Manchester
M8 5DT
Director Name | Mrs Rosa Miriam Lasry |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2018(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Room 9, Enterprise House 3 Middleton Road Manchester M8 5DT |
Director Name | Mrs Rachel Hannah Olsberg |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Secretary Name | Mr Bernard Olsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Director Name | Rabbi Jose Brandeis |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 06 March 1995(1 week after company formation) |
Appointment Duration | 4 years (resigned 26 March 1999) |
Role | Company Director |
Correspondence Address | 4 Parkside Avenue Salford M7 4HB |
Secretary Name | Sifra Brandeis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(1 week after company formation) |
Appointment Duration | 4 years (resigned 26 March 1999) |
Role | Company Director |
Correspondence Address | 4 Parkside Avenue Salford M7 4HB |
Director Name | Ephraim Blicksilber |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 March 1999(4 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 November 2003) |
Role | Tutor |
Correspondence Address | 7 Bispham Grove Salford Lancashire M7 4DL |
Secretary Name | Rica Blicksilber |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 26 March 1999(4 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 November 2003) |
Role | Company Director |
Correspondence Address | 7 Bispham Grove Salford Lancashire M7 4DL |
Director Name | Zalmam Sufrin |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2003(8 years, 8 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 09 November 2018) |
Role | Tutor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Parkside Avenue Salford Greater Manchester M7 4HB |
Secretary Name | Sarah Leah Sufrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2003(8 years, 8 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 09 November 2018) |
Role | Teacher |
Correspondence Address | 6 Parkside Avenue Salford Lancashire M7 4HB |
Registered Address | Room 9, Enterprise House 3 Middleton Road Manchester M8 5DT |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £91 |
Current Liabilities | £10,782 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 6 June 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 06 September |
Latest Return | 4 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
5 July 2020 | Total exemption full accounts made up to 31 August 2019 (4 pages) |
---|---|
12 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
26 August 2019 | Total exemption full accounts made up to 31 August 2018 (4 pages) |
22 May 2019 | Previous accounting period shortened from 27 August 2018 to 26 August 2018 (1 page) |
30 April 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
14 November 2018 | Appointment of Rabbi Philip Robert Kaye as a director on 9 November 2018 (2 pages) |
13 November 2018 | Appointment of Mrs Rosa Miriam Lasry as a director on 9 November 2018 (2 pages) |
13 November 2018 | Termination of appointment of Zalmam Sufrin as a director on 9 November 2018 (1 page) |
13 November 2018 | Termination of appointment of Sarah Leah Sufrin as a secretary on 9 November 2018 (1 page) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (4 pages) |
26 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
13 July 2017 | Current accounting period extended from 27 February 2017 to 27 August 2017 (1 page) |
13 July 2017 | Current accounting period extended from 27 February 2017 to 27 August 2017 (1 page) |
28 April 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
28 April 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
30 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
22 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
22 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
1 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
31 March 2014 | Registered office address changed from C/O B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from C/O B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 31 March 2014 (1 page) |
26 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
22 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
12 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
22 February 2012 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
28 November 2011 | Previous accounting period shortened from 28 February 2011 to 27 February 2011 (1 page) |
28 November 2011 | Previous accounting period shortened from 28 February 2011 to 27 February 2011 (1 page) |
3 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
15 April 2010 | Director's details changed for Zalmam Sufrin on 27 February 2010 (2 pages) |
15 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Zalmam Sufrin on 27 February 2010 (2 pages) |
15 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
23 December 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
5 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
22 May 2008 | Return made up to 27/02/08; full list of members (3 pages) |
22 May 2008 | Location of debenture register (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from c/o b olsberg & co levi house bury old road salford lancashire M7 4QX (1 page) |
22 May 2008 | Location of debenture register (1 page) |
22 May 2008 | Location of register of members (1 page) |
22 May 2008 | Return made up to 27/02/08; full list of members (3 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from c/o b olsberg & co levi house bury old road salford lancashire M7 4QX (1 page) |
22 May 2008 | Location of register of members (1 page) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
30 November 2007 | Return made up to 27/02/07; full list of members (2 pages) |
30 November 2007 | Return made up to 27/02/07; full list of members (2 pages) |
10 March 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
10 March 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
23 May 2006 | Return made up to 27/02/06; full list of members (2 pages) |
23 May 2006 | Return made up to 27/02/06; full list of members (2 pages) |
3 March 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
3 March 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
15 February 2006 | Return made up to 27/02/05; full list of members (2 pages) |
15 February 2006 | Return made up to 27/02/05; full list of members (2 pages) |
21 December 2004 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
21 December 2004 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
25 March 2004 | Return made up to 27/02/04; full list of members (8 pages) |
25 March 2004 | Return made up to 27/02/04; full list of members (8 pages) |
13 March 2004 | Secretary resigned (1 page) |
13 March 2004 | Secretary resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
30 December 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
30 December 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
29 December 2003 | Return made up to 27/02/03; full list of members (6 pages) |
29 December 2003 | Return made up to 27/02/03; full list of members (6 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
7 January 2003 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
7 January 2003 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: c/o b olsberg 35 whitworth street west manchester M1 5NG (1 page) |
22 May 2002 | Return made up to 27/02/02; full list of members (6 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: c/o b olsberg 35 whitworth street west manchester M1 5NG (1 page) |
22 May 2002 | Return made up to 27/02/02; full list of members (6 pages) |
2 January 2002 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
2 January 2002 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
30 April 2001 | Return made up to 27/02/01; full list of members (6 pages) |
30 April 2001 | Return made up to 27/02/01; full list of members (6 pages) |
3 January 2001 | Full accounts made up to 28 February 2000 (8 pages) |
3 January 2001 | Full accounts made up to 28 February 2000 (8 pages) |
5 April 2000 | Return made up to 27/02/00; full list of members (6 pages) |
5 April 2000 | Return made up to 27/02/00; full list of members (6 pages) |
4 March 2000 | Full accounts made up to 28 February 1999 (8 pages) |
4 March 2000 | Full accounts made up to 28 February 1999 (8 pages) |
20 July 1999 | Return made up to 27/02/99; full list of members (6 pages) |
20 July 1999 | Return made up to 27/02/99; full list of members (6 pages) |
23 May 1999 | New secretary appointed (2 pages) |
23 May 1999 | New secretary appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | Secretary resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | Secretary resigned (1 page) |
8 December 1998 | Full accounts made up to 28 February 1998 (8 pages) |
8 December 1998 | Full accounts made up to 28 February 1998 (8 pages) |
17 March 1998 | Return made up to 27/02/98; no change of members (4 pages) |
17 March 1998 | Return made up to 27/02/98; no change of members (4 pages) |
4 January 1998 | Full accounts made up to 28 February 1997 (7 pages) |
4 January 1998 | Full accounts made up to 28 February 1997 (7 pages) |
28 April 1997 | Return made up to 27/02/97; no change of members (4 pages) |
28 April 1997 | Return made up to 27/02/97; no change of members (4 pages) |
2 January 1997 | Full accounts made up to 29 February 1996 (7 pages) |
2 January 1997 | Full accounts made up to 29 February 1996 (7 pages) |
27 June 1996 | Return made up to 27/02/96; full list of members
|
27 June 1996 | Return made up to 27/02/96; full list of members
|
20 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 April 1995 | Director resigned;new director appointed (2 pages) |
20 April 1995 | Director resigned;new director appointed (2 pages) |