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(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Director Name | Mrs Risa Klyne |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Reedham House, 31 King Street West Manchester M3 2PJ |
Director Name | Mr Zalman Klyne |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Reedham House, 31 King Street West Manchester M3 2PJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | klyneandklyne.com |
---|---|
Telephone | 07 878838625 |
Telephone region | Mobile |
Registered Address | 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 | Over 300 other UK companies use this postal address |
50 at £1 | Zalman Klyne 50.00% Ordinary A |
---|---|
35 at £1 | Risa Klyne 35.00% Ordinary A |
3 at £1 | Avrohom Klyne 3.00% Ordinary D |
3 at £1 | Bashy Nechama Rice 3.00% Ordinary C |
3 at £1 | Menachem Mendel Dovber Klyne 3.00% Ordinary B |
3 at £1 | Zalman Klyne & Risa Klyne 3.00% Ordinary E |
3 at £1 | Zalman Klyne & Risa Klyne 3.00% Ordinary F |
Year | 2014 |
---|---|
Net Worth | £3,039,241 |
Cash | £4,898 |
Current Liabilities | £1,530,563 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
8 April 2013 | Delivered on: 20 April 2013 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: F/H land and buildings to the north of chester road, old trafford t/no GM355091. L/h land lying to the north west of chester road, old trafford t/no GM356520. L/h land lying to the north of chester road, old trafford t/no GM356519 for further details of properties charged please refer to the deed see image for full details. Notification of addition to or amendment of charge. Outstanding |
---|---|
8 April 2013 | Delivered on: 20 April 2013 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: F/H land and buildings to the north of chester road, old trafford t/no GM355091. L/h land lying to the north west of chester road, old trafford t/no GM356520. L/h land lying to the north of chester road, old trafford t/no GM356519 for further details of properties charged please refer to the deed see image for full details. Notification of addition to or amendment of charge. Outstanding |
7 March 2013 | Delivered on: 9 March 2013 Persons entitled: Zalman Klyne, Risa Klyne, and Mjf Ssas Trustees Limited Classification: Legal charge Secured details: All monies due or to become due from the borrower to the lender. Particulars: 23 moss lane, worsley, manchester, t/no: GM762474; 25 moss lane, worsley, manchester, t/no: GM762475 and 27 moss lane, worsley, manchester, t/no: GM117973. Outstanding |
19 March 2010 | Delivered on: 24 March 2010 Persons entitled: Zalman Klyne and Risa Klyne and Mjf Ssas Trustees Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land and buildings on the south east side of priestley road worsley salford t/n GM373016. Outstanding |
4 April 2008 | Delivered on: 9 April 2008 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: L/H land and buildings lying to the north of manchester road walkden worsley t/n GM785632 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
15 July 2003 | Delivered on: 16 July 2003 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: L/H land at the rear of manchester house manchester road walkden worsley salford greater manchester. 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 |
21 October 2021 | Delivered on: 22 October 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Property known as land and buildings on the south east side of priestly road, worsley M28 2LX and registered at the land registry under title number GM373016. Outstanding |
16 March 2017 | Delivered on: 17 March 2017 Persons entitled: Mjf Ssas Trustees Limited as Trustees of the Klyne and Klyne Pension Scheme Menachem Mendel Dovber Klyne Risa Klyne Zalman Klyne Classification: A registered charge Particulars: F/H property k/a 27 moss lane worsley manchester t/no GM117973. Outstanding |
1 March 2017 | Delivered on: 2 March 2017 Persons entitled: Mjf Ssas Trustees Limited as Trustees of the Klyne and Klyne Pension Scheme Menachem Mendel Dovber Klyne Risa Klyne Zalman Klyne Mjf Ssas Trustees Limited as Trustees of the Klyne and Klyne Pension Scheme Menachem Mendel Dovber Klyne Risa Klyne Zalman Klyne Classification: A registered charge Particulars: F/H property k/a 25 moss lane worsley manchester t/no GM762475. Outstanding |
17 February 2017 | Delivered on: 18 February 2017 Persons entitled: Mjf Ssas Trustees Limited as Trustees of the Klyne and Klyne Pension Scheme Menachem Mendel Dovber Klyne Risa Klyne Zalman Klyne Mjf Ssas Trustees Limited as Trustees of the Klyne and Klyne Pension Scheme Menachem Mendel Dovber Klyne Risa Klyne Zalman Klyne Mjf Ssas Trustees Limited as Trustees of the Klyne and Klyne Pension Scheme Menachem Mendel Dovber Klyne Risa Klyne Zalman Klyne Classification: A registered charge Particulars: F/H property k/a 23 moss lane worsley manchester t/no GM762474. Outstanding |
29 July 2014 | Delivered on: 29 July 2014 Persons entitled: Aib Group (UK) P.L.C Classification: A registered charge Particulars: All that leasehold property known as land and buildings on the south east side of priestley road, worsley as the same is registered at hm land registry under title number GM373016. Outstanding |
9 July 2003 | Delivered on: 10 July 2003 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 freehold property known as land and buildings 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 December 2011 | Delivered on: 5 January 2012 Persons entitled: Zalman Klyne, Risa Klyne and Mjf Ssas Trustees Limited Classification: Legal charge Secured details: £575,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 23 moss lane worsley manchester t/no GM762474. 25 moss lane worsley manchester t/no GM762475. 27 moss lane worsley manchester t/no GM117973. 29 moss lane worsley manchester t/no GM489198. Part Satisfied |
6 December 2007 | Delivered on: 7 December 2007 Satisfied on: 24 March 2010 Persons entitled: Zalman Klyne,Risa Klyne and Mjf Ssas Trustees Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the south east side of priestley road worsley salford t/no GM747697. Fully Satisfied |
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
6 September 2023 | Termination of appointment of Risa Klyne as a secretary on 6 May 2022 (1 page) |
30 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
8 August 2023 | Change of details for Mrs Risa Klyne as a person with significant control on 6 July 2023 (2 pages) |
8 August 2023 | Change of details for Mr Zalman Klyne as a person with significant control on 6 July 2023 (2 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
31 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
20 June 2022 | Termination of appointment of Risa Klyne as a director on 6 May 2022 (1 page) |
20 June 2022 | Termination of appointment of Zalman 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) |
22 October 2021 | Registration of charge 045144390014, created on 21 October 2021 (18 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
6 August 2021 | Confirmation statement made on 5 August 2021 with updates (6 pages) |
24 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
25 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
28 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
7 October 2018 | Group of companies' accounts made up to 31 December 2017 (24 pages) |
21 September 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
5 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
17 March 2017 | Registration of charge 045144390013, created on 16 March 2017 (39 pages) |
17 March 2017 | Registration of charge 045144390013, created on 16 March 2017 (39 pages) |
2 March 2017 | Registration of charge 045144390012, created on 1 March 2017 (39 pages) |
2 March 2017 | Registration of charge 045144390012, created on 1 March 2017 (39 pages) |
18 February 2017 | Registration of charge 045144390011, created on 17 February 2017 (39 pages) |
18 February 2017 | Registration of charge 045144390011, created on 17 February 2017 (39 pages) |
8 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
8 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
14 September 2016 | Confirmation statement made on 19 August 2016 with updates (7 pages) |
14 September 2016 | Confirmation statement made on 19 August 2016 with updates (7 pages) |
13 November 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
13 November 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
17 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
3 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
31 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
29 July 2014 | Registration of charge 045144390010, created on 29 July 2014 (20 pages) |
29 July 2014 | Registration of charge 045144390010, created on 29 July 2014 (20 pages) |
23 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
23 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
16 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
20 April 2013 | Registration of charge 045144390008 (24 pages) |
20 April 2013 | Registration of charge 045144390009 (24 pages) |
20 April 2013 | Registration of charge 045144390009 (24 pages) |
20 April 2013 | Registration of charge 045144390008 (24 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
5 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (7 pages) |
5 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
2 November 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (8 pages) |
2 November 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (8 pages) |
27 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
27 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
3 June 2011 | Accounts for a small company made up to 31 December 2009 (8 pages) |
3 June 2011 | Accounts for a small company made up to 31 December 2009 (8 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) |
9 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (8 pages) |
9 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (8 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) |
29 March 2010 | Change of share class name or designation (2 pages) |
29 March 2010 | Change of share class name or designation (2 pages) |
25 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 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 | 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 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 | Secretary'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) |
16 September 2009 | Return made up to 19/08/09; full list of members (4 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from c/o freedman frankl & taylor chartered accountants 31 king street west manchester M3 2PJ (1 page) |
16 September 2009 | Return made up to 19/08/09; full list of members (4 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from c/o freedman frankl & taylor chartered accountants 31 king street west manchester M3 2PJ (1 page) |
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) |
4 September 2008 | Return made up to 19/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 19/08/08; full list of members (4 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) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
15 October 2007 | Return made up to 19/08/07; full list of members (3 pages) |
15 October 2007 | Return made up to 19/08/07; 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) |
22 September 2006 | Return made up to 19/08/06; full list of members (3 pages) |
22 September 2006 | Return made up to 19/08/06; full list of members (3 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) |
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 September 2005 | Return made up to 19/08/05; full list of members (7 pages) |
14 September 2005 | Return made up to 19/08/05; full list of members (7 pages) |
22 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 September 2004 | Return made up to 19/08/04; full list of members (8 pages) |
22 September 2004 | Return made up to 19/08/04; full list of members (8 pages) |
25 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
25 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
11 September 2003 | Return made up to 19/08/03; full list of members
|
11 September 2003 | Return made up to 19/08/03; full list of members
|
1 September 2003 | Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page) |
1 September 2003 | Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: reedham house 31 king street west manchester M3 2PJ (1 page) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: reedham house 31 king street west manchester M3 2PJ (1 page) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New secretary appointed;new director appointed (2 pages) |
9 October 2002 | New secretary appointed;new director appointed (2 pages) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
19 August 2002 | Incorporation (11 pages) |
19 August 2002 | Incorporation (11 pages) |