Company NameKlyne & Klyne (Holdings) Ltd
DirectorMenachem Mendel Dovber Klyne
Company StatusActive
Company Number04514439
CategoryPrivate Limited Company
Incorporation Date19 August 2002(21 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMrs Risa Klyne
NationalityBritish
StatusCurrent
Appointed19 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House, 31 King Street West
Manchester
M3 2PJ
Director NameMr Menachem Mendel Dovber Klyne
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2022(19 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMrs Risa Klyne
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House, 31 King Street West
Manchester
M3 2PJ
Director NameMr Zalman Klyne
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House, 31 King Street West
Manchester
M3 2PJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteklyneandklyne.com
Telephone07 878838625
Telephone regionMobile

Location

Registered AddressReedham House
31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Zalman Klyne
50.00%
Ordinary A
35 at £1Risa Klyne
35.00%
Ordinary A
3 at £1Avrohom Klyne
3.00%
Ordinary D
3 at £1Bashy Nechama Rice
3.00%
Ordinary C
3 at £1Menachem Mendel Dovber Klyne
3.00%
Ordinary B
3 at £1Zalman Klyne & Risa Klyne
3.00%
Ordinary E
3 at £1Zalman Klyne & Risa Klyne
3.00%
Ordinary F

Financials

Year2014
Net Worth£3,039,241
Cash£4,898
Current Liabilities£1,530,563

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Charges

8 April 2013Delivered 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 2013Delivered 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 2013Delivered 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 2010Delivered 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 2008Delivered 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 2003Delivered 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 2021Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2014Delivered 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 2003Delivered 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 2011Delivered 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 2007Delivered 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

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
6 September 2023Termination of appointment of Risa Klyne as a secretary on 6 May 2022 (1 page)
30 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
8 August 2023Change of details for Mrs Risa Klyne as a person with significant control on 6 July 2023 (2 pages)
8 August 2023Change of details for Mr Zalman Klyne as a person with significant control on 6 July 2023 (2 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
31 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
20 June 2022Termination of appointment of Risa Klyne as a director on 6 May 2022 (1 page)
20 June 2022Termination of appointment of Zalman Klyne as a director on 6 May 2022 (1 page)
17 May 2022Director's details changed for Mr Menachem Mendel Dovber Klyne on 13 May 2022 (2 pages)
10 March 2022Appointment of Mr Menachem Mendel Dovber Klyne as a director on 7 March 2022 (2 pages)
22 October 2021Registration of charge 045144390014, created on 21 October 2021 (18 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
6 August 2021Confirmation statement made on 5 August 2021 with updates (6 pages)
24 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
25 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
26 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
28 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
7 October 2018Group of companies' accounts made up to 31 December 2017 (24 pages)
21 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
3 October 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
3 October 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
5 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
17 March 2017Registration of charge 045144390013, created on 16 March 2017 (39 pages)
17 March 2017Registration of charge 045144390013, created on 16 March 2017 (39 pages)
2 March 2017Registration of charge 045144390012, created on 1 March 2017 (39 pages)
2 March 2017Registration of charge 045144390012, created on 1 March 2017 (39 pages)
18 February 2017Registration of charge 045144390011, created on 17 February 2017 (39 pages)
18 February 2017Registration of charge 045144390011, created on 17 February 2017 (39 pages)
8 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
8 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
14 September 2016Confirmation statement made on 19 August 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 19 August 2016 with updates (7 pages)
13 November 2015Accounts for a small company made up to 31 December 2014 (8 pages)
13 November 2015Accounts for a small company made up to 31 December 2014 (8 pages)
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
17 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(7 pages)
17 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(7 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
31 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 100
(7 pages)
31 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 100
(7 pages)
29 July 2014Registration of charge 045144390010, created on 29 July 2014 (20 pages)
29 July 2014Registration of charge 045144390010, created on 29 July 2014 (20 pages)
23 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
23 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
16 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(7 pages)
16 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(7 pages)
20 April 2013Registration of charge 045144390008 (24 pages)
20 April 2013Registration of charge 045144390009 (24 pages)
20 April 2013Registration of charge 045144390009 (24 pages)
20 April 2013Registration of charge 045144390008 (24 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
5 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (7 pages)
5 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (7 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
2 November 2011Annual return made up to 19 August 2011 with a full list of shareholders (8 pages)
2 November 2011Annual return made up to 19 August 2011 with a full list of shareholders (8 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
3 June 2011Accounts for a small company made up to 31 December 2009 (8 pages)
3 June 2011Accounts for a small company made up to 31 December 2009 (8 pages)
9 March 2011Current accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
9 March 2011Current accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
9 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (8 pages)
9 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (8 pages)
30 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
30 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
29 March 2010Change of share class name or designation (2 pages)
29 March 2010Change of share class name or designation (2 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 January 2010Director's details changed for Zalman Klyne on 4 November 2009 (3 pages)
21 January 2010Director's details changed for Risa Klyne on 4 November 2009 (3 pages)
21 January 2010Secretary's details changed for Risa Klyne on 4 November 2009 (3 pages)
21 January 2010Secretary's details changed for Risa Klyne on 4 November 2009 (3 pages)
21 January 2010Director's details changed for Zalman Klyne on 4 November 2009 (3 pages)
21 January 2010Director's details changed for Risa Klyne on 4 November 2009 (3 pages)
21 January 2010Secretary's details changed for Risa Klyne on 4 November 2009 (3 pages)
21 January 2010Director's details changed for Zalman Klyne on 4 November 2009 (3 pages)
21 January 2010Director's details changed for Risa Klyne on 4 November 2009 (3 pages)
16 September 2009Return made up to 19/08/09; full list of members (4 pages)
16 September 2009Registered 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 2009Return made up to 19/08/09; full list of members (4 pages)
16 September 2009Registered 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 2009Accounts for a small company made up to 30 June 2008 (7 pages)
11 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
4 September 2008Return made up to 19/08/08; full list of members (4 pages)
4 September 2008Return made up to 19/08/08; full list of members (4 pages)
31 July 2008Accounts for a small company made up to 30 June 2007 (7 pages)
31 July 2008Accounts for a small company made up to 30 June 2007 (7 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
15 October 2007Return made up to 19/08/07; full list of members (3 pages)
15 October 2007Return made up to 19/08/07; full list of members (3 pages)
9 May 2007Accounts for a small company made up to 30 June 2006 (8 pages)
9 May 2007Accounts for a small company made up to 30 June 2006 (8 pages)
22 September 2006Return made up to 19/08/06; full list of members (3 pages)
22 September 2006Return made up to 19/08/06; full list of members (3 pages)
19 July 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
19 July 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
7 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 September 2005Return made up to 19/08/05; full list of members (7 pages)
14 September 2005Return made up to 19/08/05; full list of members (7 pages)
22 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 September 2004Return made up to 19/08/04; full list of members (8 pages)
22 September 2004Return made up to 19/08/04; full list of members (8 pages)
25 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
25 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
11 September 2003Return made up to 19/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2003Return made up to 19/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2003Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page)
1 September 2003Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page)
16 July 2003Particulars of mortgage/charge (3 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
9 October 2002Registered office changed on 09/10/02 from: reedham house 31 king street west manchester M3 2PJ (1 page)
9 October 2002New director appointed (2 pages)
9 October 2002Registered office changed on 09/10/02 from: reedham house 31 king street west manchester M3 2PJ (1 page)
9 October 2002New director appointed (2 pages)
9 October 2002New secretary appointed;new director appointed (2 pages)
9 October 2002New secretary appointed;new director appointed (2 pages)
21 August 2002Secretary resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Secretary resigned (1 page)
21 August 2002Director resigned (1 page)
19 August 2002Incorporation (11 pages)
19 August 2002Incorporation (11 pages)