01-05
  • NM01 ‐ Change of name by resolution
(3 pages)
17 August 2010Total exemption full accounts made up to 5 April 2010 (12 pages)
17 August 2010Total exemption full accounts made up to 5 April 2010 (12 pages)
17 August 2010Total exemption full accounts made up to 5 April 2010 (12 pages)
8 June 2010Annual return made up to 23 March 2010 no member list (3 pages)
8 June 2010Annual return made up to 23 March 2010 no member list (3 pages)
7 June 2010Registered office address changed from 32 Stanley Road Salford Lancashire M7 4ES on 7 June 2010 (1 page)
7 June 2010Registered office address changed from 32 Stanley Road Salford Lancashire M7 4ES on 7 June 2010 (1 page)
7 June 2010Registered office address changed from 32 Stanley Road Salford Lancashire M7 4ES on 7 June 2010 (1 page)
23 September 2009Full accounts made up to 5 April 2009 (10 pages)
23 September 2009Full accounts made up to 5 April 2009 (10 pages)
23 September 2009Full accounts made up to 5 April 2009 (10 pages)
8 June 2009Annual return made up to 23/03/09 (2 pages)
8 June 2009Annual return made up to 23/03/09 (2 pages)
6 February 2009Total exemption full accounts made up to 5 April 2008 (13 pages)
6 February 2009Total exemption full accounts made up to 5 April 2008 (13 pages)
6 February 2009Total exemption full accounts made up to 5 April 2008 (13 pages)
1 December 2008Annual return made up to 23/03/08 (2 pages)
1 December 2008Annual return made up to 23/03/08 (2 pages)
30 January 2008Full accounts made up to 5 April 2007 (14 pages)
30 January 2008Full accounts made up to 5 April 2007 (14 pages)
30 January 2008Full accounts made up to 5 April 2007 (14 pages)
5 December 2007Annual return made up to 23/03/07 (2 pages)
5 December 2007Annual return made up to 23/03/07 (2 pages)
19 March 2007Total exemption full accounts made up to 5 April 2006 (13 pages)
19 March 2007Total exemption full accounts made up to 5 April 2006 (13 pages)
19 March 2007Total exemption full accounts made up to 5 April 2006 (13 pages)
7 February 2007Accounting reference date shortened from 05/04/06 to 04/04/06 (1 page)
7 February 2007Accounting reference date shortened from 05/04/06 to 04/04/06 (1 page)
29 March 2006Annual return made up to 23/03/06 (2 pages)
29 March 2006Annual return made up to 23/03/06 (2 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
12 September 2005Annual return made up to 23/03/05 (4 pages)
12 September 2005Annual return made up to 23/03/05 (4 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
10 May 2004Annual return made up to 23/03/04 (4 pages)
10 May 2004Annual return made up to 23/03/04 (4 pages)
11 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
11 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
11 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
27 April 2003Annual return made up to 23/03/03 (4 pages)
27 April 2003Annual return made up to 23/03/03 (4 pages)
10 February 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
10 February 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
10 February 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
8 May 2002Annual return made up to 23/03/02 (3 pages)
8 May 2002Annual return made up to 23/03/02 (3 pages)
7 February 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
7 February 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
7 February 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
7 June 2001Annual return made up to 23/03/01 (3 pages)
7 June 2001Annual return made up to 23/03/01 (3 pages)
5 February 2001Accounts for a small company made up to 5 April 2000 (4 pages)
5 February 2001Accounts for a small company made up to 5 April 2000 (4 pages)
5 February 2001Accounts for a small company made up to 5 April 2000 (4 pages)
4 April 2000Annual return made up to 23/03/00
  • 363(287) ‐ Registered office changed on 04/04/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 April 2000Annual return made up to 23/03/00
  • 363(287) ‐ Registered office changed on 04/04/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
30 January 2000Accounts for a small company made up to 5 April 1999 (4 pages)
30 January 2000Accounts for a small company made up to 5 April 1999 (4 pages)
30 January 2000Accounts for a small company made up to 5 April 1999 (4 pages)
10 April 1999Annual return made up to 23/03/99 (5 pages)
10 April 1999Annual return made up to 23/03/99 (5 pages)
9 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
9 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
9 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
20 February 1998Accounts for a small company made up to 5 April 1997 (4 pages)
20 February 1998Accounts for a small company made up to 5 April 1997 (4 pages)
20 February 1998Accounts for a small company made up to 5 April 1997 (4 pages)
3 May 1997Annual return made up to 23/03/97 (5 pages)
3 May 1997Annual return made up to 23/03/97 (5 pages)
6 February 1997Accounts for a small company made up to 5 April 1996 (4 pages)
6 February 1997Accounts for a small company made up to 5 April 1996 (4 pages)
6 February 1997Accounts for a small company made up to 5 April 1996 (4 pages)
3 April 1996Annual return made up to 23/03/96 (5 pages)
3 April 1996Annual return made up to 23/03/96 (5 pages)
28 January 1996Accounts for a small company made up to 5 April 1995 (5 pages)
28 January 1996Accounts for a small company made up to 5 April 1995 (5 pages)
28 January 1996Accounts for a small company made up to 5 April 1995 (5 pages)
30 June 1995Return made up to 23/03/95; amending return (6 pages)
30 June 1995Return made up to 23/03/95; amending return (6 pages)
12 April 1995Annual return made up to 23/03/95 (14 pages)
12 April 1995Annual return made up to 23/03/95 (14 pages)
31 March 1995Director resigned;new director appointed (2 pages)
31 March 1995Director resigned;new director appointed (2 pages)
31 March 1995Director resigned;new director appointed (2 pages)
31 March 1995Director resigned;new director appointed (2 pages)