Company NameTikvah Limited
DirectorsAkiba Reich and Yonah Chaim Reich
Company StatusActive
Company Number03042464
CategoryPrivate Limited Company
Incorporation Date5 April 1995(29 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Akiba Reich
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1995(2 months, 4 weeks after company formation)
Appointment Duration28 years, 9 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address41 Old Hall Road
Salford
Lancashire
M7 4JF
Director NameMr Yonah Chaim Reich
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2000(5 years, 4 months after company formation)
Appointment Duration23 years, 8 months
RoleProperty Financial Advisor
Country of ResidenceEngland
Correspondence Address3 New Hall Avenue
Salford
Greater Manchester
M7 4JY
Secretary NameMr Yonah Chaim Reich
NationalityBritish
StatusCurrent
Appointed28 August 2008(13 years, 4 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 New Hall Avenue
Salford
Greater Manchester
M7 4JY
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMr Bernard Olsberg
NationalityBritish
StatusResigned
Appointed05 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameDavid Reich
NationalityBritish
StatusResigned
Appointed03 July 1995(2 months, 4 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 28 August 2008)
RoleRetired
Correspondence Address122 Bayit Vegan
Jerusalem
Israel

Location

Registered Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

171 at £1Bernard Reich
8.54%
Ordinary
171 at £1David Reich Jnr
8.54%
Ordinary
171 at £1Easter Blau
8.54%
Ordinary
171 at £1Eliezer Reich
8.54%
Ordinary
171 at £1Leah Reich
8.54%
Ordinary
170 at £1Anna Reich
8.49%
Ordinary
170 at £1Asher Reich
8.49%
Ordinary
350 at £1Tinyon LTD
17.48%
Ordinary
228 at £1Miriam Friedman
11.39%
Ordinary
228 at £1Yona Chaim Reich
11.39%
Ordinary
1 at £1Akiva Reich
0.05%
Ordinary

Financials

Year2014
Net Worth£1,351,183
Cash£279,596
Current Liabilities£200,105

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due26 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 October

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Charges

22 January 1999Delivered on: 27 January 1999
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rent licence fees or other sums of money recoverable by the company from any tenant or licensee of the property k/a the f/h land k/a the tudor house woodford road bramhall stockport manchester. See the mortgage charge document for full details.
Outstanding
22 January 1999Delivered on: 27 January 1999
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a tudor house woodford road bramhall stockport manchester t/no: GM460190. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance.
Outstanding

Filing History

25 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
18 April 2023Compulsory strike-off action has been discontinued (1 page)
17 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
17 April 2023Total exemption full accounts made up to 31 October 2021 (8 pages)
13 April 2023Compulsory strike-off action has been suspended (1 page)
28 March 2023First Gazette notice for compulsory strike-off (1 page)
24 October 2022Previous accounting period shortened from 27 October 2021 to 26 October 2021 (1 page)
25 July 2022Previous accounting period shortened from 28 October 2021 to 27 October 2021 (1 page)
8 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
3 March 2022Total exemption full accounts made up to 31 October 2020 (8 pages)
28 October 2021Current accounting period shortened from 29 October 2020 to 28 October 2020 (1 page)
29 July 2021Previous accounting period shortened from 30 October 2020 to 29 October 2020 (1 page)
1 July 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
23 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
27 September 2019Satisfaction of charge 1 in full (2 pages)
27 September 2019Satisfaction of charge 2 in full (1 page)
22 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
14 May 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
5 March 2019Registered office address changed from Lopian Gross Barnett & Co 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
27 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
9 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
3 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2,002
(6 pages)
3 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2,002
(6 pages)
29 October 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
27 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
15 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2,002
(6 pages)
15 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2,002
(6 pages)
15 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2,002
(6 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2,002
(6 pages)
17 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2,002
(6 pages)
17 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2,002
(6 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
7 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (8 pages)
7 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (8 pages)
7 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (8 pages)
4 November 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 July 2009Return made up to 05/04/09; full list of members (7 pages)
6 July 2009Return made up to 05/04/09; full list of members (7 pages)
18 May 2009Appointment terminated secretary david reich (1 page)
18 May 2009Secretary appointed yonah chaim reich (2 pages)
18 May 2009Secretary appointed yonah chaim reich (2 pages)
18 May 2009Appointment terminated secretary david reich (1 page)
2 February 2009Return made up to 05/04/08; full list of members (6 pages)
2 February 2009Return made up to 05/04/08; full list of members (6 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
23 May 2007Return made up to 05/04/07; full list of members (11 pages)
23 May 2007Return made up to 05/04/07; full list of members (11 pages)
12 October 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
12 October 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
21 April 2006Return made up to 05/04/06; full list of members (10 pages)
21 April 2006Return made up to 05/04/06; full list of members (10 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
28 April 2005Return made up to 05/04/05; full list of members (10 pages)
28 April 2005Return made up to 05/04/05; full list of members (10 pages)
2 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
2 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
20 April 2004Return made up to 05/04/04; full list of members
  • 363(287) ‐ Registered office changed on 20/04/04
(10 pages)
20 April 2004Return made up to 05/04/04; full list of members
  • 363(287) ‐ Registered office changed on 20/04/04
(10 pages)
1 April 2004Registered office changed on 01/04/04 from: c/o lopian gross barnett harvester house 37 peter street manchester greater manchester M2 5QD (1 page)
1 April 2004Registered office changed on 01/04/04 from: c/o lopian gross barnett harvester house 37 peter street manchester greater manchester M2 5QD (1 page)
19 July 2003Accounts for a small company made up to 31 October 2002 (7 pages)
19 July 2003Accounts for a small company made up to 31 October 2002 (7 pages)
25 April 2003Return made up to 05/04/03; full list of members (10 pages)
25 April 2003Return made up to 05/04/03; full list of members (10 pages)
24 June 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
24 June 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
16 May 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 May 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
4 April 2001Return made up to 05/04/01; full list of members (6 pages)
4 April 2001Return made up to 05/04/01; full list of members (6 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
16 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
16 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
2 August 2000Ad 05/04/99--------- £ si 2000@1 (4 pages)
2 August 2000Ad 05/04/99--------- £ si 2000@1 (4 pages)
21 June 2000Return made up to 05/04/00; full list of members (6 pages)
21 June 2000Return made up to 05/04/00; full list of members (6 pages)
22 July 1999Full accounts made up to 31 October 1998 (7 pages)
22 July 1999Full accounts made up to 31 October 1998 (7 pages)
18 May 1999Return made up to 05/04/99; full list of members (6 pages)
18 May 1999Return made up to 05/04/99; full list of members (6 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
9 December 1998Accounting reference date extended from 30/04/98 to 31/10/98 (1 page)
9 December 1998Accounting reference date extended from 30/04/98 to 31/10/98 (1 page)
15 April 1998Return made up to 05/04/98; no change of members (4 pages)
15 April 1998Return made up to 05/04/98; no change of members (4 pages)
27 January 1998Full accounts made up to 30 April 1997 (6 pages)
27 January 1998Full accounts made up to 30 April 1997 (6 pages)
23 April 1997Return made up to 05/04/97; no change of members (4 pages)
23 April 1997Return made up to 05/04/97; no change of members (4 pages)
26 January 1997Full accounts made up to 30 April 1996 (1 page)
26 January 1997Full accounts made up to 30 April 1996 (1 page)
4 September 1996Return made up to 05/04/96; full list of members
  • 363(287) ‐ Registered office changed on 04/09/96
(6 pages)
4 September 1996Registered office changed on 04/09/96 from: c/o lopian gross barnett 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
4 September 1996Return made up to 05/04/96; full list of members
  • 363(287) ‐ Registered office changed on 04/09/96
(6 pages)
4 September 1996Registered office changed on 04/09/96 from: c/o lopian gross barnett 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
14 August 1996Director resigned (2 pages)
14 August 1996New director appointed (1 page)
14 August 1996Director resigned (2 pages)
14 August 1996Secretary resigned (2 pages)
14 August 1996Secretary resigned (2 pages)
14 August 1996New director appointed (1 page)
14 August 1996New secretary appointed (1 page)
14 August 1996New secretary appointed (1 page)
22 May 1995Nc inc already adjusted 06/04/95 (1 page)
22 May 1995Nc inc already adjusted 06/04/95 (1 page)
22 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 April 1995Incorporation (16 pages)
5 April 1995Incorporation (16 pages)