Manchester
M3 2PJ
Director Name | Mr Menachem Mendel Dovber Klyne |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2022(33 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Director Name | Mr David Solomon Adler |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1990(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 February 1992) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 32 Waterpark Road Salford Lancashire M7 4ET |
Director Name | Mr Ovadio Klyne |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1990(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 September 1995) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 6 Rutland Drive Salford Manchester M7 4WJ |
Secretary Name | Mr Zalman Klyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1990(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Carrwood Halebarns Altrincham Cheshire WA15 0ER |
Director Name | Mr Zalman Klyne |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(4 years after company formation) |
Appointment Duration | 29 years, 2 months (resigned 06 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reedham House, 31 King Street West Manchester M3 2PJ |
Secretary Name | Mrs Sharon Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Maple Close Heaviley Stockport Cheshire SK2 6HJ |
Director Name | Mrs Risa Klyne |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(8 years, 10 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 06 May 2022) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | Reedham House, 31 King Street West Manchester M3 2PJ |
Website | klyneandklyne.com |
---|---|
Telephone | 07 878838625 |
Telephone region | Mobile |
Registered Address | Freedman Frankl & Taylor Chartered Accountants Reedham House 31 King Street West Manchester M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Klyne & Klyne (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £120,818 |
Cash | £39,361 |
Current Liabilities | £2,376,785 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 October 2023 (5 months ago) |
---|---|
Next Return Due | 10 November 2024 (7 months, 2 weeks from now) |
14 February 2013 | Delivered on: 16 February 2013 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
29 October 2009 | Delivered on: 11 November 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
28 September 2005 | Delivered on: 14 October 2005 Persons entitled: The Royal London Mutual Insurance Society Limited Classification: Rent deposit deed Secured details: £8,812.50 due or to become due from the company to. Particulars: Six months rent (inclusive of value added tax). Outstanding |
28 September 2005 | Delivered on: 14 October 2005 Persons entitled: The Royal London Mutual Insurance Society Limited Classification: Rent deposit deed Secured details: £236,175 due or to become due from the company to. Particulars: Six months rent (inclusive of value added tax). Outstanding |
8 April 2002 | Delivered on: 16 April 2002 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land lying to the west of moss lane walkden worsley salford greater manchester t/n GM567195. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
19 February 1996 | Delivered on: 11 March 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
31 October 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
---|---|
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
6 September 2023 | Termination of appointment of Risa Klyne as a secretary on 6 May 2022 (1 page) |
31 October 2022 | Confirmation statement made on 27 October 2022 with updates (4 pages) |
24 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
20 June 2022 | Termination of appointment of Zalman Klyne as a director on 6 May 2022 (1 page) |
20 June 2022 | Termination of appointment of Risa Klyne as a director on 6 May 2022 (1 page) |
17 May 2022 | Director's details changed for Mr Menachem Mendel Dovber Klyne on 13 May 2022 (2 pages) |
10 March 2022 | Appointment of Mr Menachem Mendel Dovber Klyne as a director on 7 March 2022 (2 pages) |
7 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
8 March 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
24 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
2 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
7 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
29 November 2018 | Satisfaction of charge 4 in full (1 page) |
28 November 2018 | Satisfaction of charge 2 in full (2 pages) |
28 November 2018 | Satisfaction of charge 3 in full (1 page) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
20 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
15 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
9 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
9 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
10 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
8 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
11 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
3 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
13 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
23 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
23 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
29 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
27 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 June 2011 | Accounts for a small company made up to 31 December 2009 (7 pages) |
3 June 2011 | Accounts for a small company made up to 31 December 2009 (7 pages) |
30 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Current accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
9 March 2011 | Current accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
30 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
30 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
5 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Risa Klyne on 20 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Risa Klyne on 20 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Zalman Klyne on 4 November 2009 (3 pages) |
21 January 2010 | Secretary's details changed for Risa Klyne on 4 November 2009 (3 pages) |
21 January 2010 | Director's details changed for Risa Klyne on 4 November 2009 (3 pages) |
21 January 2010 | Secretary's details changed for Risa Klyne on 4 November 2009 (3 pages) |
21 January 2010 | Secretary's details changed for Risa Klyne on 4 November 2009 (3 pages) |
21 January 2010 | Director's details changed for Risa Klyne on 4 November 2009 (3 pages) |
21 January 2010 | Director's details changed for Zalman Klyne on 4 November 2009 (3 pages) |
21 January 2010 | Director's details changed for Risa Klyne on 4 November 2009 (3 pages) |
21 January 2010 | Director's details changed for Zalman Klyne on 4 November 2009 (3 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
11 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
11 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from freedman frankl & taylor chatreted accountants 31 king street west manchester M3 2PJ (1 page) |
10 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from freedman frankl & taylor chatreted accountants 31 king street west manchester M3 2PJ (1 page) |
10 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
31 July 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
31 July 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
15 May 2008 | Return made up to 20/02/08; full list of members (3 pages) |
15 May 2008 | Return made up to 20/02/08; full list of members (3 pages) |
9 May 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
9 May 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
23 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
23 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
19 July 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
19 July 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
8 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
8 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
16 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
16 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
22 October 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
22 October 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
10 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
10 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
5 February 2004 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
5 February 2004 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
26 September 2003 | Secretary resigned (1 page) |
26 September 2003 | New secretary appointed (2 pages) |
26 September 2003 | New secretary appointed (2 pages) |
26 September 2003 | Secretary resigned (1 page) |
24 March 2003 | Return made up to 20/02/03; full list of members (8 pages) |
24 March 2003 | Return made up to 20/02/03; full list of members (8 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2002 | Return made up to 20/02/02; full list of members (7 pages) |
28 February 2002 | Return made up to 20/02/02; full list of members (7 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
26 February 2001 | Return made up to 20/02/01; full list of members (7 pages) |
26 February 2001 | Return made up to 20/02/01; full list of members (7 pages) |
16 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
16 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
17 April 2000 | Return made up to 20/02/00; full list of members (6 pages) |
17 April 2000 | Return made up to 20/02/00; full list of members (6 pages) |
8 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
8 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
22 April 1999 | Return made up to 20/02/99; full list of members (6 pages) |
22 April 1999 | Return made up to 20/02/99; full list of members (6 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
20 February 1998 | Return made up to 20/02/98; no change of members (4 pages) |
20 February 1998 | Return made up to 20/02/98; no change of members (4 pages) |
4 June 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
4 June 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
16 April 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
16 April 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
25 February 1997 | Return made up to 20/02/97; full list of members
|
25 February 1997 | Return made up to 20/02/97; full list of members
|
19 December 1996 | Secretary resigned (1 page) |
19 December 1996 | Registered office changed on 19/12/96 from: c/o b olsberg & co 3RD floor, barclay house 34-37 whitworth street west manchester M1 5NG (1 page) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Secretary resigned (1 page) |
19 December 1996 | Registered office changed on 19/12/96 from: c/o b olsberg & co 3RD floor, barclay house 34-37 whitworth street west manchester M1 5NG (1 page) |
19 December 1996 | Director resigned (1 page) |
20 June 1996 | Return made up to 20/02/96; change of members (6 pages) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Return made up to 20/02/96; change of members (6 pages) |
20 June 1996 | Director resigned (1 page) |
11 March 1996 | Particulars of mortgage/charge (3 pages) |
11 March 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
29 February 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
16 January 1996 | New secretary appointed (2 pages) |
16 January 1996 | New secretary appointed (2 pages) |
30 October 1995 | Return made up to 20/02/95; full list of members (6 pages) |
30 October 1995 | Return made up to 20/02/95; full list of members (6 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |
13 June 1989 | Company name changed\certificate issued on 13/06/89 (2 pages) |
13 June 1989 | Company name changed\certificate issued on 13/06/89 (2 pages) |
20 February 1989 | Incorporation (15 pages) |
20 February 1989 | Incorporation (15 pages) |