Salford
M6 6DE
Director Name | Mr Natan Tzioni |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 30 June 2021(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78a Kings Road Prestwich Manchester M25 0FY |
Director Name | Mr Donald Siev |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 June 2021(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78a Kings Road Prestwich Manchester M25 0FY |
Director Name | Mr Simcha Reuven Cohen |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78a Kings Road Prestwich Manchester M25 0FY |
Director Name | Mr Raffi Graff |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(48 years after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Finance |
Country of Residence | England |
Correspondence Address | Rico House George Street Prestwich Manchester M25 9WS |
Director Name | Mrs Ethel Edelson |
---|---|
Date of Birth | August 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(15 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 July 1992) |
Role | Housewife |
Correspondence Address | 3 Regent Court Salford Lancashire M7 4LY |
Director Name | Mr Leslie Isaacs |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(15 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 July 1992) |
Role | Retired |
Correspondence Address | 2 Regent Court Salford Lancashire M7 4LY |
Secretary Name | Mrs Ethel Edelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(15 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | 3 Regent Court Salford Lancashire M7 4LY |
Director Name | Philip Grant |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(16 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 29 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Regent Court Singleton Road Salford M7 4LY |
Director Name | Mrs Shirley Grant |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(16 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 29 March 2006) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 9 Regent Court Singleton Road Salford Lancs M7 4LY |
Secretary Name | Mrs Shirley Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(16 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 29 March 2006) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 9 Regent Court Singleton Road Salford Lancs M7 4LY |
Director Name | Aviva Ashbell |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2003(27 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 26 October 2017) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 31 Sackville Street Manchester M1 3LZ |
Director Name | Natalie Goldblatt |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2003(27 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 03 May 2017) |
Role | Clerical Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Sackville Street Manchester M1 3LZ |
Director Name | Mr Michael Pash |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2003(27 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 09 June 2016) |
Role | Licensed Money Lender |
Country of Residence | England |
Correspondence Address | 10 Regent Court Singleton Road Salford M7 4LY |
Secretary Name | Aviva Ashbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2003(27 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 26 October 2017) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 31 Sackville Street Manchester M1 3LZ |
Director Name | Anna Barclay |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 October 2005) |
Role | Housewife |
Correspondence Address | 1 Regent Court Singleton Road Salford M7 4LY |
Director Name | Mrs Lesley Silverman |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Sackville Street Manchester Lancashire M1 3LZ |
Director Name | Mrs Shoshana Barnett |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2018(42 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 14 February 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE |
Secretary Name | Mr Naftoli Yodaiken |
---|---|
Status | Resigned |
Appointed | 27 December 2018(43 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 July 2019) |
Role | Company Director |
Correspondence Address | C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE |
Director Name | Mr Kristian Anthony Turner |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2021(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 May 2022) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | Flat 5 Regent Court Singleton Road Salford M7 4LY |
Director Name | Mr Philip Grant |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2021(45 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78a Kings Road Prestwich Manchester M25 0FY |
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 |
1 at £1 | D. Seiv 8.33% Ordinary |
---|---|
1 at £1 | M. Pash 8.33% Ordinary |
1 at £1 | Mr S.r. Cohen 8.33% Ordinary |
1 at £1 | Mrs L.m. Silverman 8.33% Ordinary |
1 at £1 | Mrs Myrna Ashbell 8.33% Ordinary |
1 at £1 | Mrs N. Isaacs 8.33% Ordinary |
1 at £1 | Mrs Phyliss Ruth Cohen 8.33% Ordinary |
1 at £1 | Natalie Goldblatt 8.33% Ordinary |
1 at £1 | R. Bass 8.33% Ordinary |
1 at £1 | R. Levy 8.33% Ordinary |
1 at £1 | S. Kahn 8.33% Ordinary |
1 at £1 | Shoshana Barnett 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,063 |
Cash | £8,266 |
Current Liabilities | £2,914 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
19 July 2023 | Second filing of Confirmation Statement dated 14 December 2022 (3 pages) |
---|---|
4 July 2023 | Second filing of Confirmation Statement dated 14 December 2022 (4 pages) |
28 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
14 February 2023 | Termination of appointment of Shoshana Barnett as a director on 14 February 2023 (1 page) |
14 December 2022 | Confirmation statement made on 14 December 2022 with no updates
|
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (5 pages) |
17 June 2022 | Termination of appointment of Philip Grant as a director on 17 June 2022 (1 page) |
17 May 2022 | Termination of appointment of Kristian Anthony Turner as a director on 17 May 2022 (1 page) |
13 January 2022 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
7 July 2021 | Appointment of Mr Simcha Reuven Cohen as a director on 30 June 2021 (2 pages) |
7 July 2021 | Appointment of Mr Philip Grant as a director on 30 June 2021 (2 pages) |
7 July 2021 | Appointment of Mr Natan Tzioni as a director on 30 June 2021 (2 pages) |
7 July 2021 | Appointment of Mr Donald Siev as a director on 30 June 2021 (2 pages) |
21 June 2021 | Total exemption full accounts made up to 30 September 2020 (5 pages) |
27 May 2021 | Termination of appointment of Michael Pash as a director on 27 May 2021 (1 page) |
27 January 2021 | Appointment of Mr Kristian Anthony Turner as a director on 27 January 2021 (2 pages) |
1 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
18 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
17 July 2019 | Termination of appointment of Naftoli Yodaiken as a secretary on 16 July 2019 (1 page) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
28 May 2019 | Registered office address changed from 39 Bury New Road Prestwich Manchester M25 9JY England to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 28 May 2019 (1 page) |
27 December 2018 | Appointment of Mr Naftoli Yodaiken as a secretary on 27 December 2018 (2 pages) |
27 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
1 November 2018 | Registered office address changed from 31 Sackville Street Manchester Lancashire M1 3LZ to 39 Bury New Road Prestwich Manchester M25 9JY on 1 November 2018 (1 page) |
17 July 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
23 January 2018 | Appointment of Mrs Shoshana Barnett as a director on 23 January 2018 (2 pages) |
19 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
26 October 2017 | Termination of appointment of Aviva Ashbell as a director on 26 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Aviva Ashbell as a director on 26 October 2017 (1 page) |
26 October 2017 | Appointment of Mr Michael Pash as a director on 26 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Aviva Ashbell as a secretary on 26 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Aviva Ashbell as a secretary on 26 October 2017 (1 page) |
26 October 2017 | Appointment of Mr Michael Pash as a director on 26 October 2017 (2 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
3 May 2017 | Termination of appointment of Natalie Goldblatt as a director on 3 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Natalie Goldblatt as a director on 3 May 2017 (1 page) |
21 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
9 June 2016 | Director's details changed for Aviva Ashbell on 9 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Natalie Goldblatt on 9 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of Michael Pash as a director on 9 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Michael Pash as a director on 9 June 2016 (1 page) |
9 June 2016 | Secretary's details changed for Aviva Ashbell on 9 June 2016 (1 page) |
9 June 2016 | Director's details changed for Aviva Ashbell on 9 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Natalie Goldblatt on 9 June 2016 (2 pages) |
9 June 2016 | Secretary's details changed for Aviva Ashbell on 9 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Michael Pash as a director on 9 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Michael Pash as a director on 9 June 2016 (1 page) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
21 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
22 July 2015 | Termination of appointment of Lesley Silverman as a director on 8 April 2014 (1 page) |
22 July 2015 | Termination of appointment of Lesley Silverman as a director on 8 April 2014 (1 page) |
22 July 2015 | Termination of appointment of Lesley Silverman as a director on 8 April 2014 (1 page) |
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
17 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 February 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
3 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (8 pages) |
3 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (8 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (8 pages) |
25 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (8 pages) |
3 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (8 pages) |
3 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (8 pages) |
22 December 2010 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
22 December 2010 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
29 October 2010 | Appointment of Mrs Lesley Silverman as a director (2 pages) |
29 October 2010 | Appointment of Mrs Lesley Silverman as a director (2 pages) |
23 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
23 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
28 January 2010 | Director's details changed for Michael Pash on 14 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Aviva Ashbell on 14 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Natalie Goldblatt on 14 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Natalie Goldblatt on 14 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Michael Pash on 14 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (8 pages) |
28 January 2010 | Director's details changed for Aviva Ashbell on 14 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (8 pages) |
14 October 2009 | Previous accounting period extended from 31 August 2009 to 30 September 2009 (1 page) |
14 October 2009 | Previous accounting period extended from 31 August 2009 to 30 September 2009 (1 page) |
16 June 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
16 June 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
5 February 2009 | Return made up to 14/12/08; full list of members (7 pages) |
5 February 2009 | Return made up to 14/12/08; full list of members (7 pages) |
17 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
17 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
11 January 2008 | Return made up to 14/12/07; full list of members (5 pages) |
11 January 2008 | Return made up to 14/12/07; full list of members (5 pages) |
20 June 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
20 June 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Return made up to 14/12/06; full list of members (5 pages) |
20 February 2007 | Return made up to 14/12/06; full list of members (5 pages) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
7 April 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
7 April 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Return made up to 14/12/05; full list of members (6 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Return made up to 14/12/05; full list of members (6 pages) |
20 February 2006 | Return made up to 14/12/04; full list of members (6 pages) |
20 February 2006 | Return made up to 14/12/04; full list of members (6 pages) |
16 May 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
16 May 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
6 May 2005 | Return made up to 14/12/03; full list of members (13 pages) |
6 May 2005 | Return made up to 14/12/03; full list of members (13 pages) |
21 July 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
21 July 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
22 July 2003 | New secretary appointed;new director appointed (2 pages) |
22 July 2003 | New secretary appointed;new director appointed (2 pages) |
28 April 2003 | Return made up to 14/12/02; full list of members (11 pages) |
28 April 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
28 April 2003 | Return made up to 14/12/02; full list of members (11 pages) |
28 April 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
21 July 2002 | Return made up to 14/12/01; change of members
|
21 July 2002 | Return made up to 14/12/01; change of members
|
29 June 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
29 June 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
28 June 2001 | Full accounts made up to 31 August 2000 (11 pages) |
28 June 2001 | Full accounts made up to 31 August 2000 (11 pages) |
16 February 2001 | Return made up to 14/12/00; full list of members (11 pages) |
16 February 2001 | Return made up to 14/12/00; full list of members (11 pages) |
25 May 2000 | Return made up to 14/12/99; full list of members
|
25 May 2000 | Return made up to 14/12/99; full list of members
|
3 December 1999 | Full accounts made up to 31 August 1999 (11 pages) |
3 December 1999 | Full accounts made up to 31 August 1999 (11 pages) |
30 March 1999 | Full accounts made up to 31 August 1998 (15 pages) |
30 March 1999 | Full accounts made up to 31 August 1998 (15 pages) |
26 January 1999 | Return made up to 14/12/98; no change of members (4 pages) |
26 January 1999 | Return made up to 14/12/98; no change of members (4 pages) |
25 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
25 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
16 January 1998 | Full accounts made up to 31 August 1997 (14 pages) |
16 January 1998 | Full accounts made up to 31 August 1997 (14 pages) |
16 January 1997 | Full accounts made up to 31 August 1996 (13 pages) |
16 January 1997 | Full accounts made up to 31 August 1996 (13 pages) |
2 January 1997 | Return made up to 14/12/96; change of members (5 pages) |
2 January 1997 | Return made up to 14/12/96; change of members (5 pages) |
16 January 1996 | Return made up to 14/12/95; change of members (6 pages) |
16 January 1996 | Return made up to 14/12/95; change of members (6 pages) |
19 December 1995 | Full accounts made up to 31 August 1995 (13 pages) |
19 December 1995 | Full accounts made up to 31 August 1995 (13 pages) |
19 December 1975 | Incorporation (14 pages) |
19 December 1975 | Incorporation (14 pages) |