Salford
M7 4GB
Secretary Name | Mr Victor Frankenhuis |
---|---|
Status | Current |
Appointed | 15 February 2021(17 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 134 Leicester Road Salford M7 4GB |
Director Name | Mr Alan Klor |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2021(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 134 Leicester Road Salford M7 4GB |
Director Name | Mr Michael Kaufman |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2021(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 134 Leicester Road Salford M7 4GB |
Director Name | Mr Isaac Dov Bamberger |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Broom Avenue Salford Lancashire M7 4RU |
Director Name | Mr Hyman Weiss |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 7 months (resigned 14 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Waterpark Road Salford Lancashire M7 4ET |
Director Name | Mr Leopold Zahn |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 5 months (resigned 03 August 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 44 Stanley Road Salford Lancashire M7 4HN |
Secretary Name | Mr Leopold Zahn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 5 months (resigned 03 August 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 44 Stanley Road Salford Lancashire M7 4HN |
Director Name | Mr Jason Aryeh Silkin |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 134 Leicester Road Salford M7 4GB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Director Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Telephone | 0161 7405998 |
---|---|
Telephone region | Manchester |
Registered Address | 134 Leicester Road Salford M7 4GB |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Kersal |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,622,690 |
Net Worth | £725,117 |
Cash | £247,151 |
Current Liabilities | £6,901 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 27 February 2025 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 27 May |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
20 March 2023 | Accounts for a small company made up to 31 May 2022 (21 pages) |
---|---|
27 February 2023 | Previous accounting period shortened from 28 May 2022 to 27 May 2022 (1 page) |
20 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
9 May 2022 | Full accounts made up to 31 May 2021 (24 pages) |
17 February 2022 | Previous accounting period shortened from 29 May 2021 to 28 May 2021 (1 page) |
17 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
5 January 2022 | Termination of appointment of Isaac Dov Bamberger as a director on 11 November 2021 (1 page) |
10 November 2021 | Termination of appointment of Hyman Weiss as a director on 14 October 2021 (1 page) |
10 November 2021 | Appointment of Mr Michael Kaufman as a director on 10 November 2021 (2 pages) |
10 November 2021 | Appointment of Mr Alan Klor as a director on 13 October 2021 (2 pages) |
4 May 2021 | Full accounts made up to 31 May 2020 (24 pages) |
21 March 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
16 February 2021 | Appointment of Mr Victor Frankenhuis as a secretary on 15 February 2021 (2 pages) |
15 February 2021 | Termination of appointment of Leopold Zahn as a director on 3 August 2020 (1 page) |
15 February 2021 | Appointment of Mr Victor Frankenhuis as a director on 28 August 2020 (2 pages) |
15 February 2021 | Termination of appointment of Jason Aryeh Silkin as a director on 16 September 2019 (1 page) |
15 February 2021 | Termination of appointment of Leopold Zahn as a secretary on 3 August 2020 (1 page) |
20 October 2020 | Registered office address changed from 44 Stanley Road Salford Manchester M7 4HN to 134 Leicester Road Salford M7 4GB on 20 October 2020 (1 page) |
5 May 2020 | Full accounts made up to 31 May 2019 (24 pages) |
26 February 2020 | Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page) |
18 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
30 May 2019 | Full accounts made up to 31 May 2018 (24 pages) |
28 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
18 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
26 February 2018 | Full accounts made up to 31 May 2017 (21 pages) |
15 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
10 March 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
10 March 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
27 February 2017 | Total exemption full accounts made up to 31 May 2016 (15 pages) |
27 February 2017 | Total exemption full accounts made up to 31 May 2016 (15 pages) |
8 April 2016 | Annual return made up to 2 February 2016 no member list (6 pages) |
8 April 2016 | Annual return made up to 2 February 2016 no member list (6 pages) |
17 February 2016 | Total exemption full accounts made up to 31 May 2015 (16 pages) |
17 February 2016 | Total exemption full accounts made up to 31 May 2015 (16 pages) |
16 March 2015 | Appointment of Mr Jason Aryeh Silkin as a director on 1 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr Jason Aryeh Silkin as a director on 1 March 2015 (2 pages) |
16 March 2015 | Annual return made up to 2 February 2015 no member list (5 pages) |
16 March 2015 | Annual return made up to 2 February 2015 no member list (5 pages) |
16 March 2015 | Annual return made up to 2 February 2015 no member list (5 pages) |
16 March 2015 | Appointment of Mr Jason Aryeh Silkin as a director on 1 March 2015 (2 pages) |
5 March 2015 | Total exemption full accounts made up to 31 May 2014 (16 pages) |
5 March 2015 | Total exemption full accounts made up to 31 May 2014 (16 pages) |
12 May 2014 | Annual return made up to 2 February 2014 no member list (5 pages) |
12 May 2014 | Annual return made up to 2 February 2014 no member list (5 pages) |
12 May 2014 | Annual return made up to 2 February 2014 no member list (5 pages) |
20 February 2014 | Total exemption full accounts made up to 31 May 2013 (16 pages) |
20 February 2014 | Total exemption full accounts made up to 31 May 2013 (16 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
11 February 2013 | Annual return made up to 2 February 2013 no member list (5 pages) |
11 February 2013 | Annual return made up to 2 February 2013 no member list (5 pages) |
11 February 2013 | Annual return made up to 2 February 2013 no member list (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
7 February 2012 | Annual return made up to 2 February 2012 no member list (5 pages) |
7 February 2012 | Annual return made up to 2 February 2012 no member list (5 pages) |
7 February 2012 | Annual return made up to 2 February 2012 no member list (5 pages) |
23 March 2011 | Annual return made up to 2 February 2011 no member list (5 pages) |
23 March 2011 | Annual return made up to 2 February 2011 no member list (5 pages) |
23 March 2011 | Annual return made up to 2 February 2011 no member list (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 March 2010 | Annual return made up to 2 February 2010 no member list (4 pages) |
22 March 2010 | Director's details changed for Leopold Zahn on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Leopold Zahn on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 2 February 2010 no member list (4 pages) |
22 March 2010 | Annual return made up to 2 February 2010 no member list (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
2 April 2009 | Accounts for a small company made up to 31 May 2008 (5 pages) |
2 April 2009 | Accounts for a small company made up to 31 May 2008 (5 pages) |
16 March 2009 | Annual return made up to 02/02/09 (3 pages) |
16 March 2009 | Annual return made up to 02/02/09 (3 pages) |
2 April 2008 | Accounts for a small company made up to 31 May 2007 (5 pages) |
2 April 2008 | Accounts for a small company made up to 31 May 2007 (5 pages) |
26 February 2008 | Annual return made up to 02/02/08 (3 pages) |
26 February 2008 | Annual return made up to 02/02/08 (3 pages) |
8 September 2007 | Accounting reference date extended from 28/02/07 to 31/05/07 (1 page) |
8 September 2007 | Accounting reference date extended from 28/02/07 to 31/05/07 (1 page) |
2 July 2007 | Annual return made up to 02/02/07 (2 pages) |
2 July 2007 | Annual return made up to 02/02/07 (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 28 February 2006 (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 28 February 2006 (2 pages) |
27 January 2006 | Annual return made up to 02/02/06 (4 pages) |
27 January 2006 | Annual return made up to 02/02/06 (4 pages) |
22 December 2005 | Total exemption small company accounts made up to 28 February 2005 (2 pages) |
22 December 2005 | Total exemption small company accounts made up to 28 February 2005 (2 pages) |
27 June 2005 | Annual return made up to 02/02/05 (2 pages) |
27 June 2005 | Annual return made up to 02/02/05 (2 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: 44 stanley road salford M7 4HN (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: 44 stanley road salford M7 4HN (1 page) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
16 March 2004 | New secretary appointed;new director appointed (2 pages) |
16 March 2004 | New secretary appointed;new director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: heaton house 148 bury old road manchester M7 4SE (1 page) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: heaton house 148 bury old road manchester M7 4SE (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
12 February 2004 | Company name changed kolyon trust LIMITED\certificate issued on 12/02/04 (2 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Company name changed kolyon trust LIMITED\certificate issued on 12/02/04 (2 pages) |
12 February 2004 | Secretary resigned;director resigned (1 page) |
12 February 2004 | Secretary resigned;director resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
2 February 2004 | Incorporation (22 pages) |
2 February 2004 | Incorporation (22 pages) |