Salford
M6 6DE
Secretary Name | Mr Jacob Gershon Benedikt |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2001(29 years after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE |
Director Name | Mr Eliezer Solomon Benedikt |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2010(38 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE |
Director Name | Mrs Irene Benedikt |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(20 years, 1 month after company formation) |
Appointment Duration | 17 years (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 10 Simtas Menashe Bnei Brak Israel |
Director Name | Mr Chaim Benedikt |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(38 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Geldeston Road London E5 8RS |
Telephone | 020 88063856 |
---|---|
Telephone region | London |
Registered Address | C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Eliezer Benedikt 50.00% Ordinary |
---|---|
1 at £1 | Mr Jacob Gershon Benedikt 25.00% Ordinary |
1 at £1 | Mr Yechiel Benedikt 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £265,723 |
Cash | £289 |
Current Liabilities | £38,965 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (11 months, 1 week from now) |
22 October 1990 | Delivered on: 26 October 1990 Persons entitled: Chartered Trust PLC Classification: Legal charge Secured details: £294,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece or parcel of land situate at and k/a 18 balena close, poole dorset t/n dt 170806. Outstanding |
---|---|
19 January 1989 | Delivered on: 30 January 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 191 the broadway west hendon (excluding shop unit on ground floor) l/b of barnet. Outstanding |
29 December 1972 | Delivered on: 9 January 1973 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various properties at scawsby, doncaster, yorkshire (see doc 11 for full detials). Outstanding |
24 April 1972 | Delivered on: 10 May 1972 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various properties at scawsby, doncaster, yorkshire. Outstanding |
25 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
---|---|
29 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
21 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
14 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
27 June 2018 | Registered office address changed from C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 27 June 2018 (1 page) |
10 April 2018 | Registered office address changed from C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED England to C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE on 10 April 2018 (1 page) |
10 April 2018 | Director's details changed for Mr Eliezer Solomon Benedikt on 10 April 2018 (2 pages) |
10 April 2018 | Secretary's details changed for Mr Jacob Gershon Benedikt on 10 April 2018 (1 page) |
10 April 2018 | Secretary's details changed for Mr Eliezer Solomon Benedikt on 10 April 2018 (1 page) |
10 April 2018 | Registered office address changed from C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England to C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE on 10 April 2018 (1 page) |
2 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
19 February 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 November 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
20 November 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
30 June 2016 | Registered office address changed from C/O Whiteside Accountants 399 Bury New Road Salford M7 2BT to C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from C/O Whiteside Accountants 399 Bury New Road Salford M7 2BT to C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED on 30 June 2016 (1 page) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
2 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
19 August 2013 | Termination of appointment of Chaim Benedikt as a director (1 page) |
19 August 2013 | Termination of appointment of Chaim Benedikt as a director (1 page) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
21 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Registered office address changed from 40 Fountayne Road London N16 7DT on 24 January 2011 (1 page) |
24 January 2011 | Registered office address changed from 40 Fountayne Road London N16 7DT on 24 January 2011 (1 page) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
16 March 2010 | Termination of appointment of Irene Benedikt as a director (1 page) |
16 March 2010 | Appointment of Eliezer Solomon Benedikt as a director (3 pages) |
16 March 2010 | Appointment of Chaim Benedikt as a director (3 pages) |
16 March 2010 | Termination of appointment of Irene Benedikt as a director (1 page) |
16 March 2010 | Appointment of Chaim Benedikt as a director (3 pages) |
16 March 2010 | Appointment of Eliezer Solomon Benedikt as a director (3 pages) |
25 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
14 May 2009 | Return made up to 20/02/09; full list of members (4 pages) |
14 May 2009 | Return made up to 20/02/09; full list of members (4 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 February 2008 | Return made up to 20/02/08; no change of members (7 pages) |
29 February 2008 | Return made up to 20/02/08; no change of members (7 pages) |
15 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
15 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
21 March 2007 | Return made up to 20/02/07; full list of members (7 pages) |
21 March 2007 | Return made up to 20/02/07; full list of members (7 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
21 February 2006 | Return made up to 20/02/06; full list of members (7 pages) |
21 February 2006 | Return made up to 20/02/06; full list of members (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
24 February 2005 | New secretary appointed (2 pages) |
24 February 2005 | New secretary appointed (2 pages) |
16 February 2005 | Return made up to 20/02/05; full list of members (7 pages) |
16 February 2005 | Return made up to 20/02/05; full list of members (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
27 February 2004 | Return made up to 20/02/04; full list of members (7 pages) |
27 February 2004 | Return made up to 20/02/04; full list of members (7 pages) |
16 April 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
16 April 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
22 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
22 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
10 December 2002 | Location of register of members (1 page) |
10 December 2002 | Location of register of members (1 page) |
11 July 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
11 July 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
11 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
11 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
21 May 2001 | Return made up to 07/03/01; full list of members
|
21 May 2001 | Return made up to 07/03/01; full list of members
|
3 May 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | New secretary appointed (2 pages) |
15 December 2000 | Registered office changed on 15/12/00 from: 136 holmleigh road london N16 5PY (1 page) |
15 December 2000 | Registered office changed on 15/12/00 from: 136 holmleigh road london N16 5PY (1 page) |
3 April 2000 | Return made up to 07/03/00; no change of members (6 pages) |
3 April 2000 | Return made up to 07/03/00; no change of members (6 pages) |
3 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
3 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
1 August 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
1 August 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
12 March 1999 | Return made up to 07/03/99; no change of members (4 pages) |
12 March 1999 | Return made up to 07/03/99; no change of members (4 pages) |
1 October 1998 | Registered office changed on 01/10/98 from: 50 moresby road london E5 9LF (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: 50 moresby road london E5 9LF (1 page) |
30 June 1998 | Return made up to 07/03/98; full list of members (6 pages) |
30 June 1998 | Return made up to 07/03/98; full list of members (6 pages) |
11 May 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
11 May 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
8 May 1997 | Full accounts made up to 30 June 1996 (8 pages) |
8 May 1997 | Full accounts made up to 30 June 1996 (8 pages) |
6 March 1997 | Return made up to 07/03/97; no change of members (4 pages) |
6 March 1997 | Return made up to 07/03/97; no change of members (4 pages) |
29 February 1996 | Return made up to 07/03/96; no change of members (4 pages) |
29 February 1996 | Return made up to 07/03/96; no change of members (4 pages) |
18 January 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
18 January 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
31 October 1995 | Return made up to 07/03/95; full list of members (6 pages) |
31 October 1995 | Return made up to 07/03/95; full list of members (6 pages) |
1 April 1987 | Return made up to 30/06/86; full list of members (3 pages) |
1 April 1987 | Return made up to 30/06/86; full list of members (3 pages) |
18 January 1972 | Incorporation (10 pages) |
18 January 1972 | Incorporation (10 pages) |